This company is commonly known as Albion Water Limited. The company was founded 28 years ago and was given the registration number 03102176. The firm's registered office is in BATH. You can find them at Operations Centre Claverton Down Road, Claverton Down, Bath, . This company's SIC code is 36000 - Water collection, treatment and supply.
Name | : | ALBION WATER LIMITED |
---|---|---|
Company Number | : | 03102176 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 September 1995 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Operations Centre Claverton Down Road, Claverton Down, Bath, United Kingdom, BA2 7WW |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, Filers Way, Weston-Super-Mare, England, BS24 7JP | Director | 08 March 2022 | Active |
3, Filers Way, Weston-Super-Mare, England, BS24 7JP | Director | 08 March 2022 | Active |
3, Filers Way, Weston-Super-Mare, England, BS24 7JP | Director | 14 March 2023 | Active |
Forest House, 3 - 5 Horndean Road, Bracknell, United Kingdom, RG12 0XQ | Secretary | 31 October 2013 | Active |
Lower Ground Level, Castlewood House, 77-91 New Oxford Street, London, England, WC1A 1DG | Secretary | 31 December 2014 | Active |
71 Clarence Road, Teddington, TW11 0BN | Secretary | 19 October 1995 | Active |
Operations Centre, Claverton Down Road, Claverton Down, Bath, United Kingdom, BA2 7WW | Secretary | 22 September 2016 | Active |
3, Filers Way, Weston-Super-Mare, England, BS24 7JP | Secretary | 03 December 2018 | Active |
Garden House, White Hart Close, Sevenoaks, TN13 1RH | Secretary | 31 August 1997 | Active |
Christmas Cottage, The Avenue Exton, Exeter, EX3 0PX | Secretary | 01 February 2001 | Active |
46a Syon Lane, Isleworth, TW7 5NQ | Corporate Nominee Secretary | 14 September 1995 | Active |
4 Felstead Gardens, Ferry Street, London, E14 3BS | Corporate Secretary | 19 February 2004 | Active |
One, Glass Wharf, Bristol, United Kingdom, BS2 0ZX | Corporate Secretary | 17 October 2016 | Active |
Nanparah Lodge, Higher Broadoak Road, West Hill, Ottery St Mary, EX11 1XJ | Director | 06 May 2003 | Active |
6, Ashton Close, Swindon, England, SN25 2AH | Director | 11 February 2014 | Active |
71 Clarence Road, Teddington, TW11 0BN | Director | 19 February 2004 | Active |
71 Clarence Road, Teddington, TW11 0BN | Director | 19 October 1995 | Active |
Wessex Water Operations Centre, Claverton Down Road, Claverton Down, Bath, England, BA2 7WW | Director | 22 September 2016 | Active |
Operations Centre, Claverton Down Road, Claverton Down, Bath, United Kingdom, BA2 7WW | Director | 22 September 2016 | Active |
Wessex Water Operations Centre, Claverton Down Road, Claverton Down, Bath, United Kingdom, BA2 7WW | Director | 31 October 2017 | Active |
Wessex Water Operations Centre, Claverton Down Road, Claverton Down, Bath, England, BA2 7WW | Director | 22 September 2016 | Active |
3, Filers Way, Weston-Super-Mare, England, BS24 7JP | Director | 31 August 2020 | Active |
Batang Kali, Southfield Drive, Paignton, TQ3 1LH | Director | 06 May 2003 | Active |
57 Antrim Road, Woodley, RG5 3NY | Director | 19 February 2004 | Active |
24 Ennismore Mews, London, SW7 1AN | Director | 19 October 1995 | Active |
19, Evesham Road, Reigate, England, RH2 9DL | Director | 11 February 2014 | Active |
125, Crabtree Lane, Harpenden, AL5 5RQ | Director | 19 February 2004 | Active |
3, Filers Way, Weston-Super-Mare, England, BS24 7JP | Director | 08 March 2022 | Active |
3, Filers Way, Weston-Super-Mare, England, BS24 7JP | Director | 01 April 2020 | Active |
Operations Centre, Claverton Down Road, Claverton Down, Bath, United Kingdom, BA2 7WW | Director | 15 May 2017 | Active |
Wessex Water Operations Centre, Claverton Down Road, Claverton Down, Bath, United Kingdom, BA2 7WW | Director | 20 February 2017 | Active |
Wessex Water Operations Centre, Claverton Down Road, Claverton Down, Bath, England, BA2 7WW | Director | 22 September 2016 | Active |
3, Filers Way, Weston-Super-Mare, England, BS24 7JP | Director | 16 August 2017 | Active |
Wessex Water Operations Centre, Claverton Down Road, Claverton Down, Bath, England, BA2 7WW | Director | 01 April 2017 | Active |
46a Syon Lane, Isleworth, TW7 5NQ | Corporate Nominee Director | 14 September 1995 | Active |
Albion Water Holdings Limited | ||
Notified on | : | 08 March 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 3, Filers Way, Weston-Super-Mare, England, BS24 7JP |
Nature of control | : |
|
Wessex Water Limited | ||
Notified on | : | 01 December 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Wessex Water Operations Centre, Claverton Down Road, Bath, United Kingdom, BA2 7WW |
Nature of control | : |
|
Waterlevel Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Lower Ground Level, Castlewood House, London, England, WC1A 1DG |
Nature of control | : |
|
Albion Water Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Lower Ground Level, Castlewood House, London, United Kingdom, WC1A 1DG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-19 | Mortgage | Mortgage satisfy charge full. | Download |
2023-04-24 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-31 | Accounts | Accounts with accounts type small. | Download |
2023-03-14 | Officers | Appoint person director company with name date. | Download |
2023-03-14 | Officers | Termination director company with name termination date. | Download |
2022-07-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-06-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-11 | Address | Change sail address company with old address new address. | Download |
2022-03-24 | Officers | Termination director company with name termination date. | Download |
2022-03-24 | Officers | Termination secretary company with name termination date. | Download |
2022-03-24 | Officers | Termination director company with name termination date. | Download |
2022-03-24 | Officers | Termination director company with name termination date. | Download |
2022-03-24 | Officers | Termination secretary company with name termination date. | Download |
2022-03-24 | Officers | Appoint person director company with name date. | Download |
2022-03-24 | Officers | Appoint person director company with name date. | Download |
2022-03-24 | Officers | Appoint person director company with name date. | Download |
2022-03-24 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-24 | Address | Change registered office address company with date old address new address. | Download |
2022-03-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-03-04 | Capital | Capital name of class of shares. | Download |
2022-02-18 | Mortgage | Mortgage satisfy charge full. | Download |
2021-12-19 | Accounts | Accounts with accounts type full. | Download |
2021-05-06 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.