About

Registered Number: 00760074
Date of Incorporation: 07/05/1963 (61 years ago)
Company Status: Active
Registered Address: Biwater House, Station Approach, Dorking, Surrey, RH4 1TZ

 

Established in 1963, Biwater Process Plant Ltd have registered office in Surrey, it's status at Companies House is "Active". There are 4 directors listed for Biwater Process Plant Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARMSTRONG, Michael John N/A 31 August 1991 1
PARTINGTON, John Edward N/A 28 February 1994 1
SAYERS, Michael Sean 17 February 1992 31 July 1992 1
Secretary Name Appointed Resigned Total Appointments
LAMB, Jonathan Stuart 19 December 2012 - 1

Filing History

Document Type Date
CS01 - N/A 27 July 2020
MR04 - N/A 08 January 2020
MR04 - N/A 08 January 2020
AA - Annual Accounts 15 November 2019
CS01 - N/A 01 August 2019
AA - Annual Accounts 08 November 2018
CS01 - N/A 26 July 2018
AA - Annual Accounts 10 November 2017
CS01 - N/A 27 July 2017
CS01 - N/A 31 August 2016
AA - Annual Accounts 11 August 2016
AA - Annual Accounts 17 October 2015
AR01 - Annual Return 03 August 2015
AA - Annual Accounts 06 September 2014
AR01 - Annual Return 28 July 2014
AR01 - Annual Return 24 July 2013
AA - Annual Accounts 04 July 2013
AP01 - Appointment of director 19 December 2012
TM01 - Termination of appointment of director 19 December 2012
TM02 - Termination of appointment of secretary 19 December 2012
AP03 - Appointment of secretary 19 December 2012
AR01 - Annual Return 23 July 2012
AA - Annual Accounts 09 July 2012
AA - Annual Accounts 12 October 2011
AR01 - Annual Return 28 July 2011
TM01 - Termination of appointment of director 24 March 2011
AP01 - Appointment of director 22 March 2011
AA - Annual Accounts 14 December 2010
TM01 - Termination of appointment of director 10 December 2010
AP01 - Appointment of director 25 November 2010
AR01 - Annual Return 03 August 2010
CH01 - Change of particulars for director 03 August 2010
CH01 - Change of particulars for director 03 August 2010
CH03 - Change of particulars for secretary 03 August 2010
AA - Annual Accounts 08 October 2009
288b - Notice of resignation of directors or secretaries 30 September 2009
363a - Annual Return 27 July 2009
288b - Notice of resignation of directors or secretaries 09 April 2009
288a - Notice of appointment of directors or secretaries 02 April 2009
288a - Notice of appointment of directors or secretaries 01 April 2009
AA - Annual Accounts 30 December 2008
363a - Annual Return 25 July 2008
AA - Annual Accounts 17 October 2007
363a - Annual Return 26 July 2007
AA - Annual Accounts 21 September 2006
363a - Annual Return 26 July 2006
AA - Annual Accounts 17 January 2006
363a - Annual Return 27 July 2005
353 - Register of members 27 July 2005
AA - Annual Accounts 27 July 2004
363s - Annual Return 16 July 2004
363s - Annual Return 23 July 2003
AA - Annual Accounts 08 July 2003
AA - Annual Accounts 06 December 2002
363s - Annual Return 17 July 2002
288a - Notice of appointment of directors or secretaries 15 October 2001
AA - Annual Accounts 02 October 2001
288b - Notice of resignation of directors or secretaries 02 October 2001
RESOLUTIONS - N/A 03 September 2001
RESOLUTIONS - N/A 03 September 2001
288b - Notice of resignation of directors or secretaries 14 August 2001
288a - Notice of appointment of directors or secretaries 14 August 2001
363s - Annual Return 01 August 2001
363s - Annual Return 03 August 2000
AA - Annual Accounts 21 July 2000
AA - Annual Accounts 07 January 2000
363s - Annual Return 17 August 1999
AA - Annual Accounts 21 December 1998
363s - Annual Return 11 August 1998
363s - Annual Return 20 August 1997
AA - Annual Accounts 19 August 1997
AA - Annual Accounts 01 February 1997
363s - Annual Return 09 August 1996
288 - N/A 25 July 1996
288 - N/A 25 July 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 29 December 1995
AA - Annual Accounts 02 August 1995
363s - Annual Return 02 August 1995
288 - N/A 15 May 1995
RESOLUTIONS - N/A 24 February 1995
AA - Annual Accounts 01 August 1994
363s - Annual Return 01 August 1994
287 - Change in situation or address of Registered Office 22 April 1994
288 - N/A 10 March 1994
363s - Annual Return 10 September 1993
AA - Annual Accounts 10 September 1993
288 - N/A 17 January 1993
288 - N/A 12 January 1993
363s - Annual Return 21 September 1992
AA - Annual Accounts 21 September 1992
288 - N/A 10 March 1992
AA - Annual Accounts 16 September 1991
363b - Annual Return 16 September 1991
288 - N/A 16 September 1991
288 - N/A 16 September 1991
288 - N/A 20 March 1991
CERTNM - Change of name certificate 08 October 1990
AA - Annual Accounts 21 September 1990
288 - N/A 21 September 1990
363 - Annual Return 21 September 1990
288 - N/A 12 January 1990
AA - Annual Accounts 20 July 1989
363 - Annual Return 20 July 1989
AUD - Auditor's letter of resignation 02 November 1988
AA - Annual Accounts 22 June 1988
363 - Annual Return 22 June 1988
288 - N/A 26 April 1988
287 - Change in situation or address of Registered Office 13 February 1988
363 - Annual Return 17 July 1987
AA - Annual Accounts 17 July 1987
RESOLUTIONS - N/A 10 July 1987
288 - N/A 08 April 1987
288 - N/A 19 February 1987
288 - N/A 03 February 1987
288 - N/A 02 October 1986
AA - Annual Accounts 28 August 1986
363 - Annual Return 28 August 1986

Mortgages & Charges

Description Date Status Charge by
General letter of set-off 02 April 1985 Fully Satisfied

N/A

Letter of set off 10 January 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.