UKBizDB.co.uk

WATER PLUS LIMITED

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

This company is commonly known as Water Plus Limited. The company was founded 23 years ago and was given the registration number 04141390. The firm's registered office is in STOKE-ON-TRENT. You can find them at Two Smithfield, Leonard Coates Way, Stoke-on-trent, . This company's SIC code is 36000 - Water collection, treatment and supply.

Company Information

Name:WATER PLUS LIMITED
Company Number:04141390
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 January 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 36000 - Water collection, treatment and supply

Office Address & Contact

Registered Address:Two Smithfield, Leonard Coates Way, Stoke-on-trent, United Kingdom, ST1 4FD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
South Court, Riverside Park, Campbell Road, Stoke-On-Trent, United Kingdom, ST4 4DA

Secretary25 July 2023Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Corporate Secretary16 December 2016Active
Haweswater House, Lingley Green Avenue, Lingley Mere Business Park, Great Sankey, Warrington, United Kingdom, WA5 3LP

Director16 March 2020Active
South Court, Riverside Park, Campbell Road, Stoke-On-Trent, United Kingdom, ST4 4DA

Director26 April 2023Active
South Court, Riverside Park, Campbell Road, Stoke-On-Trent, United Kingdom, ST4 4DA

Director29 July 2020Active
South Court, Riverside Park, Campbell Road, Stoke-On-Trent, United Kingdom, ST4 4DA

Director01 June 2016Active
South Court, Riverside Park, Campbell Road, Stoke-On-Trent, United Kingdom, ST4 4DA

Director01 March 2020Active
South Court, Riverside Park, Campbell Road, Stoke-On-Trent, United Kingdom, ST4 4DA

Director29 March 2022Active
100 Barbirolli Square, Manchester, M2 3AB

Nominee Secretary15 January 2001Active
South Court, Riverside Park, Campbell Road, Stoke-On-Trent, United Kingdom, ST4 4DA

Secretary01 June 2016Active
Dicklow Cob Farm, Lower Withington, SK11 9EA

Secretary07 March 2001Active
Two Smithfield, Leonard Coates Way, Stoke-On-Trent, United Kingdom, ST1 4FD

Secretary17 October 2018Active
Haweswater House, Lingley Mere Business Park, Lingley Green Avenue, Great Sankey Warrington, WA5 3LP

Corporate Secretary23 January 2006Active
Two Smithfield, Leonard Coates Way, Stoke-On-Trent, United Kingdom, ST1 4FD

Director04 July 2012Active
2 Fair Mead, Knutsford, WA16 8LS

Director07 March 2001Active
Severn Trent Centre, 2 St John's Street, Coventry, United Kingdom, CV1 2LZ

Director27 June 2013Active
Haweswater House, Lingley Mere Business Park, Lingley Green Avenue, WA5 3LP

Director18 October 2011Active
Greenbank Farm, Smallwood, CW11 2UN

Director19 January 2006Active
Two Smithfield, Leonard Coates Way, Stoke-On-Trent, United Kingdom, ST1 4FD

Director25 April 2019Active
12 Churchfields, Ashton On Mersey, Sale, M33 5NS

Director07 March 2001Active
41 Browning Drive, Winwick, Warrington, WA2 8XL

Director04 May 2006Active
Haweswater House, Lingley Mere Business Park, Lingley Green Avenue, WA5 3LP

Director15 May 2009Active
Haweswater House, Lingley Mere Business Park, Lingley Green Avenue, Great Sankey, Warrington, United Kingdom, WA5 3LP

Director04 July 2012Active
Severn Trent Centre, 2 St John's Street, Coventry, United Kingdom, CV1 2LZ

Director06 June 2014Active
27 Aspendale Close, Longton, Preston, PR4 5LJ

Director01 April 2009Active
Haweswater House, Lingley Mere Business Park, Lingley Green Avenue, WA5 3LP

Director15 May 2009Active
1 Bickley Close, Kingsmead, Northwich, CW9 8TJ

Director14 November 2002Active
2 Beverley Court 26, Elmtree Road, Teddington, United Kingdom, TW11 8ST

Director01 September 2016Active
Carr House, Carr House Lane, Bretherton, PR26 9AR

Director19 January 2006Active
South Court, Riverside Park, Campbell Road, Stoke-On-Trent, United Kingdom, ST4 4DA

Director20 September 2017Active
Haweswater House, Lingley Mere Business Park, Great Sankey, United Kingdom, WA5 3LP

Director01 June 2016Active
Two Smithfield, Leonard Coates Way, Stoke-On-Trent, United Kingdom, ST1 4FD

Director01 June 2016Active
South Court, Riverside Park, Campbell Road, Stoke-On-Trent, United Kingdom, ST4 4DA

Director31 July 2018Active
70 Stamford Road, Bowden, WA14 2JF

Director14 February 2007Active
Two Smithfield, Leonard Coates Way, Stoke-On-Trent, United Kingdom, ST1 4FD

Director19 December 2018Active

People with Significant Control

Water Plus Group Limited
Notified on:01 June 2016
Status:Active
Country of residence:United Kingdom
Address:South Court, Riverside Park, Stoke-On-Trent, United Kingdom, ST4 4DA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
United Utilities
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Haweswater House, Lingley Green Avenue, Warrington, United Kingdom, WA5 3LP
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 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.