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

AVON VALLEY WATER LIMITED

PENINSULA HOUSE, RYDON LANE, EXETER, EX2 7HR,
Company Registration Number
06691170
Private Limited Company
Active

Company Overview

About Avon Valley Water Ltd
AVON VALLEY WATER LIMITED was founded on 2008-09-08 and has its registered office in Exeter. The organisation's status is listed as "Active". Avon Valley 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
AVON VALLEY WATER LIMITED
 
Legal Registered Office
PENINSULA HOUSE
RYDON LANE
EXETER
EX2 7HR
Other companies in BH23
 
Previous Names
SEMBCORP WATER SERVICES UK LIMITED16/04/2015
AVON VALLEY WATER LIMITED24/10/2014
Filing Information
Company Number 06691170
Company ID Number 06691170
Date formed 2008-09-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 08/09/2015
Return next due 06/10/2016
Type of accounts DORMANT
Last Datalog update: 2023-10-08 08:10:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AVON VALLEY 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 AVON VALLEY WATER LIMITED
The following companies were found which have the same name as AVON VALLEY WATER LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AVON VALLEY WATER ASSOCIATION Maine Unknown

Company Officers of AVON VALLEY WATER LIMITED

Current Directors
Officer Role Date Appointed
KAREN SENIOR
Company Secretary 2016-10-19
COLIN ROBERT TAYLOR
Director 2015-04-16
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD CHARLES BARTON
Director 2012-06-25 2017-03-31
RICHARD CHARLES STANBROOK
Director 2008-09-08 2017-03-31
RICHARD CYRIL ZMUDA
Company Secretary 2016-10-19 2016-11-30
ALISON TRACY RAMSEY
Company Secretary 2015-04-16 2016-10-19
STEPHEN CHRISTOPHER HANDS
Company Secretary 2010-12-15 2015-04-16
STEPHEN CHRISTOPHER HANDS
Director 2013-04-24 2015-04-16
COLIN ROBERT TAYLOR
Director 2011-03-30 2013-03-22
BRIAN ALASTAIR WINFIELD
Director 2008-09-08 2011-03-30
JONATHAN STUART LAMB
Company Secretary 2009-11-01 2010-12-15
ALISON TRACY NEW
Company Secretary 2008-09-08 2009-11-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
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 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 ALDERNEY 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
2024-06-14APPOINTMENT TERMINATED, DIRECTOR WILLIAM EDWARD FRANK EVANS
2024-01-05APPOINTMENT TERMINATED, DIRECTOR PAUL MICHAEL BOOTE
2024-01-05DIRECTOR APPOINTED MR STEVEN BUCK
2024-01-05DIRECTOR APPOINTED MR ANDREW SHELDON GARARD
2023-12-05CESSATION OF BWH ENTERPRISES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-12-05Notification of South West Water Limited as a person with significant control on 2023-11-16
2023-09-22ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-09-19CONFIRMATION STATEMENT MADE ON 19/09/23, WITH NO UPDATES
2023-01-05ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2023-01-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-12-22DIRECTOR APPOINTED MR PAUL MICHAEL BOOTE
2022-12-22DIRECTOR APPOINTED MR WILLIAM EDWARD FRANK EVANS
2022-12-22APPOINTMENT TERMINATED, DIRECTOR LOUISE FRANCES ROWE
2022-12-22TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE FRANCES ROWE
2022-12-22AP01DIRECTOR APPOINTED MR PAUL MICHAEL BOOTE
2022-11-29TM02Termination of appointment of Simon Anthony Follett Pugsley on 2022-11-22
2022-09-20CS01CONFIRMATION STATEMENT MADE ON 20/09/22, WITH NO UPDATES
2021-12-20ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-12-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-09-22CS01CONFIRMATION STATEMENT MADE ON 19/09/21, WITH NO UPDATES
2021-04-14TM02Termination of appointment of Karen Senior on 2021-04-06
2021-04-14AP03Appointment of Mr Simon Anthony Follett Pugsley as company secretary on 2021-04-06
2020-12-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-09-23CS01CONFIRMATION STATEMENT MADE ON 19/09/20, WITH NO UPDATES
2019-11-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-09-19CS01CONFIRMATION STATEMENT MADE ON 19/09/19, WITH UPDATES
2019-05-28TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CHARLES BIRD
2018-12-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-09-13CS01CONFIRMATION STATEMENT MADE ON 13/09/18, WITH UPDATES
2018-09-03AP01DIRECTOR APPOINTED DR STEPHEN CHARLES BIRD
2018-09-03TM01APPOINTMENT TERMINATED, DIRECTOR COLIN ROBERT TAYLOR
2018-01-02AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-09-13LATEST SOC13/09/17 STATEMENT OF CAPITAL;GBP 1
2017-09-13CS01CONFIRMATION STATEMENT MADE ON 13/09/17, WITH UPDATES
2017-09-13CS01CONFIRMATION STATEMENT MADE ON 13/09/17, WITH UPDATES
2017-04-06TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD STANBROOK
2017-04-06TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BARTON
2016-12-09TM02Termination of appointment of Richard Cyril Zmuda on 2016-11-30
2016-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/16 FROM Knapp Mill Mill Road Christchurch Dorset BH23 2JY
2016-10-19AP03SECRETARY APPOINTED MR RICHARD CYRIL ZMUDA
2016-10-19AP03SECRETARY APPOINTED MRS KAREN SENIOR
2016-10-19TM02Termination of appointment of Alison Tracy Ramsey on 2016-10-19
2016-10-18AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-09-12LATEST SOC12/09/16 STATEMENT OF CAPITAL;GBP 1
2016-09-12CS01CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES
2016-02-03AA01Current accounting period extended from 31/12/15 TO 31/03/16
2015-09-11LATEST SOC11/09/15 STATEMENT OF CAPITAL;GBP 1
2015-09-11AR0108/09/15 ANNUAL RETURN FULL LIST
2015-09-11AD02Register inspection address changed from C/O Sembcorp Bournemouth Water Limited George Jessel House Francis Avenue Bournemouth BH11 8NX United Kingdom to Bournemouth Water Limited George Jessel House Francis Avenue Bournemouth BH11 8NX
2015-09-07AUDAUDITOR'S RESIGNATION
2015-08-27AUDAUDITOR'S RESIGNATION
2015-05-26AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-16RES15CHANGE OF NAME 16/04/2015
2015-04-16CERTNMCompany name changed sembcorp water services uk LIMITED\certificate issued on 16/04/15
2015-04-16CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-04-16AP03Appointment of Mrs Alison Tracy Ramsey as company secretary on 2015-04-16
2015-04-16AP01DIRECTOR APPOINTED MR COLIN ROBERT TAYLOR
2015-04-16TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HANDS
2015-04-16TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN HANDS
2014-10-24RES15CHANGE OF NAME 07/10/2014
2014-10-24CERTNMCOMPANY NAME CHANGED AVON VALLEY WATER LIMITED CERTIFICATE ISSUED ON 24/10/14
2014-10-24CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-09-08LATEST SOC08/09/14 STATEMENT OF CAPITAL;GBP 1
2014-09-08AR0108/09/14 FULL LIST
2014-04-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-01-16AD01REGISTERED OFFICE CHANGED ON 16/01/2014 FROM THE RIVERSIDE SUITE KNAPP MILL MILL ROAD CHRISTCHURCH DORSET BH23 2JY UNITED KINGDOM
2013-09-16AR0108/09/13 FULL LIST
2013-08-30AAMDAMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-08-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-04-24AP01DIRECTOR APPOINTED MR STEPHEN CHRISTOPHER HANDS
2013-03-22TM01APPOINTMENT TERMINATED, DIRECTOR COLIN TAYLOR
2012-09-28AD01REGISTERED OFFICE CHANGED ON 28/09/2012 FROM LEATHERHEAD HOUSE STATION ROAD LEATHERHEAD SURREY KT22 7FG UNITED KINGDOM
2012-09-12AR0108/09/12 FULL LIST
2012-06-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-06-26AP01DIRECTOR APPOINTED MR RICHARD CHARLES BARTON
2011-09-15AR0108/09/11 FULL LIST
2011-09-15AD02SAIL ADDRESS CHANGED FROM: C/O BOURNEMOUTH & WEST HAMPSHIRE WATER GEORGE JESSEL HOUSE FRANCIS AVENUE BOURNEMOUTH BH11 8NX UNITED KINGDOM
2011-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/2011 FROM C/O CASCAL SERVICES LIMITED BIWATER HOUSE STATION APPROACH DORKING SURREY RH4 1TZ UNITED KINGDOM
2011-03-30AP03SECRETARY APPOINTED MR STEPHEN CHRISTOPHER HANDS
2011-03-30AP01DIRECTOR APPOINTED MR COLIN ROBERT TAYLOR
2011-03-30TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN WINFIELD
2011-03-30TM02APPOINTMENT TERMINATED, SECRETARY JONATHAN LAMB
2011-03-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-01-10AA01PREVSHO FROM 31/03/2011 TO 31/12/2010
2010-12-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-09-10AR0108/09/10 FULL LIST
2010-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DR BRIAN ALASTAIR WINFIELD / 08/09/2010
2010-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CHARLES STANBROOK / 08/09/2010
2010-03-18AA01CURRSHO FROM 30/09/2010 TO 31/03/2010
2010-03-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09
2009-11-11AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2009-11-11AD02SAIL ADDRESS CHANGED FROM: C/O BOURNEMOUTH & WEST HAMPSHIRE WATER GEORGE JESSEL HOUSE FRANCIS AVENUE BOURNEMOUTH BH11 8NX UNITED KINGDOM
2009-11-10AD02SAIL ADDRESS CREATED
2009-11-10AD01REGISTERED OFFICE CHANGED ON 10/11/2009 FROM BOURNEMOUTH & WEST HAMPSHIRE WATER GEORGE JESSEL HOUSE FRANCIS AVENUE BOURNEMOUTH DORSET BH11 8NX
2009-11-10AP03SECRETARY APPOINTED MR JONATHAN STUART LAMB
2009-11-10TM02APPOINTMENT TERMINATED, SECRETARY ALISON NEW
2009-09-10363aRETURN MADE UP TO 08/09/09; FULL LIST OF MEMBERS
2008-09-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
36 - Water collection, treatment and supply
360 - Water collection, treatment and supply
36000 - Water collection, treatment and supply




Licences & Regulatory approval
We could not find any licences issued to AVON VALLEY 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 AVON VALLEY 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
AVON VALLEY WATER LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 36000 - Water collection, treatment and supply

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31

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 AVON VALLEY WATER LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2013-01-01 £ 1
Shareholder Funds 2012-01-01 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of AVON VALLEY WATER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AVON VALLEY WATER LIMITED
Trademarks
We have not found any records of AVON VALLEY WATER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AVON VALLEY 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 (36000 - Water collection, treatment and supply) as AVON VALLEY WATER LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where AVON VALLEY 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 AVON VALLEY 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 AVON VALLEY 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.