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

TENDRING HUNDRED WATER SERVICES LIMITED

The Hub, Tamblin Way, Hatfield, HERTFORDSHIRE, AL10 9EZ,
Company Registration Number
03629151
Private Limited Company
Active

Company Overview

About Tendring Hundred Water Services Ltd
TENDRING HUNDRED WATER SERVICES LIMITED was founded on 1998-09-09 and has its registered office in Hatfield. The organisation's status is listed as "Active". Tendring Hundred Water Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
TENDRING HUNDRED WATER SERVICES LIMITED
 
Legal Registered Office
The Hub
Tamblin Way
Hatfield
HERTFORDSHIRE
AL10 9EZ
Other companies in AL10
 
Telephone01206 399200
 
Previous Names
THREE WATERS LIMITED01/10/2012
TENDRING HUNDRED WATER SERVICES LIMITED07/08/2012
THREE VALLEYS ENTERPRISES LIMITED03/07/2009
Filing Information
Company Number 03629151
Company ID Number 03629151
Date formed 1998-09-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2024-03-31
Account next due 2025-12-31
Latest return 2023-06-10
Return next due 2024-06-24
Type of accounts DORMANT
Last Datalog update: 2024-04-22 11:52:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TENDRING HUNDRED WATER SERVICES 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 TENDRING HUNDRED WATER SERVICES LIMITED

Current Directors
Officer Role Date Appointed
TIMOTHY JOHN WILLIAM MONOD
Company Secretary 2008-03-31
MICHAEL PATRICK CALABRESE
Director 2014-12-31
STUART NEIL LEDGER
Director 2017-11-02
Previous Officers
Officer Role Date Appointed Date Resigned
DUNCAN JOHN LUCAS BATES
Director 2014-12-31 2017-11-02
RICHARD ANTOINE BIENFAIT
Director 2008-03-31 2014-12-31
TIMOTHY JOHN WILLIAM MONOD
Director 2005-09-30 2014-12-31
KEITH WILLIAM TAYLOR
Company Secretary 1998-10-28 2008-03-31
KEITH WILLIAM TAYLOR
Director 1998-09-09 2008-03-31
ANTHONY JOHN HODSON
Director 1998-10-28 2005-09-30
ANTHONY JOHN HODSON
Company Secretary 1998-09-09 1998-10-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY JOHN WILLIAM MONOD THREE VALLEYS WATER LIMITED Company Secretary 2008-03-31 CURRENT 1993-11-02 Active
TIMOTHY JOHN WILLIAM MONOD AFFINITY WATER FINANCE (2004) PLC Company Secretary 2007-06-01 CURRENT 2004-05-27 Active
TIMOTHY JOHN WILLIAM MONOD AFFINITY WATER LIMITED Company Secretary 2006-12-06 CURRENT 1990-10-17 Active
MICHAEL PATRICK CALABRESE AFFINITY WATER SHARED SERVICES LIMITED Director 2015-03-31 CURRENT 2009-02-10 Active - Proposal to Strike off
MICHAEL PATRICK CALABRESE WHITE CLIFFS WATER LIMITED Director 2014-12-31 CURRENT 1998-11-17 Active
MICHAEL PATRICK CALABRESE FOLKESTONE AND DOVER WATER SERVICES LIMITED Director 2014-12-31 CURRENT 1998-11-17 Active
MICHAEL PATRICK CALABRESE AFFINITY WATER EAST LIMITED Director 2014-12-31 CURRENT 1991-12-01 Active
MICHAEL PATRICK CALABRESE AFFINITY WATER SOUTHEAST LIMITED Director 2014-12-31 CURRENT 1992-06-23 Active
MICHAEL PATRICK CALABRESE THREE VALLEYS WATER LIMITED Director 2014-12-31 CURRENT 1993-11-02 Active
MICHAEL PATRICK CALABRESE AFFINITY WATER PENSION TRUSTEES LIMITED Director 2013-02-05 CURRENT 2012-09-25 Active
STUART NEIL LEDGER AFFINITY WATER SHARED SERVICES LIMITED Director 2017-11-02 CURRENT 2009-02-10 Active - Proposal to Strike off
STUART NEIL LEDGER WHITE CLIFFS WATER LIMITED Director 2017-11-02 CURRENT 1998-11-17 Active
STUART NEIL LEDGER FOLKESTONE AND DOVER WATER SERVICES LIMITED Director 2017-11-02 CURRENT 1998-11-17 Active
STUART NEIL LEDGER AFFINITY WATER EAST LIMITED Director 2017-11-02 CURRENT 1991-12-01 Active
STUART NEIL LEDGER AFFINITY WATER SOUTHEAST LIMITED Director 2017-11-02 CURRENT 1992-06-23 Active
STUART NEIL LEDGER THREE VALLEYS WATER LIMITED Director 2017-11-02 CURRENT 1993-11-02 Active
STUART NEIL LEDGER AFFINITY WATER HOLDINGS LIMITED Director 2017-11-01 CURRENT 2013-01-07 Active
STUART NEIL LEDGER AFFINITY WATER FINANCE (2004) PLC Director 2017-11-01 CURRENT 2004-05-27 Active
STUART NEIL LEDGER AFFINITY WATER LIMITED Director 2017-10-09 CURRENT 1990-10-17 Active
STUART NEIL LEDGER LANDLORD TAP LIMITED Director 2014-02-07 CURRENT 2009-12-21 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
2024-04-22ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/24
2023-06-11CONFIRMATION STATEMENT MADE ON 10/06/23, WITH NO UPDATES
2023-05-01ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-04-17DIRECTOR APPOINTED MR MARTIN ROUGHEAD
2023-04-03APPOINTMENT TERMINATED, DIRECTOR SUNITA KAUSHAL
2022-08-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-07-14CS01CONFIRMATION STATEMENT MADE ON 10/06/22, WITH NO UPDATES
2021-07-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-06-22CS01CONFIRMATION STATEMENT MADE ON 10/06/21, WITH NO UPDATES
2020-10-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-07-23CS01CONFIRMATION STATEMENT MADE ON 10/06/20, WITH NO UPDATES
2019-11-07TM02Termination of appointment of Timothy John William Monod on 2019-11-06
2019-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-06-24CS01CONFIRMATION STATEMENT MADE ON 10/06/19, WITH NO UPDATES
2018-09-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-06-18CS01CONFIRMATION STATEMENT MADE ON 10/06/18, WITH NO UPDATES
2017-11-10AP01DIRECTOR APPOINTED MR STUART NEIL LEDGER
2017-11-10TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN JOHN LUCAS BATES
2017-06-13LATEST SOC13/06/17 STATEMENT OF CAPITAL;GBP 2
2017-06-13CS01CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES
2017-04-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2016-09-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-06-15LATEST SOC15/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-15AR0110/06/16 ANNUAL RETURN FULL LIST
2015-12-17CH01Director's details changed for Mr Michael Calabrese on 2015-11-04
2015-08-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-06-15LATEST SOC15/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-15AR0110/06/15 ANNUAL RETURN FULL LIST
2015-01-14TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MONOD
2015-01-14AP01DIRECTOR APPOINTED MR MICHAEL CALABRESE
2015-01-14AP01DIRECTOR APPOINTED MR DUNCAN JOHN LUCAS BATES
2015-01-14TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BIENFAIT
2014-06-11CH03SECRETARY'S DETAILS CHNAGED FOR TIMOTHY JOHN WILLIAM MONOD on 2014-06-10
2014-06-11LATEST SOC11/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-11AR0110/06/14 ANNUAL RETURN FULL LIST
2014-05-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2013-08-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-06-15AR0110/06/13 ANNUAL RETURN FULL LIST
2013-06-15CH01Director's details changed for Mr Richard Antoine Bienfait on 2013-06-15
2012-10-01RES15CHANGE OF NAME 20/09/2012
2012-10-01CERTNMCompany name changed three waters LIMITED\certificate issued on 01/10/12
2012-08-23RES13CHANGE OF NAME 07/08/2012
2012-08-07RES15CHANGE OF NAME 07/08/2012
2012-08-07CERTNMCOMPANY NAME CHANGED TENDRING HUNDRED WATER SERVICES LIMITED CERTIFICATE ISSUED ON 07/08/12
2012-06-19AR0110/06/12 FULL LIST
2012-04-26AA31/03/12 TOTAL EXEMPTION FULL
2011-07-19AR0110/06/11 FULL LIST
2011-04-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-02-07AA31/03/10 TOTAL EXEMPTION FULL
2010-07-23AR0110/06/10 FULL LIST
2010-07-23AD01REGISTERED OFFICE CHANGED ON 23/07/2010 FROM VEOLIA WATER THREE VALLEYS TAMBLIN WAY HATFIELD HERTFORDSHIRE AL10 9EZ
2010-03-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-07-01CERTNMCOMPANY NAME CHANGED THREE VALLEYS ENTERPRISES LIMITED CERTIFICATE ISSUED ON 03/07/09
2009-06-30287REGISTERED OFFICE CHANGED ON 30/06/2009 FROM THE HUB TAMBLIN WAY HATFIELD HERTFORDSHIRE AL10 9EZ UNITED KINGDOM
2009-06-30363aRETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS
2009-06-30287REGISTERED OFFICE CHANGED ON 30/06/2009 FROM PO BOX 48 BISHOPS RISE HATFIELD HERTFORDSHIRE AL10 9HL
2009-02-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-06-23363aRETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS
2008-04-10288aSECRETARY APPOINTED TIMOTHY JOHN WILLIAM MONOD
2008-04-10288aDIRECTOR APPOINTED RICHARD ANTOINE BIENFAIT
2008-04-10288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY KEITH TAYLOR
2008-01-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-07-06363sRETURN MADE UP TO 10/06/07; NO CHANGE OF MEMBERS
2006-11-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-07-12363sRETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS
2005-10-31288aNEW DIRECTOR APPOINTED
2005-10-11288bDIRECTOR RESIGNED
2005-10-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-06-28363sRETURN MADE UP TO 10/06/05; FULL LIST OF MEMBERS
2004-09-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-07-06363sRETURN MADE UP TO 10/06/04; FULL LIST OF MEMBERS
2003-09-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-06-18363sRETURN MADE UP TO 10/06/03; FULL LIST OF MEMBERS
2002-09-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-06-24363sRETURN MADE UP TO 10/06/02; FULL LIST OF MEMBERS
2001-09-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-06-25363sRETURN MADE UP TO 10/06/01; FULL LIST OF MEMBERS
2000-08-24363sRETURN MADE UP TO 20/08/00; FULL LIST OF MEMBERS
2000-07-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
1999-09-03363sRETURN MADE UP TO 20/08/99; FULL LIST OF MEMBERS
1999-08-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99
1998-11-24225ACC. REF. DATE SHORTENED FROM 30/09/99 TO 31/03/99
1998-11-09288aNEW SECRETARY APPOINTED
1998-11-09SRES03EXEMPTION FROM APPOINTING AUDITORS 28/10/98
1998-11-09ELRESS252 DISP LAYING ACC 28/10/98
1998-11-09288aNEW DIRECTOR APPOINTED
1998-11-09ELRESS366A DISP HOLDING AGM 28/10/98
1998-11-09288bSECRETARY RESIGNED
1998-11-0988(2)RAD 28/10/98--------- £ SI 2@1=2 £ IC 2/4
1998-09-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




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

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Intangible Assets
Patents
We have not found any records of TENDRING HUNDRED WATER SERVICES LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of TENDRING HUNDRED WATER SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TENDRING HUNDRED WATER SERVICES 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 (99999 - Dormant Company) as TENDRING HUNDRED WATER SERVICES LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where TENDRING HUNDRED WATER SERVICES 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 TENDRING HUNDRED WATER SERVICES 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 TENDRING HUNDRED WATER SERVICES 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.