CASTLE WATER (SOUTH EAST) LIMITED

CASTLE WATER (SOUTH EAST) LIMITED

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

    Company NameCASTLE WATER (SOUTH EAST) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03037009
    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 CASTLE WATER (SOUTH EAST) LIMITED?

    • Water collection, treatment and supply (36000) / Water supply, sewerage, waste management and remediation activities

    Where is CASTLE WATER (SOUTH EAST) LIMITED located?

    Registered Office Address
    C/O Addleshaw Goddard
    1 St. Peters Square
    M2 3DE Manchester
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CASTLE WATER (SOUTH EAST) LIMITED?

    Previous Company Names
    Company NameFromUntil
    INVICTA WATER LIMITEDMay 12, 1995May 12, 1995
    WITHOUT BOUNDS LIMITEDMar 23, 1995Mar 23, 1995

    What are the latest accounts for CASTLE WATER (SOUTH EAST) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for CASTLE WATER (SOUTH EAST) LIMITED?

    Last Confirmation Statement Made Up ToJul 25, 2025
    Next Confirmation Statement DueAug 08, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 25, 2024
    OverdueNo

    What are the latest filings for CASTLE WATER (SOUTH EAST) LIMITED?

    Filings
    DateDescriptionDocumentType

    Amended audit exemption subsidiary accounts made up to Mar 31, 2024

    11 pagesAAMD

    legacy

    1 pagesAGREEMENT2

    legacy

    84 pagesPARENT_ACC

    Total exemption full accounts made up to Mar 31, 2024

    11 pagesAA

    legacy

    3 pagesGUARANTEE2

    Appointment of Mrs Helen Gettinby as a secretary on Sep 30, 2024

    2 pagesAP03

    Termination of appointment of Euan William Mitchell as a secretary on Sep 30, 2024

    1 pagesTM02

    Confirmation statement made on Jul 25, 2024 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Mar 31, 2023

    13 pagesAA

    legacy

    102 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Registration of charge 030370090005, created on Nov 29, 2023

    48 pagesMR01

    Registration of charge 030370090004, created on Nov 29, 2023

    50 pagesMR01

    Confirmation statement made on Jul 25, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Huw Iolo Morris as a director on May 30, 2023

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Mar 31, 2022

    13 pagesAA

    legacy

    108 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Registration of charge 030370090002, created on Jan 31, 2023

    38 pagesMR01

    Registration of charge 030370090003, created on Jan 31, 2023

    38 pagesMR01

    Satisfaction of charge 030370090001 in full

    1 pagesMR04

    Confirmation statement made on Jul 25, 2022 with no updates

    3 pagesCS01

    Cessation of Graham Henry Edwards as a person with significant control on Jan 31, 2019

    1 pagesPSC07

    Who are the officers of CASTLE WATER (SOUTH EAST) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GETTINBY, Helen, Mrs
    Boat Brae
    PH10 7BH Rattray
    1
    Blairgowrie
    United Kingdom
    Secretary
    Boat Brae
    PH10 7BH Rattray
    1
    Blairgowrie
    United Kingdom
    327665400001
    EDWARDS, Graham Henry
    Boat Brae
    Rattray
    PH10 7BH Blairgowrie
    1
    Scotland
    Director
    Boat Brae
    Rattray
    PH10 7BH Blairgowrie
    1
    Scotland
    EnglandBritishDirector78751620003
    REYNOLDS, John Nigel
    1 St. Peters Square
    M2 3DE Manchester
    C/O Addleshaw Goddard
    England
    Director
    1 St. Peters Square
    M2 3DE Manchester
    C/O Addleshaw Goddard
    England
    ScotlandBritishDirector248126400001
    ARMOUR, Douglas William
    Deramore Ham Lane
    Elstead
    GU8 6HG Godalming
    Surrey
    Nominee Secretary
    Deramore Ham Lane
    Elstead
    GU8 6HG Godalming
    Surrey
    British900007320001
    EVAN-COOK, Paul
    Borderigg Benhall Mill Road
    TN2 5JH Tunbridge Wells
    Kent
    Secretary
    Borderigg Benhall Mill Road
    TN2 5JH Tunbridge Wells
    Kent
    British7658310001
    LEIGH, Richard Ian
    170 Haverstock Hill
    NW3 2AT London
    Secretary
    170 Haverstock Hill
    NW3 2AT London
    British47707160001
    MITCHELL, Euan William
    1 St. Peters Square
    M2 3DE Manchester
    C/O Addleshaw Goddard
    England
    Secretary
    1 St. Peters Square
    M2 3DE Manchester
    C/O Addleshaw Goddard
    England
    248125970001
    MURPHY, David
    17 London Road
    DA4 0JP Farningham
    Kent
    Secretary
    17 London Road
    DA4 0JP Farningham
    Kent
    BritishCompany Secretary58082280001
    STIMPSON, Joanne Elizabeth
    Rocfort Road
    Snodland
    ME6 5AH Kent
    Secretary
    Rocfort Road
    Snodland
    ME6 5AH Kent
    British85516300001
    STIMPSON, Joanne Elizabeth
    The Garden House
    18 Heathway Blackheath
    SE3 7AN London
    Secretary
    The Garden House
    18 Heathway Blackheath
    SE3 7AN London
    British85516300001
    TRUILET, Nicholas
    Rocfort Road
    Snodland
    ME6 5AH Kent
    Secretary
    Rocfort Road
    Snodland
    ME6 5AH Kent
    200473690001
    WALKER, David William
    34 Beech Road
    RH2 9ND Reigate
    Surrey
    Secretary
    34 Beech Road
    RH2 9ND Reigate
    Surrey
    British58047680001
    ATWOOD, Robert Charles
    Breakstones Speldhurst Road
    Langton Green
    TN3 0JL Tunbridge Wells
    Kent
    Director
    Breakstones Speldhurst Road
    Langton Green
    TN3 0JL Tunbridge Wells
    Kent
    EnglandBritishCompany Director14065630001
    BALDWIN, Geoffrey Lloyd, Dr
    5 Oast Court
    Yalding
    ME18 6JY Maidstone
    Kent
    Director
    5 Oast Court
    Yalding
    ME18 6JY Maidstone
    Kent
    BritishCompany Director11283850002
    BHATIA, Kanishk
    Rocfort Road
    Snodland
    ME6 5AH Kent
    Director
    Rocfort Road
    Snodland
    ME6 5AH Kent
    United KingdomIndianCompany Director158658760001
    BUTLER, Paul
    Rocfort Road
    Snodland
    ME6 5AH Kent
    Director
    Rocfort Road
    Snodland
    ME6 5AH Kent
    EnglandBritishManaging Director69975760002
    BUTLER, Paul
    Rocfort Road
    Snodland
    ME6 5AH Kent
    Director
    Rocfort Road
    Snodland
    ME6 5AH Kent
    EnglandBritishDirector69975760002
    BUTLER, Paul
    6 Masefield View
    BR6 8PH Orpington
    Kent
    Director
    6 Masefield View
    BR6 8PH Orpington
    Kent
    EnglandBritishDirector69975760002
    BUTLER, Paul
    6 Masefield View
    BR6 8PH Orpington
    Kent
    Director
    6 Masefield View
    BR6 8PH Orpington
    Kent
    EnglandBritishFinance Director69975760002
    EVAN-COOK, Paul
    Borderigg Benhall Mill Road
    TN2 5JH Tunbridge Wells
    Kent
    Director
    Borderigg Benhall Mill Road
    TN2 5JH Tunbridge Wells
    Kent
    BritishCompany Secretary7658310001
    FARMER, Andrew Robert
    Rocfort Road
    Snodland
    ME6 5AH Kent
    Director
    Rocfort Road
    Snodland
    ME6 5AH Kent
    EnglandBritishFinance Director200606560002
    FARMER, Andrew Robert
    Rocfort Road
    Snodland
    ME6 5AH Kent
    Director
    Rocfort Road
    Snodland
    ME6 5AH Kent
    EnglandBritishFinance Director200606560001
    FORTIN, Olivier Georges Xavier
    Avenue Georges V
    75008 Paris
    30
    France
    Director
    Avenue Georges V
    75008 Paris
    30
    France
    FranceFrenchNone191373700001
    GOMAR, Mark James
    Grubbs Lane
    Hatfield
    AL9 6EF Hertfordshire
    Westfield House
    Director
    Grubbs Lane
    Hatfield
    AL9 6EF Hertfordshire
    Westfield House
    United KingdomBritishBanker133321960001
    HALLAM, James Gerard
    7 Myamyn Street
    Armadale
    Vic 3143
    Australia
    Director
    7 Myamyn Street
    Armadale
    Vic 3143
    Australia
    AustralianDirector103811970001
    LEIGH, Richard Ian
    170 Haverstock Hill
    NW3 2AT London
    Director
    170 Haverstock Hill
    NW3 2AT London
    BritishFinance Director47707160001
    LEROUX, Jean-Etienne
    Rocfort Road
    Snodland
    ME6 5AH Kent
    Director
    Rocfort Road
    Snodland
    ME6 5AH Kent
    CanadaCanadianCompany Director158660050001
    MCDOUGALL, Neil
    Strood Place
    Strood Lane
    RH12 3PF Warnham
    West Sussex
    Director
    Strood Place
    Strood Lane
    RH12 3PF Warnham
    West Sussex
    BritishCompany Director74825350001
    MORRIS, Huw Iolo
    1 St. Peters Square
    M2 3DE Manchester
    C/O Addleshaw Goddard
    England
    Director
    1 St. Peters Square
    M2 3DE Manchester
    C/O Addleshaw Goddard
    England
    EnglandBritishFinancial Director107676400002
    RICH, Paul Andrew
    Rocfort Road
    Snodland
    ME6 5AH Kent
    Director
    Rocfort Road
    Snodland
    ME6 5AH Kent
    EnglandBritishNone273710390001
    RIDLEY, David Andrew
    Flat 2
    30 Holland Park Gardens
    W14 8EA London
    Director
    Flat 2
    30 Holland Park Gardens
    W14 8EA London
    AustralianDirector110963120001
    ROSATI, Valeria, Ms
    Rocfort Road
    Snodland
    ME6 5AH Kent
    Director
    Rocfort Road
    Snodland
    ME6 5AH Kent
    United KingdomItalianFund Manager88030700002
    SCHUBERT, Oliver Jan
    50 St. Mary Axe
    EC3A 8FR London
    2nd Floor
    England
    Director
    50 St. Mary Axe
    EC3A 8FR London
    2nd Floor
    England
    United KingdomAustrianExecutive Director220536610001
    SEELEY, Paul
    50 Bunds Oak Way
    TN4 0TN Tunbridge Wells
    Kent
    Director
    50 Bunds Oak Way
    TN4 0TN Tunbridge Wells
    Kent
    Great BritainBritishDirector116891000001
    SEPHTON, Tanya Louise
    Rocfort Road
    Snodland
    ME6 5AH Kent
    Director
    Rocfort Road
    Snodland
    ME6 5AH Kent
    EnglandBritishManaging Director303137020001

    Who are the persons with significant control of CASTLE WATER (SOUTH EAST) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Castle Water Limited
    Boat Brae
    Rattray
    PH10 7BH Blairgowrie
    1
    Scotland
    Jan 31, 2019
    Boat Brae
    Rattray
    PH10 7BH Blairgowrie
    1
    Scotland
    No
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Registrar Of Companies
    Registration NumberSc475583
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Graham Henry Edwards
    1 St. Peters Square
    M2 3DE Manchester
    C/O Addleshaw Goddard
    England
    Jul 01, 2018
    1 St. Peters Square
    M2 3DE Manchester
    C/O Addleshaw Goddard
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    Rocfort Road
    ME6 5AH Snodland
    Kent
    Apr 06, 2016
    Rocfort Road
    ME6 5AH Snodland
    Kent
    Yes
    Legal FormUnlimited Company
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number02288754
    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.

    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