WATER TREATMENT PRODUCTS LIMITED

Register to unlock more data on OkredoRegister

WATER TREATMENT PRODUCTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03896797

Incorporation date

20/12/1999

Size

Full

Contacts

Registered address

Registered address

Bradbury House, Mission Court, Newport, Gwent NP20 2DWCopy
copy info iconCopy
See on map
Latest events (Record since 20/12/1999)
dot icon19/03/2026
Appointment of Mr Anders Petre as a director on 2026-03-19
dot icon19/03/2026
Termination of appointment of Sarah Strom as a director on 2026-03-19
dot icon12/03/2026
Appointment of Mr Erik Lindstrom as a director on 2026-03-12
dot icon12/03/2026
Termination of appointment of Joakim Vistrom as a director on 2026-03-12
dot icon19/02/2026
Full accounts made up to 2025-12-31
dot icon10/12/2025
Confirmation statement made on 2025-12-10 with no updates
dot icon11/02/2025
Appointment of Mr Joakim Vistrom as a director on 2025-02-05
dot icon11/02/2025
Termination of appointment of Fredrik Navjord as a director on 2025-02-05
dot icon10/12/2024
Confirmation statement made on 2024-12-10 with no updates
dot icon26/09/2024
Full accounts made up to 2023-12-31
dot icon08/02/2024
Appointment of Sarah Strom as a director on 2024-02-02
dot icon08/02/2024
Termination of appointment of Steven Earl Walter Gilsdorf as a director on 2024-02-02
dot icon02/01/2024
Confirmation statement made on 2023-12-12 with no updates
dot icon22/03/2023
Full accounts made up to 2022-12-31
dot icon01/01/2023
Termination of appointment of Timothy John Carter as a director on 2022-12-31
dot icon01/01/2023
Termination of appointment of Timothy John Carter as a secretary on 2022-12-31
dot icon12/12/2022
Confirmation statement made on 2022-12-12 with no updates
dot icon14/02/2022
Full accounts made up to 2021-12-31
dot icon16/12/2021
Confirmation statement made on 2021-12-12 with no updates
dot icon21/10/2021
Secretary's details changed for Mr Timothy John Carter on 2021-10-21
dot icon21/10/2021
Director's details changed for Mr Timothy John Carter on 2021-10-21
dot icon16/02/2021
Full accounts made up to 2020-12-31
dot icon15/12/2020
Confirmation statement made on 2020-12-12 with no updates
dot icon18/02/2020
Full accounts made up to 2019-12-31
dot icon06/01/2020
Confirmation statement made on 2019-12-12 with no updates
dot icon20/08/2019
Accounts for a small company made up to 2018-12-31
dot icon08/03/2019
Statement of company's objects
dot icon08/03/2019
Resolutions
dot icon08/03/2019
Change of share class name or designation
dot icon08/03/2019
Particulars of variation of rights attached to shares
dot icon25/02/2019
Previous accounting period shortened from 2019-05-31 to 2018-12-31
dot icon25/02/2019
Appointment of Steven Earl Walter Gilsdorf as a director on 2019-02-18
dot icon25/02/2019
Appointment of Fredrik Navjord as a director on 2019-02-18
dot icon25/02/2019
Cessation of Timothy John Carter as a person with significant control on 2019-02-18
dot icon25/02/2019
Termination of appointment of Alison Elizabeth Carter as a director on 2019-02-18
dot icon03/01/2019
Confirmation statement made on 2018-12-12 with no updates
dot icon03/12/2018
Accounts for a small company made up to 2018-05-31
dot icon20/12/2017
Confirmation statement made on 2017-12-12 with no updates
dot icon01/11/2017
Accounts for a small company made up to 2017-05-31
dot icon10/01/2017
Confirmation statement made on 2016-12-12 with updates
dot icon15/11/2016
Full accounts made up to 2016-05-31
dot icon02/11/2016
Satisfaction of charge 1 in full
dot icon02/11/2016
Satisfaction of charge 3 in full
dot icon02/11/2016
Satisfaction of charge 038967970004 in full
dot icon27/10/2016
Second filing of a statement of capital following an allotment of shares on 2016-09-17
dot icon29/09/2016
Statement of capital following an allotment of shares on 2016-09-17
dot icon06/04/2016
Cancellation of shares. Statement of capital on 2016-02-29
dot icon06/04/2016
Purchase of own shares.
dot icon05/01/2016
Annual return made up to 2015-12-12 with full list of shareholders
dot icon06/11/2015
Total exemption small company accounts made up to 2015-05-31
dot icon15/10/2015
Statement of capital following an allotment of shares on 2015-09-21
dot icon02/03/2015
Total exemption small company accounts made up to 2014-05-31
dot icon30/12/2014
Annual return made up to 2014-12-12 with full list of shareholders
dot icon22/10/2014
-
dot icon04/09/2014
Statement of capital following an allotment of shares on 2014-08-28
dot icon09/04/2014
Statement of capital following an allotment of shares on 2014-04-03
dot icon09/04/2014
Resolutions
dot icon14/01/2014
Annual return made up to 2013-12-12 with full list of shareholders
dot icon02/01/2014
Registered office address changed from C/O Peacheys Chartered Accountants, Lanyon House Mission Court, Newport South Wales NP20 2DW on 2014-01-02
dot icon12/12/2013
Total exemption small company accounts made up to 2013-05-31
dot icon09/01/2013
Annual return made up to 2012-12-12 with full list of shareholders
dot icon15/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon22/08/2012
Total exemption small company accounts made up to 2012-05-31
dot icon14/03/2012
Cancellation of shares. Statement of capital on 2012-03-14
dot icon14/03/2012
Purchase of own shares.
dot icon30/01/2012
Annual return made up to 2011-12-12 with full list of shareholders
dot icon14/09/2011
Total exemption small company accounts made up to 2011-05-31
dot icon23/08/2011
Resolutions
dot icon23/08/2011
Cancellation of shares. Statement of capital on 2011-08-23
dot icon23/08/2011
Purchase of own shares.
dot icon30/03/2011
Purchase of own shares.
dot icon24/03/2011
Cancellation of shares. Statement of capital on 2011-03-24
dot icon03/03/2011
Statement of capital following an allotment of shares on 2011-02-23
dot icon03/03/2011
Termination of appointment of Nicholas Scott as a director
dot icon02/03/2011
Appointment of Mrs Alison Elizabeth Carter as a director
dot icon01/03/2011
Total exemption small company accounts made up to 2010-05-31
dot icon21/02/2011
Annual return made up to 2010-12-12 with full list of shareholders
dot icon04/01/2010
Annual return made up to 2009-12-12 with full list of shareholders
dot icon04/01/2010
Director's details changed for Nicholas Scott on 2009-12-12
dot icon04/01/2010
Director's details changed for Timothy John Carter on 2009-12-12
dot icon17/08/2009
Total exemption small company accounts made up to 2009-05-31
dot icon19/01/2009
Return made up to 12/12/08; full list of members
dot icon23/10/2008
Total exemption small company accounts made up to 2008-05-31
dot icon11/03/2008
Total exemption small company accounts made up to 2007-05-31
dot icon03/01/2008
Return made up to 12/12/07; full list of members
dot icon23/10/2007
Registered office changed on 23/10/07 from: 22 chepstow road newport gwent NP19 8EA
dot icon28/02/2007
Total exemption small company accounts made up to 2006-05-31
dot icon22/02/2007
Particulars of mortgage/charge
dot icon05/01/2007
Return made up to 12/12/06; full list of members
dot icon21/12/2005
Return made up to 12/12/05; full list of members
dot icon26/10/2005
Total exemption small company accounts made up to 2005-05-31
dot icon08/06/2005
Secretary's particulars changed;director's particulars changed
dot icon17/03/2005
Total exemption small company accounts made up to 2004-05-31
dot icon20/12/2004
Return made up to 12/12/04; full list of members
dot icon02/11/2004
Particulars of mortgage/charge
dot icon04/09/2004
Particulars of mortgage/charge
dot icon22/12/2003
Return made up to 12/12/03; full list of members
dot icon03/12/2003
Total exemption small company accounts made up to 2003-05-31
dot icon31/01/2003
Return made up to 12/12/02; full list of members
dot icon30/09/2002
Total exemption small company accounts made up to 2002-05-31
dot icon19/07/2002
Accounting reference date shortened from 19/06/02 to 31/05/02
dot icon14/01/2002
New secretary appointed;new director appointed
dot icon14/01/2002
New director appointed
dot icon14/01/2002
Secretary resigned
dot icon14/01/2002
Ad 01/01/02--------- £ si 1@1=1 £ ic 1/2
dot icon14/01/2002
Director resigned
dot icon17/12/2001
Return made up to 12/12/01; full list of members
dot icon19/10/2001
Total exemption small company accounts made up to 2001-06-19
dot icon28/06/2001
Accounting reference date extended from 31/12/00 to 19/06/01
dot icon19/01/2001
Return made up to 20/12/00; full list of members
dot icon14/02/2000
Miscellaneous
dot icon09/02/2000
New secretary appointed
dot icon09/02/2000
New director appointed
dot icon09/02/2000
Registered office changed on 09/02/00 from: 1 mitchell lane bristol avon BS1 6BZ
dot icon07/02/2000
Certificate of change of name
dot icon03/02/2000
Secretary resigned
dot icon03/02/2000
Director resigned
dot icon20/12/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-8 *

* during past year

Number of employees

59
2022
change arrow icon+36.33 % *

* during past year

Cash in Bank

£8,789,311.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
10/12/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
67
7.97M
-
0.00
6.45M
-
2022
59
10.74M
-
12.05M
8.79M
-
2022
59
10.74M
-
12.05M
8.79M
-

Employees

2022

Employees

59 Descended-12 % *

Net Assets(GBP)

10.74M £Ascended34.80 % *

Total Assets(GBP)

-

Turnover(GBP)

12.05M £Ascended- *

Cash in Bank(GBP)

8.79M £Ascended36.33 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Navjord, Fredrik
Director
18/02/2019 - 05/02/2025
10
Gilsdorf, Steven Earl Walter
Director
18/02/2019 - 02/02/2024
21
Carter, Timothy John, Mr
Director
01/01/2002 - 31/12/2022
15
Carter, Timothy John, Mr
Secretary
01/01/2002 - 31/12/2022
-
Strom, Sarah
Director
02/02/2024 - 19/03/2026
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

315
BATHGATE SILICA SAND LIMITEDC/O Langtons, The Plaza 100 Old Hall Street, Liverpool L3 9QJ
Active

Category:

Operation of gravel and sand pits; mining of clays and kaolin

Comp. code:

00142987

Reg. date:

11/02/1916

Turnover:

-

No. of employees:

-
ENERGYBUILD LIMITEDAberpergwm Colliery Engine Cottage Site, Glynneath, Neath, West Glamorgan SA11 5AJ
Active

Category:

Deep coal mines

Comp. code:

04770293

Reg. date:

19/05/2003

Turnover:

-

No. of employees:

-
PESECO LIMITEDSuite L1 Badentoy Avenue, Portlethen, Aberdeen AB12 4YB
Active

Category:

Extraction of crude petroleum

Comp. code:

SC190923

Reg. date:

09/11/1998

Turnover:

-

No. of employees:

-
WELLBORE INTEGRITY SOLUTIONS UK LIMITEDC/O Company Secretarial Department, 280 Bishopsgate, London EC2M 4AG
Active

Category:

Support activities for petroleum and natural gas mining

Comp. code:

12045071

Reg. date:

11/06/2019

Turnover:

-

No. of employees:

-
ABLEBOX LIMITEDUnit 6 Coldharbour Business Park, Sherborne DT9 4JW
Active

Category:

Manufacture of corrugated paper and paperboard sacks and bags

Comp. code:

02547129

Reg. date:

09/10/1990

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About WATER TREATMENT PRODUCTS LIMITED

WATER TREATMENT PRODUCTS LIMITED is an(a) Active company incorporated on 20/12/1999 with the registered office located at Bradbury House, Mission Court, Newport, Gwent NP20 2DW. There are currently 2 active directors according to the latest confirmation statement. Number of employees 59 according to last financial statements.

Frequently Asked Questions

What is the current status of WATER TREATMENT PRODUCTS LIMITED?

toggle

WATER TREATMENT PRODUCTS LIMITED is currently Active. It was registered on 20/12/1999 .

Where is WATER TREATMENT PRODUCTS LIMITED located?

toggle

WATER TREATMENT PRODUCTS LIMITED is registered at Bradbury House, Mission Court, Newport, Gwent NP20 2DW.

What does WATER TREATMENT PRODUCTS LIMITED do?

toggle

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

How many employees does WATER TREATMENT PRODUCTS LIMITED have?

toggle

WATER TREATMENT PRODUCTS LIMITED had 59 employees in 2022.

What is the latest filing for WATER TREATMENT PRODUCTS LIMITED?

toggle

The latest filing was on 19/03/2026: Appointment of Mr Anders Petre as a director on 2026-03-19.