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

T.N. WATER LIMITED

SHAKESPEARE HOUSE 36 BIDAVON INDUSTRIAL ESTATE, WATERLOO RD, BIDFORD-ON-AVON, WARWICKSHIRE, B50 4JN,
Company Registration Number
04147619
Private Limited Company
Active

Company Overview

About T.n. Water Ltd
T.N. WATER LIMITED was founded on 2001-01-25 and has its registered office in Bidford-on-avon. The organisation's status is listed as "Active". T.n. Water Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
T.N. WATER LIMITED
 
Legal Registered Office
SHAKESPEARE HOUSE 36 BIDAVON INDUSTRIAL ESTATE
WATERLOO RD
BIDFORD-ON-AVON
WARWICKSHIRE
B50 4JN
Other companies in B50
 
Filing Information
Company Number 04147619
Company ID Number 04147619
Date formed 2001-01-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 12/01/2016
Return next due 09/02/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-05-05 06:26:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for T.N. 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.
Companies with same name T.N. WATER LIMITED
The following companies were found which have the same name as T.N. WATER LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
T.N. WATERPROOFING SERVICES LIMITED CHERRY BLOSSOM, LORENZO MANCHE STREET, ATTARD Unknown

Company Officers of T.N. WATER LIMITED

Current Directors
Officer Role Date Appointed
CAROL MCCORMICK
Company Secretary 2011-01-01
PATRICK CHARLES BUBB
Director 2014-05-01
TIMOTHY GREEN
Director 2014-05-01
NICHOLAS MALCOLM HIGGINSON
Director 2001-01-25
TIMOTHY NICHOLAS LIVELY
Director 2015-06-17
CAROL MCCORMICK
Director 2009-10-01
KARL ASHLEY NEAL
Director 2016-10-10
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY GREEN
Director 2009-10-01 2011-10-20
TIMOTHY NICHOLAS LIVELY
Director 2001-01-25 2011-10-20
NICHOLAS MALCOLM HIGGINSON
Company Secretary 2001-01-25 2010-12-31
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2001-01-25 2001-01-25
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2001-01-25 2001-01-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS MALCOLM HIGGINSON COTSWOLD & STATESIDE COFFEE COMPANY LIMITED Director 2015-08-21 CURRENT 1993-05-26 Active
NICHOLAS MALCOLM HIGGINSON COTSWOLD COFFEE COMPANY LIMITED Director 2015-06-17 CURRENT 2013-12-20 Active
NICHOLAS MALCOLM HIGGINSON BIDFORD PROPERTIES EUROPE LIMITED Director 2012-12-14 CURRENT 2012-12-14 Active
NICHOLAS MALCOLM HIGGINSON BIDFORD PROPERTIES 4 LIMITED Director 2012-12-14 CURRENT 2012-12-14 Active - Proposal to Strike off
NICHOLAS MALCOLM HIGGINSON BIDFORD PROPERTIES 2 LIMITED Director 2012-12-14 CURRENT 2012-12-14 Active
NICHOLAS MALCOLM HIGGINSON KPOD COFFEE LIMITED Director 2012-12-14 CURRENT 2012-12-14 Active
NICHOLAS MALCOLM HIGGINSON BIDFORD PROPERTIES 5 LIMITED Director 2012-12-14 CURRENT 2012-12-14 Active
NICHOLAS MALCOLM HIGGINSON BIDFORD PROPERTIES 1 LIMITED Director 2012-12-12 CURRENT 2012-12-12 Active - Proposal to Strike off
NICHOLAS MALCOLM HIGGINSON BIDFORD HOLDINGS LIMITED Director 2012-12-06 CURRENT 2012-12-06 Active
NICHOLAS MALCOLM HIGGINSON HATHAWAY TEA ROOMS LIMITED Director 2010-12-22 CURRENT 2010-12-22 Dissolved 2015-06-09
NICHOLAS MALCOLM HIGGINSON SHAKESPEARE RACING LIMITED Director 2006-08-17 CURRENT 2006-08-08 Dissolved 2015-06-30
NICHOLAS MALCOLM HIGGINSON SHAKESPEARE HOLDINGS LIMITED Director 2004-02-13 CURRENT 2004-02-09 Active
TIMOTHY NICHOLAS LIVELY COTSWOLD & STATESIDE COFFEE COMPANY LIMITED Director 2015-08-21 CURRENT 1993-05-26 Active
TIMOTHY NICHOLAS LIVELY SHAKESPEARE HOLDINGS LIMITED Director 2015-06-17 CURRENT 2004-02-09 Active
TIMOTHY NICHOLAS LIVELY COTSWOLD COFFEE COMPANY LIMITED Director 2013-12-20 CURRENT 2013-12-20 Active
TIMOTHY NICHOLAS LIVELY BIDFORD PROPERTIES EUROPE LIMITED Director 2012-12-14 CURRENT 2012-12-14 Active
TIMOTHY NICHOLAS LIVELY BIDFORD PROPERTIES 4 LIMITED Director 2012-12-14 CURRENT 2012-12-14 Active - Proposal to Strike off
TIMOTHY NICHOLAS LIVELY BIDFORD PROPERTIES 2 LIMITED Director 2012-12-14 CURRENT 2012-12-14 Active
TIMOTHY NICHOLAS LIVELY KPOD COFFEE LIMITED Director 2012-12-14 CURRENT 2012-12-14 Active
TIMOTHY NICHOLAS LIVELY BIDFORD PROPERTIES 5 LIMITED Director 2012-12-14 CURRENT 2012-12-14 Active
TIMOTHY NICHOLAS LIVELY BIDFORD PROPERTIES 1 LIMITED Director 2012-12-12 CURRENT 2012-12-12 Active - Proposal to Strike off
TIMOTHY NICHOLAS LIVELY BIDFORD HOLDINGS LIMITED Director 2012-12-06 CURRENT 2012-12-06 Active
TIMOTHY NICHOLAS LIVELY BIDFORD CORPORATION LIMITED Director 2011-08-10 CURRENT 2011-08-10 Dissolved 2015-06-23
CAROL MCCORMICK SHAKESPEARE RACING LIMITED Director 2010-01-01 CURRENT 2006-08-08 Dissolved 2015-06-30

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
2024-05-10Director's details changed for Mr Karl Ashley Neal on 2024-05-08
2024-04-08CONFIRMATION STATEMENT MADE ON 04/04/24, WITH NO UPDATES
2023-04-04CONFIRMATION STATEMENT MADE ON 04/04/23, WITH UPDATES
2023-02-13CONFIRMATION STATEMENT MADE ON 12/01/23, WITH UPDATES
2023-02-03APPOINTMENT TERMINATED, DIRECTOR CAROL MCCORMICK
2023-02-03Termination of appointment of Carol Mccormick on 2022-12-22
2022-09-28Memorandum articles filed
2022-09-28Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles</ul>
2022-09-2820/09/22 STATEMENT OF CAPITAL GBP 208
2022-09-28SH0120/09/22 STATEMENT OF CAPITAL GBP 208
2022-09-28RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2022-09-28MEM/ARTSARTICLES OF ASSOCIATION
2022-02-03CONFIRMATION STATEMENT MADE ON 12/01/22, WITH UPDATES
2022-02-03CS01CONFIRMATION STATEMENT MADE ON 12/01/22, WITH UPDATES
2021-11-08CH01Director's details changed for Ms Carol Mccormick on 2021-11-08
2021-09-09PSC02Notification of Shakespeare Holdings Limited as a person with significant control on 2021-09-01
2021-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/21 FROM Aquaid Midlands and South Wales Shakespeare House 36 Bidavon Ind Estate Waterloo Road Bidford on Avon Warwickshire B50 4JW
2021-09-09PSC07CESSATION OF NICHOLAS MALCOLM HIGGINSON AS A PERSON OF SIGNIFICANT CONTROL
2021-02-08CS01CONFIRMATION STATEMENT MADE ON 12/01/21, WITH NO UPDATES
2020-01-22CS01CONFIRMATION STATEMENT MADE ON 12/01/20, WITH NO UPDATES
2019-09-26RES01ADOPT ARTICLES 26/09/19
2019-07-23CC04Statement of company's objects
2019-07-22TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY NICHOLAS LIVELY
2019-07-22PSC07CESSATION OF TIMOTHY NICHOLAS LIVELY AS A PERSON OF SIGNIFICANT CONTROL
2019-07-22PSC04Change of details for Mr Nicholas Malcolm Higginson as a person with significant control on 2019-07-01
2019-02-07CS01CONFIRMATION STATEMENT MADE ON 12/01/19, WITH UPDATES
2018-01-25LATEST SOC25/01/18 STATEMENT OF CAPITAL;GBP 102
2018-01-25CS01CONFIRMATION STATEMENT MADE ON 12/01/18, WITH UPDATES
2017-09-28CH01Director's details changed for Mr Patrick Charles Bubb on 2017-09-01
2017-01-20LATEST SOC20/01/17 STATEMENT OF CAPITAL;GBP 102
2017-01-20CS01CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES
2016-11-18AP01DIRECTOR APPOINTED MR KARL ASHLEY NEAL
2016-10-24AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-02AR0112/01/16 ANNUAL RETURN FULL LIST
2015-07-14AP01DIRECTOR APPOINTED MR TIMOTHY NICHOLAS LIVELY
2015-06-30AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-04SH08Change of share class name or designation
2015-01-23LATEST SOC23/01/15 STATEMENT OF CAPITAL;GBP 101
2015-01-23AR0112/01/15 ANNUAL RETURN FULL LIST
2014-09-12AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-03AP01DIRECTOR APPOINTED MR PATRICK CHARLES BUBB
2014-06-03AP01DIRECTOR APPOINTED MR TIMOTHY GREEN
2014-01-16LATEST SOC16/01/14 STATEMENT OF CAPITAL;GBP 101
2014-01-16AR0112/01/14 ANNUAL RETURN FULL LIST
2013-10-31AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-05ANNOTATIONClarification
2013-07-05RP04SECOND FILING FOR FORM TM01
2013-07-05RP04SECOND FILING FOR FORM TM01
2013-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICOLAS MALCOLM HIGGINSON / 15/03/2013
2013-01-17AR0112/01/13 FULL LIST
2012-11-09SH0124/07/12 STATEMENT OF CAPITAL GBP 101
2012-10-25AA31/01/12 TOTAL EXEMPTION SMALL
2012-02-08MISCSECTION 519
2012-01-19AR0112/01/12 FULL LIST
2011-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11
2011-09-12TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GREEN
2011-09-12TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY LIVELY
2011-02-09AR0112/01/11 FULL LIST
2011-02-09TM02APPOINTMENT TERMINATED, SECRETARY NICHOLAS HIGGINSON
2011-02-08TM02TERMINATE SEC APPOINTMENT
2011-02-08AP03SECRETARY APPOINTED MS CAROL MCCORMICK
2010-09-25AA31/01/10 TOTAL EXEMPTION SMALL
2010-01-26AR0112/01/10 FULL LIST
2009-12-02CH03SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS MALCOLM HIGGINSON / 28/11/2009
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MS CAROL MCCORMICK / 28/11/2009
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY NICHOLAS LIVELY / 28/11/2009
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS MALCOLM HIGGINSON / 28/11/2009
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY GREEN / 28/11/2009
2009-11-20AP01DIRECTOR APPOINTED MR TIMOTHY GREEN
2009-11-19AP01DIRECTOR APPOINTED MS CAROL MCCORMICK
2009-09-16AA31/01/09 TOTAL EXEMPTION SMALL
2009-02-16363aRETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS
2008-12-01AA31/01/08 TOTAL EXEMPTION SMALL
2008-01-22363aRETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS
2008-01-22288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-08-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-01-26363sRETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS
2006-12-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-03-27363aRETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS
2006-03-24288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-03-16288cDIRECTOR'S PARTICULARS CHANGED
2006-03-16288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-03-16287REGISTERED OFFICE CHANGED ON 16/03/06 FROM: 23 WATERLOO PARK WATERLOO INDUSTRIAL ESTATE BIDFORD ON AVON ALCESTER WARWICKSHIRE B50 4JG
2005-12-06225ACC. REF. DATE SHORTENED FROM 28/02/06 TO 31/01/06
2005-11-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-03-10225ACC. REF. DATE EXTENDED FROM 31/01/05 TO 28/02/05
2005-01-17363sRETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS
2004-10-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2004-02-03363sRETURN MADE UP TO 25/01/04; FULL LIST OF MEMBERS
2003-10-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2003-02-08363sRETURN MADE UP TO 25/01/03; FULL LIST OF MEMBERS
2002-05-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02
2002-02-20363(288)DIRECTOR'S PARTICULARS CHANGED
2002-02-20363sRETURN MADE UP TO 25/01/02; FULL LIST OF MEMBERS
2001-05-22395PARTICULARS OF MORTGAGE/CHARGE
2001-05-01395PARTICULARS OF MORTGAGE/CHARGE
2001-02-28288bDIRECTOR RESIGNED
2001-02-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-02-28288bSECRETARY RESIGNED
2001-02-28288aNEW DIRECTOR APPOINTED
2001-02-28287REGISTERED OFFICE CHANGED ON 28/02/01 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX
2001-01-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46170 - Agents involved in the sale of food, beverages and tobacco




Licences & Regulatory approval
We could not find any licences issued to T.N. 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 T.N. WATER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2001-05-22 Outstanding LLOYDS TSB BANK PLC
RENT DEPOSIT DEED 2001-05-01 Outstanding STRATFORD PRECISION ENGINEERING SERVICES LIMITED
Creditors
Creditors Due After One Year 2013-01-31 £ 85,633
Creditors Due After One Year 2012-01-31 £ 50,935
Creditors Due Within One Year 2013-01-31 £ 623,558
Creditors Due Within One Year 2012-01-31 £ 635,863

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

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 T.N. WATER LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-01-31 £ 44,190
Cash Bank In Hand 2012-01-31 £ 57,854
Current Assets 2013-01-31 £ 744,186
Current Assets 2012-01-31 £ 720,846
Debtors 2013-01-31 £ 675,199
Debtors 2012-01-31 £ 648,253
Fixed Assets 2013-01-31 £ 181,338
Fixed Assets 2012-01-31 £ 157,570
Secured Debts 2013-01-31 £ 106,559
Secured Debts 2012-01-31 £ 85,137
Shareholder Funds 2013-01-31 £ 216,333
Shareholder Funds 2012-01-31 £ 191,618
Stocks Inventory 2013-01-31 £ 24,797
Stocks Inventory 2012-01-31 £ 14,739
Tangible Fixed Assets 2013-01-31 £ 181,338
Tangible Fixed Assets 2012-01-31 £ 157,570

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of T.N. WATER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for T.N. WATER LIMITED
Trademarks
We have not found any records of T.N. WATER LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with T.N. WATER LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Warwickshire County Council 2014-06-02 GBP £860 Admin Contracts

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where T.N. 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded T.N. 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 T.N. 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.