Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > A.W.E. (ANDERSON WATER EQUIPMENT) LIMITED
Company Information for

A.W.E. (ANDERSON WATER EQUIPMENT) LIMITED

CARDIFF BAY BUSINESS CENTRE LEWIS ROAD, OCEAN PARK, CARDIFF, CF24 5EL,
Company Registration Number
01764097
Private Limited Company
Active

Company Overview

About A.w.e. (anderson Water Equipment) Ltd
A.W.E. (ANDERSON WATER EQUIPMENT) LIMITED was founded on 1983-10-25 and has its registered office in Cardiff. The organisation's status is listed as "Active". A.w.e. (anderson Water Equipment) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
A.W.E. (ANDERSON WATER EQUIPMENT) LIMITED
 
Legal Registered Office
CARDIFF BAY BUSINESS CENTRE LEWIS ROAD
OCEAN PARK
CARDIFF
CF24 5EL
Other companies in CF24
 
Filing Information
Company Number 01764097
Company ID Number 01764097
Date formed 1983-10-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 17:34:08
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of A.W.E. (ANDERSON WATER EQUIPMENT) LIMITED

Current Directors
Officer Role Date Appointed
JANET PECKHAM
Company Secretary 1991-03-31
COLIN ALWYN PECKHAM
Director 2013-05-01
JANET PECKHAM
Director 1991-03-31
PHILIP GEORGE PECKHAM
Director 1991-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN ALWYN PECKHAM
Director 2009-11-01 2012-01-11
MICHAEL ANTHONY CARNEY
Director 1991-03-31 1995-10-17
VIVIAN TAYLOR
Director 1991-03-31 1992-12-31

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-08CONFIRMATION STATEMENT MADE ON 31/03/24, WITH UPDATES
2023-07-2731/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-04CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2022-09-21RP04CS01
2022-07-26AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-14SH06Cancellation of shares. Statement of capital on 2021-12-07 GBP 500
2022-06-15CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2022-06-15SH03Purchase of own shares
2021-10-01PSC07CESSATION OF JANET PECKHAM AS A PERSON OF SIGNIFICANT CONTROL
2021-10-01TM01APPOINTMENT TERMINATED, DIRECTOR JANET PECKHAM
2021-10-01TM02Termination of appointment of Janet Peckham on 2021-09-28
2021-07-23AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-13CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2020-07-21AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-27CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2019-04-16CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES
2019-04-16AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN PECKHAM
2019-04-16PSC04Change of details for Mrs Janet Peckham as a person with significant control on 2018-04-06
2018-07-13AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-14CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2017-07-27AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-04-12LATEST SOC12/04/17 STATEMENT OF CAPITAL;GBP 1000
2017-04-12CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2016-06-02AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-12LATEST SOC12/05/16 STATEMENT OF CAPITAL;GBP 1000
2016-05-12AR0131/03/16 ANNUAL RETURN FULL LIST
2015-04-17AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-01LATEST SOC01/04/15 STATEMENT OF CAPITAL;GBP 1000
2015-04-01AR0131/03/15 ANNUAL RETURN FULL LIST
2014-07-23AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-28LATEST SOC28/04/14 STATEMENT OF CAPITAL;GBP 1000
2014-04-28AR0131/03/14 ANNUAL RETURN FULL LIST
2013-05-21AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-20AP01DIRECTOR APPOINTED COLIN ALWYN PECKHAM
2013-04-10AR0131/03/13 ANNUAL RETURN FULL LIST
2012-06-13AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-01AR0131/03/12 ANNUAL RETURN FULL LIST
2012-02-24TM01APPOINTMENT TERMINATED, DIRECTOR COLIN PECKHAM
2011-08-04AA31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-28AR0131/03/11 ANNUAL RETURN FULL LIST
2010-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP GEORGE PECKHAM / 31/03/2010
2010-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JANET PECKHAM / 31/03/2010
2010-06-21AR0131/03/10 FULL LIST
2010-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP GEORGE PECKHAM / 31/03/2010
2010-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JANET PECKHAM / 31/03/2010
2010-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP GEORGE PECKHAM / 31/03/2010
2010-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JANET PECKHAM / 31/03/2010
2010-05-25AA31/10/09 TOTAL EXEMPTION SMALL
2010-05-20AP01DIRECTOR APPOINTED COLIN ALWYN PECKHAM
2009-06-18AA31/10/08 TOTAL EXEMPTION SMALL
2009-04-08363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2009-04-08287REGISTERED OFFICE CHANGED ON 08/04/2009 FROM CARDIFF BAY BUSINESS CENTRE LEWIS ROAD OCEAN PARK CARDIFF CF24 5EL UNITED KINGDOM
2009-04-07287REGISTERED OFFICE CHANGED ON 07/04/2009 FROM UNIT R4 CARDIFF WORKSHOPS LEWIS ROAD CARDIFF CF1 5EG
2008-08-01AA31/10/07 TOTAL EXEMPTION SMALL
2008-04-22363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2007-11-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-04-29363sRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2006-05-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-04-10363sRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2005-07-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2005-04-18363sRETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2004-09-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03
2004-06-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-06-04363sRETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS
2003-05-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02
2003-04-29363sRETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS
2002-11-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2002-04-15363sRETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS
2002-04-03395PARTICULARS OF MORTGAGE/CHARGE
2001-09-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00
2001-04-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-04-13363sRETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS
2000-11-02AAFULL ACCOUNTS MADE UP TO 31/10/99
2000-05-16363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-05-16363aRETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS
2000-02-18395PARTICULARS OF MORTGAGE/CHARGE
1999-09-23AAFULL ACCOUNTS MADE UP TO 31/10/98
1999-05-06363sRETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS
1998-06-16363aRETURN MADE UP TO 31/03/98; NO CHANGE OF MEMBERS
1998-06-16AAFULL ACCOUNTS MADE UP TO 31/10/96
1998-06-16AAFULL ACCOUNTS MADE UP TO 31/10/97
1997-08-19395PARTICULARS OF MORTGAGE/CHARGE
1997-07-21363aRETURN MADE UP TO 31/03/97; NO CHANGE OF MEMBERS
1996-07-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95
1996-05-14363xRETURN MADE UP TO 31/03/96; FULL LIST OF MEMBERS
1995-11-16288DIRECTOR RESIGNED
1995-04-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94
1995-04-04363sRETURN MADE UP TO 31/03/95; NO CHANGE OF MEMBERS
1994-03-31363sRETURN MADE UP TO 31/03/94; NO CHANGE OF MEMBERS
1994-01-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93
1993-09-09288DIRECTOR RESIGNED
1993-05-19363sRETURN MADE UP TO 31/03/93; FULL LIST OF MEMBERS
1993-01-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to A.W.E. (ANDERSON WATER EQUIPMENT) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against A.W.E. (ANDERSON WATER EQUIPMENT) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE OVER CREDIT BALANCES 2002-04-03 Outstanding BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 2000-02-18 Outstanding BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 1997-08-19 Outstanding BARCLAYS BANK PLC
PROMPT CREDIT APPLICATION 1992-11-25 Outstanding CLOSE BROTHERS LIMITED
DEED OF CHARGE OVER CREDIT BALANCES 1992-08-20 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1992-08-20 Outstanding BARCLAYS BANK PLC
LETTER OF CHARGE 1990-07-11 Outstanding BARCLAYS BANK PLC
DEBENTURE 1985-10-01 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31
Annual Accounts
2009-10-31
Annual Accounts
2008-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on A.W.E. (ANDERSON WATER EQUIPMENT) LIMITED

Intangible Assets
Patents
We have not found any records of A.W.E. (ANDERSON WATER EQUIPMENT) LIMITED registering or being granted any patents
Domain Names

A.W.E. (ANDERSON WATER EQUIPMENT) LIMITED owns 1 domain names.

aweltd.co.uk  

Trademarks
We have not found any records of A.W.E. (ANDERSON WATER EQUIPMENT) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A.W.E. (ANDERSON WATER EQUIPMENT) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities n.e.c.) as A.W.E. (ANDERSON WATER EQUIPMENT) LIMITED are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where A.W.E. (ANDERSON WATER EQUIPMENT) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded A.W.E. (ANDERSON WATER EQUIPMENT) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded A.W.E. (ANDERSON WATER EQUIPMENT) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode CF24 5EL

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1