UKBizDB.co.uk

TYTHERINGTON WATER COMPANY LIMITED

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

This company is commonly known as Tytherington Water Company Limited. The company was founded 24 years ago and was given the registration number 03938029. The firm's registered office is in SALISBURY. You can find them at Hitchcock House Hilltop Park, Devizes Road, Salisbury, . This company's SIC code is 36000 - Water collection, treatment and supply.

Company Information

Name:TYTHERINGTON WATER COMPANY LIMITED
Company Number:03938029
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 March 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 36000 - Water collection, treatment and supply

Office Address & Contact

Registered Address:Hitchcock House Hilltop Park, Devizes Road, Salisbury, SP3 4UF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
174, Tytherington, Warminster, England, BA12 7AD

Secretary27 February 2020Active
179, Tytherington, Warminster, BA12 7AE

Director31 March 2014Active
174, Tytherington, Warminster, United Kingdom, BA12 7AD

Director27 February 2020Active
174, Tytherington, Warminster, BA12 7AD

Director31 March 2014Active
Downlands, Church Farm, Tytherington, Warminster, BA12 7AB

Director07 June 2000Active
Manor Lodge, The Green Tytherington, Warminster, BA12 7AD

Secretary19 October 2001Active
Steynings House, Summerlock Approach, Salisbury, SP2 7RJ

Corporate Secretary02 March 2000Active
Manor Lodge, The Green Tytherington, Warminster, BA12 7AD

Director07 June 2000Active
Steynings House, Summerlock Approach, Salisbury, SP2 7RJ

Corporate Director02 March 2000Active
Steynings House, Summerlock Approach, Salisbury, SP2 7RJ

Corporate Director02 March 2000Active

People with Significant Control

Mr Richard Charles Osborne
Notified on:27 February 2020
Status:Active
Date of birth:February 1967
Nationality:British
Country of residence:United Kingdom
Address:174, Tytherington, Warminster, United Kingdom, BA12 7AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Sidford Farms Limited
Notified on:27 February 2020
Status:Active
Country of residence:United Kingdom
Address:25, St Thomas Street, Winchester, United Kingdom, SO23 9DD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Victor Edmund Sidford
Notified on:06 April 2016
Status:Active
Date of birth:September 1942
Nationality:British
Country of residence:United Kingdom
Address:Downlands, Church Farm, Warminster, United Kingdom, BA12 7AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Roger Garnett Osborne
Notified on:06 April 2016
Status:Active
Date of birth:October 1931
Nationality:British
Country of residence:United Kingdom
Address:Manor Lodge, The Green, Warminster, United Kingdom, BA12 7AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-06Confirmation statement

Confirmation statement with updates.

Download
2023-10-26Accounts

Accounts with accounts type total exemption full.

Download
2023-03-16Confirmation statement

Confirmation statement with updates.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-03-02Confirmation statement

Confirmation statement with updates.

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-04-13Confirmation statement

Confirmation statement with updates.

Download
2020-07-07Accounts

Accounts with accounts type total exemption full.

Download
2020-03-05Confirmation statement

Confirmation statement with updates.

Download
2020-03-02Officers

Termination secretary company with name termination date.

Download
2020-03-02Officers

Termination director company with name termination date.

Download
2020-03-02Officers

Appoint person director company with name date.

Download
2020-03-02Officers

Appoint person secretary company with name date.

Download
2020-02-28Persons with significant control

Notification of a person with significant control.

Download
2020-02-28Persons with significant control

Notification of a person with significant control.

Download
2020-02-28Persons with significant control

Cessation of a person with significant control.

Download
2020-02-28Persons with significant control

Cessation of a person with significant control.

Download
2019-10-04Accounts

Accounts with accounts type total exemption full.

Download
2019-03-14Confirmation statement

Confirmation statement with updates.

Download
2018-12-10Accounts

Accounts with accounts type total exemption full.

Download
2018-03-14Confirmation statement

Confirmation statement with updates.

Download
2017-10-02Accounts

Accounts with accounts type total exemption full.

Download
2017-03-13Confirmation statement

Confirmation statement with updates.

Download
2016-12-16Accounts

Accounts with accounts type total exemption small.

Download
2016-03-02Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.