About

Registered Number: 01535477
Date of Incorporation: 17/12/1980 (43 years and 4 months ago)
Company Status: Active
Registered Address: Soapworks, Colgate Lane, Salford, M5 3LZ,

 

Established in 1980, Mwh Treatment Ltd have registered office in Salford, it's status is listed as "Active". The organisation has 39 directors listed as Mclurgh, David Brian, Dr, Giuliani, Francesco, Lavoie, Blair Michael, Lee, James, Bresnan, Paul James, Dodd, Norman Eric, Hall-sturt, Victoria Jayne, Kerslake, John Ernest Alfred, Maloney, Gina Paola, Moist, Sarah Ann, Adams Jr, Joseph Daniel, Alpern, Paul Jeremy David, Barnes, David Griffin, Barnes, David Griffin, Benfield, Douglas Charles, Crook, Neville, Ferrar, Anthony John David, Gledhill, Paul Anthony, Goscomb, Christopher Roderick John, Greenhalgh, Spencer Harold, Dr, Ingham, Roger, Jarema, Peter John, Kuiken, James Graham, Marsh, David Thomas, Mcaulay, Ian James, Nuttall, Rolfe, O'reilly, Kevin David, Renshaw, Geoffrey Mark, Robinson, Peter Lee, Smith, Alan, Smith, Kenneth, Spence, John Alastair, Standring, Thomas John, Studholme, Mark, Townsend, Allan Edward, White, David Frederick Wigram, Williams, Anthony Vernon, Wilson, Andrew Charles, Wilson, Mark in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GIULIANI, Francesco 21 May 2020 - 1
LAVOIE, Blair Michael 24 April 2012 - 1
LEE, James 02 November 2018 - 1
ADAMS JR, Joseph Daniel 23 December 2010 05 April 2012 1
ALPERN, Paul Jeremy David 02 November 2017 02 November 2018 1
BARNES, David Griffin 07 July 2016 18 July 2017 1
BARNES, David Griffin 23 December 2010 24 April 2012 1
BENFIELD, Douglas Charles N/A 31 March 1993 1
CROOK, Neville N/A 06 June 1994 1
FERRAR, Anthony John David 01 January 1993 22 July 1993 1
GLEDHILL, Paul Anthony 20 February 2015 27 June 2016 1
GOSCOMB, Christopher Roderick John 23 April 1996 02 October 1997 1
GREENHALGH, Spencer Harold, Dr 01 October 1997 31 January 2000 1
INGHAM, Roger 20 October 1997 18 December 2001 1
JAREMA, Peter John 01 February 2001 31 March 2006 1
KUIKEN, James Graham 30 August 2013 15 June 2016 1
MARSH, David Thomas 01 April 2006 31 May 2009 1
MCAULAY, Ian James 05 April 2012 30 August 2013 1
NUTTALL, Rolfe 17 February 2015 11 December 2017 1
O'REILLY, Kevin David 01 April 2006 23 December 2010 1
RENSHAW, Geoffrey Mark N/A 30 April 1996 1
ROBINSON, Peter Lee N/A 11 November 1992 1
SMITH, Alan N/A 31 December 1994 1
SMITH, Kenneth 01 October 1997 13 June 2000 1
SPENCE, John Alastair 01 January 1993 06 June 1994 1
STANDRING, Thomas John 01 April 2006 23 December 2010 1
STUDHOLME, Mark 01 January 2000 23 December 2010 1
TOWNSEND, Allan Edward 13 October 1997 31 January 1999 1
WHITE, David Frederick Wigram 23 April 1996 24 May 2000 1
WILLIAMS, Anthony Vernon 01 February 2001 31 March 2006 1
WILSON, Andrew Charles 18 July 2017 02 November 2017 1
WILSON, Mark 01 April 2006 31 March 2009 1
Secretary Name Appointed Resigned Total Appointments
MCLURGH, David Brian, Dr 06 March 2019 - 1
BRESNAN, Paul James 02 November 2018 06 March 2019 1
DODD, Norman Eric 13 June 2000 23 December 2010 1
HALL-STURT, Victoria Jayne 18 February 2011 02 November 2018 1
KERSLAKE, John Ernest Alfred N/A 24 October 1997 1
MALONEY, Gina Paola 05 November 2012 03 August 2018 1
MOIST, Sarah Ann 23 December 2010 01 December 2016 1

Filing History

Document Type Date
CS01 - N/A 30 July 2020
AP01 - Appointment of director 22 May 2020
AA - Annual Accounts 05 May 2020
CS01 - N/A 23 July 2019
AA - Annual Accounts 10 June 2019
TM02 - Termination of appointment of secretary 06 March 2019
AP03 - Appointment of secretary 06 March 2019
SH01 - Return of Allotment of shares 28 December 2018
AD01 - Change of registered office address 12 December 2018
RESOLUTIONS - N/A 05 December 2018
CONNOT - N/A 05 December 2018
PSC02 - N/A 15 November 2018
PSC07 - N/A 15 November 2018
RESOLUTIONS - N/A 12 November 2018
SH01 - Return of Allotment of shares 09 November 2018
MR01 - N/A 07 November 2018
AA - Annual Accounts 06 November 2018
AP03 - Appointment of secretary 06 November 2018
AP01 - Appointment of director 06 November 2018
TM02 - Termination of appointment of secretary 06 November 2018
TM01 - Termination of appointment of director 06 November 2018
CS01 - N/A 05 November 2018
SH01 - Return of Allotment of shares 01 November 2018
MR04 - N/A 25 October 2018
TM02 - Termination of appointment of secretary 03 August 2018
CS01 - N/A 01 August 2018
PSC05 - N/A 02 January 2018
RESOLUTIONS - N/A 29 December 2017
CONNOT - N/A 29 December 2017
TM01 - Termination of appointment of director 11 December 2017
RESOLUTIONS - N/A 22 November 2017
MR01 - N/A 20 November 2017
AP01 - Appointment of director 02 November 2017
TM01 - Termination of appointment of director 02 November 2017
CH03 - Change of particulars for secretary 05 October 2017
AA - Annual Accounts 03 October 2017
CS01 - N/A 08 August 2017
AP01 - Appointment of director 18 July 2017
TM01 - Termination of appointment of director 18 July 2017
CH01 - Change of particulars for director 22 May 2017
CH01 - Change of particulars for director 22 May 2017
TM02 - Termination of appointment of secretary 01 December 2016
AA - Annual Accounts 28 October 2016
CS01 - N/A 05 August 2016
AP01 - Appointment of director 08 July 2016
TM01 - Termination of appointment of director 27 June 2016
TM01 - Termination of appointment of director 27 June 2016
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 03 August 2015
AD01 - Change of registered office address 13 March 2015
AP01 - Appointment of director 23 February 2015
AP01 - Appointment of director 20 February 2015
AP01 - Appointment of director 18 February 2015
TM01 - Termination of appointment of director 17 February 2015
AA - Annual Accounts 08 August 2014
AR01 - Annual Return 01 August 2014
TM01 - Termination of appointment of director 19 June 2014
MR04 - N/A 08 October 2013
AP01 - Appointment of director 30 August 2013
TM01 - Termination of appointment of director 30 August 2013
AP01 - Appointment of director 27 August 2013
AR01 - Annual Return 01 August 2013
AA - Annual Accounts 11 June 2013
AP03 - Appointment of secretary 05 November 2012
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 02 August 2012
AP01 - Appointment of director 24 April 2012
TM01 - Termination of appointment of director 24 April 2012
TM01 - Termination of appointment of director 05 April 2012
AP01 - Appointment of director 05 April 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 01 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 May 2011
AP03 - Appointment of secretary 18 February 2011
TM01 - Termination of appointment of director 18 February 2011
AP01 - Appointment of director 17 February 2011
AA01 - Change of accounting reference date 28 January 2011
AA - Annual Accounts 24 January 2011
MISC - Miscellaneous document 13 January 2011
AUD - Auditor's letter of resignation 11 January 2011
AD01 - Change of registered office address 05 January 2011
MG01 - Particulars of a mortgage or charge 30 December 2010
CERTNM - Change of name certificate 29 December 2010
TM01 - Termination of appointment of director 29 December 2010
AP01 - Appointment of director 29 December 2010
CONNOT - N/A 29 December 2010
AP03 - Appointment of secretary 29 December 2010
AP01 - Appointment of director 29 December 2010
AP01 - Appointment of director 29 December 2010
TM01 - Termination of appointment of director 29 December 2010
TM01 - Termination of appointment of director 23 December 2010
TM01 - Termination of appointment of director 23 December 2010
TM01 - Termination of appointment of director 23 December 2010
TM01 - Termination of appointment of director 23 December 2010
TM02 - Termination of appointment of secretary 23 December 2010
TM01 - Termination of appointment of director 23 December 2010
AR01 - Annual Return 09 August 2010
CH01 - Change of particulars for director 09 August 2010
CH01 - Change of particulars for director 09 August 2010
CH01 - Change of particulars for director 09 August 2010
AA - Annual Accounts 11 March 2010
MG01 - Particulars of a mortgage or charge 03 March 2010
RESOLUTIONS - N/A 07 November 2009
363a - Annual Return 07 August 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 06 August 2009
287 - Change in situation or address of Registered Office 06 August 2009
288b - Notice of resignation of directors or secretaries 03 June 2009
288b - Notice of resignation of directors or secretaries 01 June 2009
AUD - Auditor's letter of resignation 01 May 2009
MISC - Miscellaneous document 20 April 2009
288c - Notice of change of directors or secretaries or in their particulars 17 April 2009
288c - Notice of change of directors or secretaries or in their particulars 17 April 2009
288c - Notice of change of directors or secretaries or in their particulars 17 April 2009
288c - Notice of change of directors or secretaries or in their particulars 17 April 2009
288c - Notice of change of directors or secretaries or in their particulars 17 April 2009
288a - Notice of appointment of directors or secretaries 14 April 2009
AUD - Auditor's letter of resignation 14 April 2009
288b - Notice of resignation of directors or secretaries 05 April 2009
AA - Annual Accounts 11 September 2008
363a - Annual Return 06 August 2008
395 - Particulars of a mortgage or charge 09 May 2008
288c - Notice of change of directors or secretaries or in their particulars 19 December 2007
AA - Annual Accounts 03 October 2007
363s - Annual Return 03 October 2007
363a - Annual Return 21 August 2007
395 - Particulars of a mortgage or charge 15 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 April 2007
AA - Annual Accounts 11 October 2006
288c - Notice of change of directors or secretaries or in their particulars 07 August 2006
363a - Annual Return 07 August 2006
395 - Particulars of a mortgage or charge 17 July 2006
288a - Notice of appointment of directors or secretaries 20 April 2006
288a - Notice of appointment of directors or secretaries 20 April 2006
288b - Notice of resignation of directors or secretaries 10 April 2006
288b - Notice of resignation of directors or secretaries 10 April 2006
288a - Notice of appointment of directors or secretaries 10 April 2006
288a - Notice of appointment of directors or secretaries 10 April 2006
363a - Annual Return 08 August 2005
AA - Annual Accounts 19 July 2005
363s - Annual Return 11 August 2004
AA - Annual Accounts 16 July 2004
288a - Notice of appointment of directors or secretaries 09 February 2004
AA - Annual Accounts 04 December 2003
363s - Annual Return 16 August 2003
AUD - Auditor's letter of resignation 31 March 2003
AA - Annual Accounts 20 September 2002
288b - Notice of resignation of directors or secretaries 03 September 2002
363s - Annual Return 08 August 2002
288c - Notice of change of directors or secretaries or in their particulars 25 July 2002
288c - Notice of change of directors or secretaries or in their particulars 25 July 2002
288c - Notice of change of directors or secretaries or in their particulars 25 July 2002
288a - Notice of appointment of directors or secretaries 04 April 2002
288b - Notice of resignation of directors or secretaries 21 December 2001
288a - Notice of appointment of directors or secretaries 30 November 2001
AA - Annual Accounts 31 August 2001
363s - Annual Return 13 August 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 June 2001
288a - Notice of appointment of directors or secretaries 31 January 2001
288a - Notice of appointment of directors or secretaries 31 January 2001
AA - Annual Accounts 14 August 2000
363s - Annual Return 01 August 2000
288b - Notice of resignation of directors or secretaries 01 August 2000
288b - Notice of resignation of directors or secretaries 20 June 2000
288a - Notice of appointment of directors or secretaries 20 June 2000
288b - Notice of resignation of directors or secretaries 23 February 2000
288a - Notice of appointment of directors or secretaries 03 February 2000
363s - Annual Return 02 September 1999
AA - Annual Accounts 30 July 1999
288b - Notice of resignation of directors or secretaries 12 February 1999
AA - Annual Accounts 14 December 1998
363s - Annual Return 27 August 1998
AUD - Auditor's letter of resignation 19 August 1998
AA - Annual Accounts 29 January 1998
288a - Notice of appointment of directors or secretaries 03 November 1997
288b - Notice of resignation of directors or secretaries 03 November 1997
288a - Notice of appointment of directors or secretaries 17 October 1997
288a - Notice of appointment of directors or secretaries 15 October 1997
288a - Notice of appointment of directors or secretaries 15 October 1997
288b - Notice of resignation of directors or secretaries 10 October 1997
RESOLUTIONS - N/A 02 October 1997
363s - Annual Return 20 August 1997
CERTNM - Change of name certificate 09 July 1997
AA - Annual Accounts 31 January 1997
363s - Annual Return 09 August 1996
288 - N/A 07 May 1996
288 - N/A 29 April 1996
288 - N/A 29 April 1996
RESOLUTIONS - N/A 02 February 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 18 December 1995
AA - Annual Accounts 29 September 1995
363s - Annual Return 05 September 1995
288 - N/A 15 May 1995
288 - N/A 13 January 1995
PRE95M - N/A 01 January 1995
363s - Annual Return 03 September 1994
RESOLUTIONS - N/A 08 July 1994
288 - N/A 20 June 1994
288 - N/A 20 June 1994
AA - Annual Accounts 05 June 1994
288 - N/A 28 September 1993
363s - Annual Return 12 September 1993
288 - N/A 04 August 1993
AA - Annual Accounts 12 May 1993
288 - N/A 14 April 1993
RESOLUTIONS - N/A 09 March 1993
288 - N/A 13 January 1993
288 - N/A 13 January 1993
CERTNM - Change of name certificate 04 January 1993
288 - N/A 25 November 1992
363s - Annual Return 10 September 1992
AA - Annual Accounts 12 May 1992
363b - Annual Return 05 September 1991
363(287) - N/A 05 September 1991
AA - Annual Accounts 11 June 1991
288 - N/A 05 June 1991
AUD - Auditor's letter of resignation 09 February 1991
AA - Annual Accounts 06 February 1991
AUD - Auditor's letter of resignation 05 February 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 January 1991
RESOLUTIONS - N/A 02 January 1991
RESOLUTIONS - N/A 02 January 1991
123 - Notice of increase in nominal capital 02 January 1991
363 - Annual Return 03 December 1990
288 - N/A 30 October 1990
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 23 October 1990
288 - N/A 19 April 1990
288 - N/A 06 March 1990
AA - Annual Accounts 19 September 1989
363 - Annual Return 19 September 1989
288 - N/A 20 March 1989
288 - N/A 01 December 1988
288 - N/A 24 October 1988
287 - Change in situation or address of Registered Office 23 September 1988
363 - Annual Return 30 June 1988
AA - Annual Accounts 16 June 1988
288 - N/A 16 March 1988
288 - N/A 21 September 1987
AA - Annual Accounts 22 July 1987
363 - Annual Return 22 July 1987
RESOLUTIONS - N/A 15 July 1987
MEM/ARTS - N/A 15 July 1987
288 - N/A 08 July 1987
288 - N/A 11 April 1987
288 - N/A 27 November 1986
288 - N/A 05 November 1986
288 - N/A 04 August 1986
288 - N/A 25 July 1986
AA - Annual Accounts 10 July 1986
363 - Annual Return 10 July 1986
MISC - Miscellaneous document 17 December 1980
NEWINC - New incorporation documents 17 December 1980

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 November 2018 Outstanding

N/A

A registered charge 17 November 2017 Fully Satisfied

N/A

Debenture 23 December 2010 Fully Satisfied

N/A

Second supplemental deed 19 February 2010 Fully Satisfied

N/A

Supplemental deed 24 April 2008 Fully Satisfied

N/A

Fixed and floating security document 14 August 2007 Fully Satisfied

N/A

Deed of charge over credit balances 07 July 2006 Fully Satisfied

N/A

General letter of set-off 02 April 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.