Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Advanced Water Technologies Limited
Advanced Water Technologies Limited is an active company incorporated on 24 December 2001 with the registered office located in Ross-on-Wye, Herefordshire. Advanced Water Technologies Limited was registered 23 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
04344970
Private limited company
Age
23 years
Incorporated
24 December 2001
Size
Unreported
Confirmation
Submitted
Dated
24 December 2024
(8 months ago)
Next confirmation dated
24 December 2025
Due by
7 January 2026
(4 months remaining)
Last change occurred
7 months ago
Accounts
Due Soon
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2024
Due by
30 September 2025
(23 days remaining)
Learn more about Advanced Water Technologies Limited
Contact
Address
Alton House
Alton Road
Ross-On-Wye
HR9 5BP
England
Address changed on
1 Nov 2024
(10 months ago)
Previous address was
2 Webster Court Carina Place Gemini Business Park Warrington Cheshire WA5 8WD
Companies in HR9 5BP
Telephone
01925713273
Email
Available in Endole App
Website
Advanced-water.co.uk
See All Contacts
People
Officers
8
Shareholders
1
Controllers (PSC)
1
Mark Gowland
Director • Secretary • Technician • British • Lives in UK • Born in Dec 1972
Peter Alan Barratt
Director • Water Treatment • British • Lives in UK • Born in Oct 1970
Paul John Horton
Director • British • Lives in UK • Born in Aug 1966
Nicola Barratt
Director • British • Lives in UK • Born in Jan 1970
Gavin Michael Hartley
Director • British • Lives in England • Born in Mar 1976
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Jordan Environmental Limited
Gavin Michael Hartley, Paul John Horton, and 2 more are mutual people.
Active
R J Urmson Commissioning Engineers Limited
Gavin Michael Hartley, Paul John Horton, and 2 more are mutual people.
Active
APC Compliance Limited
Gavin Michael Hartley, Paul John Horton, and 2 more are mutual people.
Active
Houseman Environmental Limited
Gavin Michael Hartley, Paul John Horton, and 2 more are mutual people.
Active
National Hygiene Services Limited
Gavin Michael Hartley, Paul John Horton, and 2 more are mutual people.
Active
Plexus Innovation Limited
Gavin Michael Hartley, Paul John Horton, and 2 more are mutual people.
Active
Urmson Fire Specialists Limited
Gavin Michael Hartley, Paul John Horton, and 2 more are mutual people.
Active
R J Urmson Group Limited
Gavin Michael Hartley, Paul John Horton, and 2 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
£353.46K
Increased by £160.3K (+83%)
Turnover
Unreported
Same as previous period
Employees
61
Increased by 11 (+22%)
Total Assets
£3.79M
Increased by £1.6M (+73%)
Total Liabilities
-£1.92M
Increased by £813.2K (+74%)
Net Assets
£1.88M
Increased by £784.34K (+72%)
Debt Ratio (%)
51%
Increased by 0.27% (+1%)
See 10 Year Full Financials
Latest Activity
Andrew Christopher Bolter Resigned
1 Month Ago on 31 Jul 2025
New Charge Registered
1 Month Ago on 17 Jul 2025
Paul John Horton Resigned
2 Months Ago on 13 Jun 2025
Mr Andrew Christopher Bolter Appointed
2 Months Ago on 13 Jun 2025
Charge Satisfied
3 Months Ago on 2 Jun 2025
Charge Satisfied
3 Months Ago on 2 Jun 2025
Charge Satisfied
3 Months Ago on 2 Jun 2025
Confirmation Submitted
7 Months Ago on 20 Jan 2025
New Charge Registered
8 Months Ago on 19 Dec 2024
New Charge Registered
8 Months Ago on 19 Dec 2024
Get Alerts
Get Credit Report
Discover Advanced Water Technologies Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Termination of appointment of Andrew Christopher Bolter as a director on 31 July 2025
Submitted on 14 Aug 2025
Registration of charge 043449700006, created on 17 July 2025
Submitted on 24 Jul 2025
Resolutions
Submitted on 10 Jul 2025
Memorandum and Articles of Association
Submitted on 10 Jul 2025
Statement of company's objects
Submitted on 25 Jun 2025
Termination of appointment of Paul John Horton as a director on 13 June 2025
Submitted on 20 Jun 2025
Appointment of Mr Andrew Christopher Bolter as a director on 13 June 2025
Submitted on 16 Jun 2025
Satisfaction of charge 043449700003 in full
Submitted on 2 Jun 2025
Satisfaction of charge 043449700004 in full
Submitted on 2 Jun 2025
Satisfaction of charge 043449700005 in full
Submitted on 2 Jun 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs