Background WavePink WaveYellow Wave

SUSTAINABLE DRAINAGE SYSTEMS LIMITED (04433740)

SUSTAINABLE DRAINAGE SYSTEMS LIMITED (04433740) is an active UK company. incorporated on 8 May 2002. with registered office in Taunton. The company operates in the Manufacturing sector, engaged in unknown sic code (22230). SUSTAINABLE DRAINAGE SYSTEMS LIMITED has been registered for 23 years. Current directors include CULLEN, Patrick Gabriel.

Company Number
04433740
Status
active
Type
ltd
Incorporated
8 May 2002
Age
23 years
Address
Goodwood House, Taunton, TA1 2PX
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (22230)
Directors
CULLEN, Patrick Gabriel
SIC Codes
22230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUSTAINABLE DRAINAGE SYSTEMS LIMITED

SUSTAINABLE DRAINAGE SYSTEMS LIMITED is an active company incorporated on 8 May 2002 with the registered office located in Taunton. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (22230). SUSTAINABLE DRAINAGE SYSTEMS LIMITED was registered 23 years ago.(SIC: 22230)

Status

active

Active since 23 years ago

Company No

04433740

LTD Company

Age

23 Years

Incorporated 8 May 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 13 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 8 May 2025 (10 months ago)
Submitted on 19 May 2025 (10 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026
Contact
Address

Goodwood House Blackbrook Park Avenue Taunton, TA1 2PX,

Previous Addresses

3 Filers Way Weston Gateway Business Park Weston-Super-Mare Somerset BS24 7JP United Kingdom
From: 16 December 2020To: 21 November 2024
Clearwater House Castlemills Biddisham Somerset BS26 2RE
From: 11 July 2014To: 16 December 2020
Clearwater House Castlemills Biddisham Somerset BS26 2RH United Kingdom
From: 8 July 2014To: 11 July 2014
3/5 College Street Burnham on Sea Somerset TA8 1AR
From: 21 May 2014To: 8 July 2014
Clearwater House Castlemills Biddisham Somerset BS26 2RH United Kingdom
From: 9 May 2012To: 21 May 2014
Clearwater House, Castlemills Biddisham Somerset BS26 2RE
From: 8 May 2002To: 9 May 2012
Timeline

7 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
May 02
Loan Cleared
Jun 16
Director Left
Apr 17
Loan Cleared
Oct 17
Owner Exit
Jan 24
Loan Cleared
Oct 24
Loan Secured
Oct 24
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

CULLEN, Patrick Gabriel

Active
Castlemills, BiddishamBS26 2RE
Secretary
Appointed 07 May 2003

CULLEN, Patrick Gabriel

Active
Castlemills, BiddishamBS26 2RE
Born March 1967
Director
Appointed 08 May 2002

BERRY, Julie Amanda

Resigned
Woodpecker House Cheddar Road, WedmoreBS28 4HW
Secretary
Appointed 08 May 2002
Resigned 11 Nov 2002

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 08 May 2002
Resigned 08 May 2002

BERRY, Julie Amanda

Resigned
Woodpecker House Cheddar Road, WedmoreBS28 4HW
Born May 1955
Director
Appointed 08 May 2002
Resigned 11 Nov 2002

CULLEN, Sevim

Resigned
Castlemills, BiddishamBS26 2RE
Born April 1960
Director
Appointed 07 May 2003
Resigned 19 Apr 2017

Persons with significant control

2

1 Active
1 Ceased
3 Filers Way, Weston-Super-MareBS24 7JP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Nov 2023
Castlemills, AxbridgeBS26 2RE

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 28 Nov 2023
Fundings
Financials
Latest Activities

Filing History

87

Accounts With Accounts Type Audit Exemption Subsiduary
13 October 2025
AAAnnual Accounts
Legacy
13 October 2025
PARENT_ACCPARENT_ACC
Legacy
13 October 2025
GUARANTEE2GUARANTEE2
Legacy
13 October 2025
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control Without Name Date
5 August 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 November 2024
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 October 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 January 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
12 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
31 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 December 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
16 January 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
9 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 October 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 April 2017
TM01Termination of Director
Accounts With Accounts Type Full
7 December 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 August 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date
23 June 2016
AR01AR01
Mortgage Satisfy Charge Full
3 June 2016
MR04Satisfaction of Charge
Change Person Secretary Company With Change Date
10 March 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2016
CH01Change of Director Details
Auditors Resignation Company
15 September 2015
AUDAUD
Accounts With Accounts Type Full
7 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2015
AR01AR01
Accounts With Accounts Type Full
4 September 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
11 July 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
8 July 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 June 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
21 May 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
20 September 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 May 2013
AR01AR01
Accounts With Accounts Type Full
25 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2012
AR01AR01
Change Person Director Company With Change Date
9 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 May 2012
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
9 May 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Medium
21 February 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 September 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
15 September 2011
AR01AR01
Gazette Notice Compulsary
13 September 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2010
AR01AR01
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 April 2010
AAAnnual Accounts
Legacy
30 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 July 2009
AAAnnual Accounts
Legacy
21 July 2008
363aAnnual Return
Legacy
21 July 2008
353353
Accounts With Accounts Type Total Exemption Small
30 May 2008
AAAnnual Accounts
Legacy
19 June 2007
363aAnnual Return
Legacy
19 June 2007
287Change of Registered Office
Legacy
5 June 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
10 April 2007
AAAnnual Accounts
Legacy
5 January 2007
287Change of Registered Office
Legacy
7 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 April 2006
AAAnnual Accounts
Legacy
16 August 2005
395Particulars of Mortgage or Charge
Legacy
3 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 April 2005
AAAnnual Accounts
Legacy
12 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 April 2004
AAAnnual Accounts
Legacy
12 November 2003
363sAnnual Return (shuttle)
Legacy
12 November 2003
288aAppointment of Director or Secretary
Legacy
12 November 2003
288aAppointment of Director or Secretary
Legacy
5 March 2003
395Particulars of Mortgage or Charge
Legacy
21 November 2002
288bResignation of Director or Secretary
Legacy
9 May 2002
288bResignation of Director or Secretary
Incorporation Company
8 May 2002
NEWINCIncorporation