Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

CHERWELL DEWATERING LLP

NEW MEDIA LAW LLP, 3-4A LITTLE PORTLAND STREET, LONDON, W1W 7JB,
Company Registration Number
OC311666
Limited Liability Partnership
Active - Proposal to Strike off

Company Overview

About Cherwell Dewatering Llp
CHERWELL DEWATERING LLP was founded on 2005-02-18 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Cherwell Dewatering Llp is a Limited Liability Partnership registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
CHERWELL DEWATERING LLP
 
Legal Registered Office
NEW MEDIA LAW LLP
3-4A LITTLE PORTLAND STREET
LONDON
W1W 7JB
Other companies in W1W
 
Previous Names
CHERWELL DRYVAC LLP02/03/2005
Filing Information
Company Number OC311666
Company ID Number OC311666
Date formed 2005-02-18
Country 
Origin Country United Kingdom
Type Limited Liability Partnership
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/07/2018
Account next due 30/04/2020
Latest return 18/02/2016
Return next due 18/03/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2019-06-06 19:10:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHERWELL DEWATERING LLP
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 CHERWELL DEWATERING LLP

Current Directors
Officer Role Date Appointed
SCOTTS NOMINEES LIMITED
Limited Liability Partnership (LLP) Designated Member 2005-02-18
SCOTTS SECRETARIAL SERVICES LIMITED
Limited Liability Partnership (LLP) Designated Member 2005-02-18
MARC BARTEL
Limited Liability Partnership (LLP) Member 2005-04-01
STEWART GRANT BOOTH
Limited Liability Partnership (LLP) Member 2005-04-01
RICHARD JOHN STEWART BROWNE
Limited Liability Partnership (LLP) Member 2005-04-01
MARTIN NEIL BUTLER
Limited Liability Partnership (LLP) Member 2005-04-01
PAUL CLARK
Limited Liability Partnership (LLP) Member 2005-04-01
PHILIP CURRIE
Limited Liability Partnership (LLP) Member 2005-04-01
COLIN GARLICK
Limited Liability Partnership (LLP) Member 2005-04-01
CHARLES GIBSON
Limited Liability Partnership (LLP) Member 2005-04-01
MILES HAYWARD
Limited Liability Partnership (LLP) Member 2005-04-01
JITENDRA KUMAR
Limited Liability Partnership (LLP) Member 2005-04-01
CHERYL ROSE MARTIN
Limited Liability Partnership (LLP) Member 2005-04-01
JOHN PATERSON
Limited Liability Partnership (LLP) Member 2005-04-01
ROBERT CHARLES STANDING
Limited Liability Partnership (LLP) Member 2005-04-01
IAN SWYCHER
Limited Liability Partnership (LLP) Member 2005-04-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SCOTTS NOMINEES LIMITED AVONMOUTH HAZARDOUS WASTE LLP Limited Liability Partnership (LLP) Designated Member 2005-02-18 CURRENT 2005-02-18 Dissolved 2014-05-03
SCOTTS SECRETARIAL SERVICES LIMITED SCOTTS ATLANTIC DISTRIBUTORS LLP Limited Liability Partnership (LLP) Designated Member 2006-03-28 CURRENT 2002-11-19 Liquidation
SCOTTS SECRETARIAL SERVICES LIMITED AVONMOUTH HAZARDOUS WASTE LLP Limited Liability Partnership (LLP) Designated Member 2005-02-18 CURRENT 2005-02-18 Dissolved 2014-05-03
SCOTTS SECRETARIAL SERVICES LIMITED AVENTINE DEWATERING LLP Limited Liability Partnership (LLP) Designated Member 2005-02-18 CURRENT 2005-02-18 Dissolved 2016-07-26
SCOTTS SECRETARIAL SERVICES LIMITED CAPITOLINE DEWATERING LLP Limited Liability Partnership (LLP) Designated Member 2005-02-18 CURRENT 2005-02-18 Dissolved 2016-07-26
SCOTTS SECRETARIAL SERVICES LIMITED PALENTINE DEWATERING LLP Limited Liability Partnership (LLP) Designated Member 2005-02-18 CURRENT 2005-02-18 Dissolved 2016-07-26
SCOTTS SECRETARIAL SERVICES LIMITED ESQUILINE DEWATERING LLP Limited Liability Partnership (LLP) Designated Member 2005-02-18 CURRENT 2005-02-18 Active
SCOTTS SECRETARIAL SERVICES LIMITED OWEN FILM PARTNERSHIP LLP Limited Liability Partnership (LLP) Designated Member 2004-08-11 CURRENT 2004-08-11 Active - Proposal to Strike off
SCOTTS SECRETARIAL SERVICES LIMITED DUDLEY FILM PARTNERSHIP LLP Limited Liability Partnership (LLP) Designated Member 2004-07-13 CURRENT 2004-07-13 Active - Proposal to Strike off
SCOTTS SECRETARIAL SERVICES LIMITED HARWOOD FILM PARTNERSHIP LLP Limited Liability Partnership (LLP) Designated Member 2004-01-24 CURRENT 2004-01-24 Active - Proposal to Strike off
SCOTTS SECRETARIAL SERVICES LIMITED SCOTTS ATLANTIC EBP LLP Limited Liability Partnership (LLP) Designated Member 2003-11-10 CURRENT 2003-11-10 Active - Proposal to Strike off
SCOTTS SECRETARIAL SERVICES LIMITED HAMILTON FILM PARTNERSHIP LLP Limited Liability Partnership (LLP) Designated Member 2003-11-10 CURRENT 2003-11-10 Active
SCOTTS SECRETARIAL SERVICES LIMITED THE THIRD SCOTTS ATLANTIC DISTRIBUTORS LLP Limited Liability Partnership (LLP) Designated Member 2003-10-23 CURRENT 2003-10-23 Liquidation
SCOTTS SECRETARIAL SERVICES LIMITED SILVERDALE MEDIA LLP Limited Liability Partnership (LLP) Designated Member 2003-09-09 CURRENT 2003-09-09 Active - Proposal to Strike off
SCOTTS SECRETARIAL SERVICES LIMITED BROOKFIELD MEDIA LLP Limited Liability Partnership (LLP) Designated Member 2002-03-12 CURRENT 2001-10-24 Active
SCOTTS SECRETARIAL SERVICES LIMITED MALVERN MEDIA LLP Limited Liability Partnership (LLP) Designated Member 2002-02-20 CURRENT 2002-02-20 Active - Proposal to Strike off
SCOTTS SECRETARIAL SERVICES LIMITED CEDAR FILM PARTNERSHIP LLP Limited Liability Partnership (LLP) Designated Member 2002-02-20 CURRENT 2002-02-20 Active - Proposal to Strike off
SCOTTS SECRETARIAL SERVICES LIMITED JUBILEE FILM PARTNERSHIP LLP Limited Liability Partnership (LLP) Designated Member 2002-01-21 CURRENT 2002-01-21 Active
STEWART GRANT BOOTH CASSIOPEIA CDM LLP Limited Liability Partnership (LLP) Member 2005-04-04 CURRENT 2005-03-14 Active
MARTIN NEIL BUTLER OAK RESEARCH LLP Limited Liability Partnership (LLP) Member 2013-03-18 CURRENT 2012-08-10 Active - Proposal to Strike off
CHARLES GIBSON TAXI TECHNOLOGY LIMITED LIABILITY PARTNERSHIP Limited Liability Partnership (LLP) Member 2004-03-25 CURRENT 2003-03-21 Liquidation
MILES HAYWARD MAKO FINANCIAL MARKETS PARTNERSHIP LLP Limited Liability Partnership (LLP) Member 2004-06-01 CURRENT 2004-01-22 Active
JOHN PATERSON TAXI TECHNOLOGY LIMITED LIABILITY PARTNERSHIP Limited Liability Partnership (LLP) Member 2004-03-25 CURRENT 2003-03-21 Liquidation
ROBERT CHARLES STANDING AVONMOUTH HAZARDOUS WASTE LLP Limited Liability Partnership (LLP) Member 2005-04-05 CURRENT 2005-02-18 Dissolved 2014-05-03
ROBERT CHARLES STANDING AVENTINE DEWATERING LLP Limited Liability Partnership (LLP) Member 2005-04-01 CURRENT 2005-02-18 Dissolved 2016-07-26

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
2019-05-07GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-09-21LLAA01LLP Change to accounting reference date. Period shortened. Old period. 2019-04-04 to 2018-07-31
2018-06-02DISS40Compulsory strike-off action has been discontinued
2018-06-01LLCS01Confirmation statement with no updates made up to 2018-02-18
2018-05-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-03-23LLCS01Confirmation statement with no updates made up to 2017-02-18
2017-01-12AA05/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-23LLAA01LLP Change to accounting reference date. Period shortened. Old period. 2016-04-05 to 2016-04-04
2016-03-18LLAR01LLP Annual return made up to 2016-02-18
2015-12-30AA05/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-29LLAR01LLP Annual return made up to 2015-02-18
2014-10-22AA05/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-19LLAR01LLP Annual return made up to 2014-02-18
2014-01-15LLPAUDLLP. Resignation of auditor
2013-09-05AA05/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-24LLAR01LLP Annual return made up to 2013-02-18
2012-10-02AA05/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-01LLAR01LLP Annual return made up to 2012-02-18
2012-04-30LLCH02CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / SCOTTS SECRETARIAL SERVICES LIMITED / 30/04/2012
2012-04-30LLCH02CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / SCOTTS NOMINEES LIMITED / 30/04/2012
2012-01-04AA05/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-18LLAR01LLP Annual return made up to 2011-02-18
2011-03-18LLCH02CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / SCOTTS SECRETARIAL SERVICES LIMITED / 17/03/2011
2011-03-18LLCH02CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / SCOTTS NOMINEES LIMITED / 17/03/2011
2011-03-17LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / JOHN PATERSON / 17/03/2011
2011-03-17LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / CHERYL ROSE MARTIN / 17/03/2011
2011-03-17LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / JITENDRA KUMAR / 17/03/2011
2011-03-17LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / CHARLES GIBSON / 17/03/2011
2011-03-17LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / PHILIP CURRIE / 17/03/2011
2011-03-17LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MARTIN NEIL BUTLER / 17/03/2011
2011-03-17LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / RICHARD JOHN STEWART BROWNE / 17/03/2011
2011-03-17LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MARC BARTEL / 17/03/2011
2011-03-17LLAD01REGISTERED OFFICE CHANGED ON 17/03/2011 FROM C/O C/O NEW MEDIA LAW LLP 102 DEAN STREET LONDON W1D 3TQ
2011-01-07AA05/04/10 TOTAL EXEMPTION FULL
2010-05-19LLAR01ANNUAL RETURN MADE UP TO 18/03/10
2010-01-12AAFULL ACCOUNTS MADE UP TO 05/04/09
2009-08-24LLP363ANNUAL RETURN MADE UP TO 18/02/09
2009-07-27LLP288cMEMBER'S PARTICULARS MARC BARTEL
2009-07-27LLP288cMEMBER'S PARTICULARS MARTIN BUTLER
2009-07-27LGLOLLP MEMBER GLOBAL MARTIN BUTLER DETAILS CHANGED BY FORM RECEIVED ON 23-07-2009 FOR LLP OC312340
2009-07-27LLP287REGISTERED OFFICE CHANGED ON 27/07/2009 FROM C/O BIRD & BIRD 90 FETTER LANE LONDON EC4A 1JP
2009-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/08
2008-03-22LLP363ANNUAL RETURN MADE UP TO 18/02/08
2008-02-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/07
2007-03-22363aANNUAL RETURN MADE UP TO 18/02/07
2007-01-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/06
2006-03-29363aANNUAL RETURN MADE UP TO 18/02/06
2005-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/05
2005-04-22395PARTICULARS OF MORTGAGE/CHARGE
2005-04-20225ACC. REF. DATE SHORTENED FROM 28/02/06 TO 05/04/05
2005-04-14288aNEW MEMBER APPOINTED
2005-04-13288aNEW MEMBER APPOINTED
2005-04-13288aNEW MEMBER APPOINTED
2005-04-13288aNEW MEMBER APPOINTED
2005-04-13288aNEW MEMBER APPOINTED
2005-04-13288aNEW MEMBER APPOINTED
2005-04-13288aNEW MEMBER APPOINTED
2005-04-13288aNEW MEMBER APPOINTED
2005-04-13288aNEW MEMBER APPOINTED
2005-04-13288aNEW MEMBER APPOINTED
2005-04-13288aNEW MEMBER APPOINTED
2005-04-12288aNEW MEMBER APPOINTED
2005-04-12288aNEW MEMBER APPOINTED
2005-04-12288aNEW MEMBER APPOINTED
2005-03-02CERTNMCOMPANY NAME CHANGED CHERWELL DRYVAC LLP CERTIFICATE ISSUED ON 02/03/05
2005-02-18NEWINCINCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION
Industry Information
SIC/NAIC Codes
None Supplied



Licences & Regulatory approval
We could not find any licences issued to CHERWELL DEWATERING LLP 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 CHERWELL DEWATERING LLP
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-04-22 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
Filed Financial Reports
Annual Accounts
2014-04-05
Annual Accounts
2013-04-05
Annual Accounts
2012-04-05
Annual Accounts
2011-04-05
Annual Accounts
2010-04-05
Annual Accounts
2017-04-05
Annual Accounts
2018-04-05
Annual Accounts
2018-04-05
Annual Accounts
2018-07-31
Annual Accounts
2018-07-31
Annual Accounts
2018-07-31
Annual Accounts
2018-07-31
Annual Accounts
2018-07-31
Annual Accounts
2018-07-31

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 CHERWELL DEWATERING LLP

Intangible Assets
Patents
We have not found any records of CHERWELL DEWATERING LLP registering or being granted any patents
Domain Names
We do not have the domain name information for CHERWELL DEWATERING LLP
Trademarks
We have not found any records of CHERWELL DEWATERING LLP registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHERWELL DEWATERING LLP. 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 (None Supplied) as CHERWELL DEWATERING LLP are:

Outgoings
Business Rates/Property Tax
No properties were found where CHERWELL DEWATERING LLP 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 CHERWELL DEWATERING LLP 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 CHERWELL DEWATERING LLP 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.