Company NameTilbury Water Treatment Limited
DirectorGeorge Henry Restall
Company StatusActive
Company Number02496037
CategoryPrivate Limited Company
Incorporation Date25 April 1990(34 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr George Henry Restall
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2020(29 years, 11 months after company formation)
Appointment Duration4 years, 1 month
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address30-40 Eastcheap
London
EC3M 1HD
Secretary NameMr Declan Anthony Peter Timmins
StatusCurrent
Appointed01 April 2020(29 years, 11 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Correspondence Address30-40 Eastcheap
London
EC3M 1HD
Director NameFergus Gerard Cronin
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(1 year, 1 month after company formation)
Appointment Duration4 years (resigned 23 June 1995)
RoleManaging Director
Correspondence AddressKilbline
Bennets Bridge County Kilkenny
Irish
Director NameRoy Edward Foster
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(1 year, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 28 February 1995)
RoleCivil Engineer
Correspondence Address8 Birch Road
Wokingham
Berkshire
RG11 3LB
Director NameNorman Gill Johnston
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(1 year, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 24 November 1993)
RoleChairman
Correspondence Address41 Ashdale Park
Lower Wokingham Road
Wokingham
Berkshire
RG11 3QS
Secretary NameJames Brown Robertson
NationalityBritish
StatusResigned
Appointed21 June 1991(1 year, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 15 December 1995)
RoleCompany Director
Correspondence Address7 Braybrooke Gardens
Wargrave
Reading
Berkshire
RG10 8DW
Director NameMr John Henry Vyse
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1993(3 years, 7 months after company formation)
Appointment Duration15 years, 4 months (resigned 03 April 2009)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address3 Kittiwake
Watermead
Aylesbury
Buckinghamshire
HP19 0FT
Director NameJohn Cameron Oliphant Johnston
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1995(4 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 October 1997)
RoleCivil Engineer
Correspondence Address25 Hartopp Road
Four Oaks
Sutton Coldfield
West Midlands
B74 2RE
Secretary NameMr Julian Cedric Clive Atkins
NationalityBritish
StatusResigned
Appointed15 December 1995(5 years, 7 months after company formation)
Appointment Duration17 years, 4 months (resigned 30 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address395 George Road
Erdington
Birmingham
West Midlands
B23 7RZ
Director NameMr David John Paterson
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1997(7 years, 6 months after company formation)
Appointment Duration15 years, 6 months (resigned 30 April 2013)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address395 George Road
Erdington
Birmingham
West Midlands
B23 7RZ
Director NameMr Simon Ohlenschlager
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2009(18 years, 11 months after company formation)
Appointment Duration6 years (resigned 30 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address395 George Road
Erdington
Birmingham
West Midlands
B23 7RZ
Director NameMr Ian Michael Renhard
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2013(23 years after company formation)
Appointment Duration5 years, 8 months (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIngenuity House Elmdon Trading Estate
Bickenhill Lane
Birmingham
B37 7HQ
Secretary NameMr Benjamin Edward Badcock
StatusResigned
Appointed30 April 2013(23 years after company formation)
Appointment Duration3 years, 8 months (resigned 13 January 2017)
RoleCompany Director
Correspondence Address395 George Road
Erdington
Birmingham
West Midlands
B23 7RZ
Director NameMr Mark Stuart Goldsworthy
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2017(26 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIngenuity House Elmdon Trading Estate
Bickenhill Lane
Birmingham
B37 7HQ
Secretary NameMr Mark Stuart Goldsworthy
StatusResigned
Appointed01 February 2017(26 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 April 2020)
RoleCompany Director
Correspondence AddressIngenuity House Elmdon Trading Estate
Bickenhill Lane
Birmingham
B37 7HQ

Contact

Websiteinterserve.com

Location

Registered Address30-40 Eastcheap
London
EC3M 1HD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

25k at £1Interserve Construction LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return21 June 2023 (10 months, 2 weeks ago)
Next Return Due5 July 2024 (2 months from now)

Filing History

6 October 2023Termination of appointment of George Henry Restall as a director on 29 September 2023 (1 page)
9 August 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
1 August 2023Appointment of Mr Paul Francis Gandy as a director on 1 August 2023 (2 pages)
1 August 2023Appointment of Mr Matthew Clement Hugh Gill as a director on 1 August 2023 (2 pages)
29 June 2023Confirmation statement made on 21 June 2023 with no updates (3 pages)
6 October 2022Amended accounts for a dormant company made up to 31 December 2021 (7 pages)
1 October 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
23 June 2022Confirmation statement made on 21 June 2022 with no updates (3 pages)
10 May 2022Memorandum and Articles of Association (7 pages)
10 May 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
6 December 2021Registered office address changed from Ingenuity House Elmdon Trading Estate Bickenhill Lane Birmingham B37 7HQ England to 30-40 Eastcheap London EC3M 1HD on 6 December 2021 (1 page)
8 October 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
22 September 2021Change of details for Interserve Construction Limited as a person with significant control on 8 March 2021 (2 pages)
21 June 2021Confirmation statement made on 21 June 2021 with updates (5 pages)
31 December 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
23 June 2020Confirmation statement made on 21 June 2020 with updates (5 pages)
3 April 2020Termination of appointment of Mark Stuart Goldsworthy as a director on 1 April 2020 (1 page)
3 April 2020Appointment of Mr Declan Anthony Peter Timmins as a secretary on 1 April 2020 (2 pages)
3 April 2020Appointment of Mr George Henry Restall as a director on 1 April 2020 (2 pages)
3 April 2020Termination of appointment of Mark Stuart Goldsworthy as a secretary on 1 April 2020 (1 page)
30 September 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
4 July 2019Confirmation statement made on 21 June 2019 with updates (5 pages)
8 January 2019Termination of appointment of Ian Michael Renhard as a director on 31 December 2018 (1 page)
17 September 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
2 July 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
5 February 2018Registered office address changed from 395 George Road Erdington Birmingham West Midlands B23 7RZ to Ingenuity House Elmdon Trading Estate Bickenhill Lane Birmingham B37 7HQ on 5 February 2018 (1 page)
5 February 2018Change of details for Interserve Construction Limited as a person with significant control on 5 February 2018 (2 pages)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
27 June 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
27 June 2017Notification of Interserve Construction Limited as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
27 June 2017Notification of Interserve Construction Limited as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Interserve Construction Limited as a person with significant control on 27 June 2017 (2 pages)
7 February 2017Appointment of Mr Mark Stuart Goldsworthy as a secretary on 1 February 2017 (2 pages)
7 February 2017Appointment of Mr Mark Stuart Goldsworthy as a director on 1 February 2017 (2 pages)
7 February 2017Appointment of Mr Mark Stuart Goldsworthy as a secretary on 1 February 2017 (2 pages)
7 February 2017Appointment of Mr Mark Stuart Goldsworthy as a director on 1 February 2017 (2 pages)
1 February 2017Termination of appointment of Benjamin Edward Badcock as a secretary on 13 January 2017 (1 page)
1 February 2017Termination of appointment of Benjamin Edward Badcock as a secretary on 13 January 2017 (1 page)
2 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
2 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
21 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 25,000
(3 pages)
21 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 25,000
(3 pages)
26 August 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
26 August 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
22 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 25,000
(3 pages)
22 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 25,000
(3 pages)
3 June 2015Termination of appointment of Simon Ohlenschlager as a director on 30 April 2015 (1 page)
3 June 2015Termination of appointment of Simon Ohlenschlager as a director on 30 April 2015 (1 page)
23 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 25,000
(4 pages)
23 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 25,000
(4 pages)
21 May 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
21 May 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
15 August 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • ANNOTATION This document is a Replacement of the AR01 registered on 19/07/2013 as the original was not properly delivered
(17 pages)
15 August 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • ANNOTATION This document is a Replacement of the AR01 registered on 19/07/2013 as the original was not properly delivered
(17 pages)
19 July 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • ANNOTATION A Replacement AR01 was registered on 15/08/2013
(5 pages)
19 July 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • ANNOTATION A Replacement AR01 was registered on 15/08/2013
(5 pages)
1 May 2013Appointment of Mr Benjamin Edward Badcock as a secretary (1 page)
1 May 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
1 May 2013Appointment of Mr Benjamin Edward Badcock as a secretary (1 page)
1 May 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
30 April 2013Appointment of Mr Ian Michael Renhard as a director (2 pages)
30 April 2013Appointment of Mr Ian Michael Renhard as a director (2 pages)
30 April 2013Termination of appointment of Julian Atkins as a secretary (1 page)
30 April 2013Termination of appointment of David Paterson as a director (1 page)
30 April 2013Termination of appointment of David Paterson as a director (1 page)
30 April 2013Termination of appointment of Julian Atkins as a secretary (1 page)
26 July 2012Annual return made up to 21 June 2012 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 27/06/2012 as it was not properly delivered
(17 pages)
26 July 2012Annual return made up to 21 June 2012 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 27/06/2012 as it was not properly delivered
(17 pages)
27 June 2012Annual return made up to 21 June 2012 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 26/06/2012
(4 pages)
27 June 2012Annual return made up to 21 June 2012 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 26/06/2012
(4 pages)
2 April 2012Accounts for a dormant company made up to 31 December 2011 (9 pages)
2 April 2012Accounts for a dormant company made up to 31 December 2011 (9 pages)
7 September 2011Amended accounts made up to 31 December 2010 (5 pages)
7 September 2011Amended accounts made up to 31 December 2010 (5 pages)
31 August 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
31 August 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
14 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (3 pages)
14 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (3 pages)
13 July 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
13 July 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
5 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (4 pages)
5 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (4 pages)
19 October 2009Director's details changed for Mr Simon Ohlenschlager on 1 October 2009 (2 pages)
19 October 2009Director's details changed for David John Paterson on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Mr Simon Ohlenschlager on 1 October 2009 (2 pages)
19 October 2009Director's details changed for David John Paterson on 1 October 2009 (2 pages)
19 October 2009Secretary's details changed for Julian Cedric Clive Atkins on 1 October 2009 (1 page)
19 October 2009Secretary's details changed for Julian Cedric Clive Atkins on 1 October 2009 (1 page)
19 October 2009Director's details changed for Mr Simon Ohlenschlager on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Mr Simon Ohlenschlager on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Mr Simon Ohlenschlager on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Mr Simon Ohlenschlager on 1 October 2009 (2 pages)
19 October 2009Secretary's details changed for Julian Cedric Clive Atkins on 1 October 2009 (1 page)
19 October 2009Director's details changed for David John Paterson on 1 October 2009 (2 pages)
16 September 2009Registered office changed on 16/09/2009 from, interserve house, ruscombe park, twyford reading, berkshire, RG10 9JU (1 page)
16 September 2009Registered office changed on 16/09/2009 from, interserve house, ruscombe park, twyford reading, berkshire, RG10 9JU (1 page)
27 July 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
27 July 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
7 July 2009Return made up to 21/06/09; full list of members (4 pages)
7 July 2009Return made up to 21/06/09; full list of members (4 pages)
25 April 2009Director appointed simon ohlenschlager (2 pages)
25 April 2009Director appointed simon ohlenschlager (2 pages)
14 April 2009Appointment terminated director john vyse (1 page)
14 April 2009Appointment terminated director john vyse (1 page)
14 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 22/09/2008
(2 pages)
14 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 22/09/2008
(2 pages)
8 October 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
8 October 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
26 June 2008Return made up to 21/06/08; full list of members (4 pages)
26 June 2008Return made up to 21/06/08; full list of members (4 pages)
22 October 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
22 October 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
9 August 2007Director's particulars changed (1 page)
9 August 2007Director's particulars changed (1 page)
26 June 2007Return made up to 21/06/07; full list of members (2 pages)
26 June 2007Return made up to 21/06/07; full list of members (2 pages)
18 July 2006Return made up to 21/06/06; full list of members (2 pages)
18 July 2006Return made up to 21/06/06; full list of members (2 pages)
10 May 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
10 May 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
11 July 2005Return made up to 21/06/05; full list of members (7 pages)
11 July 2005Return made up to 21/06/05; full list of members (7 pages)
27 May 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
27 May 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
30 June 2004Return made up to 21/06/04; full list of members (7 pages)
30 June 2004Return made up to 21/06/04; full list of members (7 pages)
20 May 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
20 May 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
27 September 2003Full accounts made up to 31 December 2002 (9 pages)
27 September 2003Full accounts made up to 31 December 2002 (9 pages)
3 July 2003Return made up to 21/06/03; full list of members (7 pages)
3 July 2003Return made up to 21/06/03; full list of members (7 pages)
13 September 2002Full accounts made up to 31 December 2001 (9 pages)
13 September 2002Full accounts made up to 31 December 2001 (9 pages)
28 June 2002Return made up to 21/06/02; full list of members (7 pages)
28 June 2002Return made up to 21/06/02; full list of members (7 pages)
11 September 2001Full accounts made up to 31 December 2000 (9 pages)
11 September 2001Full accounts made up to 31 December 2000 (9 pages)
26 June 2001Return made up to 21/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 June 2001Return made up to 21/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 June 2001Location of debenture register (1 page)
22 June 2001Location of debenture register (1 page)
22 June 2001Location of register of members (1 page)
22 June 2001Location of register of members (1 page)
17 May 2001Secretary's particulars changed (1 page)
17 May 2001Secretary's particulars changed (1 page)
26 March 2001Registered office changed on 26/03/01 from: tilbury house, ruscombe park, twyford,reading, berks RG10 9JU (1 page)
26 March 2001Registered office changed on 26/03/01 from: tilbury house, ruscombe park, twyford,reading, berks RG10 9JU (1 page)
25 September 2000Secretary's particulars changed (1 page)
25 September 2000Secretary's particulars changed (1 page)
23 August 2000Full accounts made up to 31 December 1999 (9 pages)
23 August 2000Full accounts made up to 31 December 1999 (9 pages)
28 June 2000Return made up to 21/06/00; full list of members (5 pages)
28 June 2000Return made up to 21/06/00; full list of members (5 pages)
9 September 1999Full accounts made up to 31 December 1998 (9 pages)
9 September 1999Full accounts made up to 31 December 1998 (9 pages)
6 July 1999Return made up to 21/06/99; full list of members (5 pages)
6 July 1999Return made up to 21/06/99; full list of members (5 pages)
7 October 1998Full accounts made up to 31 December 1997 (9 pages)
7 October 1998Full accounts made up to 31 December 1997 (9 pages)
9 July 1998Return made up to 21/06/98; full list of members (6 pages)
9 July 1998Return made up to 21/06/98; full list of members (6 pages)
13 November 1997New director appointed (2 pages)
13 November 1997Director resigned (1 page)
13 November 1997Director resigned (1 page)
13 November 1997New director appointed (2 pages)
9 October 1997Full accounts made up to 31 December 1996 (9 pages)
9 October 1997Full accounts made up to 31 December 1996 (9 pages)
15 July 1997Return made up to 21/06/97; full list of members (6 pages)
15 July 1997Return made up to 21/06/97; full list of members (6 pages)
18 October 1996Full accounts made up to 31 December 1995 (11 pages)
18 October 1996Full accounts made up to 31 December 1995 (11 pages)
30 July 1996Return made up to 21/06/96; full list of members (6 pages)
30 July 1996Return made up to 21/06/96; full list of members (6 pages)
27 March 1996Director resigned (2 pages)
27 March 1996Director resigned (2 pages)
4 February 1996Secretary resigned;new secretary appointed (2 pages)
4 February 1996Secretary resigned;new secretary appointed (2 pages)
31 October 1995Full accounts made up to 31 December 1994 (10 pages)
31 October 1995Full accounts made up to 31 December 1994 (10 pages)
10 April 1995Director resigned;new director appointed (4 pages)
10 April 1995Director resigned;new director appointed (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
12 December 1990Ad 23/11/90--------- £ si 24998@1=24998 £ ic 2/25000 (2 pages)
12 December 1990Ad 23/11/90--------- £ si 24998@1=24998 £ ic 2/25000 (2 pages)
20 August 1990Company name changed ramwith LIMITED\certificate issued on 17/08/90 (2 pages)
20 August 1990Company name changed ramwith LIMITED\certificate issued on 17/08/90 (2 pages)
25 April 1990Incorporation (15 pages)
25 April 1990Incorporation (15 pages)