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

BIWATER INVESTMENTS LIMITED

BIWATER HOUSE, STATION APPROACH, DORKING, SURREY, RH4 1TZ,
Company Registration Number
06429017
Private Limited Company
Active

Company Overview

About Biwater Investments Ltd
BIWATER INVESTMENTS LIMITED was founded on 2007-11-16 and has its registered office in Dorking. The organisation's status is listed as "Active". Biwater Investments 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
BIWATER INVESTMENTS LIMITED
 
Legal Registered Office
BIWATER HOUSE
STATION APPROACH
DORKING
SURREY
RH4 1TZ
Other companies in RH4
 
Filing Information
Company Number 06429017
Company ID Number 06429017
Date formed 2007-11-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 16/11/2015
Return next due 14/12/2016
Type of accounts DORMANT
Last Datalog update: 2024-03-06 13:18:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BIWATER INVESTMENTS 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 BIWATER INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN STUART LAMB
Company Secretary 2012-12-20
JONATHAN STUART LAMB
Director 2011-03-01
ADRIAN EDWIN WHITE
Director 2014-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
RYAN GREGORY MURPHY
Director 2012-12-20 2014-01-31
MARTIN ROBERT ANTHONY DUFFY
Company Secretary 2007-11-16 2012-12-20
MARTIN ROBERT ANTHONY DUFFY
Director 2007-11-16 2012-12-20
STEVEN JOHN HOLLINSHEAD
Director 2010-07-29 2011-03-14
BERNARD JOHN ARMSTRONG
Director 2009-10-06 2010-11-29
PHILIP MICHAEL WAINWRIGHT
Director 2007-11-16 2009-10-19
7SIDE SECRETARIAL LIMITED
Company Secretary 2007-11-16 2007-11-16
7SIDE NOMINEES LIMITED
Director 2007-11-16 2007-11-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN STUART LAMB BIWATER HOLDINGS LIMITED Director 2015-09-30 CURRENT 1968-03-28 Active
JONATHAN STUART LAMB THE SULAIMANI WATER COMPANY LIMITED Director 2013-02-28 CURRENT 2013-02-28 Active - Proposal to Strike off
JONATHAN STUART LAMB SHELLABEAR PRICE (SCOTLAND) LIMITED Director 2012-12-21 CURRENT 1967-03-10 Active
JONATHAN STUART LAMB THE CLAY CROSS COMPANY LIMITED Director 2012-12-21 CURRENT 1972-07-06 Active
JONATHAN STUART LAMB SOLOEXTRA LIMITED Director 2012-12-21 CURRENT 1990-02-21 Active
JONATHAN STUART LAMB SPECTRASCAN LIMITED Director 2012-12-21 CURRENT 1986-11-14 Active
JONATHAN STUART LAMB UNITED FILTERS AND ENGINEERING LIMITED Director 2012-12-21 CURRENT 1925-10-15 Active
JONATHAN STUART LAMB UNITED FILTERS & ASSOCIATES LIMITED Director 2012-12-21 CURRENT 1966-09-15 Active - Proposal to Strike off
JONATHAN STUART LAMB CARELEC LIMITED Director 2012-12-20 CURRENT 1978-01-20 Active - Proposal to Strike off
JONATHAN STUART LAMB FARMSTILES LIMITED Director 2012-12-20 CURRENT 1984-04-17 Active
JONATHAN STUART LAMB FARRER INTERNATIONAL LIMITED Director 2012-12-20 CURRENT 1982-05-26 Active
JONATHAN STUART LAMB FARRER SEWAGE LIMITED Director 2012-12-20 CURRENT 1982-07-16 Active
JONATHAN STUART LAMB S & B PLASTICS MACHINERY COMPANY LIMITED Director 2012-12-20 CURRENT 1985-02-19 Active - Proposal to Strike off
JONATHAN STUART LAMB SEEWATER LIMITED Director 2012-12-20 CURRENT 2000-08-03 Active - Proposal to Strike off
JONATHAN STUART LAMB CHEMICAL & THERMAL ENGINEERING LIMITED Director 2012-12-20 CURRENT 1980-11-04 Active
JONATHAN STUART LAMB PASTURELAND LIMITED Director 2012-12-20 CURRENT 1990-02-21 Active
JONATHAN STUART LAMB LARGESEARCH LIMITED Director 2012-12-20 CURRENT 1991-10-02 Active
JONATHAN STUART LAMB LION (DORKING) LIMITED Director 2012-12-20 CURRENT 1992-11-26 Active
JONATHAN STUART LAMB PARMAN HIGHWAYS LIMITED Director 2012-12-20 CURRENT 1968-10-01 Active
JONATHAN STUART LAMB HYDRO LEASING LIMITED Director 2012-12-20 CURRENT 1992-01-24 Active
JONATHAN STUART LAMB BIWATER PLANT HIRE LIMITED Director 2012-12-19 CURRENT 1965-02-24 Active
JONATHAN STUART LAMB BIWATER LOUDON LIMITED Director 2012-12-19 CURRENT 1981-06-03 Active
JONATHAN STUART LAMB BIWATER PENSTOCKS LIMITED Director 2012-12-19 CURRENT 1901-06-01 Active
JONATHAN STUART LAMB BIWATER PUMPS LIMITED Director 2012-12-19 CURRENT 1982-07-22 Active
JONATHAN STUART LAMB BIWATER INDUSTRIES LIMITED Director 2012-12-19 CURRENT 1995-09-27 Active
JONATHAN STUART LAMB BIWATER VALVES LIMITED Director 2012-12-19 CURRENT 1977-10-25 Active
JONATHAN STUART LAMB BIWATER KILMARNOCK LIMITED Director 2012-12-19 CURRENT 1979-11-02 Active - Proposal to Strike off
JONATHAN STUART LAMB BIWATER MACHINERY LIMITED Director 2012-12-19 CURRENT 1910-08-06 Active
JONATHAN STUART LAMB BIWATER PROCESS PLANT LIMITED Director 2012-12-19 CURRENT 1963-05-07 Active
JONATHAN STUART LAMB BIWATER PETROLEUM LIMITED Director 2012-12-19 CURRENT 1992-02-10 Active
JONATHAN STUART LAMB BIWATER PIPE LININGS LIMITED Director 2012-12-19 CURRENT 1982-01-15 Active
JONATHAN STUART LAMB BIWATER OPERATIONS LIMITED Director 2012-12-19 CURRENT 1990-11-29 Active
JONATHAN STUART LAMB BIWATER PROPERTIES LIMITED Director 2012-12-19 CURRENT 1935-04-27 Active
JONATHAN STUART LAMB BIWATER LEASING LIMITED Director 2012-12-19 CURRENT 1941-02-05 Active
JONATHAN STUART LAMB BIWATER (OLDBURY) LIMITED Director 2012-12-19 CURRENT 1949-02-02 Active
JONATHAN STUART LAMB BIWATER PROJECTS LIMITED Director 2012-12-19 CURRENT 1964-02-21 Active
JONATHAN STUART LAMB BIWATER-BWIG LIMITED Director 2012-12-18 CURRENT 1978-09-13 Active
JONATHAN STUART LAMB BIWATER FREIGHT & TRAVEL LIMITED Director 2012-12-18 CURRENT 1978-11-03 Active
JONATHAN STUART LAMB BIWATER EXPORT FINANCE LIMITED Director 2012-12-18 CURRENT 1988-08-26 Active
JONATHAN STUART LAMB BIWATER GLASGOW LIMITED Director 2012-12-18 CURRENT 1984-05-10 Active - Proposal to Strike off
JONATHAN STUART LAMB BIWATER HYDRO POWER LIMITED Director 2012-12-18 CURRENT 1947-02-07 Active
JONATHAN STUART LAMB BIWATER DESIGN LIMITED Director 2012-12-18 CURRENT 1977-08-09 Active
JONATHAN STUART LAMB BIWATER AMERICAS LIMITED Director 2012-12-17 CURRENT 2008-06-13 Active - Proposal to Strike off
JONATHAN STUART LAMB ARMFIELD ENGINEERING LIMITED Director 2012-12-17 CURRENT 1980-06-17 Active
JONATHAN STUART LAMB AMES CROSTA LIMITED Director 2012-12-17 CURRENT 1988-02-05 Active
JONATHAN STUART LAMB BIWATER AYRSHIRE LIMITED Director 2012-12-17 CURRENT 1979-11-02 Active - Proposal to Strike off
JONATHAN STUART LAMB BIWATER ADVISORY SERVICES LIMITED Director 2012-12-17 CURRENT 1969-08-19 Active - Proposal to Strike off
JONATHAN STUART LAMB AMES CROSTA INVESTMENTS LIMITED Director 2012-12-17 CURRENT 1926-04-14 Active
JONATHAN STUART LAMB BIWATER FILTRATION LIMITED Director 2012-11-18 CURRENT 1970-05-29 Active
JONATHAN STUART LAMB THE ERBIL WATER COMPANY LIMITED Director 2012-09-27 CURRENT 2012-09-27 Active - Proposal to Strike off
JONATHAN STUART LAMB BIWATER FOUNDATION Director 2012-05-26 CURRENT 2007-08-31 Active
JONATHAN STUART LAMB BIWATER GAUFF (TANZANIA) LIMITED Director 2011-11-01 CURRENT 2002-10-25 Active
JONATHAN STUART LAMB BIWATER OVERSEAS LIMITED Director 2011-02-21 CURRENT 1991-06-05 Active
ADRIAN EDWIN WHITE BIWATER OVERSEAS LIMITED Director 2014-01-31 CURRENT 1991-06-05 Active
ADRIAN EDWIN WHITE THE SULAIMANI WATER COMPANY LIMITED Director 2013-02-28 CURRENT 2013-02-28 Active - Proposal to Strike off
ADRIAN EDWIN WHITE THE ERBIL WATER COMPANY LIMITED Director 2012-09-27 CURRENT 2012-09-27 Active - Proposal to Strike off
ADRIAN EDWIN WHITE BIWATER PROCESS PLANT LIMITED Director 2011-03-15 CURRENT 1963-05-07 Active
ADRIAN EDWIN WHITE BCL(LIBYA) LIMITED Director 2011-02-21 CURRENT 1966-01-10 Liquidation
ADRIAN EDWIN WHITE BIWATER INTERNATIONAL LIMITED Director 2011-02-11 CURRENT 1970-04-03 Active
ADRIAN EDWIN WHITE CARELEC LIMITED Director 2011-02-07 CURRENT 1978-01-20 Active - Proposal to Strike off
ADRIAN EDWIN WHITE BIWATER PLANT HIRE LIMITED Director 2011-02-07 CURRENT 1965-02-24 Active
ADRIAN EDWIN WHITE FARMSTILES LIMITED Director 2011-02-07 CURRENT 1984-04-17 Active
ADRIAN EDWIN WHITE BIWATER LOUDON LIMITED Director 2011-02-07 CURRENT 1981-06-03 Active
ADRIAN EDWIN WHITE BIWATER PENSTOCKS LIMITED Director 2011-02-07 CURRENT 1901-06-01 Active
ADRIAN EDWIN WHITE BIWATER PUMPS LIMITED Director 2011-02-07 CURRENT 1982-07-22 Active
ADRIAN EDWIN WHITE BIWATER INDUSTRIES LIMITED Director 2011-02-07 CURRENT 1995-09-27 Active
ADRIAN EDWIN WHITE FARRER INTERNATIONAL LIMITED Director 2011-02-07 CURRENT 1982-05-26 Active
ADRIAN EDWIN WHITE FARRER SEWAGE LIMITED Director 2011-02-07 CURRENT 1982-07-16 Active
ADRIAN EDWIN WHITE BIWATER AMERICAS LIMITED Director 2011-02-07 CURRENT 2008-06-13 Active - Proposal to Strike off
ADRIAN EDWIN WHITE S & B PLASTICS MACHINERY COMPANY LIMITED Director 2011-02-07 CURRENT 1985-02-19 Active - Proposal to Strike off
ADRIAN EDWIN WHITE SEEWATER LIMITED Director 2011-02-07 CURRENT 2000-08-03 Active - Proposal to Strike off
ADRIAN EDWIN WHITE SHELLABEAR PRICE (SCOTLAND) LIMITED Director 2011-02-07 CURRENT 1967-03-10 Active
ADRIAN EDWIN WHITE BIWATER VALVES LIMITED Director 2011-02-07 CURRENT 1977-10-25 Active
ADRIAN EDWIN WHITE BIWATER KILMARNOCK LIMITED Director 2011-02-07 CURRENT 1979-11-02 Active - Proposal to Strike off
ADRIAN EDWIN WHITE BIWATER MACHINERY LIMITED Director 2011-02-07 CURRENT 1910-08-06 Active
ADRIAN EDWIN WHITE BIWATER PETROLEUM LIMITED Director 2011-02-07 CURRENT 1992-02-10 Active
ADRIAN EDWIN WHITE BIWATER-BWIG LIMITED Director 2011-02-07 CURRENT 1978-09-13 Active
ADRIAN EDWIN WHITE ARMFIELD ENGINEERING LIMITED Director 2011-02-07 CURRENT 1980-06-17 Active
ADRIAN EDWIN WHITE BIWATER FREIGHT & TRAVEL LIMITED Director 2011-02-07 CURRENT 1978-11-03 Active
ADRIAN EDWIN WHITE CHEMICAL & THERMAL ENGINEERING LIMITED Director 2011-02-07 CURRENT 1980-11-04 Active
ADRIAN EDWIN WHITE BIWATER PIPE LININGS LIMITED Director 2011-02-07 CURRENT 1982-01-15 Active
ADRIAN EDWIN WHITE AMES CROSTA LIMITED Director 2011-02-07 CURRENT 1988-02-05 Active
ADRIAN EDWIN WHITE BIWATER EXPORT FINANCE LIMITED Director 2011-02-07 CURRENT 1988-08-26 Active
ADRIAN EDWIN WHITE PASTURELAND LIMITED Director 2011-02-07 CURRENT 1990-02-21 Active
ADRIAN EDWIN WHITE BIWATER OPERATIONS LIMITED Director 2011-02-07 CURRENT 1990-11-29 Active
ADRIAN EDWIN WHITE LARGESEARCH LIMITED Director 2011-02-07 CURRENT 1991-10-02 Active
ADRIAN EDWIN WHITE LION (DORKING) LIMITED Director 2011-02-07 CURRENT 1992-11-26 Active
ADRIAN EDWIN WHITE PARMAN HIGHWAYS LIMITED Director 2011-02-07 CURRENT 1968-10-01 Active
ADRIAN EDWIN WHITE BIWATER AYRSHIRE LIMITED Director 2011-02-07 CURRENT 1979-11-02 Active - Proposal to Strike off
ADRIAN EDWIN WHITE BIWATER GLASGOW LIMITED Director 2011-02-07 CURRENT 1984-05-10 Active - Proposal to Strike off
ADRIAN EDWIN WHITE HYDRO LEASING LIMITED Director 2011-02-07 CURRENT 1992-01-24 Active
ADRIAN EDWIN WHITE THE CLAY CROSS COMPANY LIMITED Director 2011-02-07 CURRENT 1972-07-06 Active
ADRIAN EDWIN WHITE SOLOEXTRA LIMITED Director 2011-02-07 CURRENT 1990-02-21 Active
ADRIAN EDWIN WHITE SPECTRASCAN LIMITED Director 2011-02-07 CURRENT 1986-11-14 Active
ADRIAN EDWIN WHITE UNITED FILTERS AND ENGINEERING LIMITED Director 2011-02-07 CURRENT 1925-10-15 Active
ADRIAN EDWIN WHITE UNITED FILTERS & ASSOCIATES LIMITED Director 2011-02-07 CURRENT 1966-09-15 Active - Proposal to Strike off
ADRIAN EDWIN WHITE BIWATER PROPERTIES LIMITED Director 2011-02-07 CURRENT 1935-04-27 Active
ADRIAN EDWIN WHITE BIWATER FILTRATION LIMITED Director 2011-02-07 CURRENT 1970-05-29 Active
ADRIAN EDWIN WHITE BIWATER LEASING LIMITED Director 2011-02-07 CURRENT 1941-02-05 Active
ADRIAN EDWIN WHITE BIWATER HYDRO POWER LIMITED Director 2011-02-07 CURRENT 1947-02-07 Active
ADRIAN EDWIN WHITE BIWATER (OLDBURY) LIMITED Director 2011-02-07 CURRENT 1949-02-02 Active
ADRIAN EDWIN WHITE BIWATER DESIGN LIMITED Director 2011-02-07 CURRENT 1977-08-09 Active
ADRIAN EDWIN WHITE BIWATER PROJECTS LIMITED Director 2011-02-07 CURRENT 1964-02-21 Active
ADRIAN EDWIN WHITE BIWATER ADVISORY SERVICES LIMITED Director 2011-02-07 CURRENT 1969-08-19 Active - Proposal to Strike off
ADRIAN EDWIN WHITE AMES CROSTA INVESTMENTS LIMITED Director 2011-02-07 CURRENT 1926-04-14 Active
ADRIAN EDWIN WHITE BIWATER HOLDINGS LIMITED Director 2011-01-12 CURRENT 1968-03-28 Active
ADRIAN EDWIN WHITE FAIRBRIDGE DEVELOPMENTS LIMITED Director 2010-09-06 CURRENT 2001-11-06 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
2024-01-08ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-03-07APPOINTMENT TERMINATED, DIRECTOR JONATHAN STUART LAMB
2023-03-07Termination of appointment of Jonathan Stuart Lamb on 2023-02-28
2022-12-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-11-28CS01CONFIRMATION STATEMENT MADE ON 14/11/22, WITH NO UPDATES
2021-12-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-11-22CS01CONFIRMATION STATEMENT MADE ON 14/11/21, WITH NO UPDATES
2021-01-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-11-23CS01CONFIRMATION STATEMENT MADE ON 14/11/20, WITH NO UPDATES
2019-11-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-11-14CS01CONFIRMATION STATEMENT MADE ON 14/11/19, WITH NO UPDATES
2018-11-19CS01CONFIRMATION STATEMENT MADE ON 16/11/18, WITH NO UPDATES
2018-11-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2017-11-16CS01CONFIRMATION STATEMENT MADE ON 16/11/17, WITH NO UPDATES
2017-11-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2016-11-17LATEST SOC17/11/16 STATEMENT OF CAPITAL;GBP 20000
2016-11-17CS01CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES
2016-11-17CS01CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES
2016-06-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2015-12-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-11-18LATEST SOC18/11/15 STATEMENT OF CAPITAL;GBP 20000
2015-11-18AR0116/11/15 ANNUAL RETURN FULL LIST
2015-03-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-11-20LATEST SOC20/11/14 STATEMENT OF CAPITAL;GBP 20000
2014-11-20AR0116/11/14 ANNUAL RETURN FULL LIST
2014-03-03AP01DIRECTOR APPOINTED MR ADRIAN EDWIN WHITE
2014-03-03TM01APPOINTMENT TERMINATED, DIRECTOR RYAN MURPHY
2014-01-06AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-11-29AR0116/11/13 ANNUAL RETURN FULL LIST
2013-02-05AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-12-20TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN DUFFY
2012-12-20AP03Appointment of Mr Jonathan Stuart Lamb as company secretary
2012-12-20TM02APPOINTMENT TERMINATION COMPANY SECRETARY MARTIN DUFFY
2012-12-20AP01DIRECTOR APPOINTED MR RYAN GREGORY MURPHY
2012-11-19AR0116/11/12 ANNUAL RETURN FULL LIST
2012-09-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-09-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-09-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-09-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-02-29AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-11-17AR0116/11/11 FULL LIST
2011-04-01RES13LOAN AGREEMENTS 22/03/2011
2011-03-14TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN HOLLINSHEAD
2011-03-09AP01DIRECTOR APPOINTED MR JONATHAN STUART LAMB
2010-12-10TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD ARMSTRONG
2010-11-18AR0116/11/10 FULL LIST
2010-10-20AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/03/09
2010-07-29AP01DIRECTOR APPOINTED MR STEVEN JOHN HOLLINSHEAD
2010-07-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-03-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-11-24AR0116/11/09 FULL LIST
2009-11-24CH03SECRETARY'S CHANGE OF PARTICULARS / MR MARTIN ROBERT ANTHONY DUFFY / 24/11/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN ROBERT ANTHONY DUFFY / 24/11/2009
2009-10-25TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP WAINWRIGHT
2009-10-19AP01DIRECTOR APPOINTED MR BERNARD JOHN ARMSTRONG
2009-06-29395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4
2009-06-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-06-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-05-01AUDAUDITOR'S RESIGNATION
2009-04-20MISCSECTION 519
2009-04-14AUDAUDITOR'S RESIGNATION
2009-03-17AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-12-02363aRETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS
2008-12-02353LOCATION OF REGISTER OF MEMBERS
2008-05-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-02-13395PARTICULARS OF MORTGAGE/CHARGE
2008-02-13395PARTICULARS OF MORTGAGE/CHARGE
2008-02-06SASHARES AGREEMENT OTC
2008-02-06123NC INC ALREADY ADJUSTED 22/01/08
2008-02-06MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-02-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2008-02-06RES13RE FINANCIAL FACILITY 22/01/08
2008-02-06RES04£ NC 1000/20000 22/01/
2008-02-0688(2)RAD 29/01/08--------- £ SI 19999@1=19999 £ IC 1/20000
2008-01-07225ACC. REF. DATE SHORTENED FROM 30/11/08 TO 31/03/08
2007-11-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-11-26288aNEW DIRECTOR APPOINTED
2007-11-26287REGISTERED OFFICE CHANGED ON 26/11/07 FROM: 14/18 CITY ROAD CARDIFF CF24 3DL
2007-11-26288bDIRECTOR RESIGNED
2007-11-26288bSECRETARY RESIGNED
2007-11-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BIWATER INVESTMENTS 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 BIWATER INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SUPPLEMENTAL DEED 2010-02-19 Satisfied HSBC BANK PLC AS SECURITY TRUSTEE FOR THE FINANCE PARTIES (THE SECURITY TRUSTEE)
THIRD PARTY OVER ACCOUNT AND DEPOSIT MONEYS 2009-06-17 Outstanding TERENCE WILLIAM ALBERT BARKER, NORMAN ERIC DODD, MARTIN ROBERT ANTHONY DUFFY, JOHN ERNEST ALFRED KERSLAKE, ANTHONY JOHN READ AND BARRY SHORT AS TRUSTEES OF THE BIWATER RETIREMENT AND SECURITY SCHEME
A DEED OF PLEDGE 2009-06-12 Satisfied TERENCE WILLIAM ALBERT BARKER, NORMAN ERIC DODD, MARTIN ROBERT ANTHONY DUFFY, JOHN ERNEST ALFRED KERSLAKE, ANTHONY JOHN READ AND BARRY SHORT
SHARE PLEDGE 2008-04-24 Satisfied HSBC BANK PLC
FIXED AND FLOATING SECURITY DOCUMENT 2008-01-29 Satisfied HSBC BANK PLC (AS SECURITY TRUSTEE FOR THE BENEFIT OF THE FINANCE PARTIES)
FIXED AND FLOATING SECURITY DOCUMENT 2008-01-29 Satisfied HSBC BANK PLC (AS SECURITY AGENT FOR THE BENEFIT OF THE FINANCE PARTIES)
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31

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 BIWATER INVESTMENTS LIMITED

Intangible Assets
Patents
We have not found any records of BIWATER INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BIWATER INVESTMENTS LIMITED
Trademarks
We have not found any records of BIWATER INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BIWATER INVESTMENTS 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 (64209 - Activities of other holding companies n.e.c.) as BIWATER INVESTMENTS LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where BIWATER INVESTMENTS 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 BIWATER INVESTMENTS 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 BIWATER INVESTMENTS LIMITED any grants or awards.
Ownership
    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.