Company NameFuture Water Ltd
Company StatusDissolved
Company Number06042710
CategoryPrivate Limited Company
Incorporation Date5 January 2007(17 years, 2 months ago)
Dissolution Date17 March 2020 (4 years ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 4100Collection, purify etc. of water
SIC 36000Water collection, treatment and supply

Directors

Director NameMr Alexander Peter Dacre
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2018(11 years, 1 month after company formation)
Appointment Duration2 years, 1 month (closed 17 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarlowe Plc 20 Grosvenor Place
London
SW1X 7HN
Director NameMr Mark Andrew Adams
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2018(11 years, 6 months after company formation)
Appointment Duration1 year, 8 months (closed 17 March 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressMarlowe Plc 20 Grosvenor Place
London
SW1X 7HN
Secretary NameMr Matthew James Allen
StatusClosed
Appointed16 July 2018(11 years, 6 months after company formation)
Appointment Duration1 year, 8 months (closed 17 March 2020)
RoleCompany Director
Correspondence AddressMarlowe Plc 20 Grosvenor Place
London
SW1X 7HN
Director NameMr John Michael Cantwell
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarlowe Plc 20 Grosvenor Place
London
SW1X 7HN
Director NameMr Christopher Hanlon
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarlowe Plc 20 Grosvenor Place
London
SW1X 7HN
Secretary NameMichelle Lorraine Hanlon
NationalityBritish
StatusResigned
Appointed05 January 2007(same day as company formation)
RoleCompany Director
Correspondence AddressMarlowe Plc 20 Grosvenor Place
London
SW1X 7HN
Director NameMr Derek Patrick O'Neill
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2018(11 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarlowe Plc 20 Grosvenor Place
London
SW1X 7HN
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed05 January 2007(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Contact

Websitefuturewaterltd.co.uk
Email address[email protected]
Telephone01332 841122
Telephone regionDerby

Location

Registered AddressMarlowe Plc
20 Grosvenor Place
London
SW1X 7HN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Shareholders

50 at £1Christopher Hanlon
50.00%
Ordinary
50 at £1John Michael Cantwell
50.00%
Ordinary

Financials

Year2014
Net Worth£989
Cash£128
Current Liabilities£196,518

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

7 October 2015Delivered on: 8 October 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
25 June 2009Delivered on: 27 June 2009
Persons entitled: Co-Operative Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

1 November 2017Total exemption full accounts made up to 30 April 2017 (11 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
25 January 2017Satisfaction of charge 1 in full (1 page)
18 January 2017Confirmation statement made on 5 January 2017 with updates (7 pages)
13 January 2016Director's details changed for Mr John Michael Cantwell on 12 January 2016 (2 pages)
6 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(4 pages)
8 October 2015Registration of charge 060427100002, created on 7 October 2015 (23 pages)
8 October 2015Registration of charge 060427100002, created on 7 October 2015 (23 pages)
26 August 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
12 August 2015Director's details changed for Mr Christopher Hanlon on 11 August 2015 (2 pages)
11 August 2015Secretary's details changed for Michelle Lorraine Hanlon on 11 August 2015 (1 page)
16 February 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(4 pages)
16 February 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(4 pages)
22 September 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
7 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(6 pages)
7 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(6 pages)
1 February 2013Annual return made up to 5 January 2013 with a full list of shareholders (6 pages)
1 February 2013Annual return made up to 5 January 2013 with a full list of shareholders (6 pages)
3 August 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
5 July 2012Register inspection address has been changed from C/O as Uk Wide Limited 95 High Street Uttoxeter Staffordshire ST14 7JJ England (1 page)
5 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (6 pages)
5 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (6 pages)
5 January 2012Register inspection address has been changed from C/O Asuk Wide (Uttoxeter) Limited 95 High Street Uttoxeter Staffordshire ST14 7JJ England (1 page)
19 September 2011Total exemption small company accounts made up to 30 April 2011 (9 pages)
5 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (6 pages)
5 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (6 pages)
6 December 2010Director's details changed for Mr John Michael Cantwell on 6 December 2010 (2 pages)
6 December 2010Director's details changed for Mr John Michael Cantwell on 6 December 2010 (2 pages)
16 September 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
11 February 2010Register(s) moved to registered inspection location (1 page)
11 February 2010Register inspection address has been changed (1 page)
11 February 2010Annual return made up to 5 January 2010 with a full list of shareholders (6 pages)
11 February 2010Director's details changed for John Michael Cantwell on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Christopher Hanlon on 11 February 2010 (2 pages)
11 February 2010Annual return made up to 5 January 2010 with a full list of shareholders (6 pages)
20 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
27 June 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
8 January 2009Return made up to 05/01/09; full list of members (4 pages)
19 August 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
4 June 2008Registered office changed on 04/06/2008 from, suite 4E, north mill, bridge foot, belper, DE56 1YD (1 page)
10 April 2008Accounting reference date extended from 31/01/2008 to 30/04/2008 (1 page)
14 January 2008Return made up to 05/01/08; full list of members (3 pages)
14 January 2008Director's particulars changed (1 page)
5 January 2007Incorporation (16 pages)
5 January 2007Secretary resigned (1 page)