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 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 | ||||
|
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
DALLAS JUSTINA GOODWIN |
||
KARL GOODWIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WILLIAM PARR |
Company Secretary | ||
WILLIAM PARR |
Director | ||
THE FLETCHER THOMPSON PRACTICE LIMITED |
Company Secretary | ||
WHITE ROSE FORMATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DOLPHIN WATER SOLUTIONS LIMITED | Director | 2010-01-22 | CURRENT | 2010-01-22 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 08/09/24, WITH NO UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23 | ||
Termination of appointment of Steven Mark Goodwin on 2024-04-30 | ||
APPOINTMENT TERMINATED, DIRECTOR STEVEN MARK GOODWIN | ||
DIRECTOR APPOINTED MR LEE DAVID BLUNDEN | ||
Appointment of Mr Lee David Blunden as company secretary on 2024-04-16 | ||
APPOINTMENT TERMINATED, DIRECTOR KARL GOODWIN | ||
DIRECTOR APPOINTED MR JOHN BISSET | ||
CONFIRMATION STATEMENT MADE ON 08/09/23, WITH NO UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22 | ||
Termination of appointment of Joshua Mark Amey on 2023-07-28 | ||
APPOINTMENT TERMINATED, DIRECTOR JOSHUA MARK AMEY | ||
Appointment of Mr Steven Mark Goodwin as company secretary on 2023-07-28 | ||
DIRECTOR APPOINTED MR HADI MIMUN MATTISSEN | ||
CONFIRMATION STATEMENT MADE ON 08/09/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 08/09/22, WITH UPDATES | |
CESSATION OF KARL GOODWIN AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Kinetico Uk Holdings Limited as a person with significant control on 2022-02-11 | ||
DIRECTOR APPOINTED MR STEVEN MARK GOODWIN | ||
Termination of appointment of Dallas Justina Goodwin on 2022-02-11 | ||
Appointment of Mr Joshua Mark Amey as company secretary on 2022-02-11 | ||
REGISTERED OFFICE CHANGED ON 16/02/22 FROM 31 High Street Haverhill Suffolk CB9 8AD England | ||
Current accounting period extended from 30/06/22 TO 31/12/22 | ||
DIRECTOR APPOINTED MR JOSHUA MARK AMEY | ||
AP01 | DIRECTOR APPOINTED MR STEVEN MARK GOODWIN | |
AA01 | Current accounting period extended from 30/06/22 TO 31/12/22 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/02/22 FROM 31 High Street Haverhill Suffolk CB9 8AD England | |
AP03 | Appointment of Mr Joshua Mark Amey as company secretary on 2022-02-11 | |
TM02 | Termination of appointment of Dallas Justina Goodwin on 2022-02-11 | |
PSC02 | Notification of Kinetico Uk Holdings Limited as a person with significant control on 2022-02-11 | |
PSC07 | CESSATION OF KARL GOODWIN AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 30/06/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/09/21, WITH NO UPDATES | |
AA | 30/06/20 ACCOUNTS TOTAL EXEMPTION FULL | |
RES15 | CHANGE OF COMPANY NAME 15/10/22 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/09/20, WITH NO UPDATES | |
AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/09/19, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 10/08/19 FROM 2 Mill Road Haverhill Suffolk CB9 8BD | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/09/18, WITH NO UPDATES | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/09/17, WITH NO UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/09/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/10/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/09/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Karl Goodwin on 2015-09-10 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR DALLAS JUSTINA GOODWIN on 2015-09-10 | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/09/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/09/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/09/12 ANNUAL RETURN FULL LIST | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/09/11 ANNUAL RETURN FULL LIST | |
AA | 30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/09/10 ANNUAL RETURN FULL LIST | |
AA | 30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 10/09/09; full list of members | |
AA | 30/06/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 10/09/08; full list of members | |
CERTNM | Company name changed softeners direct LIMITED\certificate issued on 04/02/08 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 | |
363a | RETURN MADE UP TO 10/09/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 10/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
363a | RETURN MADE UP TO 10/09/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 10/09/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 | |
363s | RETURN MADE UP TO 10/09/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 10/09/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 10/09/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 10/09/00; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 10/09/99; FULL LIST OF MEMBERS | |
88(2)R | AD 01/07/99--------- £ SI 98@1=98 £ IC 2/100 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/06/99 | |
225 | ACC. REF. DATE SHORTENED FROM 30/09/99 TO 30/06/99 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
CERTNM | COMPANY NAME CHANGED WISEWATER LIMITED CERTIFICATE ISSUED ON 05/05/99 | |
287 | REGISTERED OFFICE CHANGED ON 30/04/99 FROM: FLETCHER THOMPSON BARRINGTON ROAD, ORWELL ROYSTON HERTFORDSHIRE SG8 5QP | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
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 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
|
|
|
|
|
|
|
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
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
GENUS WATER LIMITED owns 4 domain names.
dolphinwater.co.uk dolphinwatergroup.co.uk dolphinwatersolutions.co.uk genuswater.co.uk
The top companies supplying to UK government with the same SIC code (27510 - Manufacture of electric domestic appliances) as GENUS WATER LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84212100 | Machinery and apparatus for filtering or purifying water |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |