Background WavePink WaveYellow Wave

FRANK WATER PROJECTS (05580994)

FRANK WATER PROJECTS (05580994) is an active UK company. incorporated on 3 October 2005. with registered office in Bristol. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. FRANK WATER PROJECTS has been registered for 20 years. Current directors include HIGGS, Richard Terence, HURRY, Stephanie Ying, JAIN, Anoo, Dr and 3 others.

Company Number
05580994
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
3 October 2005
Age
20 years
Address
The Create Centre, Bristol, BS1 6XN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HIGGS, Richard Terence, HURRY, Stephanie Ying, JAIN, Anoo, Dr, MORCILLO DE AMUEDO, Paula, SHERWOOD, Catherine, SMITH, Shawn David
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRANK WATER PROJECTS

FRANK WATER PROJECTS is an active company incorporated on 3 October 2005 with the registered office located in Bristol. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. FRANK WATER PROJECTS was registered 20 years ago.(SIC: 82990)

Status

active

Active since 20 years ago

Company No

05580994

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

20 Years

Incorporated 3 October 2005

Size

N/A

Accounts

ARD: 30/9

Up to Date

9 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 8 July 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 3 October 2025 (6 months ago)
Submitted on 19 October 2025 (6 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026
Contact
Address

The Create Centre Smeaton Road Bristol, BS1 6XN,

Previous Addresses

1-3 Gloucester Road Bishopston Bristol BS7 8AA England
From: 13 December 2020To: 13 February 2025
11 Elmdale Road Tyndalls Park Bristol BS8 1SL England
From: 22 March 2016To: 13 December 2020
Unit 1, 20 Wellington Lane Wellington Lane Bristol BS6 5PY
From: 19 November 2014To: 22 March 2016
Unit 2B Wellington Lane Bristol BS6 5PY
From: 19 April 2010To: 19 November 2014
Cheyney Park Bishops Frome Bromyard Worcestershire WR6 5AS
From: 3 October 2005To: 19 April 2010
Timeline

70 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Oct 05
Director Joined
Nov 09
Director Left
Dec 10
Director Left
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Left
Nov 11
Director Joined
Oct 12
Director Joined
Oct 12
Director Left
Nov 13
Director Joined
Oct 14
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
Jun 16
Director Left
Jun 16
Director Left
Sept 16
Director Left
Sept 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
May 17
Director Left
May 17
Director Joined
Jul 17
New Owner
Jul 17
Owner Exit
Jul 17
Owner Exit
Jul 17
Owner Exit
Jul 17
Director Left
Jul 17
Owner Exit
Jul 17
New Owner
Oct 17
Owner Exit
Oct 17
New Owner
Oct 17
Director Joined
Nov 17
Director Joined
Nov 17
New Owner
Nov 17
New Owner
Nov 17
New Owner
May 18
Owner Exit
May 18
Director Left
May 18
Director Joined
May 18
New Owner
Jul 18
Director Joined
Jul 18
Director Left
Mar 19
Owner Exit
Mar 19
New Owner
May 19
Director Joined
May 19
Director Left
Nov 19
Owner Exit
Nov 19
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
May 20
Owner Exit
May 20
Owner Exit
Oct 20
Owner Exit
Oct 20
Owner Exit
Oct 20
Owner Exit
Oct 20
Owner Exit
Oct 20
Owner Exit
Oct 20
Owner Exit
Oct 20
New Owner
Oct 20
Director Left
Jun 21
Director Joined
Aug 21
Director Left
Oct 22
Director Left
Nov 22
Director Left
Feb 23
Director Joined
Jun 23
Director Left
Oct 23
Director Joined
May 24
Director Joined
Dec 24
Director Left
Nov 25
Director Joined
Mar 26
0
Funding
44
Officers
25
Ownership
0
Accounts
Capital Table
People

Officers

29

6 Active
23 Resigned

HIGGS, Richard Terence

Active
Smeaton Road, BristolBS1 6XN
Born November 1962
Director
Appointed 26 May 2023

HURRY, Stephanie Ying

Active
Smeaton Road, BristolBS1 6XN
Born May 1990
Director
Appointed 02 Dec 2024

JAIN, Anoo, Dr

Active
Glen Avenue, BristolBS8 3SD
Born November 1966
Director
Appointed 10 May 2018

MORCILLO DE AMUEDO, Paula

Active
Smeaton Road, BristolBS1 6XN
Born August 1986
Director
Appointed 09 May 2024

SHERWOOD, Catherine

Active
Smeaton Road, BristolBS1 6XN
Born March 1981
Director
Appointed 14 Nov 2025

SMITH, Shawn David

Active
Smeaton Road, BristolBS1 6XN
Born January 1967
Director
Appointed 23 Aug 2021

TALBOT COOPER, Julia Amanda

Resigned
Cheyney Park, BromyardWR6 5AS
Secretary
Appointed 03 Oct 2005
Resigned 02 Feb 2008

CAMPBELL-JONES, Max Elliot

Resigned
Elmdale Road, BristolBS8 1SL
Born October 1971
Director
Appointed 20 May 2015
Resigned 10 May 2018

CROSSLEY, Paul

Resigned
Elmdale Road, BristolBS8 1SL
Born May 1979
Director
Appointed 03 Oct 2005
Resigned 08 Sept 2016

DAVID, John Geoffrey Rupert

Resigned
Stone Allerton, AxbridgeBS26 2NR
Born July 1969
Director
Appointed 02 Nov 2008
Resigned 14 Apr 2011

DAVIES, Peter Charles

Resigned
Elmdale Road, BristolBS8 1SL
Born September 1969
Director
Appointed 03 Oct 2016
Resigned 04 Nov 2019

ELFORD, Jon

Resigned
Elmdale Road, BristolBS8 1SL
Born September 1978
Director
Appointed 31 Oct 2011
Resigned 11 May 2017

FINCH, Diana Jacqueline

Resigned
Gloucester Road, BristolBS7 8AA
Born June 1965
Director
Appointed 15 May 2019
Resigned 24 May 2021

FORTNAM, Matthew Peter

Resigned
Wellington Lane, BristolBS6 5PY
Born August 1981
Director
Appointed 01 Nov 2008
Resigned 13 May 2013

GIBBONS, Peter Mark

Resigned
Mayall Road, LondonSE24 0PQ
Born January 1970
Director
Appointed 03 Oct 2005
Resigned 13 Oct 2010

GUY, Chris

Resigned
Gloucester Road, BristolBS7 8AA
Born May 1969
Director
Appointed 20 Jul 2017
Resigned 08 Aug 2022

HARRISON, Timothy Charles

Resigned
Cheyney Park, BromyardWR6 5AS
Born September 1980
Director
Appointed 03 Oct 2005
Resigned 01 Mar 2008

HENDERSON, Antonia

Resigned
Elmdale Road, BristolBS8 1SL
Born July 1975
Director
Appointed 31 Oct 2011
Resigned 16 Mar 2016

JENKINS, James Ormond, Dr

Resigned
Elmdale Road, BristolBS8 1SL
Born December 1974
Director
Appointed 01 Nov 2017
Resigned 28 Feb 2019

JONES, Jack Lloyd

Resigned
Gloucester Road, BristolBS7 8AA
Born August 1987
Director
Appointed 19 Jul 2018
Resigned 17 Feb 2023

JONES, Oliver Mark

Resigned
Smeaton Road, BristolBS1 6XN
Born April 1977
Director
Appointed 24 Jan 2020
Resigned 14 Nov 2025

MCSWEENEY, Kate Gemma Ann

Resigned
Elmdale Road, BristolBS8 1SL
Born July 1980
Director
Appointed 13 Oct 2010
Resigned 28 Mar 2017

MOORE, Sarah

Resigned
Gloucester Road, BristolBS7 8AA
Born May 1975
Director
Appointed 24 Jan 2020
Resigned 14 Aug 2023

OYON, Elena

Resigned
Gloucester Road, BristolBS7 8AA
Born March 1991
Director
Appointed 01 Nov 2017
Resigned 18 Nov 2022

PAINE, Alison Margaret

Resigned
Elmdale Road, BristolBS8 1SL
Born January 1951
Director
Appointed 03 Oct 2016
Resigned 15 May 2020

PENNYCOOK, Alastair

Resigned
Elmdale Road, BristolBS8 1SL
Born March 1976
Director
Appointed 20 May 2015
Resigned 16 Mar 2016

SAMUEL, Victoria Marianne

Resigned
Muller House, BristolBS7 9BF
Born February 1979
Director
Appointed 26 Apr 2008
Resigned 30 Jan 2010

WEBB, Andrew

Resigned
Elmdale Road, BristolBS8 1SL
Born October 1963
Director
Appointed 13 Oct 2010
Resigned 20 Jul 2017

WOOLF, Kalpana Kumari

Resigned
Elmdale Road, BristolBS8 1SL
Born November 1957
Director
Appointed 03 Feb 2014
Resigned 08 Sept 2016

Persons with significant control

16

0 Active
16 Ceased

Ms Sarah Moore

Ceased
Elmdale Road, BristolBS8 1SL
Born May 1975

Nature of Control

Significant influence or control
Notified 31 Jan 2020
Ceased 01 Feb 2020

Ms Diana Jacqueline Finch

Ceased
Elmdale Road, BristolBS8 1SL
Born June 1965

Nature of Control

Significant influence or control
Notified 15 May 2019
Ceased 24 Jan 2020

Mr Jack Lloyd Jones

Ceased
Elmdale Road, BristolBS8 1SL
Born August 1987

Nature of Control

Significant influence or control
Notified 19 Jul 2018
Ceased 24 Jan 2020

Dr Anoo Jain

Ceased
Glen Avenue, BristolBS8 3SD
Born November 1966

Nature of Control

Significant influence or control
Notified 10 May 2018
Ceased 24 Jan 2020

Ms Elena Oyón

Ceased
Elmdale Road, BristolBS8 1SL
Born March 1991

Nature of Control

Significant influence or control
Notified 01 Nov 2017
Ceased 24 Jan 2020

Dr James Ormond Jenkins

Ceased
Elmdale Road, BristolBS8 1SL
Born December 1974

Nature of Control

Significant influence or control
Notified 01 Nov 2017
Ceased 28 Feb 2019

Mr Chris Guy

Ceased
Elmdale Road, BristolBS8 1SL
Born May 1969

Nature of Control

Significant influence or control
Notified 20 Jul 2017
Ceased 24 Jan 2020

Mrs Alison Margaret Paine

Ceased
Elmdale Road, BristolBS8 1SL
Born January 1951

Nature of Control

Significant influence or control
Notified 03 Oct 2016
Ceased 15 May 2020

Mr Peter Charles Davies

Ceased
Elmdale Road, BristolBS8 1SL
Born September 1969

Nature of Control

Significant influence or control
Notified 03 Oct 2016
Ceased 04 Nov 2019

Mrs Katie Tessa Alcott

Ceased
Elmdale Road, BristolBS8 1SL
Born December 1978

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 24 Jan 2020

Mr Max Elliot Campbell-Jones

Ceased
Elmdale Road, BristolBS8 1SL
Born October 1971

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 10 May 2018

Mr Andrew Webb

Ceased
Elmdale Road, BristolBS8 1SL
Born October 1963

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 20 Jul 2017

Mr Jon Elford

Ceased
Elmdale Road, BristolBS8 1SL
Born September 1978

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 11 May 2017

Mrs Kate Mcsweeney

Ceased
Elmdale Road, BristolBS8 1SL
Born July 1980

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 28 Mar 2017

Mrs Kalpna Kumari Woolf

Ceased
Elmdale Road, BristolBS8 1SL
Born November 1957

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 08 Sept 2016

Mr Paul Crossley

Ceased
Elmdale Road, BristolBS8 1SL
Born May 1979

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 08 Sept 2016
Fundings
Financials
Latest Activities

Filing History

133

Appoint Person Director Company With Name Date
8 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
19 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 February 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
18 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 May 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 June 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 October 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 December 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control Statement
22 October 2020
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
20 October 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 October 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
1 June 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
1 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
26 March 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
31 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 November 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
20 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
9 October 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 May 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
30 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
5 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
19 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 July 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
31 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
16 May 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 May 2018
TM01Termination of Director
Notification Of A Person With Significant Control
14 November 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 November 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
3 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2017
AP01Appointment of Director
Confirmation Statement With No Updates
16 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 October 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 October 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
6 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 August 2017
AP01Appointment of Director
Notification Of A Person With Significant Control
1 August 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 August 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
1 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
22 May 2017
TM01Termination of Director
Accounts With Accounts Type Full
24 November 2016
AAAnnual Accounts
Change Person Director Company With Change Date
10 October 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2016
AP01Appointment of Director
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 March 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
27 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 October 2015
AR01AR01
Appoint Person Director Company With Name Date
29 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2015
AP01Appointment of Director
Accounts With Accounts Type Full
9 January 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 November 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
6 October 2014
AR01AR01
Change Person Director Company With Change Date
6 October 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 October 2014
AP01Appointment of Director
Accounts With Made Up Date
27 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 November 2013
AR01AR01
Termination Director Company With Name
6 November 2013
TM01Termination of Director
Accounts With Made Up Date
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 October 2012
AR01AR01
Change Person Director Company With Change Date
9 October 2012
CH01Change of Director Details
Appoint Person Director Company With Name
9 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 October 2012
AP01Appointment of Director
Miscellaneous
1 February 2012
MISCMISC
Accounts With Made Up Date
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 November 2011
AR01AR01
Change Person Director Company With Change Date
17 November 2011
CH01Change of Director Details
Termination Director Company With Name
17 November 2011
TM01Termination of Director
Change Person Director Company With Change Date
17 November 2011
CH01Change of Director Details
Accounts With Made Up Date
6 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 December 2010
AR01AR01
Appoint Person Director Company With Name
16 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 December 2010
AP01Appointment of Director
Termination Director Company With Name
9 December 2010
TM01Termination of Director
Termination Director Company With Name
9 December 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
19 April 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
20 November 2009
AR01AR01
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Appoint Person Director Company With Name
19 November 2009
AP01Appointment of Director
Accounts With Made Up Date
16 July 2009
AAAnnual Accounts
Legacy
27 April 2009
288bResignation of Director or Secretary
Legacy
13 November 2008
288aAppointment of Director or Secretary
Legacy
13 November 2008
288aAppointment of Director or Secretary
Legacy
5 November 2008
225Change of Accounting Reference Date
Legacy
15 October 2008
363aAnnual Return
Legacy
15 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
28 August 2008
AAAnnual Accounts
Legacy
21 December 2007
288cChange of Particulars
Legacy
30 October 2007
363aAnnual Return
Legacy
30 October 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
2 August 2007
AAAnnual Accounts
Legacy
31 October 2006
363sAnnual Return (shuttle)
Incorporation Company
3 October 2005
NEWINCIncorporation