Background WavePink WaveYellow Wave

LAND AND WATER GROUP LIMITED (04437231)

LAND AND WATER GROUP LIMITED (04437231) is an active UK company. incorporated on 13 May 2002. with registered office in Sidcup. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. LAND AND WATER GROUP LIMITED has been registered for 23 years. Current directors include GASCOYNE, Adrian Barrie, GREENAWAY, Simon, KIRKLAND, Kevin James and 6 others.

Company Number
04437231
Status
active
Type
ltd
Incorporated
13 May 2002
Age
23 years
Address
Numeric House, Sidcup, DA15 7BY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
GASCOYNE, Adrian Barrie, GREENAWAY, Simon, KIRKLAND, Kevin James, MACLEAN, James Alexander, MACLEAN, Richard Charles, MELHUISH, Richard Edward Fitzharding, MELHUISH, Thomas Edward, PUTTOCK, Lynn, WARNER, Giselle
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAND AND WATER GROUP LIMITED

LAND AND WATER GROUP LIMITED is an active company incorporated on 13 May 2002 with the registered office located in Sidcup. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. LAND AND WATER GROUP LIMITED was registered 23 years ago.(SIC: 74909)

Status

active

Active since 23 years ago

Company No

04437231

LTD Company

Age

23 Years

Incorporated 13 May 2002

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 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 13 May 2025 (11 months ago)
Submitted on 23 May 2025 (11 months ago)

Next Due

Due by 27 May 2026
For period ending 13 May 2026

Previous Company Names

CHARYBDIS LIMITED
From: 18 March 2005To: 25 March 2019
TERRAQUA LIMITED
From: 13 May 2002To: 18 March 2005
Contact
Address

Numeric House 98 Station Road Sidcup, DA15 7BY,

Timeline

19 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
May 02
Director Joined
Aug 14
Director Left
Aug 14
Director Joined
Aug 14
Loan Secured
Nov 17
Loan Cleared
Jul 18
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Dec 19
Director Left
Jan 21
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Director Joined
Jan 25
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

10 Active
8 Resigned

BISHOP, Kim

Active
Mill Lane, SurreyGU4 8RU
Secretary
Appointed 01 Jan 2022

GASCOYNE, Adrian Barrie

Active
Mill Lane, ChilworthGU4 8RU
Born February 1967
Director
Appointed 01 Sept 2022

GREENAWAY, Simon

Active
Mill Lane, ChilworthGU4 8RU
Born April 1980
Director
Appointed 01 Jan 2025

KIRKLAND, Kevin James

Active
Mill Lane, ChilworthGU4 8RU
Born April 1974
Director
Appointed 01 Sept 2022

MACLEAN, James Alexander

Active
Mill Lane, ChilworthGU4 8RU
Born February 1969
Director
Appointed 04 Aug 2014

MACLEAN, Richard Charles

Active
Mill Lane, ChilworthGU4 8RU
Born April 1971
Director
Appointed 01 Apr 2019

MELHUISH, Richard Edward Fitzharding

Active
Mill Lane, ChilworthGU4 8RU
Born September 1946
Director
Appointed 04 Aug 2014

MELHUISH, Thomas Edward

Active
Mill Lane, ChilworthGU4 8RU
Born August 1991
Director
Appointed 01 Sept 2022

PUTTOCK, Lynn

Active
Mill Lane, ChilworthGU4 8RU
Born October 1957
Director
Appointed 09 Dec 2019

WARNER, Giselle

Active
Mill Lane, ChilworthGU4 8RU
Born September 1966
Director
Appointed 01 Apr 2019

BROWNING, Roger

Resigned
The Street, GuildfordGU5 9AF
Secretary
Appointed 29 Jul 2014
Resigned 30 Sept 2021

PUTTOCK, Lynn

Resigned
18 Elmbridge Road, CranleighGU6 8NH
Secretary
Appointed 13 May 2002
Resigned 29 Jul 2014

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 13 May 2002
Resigned 13 May 2002

BLIGH, David Jonathan

Resigned
98 Station Road, SidcupDA15 7BY
Born June 1953
Director
Appointed 01 Apr 2019
Resigned 31 Dec 2020

GUSH, William James

Resigned
98 Station Road, SidcupDA15 7BY
Born November 1951
Director
Appointed 01 Apr 2019
Resigned 01 Sept 2022

MELHUISH, Jeremy Piers

Resigned
Midtown House The Flood, SalisburySP5 1QT
Born July 1948
Director
Appointed 13 May 2002
Resigned 04 Aug 2014

WARREN, Neil Griffin

Resigned
98 Station Road, SidcupDA15 7BY
Born September 1957
Director
Appointed 01 Apr 2019
Resigned 01 Sept 2022

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 13 May 2002
Resigned 13 May 2002

Persons with significant control

3

Mr Richard Edward Fitzharding Melhuish

Active
The Street, GuildfordGU5 9AF
Born September 1946

Nature of Control

Ownership of shares 50 to 75 percent
Notified 13 May 2017

Mr James Alexander Maclean

Active
The Street, GuildfordGU5 9AF
Born February 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 13 May 2017
Station Road, SidcupDA15 7BY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 13 May 2017
Fundings
Financials
Latest Activities

Filing History

93

Change Person Director Company With Change Date
9 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 October 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2025
CH01Change of Director Details
Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 January 2025
AP01Appointment of Director
Accounts With Accounts Type Small
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
23 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
5 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
21 May 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
10 January 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 October 2021
TM02Termination of Secretary
Accounts With Accounts Type Small
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
8 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
19 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 December 2019
AP01Appointment of Director
Accounts With Accounts Type Small
10 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
26 May 2019
CS01Confirmation Statement
Resolution
25 March 2019
RESOLUTIONSResolutions
Change Of Name Notice
25 March 2019
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Small
3 October 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 July 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
28 May 2018
CS01Confirmation Statement
Change To A Person With Significant Control
22 May 2018
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2017
MR01Registration of a Charge
Accounts With Accounts Type Small
30 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
12 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Accounts With Accounts Type Small
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Accounts With Accounts Type Small
3 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2014
TM01Termination of Director
Appoint Person Secretary Company With Name Date
30 July 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 July 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
24 June 2014
AR01AR01
Accounts With Accounts Type Small
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Accounts With Accounts Type Small
20 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2012
AR01AR01
Accounts With Accounts Type Small
24 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2011
AR01AR01
Accounts With Accounts Type Small
20 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2010
AR01AR01
Accounts With Accounts Type Small
27 July 2009
AAAnnual Accounts
Legacy
20 May 2009
363aAnnual Return
Accounts With Accounts Type Small
7 August 2008
AAAnnual Accounts
Legacy
20 May 2008
363aAnnual Return
Legacy
19 May 2008
287Change of Registered Office
Legacy
22 April 2008
287Change of Registered Office
Accounts With Accounts Type Small
27 December 2007
AAAnnual Accounts
Legacy
30 May 2007
363aAnnual Return
Accounts With Accounts Type Small
4 November 2006
AAAnnual Accounts
Legacy
13 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 January 2006
AAAnnual Accounts
Legacy
20 June 2005
363sAnnual Return (shuttle)
Certificate Change Of Name Company
18 March 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 November 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
6 September 2004
AAAnnual Accounts
Legacy
11 June 2004
363sAnnual Return (shuttle)
Legacy
11 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 May 2003
AAAnnual Accounts
Legacy
12 November 2002
225Change of Accounting Reference Date
Legacy
12 November 2002
88(2)R88(2)R
Legacy
8 September 2002
288bResignation of Director or Secretary
Legacy
8 September 2002
288bResignation of Director or Secretary
Legacy
8 September 2002
287Change of Registered Office
Legacy
8 September 2002
288aAppointment of Director or Secretary
Legacy
8 September 2002
288aAppointment of Director or Secretary
Incorporation Company
13 May 2002
NEWINCIncorporation