ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Allwater Technologies Ltd

Allwater Technologies Ltd is an active company incorporated on 7 April 2011 with the registered office located in Cheddar, Somerset. Allwater Technologies Ltd was registered 14 years ago.
Status
Active
Active since incorporation
Company No
07596068
Private limited company
Age
14 years
Incorporated 7 April 2011
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 7 April 2025 (6 months ago)
Next confirmation dated 7 April 2026
Due by 21 April 2026 (5 months remaining)
Last change occurred 5 years ago
Accounts
Submitted
For period 1 May30 Apr 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 April 2025
Due by 31 January 2026 (3 months remaining)
Address
Allwater House Unit 2 Cheddar Business Park
Wedmore Rd
Cheddar
Somerset
BS27 3EB
England
Address changed on 11 Feb 2025 (8 months ago)
Previous address was Unit S2 Mendip Business Park Mendip Road Rooksbridge Somerset BS26 2UG United Kingdom
Telephone
01934751333
Email
Available in Endole App
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • Secretary • Operations Director • British • Lives in England • Born in Mar 1965
Director • Marketing Executive • British • Lives in England • Born in Feb 1969
Director • Business Consultant • British • Lives in England • Born in Nov 1967
Director • Service Director • British • Lives in UK • Born in May 1970
Director • Director Of Controls & Instrumentation • English • Lives in England • Born in Mar 1983
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Allwater Group Limited
Susan Lynn Fisher, John Nicholson, and 3 more are mutual people.
Active
Allwater Group Holdings Ltd
Susan Lynn Fisher, Derek Anthony Spriggs, and 2 more are mutual people.
Active
Brands
AllWater Technologies
AllWater Technologies is an independent organization specializing in industrial water treatment, equipment, and management, with over 50 years of experience.
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
30 Apr 2024
For period 30 Apr30 Apr 2024
Traded for 12 months
Cash in Bank
£2.09M
Decreased by £563.75K (-21%)
Turnover
Unreported
Same as previous period
Employees
29
Increased by 3 (+12%)
Total Assets
£3.27M
Decreased by £1.67M (-34%)
Total Liabilities
-£954.44K
Decreased by £1.6M (-63%)
Net Assets
£2.31M
Decreased by £67.23K (-3%)
Debt Ratio (%)
29%
Decreased by 22.58% (-44%)
Latest Activity
Mr Stuart Edward Howe Details Changed
4 Months Ago on 16 Jun 2025
Confirmation Submitted
6 Months Ago on 7 Apr 2025
Susan Fisher Details Changed
8 Months Ago on 18 Feb 2025
Mrs Jane Catriona Spriggs Details Changed
8 Months Ago on 18 Feb 2025
Mr Derek Anthony Spriggs Details Changed
8 Months Ago on 18 Feb 2025
Mr Stuart Edward Howe Details Changed
8 Months Ago on 18 Feb 2025
Susan Lynn Fisher Details Changed
8 Months Ago on 18 Feb 2025
Registered Address Changed
8 Months Ago on 11 Feb 2025
Allwater Group Limited (PSC) Details Changed
8 Months Ago on 10 Feb 2025
Full Accounts Submitted
9 Months Ago on 14 Jan 2025
Get Credit Report
Discover Allwater Technologies Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mr Stuart Edward Howe on 16 June 2025
Submitted on 16 Jun 2025
Confirmation statement made on 7 April 2025 with no updates
Submitted on 7 Apr 2025
Director's details changed for Mr Stuart Edward Howe on 18 February 2025
Submitted on 20 Feb 2025
Director's details changed for Mr Derek Anthony Spriggs on 18 February 2025
Submitted on 20 Feb 2025
Director's details changed for Mrs Jane Catriona Spriggs on 18 February 2025
Submitted on 20 Feb 2025
Secretary's details changed for Susan Fisher on 18 February 2025
Submitted on 20 Feb 2025
Director's details changed for Susan Lynn Fisher on 18 February 2025
Submitted on 20 Feb 2025
Registered office address changed from Unit S2 Mendip Business Park Mendip Road Rooksbridge Somerset BS26 2UG United Kingdom to Allwater House Unit 2 Cheddar Business Park Wedmore Rd Cheddar Somerset BS27 3EB on 11 February 2025
Submitted on 11 Feb 2025
Change of details for Allwater Group Limited as a person with significant control on 10 February 2025
Submitted on 11 Feb 2025
Total exemption full accounts made up to 30 April 2024
Submitted on 14 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year