MODERN WATER LIMITED
Overview
Company Name | MODERN WATER LIMITED |
---|---|
Company Status | Active |
Company Status Detail | Active proposal to strike off |
Legal Form | Private limited company |
Company Number | 05963927 |
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 MODERN WATER LIMITED?
- Water collection, treatment and supply (36000) / Water supply, sewerage, waste management and remediation activities
Where is MODERN WATER LIMITED located?
Registered Office Address | C12 Marquis Court Marquis Way Team Valley Trading Estate NE11 0RU Gateshead England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MODERN WATER LIMITED?
Company Name | From | Until |
---|---|---|
MODERN WATER PLC | Jun 04, 2007 | Jun 04, 2007 |
MODERN WATER LIMITED | Oct 11, 2006 | Oct 11, 2006 |
What are the latest accounts for MODERN WATER LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2022 |
Next Accounts Due On | Sep 30, 2023 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2021 |
What is the status of the latest confirmation statement for MODERN WATER LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Oct 08, 2024 |
Next Confirmation Statement Due | Oct 22, 2024 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 08, 2023 |
Overdue | Yes |
What are the latest filings for MODERN WATER LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Registered office address changed from 1-7 Park Road Caterham CR3 5TB England to C12 Marquis Court Marquis Way Team Valley Trading Estate Gateshead NE11 0RU on Feb 27, 2025 | 1 pages | AD01 | ||||||||||
Termination of appointment of John Rupert Mottram as a director on Feb 18, 2025 | 1 pages | TM01 | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Confirmation statement made on Oct 08, 2023 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from York Biotech Campus Sand Hutton York YO41 1LZ England to 1-7 Park Road Caterham CR3 5TB on Feb 15, 2024 | 1 pages | AD01 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
Termination of appointment of Camillus Gerard Glover as a director on Jan 10, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr John Rupert Mottram as a director on Jan 10, 2024 | 2 pages | AP01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Fiona Joyce as a secretary on Jul 31, 2023 | 1 pages | TM02 | ||||||||||
Termination of appointment of Gerard James Brandon as a director on Nov 07, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Oct 08, 2022 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 20 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 20 pages | AA | ||||||||||
Certificate of re-registration from Public Limited Company to Private | 1 pages | CERT10 | ||||||||||
Re-registration from a public company to a private limited company | 2 pages | RR02 | ||||||||||
Re-registration of Memorandum and Articles | 19 pages | MAR | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Simon Thomas Humphrey as a director on Dec 31, 2021 | 1 pages | TM01 | ||||||||||
Who are the officers of MODERN WATER LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BRISTOW, Peter | Secretary | Bramley House, The Guildway Old Portsmouth Road GU3 1LR Guildford Surrey | 162628870001 | |||||||
GOODLAD, Magnus James | Secretary | 30 Fentiman Road SW8 1LF London | British | Director | 66558870003 | |||||
HUMPHREY, Simon Thomas | Secretary | Sand Hutton YO41 1LZ York York Biotech Campus England | 273222740001 | |||||||
JOYCE, Fiona | Secretary | Sand Hutton YO41 1LZ York York Biotech Campus England | 282889290001 | |||||||
LEACH, Angela | Secretary | 20 Hugo Road N19 5EU London | British | Solicitor | 122221680001 | |||||
O'NEILL, Francis | Secretary | Pilcot Hill Dogmersfield RG27 8SX Hook The Oast House Hampshire United Kingdom | British | Lawyer | 131098580001 | |||||
OSTROWSKI, Tadeusz Aleksander | Secretary | Bramley House, The Guildway Old Portsmouth Road GU3 1LR Guildford Surrey | 164400450001 | |||||||
SCHUMACHER, Toby | Secretary | 6 New Street Square EC4A 3BF London 12th Floor England | 187388660001 | |||||||
PINSENT MASONS SECRETARIAL LIMITED | Secretary | 1 Park Row LS1 5AB Leeds West Yorkshire | 76579530001 | |||||||
AUBREY, Alan John | Director | Reynard House Fox Garth YO26 6LP Nether Poppleton York | British | Director | 77053350001 | |||||
BRANDON, Gerard James | Director | Sand Hutton YO41 1LZ York York Biotech Campus England | Poland | Irish | Director | 267800770001 | ||||
BURTON, Nigel John, Dr | Director | Sand Hutton YO41 1LZ York York Biotech Campus England | England | British | Director | 39882860002 | ||||
CLARK, Piers Benedict, Dr | Director | 6 New Street Square EC4A 3BF London 12th Floor England | England | British | Director | 215577070001 | ||||
CLARKE, Robert | Director | Bramley House, The Guildway Old Portsmouth Road GU3 1LR Guildford Surrey | England | British | Advisor / Consultant | 141654410001 | ||||
GLOVER, Camillus Gerard | Director | Sand Hutton YO41 1LZ York York Biotech Campus England | Ireland | Irish | Company Director | 180109720001 | ||||
GOODLAD, Magnus James | Director | 30 Fentiman Road SW8 1LF London | United Kingdom | British | Director | 66558870003 | ||||
GRADON, Richard Michael | Director | Bramley House, The Guildway Old Portsmouth Road GU3 1LR Guildford Surrey | United Kingdom | British | Director | 48859920002 | ||||
HUMPHREY, Simon Thomas | Director | Sand Hutton YO41 1LZ York York Biotech Campus England | England | British | Director | 101638990001 | ||||
JONES, Gerald Melville Aubrey, Dr | Director | 8 The Lotts Ashton Keynes SN6 6PS Swindon Wiltshire | England | British | Scientist | 72046180001 | ||||
JONES, Trevor James Victor | Director | Ride Court Woodlands Ride SL5 9HP South Ascot Berkshire | British | Director | 34934310001 | |||||
MCDOUGALL, Neil | Director | Bramley House, The Guildway Old Portsmouth Road GU3 1LR Guildford Surrey | United Kingdom | British | Accountant | 117726390001 | ||||
MOTTRAM, John Rupert | Director | Burntwood Lane CR3 6TB Caterham 156 England | England | British | Accountant | 137461960001 | ||||
SHEPHERD, Paul Welton, Dr | Director | 21 St Edwards Close YO24 1QB York | England | British | Chartered Engineer | 2055790001 | ||||
TOWNEND, Michael Charles Nettleton | Director | 6 New Street Square EC4A 3BF London 12th Floor England | United Kingdom | British | Director | 120014550001 | ||||
TURNER, William James | Director | 39a Strathblaine Road SW11 1RG London | United Kingdom | British | Director | 113641280001 | ||||
WILSON, Alan James Stark | Director | Bramley House, The Guildway Old Portsmouth Road GU3 1LR Guildford Surrey | United Kingdom | British | Director | 110576230001 | ||||
PINSENT MASONS DIRECTOR LIMITED | Director | 1 Park Row LS1 5AB Leeds West Yorkshire | 76332110001 |
Who are the persons with significant control of MODERN WATER LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Deepverge Plc | Nov 03, 2020 | Sand Hutton YO41 1LZ York York Biotech Campus England | No | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for MODERN WATER LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Nov 22, 2018 | Nov 03, 2020 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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