ENVIROGEN WATER TECHNOLOGIES LIMITED

ENVIROGEN WATER TECHNOLOGIES LIMITED

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

    Company NameENVIROGEN WATER TECHNOLOGIES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03289389
    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 ENVIROGEN WATER TECHNOLOGIES LIMITED?

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

    Where is ENVIROGEN WATER TECHNOLOGIES LIMITED located?

    Registered Office Address
    Unit 9 Wimsey Way
    Somercotes
    DE55 4LS Alfreton
    Derbyshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ENVIROGEN WATER TECHNOLOGIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    ENVIRONMENTAL WATER SYSTEMS (UK) LIMITEDDec 09, 1996Dec 09, 1996

    What are the latest accounts for ENVIROGEN WATER TECHNOLOGIES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for ENVIROGEN WATER TECHNOLOGIES LIMITED?

    Last Confirmation Statement Made Up ToDec 09, 2026
    Next Confirmation Statement DueDec 23, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 09, 2025
    OverdueNo

    What are the latest filings for ENVIROGEN WATER TECHNOLOGIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 09, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    28 pagesAA

    Confirmation statement made on Dec 09, 2024 with no updates

    3 pagesCS01

    Satisfaction of charge 032893890004 in full

    4 pagesMR04

    Full accounts made up to Dec 31, 2023

    28 pagesAA

    Termination of appointment of Timothy Charles Metcalfe as a director on Jun 14, 2024

    1 pagesTM01

    Appointment of Mr Martin David Holt as a director on Jun 14, 2024

    2 pagesAP01

    Confirmation statement made on Dec 09, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    28 pagesAA

    Confirmation statement made on Dec 09, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    27 pagesAA

    Confirmation statement made on Dec 09, 2021 with updates

    4 pagesCS01

    Notification of Joseph Higgins as a person with significant control on Sep 22, 2021

    2 pagesPSC01

    Appointment of Mister Joseph Higgins as a director on Sep 22, 2021

    2 pagesAP01

    Cessation of Donald Scott Malvenan as a person with significant control on Sep 22, 2021

    1 pagesPSC07

    Termination of appointment of Donald Scott Malvenan as a director on Sep 22, 2021

    1 pagesTM01

    Full accounts made up to Dec 31, 2020

    28 pagesAA

    Confirmation statement made on Dec 09, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    31 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Debenture approved 05/12/2018
    RES13
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Confirmation statement made on Dec 09, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    29 pagesAA

    Appointment of Mr Billy John Denyer as a director on Jun 24, 2019

    2 pagesAP01

    Registration of charge 032893890004, created on Jan 03, 2019

    52 pagesMR01

    Confirmation statement made on Dec 09, 2018 with no updates

    3 pagesCS01

    Who are the officers of ENVIROGEN WATER TECHNOLOGIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DENYER, Billy John
    Wimsey Way
    Somercotes
    DE55 4LS Alfreton
    Unit 9
    Derbyshire
    England
    Director
    Wimsey Way
    Somercotes
    DE55 4LS Alfreton
    Unit 9
    Derbyshire
    England
    EnglandBritish259778000001
    HIGGINS, Joseph, Mister
    Wimsey Way
    Somercotes
    DE55 4LS Alfreton
    Unit 9
    Derbyshire
    England
    Director
    Wimsey Way
    Somercotes
    DE55 4LS Alfreton
    Unit 9
    Derbyshire
    England
    EnglandIrish287675570001
    HOLT, Martin David
    Wimsey Way
    Somercotes
    DE55 4LS Alfreton
    Unit 9
    Derbyshire
    England
    Director
    Wimsey Way
    Somercotes
    DE55 4LS Alfreton
    Unit 9
    Derbyshire
    England
    EnglandBritish268398060001
    BARKER, Matthew John
    Wimsey Way
    Somercotes
    DE55 4LS Alfreton
    Unit 9
    Derbyshire
    England
    Secretary
    Wimsey Way
    Somercotes
    DE55 4LS Alfreton
    Unit 9
    Derbyshire
    England
    234872270001
    KENNEDY-REARDON, Joanne
    Arlington Street
    SW1A 1RN London
    21
    United Kingdom
    Secretary
    Arlington Street
    SW1A 1RN London
    21
    United Kingdom
    154290600001
    TANSWELL, Helen Florence
    Willow House
    The Uplands Blackford Road
    TA9 4NH Mark
    Somerset
    Secretary
    Willow House
    The Uplands Blackford Road
    TA9 4NH Mark
    Somerset
    British51318670002
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    BARKER, Matthew John
    Wimsey Way
    Somercotes
    DE55 4LS Alfreton
    Unit 9
    Derbyshire
    England
    Director
    Wimsey Way
    Somercotes
    DE55 4LS Alfreton
    Unit 9
    Derbyshire
    England
    EnglandBritish113708320002
    DAVI, Andrea
    Arlington Street
    SW1A 1RN London
    21
    United Kingdom
    Director
    Arlington Street
    SW1A 1RN London
    21
    United Kingdom
    United KingdomItalian138978310003
    FISHER, Susan Lynn
    11a The Grove
    TA8 2PA Burnham-On-Sea
    Maple House
    Somerset
    Director
    11a The Grove
    TA8 2PA Burnham-On-Sea
    Maple House
    Somerset
    EnglandBritish129673580001
    FOULGER, Roger
    2 Belvoir Cottages
    Alma Road
    DA14 4EB Sidcup
    Kent
    Director
    2 Belvoir Cottages
    Alma Road
    DA14 4EB Sidcup
    Kent
    British71691010001
    HAYES, David Alan
    Cheddar Business Park Wedmore Road
    BS27 3EB Cheddar
    Charwell House
    Somerset
    Director
    Cheddar Business Park Wedmore Road
    BS27 3EB Cheddar
    Charwell House
    Somerset
    United KingdomBritish151207830001
    KENNEDY-REARDON, Joanne
    Arlington Street
    SW1A 1RN London
    21
    United Kingdom
    Director
    Arlington Street
    SW1A 1RN London
    21
    United Kingdom
    EnglandBritish152296910001
    MALVENAN, Donald Scott
    Wimsey Way
    Somercotes
    DE55 4LS Alfreton
    Unit 9
    Derbyshire
    England
    Director
    Wimsey Way
    Somercotes
    DE55 4LS Alfreton
    Unit 9
    Derbyshire
    England
    EnglandBritish51166450003
    METCALFE, Timothy Charles
    Wimsey Way
    Somercotes
    DE55 4LS Alfreton
    Unit 9
    Derbyshire
    England
    Director
    Wimsey Way
    Somercotes
    DE55 4LS Alfreton
    Unit 9
    Derbyshire
    England
    EnglandBritish190681700001
    PAYNE, Vincent
    Bromyard Road Industrial Estate
    Bromyard Road
    HR8 1NS Ledbury
    Unit 14a
    Herefordshire
    United Kingdom
    Director
    Bromyard Road Industrial Estate
    Bromyard Road
    HR8 1NS Ledbury
    Unit 14a
    Herefordshire
    United Kingdom
    United KingdomBritish85140640001
    SEGAT, Riccardo Umberto
    Arlington Street
    SW1A 1RN London
    21
    United Kingdom
    Director
    Arlington Street
    SW1A 1RN London
    21
    United Kingdom
    United KingdomItalian152287720001
    SPRIGGS, Derek Anthony
    Queens Road
    BS21 7TH Clevedon
    23
    North Somerset
    Director
    Queens Road
    BS21 7TH Clevedon
    23
    North Somerset
    EnglandBritish86245240002
    TANSWELL, Helen Florence
    Willow House
    The Uplands Blackford Road
    TA9 4NH Mark
    Somerset
    Director
    Willow House
    The Uplands Blackford Road
    TA9 4NH Mark
    Somerset
    British51318670002
    TANSWELL, Michael Reginald
    Willow House
    The Uplands Blackford Road
    TA9 4NH Mark
    Somerset
    Director
    Willow House
    The Uplands Blackford Road
    TA9 4NH Mark
    Somerset
    EnglandBritish51319010003
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Director
    788-790 Finchley Road
    NW11 7TJ London
    900001110001

    Who are the persons with significant control of ENVIROGEN WATER TECHNOLOGIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mister Joseph Higgins
    Wimsey Way
    Somercotes
    DE55 4LS Alfreton
    Unit 9
    Derbyshire
    England
    Sep 22, 2021
    Wimsey Way
    Somercotes
    DE55 4LS Alfreton
    Unit 9
    Derbyshire
    England
    No
    Nationality: Irish
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Donald Scott Malvenan
    Wimsey Way
    Somercotes
    DE55 4LS Alfreton
    Unit 9
    Derbyshire
    England
    Jun 02, 2017
    Wimsey Way
    Somercotes
    DE55 4LS Alfreton
    Unit 9
    Derbyshire
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Andrea Davi
    c/o RICHARD LEWIS
    Bromyard Road Trading Estate
    Bromyard Road
    HR8 1NS Ledbury
    Unit 14a
    Herefordshire
    Apr 06, 2016
    c/o RICHARD LEWIS
    Bromyard Road Trading Estate
    Bromyard Road
    HR8 1NS Ledbury
    Unit 14a
    Herefordshire
    Yes
    Nationality: Italian
    Country of Residence: Monaco
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mrs Joanne Kennedy-Reardon
    c/o RICHARD LEWIS
    Bromyard Road Trading Estate
    Bromyard Road
    HR8 1NS Ledbury
    Unit 14a
    Herefordshire
    Apr 06, 2016
    c/o RICHARD LEWIS
    Bromyard Road Trading Estate
    Bromyard Road
    HR8 1NS Ledbury
    Unit 14a
    Herefordshire
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, 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