Background WavePink WaveYellow Wave

MODERN WATER LIMITED (05963927)

MODERN WATER LIMITED (05963927) is an active UK company. incorporated on 11 October 2006. with registered office in Gateshead. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in water collection, treatment and supply. MODERN WATER LIMITED has been registered for 19 years.

Company Number
05963927
Status
active
Type
ltd
Incorporated
11 October 2006
Age
19 years
Address
C12 Marquis Court Marquis Way, Gateshead, NE11 0RU
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Water collection, treatment and supply
SIC Codes
36000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MODERN WATER LIMITED

MODERN WATER LIMITED is an active company incorporated on 11 October 2006 with the registered office located in Gateshead. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in water collection, treatment and supply. MODERN WATER LIMITED was registered 19 years ago.(SIC: 36000)

Status

active

Active since 19 years ago

Company No

05963927

LTD Company

Age

19 Years

Incorporated 11 October 2006

Size

N/A

Accounts

ARD: 31/12

Overdue

2 years overdue

Last Filed

Made up to 31 December 2021 (4 years ago)
Submitted on 3 October 2022 (3 years ago)
Period: 1 January 2021 - 31 December 2021(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2023
Period: 1 January 2022 - 31 December 2022

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 8 October 2023 (2 years ago)
Submitted on 20 August 2024 (1 year ago)

Next Due

Due by 22 October 2024
For period ending 8 October 2024

Previous Company Names

MODERN WATER PLC
From: 4 June 2007To: 7 June 2022
MODERN WATER LIMITED
From: 11 October 2006To: 4 June 2007
Contact
Address

C12 Marquis Court Marquis Way Team Valley Trading Estate Gateshead, NE11 0RU,

Previous Addresses

1-7 Park Road Caterham CR3 5TB England
From: 15 February 2024To: 27 February 2025
York Biotech Campus Sand Hutton York YO41 1LZ England
From: 6 May 2021To: 15 February 2024
12th Floor 6 New Street Square London EC4A 3BF England
From: 9 October 2019To: 6 May 2021
Bramley House, the Guildway Old Portsmouth Road Guildford Surrey GU3 1LR
From: 11 October 2006To: 9 October 2019
Timeline

31 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Oct 06
Director Left
Jun 10
Director Left
Jun 10
Director Joined
Jun 10
Funding Round
Feb 11
Funding Round
Mar 13
Director Left
Jan 15
Director Joined
Apr 15
Director Left
Sept 15
Director Left
Feb 16
Funding Round
May 17
Director Joined
Jan 18
Loan Secured
Mar 18
Funding Round
Nov 18
Funding Round
Mar 19
Director Left
Aug 19
Funding Round
Oct 19
Funding Round
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Director Joined
Feb 20
Director Joined
Mar 20
Funding Round
Jun 20
Director Left
May 21
Director Joined
May 21
Loan Cleared
May 21
Director Left
Feb 22
Director Left
Nov 22
Director Left
Jan 24
Director Joined
Jan 24
Director Left
Feb 25
8
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

0 Active
27 Resigned

BRISTOW, Peter

Resigned
Bramley House, The Guildway, GuildfordGU3 1LR
Secretary
Appointed 26 Aug 2011
Resigned 08 Nov 2011

GOODLAD, Magnus James

Resigned
30 Fentiman Road, LondonSW8 1LF
Secretary
Appointed 31 Oct 2006
Resigned 18 May 2007

HUMPHREY, Simon Thomas

Resigned
Sand Hutton, YorkYO41 1LZ
Secretary
Appointed 17 Apr 2020
Resigned 05 May 2021

JOYCE, Fiona

Resigned
Sand Hutton, YorkYO41 1LZ
Secretary
Appointed 05 May 2021
Resigned 31 Jul 2023

LEACH, Angela

Resigned
20 Hugo Road, LondonN19 5EU
Secretary
Appointed 18 May 2007
Resigned 02 Jun 2008

O'NEILL, Francis

Resigned
Pilcot Hill, HookRG27 8SX
Secretary
Appointed 02 Jun 2008
Resigned 26 Aug 2011

OSTROWSKI, Tadeusz Aleksander

Resigned
Bramley House, The Guildway, GuildfordGU3 1LR
Secretary
Appointed 08 Nov 2011
Resigned 28 Apr 2014

SCHUMACHER, Toby

Resigned
6 New Street Square, LondonEC4A 3BF
Secretary
Appointed 28 Apr 2014
Resigned 17 Apr 2020

PINSENT MASONS SECRETARIAL LIMITED

Resigned
1 Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 11 Oct 2006
Resigned 31 Oct 2006

AUBREY, Alan John

Resigned
Reynard House, Nether PoppletonYO26 6LP
Born April 1961
Director
Appointed 31 Oct 2006
Resigned 18 Apr 2007

BRANDON, Gerard James

Resigned
Sand Hutton, YorkYO41 1LZ
Born November 1961
Director
Appointed 04 Mar 2020
Resigned 07 Nov 2022

BURTON, Nigel John, Dr

Resigned
Sand Hutton, YorkYO41 1LZ
Born February 1958
Director
Appointed 20 Feb 2020
Resigned 05 May 2021

CLARK, Piers Benedict, Dr

Resigned
6 New Street Square, LondonEC4A 3BF
Born November 1969
Director
Appointed 02 Jan 2018
Resigned 20 Feb 2020

CLARKE, Robert

Resigned
Bramley House, The Guildway, GuildfordGU3 1LR
Born January 1961
Director
Appointed 17 Jun 2010
Resigned 15 Sept 2015

GLOVER, Camillus Gerard

Resigned
Sand Hutton, YorkYO41 1LZ
Born July 1961
Director
Appointed 05 May 2021
Resigned 10 Jan 2024

GOODLAD, Magnus James

Resigned
30 Fentiman Road, LondonSW8 1LF
Born September 1972
Director
Appointed 31 Oct 2006
Resigned 18 Apr 2007

GRADON, Richard Michael

Resigned
Bramley House, The Guildway, GuildfordGU3 1LR
Born April 1959
Director
Appointed 14 Mar 2007
Resigned 31 Dec 2015

HUMPHREY, Simon Thomas

Resigned
Sand Hutton, YorkYO41 1LZ
Born June 1966
Director
Appointed 01 Dec 2006
Resigned 31 Dec 2021

JONES, Gerald Melville Aubrey, Dr

Resigned
8 The Lotts, SwindonSN6 6PS
Born October 1950
Director
Appointed 01 Dec 2006
Resigned 23 Jul 2008

JONES, Trevor James Victor

Resigned
Ride Court, South AscotSL5 9HP
Born September 1945
Director
Appointed 03 Apr 2007
Resigned 17 Jun 2010

MCDOUGALL, Neil

Resigned
Bramley House, The Guildway, GuildfordGU3 1LR
Born March 1962
Director
Appointed 01 Dec 2006
Resigned 31 Dec 2014

MOTTRAM, John Rupert

Resigned
Burntwood Lane, CaterhamCR3 6TB
Born July 1951
Director
Appointed 10 Jan 2024
Resigned 18 Feb 2025

SHEPHERD, Paul Welton, Dr

Resigned
21 St Edwards Close, YorkYO24 1QB
Born November 1944
Director
Appointed 14 Mar 2007
Resigned 17 Jun 2010

TOWNEND, Michael Charles Nettleton

Resigned
6 New Street Square, LondonEC4A 3BF
Born October 1962
Director
Appointed 30 Mar 2007
Resigned 20 Feb 2020

TURNER, William James

Resigned
39a Strathblaine Road, LondonSW11 1RG
Born August 1978
Director
Appointed 31 Oct 2006
Resigned 18 Apr 2007

WILSON, Alan James Stark

Resigned
Bramley House, The Guildway, GuildfordGU3 1LR
Born December 1957
Director
Appointed 30 Apr 2015
Resigned 23 Aug 2019

PINSENT MASONS DIRECTOR LIMITED

Resigned
1 Park Row, LeedsLS1 5AB
Corporate director
Appointed 11 Oct 2006
Resigned 31 Oct 2006

Persons with significant control

1

Sand Hutton, YorkYO41 1LZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Nov 2020
Fundings
Financials
Latest Activities

Filing History

183

Change Registered Office Address Company With Date Old Address New Address
27 February 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 February 2025
TM01Termination of Director
Dissolution Voluntary Strike Off Suspended
4 December 2024
SOAS(A)SOAS(A)
Gazette Notice Voluntary
5 November 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
28 October 2024
DS01DS01
Gazette Filings Brought Up To Date
21 August 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
20 August 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 February 2024
AD01Change of Registered Office Address
Dissolved Compulsory Strike Off Suspended
16 January 2024
DISS16(SOAS)DISS16(SOAS)
Termination Director Company With Name Termination Date
10 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
10 January 2024
AP01Appointment of Director
Gazette Notice Compulsory
5 December 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Secretary Company With Name Termination Date
9 August 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 November 2022
TM01Termination of Director
Confirmation Statement With Updates
10 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
30 September 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Certificate Re Registration Public Limited Company To Private
7 June 2022
CERT10CERT10
Reregistration Public To Private Company
7 June 2022
RR02RR02
Re Registration Memorandum Articles
7 June 2022
MARMAR
Resolution
7 June 2022
RESOLUTIONSResolutions
Dissolved Compulsory Strike Off Suspended
30 April 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
22 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
16 February 2022
TM01Termination of Director
Legacy
19 October 2021
AGREEMENT2AGREEMENT2
Legacy
19 October 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
15 October 2021
CS01Confirmation Statement
Change To A Person With Significant Control
27 September 2021
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
7 May 2021
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
6 May 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 May 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 May 2021
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
6 May 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 May 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
13 November 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
12 November 2020
PSC09Update to PSC Statements
Confirmation Statement With No Updates
14 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
5 October 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
18 August 2020
AP03Appointment of Secretary
Capital Allotment Shares
9 June 2020
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
17 April 2020
TM02Termination of Secretary
Second Filing Capital Allotment Shares
23 March 2020
RP04SH01RP04SH01
Appoint Person Director Company With Name Date
4 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
21 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
21 February 2020
AP01Appointment of Director
Resolution
21 February 2020
RESOLUTIONSResolutions
Capital Allotment Shares
20 February 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
23 October 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 October 2019
AD01Change of Registered Office Address
Capital Allotment Shares
7 October 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
27 August 2019
TM01Termination of Director
Resolution
8 July 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Group
2 July 2019
AAAnnual Accounts
Capital Allotment Shares
14 March 2019
SH01Allotment of Shares
Capital Allotment Shares
22 November 2018
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
22 November 2018
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
5 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
19 July 2018
AAAnnual Accounts
Resolution
8 May 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
5 January 2018
AP01Appointment of Director
Confirmation Statement With No Updates
16 October 2017
CS01Confirmation Statement
Capital Allotment Shares
26 May 2017
SH01Allotment of Shares
Resolution
22 May 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Group
5 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
9 May 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
13 October 2015
AR01AR01
Change Sail Address Company With Old Address New Address
13 October 2015
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
25 September 2015
TM01Termination of Director
Accounts With Accounts Type Group
21 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
27 October 2014
AR01AR01
Appoint Person Secretary Company With Name
2 May 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
2 May 2014
TM02Termination of Secretary
Resolution
30 April 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Group
22 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 November 2013
AR01AR01
Resolution
18 July 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Group
6 June 2013
AAAnnual Accounts
Resolution
8 March 2013
RESOLUTIONSResolutions
Capital Allotment Shares
6 March 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date No Member List
30 October 2012
AR01AR01
Change Person Director Company With Change Date
30 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2012
CH01Change of Director Details
Accounts With Accounts Type Group
29 May 2012
AAAnnual Accounts
Resolution
30 April 2012
RESOLUTIONSResolutions
Termination Secretary Company With Name
8 November 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
8 November 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
3 November 2011
AR01AR01
Change Person Director Company With Change Date
3 November 2011
CH01Change of Director Details
Move Registers To Registered Office Company
3 November 2011
AD04Change of Accounting Records Location
Change Person Director Company With Change Date
3 November 2011
CH01Change of Director Details
Termination Secretary Company With Name
26 August 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
26 August 2011
AP03Appointment of Secretary
Accounts With Accounts Type Group
18 May 2011
AAAnnual Accounts
Resolution
27 April 2011
RESOLUTIONSResolutions
Capital Allotment Shares
15 February 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Bulk List Shareholders
19 October 2010
AR01AR01
Termination Director Company With Name
17 June 2010
TM01Termination of Director
Termination Director Company With Name
17 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
17 June 2010
AP01Appointment of Director
Accounts With Accounts Type Group
7 May 2010
AAAnnual Accounts
Statement Of Companys Objects
23 April 2010
CC04CC04
Resolution
23 April 2010
RESOLUTIONSResolutions
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Bulk List Shareholders
21 October 2009
AR01AR01
Move Registers To Sail Company
6 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
6 October 2009
AD02Notification of Single Alternative Inspection Location
Memorandum Articles
5 May 2009
MEM/ARTSMEM/ARTS
Resolution
5 May 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Group
5 May 2009
AAAnnual Accounts
Legacy
27 October 2008
363aAnnual Return
Legacy
23 July 2008
288bResignation of Director or Secretary
Legacy
16 June 2008
288bResignation of Director or Secretary
Legacy
11 June 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
2 May 2008
AAAnnual Accounts
Resolution
2 May 2008
RESOLUTIONSResolutions
Legacy
14 January 2008
287Change of Registered Office
Legacy
10 December 2007
363sAnnual Return (shuttle)
Legacy
22 November 2007
288aAppointment of Director or Secretary
Legacy
22 November 2007
288aAppointment of Director or Secretary
Legacy
22 November 2007
288aAppointment of Director or Secretary
Legacy
18 July 2007
88(2)O88(2)O
Statement Of Affairs
18 July 2007
SASA
Legacy
18 July 2007
88(2)R88(2)R
Legacy
18 July 2007
88(2)R88(2)R
Legacy
16 July 2007
287Change of Registered Office
Legacy
20 June 2007
122122
Legacy
20 June 2007
122122
Legacy
20 June 2007
123Notice of Increase in Nominal Capital
Resolution
20 June 2007
RESOLUTIONSResolutions
Resolution
20 June 2007
RESOLUTIONSResolutions
Resolution
20 June 2007
RESOLUTIONSResolutions
Resolution
20 June 2007
RESOLUTIONSResolutions
Legacy
13 June 2007
288bResignation of Director or Secretary
Legacy
13 June 2007
288aAppointment of Director or Secretary
Legacy
13 June 2007
88(2)R88(2)R
Legacy
13 June 2007
123Notice of Increase in Nominal Capital
Certificate Re Registration Private To Public Limited Company
4 June 2007
CERT5CERT5
Re Registration Memorandum Articles
4 June 2007
MARMAR
Auditors Statement
4 June 2007
AUDSAUDS
Auditors Report
4 June 2007
AUDRAUDR
Accounts Balance Sheet
4 June 2007
BSBS
Legacy
4 June 2007
43(3)e43(3)e
Legacy
4 June 2007
43(3)43(3)
Resolution
4 June 2007
RESOLUTIONSResolutions
Resolution
4 June 2007
RESOLUTIONSResolutions
Resolution
4 June 2007
RESOLUTIONSResolutions
Resolution
4 June 2007
RESOLUTIONSResolutions
Legacy
15 May 2007
88(2)R88(2)R
Legacy
15 May 2007
88(2)R88(2)R
Legacy
15 May 2007
88(2)R88(2)R
Resolution
15 May 2007
RESOLUTIONSResolutions
Legacy
11 May 2007
288bResignation of Director or Secretary
Legacy
11 May 2007
288bResignation of Director or Secretary
Legacy
11 May 2007
288bResignation of Director or Secretary
Legacy
11 May 2007
288aAppointment of Director or Secretary
Legacy
28 December 2006
288aAppointment of Director or Secretary
Legacy
28 December 2006
288aAppointment of Director or Secretary
Legacy
28 December 2006
288aAppointment of Director or Secretary
Legacy
15 December 2006
88(2)R88(2)R
Legacy
15 December 2006
123Notice of Increase in Nominal Capital
Resolution
15 December 2006
RESOLUTIONSResolutions
Resolution
15 December 2006
RESOLUTIONSResolutions
Resolution
15 December 2006
RESOLUTIONSResolutions
Resolution
15 December 2006
RESOLUTIONSResolutions
Resolution
15 December 2006
RESOLUTIONSResolutions
Legacy
15 November 2006
288aAppointment of Director or Secretary
Legacy
15 November 2006
288aAppointment of Director or Secretary
Legacy
15 November 2006
288aAppointment of Director or Secretary
Legacy
10 November 2006
287Change of Registered Office
Legacy
10 November 2006
288bResignation of Director or Secretary
Legacy
10 November 2006
288bResignation of Director or Secretary
Legacy
10 November 2006
225Change of Accounting Reference Date
Legacy
11 October 2006
287Change of Registered Office
Incorporation Company
11 October 2006
NEWINCIncorporation