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

GENUS WATER LIMITED

BRIDGE HOUSE PARK GATE BUSINESS CENTRE, PARK GATE CHANDLERS WAY, SOUTHAMPTON, HAMPSHIRE, SO31 1FQ,
Company Registration Number
03629720
Private Limited Company
Active

Company Overview

About Genus Water Ltd
GENUS WATER LIMITED was founded on 1998-09-10 and has its registered office in Southampton. The organisation's status is listed as "Active". Genus Water Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
GENUS WATER LIMITED
 
Legal Registered Office
BRIDGE HOUSE PARK GATE BUSINESS CENTRE
PARK GATE CHANDLERS WAY
SOUTHAMPTON
HAMPSHIRE
SO31 1FQ
Other companies in CB9
 
Previous Names
DOLPHIN WATER SOLUTIONS LIMITED02/11/2020
SOFTENERS DIRECT LIMITED04/02/2008
Filing Information
Company Number 03629720
Company ID Number 03629720
Date formed 1998-09-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 10/09/2015
Return next due 08/10/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB720131888  
Last Datalog update: 2024-10-05 23:45:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GENUS WATER 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 GENUS WATER LIMITED

Current Directors
Officer Role Date Appointed
DALLAS JUSTINA GOODWIN
Company Secretary 2001-02-20
KARL GOODWIN
Director 1998-09-10
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM PARR
Company Secretary 1999-07-01 2001-02-20
WILLIAM PARR
Director 1999-07-01 2001-02-20
THE FLETCHER THOMPSON PRACTICE LIMITED
Company Secretary 1998-09-11 1999-07-01
WHITE ROSE FORMATIONS LIMITED
Nominated Secretary 1998-09-10 1998-09-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KARL GOODWIN DOLPHIN WATER SOLUTIONS LIMITED Director 2010-01-22 CURRENT 2010-01-22 Active - Proposal to Strike off

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
2024-09-20CONFIRMATION STATEMENT MADE ON 08/09/24, WITH NO UPDATES
2024-08-08SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23
2024-04-30Termination of appointment of Steven Mark Goodwin on 2024-04-30
2024-04-30APPOINTMENT TERMINATED, DIRECTOR STEVEN MARK GOODWIN
2024-04-29DIRECTOR APPOINTED MR LEE DAVID BLUNDEN
2024-04-29Appointment of Mr Lee David Blunden as company secretary on 2024-04-16
2024-02-12APPOINTMENT TERMINATED, DIRECTOR KARL GOODWIN
2024-02-09DIRECTOR APPOINTED MR JOHN BISSET
2023-10-23CONFIRMATION STATEMENT MADE ON 08/09/23, WITH NO UPDATES
2023-09-27SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-07-28Termination of appointment of Joshua Mark Amey on 2023-07-28
2023-07-28APPOINTMENT TERMINATED, DIRECTOR JOSHUA MARK AMEY
2023-07-28Appointment of Mr Steven Mark Goodwin as company secretary on 2023-07-28
2023-07-26DIRECTOR APPOINTED MR HADI MIMUN MATTISSEN
2022-09-08CONFIRMATION STATEMENT MADE ON 08/09/22, WITH UPDATES
2022-09-08CS01CONFIRMATION STATEMENT MADE ON 08/09/22, WITH UPDATES
2022-02-16CESSATION OF KARL GOODWIN AS A PERSON OF SIGNIFICANT CONTROL
2022-02-16Notification of Kinetico Uk Holdings Limited as a person with significant control on 2022-02-11
2022-02-16DIRECTOR APPOINTED MR STEVEN MARK GOODWIN
2022-02-16Termination of appointment of Dallas Justina Goodwin on 2022-02-11
2022-02-16Appointment of Mr Joshua Mark Amey as company secretary on 2022-02-11
2022-02-16REGISTERED OFFICE CHANGED ON 16/02/22 FROM 31 High Street Haverhill Suffolk CB9 8AD England
2022-02-16Current accounting period extended from 30/06/22 TO 31/12/22
2022-02-16DIRECTOR APPOINTED MR JOSHUA MARK AMEY
2022-02-16AP01DIRECTOR APPOINTED MR STEVEN MARK GOODWIN
2022-02-16AA01Current accounting period extended from 30/06/22 TO 31/12/22
2022-02-16AD01REGISTERED OFFICE CHANGED ON 16/02/22 FROM 31 High Street Haverhill Suffolk CB9 8AD England
2022-02-16AP03Appointment of Mr Joshua Mark Amey as company secretary on 2022-02-11
2022-02-16TM02Termination of appointment of Dallas Justina Goodwin on 2022-02-11
2022-02-16PSC02Notification of Kinetico Uk Holdings Limited as a person with significant control on 2022-02-11
2022-02-16PSC07CESSATION OF KARL GOODWIN AS A PERSON OF SIGNIFICANT CONTROL
2021-10-12AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-22CS01CONFIRMATION STATEMENT MADE ON 10/09/21, WITH NO UPDATES
2021-03-23AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-02RES15CHANGE OF COMPANY NAME 15/10/22
2020-11-02CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2020-09-18CS01CONFIRMATION STATEMENT MADE ON 10/09/20, WITH NO UPDATES
2019-11-28AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-12CS01CONFIRMATION STATEMENT MADE ON 10/09/19, WITH NO UPDATES
2019-08-10AD01REGISTERED OFFICE CHANGED ON 10/08/19 FROM 2 Mill Road Haverhill Suffolk CB9 8BD
2018-12-23AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-14CS01CONFIRMATION STATEMENT MADE ON 10/09/18, WITH NO UPDATES
2017-12-06AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-14CS01CONFIRMATION STATEMENT MADE ON 10/09/17, WITH NO UPDATES
2017-02-28AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-21LATEST SOC21/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-21CS01CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES
2015-12-18AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-28LATEST SOC28/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-28AR0110/09/15 ANNUAL RETURN FULL LIST
2015-10-28CH01Director's details changed for Mr Karl Goodwin on 2015-09-10
2015-10-28CH03SECRETARY'S DETAILS CHNAGED FOR DALLAS JUSTINA GOODWIN on 2015-09-10
2015-01-21AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-15LATEST SOC15/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-15AR0110/09/14 ANNUAL RETURN FULL LIST
2013-11-21AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-21AR0110/09/13 ANNUAL RETURN FULL LIST
2012-11-28AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-17AR0110/09/12 ANNUAL RETURN FULL LIST
2011-12-20AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-20AR0110/09/11 ANNUAL RETURN FULL LIST
2010-12-07AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-21AR0110/09/10 ANNUAL RETURN FULL LIST
2009-11-19AA30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-09-14363aReturn made up to 10/09/09; full list of members
2008-11-07AA30/06/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-09-11363aReturn made up to 10/09/08; full list of members
2008-02-04CERTNMCompany name changed softeners direct LIMITED\certificate issued on 04/02/08
2007-11-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-09-20363aRETURN MADE UP TO 10/09/07; FULL LIST OF MEMBERS
2007-02-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-09-18363aRETURN MADE UP TO 10/09/06; FULL LIST OF MEMBERS
2005-12-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-09-19363aRETURN MADE UP TO 10/09/05; FULL LIST OF MEMBERS
2004-11-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-09-21363sRETURN MADE UP TO 10/09/04; FULL LIST OF MEMBERS
2003-10-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-09-24363sRETURN MADE UP TO 10/09/03; FULL LIST OF MEMBERS
2002-10-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-09-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-09-16363sRETURN MADE UP TO 10/09/02; FULL LIST OF MEMBERS
2001-09-19363sRETURN MADE UP TO 10/09/01; FULL LIST OF MEMBERS
2001-09-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-04-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2001-03-19288aNEW SECRETARY APPOINTED
2001-03-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-09-25363sRETURN MADE UP TO 10/09/00; FULL LIST OF MEMBERS
1999-10-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-10-20363sRETURN MADE UP TO 10/09/99; FULL LIST OF MEMBERS
1999-10-2088(2)RAD 01/07/99--------- £ SI 98@1=98 £ IC 2/100
1999-08-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/06/99
1999-08-20225ACC. REF. DATE SHORTENED FROM 30/09/99 TO 30/06/99
1999-07-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-07-26288bSECRETARY RESIGNED
1999-05-04CERTNMCOMPANY NAME CHANGED WISEWATER LIMITED CERTIFICATE ISSUED ON 05/05/99
1999-04-30287REGISTERED OFFICE CHANGED ON 30/04/99 FROM: FLETCHER THOMPSON BARRINGTON ROAD, ORWELL ROYSTON HERTFORDSHIRE SG8 5QP
1999-01-24288cDIRECTOR'S PARTICULARS CHANGED
1998-09-24288aNEW SECRETARY APPOINTED
1998-09-16288bSECRETARY RESIGNED
1998-09-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
27 - Manufacture of electrical equipment
275 - Manufacture of domestic appliances
27510 - Manufacture of electric domestic appliances




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

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 27510 - Manufacture of electric domestic appliances

Creditors
Creditors Due After One Year 2013-06-30 £ 112,864
Creditors Due After One Year 2012-06-30 £ 139,379
Creditors Due Within One Year 2013-06-30 £ 239,715
Creditors Due Within One Year 2012-06-30 £ 197,125
Provisions For Liabilities Charges 2013-06-30 £ 10,252
Provisions For Liabilities Charges 2012-06-30 £ 8,963

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30

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 GENUS WATER LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-06-30 £ 152,239
Cash Bank In Hand 2012-06-30 £ 106,654
Current Assets 2013-06-30 £ 501,304
Current Assets 2012-06-30 £ 444,275
Debtors 2013-06-30 £ 155,172
Debtors 2012-06-30 £ 141,813
Fixed Assets 2013-06-30 £ 71,502
Fixed Assets 2012-06-30 £ 60,538
Secured Debts 2013-06-30 £ 17,437
Secured Debts 2012-06-30 £ 24,257
Shareholder Funds 2013-06-30 £ 209,975
Shareholder Funds 2012-06-30 £ 159,346
Stocks Inventory 2013-06-30 £ 193,893
Stocks Inventory 2012-06-30 £ 195,808
Tangible Fixed Assets 2013-06-30 £ 71,502
Tangible Fixed Assets 2012-06-30 £ 60,538

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GENUS WATER LIMITED registering or being granted any patents
Domain Names

GENUS WATER LIMITED owns 4 domain names.

dolphinwater.co.uk   dolphinwatergroup.co.uk   dolphinwatersolutions.co.uk   genuswater.co.uk  

Trademarks
We have not found any records of GENUS WATER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GENUS WATER 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 (27510 - Manufacture of electric domestic appliances) as GENUS WATER LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GENUS WATER 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.
Import/Export of Goods
Goods imported/exported by GENUS WATER LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2010-06-0184212100Machinery and apparatus for filtering or purifying water

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GENUS WATER 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 GENUS WATER 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.