Background WavePink WaveYellow Wave

M GROUP WATER (MEICA SPECIALIST) LIMITED (01709526)

M GROUP WATER (MEICA SPECIALIST) LIMITED (01709526) is an active UK company. incorporated on 25 March 1983. with registered office in Stevenage. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. M GROUP WATER (MEICA SPECIALIST) LIMITED has been registered for 43 years. Current directors include FINDLAY, Andrew Robert, KEEN, Christian, LOOSVELD, Alain Hubertus Philomena and 4 others.

Company Number
01709526
Status
active
Type
ltd
Incorporated
25 March 1983
Age
43 years
Address
Abel Smith House, Stevenage, SG1 2ST
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
FINDLAY, Andrew Robert, KEEN, Christian, LOOSVELD, Alain Hubertus Philomena, PATERSON, Stephen John, SUTHERLAND, Iain James, TOSLAND, Peter Alan, YARR, Jonathan
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

M GROUP WATER (MEICA SPECIALIST) LIMITED

M GROUP WATER (MEICA SPECIALIST) LIMITED is an active company incorporated on 25 March 1983 with the registered office located in Stevenage. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. M GROUP WATER (MEICA SPECIALIST) LIMITED was registered 43 years ago.(SIC: 82990)

Status

active

Active since 43 years ago

Company No

01709526

LTD Company

Age

43 Years

Incorporated 25 March 1983

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 16 September 2025 (6 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

5 weeks left

Last Filed

Made up to 17 April 2025 (11 months ago)
Submitted on 22 April 2025 (11 months ago)

Next Due

Due by 1 May 2026
For period ending 17 April 2026

Previous Company Names

PLANNED MAINTENANCE (PENNINE) LIMITED
From: 4 July 1983To: 1 April 2025
EWERCHERT LIMITED
From: 25 March 1983To: 4 July 1983
Contact
Address

Abel Smith House Gunnels Wood Road Stevenage, SG1 2ST,

Previous Addresses

Planned Maintenance (Pennine) Limited Bentley Wood Way Burnley Lancashire BB11 5st
From: 23 September 2015To: 15 March 2018
Pmp Utilities Limited Bentley Wood Way Burnley Lancashire BB11 5st
From: 17 June 2015To: 23 September 2015
Vine Grove Works Commerce Street Haslington Rossendale Lancs BB4 5JT
From: 25 March 1983To: 17 June 2015
Timeline

37 key events • 2009 - 2024

Funding Officers Ownership
Director Left
Oct 09
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Mar 18
Loan Secured
Sept 18
Owner Exit
Sept 18
Owner Exit
Sept 18
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Feb 20
Director Left
Apr 20
Director Left
Jun 21
Director Joined
Jun 21
Director Joined
Aug 21
Director Left
Oct 21
Director Left
May 22
Owner Exit
May 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Left
Dec 22
Director Left
Jan 23
Director Left
Feb 23
Director Left
Mar 23
Director Joined
Jun 23
Director Joined
Aug 23
Loan Cleared
Nov 23
Loan Secured
Mar 24
Director Joined
Mar 24
Director Joined
Aug 24
Director Left
Oct 24
0
Funding
28
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

28

9 Active
19 Resigned

BADEL, Alexandra Nelia

Active
Gunnels Wood Road, StevenageSG1 2ST
Secretary
Appointed 20 Nov 2023

MORRILL, Ben Nicholas

Active
Gunnels Wood Road, StevenageSG1 2ST
Secretary
Appointed 20 Nov 2023

FINDLAY, Andrew Robert

Active
Gunnels Wood Road, StevenageSG1 2ST
Born October 1969
Director
Appointed 18 Aug 2021

KEEN, Christian

Active
Gunnels Wood Road, StevenageSG1 2ST
Born March 1964
Director
Appointed 15 Sept 2022

LOOSVELD, Alain Hubertus Philomena

Active
Gunnels Wood Road, StevenageSG1 2ST
Born June 1968
Director
Appointed 15 Sept 2022

PATERSON, Stephen John

Active
Gunnels Wood Road, StevenageSG1 2ST
Born January 1990
Director
Appointed 20 Aug 2024

SUTHERLAND, Iain James

Active
Gunnels Wood Road, StevenageSG1 2ST
Born September 1971
Director
Appointed 14 Mar 2024

TOSLAND, Peter Alan

Active
Gunnels Wood Road, StevenageSG1 2ST
Born November 1969
Director
Appointed 01 Aug 2023

YARR, Jonathan

Active
Gunnels Wood Road, StevenageSG1 2ST
Born January 1980
Director
Appointed 26 Jun 2023

COOPER, William James

Resigned
Gunnels Wood Road, StevenageSG1 2ST
Secretary
Appointed 23 Dec 2019
Resigned 15 Sept 2022

CUSDEN, Ian

Resigned
Gunnels Wood Road, StevenageSG1 2ST
Secretary
Appointed 12 Mar 2018
Resigned 23 Dec 2019

DOWBER, Sharon

Resigned
101 Hollins Lane, AccringtonBB5 2JS
Secretary
Appointed 01 Feb 2003
Resigned 31 Mar 2011

EVANS, Ilaria

Resigned
Gunnels Wood Road, StevenageSG1 2ST
Secretary
Appointed 15 Sept 2022
Resigned 20 Nov 2023

TAYLOR, Sheila

Resigned
Ospring Pasturegate, BurnleyBB11 4DE
Secretary
Appointed N/A
Resigned 31 Jan 2003

TAYLOR, Stephen John

Resigned
Bentley Wood Way, BurnleyBB11 5ST
Secretary
Appointed 31 Mar 2011
Resigned 12 Mar 2018

ARNOLD, James Michael

Resigned
Gunnels Wood Road, StevenageSG1 2ST
Born March 1965
Director
Appointed 11 Sept 2019
Resigned 01 Jan 2023

BEARD, Scott Daniel

Resigned
Gunnels Wood Road, StevenageSG1 2ST
Born January 1981
Director
Appointed 17 Jan 2020
Resigned 19 Dec 2022

BEESLEY, Martin Geoffrey

Resigned
Gunnels Wood Road, StevenageSG1 2ST
Born May 1966
Director
Appointed 11 Sept 2019
Resigned 22 Oct 2021

EDWARDS, John Mark

Resigned
Gunnels Wood Road, StevenageSG1 2ST
Born December 1966
Director
Appointed 12 Mar 2018
Resigned 27 Feb 2023

HAYNES, Sean William

Resigned
Gunnels Wood Road, StevenageSG1 2ST
Born June 1972
Director
Appointed 17 Jan 2020
Resigned 20 May 2022

HOBSON, James Michael

Resigned
Gunnels Wood Road, StevenageSG1 2ST
Born April 1977
Director
Appointed 28 Jun 2021
Resigned 31 Oct 2024

HOYLE, Trevor Matthew

Resigned
Gunnels Wood Road, StevenageSG1 2ST
Born October 1965
Director
Appointed 11 Sept 2019
Resigned 27 Feb 2020

HUNTER, Shaun

Resigned
44 Barnes Avenue, RawtenstallBB4 8ST
Born January 1974
Director
Appointed 01 Sept 2003
Resigned 21 Dec 2007

TAYLOR, Andrew Mark

Resigned
Union Road, RossendaleBB4 6SL
Born November 1961
Director
Appointed N/A
Resigned 12 Mar 2018

TAYLOR, Jack

Resigned
Ospring Pasturegate, BurnleyBB11 4DE
Born April 1936
Director
Appointed N/A
Resigned 28 Apr 2009

TAYLOR, Stephen John

Resigned
Cross Lane, ClitheroeBB7 3JH
Born November 1963
Director
Appointed N/A
Resigned 30 Apr 2020

WILSON, John Douglas

Resigned
Gunnels Wood Road, StevenageSG1 2ST
Born December 1979
Director
Appointed 11 Sept 2019
Resigned 28 Jun 2021

WINNICOTT, James Robert

Resigned
Gunnels Wood Road, StevenageSG1 2ST
Born October 1968
Director
Appointed 12 Mar 2018
Resigned 28 Feb 2023

Persons with significant control

4

1 Active
3 Ceased
Gunnels Wood Road, StevenageSG1 2ST

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 May 2022
Gunnels Wood Road, StevenageSG1 2ST

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Mar 2018
Ceased 20 May 2022

Mr Andrew Mark Taylor

Ceased
Gunnels Wood Road, StevenageSG1 2ST
Born November 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Sept 2016
Ceased 12 Mar 2018

Mr Stephen John Taylor

Ceased
Gunnels Wood Road, StevenageSG1 2ST
Born November 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Sept 2016
Ceased 12 Mar 2018
Fundings
Financials
Latest Activities

Filing History

160

Accounts With Accounts Type Full
16 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
10 April 2025
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
1 April 2025
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
26 March 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
31 October 2024
TM01Termination of Director
Accounts With Accounts Type Full
9 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 August 2024
AP01Appointment of Director
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 March 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2024
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
20 November 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
20 November 2023
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
20 November 2023
AP03Appointment of Secretary
Mortgage Satisfy Charge Full
20 November 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
28 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2023
AP01Appointment of Director
Change To A Person With Significant Control
17 April 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
17 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2022
TM01Termination of Director
Accounts With Accounts Type Full
21 October 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 September 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 September 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
21 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
12 August 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 May 2022
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 May 2022
TM01Termination of Director
Accounts With Accounts Type Full
6 April 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
18 August 2021
AP01Appointment of Director
Confirmation Statement With No Updates
13 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
5 July 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
28 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
28 June 2021
AP01Appointment of Director
Accounts With Accounts Type Full
20 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2020
TM01Termination of Director
Statement Of Companys Objects
19 February 2020
CC04CC04
Appoint Person Director Company With Name Date
20 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
24 December 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 December 2019
TM02Termination of Secretary
Resolution
18 December 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Small
5 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2019
AP01Appointment of Director
Confirmation Statement With No Updates
2 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
11 December 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
4 October 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
20 September 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2018
MR01Registration of a Charge
Resolution
22 August 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
15 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 March 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
15 March 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 March 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
15 March 2018
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
9 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 February 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
17 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2015
AR01AR01
Change Person Director Company With Change Date
23 September 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 September 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 September 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 September 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 June 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
3 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 July 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
10 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2011
AR01AR01
Appoint Person Secretary Company With Name
19 April 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
18 April 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
2 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2010
AR01AR01
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 October 2009
AR01AR01
Termination Director Company With Name
12 October 2009
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
17 September 2009
AAAnnual Accounts
Legacy
8 May 2009
395Particulars of Mortgage or Charge
Legacy
22 October 2008
363aAnnual Return
Legacy
22 October 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
25 June 2008
AAAnnual Accounts
Legacy
8 January 2008
288bResignation of Director or Secretary
Legacy
25 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 July 2007
AAAnnual Accounts
Legacy
26 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 June 2006
AAAnnual Accounts
Legacy
22 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 July 2005
AAAnnual Accounts
Legacy
21 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 July 2004
AAAnnual Accounts
Legacy
9 July 2004
288aAppointment of Director or Secretary
Legacy
23 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 September 2003
AAAnnual Accounts
Legacy
12 February 2003
288bResignation of Director or Secretary
Legacy
12 February 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
1 October 2002
AAAnnual Accounts
Legacy
26 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 October 2001
AAAnnual Accounts
Legacy
24 September 2001
363sAnnual Return (shuttle)
Legacy
8 June 2001
395Particulars of Mortgage or Charge
Legacy
26 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 August 2000
AAAnnual Accounts
Legacy
16 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 June 1999
AAAnnual Accounts
Legacy
28 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 June 1998
AAAnnual Accounts
Legacy
30 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 June 1997
AAAnnual Accounts
Legacy
17 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 May 1996
AAAnnual Accounts
Legacy
22 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 July 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
30 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 July 1994
AAAnnual Accounts
Legacy
24 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 July 1993
AAAnnual Accounts
Legacy
18 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 July 1992
AAAnnual Accounts
Legacy
19 September 1991
363b363b
Accounts With Accounts Type Small
12 June 1991
AAAnnual Accounts
Legacy
6 February 1991
363aAnnual Return
Legacy
23 October 1990
287Change of Registered Office
Accounts With Accounts Type Small
4 September 1990
AAAnnual Accounts
Legacy
5 December 1989
288288
Legacy
5 December 1989
363363
Accounts With Accounts Type Small
25 August 1989
AAAnnual Accounts
Legacy
30 January 1989
363363
Accounts With Accounts Type Small
5 September 1988
AAAnnual Accounts
Legacy
14 July 1988
395Particulars of Mortgage or Charge
Legacy
8 December 1987
363363
Accounts With Accounts Type Small
1 November 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
23 July 1986
AAAnnual Accounts
Legacy
25 June 1986
287Change of Registered Office
Memorandum Articles
15 July 1983
MEM/ARTSMEM/ARTS
Miscellaneous
3 March 1983
MISCMISC