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

ALDERNEY WATER LIMITED

Peninsula House, Rydon Lane, Exeter, EX2 7HR,
Company Registration Number
05598451
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Alderney Water Ltd
ALDERNEY WATER LIMITED was founded on 2005-10-20 and has its registered office in Exeter. The organisation's status is listed as "Active - Proposal to Strike off". Alderney Water Limited is a Private Limited Company registered in ENGLAND 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
ALDERNEY WATER LIMITED
 
Legal Registered Office
Peninsula House
Rydon Lane
Exeter
EX2 7HR
Other companies in BH11
 
Previous Names
BOURNEMOUTH WATER LIMITED16/04/2015
ALDERNEY WATER LIMITED03/02/2006
Filing Information
Company Number 05598451
Company ID Number 05598451
Date formed 2005-10-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-03-31
Account next due 31/12/2022
Latest return 20/10/2015
Return next due 17/11/2016
Type of accounts DORMANT
Last Datalog update: 2023-01-18 06:09:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALDERNEY 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 ALDERNEY WATER LIMITED

Current Directors
Officer Role Date Appointed
KAREN SENIOR
Company Secretary 2016-07-18
STEPHEN CHARLES BIRD
Director 2016-07-18
COLIN ROBERT TAYLOR
Director 2015-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD CYRIL ZMUDA
Company Secretary 2016-07-18 2016-11-30
ALISON TRACY RAMSEY
Company Secretary 2005-10-20 2016-07-18
ALISON TRACY RAMSEY
Director 2011-09-28 2016-07-18
ROGER IAN HARRINGTON
Director 2014-07-03 2015-03-31
PETER JEREMY BRIDGEWATER
Director 2011-09-28 2014-07-03
DAVID GEORGE SAYERS
Director 2008-06-03 2011-09-28
ANTHONY ROBERT FRANKLYN COOKE
Director 2005-10-20 2010-04-09
ANTHONY JOHN DAVID FERRAR
Director 2005-10-20 2008-06-03
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2005-10-20 2005-10-20
INSTANT COMPANIES LIMITED
Nominated Director 2005-10-20 2005-10-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN CHARLES BIRD WEST HAMPSHIRE WATER LIMITED Director 2016-07-18 CURRENT 2005-10-20 Active - Proposal to Strike off
STEPHEN CHARLES BIRD SOURCE COLLECTIONS LIMITED Director 2016-04-15 CURRENT 1997-09-12 Active - Proposal to Strike off
STEPHEN CHARLES BIRD SOUTH WEST WATER CUSTOMER SERVICES LIMITED Director 2016-03-30 CURRENT 2011-05-03 Active
STEPHEN CHARLES BIRD PENNON PENSION TRUSTEES LIMITED Director 2010-05-14 CURRENT 1989-05-24 Active
STEPHEN CHARLES BIRD PENINSULA TRUSTEES LIMITED Director 2003-01-30 CURRENT 1990-03-02 Active
STEPHEN CHARLES BIRD SOUTH WEST WATER LIMITED Director 2000-03-01 CURRENT 1989-04-01 Active
COLIN ROBERT TAYLOR AQUACARE (BWH) LIMITED Director 2017-03-31 CURRENT 2008-03-04 Active - Proposal to Strike off
COLIN ROBERT TAYLOR INSTITUTE OF WATER Director 2016-12-20 CURRENT 1954-10-12 Active
COLIN ROBERT TAYLOR AVON VALLEY WATER LIMITED Director 2015-04-16 CURRENT 2008-09-08 Active
COLIN ROBERT TAYLOR BOURNEMOUTH WATER LIMITED Director 2015-04-01 CURRENT 1994-04-25 Active - Proposal to Strike off
COLIN ROBERT TAYLOR BOURNEMOUTH WATER INVESTMENTS LIMITED Director 2015-04-01 CURRENT 2004-12-24 Active - Proposal to Strike off
COLIN ROBERT TAYLOR WEST HAMPSHIRE WATER LIMITED Director 2015-04-01 CURRENT 2005-10-20 Active - Proposal to Strike off
COLIN ROBERT TAYLOR BWH ENTERPRISES LIMITED Director 2015-02-24 CURRENT 1999-04-29 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
2023-01-24SECOND GAZETTE not voluntary dissolution
2023-01-24GAZ2(A)SECOND GAZETTE not voluntary dissolution
2022-11-08GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-10-26DS01Application to strike the company off the register
2022-10-24CS01CONFIRMATION STATEMENT MADE ON 24/10/22, WITH NO UPDATES
2021-12-21ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-12-21ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-12-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-10-26CS01CONFIRMATION STATEMENT MADE ON 24/10/21, WITH NO UPDATES
2021-04-14AP03Appointment of Mr Simon Anthony Follett Pugsley as company secretary on 2021-04-06
2021-04-14TM02Termination of appointment of Karen Senior on 2021-04-06
2020-12-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-10-29CS01CONFIRMATION STATEMENT MADE ON 24/10/20, WITH NO UPDATES
2019-11-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-10-29CS01CONFIRMATION STATEMENT MADE ON 24/10/19, WITH UPDATES
2019-05-28TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CHARLES BIRD
2018-10-24CS01CONFIRMATION STATEMENT MADE ON 24/10/18, WITH UPDATES
2018-09-03AP01DIRECTOR APPOINTED MRS LOUISE FRANCES ROWE
2018-09-03TM01APPOINTMENT TERMINATED, DIRECTOR COLIN ROBERT TAYLOR
2018-06-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-01-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-10-23LATEST SOC23/10/17 STATEMENT OF CAPITAL;GBP 2
2017-10-23CS01CONFIRMATION STATEMENT MADE ON 23/10/17, WITH UPDATES
2016-12-09TM02Termination of appointment of Richard Cyril Zmuda on 2016-11-30
2016-10-28LATEST SOC28/10/16 STATEMENT OF CAPITAL;GBP 2
2016-10-28CS01CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES
2016-08-01AP01DIRECTOR APPOINTED DR STEPHEN CHARLES BIRD
2016-07-29AD01REGISTERED OFFICE CHANGED ON 29/07/16 FROM George Jessel House, Francis Avenue, Bournemouth Dorset BH11 8NX
2016-07-29AP03SECRETARY APPOINTED MRS KAREN SENIOR
2016-07-29AP03SECRETARY APPOINTED MR RICHARD CYRIL ZMUDA
2016-07-29TM01APPOINTMENT TERMINATED, DIRECTOR ALISON TRACY RAMSEY
2016-07-29TM02Termination of appointment of Alison Tracy Ramsey on 2016-07-18
2016-06-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-02-03AA01Current accounting period extended from 31/12/15 TO 31/03/16
2015-10-20LATEST SOC20/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-20AR0120/10/15 ANNUAL RETURN FULL LIST
2015-04-16RES15CHANGE OF NAME 16/04/2015
2015-04-16CERTNMCompany name changed bournemouth water LIMITED\certificate issued on 16/04/15
2015-04-16CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-04-14CH01Director's details changed for Mr Colin Robert Taylor on 2015-04-14
2015-04-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-04-01AP01DIRECTOR APPOINTED MR COLIN ROBERT TAYLOR
2015-04-01TM01APPOINTMENT TERMINATED, DIRECTOR ROGER HARRINGTON
2014-10-20LATEST SOC20/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-20AR0120/10/14 FULL LIST
2014-07-15AP01DIRECTOR APPOINTED MR ROGER IAN HARRINGTON
2014-07-15TM01APPOINTMENT TERMINATED, DIRECTOR PETER BRIDGEWATER
2014-04-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2013-10-21AR0120/10/13 FULL LIST
2013-08-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-10-22AR0120/10/12 FULL LIST
2012-08-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-10-20AR0120/10/11 FULL LIST
2011-09-30AP01DIRECTOR APPOINTED MRS ALISON TRACY RAMSEY
2011-09-30AP01DIRECTOR APPOINTED MR PETER JEREMY BRIDGEWATER
2011-09-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SAYERS
2011-09-14CH03SECRETARY'S CHANGE OF PARTICULARS / MS ALISON TRACY NEW / 02/09/2011
2011-09-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-03-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10
2011-01-10AA01PREVSHO FROM 31/10/2011 TO 31/12/2010
2010-10-20AR0120/10/10 FULL LIST
2010-08-23CH03SECRETARY'S CHANGE OF PARTICULARS / MS ALISON TRACY NEW / 23/08/2010
2010-04-12TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY COOKE
2010-03-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09
2009-10-20AR0120/10/09 FULL LIST
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GEORGE SAYERS / 20/10/2009
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY ROBERT FRANKLYN COOKE / 20/10/2009
2009-06-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08
2008-10-27363aRETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS
2008-07-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07
2008-06-05288aDIRECTOR APPOINTED MR DAVID GEORGE SAYERS
2008-06-05288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY FERRAR
2007-10-23363aRETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS
2007-07-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06
2006-11-13363aRETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS
2006-11-13287REGISTERED OFFICE CHANGED ON 13/11/06 FROM: GEORGE JESSEL HOUSE, FRANCIS AVENUE, BOURNEMOUTH DORSET BH11 8NB
2006-10-23288cSECRETARY'S PARTICULARS CHANGED
2006-02-03CERTNMCOMPANY NAME CHANGED ALDERNEY WATER LIMITED CERTIFICATE ISSUED ON 03/02/06
2005-11-2288(2)RAD 20/10/05--------- £ SI 1@1=1 £ IC 1/2
2005-11-04288aNEW SECRETARY APPOINTED
2005-11-04288aNEW DIRECTOR APPOINTED
2005-11-04288aNEW DIRECTOR APPOINTED
2005-10-26288bDIRECTOR RESIGNED
2005-10-26288bSECRETARY RESIGNED
2005-10-20NEWINCINCORPORATION 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 ALDERNEY 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 ALDERNEY 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
ALDERNEY WATER 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
MortgagesNumMortCharges0.5799
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.004
MortgagesNumMortSatisfied0.3698
MortgagesNumMortCharges0.5799
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.004
MortgagesNumMortSatisfied0.3698

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

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2016-03-31

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 ALDERNEY WATER LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2013-01-01 £ 2
Shareholder Funds 2012-01-01 £ 2

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ALDERNEY WATER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALDERNEY WATER LIMITED
Trademarks
We have not found any records of ALDERNEY WATER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALDERNEY 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 (99999 - Dormant Company) as ALDERNEY WATER 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
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
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 ALDERNEY 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 ALDERNEY 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 ALDERNEY 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.