UKBizDB.co.uk

THE BURY WATER COMPANY LIMITED

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

This company is commonly known as The Bury Water Company Limited. The company was founded 31 years ago and was given the registration number 02776919. The firm's registered office is in DULVERTON. You can find them at The Old School House, Bury, Dulverton, Somerset. This company's SIC code is 36000 - Water collection, treatment and supply.

Company Information

Name:THE BURY WATER COMPANY LIMITED
Company Number:02776919
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 January 1993
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 36000 - Water collection, treatment and supply

Office Address & Contact

Registered Address:The Old School House, Bury, Dulverton, Somerset, TA22 9NE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cowlings, Bury, Dulverton, England, TA22 9NE

Director01 July 2022Active
Barn End, Bury, Dulverton, England, TA22 9ND

Director07 June 2020Active
Barn End, Bury, Dulverton, England, TA22 9ND

Director25 March 2011Active
Chilcotts No 9, Bury, Dulverton, TA22 9ND

Secretary17 February 2005Active
Chilcotts No 9, Bury, Dulverton, TA22 9ND

Secretary29 September 2006Active
Kitridge Farm, Withypool, Minehead, England, TA24 7RY

Secretary17 June 2011Active
Barn End, Bury, Dulverton, England, TA22 9ND

Secretary26 October 2014Active
Inglenook, Bury, Dulverton, TA22 9ND

Secretary04 January 1993Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary04 January 1993Active
Haddeo View, Bury, Dulverton, TA22 9ND

Director02 September 2002Active
10 Steps Cottage, Bury, Dulverton, TA22 9ND

Director09 January 2001Active
Church House, Bury, Dulverton, TA22 9NE

Director04 January 1993Active
Gilclose Farm, Bury, Dulverton, TA22 9ND

Director04 January 1993Active
Harmans Meadow, Bury, Dulverton, TA22 9NE

Director15 November 1994Active
Hermes House, Saumarez Street St. Peter Port, Guernsey, Channel Islands, GY1 2PU

Director04 January 1993Active
Pixton Barn, Bury, Dulverton, TA22 9ND

Director06 January 2005Active
Barn End, Bury, Dulverton, England, TA22 9ND

Director18 September 2010Active
Barn End, Bury, Dulverton, England, TA22 9ND

Director30 March 2012Active
The Chapel, Bury, Dulverton, TA22 9ND

Director19 March 2009Active

People with Significant Control

Mr Alastair James Scrimgeour
Notified on:06 April 2016
Status:Active
Date of birth:April 1956
Nationality:British
Country of residence:England
Address:Barn End, Bury, Dulverton, England, TA22 9ND
Nature of control:
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-21Confirmation statement

Confirmation statement with no updates.

Download
2023-08-21Accounts

Accounts with accounts type total exemption full.

Download
2023-02-22Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-02-20Confirmation statement

Confirmation statement with no updates.

Download
2022-09-16Accounts

Accounts with accounts type total exemption full.

Download
2022-07-15Persons with significant control

Notification of a person with significant control statement.

Download
2022-07-11Officers

Termination director company with name termination date.

Download
2022-07-11Officers

Termination director company with name termination date.

Download
2022-07-11Officers

Termination secretary company with name termination date.

Download
2022-07-11Persons with significant control

Cessation of a person with significant control.

Download
2022-07-11Officers

Appoint person director company with name date.

Download
2022-07-11Address

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

Download
2022-02-17Confirmation statement

Confirmation statement with updates.

Download
2022-01-26Confirmation statement

Confirmation statement with updates.

Download
2022-01-16Confirmation statement

Confirmation statement with updates.

Download
2021-10-08Accounts

Accounts with accounts type total exemption full.

Download
2021-04-28Confirmation statement

Confirmation statement with updates.

Download
2020-10-02Accounts

Accounts with accounts type total exemption full.

Download
2020-07-03Confirmation statement

Confirmation statement with updates.

Download
2020-06-12Officers

Appoint person director company with name date.

Download
2020-05-22Confirmation statement

Confirmation statement with no updates.

Download
2019-10-07Accounts

Accounts with accounts type total exemption full.

Download
2019-05-21Confirmation statement

Confirmation statement with updates.

Download
2019-02-25Confirmation statement

Confirmation statement with no updates.

Download
2018-12-12Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.