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

SURREY WATER TREATMENT LIMITED

1 WESTFIELD GARDENS, DORKING, RH4 3DX,
Company Registration Number
03391137
Private Limited Company
Active

Company Overview

About Surrey Water Treatment Ltd
SURREY WATER TREATMENT LIMITED was founded on 1997-06-24 and has its registered office in Dorking. The organisation's status is listed as "Active". Surrey Water Treatment Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
SURREY WATER TREATMENT LIMITED
 
Legal Registered Office
1 WESTFIELD GARDENS
DORKING
RH4 3DX
Other companies in KT9
 
Filing Information
Company Number 03391137
Company ID Number 03391137
Date formed 1997-06-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 24/06/2016
Return next due 22/07/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB745152441  
Last Datalog update: 2024-01-05 10:56:31
Primary Source:Companies House
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 SURREY WATER TREATMENT LIMITED

Current Directors
Officer Role Date Appointed
ANDREW WOODLEY
Director 2017-08-31
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICK JOHN TURNER
Director 2015-07-01 2017-08-31
ANDREW DOUGLAS WOODLEY
Director 2013-04-01 2016-07-01
JULIE WOODLEY
Director 2011-11-01 2015-07-01
VERONIQUE COX
Company Secretary 2003-04-28 2011-11-01
DEAN JOHN COX
Director 2003-04-25 2011-11-01
DEAN JOHN COX
Company Secretary 1999-01-26 2003-04-28
JOHN CHARLES COX
Director 1997-06-24 2003-04-28
PATRICIA ANNE BISIKER
Company Secretary 1997-06-24 1999-01-26
ST JAMES'S SECRETARIES LIMITED
Nominated Secretary 1997-06-24 1997-06-24
ST JAMES'S DIRECTORS LIMITED
Nominated Director 1997-06-24 1997-06-24

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
2023-12-30MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-08-22CONFIRMATION STATEMENT MADE ON 22/08/23, WITH UPDATES
2023-02-03APPOINTMENT TERMINATED, DIRECTOR MARIE NICHOLLS
2022-10-18CS01CONFIRMATION STATEMENT MADE ON 13/09/22, WITH UPDATES
2022-05-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-01-13CONFIRMATION STATEMENT MADE ON 01/01/21, WITH UPDATES
2022-01-13CS01CONFIRMATION STATEMENT MADE ON 01/01/21, WITH UPDATES
2021-11-24CH01Director's details changed for Mrs Marie Niichols on 2021-11-01
2021-11-11CS01CONFIRMATION STATEMENT MADE ON 13/09/21, WITH NO UPDATES
2021-09-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2020-12-10CS01CONFIRMATION STATEMENT MADE ON 13/09/20, WITH NO UPDATES
2020-09-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2019-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-10-22CS01CONFIRMATION STATEMENT MADE ON 13/09/19, WITH NO UPDATES
2019-08-30CH01Director's details changed for Mrs Marie Niichols on 2019-08-01
2019-08-30PSC04Change of details for Mr Andrew Woodley as a person with significant control on 2019-08-01
2019-08-29AD01REGISTERED OFFICE CHANGED ON 29/08/19 FROM 3 Westfield Gardens Dorking RH4 3DX England
2019-06-05AP01DIRECTOR APPOINTED MRS MARIE NIICHOLS
2019-06-04TM01APPOINTMENT TERMINATED, DIRECTOR MARIE NICHOLLS
2019-05-23AP01DIRECTOR APPOINTED MRS MARIE NICHOLLS
2018-12-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-10-08CS01CONFIRMATION STATEMENT MADE ON 13/09/18, WITH UPDATES
2018-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/18 FROM Suite 9 Airport House Purley Way Croydon Surrey CR0 0XZ England
2018-06-27AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-30CH01Director's details changed for Mr Andrew Woodley on 2018-04-30
2018-03-27AA01Previous accounting period shortened from 30/06/17 TO 31/03/17
2018-03-23AA01Current accounting period shortened from 30/06/18 TO 31/03/18
2018-03-23AD01REGISTERED OFFICE CHANGED ON 23/03/18 FROM 153 Stafford Road Wallington Surrey SM6 9BN England
2017-09-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW WOODLEY
2017-09-13AP01DIRECTOR APPOINTED MR ANDREW WOODLEY
2017-09-13CS01CONFIRMATION STATEMENT MADE ON 13/09/17, WITH UPDATES
2017-09-13TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK JOHN TURNER
2017-09-13PSC07CESSATION OF PATRICK JOHN TURNER AS A PERSON OF SIGNIFICANT CONTROL
2017-09-12CS01CONFIRMATION STATEMENT MADE ON 17/08/17, WITH NO UPDATES
2017-03-17AA30/06/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-08-17CS01CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES
2016-08-17TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DOUGLAS WOODLEY
2016-07-07AD01REGISTERED OFFICE CHANGED ON 07/07/16 FROM 42 Orchard Road Chessington Surrey KT9 1AN
2016-07-07LATEST SOC07/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-07AR0124/06/16 FULL LIST
2016-07-07AR0101/07/15 FULL LIST
2016-07-06AP01DIRECTOR APPOINTED MR PATRICK JOHN TURNER
2016-03-31AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-17TM01APPOINTMENT TERMINATED, DIRECTOR JULIE WOODLEY
2015-07-16LATEST SOC16/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-16AR0124/06/15 ANNUAL RETURN FULL LIST
2015-03-30AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-04LATEST SOC04/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-04AR0124/06/14 FULL LIST
2014-03-31AA30/06/13 TOTAL EXEMPTION SMALL
2013-07-22AR0124/06/13 FULL LIST
2013-04-18AP01DIRECTOR APPOINTED MR ANDREW DOUGLAS WOODLEY
2013-03-27AA30/06/12 TOTAL EXEMPTION SMALL
2012-07-04AR0124/06/12 FULL LIST
2012-01-19AA30/06/11 TOTAL EXEMPTION SMALL
2011-11-29AD01REGISTERED OFFICE CHANGED ON 29/11/2011 FROM 23 RIVER WALK WALTON ON THAMES SURREY KT12 2DS
2011-11-24AP01DIRECTOR APPOINTED MRS JULIE WOODLEY
2011-11-23TM01APPOINTMENT TERMINATED, DIRECTOR DEAN COX
2011-11-23TM02APPOINTMENT TERMINATED, SECRETARY VERONIQUE COX
2011-06-29AR0124/06/11 FULL LIST
2011-01-19AA30/06/10 TOTAL EXEMPTION SMALL
2010-07-21AR0124/06/10 FULL LIST
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DEAN JOHN COX / 01/10/2009
2010-02-17AA30/06/09 TOTAL EXEMPTION SMALL
2009-06-26363aRETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS
2008-11-26AA30/06/08 TOTAL EXEMPTION SMALL
2008-08-18363aRETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS
2008-07-17287REGISTERED OFFICE CHANGED ON 17/07/2008 FROM C/O J TANNA & CO 180 LONDON ROAD KINGSTON UPON THAMES SURREY KT2 6QW
2008-04-10AA30/06/07 TOTAL EXEMPTION SMALL
2007-07-18363sRETURN MADE UP TO 24/06/07; NO CHANGE OF MEMBERS
2007-04-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-07-28363sRETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS
2006-04-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-07-19363sRETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS
2005-04-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-07-01363sRETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS
2004-04-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-07-03363(288)DIRECTOR RESIGNED
2003-07-03363sRETURN MADE UP TO 24/06/03; FULL LIST OF MEMBERS
2003-05-23288aNEW SECRETARY APPOINTED
2003-05-09288bSECRETARY RESIGNED
2003-05-09288aNEW DIRECTOR APPOINTED
2003-05-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-07-05363sRETURN MADE UP TO 24/06/02; FULL LIST OF MEMBERS
2002-04-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-07-18363sRETURN MADE UP TO 24/06/01; FULL LIST OF MEMBERS
2001-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-06-27363(287)REGISTERED OFFICE CHANGED ON 27/06/00
2000-06-27363sRETURN MADE UP TO 24/06/00; FULL LIST OF MEMBERS
2000-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-12-15363sRETURN MADE UP TO 24/06/99; NO CHANGE OF MEMBERS
1999-12-01288bSECRETARY RESIGNED
1999-12-01288aNEW SECRETARY APPOINTED
1999-04-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-07-09363sRETURN MADE UP TO 24/06/98; FULL LIST OF MEMBERS
1997-09-10288aNEW SECRETARY APPOINTED
1997-08-20288bDIRECTOR RESIGNED
1997-08-20288bSECRETARY RESIGNED
1997-07-14287REGISTERED OFFICE CHANGED ON 14/07/97 FROM: 88 KINGSWAY HOLBORN LONDON WC2B 6AW
1997-07-14288aNEW DIRECTOR APPOINTED
1997-07-1488(2)RAD 30/06/97--------- £ SI 98@1=98 £ IC 2/100
1997-06-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
36 - Water collection, treatment and supply
360 - Water collection, treatment and supply
36000 - Water collection, treatment and supply




Licences & Regulatory approval
We could not find any licences issued to SURREY WATER TREATMENT 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 SURREY WATER TREATMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SURREY WATER TREATMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.609
MortgagesNumMortOutstanding0.406
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.209

This shows the max and average number of mortgages for companies with the same SIC code of 36000 - Water collection, treatment and supply

Creditors
Creditors Due After One Year 2011-07-01 £ 919
Creditors Due Within One Year 2012-07-01 £ 25,962
Creditors Due Within One Year 2011-07-01 £ 41,402

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 SURREY WATER TREATMENT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 100
Called Up Share Capital 2011-07-01 £ 100
Cash Bank In Hand 2012-07-01 £ 79
Cash Bank In Hand 2011-07-01 £ 6,330
Current Assets 2012-07-01 £ 27,255
Current Assets 2011-07-01 £ 42,880
Debtors 2012-07-01 £ 27,176
Debtors 2011-07-01 £ 36,550
Fixed Assets 2012-07-01 £ 7,166
Fixed Assets 2011-07-01 £ 9,028
Shareholder Funds 2012-07-01 £ 8,459
Shareholder Funds 2011-07-01 £ 9,587
Tangible Fixed Assets 2012-07-01 £ 7,166
Tangible Fixed Assets 2011-07-01 £ 9,028

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SURREY WATER TREATMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SURREY WATER TREATMENT LIMITED
Trademarks
We have not found any records of SURREY WATER TREATMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SURREY WATER TREATMENT 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 (36000 - Water collection, treatment and supply) as SURREY WATER TREATMENT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SURREY WATER TREATMENT 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 SURREY WATER TREATMENT 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 SURREY WATER TREATMENT 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.
    Other companies at postcode RH4 3DX

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4