Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BIWATER OVERSEAS LIMITED
Company Information for

BIWATER OVERSEAS LIMITED

BIWATER HOUSE, STATION APPROACH, DORKING, SURREY, RH4 1TZ,
Company Registration Number
02617474
Private Limited Company
Active

Company Overview

About Biwater Overseas Ltd
BIWATER OVERSEAS LIMITED was founded on 1991-06-05 and has its registered office in Dorking. The organisation's status is listed as "Active". Biwater Overseas Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BIWATER OVERSEAS LIMITED
 
Legal Registered Office
BIWATER HOUSE
STATION APPROACH
DORKING
SURREY
RH4 1TZ
Other companies in RH4
 
Filing Information
Company Number 02617474
Company ID Number 02617474
Date formed 1991-06-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2021
Account next due 29/06/2023
Latest return 31/05/2016
Return next due 28/06/2017
Type of accounts FULL
Last Datalog update: 2023-12-07 03:54:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BIWATER OVERSEAS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BIWATER OVERSEAS LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN STUART LAMB
Company Secretary 2012-05-30
JONATHAN STUART LAMB
Director 2011-02-21
ADRIAN EDWIN WHITE
Director 2014-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
RYAN GREGORY MURPHY
Director 2012-12-20 2014-01-31
MARTIN ROBERT ANTHONY DUFFY
Director 2009-03-25 2012-12-20
MARTIN ROBERT ANTHONY DUFFY
Company Secretary 2001-10-01 2012-05-30
STEVEN JOHN HOLLINSHEAD
Director 2010-11-19 2011-03-14
DAVID LAWRENCE MAGOR
Director 1998-11-05 2011-03-02
BERNARD JOHN ARMSTRONG
Director 2004-03-08 2010-11-29
PHILIP MICHAEL WAINWRIGHT
Director 2009-03-25 2009-10-06
DAVID FREDERICK WIGRAM WHITE
Director 1995-04-25 2009-04-06
COLIN JOHN MCKELVIE
Director 2004-03-10 2006-07-28
MICHAEL CHARLES GILBERT AMOS
Company Secretary 2001-08-01 2001-09-30
JOHN ERNEST ALFRED KERSLAKE
Company Secretary 1995-07-14 2001-07-31
ADRIAN EDWIN WHITE
Director 1998-05-22 2001-04-02
CHRISTOPHER RODERICK JOHN GOSCOMB
Director 1991-08-01 1998-11-05
CHRISTOPHER RODERICK JOHN GOSCOMB
Company Secretary 1991-07-10 1995-07-14
LESLIE JONES
Director 1991-07-10 1995-04-25
PETER LEE ROBINSON
Director 1991-07-10 1995-04-25
BENJAMIN WILLIAM STUART NUTTALL
Director 1991-11-13 1994-06-03
ADRIAN EDWIN WHITE
Director 1991-07-10 1994-03-24
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1991-06-05 1991-07-10
INSTANT COMPANIES LIMITED
Nominated Director 1991-06-05 1991-07-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN STUART LAMB BIWATER HOLDINGS LIMITED Director 2015-09-30 CURRENT 1968-03-28 Active
JONATHAN STUART LAMB THE SULAIMANI WATER COMPANY LIMITED Director 2013-02-28 CURRENT 2013-02-28 Active - Proposal to Strike off
JONATHAN STUART LAMB SHELLABEAR PRICE (SCOTLAND) LIMITED Director 2012-12-21 CURRENT 1967-03-10 Active
JONATHAN STUART LAMB THE CLAY CROSS COMPANY LIMITED Director 2012-12-21 CURRENT 1972-07-06 Active
JONATHAN STUART LAMB UNITED FILTERS AND ENGINEERING LIMITED Director 2012-12-21 CURRENT 1925-10-15 Active
JONATHAN STUART LAMB UNITED FILTERS & ASSOCIATES LIMITED Director 2012-12-21 CURRENT 1966-09-15 Active - Proposal to Strike off
JONATHAN STUART LAMB SPECTRASCAN LIMITED Director 2012-12-21 CURRENT 1986-11-14 Active
JONATHAN STUART LAMB SOLOEXTRA LIMITED Director 2012-12-21 CURRENT 1990-02-21 Active
JONATHAN STUART LAMB CARELEC LIMITED Director 2012-12-20 CURRENT 1978-01-20 Active - Proposal to Strike off
JONATHAN STUART LAMB FARMSTILES LIMITED Director 2012-12-20 CURRENT 1984-04-17 Active
JONATHAN STUART LAMB FARRER INTERNATIONAL LIMITED Director 2012-12-20 CURRENT 1982-05-26 Active
JONATHAN STUART LAMB FARRER SEWAGE LIMITED Director 2012-12-20 CURRENT 1982-07-16 Active
JONATHAN STUART LAMB S & B PLASTICS MACHINERY COMPANY LIMITED Director 2012-12-20 CURRENT 1985-02-19 Active - Proposal to Strike off
JONATHAN STUART LAMB SEEWATER LIMITED Director 2012-12-20 CURRENT 2000-08-03 Active - Proposal to Strike off
JONATHAN STUART LAMB CHEMICAL & THERMAL ENGINEERING LIMITED Director 2012-12-20 CURRENT 1980-11-04 Active
JONATHAN STUART LAMB PASTURELAND LIMITED Director 2012-12-20 CURRENT 1990-02-21 Active
JONATHAN STUART LAMB PARMAN HIGHWAYS LIMITED Director 2012-12-20 CURRENT 1968-10-01 Active
JONATHAN STUART LAMB HYDRO LEASING LIMITED Director 2012-12-20 CURRENT 1992-01-24 Active
JONATHAN STUART LAMB LARGESEARCH LIMITED Director 2012-12-20 CURRENT 1991-10-02 Active
JONATHAN STUART LAMB LION (DORKING) LIMITED Director 2012-12-20 CURRENT 1992-11-26 Active
JONATHAN STUART LAMB BIWATER PLANT HIRE LIMITED Director 2012-12-19 CURRENT 1965-02-24 Active
JONATHAN STUART LAMB BIWATER LOUDON LIMITED Director 2012-12-19 CURRENT 1981-06-03 Active
JONATHAN STUART LAMB BIWATER PENSTOCKS LIMITED Director 2012-12-19 CURRENT 1901-06-01 Active
JONATHAN STUART LAMB BIWATER PUMPS LIMITED Director 2012-12-19 CURRENT 1982-07-22 Active
JONATHAN STUART LAMB BIWATER INDUSTRIES LIMITED Director 2012-12-19 CURRENT 1995-09-27 Active
JONATHAN STUART LAMB BIWATER VALVES LIMITED Director 2012-12-19 CURRENT 1977-10-25 Active
JONATHAN STUART LAMB BIWATER KILMARNOCK LIMITED Director 2012-12-19 CURRENT 1979-11-02 Active - Proposal to Strike off
JONATHAN STUART LAMB BIWATER MACHINERY LIMITED Director 2012-12-19 CURRENT 1910-08-06 Active
JONATHAN STUART LAMB BIWATER PROCESS PLANT LIMITED Director 2012-12-19 CURRENT 1963-05-07 Active
JONATHAN STUART LAMB BIWATER PETROLEUM LIMITED Director 2012-12-19 CURRENT 1992-02-10 Active
JONATHAN STUART LAMB BIWATER PROPERTIES LIMITED Director 2012-12-19 CURRENT 1935-04-27 Active
JONATHAN STUART LAMB BIWATER (OLDBURY) LIMITED Director 2012-12-19 CURRENT 1949-02-02 Active
JONATHAN STUART LAMB BIWATER LEASING LIMITED Director 2012-12-19 CURRENT 1941-02-05 Active
JONATHAN STUART LAMB BIWATER PROJECTS LIMITED Director 2012-12-19 CURRENT 1964-02-21 Active
JONATHAN STUART LAMB BIWATER PIPE LININGS LIMITED Director 2012-12-19 CURRENT 1982-01-15 Active
JONATHAN STUART LAMB BIWATER OPERATIONS LIMITED Director 2012-12-19 CURRENT 1990-11-29 Active
JONATHAN STUART LAMB BIWATER-BWIG LIMITED Director 2012-12-18 CURRENT 1978-09-13 Active
JONATHAN STUART LAMB BIWATER FREIGHT & TRAVEL LIMITED Director 2012-12-18 CURRENT 1978-11-03 Active
JONATHAN STUART LAMB BIWATER GLASGOW LIMITED Director 2012-12-18 CURRENT 1984-05-10 Active - Proposal to Strike off
JONATHAN STUART LAMB BIWATER DESIGN LIMITED Director 2012-12-18 CURRENT 1977-08-09 Active
JONATHAN STUART LAMB BIWATER HYDRO POWER LIMITED Director 2012-12-18 CURRENT 1947-02-07 Active
JONATHAN STUART LAMB BIWATER EXPORT FINANCE LIMITED Director 2012-12-18 CURRENT 1988-08-26 Active
JONATHAN STUART LAMB BIWATER AMERICAS LIMITED Director 2012-12-17 CURRENT 2008-06-13 Active - Proposal to Strike off
JONATHAN STUART LAMB ARMFIELD ENGINEERING LIMITED Director 2012-12-17 CURRENT 1980-06-17 Active
JONATHAN STUART LAMB AMES CROSTA LIMITED Director 2012-12-17 CURRENT 1988-02-05 Active
JONATHAN STUART LAMB BIWATER AYRSHIRE LIMITED Director 2012-12-17 CURRENT 1979-11-02 Active - Proposal to Strike off
JONATHAN STUART LAMB AMES CROSTA INVESTMENTS LIMITED Director 2012-12-17 CURRENT 1926-04-14 Active
JONATHAN STUART LAMB BIWATER ADVISORY SERVICES LIMITED Director 2012-12-17 CURRENT 1969-08-19 Active - Proposal to Strike off
JONATHAN STUART LAMB BIWATER FILTRATION LIMITED Director 2012-11-18 CURRENT 1970-05-29 Active
JONATHAN STUART LAMB THE ERBIL WATER COMPANY LIMITED Director 2012-09-27 CURRENT 2012-09-27 Active - Proposal to Strike off
JONATHAN STUART LAMB BIWATER FOUNDATION Director 2012-05-26 CURRENT 2007-08-31 Active
JONATHAN STUART LAMB BIWATER GAUFF (TANZANIA) LIMITED Director 2011-11-01 CURRENT 2002-10-25 Active
JONATHAN STUART LAMB BIWATER INVESTMENTS LIMITED Director 2011-03-01 CURRENT 2007-11-16 Active
ADRIAN EDWIN WHITE BIWATER INVESTMENTS LIMITED Director 2014-01-31 CURRENT 2007-11-16 Active
ADRIAN EDWIN WHITE THE SULAIMANI WATER COMPANY LIMITED Director 2013-02-28 CURRENT 2013-02-28 Active - Proposal to Strike off
ADRIAN EDWIN WHITE THE ERBIL WATER COMPANY LIMITED Director 2012-09-27 CURRENT 2012-09-27 Active - Proposal to Strike off
ADRIAN EDWIN WHITE BIWATER PROCESS PLANT LIMITED Director 2011-03-15 CURRENT 1963-05-07 Active
ADRIAN EDWIN WHITE BCL(LIBYA) LIMITED Director 2011-02-21 CURRENT 1966-01-10 Liquidation
ADRIAN EDWIN WHITE BIWATER INTERNATIONAL LIMITED Director 2011-02-11 CURRENT 1970-04-03 Active
ADRIAN EDWIN WHITE CARELEC LIMITED Director 2011-02-07 CURRENT 1978-01-20 Active - Proposal to Strike off
ADRIAN EDWIN WHITE BIWATER PLANT HIRE LIMITED Director 2011-02-07 CURRENT 1965-02-24 Active
ADRIAN EDWIN WHITE FARMSTILES LIMITED Director 2011-02-07 CURRENT 1984-04-17 Active
ADRIAN EDWIN WHITE BIWATER LOUDON LIMITED Director 2011-02-07 CURRENT 1981-06-03 Active
ADRIAN EDWIN WHITE BIWATER PENSTOCKS LIMITED Director 2011-02-07 CURRENT 1901-06-01 Active
ADRIAN EDWIN WHITE BIWATER PUMPS LIMITED Director 2011-02-07 CURRENT 1982-07-22 Active
ADRIAN EDWIN WHITE BIWATER INDUSTRIES LIMITED Director 2011-02-07 CURRENT 1995-09-27 Active
ADRIAN EDWIN WHITE FARRER INTERNATIONAL LIMITED Director 2011-02-07 CURRENT 1982-05-26 Active
ADRIAN EDWIN WHITE FARRER SEWAGE LIMITED Director 2011-02-07 CURRENT 1982-07-16 Active
ADRIAN EDWIN WHITE BIWATER AMERICAS LIMITED Director 2011-02-07 CURRENT 2008-06-13 Active - Proposal to Strike off
ADRIAN EDWIN WHITE S & B PLASTICS MACHINERY COMPANY LIMITED Director 2011-02-07 CURRENT 1985-02-19 Active - Proposal to Strike off
ADRIAN EDWIN WHITE SEEWATER LIMITED Director 2011-02-07 CURRENT 2000-08-03 Active - Proposal to Strike off
ADRIAN EDWIN WHITE SHELLABEAR PRICE (SCOTLAND) LIMITED Director 2011-02-07 CURRENT 1967-03-10 Active
ADRIAN EDWIN WHITE BIWATER VALVES LIMITED Director 2011-02-07 CURRENT 1977-10-25 Active
ADRIAN EDWIN WHITE BIWATER KILMARNOCK LIMITED Director 2011-02-07 CURRENT 1979-11-02 Active - Proposal to Strike off
ADRIAN EDWIN WHITE BIWATER MACHINERY LIMITED Director 2011-02-07 CURRENT 1910-08-06 Active
ADRIAN EDWIN WHITE BIWATER PETROLEUM LIMITED Director 2011-02-07 CURRENT 1992-02-10 Active
ADRIAN EDWIN WHITE BIWATER-BWIG LIMITED Director 2011-02-07 CURRENT 1978-09-13 Active
ADRIAN EDWIN WHITE ARMFIELD ENGINEERING LIMITED Director 2011-02-07 CURRENT 1980-06-17 Active
ADRIAN EDWIN WHITE BIWATER FREIGHT & TRAVEL LIMITED Director 2011-02-07 CURRENT 1978-11-03 Active
ADRIAN EDWIN WHITE CHEMICAL & THERMAL ENGINEERING LIMITED Director 2011-02-07 CURRENT 1980-11-04 Active
ADRIAN EDWIN WHITE AMES CROSTA LIMITED Director 2011-02-07 CURRENT 1988-02-05 Active
ADRIAN EDWIN WHITE PASTURELAND LIMITED Director 2011-02-07 CURRENT 1990-02-21 Active
ADRIAN EDWIN WHITE PARMAN HIGHWAYS LIMITED Director 2011-02-07 CURRENT 1968-10-01 Active
ADRIAN EDWIN WHITE BIWATER AYRSHIRE LIMITED Director 2011-02-07 CURRENT 1979-11-02 Active - Proposal to Strike off
ADRIAN EDWIN WHITE BIWATER GLASGOW LIMITED Director 2011-02-07 CURRENT 1984-05-10 Active - Proposal to Strike off
ADRIAN EDWIN WHITE HYDRO LEASING LIMITED Director 2011-02-07 CURRENT 1992-01-24 Active
ADRIAN EDWIN WHITE THE CLAY CROSS COMPANY LIMITED Director 2011-02-07 CURRENT 1972-07-06 Active
ADRIAN EDWIN WHITE UNITED FILTERS AND ENGINEERING LIMITED Director 2011-02-07 CURRENT 1925-10-15 Active
ADRIAN EDWIN WHITE UNITED FILTERS & ASSOCIATES LIMITED Director 2011-02-07 CURRENT 1966-09-15 Active - Proposal to Strike off
ADRIAN EDWIN WHITE BIWATER PROPERTIES LIMITED Director 2011-02-07 CURRENT 1935-04-27 Active
ADRIAN EDWIN WHITE BIWATER FILTRATION LIMITED Director 2011-02-07 CURRENT 1970-05-29 Active
ADRIAN EDWIN WHITE BIWATER (OLDBURY) LIMITED Director 2011-02-07 CURRENT 1949-02-02 Active
ADRIAN EDWIN WHITE BIWATER DESIGN LIMITED Director 2011-02-07 CURRENT 1977-08-09 Active
ADRIAN EDWIN WHITE AMES CROSTA INVESTMENTS LIMITED Director 2011-02-07 CURRENT 1926-04-14 Active
ADRIAN EDWIN WHITE BIWATER LEASING LIMITED Director 2011-02-07 CURRENT 1941-02-05 Active
ADRIAN EDWIN WHITE BIWATER HYDRO POWER LIMITED Director 2011-02-07 CURRENT 1947-02-07 Active
ADRIAN EDWIN WHITE BIWATER PROJECTS LIMITED Director 2011-02-07 CURRENT 1964-02-21 Active
ADRIAN EDWIN WHITE BIWATER ADVISORY SERVICES LIMITED Director 2011-02-07 CURRENT 1969-08-19 Active - Proposal to Strike off
ADRIAN EDWIN WHITE BIWATER PIPE LININGS LIMITED Director 2011-02-07 CURRENT 1982-01-15 Active
ADRIAN EDWIN WHITE SPECTRASCAN LIMITED Director 2011-02-07 CURRENT 1986-11-14 Active
ADRIAN EDWIN WHITE BIWATER EXPORT FINANCE LIMITED Director 2011-02-07 CURRENT 1988-08-26 Active
ADRIAN EDWIN WHITE SOLOEXTRA LIMITED Director 2011-02-07 CURRENT 1990-02-21 Active
ADRIAN EDWIN WHITE BIWATER OPERATIONS LIMITED Director 2011-02-07 CURRENT 1990-11-29 Active
ADRIAN EDWIN WHITE LARGESEARCH LIMITED Director 2011-02-07 CURRENT 1991-10-02 Active
ADRIAN EDWIN WHITE LION (DORKING) LIMITED Director 2011-02-07 CURRENT 1992-11-26 Active
ADRIAN EDWIN WHITE BIWATER HOLDINGS LIMITED Director 2011-01-12 CURRENT 1968-03-28 Active
ADRIAN EDWIN WHITE FAIRBRIDGE DEVELOPMENTS LIMITED Director 2010-09-06 CURRENT 2001-11-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-06CONFIRMATION STATEMENT MADE ON 31/05/23, WITH NO UPDATES
2023-03-07Termination of appointment of Jonathan Stuart Lamb on 2023-02-28
2023-03-07APPOINTMENT TERMINATED, DIRECTOR JONATHAN STUART LAMB
2022-06-06CONFIRMATION STATEMENT MADE ON 31/05/22, WITH NO UPDATES
2022-06-06CS01CONFIRMATION STATEMENT MADE ON 31/05/22, WITH NO UPDATES
2022-01-21FULL ACCOUNTS MADE UP TO 30/09/20
2022-01-21AAFULL ACCOUNTS MADE UP TO 30/09/20
2021-12-01DISS40Compulsory strike-off action has been discontinued
2021-11-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-06-17AA01Previous accounting period extended from 30/06/20 TO 29/09/20
2021-06-02CS01CONFIRMATION STATEMENT MADE ON 31/05/21, WITH NO UPDATES
2020-09-30AAFULL ACCOUNTS MADE UP TO 31/03/19
2020-06-01CS01CONFIRMATION STATEMENT MADE ON 31/05/20, WITH NO UPDATES
2020-03-19AA01Current accounting period extended from 30/03/20 TO 30/06/20
2020-02-29DISS40Compulsory strike-off action has been discontinued
2020-02-25GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-08-02AAFULL ACCOUNTS MADE UP TO 31/03/18
2019-05-31CS01CONFIRMATION STATEMENT MADE ON 31/05/19, WITH NO UPDATES
2018-12-19AA01Previous accounting period shortened from 31/03/18 TO 30/03/18
2018-06-07CS01CONFIRMATION STATEMENT MADE ON 31/05/18, WITH NO UPDATES
2017-11-15AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-07-11CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH NO UPDATES
2017-07-11PSC02Notification of Biwater Holdings Ltd as a person with significant control on 2017-04-06
2017-03-10AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-03LATEST SOC03/08/16 STATEMENT OF CAPITAL;GBP 740
2016-08-03AR0131/05/16 ANNUAL RETURN FULL LIST
2015-10-16AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-06-03LATEST SOC03/06/15 STATEMENT OF CAPITAL;GBP 740
2015-06-03AR0131/05/15 ANNUAL RETURN FULL LIST
2015-02-25AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-06-02LATEST SOC02/06/14 STATEMENT OF CAPITAL;GBP 740
2014-06-02AR0131/05/14 ANNUAL RETURN FULL LIST
2014-03-03TM01APPOINTMENT TERMINATED, DIRECTOR RYAN GREGORY MURPHY
2014-03-03AP01DIRECTOR APPOINTED MR ADRIAN EDWIN WHITE
2014-01-06AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-05-31AR0131/05/13 ANNUAL RETURN FULL LIST
2013-02-05AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-12-20TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN ROBERT ANTHONY DUFFY
2012-12-20AP01DIRECTOR APPOINTED MR RYAN GREGORY MURPHY
2012-07-09AR0131/05/12 ANNUAL RETURN FULL LIST
2012-07-09AP03Appointment of Mr Jonathan Stuart Lamb as company secretary on 2012-05-30
2012-07-09TM02Termination of appointment of Martin Robert Anthony Duffy on 2012-05-30
2012-02-14AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-06-01AR0131/05/11 ANNUAL RETURN FULL LIST
2011-04-04RES13Resolutions passed:
  • Re approval of agreements 22/03/2011
2011-03-14TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN HOLLINSHEAD
2011-03-08AP01DIRECTOR APPOINTED MR JONATHAN STUART LAMB
2011-03-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MAGOR
2010-12-10TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD ARMSTRONG
2010-11-25AP01DIRECTOR APPOINTED MR STEVEN JOHN HOLLINSHEAD
2010-11-01AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-10-29AAFULL ACCOUNTS MADE UP TO 31/03/09
2010-06-16AR0131/05/10 FULL LIST
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN ROBERT ANTHONY DUFFY / 31/05/2010
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD JOHN ARMSTRONG / 31/05/2010
2010-06-16CH03SECRETARY'S CHANGE OF PARTICULARS / MR MARTIN ROBERT ANTHONY DUFFY / 31/05/2010
2010-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LAWRENCE MAGOR / 07/06/2010
2009-11-07RES13ASSIGNMENTS 27/10/2009
2009-10-13TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP WAINWRIGHT
2009-10-08SH20STATEMENT BY DIRECTORS
2009-10-08CAP-SSSOLVENCY STATEMENT DATED 06/10/09
2009-10-08SH1908/10/09 STATEMENT OF CAPITAL GBP 740
2009-10-08RES13REDUCE SHARE PREMIUM ACCOUNT BY £22163899 TO £9260
2009-06-01363aRETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS
2009-05-01AUDAUDITOR'S RESIGNATION
2009-04-20MISCSECTION 519
2009-04-14AUDAUDITOR'S RESIGNATION
2009-04-09288bAPPOINTMENT TERMINATED DIRECTOR DAVID WHITE
2009-04-02288aDIRECTOR APPOINTED PHILIP MICHAEL WAINWRIGHT
2009-04-01288aDIRECTOR APPOINTED MARTIN ROBERT ANTHONY DUFFY
2009-03-17AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-06-04363aRETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS
2007-10-16AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-09-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-08-23MEM/ARTSARTICLES OF ASSOCIATION
2007-08-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-06-26363aRETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS
2007-05-31288cDIRECTOR'S PARTICULARS CHANGED
2007-03-06AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-08-08288bDIRECTOR RESIGNED
2006-06-01363aRETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS
2005-11-04AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-06-01363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-06-01363sRETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS
2004-09-24AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-05-24363sRETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS
2004-03-27288aNEW DIRECTOR APPOINTED
2004-03-27288aNEW DIRECTOR APPOINTED
2003-10-29AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-06-02363sRETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS
2003-03-31AUDAUDITOR'S RESIGNATION
2002-09-23AAFULL ACCOUNTS MADE UP TO 31/03/02
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to BIWATER OVERSEAS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BIWATER OVERSEAS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BIWATER OVERSEAS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BIWATER OVERSEAS LIMITED

Intangible Assets
Patents
We have not found any records of BIWATER OVERSEAS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BIWATER OVERSEAS LIMITED
Trademarks
We have not found any records of BIWATER OVERSEAS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BIWATER OVERSEAS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as BIWATER OVERSEAS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where BIWATER OVERSEAS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BIWATER OVERSEAS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BIWATER OVERSEAS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.