MWH TREATMENT LIMITED
Overview
| Company Name | MWH TREATMENT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01535477 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of MWH TREATMENT LIMITED?
| Company Name | From | Until |
|---|---|---|
| STANTEC TREATMENT LIMITED | Dec 29, 2017 | Dec 29, 2017 |
| MWH TREATMENT LIMITED | Dec 29, 2010 | Dec 29, 2010 |
| BIWATER TREATMENT LIMITED | Jul 10, 1997 | Jul 10, 1997 |
| BIWATER EUROPE LIMITED | Jan 01, 1993 | Jan 01, 1993 |
| BIWATER TREATMENT LIMITED | Dec 17, 1980 | Dec 17, 1980 |
What are the latest accounts for MWH TREATMENT LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for MWH TREATMENT LIMITED?
| Last Confirmation Statement Made Up To | Aug 12, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 26, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 12, 2025 |
| Overdue | No |
What are the latest filings for MWH TREATMENT LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Mar 31, 2025 | 31 pages | AA | ||||||||||||||
Confirmation statement made on Aug 12, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Mar 31, 2024 | 32 pages | AA | ||||||||||||||
Appointment of Mr Francis Herlihy as a director on Apr 01, 2025 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Abigail Sarah Draper as a director on Mar 31, 2025 | 1 pages | TM01 | ||||||||||||||
Director's details changed for Ms Abigail Sarah Draper on Oct 28, 2024 | 2 pages | CH01 | ||||||||||||||
Registration of charge 015354770010, created on Sep 06, 2024 | 282 pages | MR01 | ||||||||||||||
Confirmation statement made on Aug 09, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Apr 02, 2023 | 30 pages | AA | ||||||||||||||
Confirmation statement made on Jul 26, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Change of details for Mwh Uk Acquisitions Limited as a person with significant control on Sep 02, 2021 | 2 pages | PSC05 | ||||||||||||||
Director's details changed for Dr Ian Robert Goodacre on Jul 26, 2023 | 2 pages | CH01 | ||||||||||||||
Full accounts made up to Apr 03, 2022 | 34 pages | AA | ||||||||||||||
Confirmation statement made on Jul 26, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Director's details changed for Mr Alasdair Alan Ryder on Jul 25, 2022 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Paul James Bresnan on Jul 25, 2022 | 2 pages | CH01 | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 13 pages | MA | ||||||||||||||
Registration of charge 015354770009, created on Dec 24, 2021 | 22 pages | MR01 | ||||||||||||||
Satisfaction of charge 015354770008 in full | 1 pages | MR04 | ||||||||||||||
Termination of appointment of David Brian Mclurgh as a secretary on Sep 27, 2021 | 1 pages | TM02 | ||||||||||||||
Appointment of Sally Evans as a secretary on Sep 27, 2021 | 2 pages | AP03 | ||||||||||||||
Director's details changed for Alan Ryder on Sep 27, 2021 | 2 pages | CH01 | ||||||||||||||
Current accounting period extended from Dec 31, 2021 to Mar 31, 2022 | 1 pages | AA01 | ||||||||||||||
Appointment of Mr Mark William Smith as a director on Aug 31, 2021 | 2 pages | AP01 | ||||||||||||||
Who are the officers of MWH TREATMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| EVANS, Sally | Secretary | 172 Chester Road Helsby WA6 0AR Cheshire Spring Lodge England | 287894130001 | |||||||
| BRESNAN, Paul James | Director | 172 Chester Road Helsby WA6 0AR Cheshire Spring Lodge England | England | British | 195243720001 | |||||
| GOODACRE, Ian Robert, Dr | Director | 172 Chester Road Helsby WA6 0AR Cheshire Spring Lodge England | United Kingdom | British | 152808560004 | |||||
| HERLIHY, Francis | Director | 172 Chester Road Helsby WA6 0AR Cheshire Spring Lodge England | United Kingdom | British | 291700780001 | |||||
| RYDER, Alasdair Alan, Dr | Director | 172 Chester Road Helsby WA6 0AR Cheshire Spring Lodge England | England | British | 45431920002 | |||||
| SMITH, Mark William | Director | 172 Chester Road Helsby WA6 0AR Cheshire Spring Lodge England | United Kingdom | Irish | 159144150001 | |||||
| BRESNAN, Paul James | Secretary | Colgate Lane M5 3LZ Salford Soapworks England | 252198460001 | |||||||
| DODD, Norman Eric | Secretary | 5 Ashworth Avenue Urmston M41 8TH Manchester Lancashire | British | 70572190001 | ||||||
| FERRAR, Anthony John David | Secretary | Crinan West Road Milford On Sea SO41 0NZ Lymington Hampshire | British | 35946070004 | ||||||
| HALL-STURT, Victoria Jayne | Secretary | Kingsmead Business Park London Road HP11 1JU High Wycombe Buckingham Court Buckinghamshire | 157883730001 | |||||||
| KERSLAKE, John Ernest Alfred | Secretary | Elmsleigh Leatherhead Road KT23 4RR Great Bookham Surrey | British | 14793390001 | ||||||
| MALONEY, Gina Paola | Secretary | Kingsmead Business Park London Road HP11 1JU High Wycombe Buckingham Court Buckinghamshire England | 173396140001 | |||||||
| MCLURGH, David Brian, Dr | Secretary | 172 Chester Road Helsby WA6 0AR Cheshire Spring Lodge England | 256054850001 | |||||||
| MOIST, Sarah Ann | Secretary | 1 Cranbrook Way Solihull Business Park B90 4GT Solihull Pegasus House West Midlands England | 156577430001 | |||||||
| SMITH, Kenneth | Secretary | Valleyside Greenway TN16 2BT Tatsfield Kent | British | 88243860001 | ||||||
| ABRAHAM, John Patrick | Director | Gregge Street OL10 2DX Heywood Mwh Lancashire England | England | British | 79193270005 | |||||
| ABRAHAM, John Patrick | Director | 83 Chester Road CW10 9EU Middlewich The Laurels Cheshire United Kingdom | England | British | 79193270005 | |||||
| ADAMS JR, Joseph Daniel | Director | Interlocken Crescent Suite 300 80021 Broomfield 370 Colorado Usa | Usa | Usa | 156576170001 | |||||
| ALPERN, Paul Jeremy David | Director | 112 Street T5K 2L6 Edmonton 10160 Alberta Canada | Canada | Canadian | 239714800001 | |||||
| ARMSTRONG, Bernard John | Director | Lowerfold Drive OL12 7JA Rochdale 4 Lancashire | England | British | 15698450001 | |||||
| BARNES, David Griffin | Director | Interlockent Crescent Suite 200 80021 Broomfield 380 Colorado Usa | Usa | Usa | 209850760001 | |||||
| BARNES, David Griffin | Director | Interlocken Crescent Suite 200 80021 Broomfield 380 Colorado Usa | Usa | Usa | 156576730001 | |||||
| BENFIELD, Douglas Charles | Director | Red House Blacksmiths Lane Laleham-On-Thames TW18 1UB Staines Middlesex | British | 1610390001 | ||||||
| CROOK, Neville | Director | 17 Bittern Close Bamford OL11 5QX Rochdale Lancashire | British | 15698470001 | ||||||
| DRAPER, Abigail Sarah | Director | 172 Chester Road Helsby WA6 0AR Cheshire Spring Lodge England | England | British | 164048250002 | |||||
| FERRAR, Anthony John David | Director | Crinan West Road Milford On Sea SO41 0NZ Lymington Hampshire | United Kingdom | British | 35946070004 | |||||
| GIULIANI, Francesco | Director | 172 Chester Road Helsby WA6 0AR Cheshire Spring Lodge England | England | Italian | 299998030001 | |||||
| GLEDHILL, Paul Anthony | Director | Gregge Street OL10 2DX Heywood Mwh Treatment Lancashire England | England | British | 73840420001 | |||||
| GOSCOMB, Christopher Roderick John | Director | Chichele Cottage 11 Chichele Road RH8 0AE Oxted Surrey | Uk | British | 1610330001 | |||||
| GREEN, Neil Anthony | Director | Apartment 153 City South 39 City Road East M15 4QA Manchester | British | 81192040001 | ||||||
| GREENHALGH, Spencer Harold, Dr | Director | 16 Linley Grove Ramsbottom BL0 9TS Bury Lancashire | British | 14799700001 | ||||||
| HALL-STURT, Victoria Jayne | Director | 1 Cranbrook Way Solihull Business Park B90 4GT Solihull Pegasus House West Midlands | England | British | 156571450001 | |||||
| HULL, Christopher John | Director | Birchfield Church Lane WA4 3EP Grappenhall Cheshire | United Kingdom | British | 165040000001 | |||||
| INGHAM, Roger | Director | 32 Oldbury Close OL10 2NQ Heywood Lancashire | British | 55446500001 | ||||||
| JAREMA, Peter John | Director | Jenbra East Cowton DL7 0DH North Allerton North Yorkshire | England | British | 167218250001 |
Who are the persons with significant control of MWH TREATMENT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mwh Uk Acquisitions Limited | Nov 02, 2018 | 172 Chester Road Helsby WA6 0AR Cheshire Spring Lodge England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Stantec Treatment Holding Limited | Apr 06, 2016 | Kingsmead Business Park Frederick Place HP11 1JU High Wycombe Buckingham Court Buckinghamshire England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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