Background WavePink WaveYellow Wave

HWM-WATER LIMITED (01463016)

HWM-WATER LIMITED (01463016) is an active UK company. incorporated on 26 November 1979. with registered office in Cwmbran. The company operates in the Manufacturing sector, engaged in unknown sic code (28990). HWM-WATER LIMITED has been registered for 46 years. Current directors include HAWKINS, Timothy James, LANGSTON, Henry, NICOL, Mark and 3 others.

Company Number
01463016
Status
active
Type
ltd
Incorporated
26 November 1979
Age
46 years
Address
Ty Coch House, Cwmbran, NP44 3AW
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28990)
Directors
HAWKINS, Timothy James, LANGSTON, Henry, NICOL, Mark, SCOTT, Christopher, STEWART, Robert Johnson, YATES, Jethro Philip
SIC Codes
28990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HWM-WATER LIMITED

HWM-WATER LIMITED is an active company incorporated on 26 November 1979 with the registered office located in Cwmbran. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28990). HWM-WATER LIMITED was registered 46 years ago.(SIC: 28990)

Status

active

Active since 46 years ago

Company No

01463016

LTD Company

Age

46 Years

Incorporated 26 November 1979

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 15 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

PALMER ENVIRONMENTAL LIMITED
From: 22 June 1995To: 6 May 2010
RETEN ACOUSTICS LIMITED
From: 31 December 1980To: 22 June 1995
SLINGBOROUGH LIMITED
From: 26 November 1979To: 31 December 1980
Contact
Address

Ty Coch House Llantarnam Park Way Cwmbran, NP44 3AW,

Timeline

28 key events • 1979 - 2026

Funding Officers Ownership
Company Founded
Nov 79
Director Joined
Apr 13
Director Left
Jun 14
Director Joined
Feb 16
Director Joined
Jan 17
Director Left
Jun 19
Director Joined
Sept 19
Director Left
Sept 19
Director Joined
Aug 20
Director Left
Oct 21
Director Joined
Nov 21
Director Left
Aug 22
Director Left
Mar 23
Director Joined
Mar 23
Director Left
Apr 23
Director Joined
Jun 23
Director Left
Jul 23
Director Joined
Oct 23
Director Left
Aug 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
Director Left
Sept 25
Director Joined
Jan 26
0
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

HAWKINS, Timothy James

Active
Ty Coch House, CwmbranNP44 3AW
Secretary
Appointed 01 Oct 2023

HAWKINS, Timothy James

Active
Ty Coch House, CwmbranNP44 3AW
Born July 1978
Director
Appointed 01 Oct 2023

LANGSTON, Henry

Active
Ty Coch House, CwmbranNP44 3AW
Born July 1988
Director
Appointed 30 Sept 2025

NICOL, Mark

Active
Ty Coch House, CwmbranNP44 3AW
Born March 1979
Director
Appointed 17 Mar 2025

SCOTT, Christopher

Active
Ty Coch House, CwmbranNP44 3AW
Born April 1969
Director
Appointed 05 Oct 2024

STEWART, Robert Johnson

Active
Ty Coch House, CwmbranNP44 3AW
Born November 1980
Director
Appointed 17 Mar 2025

YATES, Jethro Philip

Active
Ty Coch House, CwmbranNP44 3AW
Born May 1989
Director
Appointed 05 Oct 2024

KNOWLES, Adrian Robert

Resigned
2 Mill Street, NewportNP6 1BH
Secretary
Appointed 14 Nov 1994
Resigned 24 Apr 1998

KRAMER, Kenneth

Resigned
26 Main Road, WitneyOX29 5RP
Secretary
Appointed 16 Dec 2004
Resigned 01 Jul 2005

LLEWELLYN, Jeremy Norman

Resigned
21 Maes Y Bryn, CardiffCF23 8XQ
Secretary
Appointed 01 Jul 2005
Resigned 17 Aug 2007

MACHIN, Gareth Peter

Resigned
2 Taliesin Drive, NewportNP10 0DB
Secretary
Appointed 24 Mar 1993
Resigned 16 Sept 1994

MASON, Peter

Resigned
2 Orchard Grove, StocktonCV47 8FN
Secretary
Appointed 20 Aug 2007
Resigned 16 Nov 2007

ORR, Gavin David

Resigned
19 Heol Brynteg, CaerphillyCF82 7EY
Secretary
Appointed 19 Nov 2007
Resigned 07 Jul 2023

ROY, Keith John

Resigned
558 Caerleon Road, NewportNP6 1QA
Secretary
Appointed N/A
Resigned 24 Mar 1993

STARK, Andrew Marshall

Resigned
25 Huntsmead Close, CardiffCF4 9HY
Secretary
Appointed 18 May 1998
Resigned 01 Dec 2000

WILLIAMS, Adrian Mark

Resigned
7 Woodland Place, BlackwoodNP12 3QX
Secretary
Appointed 01 Dec 2000
Resigned 10 Nov 2004

BAROUDEL, Constance Frederique

Resigned
Ty Coch House, CwmbranNP44 3AW
Born March 1974
Director
Appointed 04 Aug 2020
Resigned 13 Mar 2023

BERRY, William James

Resigned
Ty Coch House, CwmbranNP44 3AW
Born October 1949
Director
Appointed 11 Apr 2013
Resigned 31 May 2019

BOLTON, Michael John

Resigned
19 Coed Mawr Forge Mill, HengoedCF82 7DH
Born May 1956
Director
Appointed 03 Nov 2008
Resigned 04 Apr 2023

BROWN, Ian Jesse, Dr

Resigned
4 Orchard Rise, ChepstowNP16 6JT
Born June 1956
Director
Appointed 27 Nov 1998
Resigned 28 Jun 2001

BROWN, Matthew Clive

Resigned
Ty Coch House, CwmbranNP44 3AW
Born December 1972
Director
Appointed 26 Jun 2023
Resigned 13 Aug 2024

DI PALMA, Davide, Dr

Resigned
Ty Coch House, CwmbranNP44 3AW
Born December 1978
Director
Appointed 31 Aug 2019
Resigned 31 Aug 2024

FISH, Robert Peter

Resigned
Windsor Road, PenarthCF64 1JF
Born February 1963
Director
Appointed 13 Mar 2006
Resigned 31 Oct 2021

FISHER, Simon James

Resigned
Llyn Tircoed, Tircoed Forest Village, SwanseaSA4 9LB
Born May 1972
Director
Appointed 10 Feb 2016
Resigned 25 Jun 2022

HANLON, Jason Julian

Resigned
10 Lyvedon Way, BristolBS41 9ND
Born January 1970
Director
Appointed 01 Dec 2003
Resigned 11 Oct 2005

HOLLANDS, Darren

Resigned
12 Maes Y Rhiw Court, CwmbranNP44 5HA
Born March 1971
Director
Appointed 27 Jun 2001
Resigned 01 Dec 2003

HURLEY, Colin

Resigned
6 Hollyhock Drive, BridgendCF31 2NS
Born March 1969
Director
Appointed 01 Apr 2006
Resigned 26 Sept 2008

KNOWLES, Adrian Robert

Resigned
2 Mill Street, NewportNP6 1BH
Born May 1965
Director
Appointed 14 Nov 1994
Resigned 24 Apr 1998

LLEWELLYN, Jeremy Norman

Resigned
21 Maes Y Bryn, CardiffCF23 8XQ
Born July 1968
Director
Appointed 16 May 2005
Resigned 17 Aug 2007

MACFARLANE, Kelly Marie

Resigned
Ty Coch House, CwmbranNP44 3AW
Born January 1978
Director
Appointed 01 Nov 2021
Resigned 30 Sept 2025

MACHIN, Gareth Peter

Resigned
2 Taliesin Drive, NewportNP10 0DB
Born September 1959
Director
Appointed 24 Mar 1993
Resigned 16 Sept 1994

ORR, Gavin David

Resigned
19 Heol Brynteg, CaerphillyCF82 7EY
Born September 1962
Director
Appointed 19 Nov 2007
Resigned 07 Jul 2023

RICHARDSON, Andrew John

Resigned
Warwick Road, SolihullB93 0BU
Born September 1964
Director
Appointed 11 Jun 2004
Resigned 05 Oct 2007

ROY, Keith John

Resigned
Five Springs Cottage, MonmouthNP25 4TY
Born May 1950
Director
Appointed N/A
Resigned 20 Aug 2008

SHORT, Terrilynn Million

Resigned
Ty Coch House, CwmbranNP44 3AW
Born July 1973
Director
Appointed 13 Mar 2023
Resigned 17 Mar 2025

Persons with significant control

1

Halma Plc

Active
Rectory Way, AmershamHP7 0DE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

184

Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 January 2026
AP01Appointment of Director
Accounts With Accounts Type Full
11 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
21 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
3 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
31 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
10 October 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 October 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
7 July 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
27 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
16 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
25 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2021
TM01Termination of Director
Accounts With Accounts Type Full
12 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 August 2020
AP01Appointment of Director
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
25 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 January 2017
AP01Appointment of Director
Accounts With Accounts Type Full
8 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Accounts With Accounts Type Full
15 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Accounts With Accounts Type Full
30 October 2014
AAAnnual Accounts
Termination Director Company With Name
2 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 January 2014
AR01AR01
Change Person Director Company With Change Date
8 October 2013
CH01Change of Director Details
Accounts With Accounts Type Full
28 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
26 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 February 2013
AR01AR01
Change Person Director Company With Change Date
12 February 2013
CH01Change of Director Details
Accounts With Accounts Type Full
29 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Accounts With Accounts Type Full
19 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2011
AR01AR01
Change Person Director Company With Change Date
4 January 2011
CH01Change of Director Details
Accounts With Accounts Type Full
23 December 2010
AAAnnual Accounts
Certificate Change Of Name Company
6 May 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
6 May 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
18 January 2010
AR01AR01
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
16 September 2009
AAAnnual Accounts
Legacy
16 January 2009
363aAnnual Return
Legacy
11 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 October 2008
AAAnnual Accounts
Legacy
29 September 2008
288bResignation of Director or Secretary
Legacy
27 August 2008
288aAppointment of Director or Secretary
Legacy
27 August 2008
288bResignation of Director or Secretary
Legacy
28 February 2008
363aAnnual Return
Legacy
27 February 2008
288bResignation of Director or Secretary
Legacy
27 February 2008
288bResignation of Director or Secretary
Legacy
27 February 2008
288bResignation of Director or Secretary
Legacy
27 February 2008
288bResignation of Director or Secretary
Legacy
19 December 2007
288aAppointment of Director or Secretary
Legacy
18 September 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 September 2007
AAAnnual Accounts
Legacy
28 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 December 2006
AAAnnual Accounts
Accounts With Accounts Type Full
3 May 2006
AAAnnual Accounts
Legacy
11 April 2006
288aAppointment of Director or Secretary
Legacy
23 March 2006
288aAppointment of Director or Secretary
Legacy
12 January 2006
363sAnnual Return (shuttle)
Legacy
9 December 2005
244244
Legacy
3 November 2005
288bResignation of Director or Secretary
Legacy
9 August 2005
288bResignation of Director or Secretary
Legacy
9 August 2005
288aAppointment of Director or Secretary
Legacy
9 August 2005
288aAppointment of Director or Secretary
Legacy
21 June 2005
288bResignation of Director or Secretary
Legacy
13 June 2005
363sAnnual Return (shuttle)
Legacy
10 June 2005
288bResignation of Director or Secretary
Legacy
10 June 2005
288aAppointment of Director or Secretary
Legacy
16 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 October 2004
AAAnnual Accounts
Legacy
1 July 2004
288aAppointment of Director or Secretary
Legacy
1 July 2004
288bResignation of Director or Secretary
Legacy
14 January 2004
288aAppointment of Director or Secretary
Legacy
14 January 2004
288aAppointment of Director or Secretary
Legacy
14 January 2004
363sAnnual Return (shuttle)
Legacy
11 December 2003
288bResignation of Director or Secretary
Legacy
11 December 2003
288aAppointment of Director or Secretary
Legacy
11 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 October 2003
AAAnnual Accounts
Legacy
23 June 2003
288bResignation of Director or Secretary
Auditors Resignation Company
7 April 2003
AUDAUD
Legacy
17 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 December 2002
AAAnnual Accounts
Legacy
17 June 2002
288bResignation of Director or Secretary
Legacy
23 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 December 2001
AAAnnual Accounts
Legacy
3 July 2001
288bResignation of Director or Secretary
Legacy
3 July 2001
288aAppointment of Director or Secretary
Legacy
21 January 2001
363sAnnual Return (shuttle)
Legacy
19 January 2001
288bResignation of Director or Secretary
Legacy
19 December 2000
288aAppointment of Director or Secretary
Legacy
13 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 September 2000
AAAnnual Accounts
Legacy
27 July 2000
288cChange of Particulars
Legacy
12 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 1999
AAAnnual Accounts
Legacy
16 September 1999
288cChange of Particulars
Legacy
12 August 1999
288cChange of Particulars
Legacy
12 August 1999
288cChange of Particulars
Legacy
21 February 1999
363sAnnual Return (shuttle)
Legacy
10 December 1998
288aAppointment of Director or Secretary
Legacy
7 October 1998
288cChange of Particulars
Accounts With Accounts Type Full
23 September 1998
AAAnnual Accounts
Auditors Resignation Company
9 September 1998
AUDAUD
Legacy
8 June 1998
288aAppointment of Director or Secretary
Legacy
29 April 1998
288bResignation of Director or Secretary
Legacy
28 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 1997
AAAnnual Accounts
Legacy
2 February 1997
363sAnnual Return (shuttle)
Legacy
1 October 1996
288288
Accounts With Accounts Type Full
21 August 1996
AAAnnual Accounts
Legacy
4 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 September 1995
AAAnnual Accounts
Certificate Change Of Name Company
21 June 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 January 1995
363sAnnual Return (shuttle)
Legacy
17 November 1994
288288
Legacy
17 November 1994
288288
Accounts With Accounts Type Full
15 September 1994
AAAnnual Accounts
Legacy
31 August 1994
288288
Legacy
24 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 September 1993
AAAnnual Accounts
Accounts With Accounts Type Full
29 September 1993
AAAnnual Accounts
Legacy
30 March 1993
288288
Legacy
30 March 1993
288288
Legacy
24 January 1993
363b363b
Legacy
12 January 1993
225(1)225(1)
Resolution
27 November 1992
RESOLUTIONSResolutions
Legacy
27 November 1992
288288
Legacy
27 November 1992
288288
Accounts With Accounts Type Small
16 November 1992
AAAnnual Accounts
Legacy
13 November 1992
403aParticulars of Charge Subject to s859A
Legacy
8 October 1992
287Change of Registered Office
Legacy
8 October 1992
225(2)225(2)
Accounts With Accounts Type Small
17 January 1992
AAAnnual Accounts
Auditors Resignation Company
17 January 1992
AUDAUD
Legacy
17 January 1992
363b363b
Accounts With Accounts Type Small
21 November 1991
AAAnnual Accounts
Legacy
10 June 1991
288288
Legacy
5 June 1991
363aAnnual Return
Legacy
1 June 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
12 June 1990
AAAnnual Accounts
Legacy
23 March 1990
363363
Accounts With Accounts Type Small
14 September 1989
AAAnnual Accounts
Legacy
12 September 1989
363363
Legacy
12 September 1989
363363
Legacy
28 July 1989
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
13 November 1987
AAAnnual Accounts
Accounts With Accounts Type Small
7 August 1987
AAAnnual Accounts
Legacy
7 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
28 May 1986
AAAnnual Accounts
Legacy
28 May 1986
363363
Certificate Change Of Name Company
4 March 1980
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
26 November 1979
NEWINCIncorporation