UKBizDB.co.uk

ALBION WATER LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 36000 - Water collection, treatment and supply

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
3, Filers Way, Weston-Super-Mare, England, BS24 7JP

Director08 March 2022Active
3, Filers Way, Weston-Super-Mare, England, BS24 7JP

Director08 March 2022Active
3, Filers Way, Weston-Super-Mare, England, BS24 7JP

Director14 March 2023Active
Forest House, 3 - 5 Horndean Road, Bracknell, United Kingdom, RG12 0XQ

Secretary31 October 2013Active
Lower Ground Level, Castlewood House, 77-91 New Oxford Street, London, England, WC1A 1DG

Secretary31 December 2014Active
71 Clarence Road, Teddington, TW11 0BN

Secretary19 October 1995Active
Operations Centre, Claverton Down Road, Claverton Down, Bath, United Kingdom, BA2 7WW

Secretary22 September 2016Active
3, Filers Way, Weston-Super-Mare, England, BS24 7JP

Secretary03 December 2018Active
Garden House, White Hart Close, Sevenoaks, TN13 1RH

Secretary31 August 1997Active
Christmas Cottage, The Avenue Exton, Exeter, EX3 0PX

Secretary01 February 2001Active
46a Syon Lane, Isleworth, TW7 5NQ

Corporate Nominee Secretary14 September 1995Active
4 Felstead Gardens, Ferry Street, London, E14 3BS

Corporate Secretary19 February 2004Active
One, Glass Wharf, Bristol, United Kingdom, BS2 0ZX

Corporate Secretary17 October 2016Active
Nanparah Lodge, Higher Broadoak Road, West Hill, Ottery St Mary, EX11 1XJ

Director06 May 2003Active
6, Ashton Close, Swindon, England, SN25 2AH

Director11 February 2014Active
71 Clarence Road, Teddington, TW11 0BN

Director19 February 2004Active
71 Clarence Road, Teddington, TW11 0BN

Director19 October 1995Active
Wessex Water Operations Centre, Claverton Down Road, Claverton Down, Bath, England, BA2 7WW

Director22 September 2016Active
Operations Centre, Claverton Down Road, Claverton Down, Bath, United Kingdom, BA2 7WW

Director22 September 2016Active
Wessex Water Operations Centre, Claverton Down Road, Claverton Down, Bath, United Kingdom, BA2 7WW

Director31 October 2017Active
Wessex Water Operations Centre, Claverton Down Road, Claverton Down, Bath, England, BA2 7WW

Director22 September 2016Active
3, Filers Way, Weston-Super-Mare, England, BS24 7JP

Director31 August 2020Active
Batang Kali, Southfield Drive, Paignton, TQ3 1LH

Director06 May 2003Active
57 Antrim Road, Woodley, RG5 3NY

Director19 February 2004Active
24 Ennismore Mews, London, SW7 1AN

Director19 October 1995Active
19, Evesham Road, Reigate, England, RH2 9DL

Director11 February 2014Active
125, Crabtree Lane, Harpenden, AL5 5RQ

Director19 February 2004Active
3, Filers Way, Weston-Super-Mare, England, BS24 7JP

Director08 March 2022Active
3, Filers Way, Weston-Super-Mare, England, BS24 7JP

Director01 April 2020Active
Operations Centre, Claverton Down Road, Claverton Down, Bath, United Kingdom, BA2 7WW

Director15 May 2017Active
Wessex Water Operations Centre, Claverton Down Road, Claverton Down, Bath, United Kingdom, BA2 7WW

Director20 February 2017Active
Wessex Water Operations Centre, Claverton Down Road, Claverton Down, Bath, England, BA2 7WW

Director22 September 2016Active
3, Filers Way, Weston-Super-Mare, England, BS24 7JP

Director16 August 2017Active
Wessex Water Operations Centre, Claverton Down Road, Claverton Down, Bath, England, BA2 7WW

Director01 April 2017Active
46a Syon Lane, Isleworth, TW7 5NQ

Corporate Nominee Director14 September 1995Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Accounts

Accounts with accounts type total exemption full.

Download
2023-05-19Mortgage

Mortgage satisfy charge full.

Download
2023-04-24Confirmation statement

Confirmation statement with updates.

Download
2023-03-31Accounts

Accounts with accounts type small.

Download
2023-03-14Officers

Appoint person director company with name date.

Download
2023-03-14Officers

Termination director company with name termination date.

Download
2022-07-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-16Confirmation statement

Confirmation statement with updates.

Download
2022-04-11Address

Change sail address company with old address new address.

Download
2022-03-24Officers

Termination director company with name termination date.

Download
2022-03-24Officers

Termination secretary company with name termination date.

Download
2022-03-24Officers

Termination director company with name termination date.

Download
2022-03-24Officers

Termination director company with name termination date.

Download
2022-03-24Officers

Termination secretary company with name termination date.

Download
2022-03-24Officers

Appoint person director company with name date.

Download
2022-03-24Officers

Appoint person director company with name date.

Download
2022-03-24Officers

Appoint person director company with name date.

Download
2022-03-24Persons with significant control

Notification of a person with significant control.

Download
2022-03-24Persons with significant control

Cessation of a person with significant control.

Download
2022-03-24Address

Change registered office address company with date old address new address.

Download
2022-03-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-04Capital

Capital name of class of shares.

Download
2022-02-18Mortgage

Mortgage satisfy charge full.

Download
2021-12-19Accounts

Accounts with accounts type full.

Download
2021-05-06Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.