Background WavePink WaveYellow Wave

ENVIROGEN WATER TECHNOLOGIES LIMITED (03289389)

ENVIROGEN WATER TECHNOLOGIES LIMITED (03289389) is an active UK company. incorporated on 9 December 1996. with registered office in Alfreton. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in water collection, treatment and supply. ENVIROGEN WATER TECHNOLOGIES LIMITED has been registered for 29 years. Current directors include DENYER, Billy John, HIGGINS, Joseph, Mister, HOLT, Martin David.

Company Number
03289389
Status
active
Type
ltd
Incorporated
9 December 1996
Age
29 years
Address
Unit 9 Wimsey Way, Alfreton, DE55 4LS
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Water collection, treatment and supply
Directors
DENYER, Billy John, HIGGINS, Joseph, Mister, HOLT, Martin David
SIC Codes
36000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENVIROGEN WATER TECHNOLOGIES LIMITED

ENVIROGEN WATER TECHNOLOGIES LIMITED is an active company incorporated on 9 December 1996 with the registered office located in Alfreton. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in water collection, treatment and supply. ENVIROGEN WATER TECHNOLOGIES LIMITED was registered 29 years ago.(SIC: 36000)

Status

active

Active since 29 years ago

Company No

03289389

LTD Company

Age

29 Years

Incorporated 9 December 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 9 December 2025 (4 months ago)
Submitted on 22 December 2025 (4 months ago)

Next Due

Due by 23 December 2026
For period ending 9 December 2026

Previous Company Names

ENVIRONMENTAL WATER SYSTEMS (UK) LIMITED
From: 9 December 1996To: 21 December 2011
Contact
Address

Unit 9 Wimsey Way Somercotes Alfreton, DE55 4LS,

Previous Addresses

C/O Richard Lewis Unit 14a Bromyard Road Trading Estate Bromyard Road Ledbury Herefordshire HR8 1NS
From: 10 August 2015To: 1 June 2018
Charwell House Cheddar Business Park Wedmore Road Cheddar Somerset BS27 3EB
From: 9 December 1996To: 10 August 2015
Timeline

34 key events • 1996 - 2024

Funding Officers Ownership
Company Founded
Dec 96
Director Joined
May 10
Director Joined
Sept 10
Director Left
Sept 10
Director Left
Sept 10
Director Left
Sept 10
Director Left
Sept 10
Director Left
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Left
Dec 15
Loan Secured
May 16
Loan Cleared
Jan 17
Director Joined
Jun 17
Director Left
Jul 17
Director Joined
Jul 17
New Owner
Dec 17
Owner Exit
Dec 17
Director Joined
Jan 18
Owner Exit
May 18
Director Left
May 18
Director Left
Aug 18
Director Left
Nov 18
Loan Cleared
Dec 18
Loan Secured
Jan 19
Director Joined
Jun 19
Owner Exit
Sept 21
Director Left
Sept 21
Director Joined
Sept 21
New Owner
Sept 21
Director Joined
Jun 24
Director Left
Jun 24
Loan Cleared
Aug 24
0
Funding
23
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

DENYER, Billy John

Active
Wimsey Way, AlfretonDE55 4LS
Born May 1980
Director
Appointed 24 Jun 2019

HIGGINS, Joseph, Mister

Active
Wimsey Way, AlfretonDE55 4LS
Born March 1973
Director
Appointed 22 Sept 2021

HOLT, Martin David

Active
Wimsey Way, AlfretonDE55 4LS
Born February 1975
Director
Appointed 14 Jun 2024

BARKER, Matthew John

Resigned
Wimsey Way, AlfretonDE55 4LS
Secretary
Appointed 03 Jul 2017
Resigned 30 Nov 2018

KENNEDY-REARDON, Joanne

Resigned
Arlington Street, LondonSW1A 1RN
Secretary
Appointed 03 Sept 2010
Resigned 21 Jun 2017

TANSWELL, Helen Florence

Resigned
Willow House, MarkTA9 4NH
Secretary
Appointed 09 Dec 1996
Resigned 03 Sept 2010

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 09 Dec 1996
Resigned 09 Dec 1996

BARKER, Matthew John

Resigned
Wimsey Way, AlfretonDE55 4LS
Born March 1973
Director
Appointed 04 Jul 2017
Resigned 30 Nov 2018

DAVI, Andrea

Resigned
Arlington Street, LondonSW1A 1RN
Born March 1953
Director
Appointed 03 Sept 2010
Resigned 14 May 2018

FISHER, Susan Lynn

Resigned
11a The Grove, Burnham-On-SeaTA8 2PA
Born March 1965
Director
Appointed 01 Apr 2008
Resigned 03 Sept 2010

FOULGER, Roger

Resigned
2 Belvoir Cottages, SidcupDA14 4EB
Born January 1942
Director
Appointed 01 Jul 2000
Resigned 30 Sept 2005

HAYES, David Alan

Resigned
Cheddar Business Park Wedmore Road, CheddarBS27 3EB
Born December 1962
Director
Appointed 01 Apr 2010
Resigned 03 Sept 2010

KENNEDY-REARDON, Joanne

Resigned
Arlington Street, LondonSW1A 1RN
Born December 1968
Director
Appointed 03 Sept 2010
Resigned 21 Jun 2017

MALVENAN, Donald Scott

Resigned
Wimsey Way, AlfretonDE55 4LS
Born June 1955
Director
Appointed 02 Jun 2017
Resigned 22 Sept 2021

METCALFE, Timothy Charles

Resigned
Wimsey Way, AlfretonDE55 4LS
Born October 1969
Director
Appointed 04 Jan 2018
Resigned 14 Jun 2024

PAYNE, Vincent

Resigned
Bromyard Road Industrial Estate, LedburyHR8 1NS
Born May 1962
Director
Appointed 03 Sept 2010
Resigned 14 Aug 2018

SEGAT, Riccardo Umberto

Resigned
Arlington Street, LondonSW1A 1RN
Born November 1968
Director
Appointed 03 Sept 2010
Resigned 21 Oct 2015

SPRIGGS, Derek Anthony

Resigned
Queens Road, ClevedonBS21 7TH
Born November 1967
Director
Appointed 01 Sept 2002
Resigned 03 Sept 2010

TANSWELL, Helen Florence

Resigned
Willow House, MarkTA9 4NH
Born March 1949
Director
Appointed 01 Jan 2002
Resigned 03 Sept 2010

TANSWELL, Michael Reginald

Resigned
Willow House, MarkTA9 4NH
Born February 1949
Director
Appointed 09 Dec 1996
Resigned 03 Sept 2010

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 09 Dec 1996
Resigned 09 Dec 1996

Persons with significant control

4

1 Active
3 Ceased

Mister Joseph Higgins

Active
Wimsey Way, AlfretonDE55 4LS
Born March 1973

Nature of Control

Significant influence or control
Notified 22 Sept 2021

Mr Donald Scott Malvenan

Ceased
Wimsey Way, AlfretonDE55 4LS
Born June 1955

Nature of Control

Right to appoint and remove directors
Notified 02 Jun 2017
Ceased 22 Sept 2021

Mr Andrea Davi

Ceased
Bromyard Road Trading Estate, LedburyHR8 1NS
Born March 1953

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 14 May 2018

Mrs Joanne Kennedy-Reardon

Ceased
Bromyard Road Trading Estate, LedburyHR8 1NS
Born December 1968

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 21 Jun 2017
Fundings
Financials
Latest Activities

Filing History

132

Confirmation Statement With No Updates
22 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
26 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 August 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
26 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
14 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
12 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
12 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 September 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
27 September 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
24 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 September 2021
TM01Termination of Director
Accounts With Accounts Type Full
12 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2020
AAAnnual Accounts
Resolution
20 April 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
28 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 June 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 December 2018
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
30 November 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 November 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
5 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 August 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 June 2018
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
14 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 May 2018
TM01Termination of Director
Accounts With Accounts Type Full
15 February 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 January 2018
AP01Appointment of Director
Confirmation Statement With No Updates
23 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 December 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Gazette Filings Brought Up To Date
20 December 2017
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
13 December 2017
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
5 December 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
17 July 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 July 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
3 July 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 July 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
15 June 2017
AP01Appointment of Director
Mortgage Satisfy Charge Full
20 January 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 May 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Termination Director Company With Name Termination Date
3 December 2015
TM01Termination of Director
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 August 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 December 2014
AR01AR01
Accounts With Accounts Type Small
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2014
AR01AR01
Change Person Director Company With Change Date
3 February 2014
CH01Change of Director Details
Accounts With Accounts Type Small
17 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2013
AR01AR01
Legacy
25 May 2012
MG02MG02
Accounts With Accounts Type Small
24 May 2012
AAAnnual Accounts
Miscellaneous
12 January 2012
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
9 January 2012
AR01AR01
Miscellaneous
3 January 2012
MISCMISC
Certificate Change Of Name Company
21 December 2011
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
9 September 2011
AAAnnual Accounts
Legacy
14 July 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
22 December 2010
AR01AR01
Change Account Reference Date Company Current Shortened
18 October 2010
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
22 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 September 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
21 September 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
21 September 2010
AP01Appointment of Director
Termination Director Company With Name
21 September 2010
TM01Termination of Director
Termination Director Company With Name
21 September 2010
TM01Termination of Director
Termination Director Company With Name
21 September 2010
TM01Termination of Director
Termination Director Company With Name
21 September 2010
TM01Termination of Director
Termination Director Company With Name
21 September 2010
TM01Termination of Director
Termination Secretary Company With Name
21 September 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
25 May 2010
AAAnnual Accounts
Appoint Person Director Company With Name
12 May 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 December 2009
AR01AR01
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 June 2009
AAAnnual Accounts
Legacy
12 January 2009
363aAnnual Return
Legacy
24 September 2008
288cChange of Particulars
Legacy
16 July 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Small
7 July 2008
AAAnnual Accounts
Legacy
16 April 2008
288aAppointment of Director or Secretary
Legacy
3 March 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
30 December 2007
AAAnnual Accounts
Legacy
19 December 2007
363aAnnual Return
Legacy
9 January 2007
363aAnnual Return
Accounts With Accounts Type Small
11 November 2006
AAAnnual Accounts
Legacy
13 December 2005
363aAnnual Return
Legacy
16 November 2005
169169
Resolution
16 November 2005
RESOLUTIONSResolutions
Legacy
13 October 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Small
7 September 2005
AAAnnual Accounts
Legacy
2 February 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
6 January 2005
AAAnnual Accounts
Legacy
15 December 2004
363sAnnual Return (shuttle)
Legacy
19 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 September 2003
AAAnnual Accounts
Legacy
13 January 2003
363sAnnual Return (shuttle)
Legacy
12 December 2002
288aAppointment of Director or Secretary
Legacy
12 December 2002
288cChange of Particulars
Legacy
12 December 2002
288cChange of Particulars
Accounts With Accounts Type Small
27 November 2002
AAAnnual Accounts
Legacy
27 June 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
4 February 2002
AAAnnual Accounts
Legacy
24 January 2002
288aAppointment of Director or Secretary
Legacy
20 December 2001
88(2)R88(2)R
Legacy
17 December 2001
363sAnnual Return (shuttle)
Legacy
2 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 August 2000
AAAnnual Accounts
Legacy
29 August 2000
288aAppointment of Director or Secretary
Legacy
7 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 August 1999
AAAnnual Accounts
Legacy
31 December 1998
363sAnnual Return (shuttle)
Resolution
25 September 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
25 September 1998
AAAnnual Accounts
Legacy
21 January 1998
363sAnnual Return (shuttle)
Legacy
3 October 1997
225Change of Accounting Reference Date
Legacy
5 February 1997
288bResignation of Director or Secretary
Legacy
5 February 1997
288bResignation of Director or Secretary
Legacy
5 February 1997
288aAppointment of Director or Secretary
Legacy
5 February 1997
288aAppointment of Director or Secretary
Incorporation Company
9 December 1996
NEWINCIncorporation