Background WavePink WaveYellow Wave

DEE VALLEY WATER (HOLDINGS) LIMITED (04421854)

DEE VALLEY WATER (HOLDINGS) LIMITED (04421854) is a dissolved UK company. incorporated on 22 April 2002. with registered office in Coventry. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. DEE VALLEY WATER (HOLDINGS) LIMITED has been registered for 23 years. Current directors include MCPHEELY, Robert Craig, STEPHENS, Adam Peter.

Company Number
04421854
Status
dissolved
Type
ltd
Incorporated
22 April 2002
Age
23 years
Address
Severn Trent Centre, Coventry, CV1 2LZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
MCPHEELY, Robert Craig, STEPHENS, Adam Peter
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEE VALLEY WATER (HOLDINGS) LIMITED

DEE VALLEY WATER (HOLDINGS) LIMITED is an dissolved company incorporated on 22 April 2002 with the registered office located in Coventry. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. DEE VALLEY WATER (HOLDINGS) LIMITED was registered 23 years ago.(SIC: 70100)

Status

dissolved

Active since 23 years ago

Company No

04421854

LTD Company

Age

23 Years

Incorporated 22 April 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2023 (3 years ago)
Submitted on 29 November 2023 (2 years ago)
Type: Audit Exemption (Subsidiary)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 3 April 2023 (2 years ago)

Next Due

Due by N/A

Previous Company Names

INTERCEDE 1788 LIMITED
From: 22 April 2002To: 10 June 2002
Contact
Address

Severn Trent Centre St. Johns Street Coventry, CV1 2LZ,

Previous Addresses

Packsaddle Wrexham Road, Rhostyllen Wrexham Clwyd LL14 4EH
From: 22 April 2002To: 27 February 2018
Timeline

18 key events • 2002 - 2021

Funding Officers Ownership
Company Founded
Apr 02
Director Left
Jan 13
Director Joined
Jan 13
Director Joined
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Joined
Jun 14
Director Left
May 16
Director Joined
Jun 16
Director Left
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
Dec 17
Director Left
Mar 21
Director Joined
Mar 21
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 Resigned

EAGLE, Gemma Louise

Active
St. Johns Street, CoventryCV1 2LZ
Secretary
Appointed 20 Feb 2017

MCPHEELY, Robert Craig

Active
St. Johns Street, CoventryCV1 2LZ
Born March 1962
Director
Appointed 20 Feb 2017

STEPHENS, Adam Peter

Active
2 St John’S Street, CoventryCV1 2LZ
Born April 1983
Director
Appointed 31 Mar 2021

BICKERTON, Andrew Alan

Resigned
Packsaddle, WrexhamLL14 4EH
Secretary
Appointed 10 Jun 2014
Resigned 25 Apr 2016

GUEST, David James

Resigned
3 Harvey Avenue, NantwichCW5 6LE
Secretary
Appointed 07 Jun 2002
Resigned 01 Jan 2013

PLENDERLEITH, Ian John Alexander

Resigned
Packsaddle, WrexhamLL14 4EH
Secretary
Appointed 25 Apr 2016
Resigned 20 Feb 2017

STRAHAN, David Edward

Resigned
Packsaddle, WrexhamLL14 4EH
Secretary
Appointed 01 Jan 2013
Resigned 10 Jun 2014

MITRE SECRETARIES LIMITED

Resigned
Mitre House, LondonEC1A 4DD
Corporate nominee secretary
Appointed 22 Apr 2002
Resigned 07 Jun 2002

BICKERTON, Andrew Alan

Resigned
Packsaddle, WrexhamLL14 4EH
Born June 1976
Director
Appointed 10 Jun 2014
Resigned 25 Apr 2016

DOVEY, Mark James, Mr.

Resigned
St. Johns Street, CoventryCV1 2LZ
Born March 1978
Director
Appointed 20 Feb 2017
Resigned 14 Dec 2017

GOWER, Adrian Walton

Resigned
3 Windmill Road, BrentfordTW8 0QD
Born June 1962
Director
Appointed 11 Feb 2005
Resigned 31 Oct 2006

GUEST, David James

Resigned
3 Harvey Avenue, NantwichCW5 6LE
Born April 1953
Director
Appointed 07 Jun 2002
Resigned 01 Jan 2013

HILLS, Peter Michael

Resigned
66 Hartslock Drive, LondonSE2 9UU
Born May 1954
Director
Appointed 19 Jun 2002
Resigned 12 Dec 2004

HOWARTH, Stuart Belton, Dr

Resigned
Chapel House, MalpasSY14 7AX
Born November 1944
Director
Appointed 07 Jun 2002
Resigned 01 Nov 2002

JACKSON, John Anthony

Resigned
St. Johns Street, CoventryCV1 2LZ
Born June 1960
Director
Appointed 20 Feb 2017
Resigned 31 Mar 2021

JENKINS, Brian Stuart

Resigned
Beeston House, TarporleyCW6 9ST
Born May 1934
Director
Appointed 17 Jun 2002
Resigned 21 Jul 2004

NEEDHAM, Bryan Donald

Resigned
Riverside Cottage, Crookham Village FleetGU51 5SX
Born March 1942
Director
Appointed 19 Jun 2002
Resigned 01 Dec 2004

PLENDERLEITH, Ian John Alexander

Resigned
Packsaddle, WrexhamLL14 4EH
Born December 1963
Director
Appointed 25 Apr 2016
Resigned 20 Feb 2017

STRAHAN, David Edward

Resigned
Packsaddle, WrexhamLL14 4EH
Born November 1977
Director
Appointed 01 Jan 2013
Resigned 10 Jun 2014

CAPITA TRUST COMPANY LIMITED

Resigned
Guildhall House, LondonEC2V 7QE
Corporate director
Appointed 09 Feb 2005
Resigned 10 Jun 2014

CAPITA TRUST CORPORATE LIMITED

Resigned
34 Beckenham Road, BeckenhamBR3 4TU
Corporate director
Appointed 10 Jun 2014
Resigned 20 Feb 2017

CAPITA TRUST CORPORATE SERVICES LIMITED

Resigned
The Registry, BeckenhamBR3 4TU
Corporate director
Appointed 31 Oct 2006
Resigned 20 Feb 2017

MITRE DIRECTORS LIMITED

Resigned
Mitre House, LondonEC1A 4DD
Corporate nominee director
Appointed 22 Apr 2002
Resigned 07 Jun 2002

MITRE SECRETARIES LIMITED

Resigned
Mitre House, LondonEC1A 4DD
Corporate director
Appointed 22 Apr 2002
Resigned 07 Jun 2002

Persons with significant control

1

Wrexham Road, WrexhamLL14 4EH

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

128

Gazette Dissolved Voluntary
2 January 2024
GAZ2(A)GAZ2(A)
Accounts With Accounts Type Audit Exemption Subsiduary
29 November 2023
AAAnnual Accounts
Legacy
29 November 2023
PARENT_ACCPARENT_ACC
Legacy
29 November 2023
GUARANTEE2GUARANTEE2
Legacy
29 November 2023
AGREEMENT2AGREEMENT2
Dissolution Voluntary Strike Off Suspended
14 November 2023
SOAS(A)SOAS(A)
Gazette Notice Voluntary
17 October 2023
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
5 October 2023
DS01DS01
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 January 2023
AAAnnual Accounts
Legacy
23 January 2023
AGREEMENT2AGREEMENT2
Legacy
23 January 2023
GUARANTEE2GUARANTEE2
Legacy
6 January 2023
GUARANTEE2GUARANTEE2
Legacy
16 December 2022
PARENT_ACCPARENT_ACC
Legacy
16 December 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 September 2021
AAAnnual Accounts
Legacy
20 September 2021
PARENT_ACCPARENT_ACC
Legacy
20 September 2021
AGREEMENT2AGREEMENT2
Legacy
20 September 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2021
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
24 December 2020
AAAnnual Accounts
Legacy
24 December 2020
PARENT_ACCPARENT_ACC
Legacy
24 December 2020
AGREEMENT2AGREEMENT2
Legacy
24 December 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 November 2018
AAAnnual Accounts
Legacy
19 October 2018
PARENT_ACCPARENT_ACC
Legacy
19 October 2018
GUARANTEE2GUARANTEE2
Legacy
19 October 2018
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
25 June 2018
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
27 February 2018
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address New Address
27 February 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
22 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 December 2017
TM01Termination of Director
Move Registers To Sail Company With New Address
11 October 2017
AD03Change of Location of Company Records
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Change Sail Address Company With New Address
7 April 2017
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name Date
24 March 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 March 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
7 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2017
AP01Appointment of Director
Accounts With Accounts Type Full
1 October 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
20 June 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
20 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 May 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Accounts With Accounts Type Full
6 September 2014
AAAnnual Accounts
Termination Secretary Company With Name
23 June 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
23 June 2014
AP03Appointment of Secretary
Termination Director Company With Name
23 June 2014
TM01Termination of Director
Termination Director Company With Name
23 June 2014
TM01Termination of Director
Appoint Corporate Director Company With Name
23 June 2014
AP02Appointment of Corporate Director
Appoint Person Director Company With Name
18 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 May 2014
AR01AR01
Miscellaneous
12 November 2013
MISCMISC
Miscellaneous
12 November 2013
MISCMISC
Accounts With Accounts Type Full
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2013
AR01AR01
Termination Secretary Company With Name
4 January 2013
TM02Termination of Secretary
Termination Director Company With Name
4 January 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
4 January 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
4 January 2013
AP01Appointment of Director
Accounts With Accounts Type Full
13 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2012
AR01AR01
Accounts With Accounts Type Full
23 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2011
AR01AR01
Accounts With Accounts Type Full
25 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2010
AR01AR01
Change Corporate Director Company With Change Date
21 May 2010
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
21 May 2010
CH02Change of Corporate Director Details
Accounts With Accounts Type Full
15 October 2009
AAAnnual Accounts
Miscellaneous
10 July 2009
MISCMISC
Legacy
10 July 2009
SH20SH20
Legacy
10 July 2009
CAP-SSCAP-SS
Resolution
10 July 2009
RESOLUTIONSResolutions
Legacy
27 April 2009
363aAnnual Return
Accounts With Accounts Type Full
28 October 2008
AAAnnual Accounts
Legacy
29 April 2008
363aAnnual Return
Accounts With Accounts Type Full
31 August 2007
AAAnnual Accounts
Legacy
8 May 2007
363sAnnual Return (shuttle)
Legacy
26 April 2007
288cChange of Particulars
Legacy
20 November 2006
288aAppointment of Director or Secretary
Legacy
9 November 2006
288bResignation of Director or Secretary
Auditors Resignation Company
9 November 2006
AUDAUD
Accounts With Accounts Type Full
11 August 2006
AAAnnual Accounts
Legacy
26 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 August 2005
AAAnnual Accounts
Legacy
12 May 2005
363sAnnual Return (shuttle)
Legacy
28 February 2005
288aAppointment of Director or Secretary
Legacy
18 February 2005
288bResignation of Director or Secretary
Legacy
18 February 2005
288bResignation of Director or Secretary
Legacy
18 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 September 2004
AAAnnual Accounts
Legacy
29 July 2004
288bResignation of Director or Secretary
Legacy
13 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 October 2003
AAAnnual Accounts
Legacy
4 June 2003
363sAnnual Return (shuttle)
Legacy
13 November 2002
288bResignation of Director or Secretary
Legacy
30 August 2002
288aAppointment of Director or Secretary
Statement Of Affairs
5 July 2002
SASA
Legacy
5 July 2002
88(2)R88(2)R
Legacy
28 June 2002
395Particulars of Mortgage or Charge
Legacy
27 June 2002
395Particulars of Mortgage or Charge
Memorandum Articles
27 June 2002
MEM/ARTSMEM/ARTS
Resolution
27 June 2002
RESOLUTIONSResolutions
Legacy
27 June 2002
288aAppointment of Director or Secretary
Legacy
27 June 2002
288aAppointment of Director or Secretary
Legacy
18 June 2002
288bResignation of Director or Secretary
Legacy
18 June 2002
288bResignation of Director or Secretary
Legacy
18 June 2002
288aAppointment of Director or Secretary
Legacy
18 June 2002
288aAppointment of Director or Secretary
Memorandum Articles
14 June 2002
MEM/ARTSMEM/ARTS
Legacy
14 June 2002
225Change of Accounting Reference Date
Legacy
14 June 2002
287Change of Registered Office
Certificate Change Of Name Company
10 June 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 April 2002
NEWINCIncorporation