UKBizDB.co.uk

CASTLE WATER (SOUTH EAST) LIMITED

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

This company is commonly known as Castle Water (south East) Limited. The company was founded 29 years ago and was given the registration number 03037009. The firm's registered office is in MANCHESTER. You can find them at C/o Addleshaw Goddard, 1 St. Peters Square, Manchester, . This company's SIC code is 36000 - Water collection, treatment and supply.

Company Information

Name:CASTLE WATER (SOUTH EAST) LIMITED
Company Number:03037009
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 March 1995
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 36000 - Water collection, treatment and supply

Office Address & Contact

Registered Address:C/o Addleshaw Goddard, 1 St. Peters Square, Manchester, England, M2 3DE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Addleshaw Goddard, 1 St. Peters Square, Manchester, England, M2 3DE

Secretary01 July 2018Active
1, Boat Brae, Rattray, Blairgowrie, Scotland, PH10 7BH

Director23 September 2021Active
C/O Addleshaw Goddard, 1 St. Peters Square, Manchester, England, M2 3DE

Director01 July 2018Active
Deramore Ham Lane, Elstead, Godalming, GU8 6HG

Nominee Secretary23 March 1995Active
Borderigg Benhall Mill Road, Tunbridge Wells, TN2 5JH

Secretary01 August 1998Active
170 Haverstock Hill, London, NW3 2AT

Secretary13 February 2004Active
17 London Road, Farningham, DA4 0JP

Secretary01 November 2006Active
Rocfort Road, Snodland, Kent, ME6 5AH

Secretary19 December 2007Active
The Garden House, 18 Heathway Blackheath, London, SE3 7AN

Secretary11 October 2004Active
Rocfort Road, Snodland, Kent, ME6 5AH

Secretary01 August 2015Active
34 Beech Road, Reigate, RH2 9ND

Secretary01 May 1995Active
Breakstones Speldhurst Road, Langton Green, Tunbridge Wells, TN3 0JL

Director01 May 1995Active
5 Oast Court, Yalding, Maidstone, ME18 6JY

Director01 May 1995Active
Rocfort Road, Snodland, Kent, ME6 5AH

Director15 March 2011Active
Rocfort Road, Snodland, Kent, ME6 5AH

Director03 July 2017Active
Rocfort Road, Snodland, Kent, ME6 5AH

Director20 December 2012Active
6 Masefield View, Orpington, BR6 8PH

Director19 December 2007Active
6 Masefield View, Orpington, BR6 8PH

Director04 July 2005Active
Borderigg Benhall Mill Road, Tunbridge Wells, TN2 5JH

Director01 August 2000Active
Rocfort Road, Snodland, Kent, ME6 5AH

Director03 July 2017Active
Rocfort Road, Snodland, Kent, ME6 5AH

Director01 August 2015Active
30, Avenue Georges V, 75008 Paris, France,

Director15 September 2016Active
Westfield House, Grubbs Lane, Hatfield, Hertfordshire, AL9 6EF

Director22 January 2004Active
7 Myamyn Street, Armadale, Vic 3143, Australia,

Director28 February 2005Active
170 Haverstock Hill, London, NW3 2AT

Director22 January 2004Active
Rocfort Road, Snodland, Kent, ME6 5AH

Director15 March 2011Active
Strood Place, Strood Lane, Warnham, RH12 3PF

Director07 July 2003Active
C/O Addleshaw Goddard, 1 St. Peters Square, Manchester, England, M2 3DE

Director01 July 2018Active
Rocfort Road, Snodland, Kent, ME6 5AH

Director03 July 2017Active
Flat 2, 30 Holland Park Gardens, London, W14 8EA

Director25 January 2007Active
Rocfort Road, Snodland, Kent, ME6 5AH

Director15 March 2011Active
2nd Floor, 50 St. Mary Axe, London, England, EC3A 8FR

Director28 April 2017Active
50 Bunds Oak Way, Tunbridge Wells, TN4 0TN

Director01 November 2006Active
Rocfort Road, Snodland, Kent, ME6 5AH

Director03 July 2017Active
Okel Tor, 15 Preston Grove, Faversham, ME13 8JZ

Director01 November 2006Active

People with Significant Control

Castle Water Limited
Notified on:31 January 2019
Status:Active
Country of residence:Scotland
Address:1, Boat Brae, Blairgowrie, Scotland, PH10 7BH
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Graham Henry Edwards
Notified on:01 July 2018
Status:Active
Date of birth:January 1964
Nationality:British
Country of residence:England
Address:C/O Addleshaw Goddard, 1 St. Peters Square, Manchester, England, M2 3DE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Swan Group
Notified on:06 April 2016
Status:Active
Address:Rocfort Road, Snodland, ME6 5AH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-15Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-12-15Accounts

Legacy.

Download
2023-12-15Other

Legacy.

Download
2023-12-15Other

Legacy.

Download
2023-12-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-01Confirmation statement

Confirmation statement with no updates.

Download
2023-05-30Officers

Termination director company with name termination date.

Download
2023-03-27Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-03-27Accounts

Legacy.

Download
2023-03-20Other

Legacy.

Download
2023-03-20Other

Legacy.

Download
2023-02-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-31Mortgage

Mortgage satisfy charge full.

Download
2022-08-10Confirmation statement

Confirmation statement with no updates.

Download
2022-03-30Persons with significant control

Cessation of a person with significant control.

Download
2022-03-30Persons with significant control

Notification of a person with significant control.

Download
2021-11-15Officers

Appoint person director company with name date.

Download
2021-11-01Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-11-01Accounts

Legacy.

Download
2021-11-01Other

Legacy.

Download
2021-11-01Other

Legacy.

Download
2021-08-26Confirmation statement

Confirmation statement with updates.

Download
2021-06-01Accounts

Accounts with accounts type audit exemption subsiduary.

Download

Copyright © 2024. All rights reserved.