ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Allwater Group Limited

Allwater Group Limited is an active company incorporated on 4 July 2018 with the registered office located in Cheddar, Somerset. Allwater Group Limited was registered 7 years ago.
Status
Active
Active since incorporation
Company No
11447506
Private limited company
Age
7 years
Incorporated 4 July 2018
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 8 July 2025 (2 months ago)
Next confirmation dated 8 July 2026
Due by 22 July 2026 (10 months remaining)
Last change occurred 2 months 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 (4 months remaining)
Contact
Address
Allwater House Unit 2 Cheddar Business Park
Wedmore Rd
Cheddar
Somerset
BS27 3EB
England
Address changed on 11 Feb 2025 (7 months ago)
Previous address was Unit S2 Mendip Business Park Mendip Road Rooksbridge Somerset BS26 2UG United Kingdom
Telephone
01934 751333
Email
Unreported
People
Officers
6
Shareholders
5
Controllers (PSC)
1
Director • Secretary • Operations Director • British • Lives in England • Born in Mar 1965
Director • Service Director • British • Lives in UK • Born in May 1970
Director • Business Consultant • British • Lives in England • Born in Nov 1967
Director • Marketing Executive • British • Lives in England • Born in Feb 1969
Director • 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 Technologies Ltd
Susan Lynn Fisher, John Nicholson, and 3 more are mutual people.
Active
Allwater Group Holdings Ltd
Susan Lynn Fisher, Jane Catriona Spriggs, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
30 Apr 2024
For period 30 Apr30 Apr 2024
Traded for 12 months
Cash in Bank
£1.3M
Increased by £381.32K (+42%)
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£1.57M
Decreased by £433.14K (-22%)
Total Liabilities
-£590
Decreased by £981 (-62%)
Net Assets
£1.57M
Decreased by £432.16K (-22%)
Debt Ratio (%)
0%
Decreased by 0.04% (-52%)
Latest Activity
Confirmation Submitted
2 Months Ago on 14 Jul 2025
Mr Stuart Edward Howe Details Changed
2 Months Ago on 16 Jun 2025
Mrs Jane Catriona Spriggs Details Changed
6 Months Ago on 18 Feb 2025
Mr Derek Anthony Spriggs Details Changed
6 Months Ago on 18 Feb 2025
Mr Derek Anthony Spriggs (PSC) Details Changed
6 Months Ago on 18 Feb 2025
Mr Stuart Edward Howe Details Changed
6 Months Ago on 18 Feb 2025
Susan Lynn Fisher Details Changed
6 Months Ago on 18 Feb 2025
Susan Lynn Fisher Details Changed
6 Months Ago on 18 Feb 2025
Registered Address Changed
7 Months Ago on 11 Feb 2025
Mr Derek Anthony Spriggs (PSC) Details Changed
1 Year 1 Month Ago on 1 Aug 2024
Get Credit Report
Discover Allwater Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 8 July 2025 with updates
Submitted on 14 Jul 2025
Director's details changed for Mr Stuart Edward Howe on 16 June 2025
Submitted on 16 Jun 2025
Director's details changed for Mr Derek Anthony Spriggs on 18 February 2025
Submitted on 20 Feb 2025
Change of details for Mr Derek Anthony Spriggs as a person with significant control on 1 August 2024
Submitted on 20 Feb 2025
Director's details changed for Susan Lynn Fisher on 18 February 2025
Submitted on 20 Feb 2025
Secretary's details changed for Susan Lynn Fisher on 18 February 2025
Submitted on 20 Feb 2025
Change of details for Mr Derek Anthony Spriggs as a person with significant control 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
Director's details changed for Mr Stuart Edward Howe 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
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year