WATER PLUS LIMITED

Register to unlock more data on OkredoRegister

WATER PLUS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04141390

Incorporation date

15/01/2001

Size

Full

Contacts

Registered address

Registered address

Prospect House Gordon Banks Drive, Trentham Lakes, Stoke-On-Trent ST4 4TWCopy
copy info iconCopy
See on map
Latest events (Record since 15/01/2001)
dot icon20/03/2026
Registration of charge 041413900003, created on 2026-03-19
dot icon11/03/2026
Confirmation statement made on 2026-03-07 with no updates
dot icon11/12/2025
Full accounts made up to 2025-03-31
dot icon10/12/2025
Appointment of Mrs Helen Marie Miles as a director on 2025-11-27
dot icon26/11/2025
Termination of appointment of Olivia Ruth Garfield as a director on 2025-11-19
dot icon14/04/2025
Director's details changed for Mrs Olivia Ruth Garfield on 2025-04-04
dot icon20/03/2025
Confirmation statement made on 2025-03-07 with no updates
dot icon19/12/2024
Registered office address changed from South Court Riverside Park Campbell Road Stoke-on-Trent ST4 4DA United Kingdom to Prospect House Gordon Banks Drive Trentham Lakes Stoke-on-Trent ST4 4TW on 2024-12-19
dot icon19/12/2024
Change of details for Water Plus Group Limited as a person with significant control on 2024-12-19
dot icon17/12/2024
Full accounts made up to 2024-03-31
dot icon22/10/2024
Appointment of Mr Jason Andrew Scagell as a director on 2024-09-26
dot icon13/03/2024
Confirmation statement made on 2024-03-07 with no updates
dot icon22/12/2023
Termination of appointment of Andrew Hughes as a director on 2023-12-18
dot icon10/08/2023
Full accounts made up to 2023-03-31
dot icon09/08/2023
Appointment of Anita Mary Adam as a secretary on 2023-07-25
dot icon09/08/2023
Appointment of Mrs Louise Beardmore as a director on 2023-04-26
dot icon18/07/2023
Termination of appointment of Steven Lewis Mogford as a director on 2023-04-26
dot icon18/07/2023
Termination of appointment of Kristin Ann Garrett as a secretary on 2023-04-26
dot icon03/04/2023
Registration of charge 041413900002, created on 2023-03-31
dot icon17/03/2023
Confirmation statement made on 2023-03-07 with no updates
dot icon10/03/2023
Director's details changed for Philip Anthony Aspin on 2020-07-24
dot icon09/03/2023
Termination of appointment of Anne Margaret Gunther as a director on 2022-09-29
dot icon25/08/2022
Full accounts made up to 2022-03-31
dot icon23/06/2022
Appointment of Mr Ronald Allan Macleod Pierce as a director on 2022-03-29
dot icon15/03/2022
Confirmation statement made on 2022-03-07 with no updates
dot icon11/08/2021
Full accounts made up to 2021-03-31
dot icon15/07/2021
Director's details changed for Mrs Olivia Ruth Garfield on 2021-06-02
dot icon15/07/2021
Director's details changed for Mr James Bowling on 2021-06-02
dot icon16/06/2021
Director's details changed for Mr Andrew Hughes on 2021-06-02
dot icon16/06/2021
Director's details changed for Ms Anne Margaret Gunther on 2021-06-02
dot icon16/06/2021
Director's details changed for Mr Lewis Gross on 2021-06-02
dot icon16/06/2021
Secretary's details changed for Kristin Ann Garrett on 2021-06-02
dot icon02/06/2021
Change of details for Water Plus Group Limited as a person with significant control on 2021-06-02
dot icon02/06/2021
Registered office address changed from Two Smithfield Leonard Coates Way Stoke-on-Trent ST1 4FD United Kingdom to South Court Riverside Park Campbell Road Stoke-on-Trent ST4 4DA on 2021-06-02
dot icon31/03/2021
Confirmation statement made on 2021-03-07 with no updates
dot icon11/12/2020
Memorandum and Articles of Association
dot icon11/12/2020
Resolutions
dot icon02/12/2020
Registration of charge 041413900001, created on 2020-11-30
dot icon09/10/2020
Appointment of Mr James Bowling as a director on 2020-07-29
dot icon08/10/2020
Termination of appointment of Andrew Patrick Smith as a director on 2020-07-29
dot icon18/08/2020
Full accounts made up to 2020-03-31
dot icon07/04/2020
Appointment of Philip Anthony Aspin as a director on 2020-03-16
dot icon23/03/2020
Termination of appointment of John Russell Houlden as a director on 2020-03-16
dot icon11/03/2020
Confirmation statement made on 2020-03-07 with no updates
dot icon09/03/2020
Termination of appointment of Samantha Rosemary Jane Booth as a director on 2020-03-01
dot icon09/03/2020
Appointment of Mr Lewis Gross as a director on 2020-03-01
dot icon27/02/2020
Termination of appointment of Rachel Louise Skelton as a secretary on 2019-09-30
dot icon24/07/2019
Full accounts made up to 2019-03-31
dot icon03/05/2019
Termination of appointment of Veronica Lesley Jackson as a director on 2019-04-26
dot icon03/05/2019
Appointment of Mrs Samantha Rosemary Jane Booth as a director on 2019-04-25
dot icon07/03/2019
Confirmation statement made on 2019-03-07 with no updates
dot icon08/02/2019
Appointment of Rachel Louise Skelton as a secretary on 2018-10-17
dot icon08/02/2019
Appointment of Veronica Lesley Jackson as a director on 2018-12-19
dot icon08/02/2019
Termination of appointment of Andrew Peter Mackinnon as a director on 2018-12-19
dot icon19/10/2018
Appointment of Mr Andrew Hughes as a director on 2018-07-31
dot icon17/07/2018
Full accounts made up to 2018-03-31
dot icon11/07/2018
Termination of appointment of Susan Anne Amies-King as a director on 2018-06-21
dot icon21/06/2018
Appointment of Mr Andrew Peter Mackinnon as a director on 2018-06-20
dot icon13/03/2018
Confirmation statement made on 2018-03-07 with no updates
dot icon13/03/2018
Termination of appointment of Stuart Anthony Howell as a director on 2018-02-23
dot icon13/10/2017
Appointment of Ms Anne Margaret Gunther as a director on 2017-09-20
dot icon13/10/2017
Termination of appointment of Eva Kristina Eisenschimmel as a director on 2017-09-20
dot icon09/08/2017
Cessation of United Utilities as a person with significant control on 2016-06-01
dot icon28/06/2017
Full accounts made up to 2017-03-31
dot icon07/03/2017
Confirmation statement made on 2017-03-07 with updates
dot icon28/02/2017
Confirmation statement made on 2017-02-28 with updates
dot icon10/02/2017
Confirmation statement made on 2017-01-15 with updates
dot icon25/01/2017
Director's details changed for Stuart Anthony Howell on 2016-11-14
dot icon09/01/2017
Secretary's details changed for Kristin Ann Garrett on 2016-12-29
dot icon09/01/2017
Director's details changed for Stuart Anthony Howell on 2016-12-29
dot icon09/01/2017
Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon06/01/2017
Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon30/12/2016
Appointment of Oakwood Corporate Secretary Limited as a secretary on 2016-12-16
dot icon29/12/2016
Registered office address changed from Severn Trent Centre 2 st John's Street Coventry CV1 2LZ United Kingdom to Two Smithfield Leonard Coates Way Stoke-on-Trent ST1 4FD on 2016-12-29
dot icon21/12/2016
Certificate of change of name
dot icon25/11/2016
Full accounts made up to 2016-03-31
dot icon26/09/2016
Appointment of Mrs Eva Kristina Eisenschimmel as a director on 2016-09-01
dot icon24/06/2016
Appointment of Stuart Anthony Howell as a director on 2016-06-01
dot icon24/06/2016
Termination of appointment of Uu Secretariat Limited as a director on 2016-06-01
dot icon15/06/2016
Appointment of Olivia Ruth Garfield as a director on 2016-06-01
dot icon15/06/2016
Appointment of John Russell Houlden as a director on 2016-06-01
dot icon15/06/2016
Appointment of Steven Lewis Mogford as a director on 2016-06-01
dot icon14/06/2016
Appointment of Kristin Ann Garrett as a secretary on 2016-06-01
dot icon14/06/2016
Termination of appointment of Philip Anthony Aspin as a director on 2016-06-01
dot icon14/06/2016
Termination of appointment of Jose Roberto Davila as a director on 2016-06-01
dot icon14/06/2016
Termination of appointment of Uu Secretatriat Limited as a secretary on 2016-06-01
dot icon14/06/2016
Appointment of Andrew Patrick Smith as a director on 2016-06-01
dot icon10/06/2016
Statement of capital following an allotment of shares on 2016-05-31
dot icon31/05/2016
Registered office address changed from Haweswater House Lingley Mere Business Park Lingley Green Avenue Great Sankey, Warrington WA5 3LP to Severn Trent Centre 2 st John's Street Coventry CV1 2LZ on 2016-05-31
dot icon22/01/2016
Annual return made up to 2016-01-15 with full list of shareholders
dot icon21/10/2015
Full accounts made up to 2015-03-31
dot icon15/01/2015
Annual return made up to 2015-01-15 with full list of shareholders
dot icon17/11/2014
Full accounts made up to 2014-03-31
dot icon30/09/2014
Miscellaneous
dot icon11/09/2014
Auditor's resignation
dot icon26/06/2014
Appointment of Mr José Roberto Davila as a director
dot icon15/01/2014
Annual return made up to 2014-01-15 with full list of shareholders
dot icon11/10/2013
Full accounts made up to 2013-03-31
dot icon27/06/2013
Termination of appointment of Gareth Davies as a director
dot icon27/06/2013
Appointment of Mr Philip Anthony Aspin as a director
dot icon16/01/2013
Annual return made up to 2013-01-15 with full list of shareholders
dot icon28/09/2012
Full accounts made up to 2012-03-31
dot icon09/07/2012
Appointment of Gareth Michael Davies as a director
dot icon06/07/2012
Termination of appointment of Philip Aspin as a director
dot icon06/07/2012
Appointment of Susan Anne Amies-King as a director
dot icon06/07/2012
Termination of appointment of Gary Dixon as a director
dot icon18/01/2012
Annual return made up to 2012-01-15 with full list of shareholders
dot icon09/11/2011
Auditor's resignation
dot icon31/10/2011
Termination of appointment of Michael Carmedy as a director
dot icon25/10/2011
Auditor's resignation
dot icon18/10/2011
Appointment of Mr Philip Anthony Aspin as a director
dot icon18/10/2011
Termination of appointment of Colin Maloney as a director
dot icon09/09/2011
Full accounts made up to 2011-03-31
dot icon19/08/2011
Appointment of Uu Secretariat Limited as a director
dot icon25/01/2011
Annual return made up to 2011-01-15 with full list of shareholders
dot icon27/09/2010
Full accounts made up to 2010-03-31
dot icon25/01/2010
Annual return made up to 2010-01-15 with full list of shareholders
dot icon14/12/2009
Resolutions
dot icon19/10/2009
Full accounts made up to 2009-03-31
dot icon08/10/2009
Director's details changed for Gary John Dixon on 2009-10-01
dot icon08/10/2009
Director's details changed for Mr Colin Philip Maloney on 2009-10-07
dot icon07/10/2009
Director's details changed for Michael Carmedy on 2009-10-07
dot icon19/05/2009
Director appointed michael carmedy
dot icon19/05/2009
Director appointed gary john dixon
dot icon18/05/2009
Appointment terminated director brian hurd
dot icon18/05/2009
Appointment terminated director kevin dewhurst
dot icon02/04/2009
Director appointed kevin roy dewhurst
dot icon02/04/2009
Appointment terminated director annette burton
dot icon01/04/2009
Full accounts made up to 2008-03-31
dot icon15/01/2009
Return made up to 15/01/09; full list of members
dot icon09/10/2008
Resolutions
dot icon01/08/2008
Director appointed colin philip maloney
dot icon01/08/2008
Appointment terminated director john barnes
dot icon03/02/2008
Full accounts made up to 2007-03-31
dot icon01/02/2008
Return made up to 15/01/08; full list of members
dot icon29/01/2008
Secretary's particulars changed
dot icon22/07/2007
Full accounts made up to 2006-03-31
dot icon07/06/2007
Director resigned
dot icon03/04/2007
Registered office changed on 03/04/07 from: dawson house great sankey warrington cheshire WA5 3LW
dot icon14/02/2007
New director appointed
dot icon14/02/2007
Director resigned
dot icon24/01/2007
Return made up to 15/01/07; full list of members
dot icon04/01/2007
Director's particulars changed
dot icon29/09/2006
Full accounts made up to 2005-03-31
dot icon16/06/2006
New director appointed
dot icon15/06/2006
Director resigned
dot icon02/02/2006
New director appointed
dot icon30/01/2006
Return made up to 15/01/06; full list of members
dot icon30/01/2006
New secretary appointed
dot icon30/01/2006
Secretary resigned
dot icon25/01/2006
New director appointed
dot icon25/01/2006
Director resigned
dot icon20/01/2006
Certificate of change of name
dot icon19/08/2005
Full accounts made up to 2004-03-31
dot icon14/01/2005
Return made up to 15/01/05; full list of members
dot icon11/11/2004
Full accounts made up to 2003-03-31
dot icon25/08/2004
Director's particulars changed
dot icon22/06/2004
New director appointed
dot icon06/03/2004
Director's particulars changed
dot icon01/03/2004
Return made up to 15/01/04; full list of members
dot icon20/02/2004
Director's particulars changed
dot icon08/10/2003
Director resigned
dot icon29/06/2003
Director resigned
dot icon14/06/2003
Auditor's resignation
dot icon04/02/2003
Return made up to 15/01/03; no change of members
dot icon13/01/2003
New director appointed
dot icon30/12/2002
New director appointed
dot icon19/11/2002
Full accounts made up to 2002-03-31
dot icon16/10/2002
Director resigned
dot icon06/02/2002
Return made up to 15/01/02; full list of members
dot icon07/01/2002
Resolutions
dot icon07/01/2002
Resolutions
dot icon07/01/2002
Resolutions
dot icon05/11/2001
New director appointed
dot icon20/04/2001
Secretary's particulars changed
dot icon19/03/2001
Accounting reference date extended from 31/01/02 to 31/03/02
dot icon19/03/2001
Registered office changed on 19/03/01 from: 100 barbirolli square manchester M2 3AB
dot icon19/03/2001
New director appointed
dot icon19/03/2001
New director appointed
dot icon19/03/2001
New secretary appointed
dot icon19/03/2001
Secretary resigned
dot icon19/03/2001
Director resigned
dot icon19/01/2001
Certificate of change of name
dot icon15/01/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
07/03/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mogford, Steven Lewis
Director
01/06/2016 - 26/04/2023
20
Gross, Lewis
Director
01/03/2020 - Present
6
Scagell, Jason Andrew
Director
26/09/2024 - Present
17
Hughes, Andrew
Director
31/07/2018 - 18/12/2023
5
Bowling, James
Director
29/07/2020 - Present
6

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About WATER PLUS LIMITED

WATER PLUS LIMITED is an(a) Active company incorporated on 15/01/2001 with the registered office located at Prospect House Gordon Banks Drive, Trentham Lakes, Stoke-On-Trent ST4 4TW. There are currently 8 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of WATER PLUS LIMITED?

toggle

WATER PLUS LIMITED is currently Active. It was registered on 15/01/2001 .

Where is WATER PLUS LIMITED located?

toggle

WATER PLUS LIMITED is registered at Prospect House Gordon Banks Drive, Trentham Lakes, Stoke-On-Trent ST4 4TW.

What does WATER PLUS LIMITED do?

toggle

WATER PLUS LIMITED operates in the Water collection treatment and supply (36.00 - SIC 2007) sector.

What is the latest filing for WATER PLUS LIMITED?

toggle

The latest filing was on 20/03/2026: Registration of charge 041413900003, created on 2026-03-19.