Background WavePink WaveYellow Wave

SUSTAINABLE WATER AND DRAINAGE SYSTEMS LIMITED (08651877)

SUSTAINABLE WATER AND DRAINAGE SYSTEMS LIMITED (08651877) is an active UK company. incorporated on 15 August 2013. with registered office in Leeds. The company operates in the Manufacturing sector, engaged in unknown sic code (22290). SUSTAINABLE WATER AND DRAINAGE SYSTEMS LIMITED has been registered for 12 years. Current directors include GISBOURNE, Martin Joseph, GODFREY, Mark, PENROSE, Lee Anthony and 1 others.

Company Number
08651877
Status
active
Type
ltd
Incorporated
15 August 2013
Age
12 years
Address
4 Victoria Place, Leeds, LS11 5AE
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (22290)
Directors
GISBOURNE, Martin Joseph, GODFREY, Mark, PENROSE, Lee Anthony, VORIH, Joseph Michael
SIC Codes
22290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUSTAINABLE WATER AND DRAINAGE SYSTEMS LIMITED

SUSTAINABLE WATER AND DRAINAGE SYSTEMS LIMITED is an active company incorporated on 15 August 2013 with the registered office located in Leeds. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (22290). SUSTAINABLE WATER AND DRAINAGE SYSTEMS LIMITED was registered 12 years ago.(SIC: 22290)

Status

active

Active since 12 years ago

Company No

08651877

LTD Company

Age

12 Years

Incorporated 15 August 2013

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 18 June 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 14 August 2025 (7 months ago)
Submitted on 22 August 2025 (7 months ago)

Next Due

Due by 28 August 2026
For period ending 14 August 2026

Previous Company Names

ASH 150 LIMITED
From: 15 August 2013To: 30 May 2014
Contact
Address

4 Victoria Place Holbeck Leeds, LS11 5AE,

Previous Addresses

C/O Polypipe Ltd Broomhouse Lane Edlington Doncaster DN12 1ES England
From: 19 October 2018To: 1 November 2021
Linton House Cann Lane South Appleton Warrington Cheshire WA4 5NJ
From: 19 August 2015To: 19 October 2018
5 Prospect Place Millennium Way Pride Park Derby DE24 8HG
From: 30 May 2014To: 19 August 2015
Christopher House 94B London Road Leicester LE2 0QS England
From: 15 August 2013To: 30 May 2014
Timeline

18 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Aug 13
Director Joined
Aug 15
Director Left
Aug 15
Director Joined
Aug 15
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Jul 20
Director Joined
Jul 20
Director Joined
Feb 21
Director Left
Feb 21
Director Joined
Aug 23
Director Left
Aug 23
Director Left
Sept 24
Director Joined
Oct 24
Director Joined
Apr 25
Director Left
Apr 25
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

GISBOURNE, Martin Joseph

Active
Victoria Place, LeedsLS11 5AE
Born December 1965
Director
Appointed 23 Sept 2024

GODFREY, Mark

Active
Victoria Place, LeedsLS11 5AE
Born September 1962
Director
Appointed 01 Aug 2015

PENROSE, Lee Anthony

Active
Victoria Place, LeedsLS11 5AE
Born April 1978
Director
Appointed 01 Jan 2016

VORIH, Joseph Michael

Active
Victoria Place, LeedsLS11 5AE
Born July 1967
Director
Appointed 25 Apr 2025

DURDANT-HOLLAMBY, Stephen Daniel

Resigned
Victoria Place, LeedsLS11 5AE
Born September 1973
Director
Appointed 13 Jul 2020
Resigned 20 Sept 2024

HALLS, Adrian Trevor

Resigned
Prospect Place, Millennium Way, DerbyDE24 8HG
Born April 1958
Director
Appointed 15 Aug 2013
Resigned 01 Aug 2015

LOMAX, Mark Andrew

Resigned
Broomhouse Lane, DoncasterDN12 1ES
Born September 1971
Director
Appointed 18 Oct 2019
Resigned 13 Jul 2020

MURPHY, Thomas Leo

Resigned
Broomhouse Lane, DoncasterDN12 1ES
Born July 1948
Director
Appointed 01 Jan 2016
Resigned 18 Oct 2019

STRONG, Joseph Arthur

Resigned
Victoria Place, LeedsLS11 5AE
Born December 1971
Director
Appointed 15 Aug 2023
Resigned 14 Feb 2025

VAN RAAM, Carolus Hermanus

Resigned
Broomhouse Lane, DoncasterDN12 1ES
Born August 1960
Director
Appointed 01 Aug 2015
Resigned 17 Feb 2021

WOOLGAR, Adam Mark

Resigned
Victoria Place, LeedsLS11 5AE
Born February 1983
Director
Appointed 17 Feb 2021
Resigned 28 Apr 2023

Persons with significant control

2

London Road, LeicesterLE2 0QS

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
St. Ives Estate, BingleyBD16 1AU

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With No Updates
22 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
16 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 August 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 November 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
13 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
28 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 October 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 June 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
2 May 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
25 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 September 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
19 August 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
19 August 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
24 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2014
AR01AR01
Certificate Change Of Name Company
30 May 2014
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address
30 May 2014
AD01Change of Registered Office Address
Incorporation Company
15 August 2013
NEWINCIncorporation