Background WavePink WaveYellow Wave

WATER REGS UK LIMITED (06663930)

WATER REGS UK LIMITED (06663930) is an active UK company. incorporated on 4 August 2008. with registered office in Stockport. The company operates in the Professional, Scientific and Technical Activities sector, engaged in technical testing and analysis and 1 other business activities. WATER REGS UK LIMITED has been registered for 17 years. Current directors include BURKE, John Patrick, CHRISTIE, Ian, DEWIS, Neil David and 5 others.

Company Number
06663930
Status
active
Type
private-limited-guarant-nsc
Incorporated
4 August 2008
Age
17 years
Address
6d Lowick Close, Stockport, SK7 5ED
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Technical testing and analysis
Directors
BURKE, John Patrick, CHRISTIE, Ian, DEWIS, Neil David, HOGAN, Sean Terence, PARRY, Gareth, ROY, Kevin, SAMUEL, Jonathan, TWYDELL, Oliver Stephen
SIC Codes
71200, 94110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WATER REGS UK LIMITED

WATER REGS UK LIMITED is an active company incorporated on 4 August 2008 with the registered office located in Stockport. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in technical testing and analysis and 1 other business activity. WATER REGS UK LIMITED was registered 17 years ago.(SIC: 71200, 94110)

Status

active

Active since 17 years ago

Company No

06663930

PRIVATE-LIMITED-GUARANT-NSC Company

Age

17 Years

Incorporated 4 August 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 4 August 2025 (7 months ago)
Submitted on 13 August 2025 (7 months ago)

Next Due

Due by 18 August 2026
For period ending 4 August 2026

Previous Company Names

THE WATER REGULATIONS ADVISORY SCHEME LIMITED
From: 4 August 2008To: 21 April 2021
Contact
Address

6d Lowick Close Hazel Grove Stockport, SK7 5ED,

Previous Addresses

6D Lowick Close Hazel Grove Stockport Cheshire SK7 5ED England
From: 10 February 2015To: 10 February 2015
Unit 13 Newby Road Hazel Grove Stockport Cheshire SK7 5DA
From: 8 January 2014To: 10 February 2015
1 Queen Anne's Gate London SW1H 9BT
From: 4 August 2008To: 8 January 2014
Timeline

39 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Aug 08
Director Left
Apr 10
Director Joined
Mar 11
Director Joined
Nov 11
Director Left
Apr 12
Director Left
Aug 12
Director Joined
Apr 13
Director Left
Jul 13
Director Joined
Jul 13
Director Left
Jun 14
Director Joined
Oct 14
Director Left
Jun 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Apr 16
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Mar 17
Director Joined
Mar 17
Director Left
May 17
Director Joined
Jul 18
Director Joined
Sept 18
Director Left
Oct 18
Director Left
Nov 18
Director Left
Feb 19
Director Joined
Feb 19
Director Left
Feb 19
Director Left
Nov 20
Director Joined
Nov 20
Director Left
Apr 21
Director Left
May 22
Director Left
Oct 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Left
Aug 25
Director Joined
Sept 25
Director Left
Sept 25
Director Joined
Mar 26
0
Funding
38
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

8 Active
23 Resigned

BURKE, John Patrick

Active
Hazel Grove, StockportSK7 5ED
Born April 1955
Director
Appointed 18 Jan 2019

CHRISTIE, Ian

Active
Fortran Road, CardiffCF3 0LT
Born May 1976
Director
Appointed 06 Mar 2017

DEWIS, Neil David

Active
Lowick Close, StockportSK7 5ED
Born January 1975
Director
Appointed 12 Nov 2020

HOGAN, Sean Terence

Active
Hazel Grove, StockportSK7 5ED
Born September 1955
Director
Appointed 03 Jul 2018

PARRY, Gareth

Active
Willow Road, CrumlinNP11 4EG
Born July 1976
Director
Appointed 01 Dec 2022

ROY, Kevin

Active
Lowick Close, StockportSK7 5ED
Born February 1983
Director
Appointed 01 Mar 2026

SAMUEL, Jonathan

Active
Hazel Grove, StockportSK7 5ED
Born March 1971
Director
Appointed 01 Oct 2025

TWYDELL, Oliver Stephen

Active
Willow Road, CrumlinNP11 4EG
Born March 1980
Director
Appointed 01 Dec 2022

SPINKS, Julie

Resigned
Hazel Grove, StockportSK7 5ED
Secretary
Appointed 31 Dec 2011
Resigned 30 Oct 2018

TUCKWELL, Stephen Bernard, Dr

Resigned
The Old Rectory, AxbridgeBS26 2BN
Secretary
Appointed 04 Aug 2008
Resigned 25 Dec 2011

DUDDY, William James

Resigned
Royal Lodge Avenue, Belfast
Born December 1951
Director
Appointed 04 Aug 2008
Resigned 03 Mar 2009

EARL, Simonpaul, Dr

Resigned
Hazel Grove, StockportSK7 5ED
Born August 1976
Director
Appointed 21 Oct 2015
Resigned 01 Apr 2020

FOSTER, James Anthony, Dr

Resigned
Hazel Grove, StockportSK7 5ED
Born August 1973
Director
Appointed 21 Mar 2011
Resigned 11 Mar 2021

FREAKE, Gary

Resigned
Hazel Grove, StockportSK7 5ED
Born April 1963
Director
Appointed 29 Oct 2015
Resigned 23 May 2017

GALLAGHER, Dymphna Ann

Resigned
Hazel Grove, StockportSK7 5ED
Born October 1967
Director
Appointed 01 May 2009
Resigned 18 Jan 2019

HANDCOCK, Mark Allen

Resigned
Hazel Grove, StockportSK7 5ED
Born July 1965
Director
Appointed 09 Jul 2013
Resigned 12 Jan 2018

HARKER, David

Resigned
Thomas Christian Way, CambridgeCB25 9DX
Born September 1951
Director
Appointed 04 Aug 2008
Resigned 29 Mar 2010

HARRINGTON, Roger Ian

Resigned
Hazel Grove, StockportSK7 5ED
Born May 1951
Director
Appointed 04 Aug 2008
Resigned 10 Mar 2015

JUSKOWIAK, Kes

Resigned
Hazel Grove, StockportSK7 5ED
Born April 1980
Director
Appointed 08 Nov 2016
Resigned 08 Aug 2025

KAY, Stephen Barry

Resigned
Hazel Grove, StockportSK7 5ED
Born December 1949
Director
Appointed 04 Aug 2008
Resigned 12 Nov 2018

MCMAHON, David Keith

Resigned
Knights Templar Way, High WycombeHP11 1PX
Born March 1952
Director
Appointed 24 Jun 2009
Resigned 31 Jul 2012

ORGILL, Yvonne

Resigned
Hazel Grove, StockportSK7 5ED
Born May 1957
Director
Appointed 16 Oct 2015
Resigned 18 Oct 2018

PERRY, Peter David

Resigned
Hazel Grove, StockportSK7 5ED
Born June 1962
Director
Appointed 04 Aug 2008
Resigned 06 Mar 2017

RAE, John

Resigned
Hazel Grove, StockportSK7 5ED
Born October 1958
Director
Appointed 04 Aug 2008
Resigned 08 Nov 2016

REYNOLDS, David Thomas

Resigned
Hazel Grove, StockportSK7 5ED
Born August 1971
Director
Appointed 12 Jan 2018
Resigned 30 Apr 2022

SEELEY, Paul

Resigned
Hazel Grove, StockportSK7 5ED
Born November 1954
Director
Appointed 04 Aug 2008
Resigned 27 Nov 2015

SPINKS, Julie Margaret

Resigned
Hazel Grove, StockportSK7 5ED
Born December 1970
Director
Appointed 01 Dec 2011
Resigned 30 Sept 2025

SULLIVAN, John Derek

Resigned
Queen Anne's Gate, LondonSW1H 9BT
Born August 1965
Director
Appointed 16 Nov 2012
Resigned 09 Jul 2013

TUCKWELL, Stephen Bernard, Dr

Resigned
The Old Rectory, AxbridgeBS26 2BN
Born February 1947
Director
Appointed 04 Aug 2008
Resigned 31 Mar 2012

TUTE, Geoffrey Robert

Resigned
Hormare Crescent, PulboroughRH20 4QX
Born January 1950
Director
Appointed 04 Aug 2008
Resigned 26 Nov 2013

WALLER, Fiona Campbell

Resigned
Hazel Grove, StockportSK7 5ED
Born April 1969
Director
Appointed 26 Nov 2013
Resigned 12 Oct 2022
Fundings
Financials
Latest Activities

Filing History

109

Appoint Person Director Company With Name Date
4 March 2026
AP01Appointment of Director
Accounts With Accounts Type Small
21 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 August 2025
TM01Termination of Director
Confirmation Statement With Updates
13 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
18 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
14 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2022
TM01Termination of Director
Confirmation Statement With Updates
13 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 May 2022
TM01Termination of Director
Accounts With Accounts Type Small
22 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 August 2021
CS01Confirmation Statement
Resolution
21 April 2021
RESOLUTIONSResolutions
Change Of Name Notice
21 April 2021
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
16 April 2021
TM01Termination of Director
Accounts With Accounts Type Small
17 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2020
TM01Termination of Director
Memorandum Articles
28 October 2020
MAMA
Resolution
28 October 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
7 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
8 February 2019
AP01Appointment of Director
Change Person Director Company With Change Date
29 December 2018
CH01Change of Director Details
Accounts With Accounts Type Small
28 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 November 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 October 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
24 September 2018
AP01Appointment of Director
Confirmation Statement With No Updates
8 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 July 2018
AP01Appointment of Director
Memorandum Articles
13 June 2018
MAMA
Resolution
13 June 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Small
3 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
14 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
14 March 2017
AP01Appointment of Director
Accounts With Accounts Type Small
6 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2016
TM01Termination of Director
Auditors Resignation Company
15 September 2016
AUDAUD
Confirmation Statement With Updates
13 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 April 2016
TM01Termination of Director
Accounts With Accounts Type Small
2 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
10 August 2015
AR01AR01
Change Person Director Company With Change Date
7 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
7 August 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 July 2015
TM01Termination of Director
Change Person Secretary Company With Change Date
10 February 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 February 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 February 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 February 2015
CH01Change of Director Details
Accounts With Accounts Type Small
11 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
11 August 2014
AR01AR01
Termination Director Company With Name
16 June 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
8 January 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 August 2013
AR01AR01
Termination Director Company With Name
10 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
10 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
1 May 2013
AP01Appointment of Director
Accounts With Accounts Type Small
7 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 August 2012
AR01AR01
Termination Director Company With Name
23 August 2012
TM01Termination of Director
Termination Director Company With Name
5 April 2012
TM01Termination of Director
Change Person Director Company With Change Date
21 February 2012
CH01Change of Director Details
Accounts With Accounts Type Small
5 January 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
2 January 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
2 January 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
1 December 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
30 August 2011
AR01AR01
Appoint Person Director Company With Name
30 March 2011
AP01Appointment of Director
Accounts With Accounts Type Full
7 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 August 2010
AR01AR01
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Termination Director Company With Name
12 April 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 December 2009
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 December 2009
AA01Change of Accounting Reference Date
Legacy
2 October 2009
363aAnnual Return
Legacy
29 June 2009
288aAppointment of Director or Secretary
Legacy
12 May 2009
288aAppointment of Director or Secretary
Legacy
12 May 2009
288bResignation of Director or Secretary
Incorporation Company
4 August 2008
NEWINCIncorporation