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
Andrew's Water Treatment Limited
Andrew's Water Treatment Limited is an active company incorporated on 12 December 2008 with the registered office located in . Andrew's Water Treatment Limited was registered 16 years ago.
Watch Company
Status
Active
Active since
incorporation
Compulsory strike-off
was discontinued 5 months ago
Company No
06772267
Private limited company
Age
16 years
Incorporated
12 December 2008
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
12 December 2024
(8 months ago)
Next confirmation dated
12 December 2025
Due by
26 December 2025
(3 months remaining)
Last change occurred
4 years ago
Accounts
Due Soon
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Audit Exemption Subsidiary
Next accounts for period
31 December 2024
Due by
30 September 2025
(22 days remaining)
Learn more about Andrew's Water Treatment Limited
Contact
Address
Units 3a & 3b Dakota Business Park
Dakota Way
Burscough
Lancashire
L40 8AF
England
Address changed on
29 May 2024
(1 year 3 months ago)
Previous address was
Companies in
Telephone
01704531556
Email
Available in Endole App
Website
Andrewswater.co.uk
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Mr Simon John Boyd
Director • British • Lives in United Arab Emirates • Born in Jan 1960
Jamie Christian Kent
Director • British • Lives in England • Born in Sep 1984
Michael John Robert Ryall
Director • Finance Director • British • Lives in England • Born in Mar 1986
David Peter Parkes
Director • British • Lives in UK • Born in Dec 1967
Aqua Cure Limited
PSC
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
Aqua Cure Limited
Michael John Robert Ryall, Jamie Christian Kent, and 1 more are mutual people.
Active
Aqua Cure (Scotland) Limited
Michael John Robert Ryall, Jamie Christian Kent, and 1 more are mutual people.
Active
Culligan (UK) Limited
Michael John Robert Ryall and Jamie Christian Kent are mutual people.
Active
Aquamatic Products Limited
Jamie Christian Kent and David Peter Parkes are mutual people.
Active
Cariad Cool Water Limited
Michael John Robert Ryall and Jamie Christian Kent are mutual people.
Active
Springclear Limited
Jamie Christian Kent and David Peter Parkes are mutual people.
Active
Seaton Spring Limited
Michael John Robert Ryall and Jamie Christian Kent are mutual people.
Active
Waterlogic UK Limited
Michael John Robert Ryall and Jamie Christian Kent 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
Unreported
Decreased by £7.48K (-100%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£176.5K
Increased by £24.87K (+16%)
Total Liabilities
-£48.17K
Increased by £228 (0%)
Net Assets
£128.33K
Increased by £24.64K (+24%)
Debt Ratio (%)
27%
Decreased by 4.33% (-14%)
See 10 Year Full Financials
Latest Activity
Subsidiary Accounts Submitted
4 Months Ago on 22 Apr 2025
Compulsory Strike-Off Discontinued
5 Months Ago on 15 Mar 2025
Jamie Christian Kent Resigned
5 Months Ago on 14 Mar 2025
Mr David Peter Parkes Appointed
6 Months Ago on 7 Mar 2025
Compulsory Gazette Notice
6 Months Ago on 4 Mar 2025
Confirmation Submitted
8 Months Ago on 19 Dec 2024
Michael John Robert Ryall Resigned
9 Months Ago on 9 Dec 2024
Inspection Address Changed
1 Year 3 Months Ago on 29 May 2024
Registers Moved To Inspection Address
1 Year 3 Months Ago on 29 May 2024
Subsidiary Accounts Submitted
1 Year 5 Months Ago on 7 Apr 2024
Get Alerts
Get Credit Report
Discover Andrew's Water Treatment 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
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
Submitted on 22 Apr 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
Submitted on 22 Apr 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/23
Submitted on 22 Apr 2025
Audit exemption subsidiary accounts made up to 31 December 2023
Submitted on 22 Apr 2025
Termination of appointment of Jamie Christian Kent as a director on 14 March 2025
Submitted on 17 Mar 2025
Compulsory strike-off action has been discontinued
Submitted on 15 Mar 2025
Appointment of Mr David Peter Parkes as a director on 7 March 2025
Submitted on 11 Mar 2025
First Gazette notice for compulsory strike-off
Submitted on 4 Mar 2025
Confirmation statement made on 12 December 2024 with no updates
Submitted on 19 Dec 2024
Termination of appointment of Michael John Robert Ryall as a director on 9 December 2024
Submitted on 10 Dec 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs