MWH TREATMENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMWH TREATMENT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01535477
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MWH TREATMENT LIMITED?

    • Construction of water projects (42910) / Construction
    • Other specialised construction activities n.e.c. (43999) / Construction

    Where is MWH TREATMENT LIMITED located?

    Registered Office Address
    Spring Lodge 172 Chester Road
    Helsby
    WA6 0AR Cheshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of MWH TREATMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    STANTEC TREATMENT LIMITEDDec 29, 2017Dec 29, 2017
    MWH TREATMENT LIMITEDDec 29, 2010Dec 29, 2010
    BIWATER TREATMENT LIMITEDJul 10, 1997Jul 10, 1997
    BIWATER EUROPE LIMITEDJan 01, 1993Jan 01, 1993
    BIWATER TREATMENT LIMITEDDec 17, 1980Dec 17, 1980

    What are the latest accounts for MWH TREATMENT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for MWH TREATMENT LIMITED?

    Last Confirmation Statement Made Up ToAug 12, 2026
    Next Confirmation Statement DueAug 26, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 12, 2025
    OverdueNo

    What are the latest filings for MWH TREATMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Mar 31, 2025

    31 pagesAA

    Confirmation statement made on Aug 12, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2024

    32 pagesAA

    Appointment of Mr Francis Herlihy as a director on Apr 01, 2025

    2 pagesAP01

    Termination of appointment of Abigail Sarah Draper as a director on Mar 31, 2025

    1 pagesTM01

    Director's details changed for Ms Abigail Sarah Draper on Oct 28, 2024

    2 pagesCH01

    Registration of charge 015354770010, created on Sep 06, 2024

    282 pagesMR01

    Confirmation statement made on Aug 09, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Apr 02, 2023

    30 pagesAA

    Confirmation statement made on Jul 26, 2023 with no updates

    3 pagesCS01

    Change of details for Mwh Uk Acquisitions Limited as a person with significant control on Sep 02, 2021

    2 pagesPSC05

    Director's details changed for Dr Ian Robert Goodacre on Jul 26, 2023

    2 pagesCH01

    Full accounts made up to Apr 03, 2022

    34 pagesAA

    Confirmation statement made on Jul 26, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr Alasdair Alan Ryder on Jul 25, 2022

    2 pagesCH01

    Director's details changed for Mr Paul James Bresnan on Jul 25, 2022

    2 pagesCH01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company business 24/12/2021
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    13 pagesMA

    Registration of charge 015354770009, created on Dec 24, 2021

    22 pagesMR01

    Satisfaction of charge 015354770008 in full

    1 pagesMR04

    Termination of appointment of David Brian Mclurgh as a secretary on Sep 27, 2021

    1 pagesTM02

    Appointment of Sally Evans as a secretary on Sep 27, 2021

    2 pagesAP03

    Director's details changed for Alan Ryder on Sep 27, 2021

    2 pagesCH01

    Current accounting period extended from Dec 31, 2021 to Mar 31, 2022

    1 pagesAA01

    Appointment of Mr Mark William Smith as a director on Aug 31, 2021

    2 pagesAP01

    Who are the officers of MWH TREATMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EVANS, Sally
    172 Chester Road
    Helsby
    WA6 0AR Cheshire
    Spring Lodge
    England
    Secretary
    172 Chester Road
    Helsby
    WA6 0AR Cheshire
    Spring Lodge
    England
    287894130001
    BRESNAN, Paul James
    172 Chester Road
    Helsby
    WA6 0AR Cheshire
    Spring Lodge
    England
    Director
    172 Chester Road
    Helsby
    WA6 0AR Cheshire
    Spring Lodge
    England
    EnglandBritish195243720001
    GOODACRE, Ian Robert, Dr
    172 Chester Road
    Helsby
    WA6 0AR Cheshire
    Spring Lodge
    England
    Director
    172 Chester Road
    Helsby
    WA6 0AR Cheshire
    Spring Lodge
    England
    United KingdomBritish152808560004
    HERLIHY, Francis
    172 Chester Road
    Helsby
    WA6 0AR Cheshire
    Spring Lodge
    England
    Director
    172 Chester Road
    Helsby
    WA6 0AR Cheshire
    Spring Lodge
    England
    United KingdomBritish291700780001
    RYDER, Alasdair Alan, Dr
    172 Chester Road
    Helsby
    WA6 0AR Cheshire
    Spring Lodge
    England
    Director
    172 Chester Road
    Helsby
    WA6 0AR Cheshire
    Spring Lodge
    England
    EnglandBritish45431920002
    SMITH, Mark William
    172 Chester Road
    Helsby
    WA6 0AR Cheshire
    Spring Lodge
    England
    Director
    172 Chester Road
    Helsby
    WA6 0AR Cheshire
    Spring Lodge
    England
    United KingdomIrish159144150001
    BRESNAN, Paul James
    Colgate Lane
    M5 3LZ Salford
    Soapworks
    England
    Secretary
    Colgate Lane
    M5 3LZ Salford
    Soapworks
    England
    252198460001
    DODD, Norman Eric
    5 Ashworth Avenue
    Urmston
    M41 8TH Manchester
    Lancashire
    Secretary
    5 Ashworth Avenue
    Urmston
    M41 8TH Manchester
    Lancashire
    British70572190001
    FERRAR, Anthony John David
    Crinan
    West Road Milford On Sea
    SO41 0NZ Lymington
    Hampshire
    Secretary
    Crinan
    West Road Milford On Sea
    SO41 0NZ Lymington
    Hampshire
    British35946070004
    HALL-STURT, Victoria Jayne
    Kingsmead Business Park
    London Road
    HP11 1JU High Wycombe
    Buckingham Court
    Buckinghamshire
    Secretary
    Kingsmead Business Park
    London Road
    HP11 1JU High Wycombe
    Buckingham Court
    Buckinghamshire
    157883730001
    KERSLAKE, John Ernest Alfred
    Elmsleigh
    Leatherhead Road
    KT23 4RR Great Bookham
    Surrey
    Secretary
    Elmsleigh
    Leatherhead Road
    KT23 4RR Great Bookham
    Surrey
    British14793390001
    MALONEY, Gina Paola
    Kingsmead Business Park
    London Road
    HP11 1JU High Wycombe
    Buckingham Court
    Buckinghamshire
    England
    Secretary
    Kingsmead Business Park
    London Road
    HP11 1JU High Wycombe
    Buckingham Court
    Buckinghamshire
    England
    173396140001
    MCLURGH, David Brian, Dr
    172 Chester Road
    Helsby
    WA6 0AR Cheshire
    Spring Lodge
    England
    Secretary
    172 Chester Road
    Helsby
    WA6 0AR Cheshire
    Spring Lodge
    England
    256054850001
    MOIST, Sarah Ann
    1 Cranbrook Way
    Solihull Business Park
    B90 4GT Solihull
    Pegasus House
    West Midlands
    England
    Secretary
    1 Cranbrook Way
    Solihull Business Park
    B90 4GT Solihull
    Pegasus House
    West Midlands
    England
    156577430001
    SMITH, Kenneth
    Valleyside
    Greenway
    TN16 2BT Tatsfield
    Kent
    Secretary
    Valleyside
    Greenway
    TN16 2BT Tatsfield
    Kent
    British88243860001
    ABRAHAM, John Patrick
    Gregge Street
    OL10 2DX Heywood
    Mwh
    Lancashire
    England
    Director
    Gregge Street
    OL10 2DX Heywood
    Mwh
    Lancashire
    England
    EnglandBritish79193270005
    ABRAHAM, John Patrick
    83 Chester Road
    CW10 9EU Middlewich
    The Laurels
    Cheshire
    United Kingdom
    Director
    83 Chester Road
    CW10 9EU Middlewich
    The Laurels
    Cheshire
    United Kingdom
    EnglandBritish79193270005
    ADAMS JR, Joseph Daniel
    Interlocken Crescent
    Suite 300
    80021 Broomfield
    370
    Colorado
    Usa
    Director
    Interlocken Crescent
    Suite 300
    80021 Broomfield
    370
    Colorado
    Usa
    UsaUsa156576170001
    ALPERN, Paul Jeremy David
    112 Street
    T5K 2L6 Edmonton
    10160
    Alberta
    Canada
    Director
    112 Street
    T5K 2L6 Edmonton
    10160
    Alberta
    Canada
    CanadaCanadian239714800001
    ARMSTRONG, Bernard John
    Lowerfold Drive
    OL12 7JA Rochdale
    4
    Lancashire
    Director
    Lowerfold Drive
    OL12 7JA Rochdale
    4
    Lancashire
    EnglandBritish15698450001
    BARNES, David Griffin
    Interlockent Crescent
    Suite 200
    80021 Broomfield
    380
    Colorado
    Usa
    Director
    Interlockent Crescent
    Suite 200
    80021 Broomfield
    380
    Colorado
    Usa
    UsaUsa209850760001
    BARNES, David Griffin
    Interlocken Crescent
    Suite 200
    80021 Broomfield
    380
    Colorado
    Usa
    Director
    Interlocken Crescent
    Suite 200
    80021 Broomfield
    380
    Colorado
    Usa
    UsaUsa156576730001
    BENFIELD, Douglas Charles
    Red House
    Blacksmiths Lane Laleham-On-Thames
    TW18 1UB Staines
    Middlesex
    Director
    Red House
    Blacksmiths Lane Laleham-On-Thames
    TW18 1UB Staines
    Middlesex
    British1610390001
    CROOK, Neville
    17 Bittern Close
    Bamford
    OL11 5QX Rochdale
    Lancashire
    Director
    17 Bittern Close
    Bamford
    OL11 5QX Rochdale
    Lancashire
    British15698470001
    DRAPER, Abigail Sarah
    172 Chester Road
    Helsby
    WA6 0AR Cheshire
    Spring Lodge
    England
    Director
    172 Chester Road
    Helsby
    WA6 0AR Cheshire
    Spring Lodge
    England
    EnglandBritish164048250002
    FERRAR, Anthony John David
    Crinan
    West Road Milford On Sea
    SO41 0NZ Lymington
    Hampshire
    Director
    Crinan
    West Road Milford On Sea
    SO41 0NZ Lymington
    Hampshire
    United KingdomBritish35946070004
    GIULIANI, Francesco
    172 Chester Road
    Helsby
    WA6 0AR Cheshire
    Spring Lodge
    England
    Director
    172 Chester Road
    Helsby
    WA6 0AR Cheshire
    Spring Lodge
    England
    EnglandItalian299998030001
    GLEDHILL, Paul Anthony
    Gregge Street
    OL10 2DX Heywood
    Mwh Treatment
    Lancashire
    England
    Director
    Gregge Street
    OL10 2DX Heywood
    Mwh Treatment
    Lancashire
    England
    EnglandBritish73840420001
    GOSCOMB, Christopher Roderick John
    Chichele Cottage
    11 Chichele Road
    RH8 0AE Oxted
    Surrey
    Director
    Chichele Cottage
    11 Chichele Road
    RH8 0AE Oxted
    Surrey
    UkBritish1610330001
    GREEN, Neil Anthony
    Apartment 153 City South
    39 City Road East
    M15 4QA Manchester
    Director
    Apartment 153 City South
    39 City Road East
    M15 4QA Manchester
    British81192040001
    GREENHALGH, Spencer Harold, Dr
    16 Linley Grove
    Ramsbottom
    BL0 9TS Bury
    Lancashire
    Director
    16 Linley Grove
    Ramsbottom
    BL0 9TS Bury
    Lancashire
    British14799700001
    HALL-STURT, Victoria Jayne
    1 Cranbrook Way
    Solihull Business Park
    B90 4GT Solihull
    Pegasus House
    West Midlands
    Director
    1 Cranbrook Way
    Solihull Business Park
    B90 4GT Solihull
    Pegasus House
    West Midlands
    EnglandBritish156571450001
    HULL, Christopher John
    Birchfield
    Church Lane
    WA4 3EP Grappenhall
    Cheshire
    Director
    Birchfield
    Church Lane
    WA4 3EP Grappenhall
    Cheshire
    United KingdomBritish165040000001
    INGHAM, Roger
    32 Oldbury Close
    OL10 2NQ Heywood
    Lancashire
    Director
    32 Oldbury Close
    OL10 2NQ Heywood
    Lancashire
    British55446500001
    JAREMA, Peter John
    Jenbra
    East Cowton
    DL7 0DH North Allerton
    North Yorkshire
    Director
    Jenbra
    East Cowton
    DL7 0DH North Allerton
    North Yorkshire
    EnglandBritish167218250001

    Who are the persons with significant control of MWH TREATMENT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    172 Chester Road
    Helsby
    WA6 0AR Cheshire
    Spring Lodge
    England
    Nov 02, 2018
    172 Chester Road
    Helsby
    WA6 0AR Cheshire
    Spring Lodge
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number11652932
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Kingsmead Business Park
    Frederick Place
    HP11 1JU High Wycombe
    Buckingham Court
    Buckinghamshire
    England
    Apr 06, 2016
    Kingsmead Business Park
    Frederick Place
    HP11 1JU High Wycombe
    Buckingham Court
    Buckinghamshire
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number05728439
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0