Background WavePink WaveYellow Wave

FIRST WATER RAMSBURY LIMITED (04421199)

FIRST WATER RAMSBURY LIMITED (04421199) is an active UK company. incorporated on 19 April 2002. with registered office in Marlborough. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). FIRST WATER RAMSBURY LIMITED has been registered for 23 years. Current directors include ALFORD, Michael Paul, NAVAZIO, David, QUILTY, Edward Joseph and 1 others.

Company Number
04421199
Status
active
Type
ltd
Incorporated
19 April 2002
Age
23 years
Address
Hilldrop Lane, Marlborough, SN8 2RB
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
ALFORD, Michael Paul, NAVAZIO, David, QUILTY, Edward Joseph, SINGH, Rupinder
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIRST WATER RAMSBURY LIMITED

FIRST WATER RAMSBURY LIMITED is an active company incorporated on 19 April 2002 with the registered office located in Marlborough. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). FIRST WATER RAMSBURY LIMITED was registered 23 years ago.(SIC: 32990)

Status

active

Active since 23 years ago

Company No

04421199

LTD Company

Age

23 Years

Incorporated 19 April 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 December 2025 (3 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

27 days left

Last Filed

Made up to 7 April 2025 (11 months ago)
Submitted on 24 April 2025 (11 months ago)

Next Due

Due by 21 April 2026
For period ending 7 April 2026

Previous Company Names

OVAL (1726) LIMITED
From: 19 April 2002To: 15 May 2002
Contact
Address

Hilldrop Lane Ramsbury Marlborough, SN8 2RB,

Previous Addresses

46 Chancery Lane London WC2A 1JE England
From: 2 April 2024To: 27 June 2025
997 Manchester Road Ashton-Under-Lyne Lancashire OL7 0ED
From: 2 March 2015To: 2 April 2024
Hilldrop Lane Ramsbury Marlborough Wiltshire SN8 2RB
From: 19 April 2002To: 2 March 2015
Timeline

35 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Apr 02
Director Joined
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Funding Round
Mar 15
Loan Cleared
Sept 15
Loan Cleared
Feb 16
Director Joined
Mar 16
Director Left
May 16
Director Joined
Nov 16
Director Left
Dec 16
Director Left
Jul 18
Director Left
Oct 18
Director Joined
Oct 18
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
Apr 22
Director Left
Apr 22
Director Left
Jan 23
Director Joined
Feb 23
Funding Round
Feb 24
Director Joined
Mar 24
Director Left
Mar 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Owner Exit
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Loan Secured
Aug 24
Loan Secured
Aug 24
2
Funding
27
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

25

4 Active
21 Resigned

ALFORD, Michael Paul

Active
Ramsbury, MarlboroughSN8 2RB
Born January 1981
Director
Appointed 31 Mar 2024

NAVAZIO, David

Active
Ramsbury, MarlboroughSN8 2RB
Born November 1960
Director
Appointed 31 Mar 2024

QUILTY, Edward Joseph

Active
Ramsbury, MarlboroughSN8 2RB
Born November 1950
Director
Appointed 31 Mar 2024

SINGH, Rupinder

Active
Ramsbury, MarlboroughSN8 2RB
Born September 1970
Director
Appointed 31 Mar 2024

BAKER, Wendy

Resigned
Ashton Under Lyne, Greater ManchesterOL7 0ED
Secretary
Appointed 01 Jul 2018
Resigned 26 Apr 2021

BARNES, Justin David Christian

Resigned
Manchester Road, Ashton-Under-LyneOL7 0ED
Secretary
Appointed 13 May 2002
Resigned 27 Feb 2015

JACKSON, Travis Ryan

Resigned
Kimball Place, Alpharetta30009
Secretary
Appointed 18 Jan 2024
Resigned 31 Mar 2024

SMITH, Rebecca Louise

Resigned
Manchester Road, Ashton-Under-LyneOL7 0ED
Secretary
Appointed 27 Feb 2015
Resigned 03 Nov 2016

SURBEY, David Ronald

Resigned
Manchester Road, Ashton-Under-LyneOL7 0ED
Secretary
Appointed 26 Apr 2021
Resigned 30 Nov 2023

OVALSEC LIMITED

Resigned
2 Temple Back East, BristolBS1 6EG
Corporate nominee secretary
Appointed 19 Apr 2002
Resigned 13 May 2002

ANDREWS, Clifford John

Resigned
Manchester Road, Ashton-Under-LyneOL7 0ED
Born April 1944
Director
Appointed 13 May 2002
Resigned 27 Feb 2015

ANDREWS, Philip James

Resigned
Manchester Road, Ashton-Under-LyneOL7 0ED
Born July 1971
Director
Appointed 13 May 2002
Resigned 27 Feb 2015

BARNES, Justin David Christian

Resigned
Manchester Road, Ashton-Under-LyneOL7 0ED
Born February 1966
Director
Appointed 13 May 2002
Resigned 27 Feb 2015

BONTE, Lionel

Resigned
3460 Preston Ridge Road, Alpharetta30005
Born May 1972
Director
Appointed 01 Feb 2023
Resigned 11 Mar 2024

CARTER, Christopher Mark

Resigned
Manchester Road, Ashton-Under-LyneOL7 0ED
Born March 1964
Director
Appointed 27 Feb 2015
Resigned 12 Jul 2018

CULLEN, David Timothy

Resigned
Manchester Road, Ashton-Under-LyneOL7 0ED
Born December 1966
Director
Appointed 15 Apr 2021
Resigned 31 Mar 2022

DICKINSON, Wendy

Resigned
Chancery Lane, LondonWC2A 1JE
Born June 1967
Director
Appointed 01 Dec 2016
Resigned 31 Mar 2024

EDWARDS, Paul

Resigned
Manchester Road, Ashton-Under-LyneOL7 0ED
Born January 1967
Director
Appointed 27 Feb 2015
Resigned 30 Apr 2016

FOWLER, Matthew John

Resigned
Manchester Road, Ashton-Under-LyneOL7 0ED
Born December 1974
Director
Appointed 27 Feb 2015
Resigned 12 Dec 2016

HARDCASTLE, Graham Stuart

Resigned
Manchester Road, Ashton-Under-LyneOL7 0ED
Born December 1964
Director
Appointed 01 Apr 2016
Resigned 01 Oct 2018

JOHNSON, Mark Weston

Resigned
Chancery Lane, LondonWC2A 1JE
Born September 1976
Director
Appointed 11 Mar 2024
Resigned 31 Mar 2024

PETREANU, John

Resigned
Manchester Road, Ashton-Under-LyneOL7 0ED
Born July 1968
Director
Appointed 31 Mar 2022
Resigned 01 Feb 2023

ZAHN, Oskar

Resigned
Manchester Road, Ashton-Under-LyneOL7 0ED
Born March 1964
Director
Appointed 01 Oct 2018
Resigned 15 Apr 2021

OVAL NOMINEES LIMITED

Resigned
2 Temple Back East, BristolBS1 6EG
Corporate nominee director
Appointed 19 Apr 2002
Resigned 13 May 2002

OVALSEC LIMITED

Resigned
2 Temple Back East, BristolBS1 6EG
Corporate nominee director
Appointed 19 Apr 2002
Resigned 13 May 2002

Persons with significant control

2

1 Active
1 Ceased

Gentell Snow Usa Holdco, Llc

Active
1000 Floral Vale Blvd, Yardley19067

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Mar 2024
Manchester Road, Ashton-Under-LyneOL7 0ED

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
Ceased 31 Mar 2024
Fundings
Financials
Latest Activities

Filing History

128

Accounts With Accounts Type Full
19 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 June 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2024
MR01Registration of a Charge
Confirmation Statement With Updates
8 May 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 April 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 April 2024
TM02Termination of Secretary
Memorandum Articles
6 April 2024
MAMA
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
25 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 March 2024
AP01Appointment of Director
Capital Allotment Shares
8 February 2024
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
26 January 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 January 2024
TM02Termination of Secretary
Change Person Director Company With Change Date
12 October 2023
CH01Change of Director Details
Accounts With Accounts Type Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2023
CS01Confirmation Statement
Memorandum Articles
10 February 2023
MAMA
Resolution
10 February 2023
RESOLUTIONSResolutions
Statement Of Companys Objects
7 February 2023
CC04CC04
Appoint Person Director Company With Name Date
2 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2023
TM01Termination of Director
Accounts With Accounts Type Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2022
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
8 February 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
19 December 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 May 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 May 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
30 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
18 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
5 October 2018
AP01Appointment of Director
Accounts With Accounts Type Full
15 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 July 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
4 July 2018
AP03Appointment of Secretary
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
22 September 2017
CH01Change of Director Details
Accounts With Accounts Type Full
24 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
7 November 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
26 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Appoint Person Director Company With Name Date
1 April 2016
AP01Appointment of Director
Mortgage Satisfy Charge Full
8 February 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
19 November 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 September 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
29 April 2015
AR01AR01
Miscellaneous
10 April 2015
MISCMISC
Capital Allotment Shares
1 April 2015
SH01Allotment of Shares
Auditors Resignation Company
26 March 2015
AUDAUD
Miscellaneous
26 March 2015
MISCMISC
Change Account Reference Date Company Current Extended
11 March 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
4 March 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
2 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
2 March 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
2 March 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 March 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
2 March 2015
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
2 March 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
23 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2014
AR01AR01
Accounts With Accounts Type Full
14 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2013
AR01AR01
Accounts With Accounts Type Full
21 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2012
AR01AR01
Accounts With Accounts Type Full
18 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2011
AR01AR01
Change Person Secretary Company With Change Date
7 April 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
13 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2010
AR01AR01
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Accounts With Accounts Type Full
13 May 2009
AAAnnual Accounts
Legacy
7 April 2009
363aAnnual Return
Accounts With Accounts Type Full
22 April 2008
AAAnnual Accounts
Legacy
11 April 2008
363aAnnual Return
Legacy
11 April 2008
288cChange of Particulars
Legacy
11 April 2008
288cChange of Particulars
Legacy
11 April 2008
288cChange of Particulars
Accounts With Accounts Type Full
2 February 2008
AAAnnual Accounts
Legacy
11 April 2007
363aAnnual Return
Accounts With Accounts Type Full
12 October 2006
AAAnnual Accounts
Legacy
20 May 2006
403aParticulars of Charge Subject to s859A
Legacy
11 May 2006
395Particulars of Mortgage or Charge
Legacy
10 May 2006
395Particulars of Mortgage or Charge
Legacy
13 April 2006
363aAnnual Return
Accounts With Accounts Type Full
2 February 2006
AAAnnual Accounts
Legacy
26 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 August 2004
AAAnnual Accounts
Accounts With Accounts Type Full
18 August 2004
AAAnnual Accounts
Legacy
15 April 2004
363sAnnual Return (shuttle)
Legacy
17 April 2003
363sAnnual Return (shuttle)
Legacy
15 October 2002
395Particulars of Mortgage or Charge
Legacy
25 June 2002
225Change of Accounting Reference Date
Legacy
25 June 2002
287Change of Registered Office
Legacy
30 May 2002
288bResignation of Director or Secretary
Legacy
30 May 2002
288bResignation of Director or Secretary
Legacy
30 May 2002
288aAppointment of Director or Secretary
Legacy
30 May 2002
288aAppointment of Director or Secretary
Legacy
30 May 2002
288aAppointment of Director or Secretary
Resolution
17 May 2002
RESOLUTIONSResolutions
Resolution
17 May 2002
RESOLUTIONSResolutions
Resolution
17 May 2002
RESOLUTIONSResolutions
Certificate Change Of Name Company
15 May 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 April 2002
NEWINCIncorporation