Background WavePink WaveYellow Wave

GREEN COMPLIANCE WATER DIVISION LIMITED (03572340)

GREEN COMPLIANCE WATER DIVISION LIMITED (03572340) is an active UK company. incorporated on 29 May 1998. with registered office in Walsall. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. GREEN COMPLIANCE WATER DIVISION LIMITED has been registered for 27 years. Current directors include HAYWARD, Barry Philip.

Company Number
03572340
Status
active
Type
ltd
Incorporated
29 May 1998
Age
27 years
Address
C/O South Staffordshire Plc, Walsall, WS2 7PD
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HAYWARD, Barry Philip
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREEN COMPLIANCE WATER DIVISION LIMITED

GREEN COMPLIANCE WATER DIVISION LIMITED is an active company incorporated on 29 May 1998 with the registered office located in Walsall. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. GREEN COMPLIANCE WATER DIVISION LIMITED was registered 27 years ago.(SIC: 99999)

Status

active

Active since 27 years ago

Company No

03572340

LTD Company

Age

27 Years

Incorporated 29 May 1998

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 5 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 17 June 2025 (9 months ago)
Submitted on 9 July 2025 (8 months ago)

Next Due

Due by 1 July 2026
For period ending 17 June 2026

Previous Company Names

WATERCHEM LIMITED
From: 24 January 2000To: 18 April 2012
C M J ASSOCIATES LIMITED
From: 29 May 1998To: 24 January 2000
Contact
Address

C/O South Staffordshire Plc Green Lane Walsall, WS2 7PD,

Previous Addresses

6 Stirling Park Laker Road Rochester Kent ME1 3QR England
From: 15 June 2016To: 19 October 2016
47 Riverside Medway City Estate Rochester Kent. ME2 4DP
From: 12 March 2015To: 15 June 2016
Unit 2 Derwent Close Warndon Worcester WR4 9TY
From: 15 September 2011To: 12 March 2015
, Purlieus Cotswald Centre, Ewen, Cirencester, Gloucestershire, GL7 6BY
From: 26 April 2010To: 15 September 2011
, Unit 2C Derwent Close, Worcester, Worcestershire, WR4 9TY
From: 29 May 1998To: 26 April 2010
Timeline

30 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
May 98
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Left
Apr 10
Director Left
Apr 10
Director Left
Apr 10
Director Left
Jan 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Secured
Oct 13
Loan Cleared
Nov 13
Loan Secured
Nov 13
Director Joined
Dec 14
Director Left
May 15
Director Left
Sept 15
Director Left
Nov 15
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Feb 18
Director Left
Jan 20
Director Joined
May 20
Director Left
May 20
Director Joined
May 23
Director Joined
Apr 25
Director Left
Jun 25
Director Left
Oct 25
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

1 Active
22 Resigned

HAYWARD, Barry Philip

Active
Green Lane, WalsallWS2 7PD
Born January 1979
Director
Appointed 28 Apr 2025

BUTLER, Christopher John

Resigned
Roughwood Hill Farm, SandbachCW11 4XX
Secretary
Appointed 29 May 1998
Resigned 01 Sept 2003

CHARLTON, John William Charles

Resigned
Neata Farm, CheltenhamGL54 5BL
Secretary
Appointed 07 Apr 2010
Resigned 30 Apr 2015

DEDMAN, David Francis

Resigned
Little Haven, Hartley WintneyRG27 8TS
Secretary
Appointed 01 Sept 2003
Resigned 07 Apr 2010

EDMONDS, Hugh Francis

Resigned
Green Lane, WalsallWS2 7PD
Secretary
Appointed 14 May 2015
Resigned 12 Oct 2016

GOODWIN, Jason Richard

Resigned
Green Lane, WalsallWS2 7PD
Secretary
Appointed 12 Oct 2016
Resigned 10 May 2019

STRETTON, Caroline Ann

Resigned
Green Lane, WalsallWS2 7PD
Secretary
Appointed 10 May 2019
Resigned 23 Mar 2023

ENERGIZE SECRETARY LIMITED

Resigned
31 Buxton Road, StockportSK2 6LS
Corporate nominee secretary
Appointed 29 May 1998
Resigned 29 May 1998

BROWN, Christopher David

Resigned
Green Lane, WalsallWS2 7PD
Born January 1962
Director
Appointed 12 Oct 2016
Resigned 31 Jan 2018

BUTLER, Christopher John

Resigned
Roughwood Hill Farm, SandbachCW11 4XX
Born December 1957
Director
Appointed 29 May 1998
Resigned 07 Apr 2010

CHARLTON, John William Charles

Resigned
Neata Farm, CheltenhamGL54 5BL
Born June 1956
Director
Appointed 07 Apr 2010
Resigned 30 Apr 2015

DEDMAN, David Francis

Resigned
Little Haven, Hartley WintneyRG27 8TS
Born March 1940
Director
Appointed 01 Sept 2003
Resigned 31 Jul 2006

DOBSON, John Teasdale

Resigned
27 Dukes Wood, CrowthorneRG45 6NF
Born December 1947
Director
Appointed 06 Oct 2008
Resigned 28 Aug 2015

HODGSON, Richard George

Resigned
Gunnersbury Crescent, LondonW3 9AA
Born November 1968
Director
Appointed 07 Apr 2010
Resigned 12 Oct 2016

HUNTER, Michael Robert

Resigned
26 Crutchley Road, WokinghamRG40 1XD
Born March 1954
Director
Appointed 01 Jun 2004
Resigned 07 Apr 2010

LEE, Michael William

Resigned
Fern Cottage, Rock Nr. BewdleyDY14 9YN
Born April 1957
Director
Appointed 29 May 1998
Resigned 07 Apr 2010

O'MALLEY, Robert James

Resigned
Green Lane, WalsallWS2 7PD
Born November 1966
Director
Appointed 15 May 2023
Resigned 16 Oct 2025

PAGE, Adrian Peter

Resigned
Green Lane, WalsallWS2 7PD
Born June 1965
Director
Appointed 12 Oct 2016
Resigned 29 Apr 2020

PROWSE, John

Resigned
Ongar Road, BrentwoodCM15 9HP
Born May 1961
Director
Appointed 07 Apr 2010
Resigned 07 Jan 2013

ROBINSON, Mark Roger

Resigned
Medway City Estate, RochesterME2 4DP
Born October 1965
Director
Appointed 01 Dec 2014
Resigned 21 Aug 2015

SHAILER, Neil Richard

Resigned
Green Lane, WalsallWS2 7PD
Born June 1969
Director
Appointed 29 Apr 2020
Resigned 02 Jun 2025

TAYLOR, David Michael

Resigned
Green Lane, WalsallWS2 7PD
Born October 1975
Director
Appointed 12 Oct 2016
Resigned 20 Dec 2019

ENERGIZE DIRECTOR LIMITED

Resigned
31 Buxton Road, StockportSK2 6LS
Corporate nominee director
Appointed 29 May 1998
Resigned 29 May 1998

Persons with significant control

1

Green Lane, WalsallWS2 7PD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Oct 2016
Fundings
Financials
Latest Activities

Filing History

138

Accounts With Accounts Type Dormant
5 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
9 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
29 April 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 May 2023
AP01Appointment of Director
Change Account Reference Date Company Current Extended
13 April 2023
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
23 March 2023
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
14 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2021
CS01Confirmation Statement
Change To A Person With Significant Control
17 June 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Unaudited Abridged
17 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
12 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
23 May 2019
AP03Appointment of Secretary
Legacy
23 May 2019
ANNOTATIONANNOTATION
Legacy
16 May 2019
ANNOTATIONANNOTATION
Termination Secretary Company With Name Termination Date
16 May 2019
TM02Termination of Secretary
Accounts With Accounts Type Dormant
30 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 February 2018
TM01Termination of Director
Accounts With Accounts Type Full
5 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 June 2017
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
4 November 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
19 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
19 October 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 October 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
19 October 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
15 June 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
8 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 November 2015
TM01Termination of Director
Auditors Resignation Company
5 November 2015
AUDAUD
Termination Director Company With Name Termination Date
11 September 2015
TM01Termination of Director
Change Account Reference Date Company Current Extended
26 August 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
10 June 2015
AR01AR01
Appoint Person Secretary Company With Name Date
15 May 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 May 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 May 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 March 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 December 2014
AP01Appointment of Director
Accounts With Accounts Type Full
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2014
AR01AR01
Accounts With Accounts Type Full
27 January 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
27 November 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 November 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
31 October 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 October 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
28 June 2013
AR01AR01
Accounts With Accounts Type Full
7 March 2013
AAAnnual Accounts
Termination Director Company With Name
13 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 June 2012
AR01AR01
Change Person Director Company With Change Date
13 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2012
CH01Change of Director Details
Certificate Change Of Name Company
18 April 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
18 April 2012
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
23 December 2011
AAAnnual Accounts
Legacy
15 September 2011
MG02MG02
Legacy
15 September 2011
MG02MG02
Change Registered Office Address Company With Date Old Address
15 September 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date
9 June 2011
AR01AR01
Legacy
5 April 2011
MG01MG01
Change Account Reference Date Company Current Extended
8 March 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 July 2010
AR01AR01
Legacy
12 May 2010
MG01MG01
Appoint Person Secretary Company With Name
11 May 2010
AP03Appointment of Secretary
Resolution
11 May 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Group
5 May 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
26 April 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
26 April 2010
TM02Termination of Secretary
Termination Director Company With Name
26 April 2010
TM01Termination of Director
Termination Director Company With Name
26 April 2010
TM01Termination of Director
Termination Director Company With Name
26 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
21 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 April 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 October 2009
AR01AR01
Legacy
11 August 2009
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
27 July 2009
AAAnnual Accounts
Legacy
30 October 2008
288aAppointment of Director or Secretary
Legacy
30 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 July 2008
AAAnnual Accounts
Legacy
25 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 May 2007
AAAnnual Accounts
Legacy
24 March 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
26 September 2006
AAAnnual Accounts
Legacy
10 August 2006
288bResignation of Director or Secretary
Legacy
14 June 2006
363sAnnual Return (shuttle)
Legacy
25 October 2005
395Particulars of Mortgage or Charge
Legacy
25 October 2005
395Particulars of Mortgage or Charge
Legacy
7 September 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
2 July 2005
AAAnnual Accounts
Legacy
17 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 September 2004
AAAnnual Accounts
Legacy
14 July 2004
288aAppointment of Director or Secretary
Legacy
21 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 October 2003
AAAnnual Accounts
Legacy
25 September 2003
288bResignation of Director or Secretary
Legacy
10 September 2003
288aAppointment of Director or Secretary
Legacy
20 May 2003
363sAnnual Return (shuttle)
Legacy
23 January 2003
88(2)R88(2)R
Resolution
23 January 2003
RESOLUTIONSResolutions
Resolution
23 January 2003
RESOLUTIONSResolutions
Legacy
23 January 2003
123Notice of Increase in Nominal Capital
Legacy
6 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 April 2002
AAAnnual Accounts
Legacy
29 August 2001
395Particulars of Mortgage or Charge
Legacy
3 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 June 2001
AAAnnual Accounts
Accounts With Accounts Type Full
17 January 2001
AAAnnual Accounts
Legacy
7 July 2000
363sAnnual Return (shuttle)
Legacy
1 June 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
4 May 2000
AAAnnual Accounts
Legacy
4 April 2000
225Change of Accounting Reference Date
Certificate Change Of Name Company
21 January 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 October 1999
363b363b
Legacy
15 July 1999
288aAppointment of Director or Secretary
Legacy
11 June 1999
288aAppointment of Director or Secretary
Legacy
30 June 1998
288bResignation of Director or Secretary
Legacy
30 June 1998
288bResignation of Director or Secretary
Legacy
30 June 1998
287Change of Registered Office
Incorporation Company
29 May 1998
NEWINCIncorporation