Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RAWELL WATER CONTROL SYSTEMS LIMITED
Company Information for

RAWELL WATER CONTROL SYSTEMS LIMITED

CARR LANE, HOYLAKE, WIRRAL, MERSEYSIDE, CH47 4AZ,
Company Registration Number
02785058
Private Limited Company
Active

Company Overview

About Rawell Water Control Systems Ltd
RAWELL WATER CONTROL SYSTEMS LIMITED was founded on 1993-01-29 and has its registered office in Wirral. The organisation's status is listed as "Active". Rawell Water Control Systems 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
RAWELL WATER CONTROL SYSTEMS LIMITED
 
Legal Registered Office
CARR LANE
HOYLAKE
WIRRAL
MERSEYSIDE
CH47 4AZ
Other companies in CH47
 
Filing Information
Company Number 02785058
Company ID Number 02785058
Date formed 1993-01-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 11/08/2015
Return next due 08/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-07 03:22:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RAWELL WATER CONTROL SYSTEMS LIMITED
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 RAWELL WATER CONTROL SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
RUSSELL ANTONY FLYNN
Company Secretary 2004-01-02
BRYAN NICHOLAS FLYNN
Director 1993-01-29
RUSSELL ANTONY FLYNN
Director 1997-11-24
STEVEN NICHOLAS FLYNN
Director 1994-06-29
Previous Officers
Officer Role Date Appointed Date Resigned
LILIAN FLYNN
Company Secretary 1995-01-29 2004-01-02
LILIAN FLYNN
Company Secretary 1993-01-29 1993-12-30
LILIAN FLYNN
Director 1993-01-29 1993-12-30
CORPORATE NOMINEE SECRETARIES LIMITED
Nominated Secretary 1993-01-29 1993-01-29
CORPORATE NOMINEE SERVICES LIMITED
Nominated Director 1993-01-29 1993-01-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RUSSELL ANTONY FLYNN ASSET INTEGRITY SOLUTIONS LIMITED Company Secretary 2007-09-28 CURRENT 2007-09-28 Active
RUSSELL ANTONY FLYNN RAWELL ENVIRONMENTAL LIMITED Company Secretary 2002-03-28 CURRENT 1991-12-03 Liquidation
RUSSELL ANTONY FLYNN RAWELL GROUP HOLDINGS LIMITED Company Secretary 2002-03-28 CURRENT 1993-01-29 Active
BRYAN NICHOLAS FLYNN ASSET INTEGRITY SOLUTIONS LIMITED Director 2007-09-28 CURRENT 2007-09-28 Active
BRYAN NICHOLAS FLYNN RAWELL GROUP HOLDINGS LIMITED Director 1993-01-29 CURRENT 1993-01-29 Active
BRYAN NICHOLAS FLYNN RAWELL ENVIRONMENTAL LIMITED Director 1991-12-18 CURRENT 1991-12-03 Liquidation
RUSSELL ANTONY FLYNN ASSET INTEGRITY SOLUTIONS LIMITED Director 2007-09-28 CURRENT 2007-09-28 Active
RUSSELL ANTONY FLYNN RAWELL ENVIRONMENTAL LIMITED Director 1997-11-24 CURRENT 1991-12-03 Liquidation
RUSSELL ANTONY FLYNN RAWELL GROUP HOLDINGS LIMITED Director 1997-11-24 CURRENT 1993-01-29 Active
STEVEN NICHOLAS FLYNN ASSET INTEGRITY SOLUTIONS LIMITED Director 2007-09-28 CURRENT 2007-09-28 Active
STEVEN NICHOLAS FLYNN RAWELL ENVIRONMENTAL LIMITED Director 1994-06-29 CURRENT 1991-12-03 Liquidation
STEVEN NICHOLAS FLYNN RAWELL GROUP HOLDINGS LIMITED Director 1994-06-29 CURRENT 1993-01-29 Active

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
2024-03-2830/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-14CONFIRMATION STATEMENT MADE ON 11/08/23, WITH NO UPDATES
2023-03-3030/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-22CONFIRMATION STATEMENT MADE ON 11/08/22, WITH NO UPDATES
2022-08-22CS01CONFIRMATION STATEMENT MADE ON 11/08/22, WITH NO UPDATES
2022-02-02APPOINTMENT TERMINATED, DIRECTOR BRYAN NICHOLAS FLYNN
2022-02-02TM01APPOINTMENT TERMINATED, DIRECTOR BRYAN NICHOLAS FLYNN
2021-09-07CS01CONFIRMATION STATEMENT MADE ON 11/08/21, WITH NO UPDATES
2021-07-13AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-19AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-16CS01CONFIRMATION STATEMENT MADE ON 11/08/20, WITH NO UPDATES
2020-03-19AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-08CS01CONFIRMATION STATEMENT MADE ON 11/08/19, WITH NO UPDATES
2019-01-11AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-14CS01CONFIRMATION STATEMENT MADE ON 11/08/18, WITH NO UPDATES
2018-03-28AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-09CS01CONFIRMATION STATEMENT MADE ON 11/08/17, WITH NO UPDATES
2017-03-14AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-15LATEST SOC15/08/16 STATEMENT OF CAPITAL;GBP 3
2016-08-15CS01CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES
2016-01-26AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-11LATEST SOC11/09/15 STATEMENT OF CAPITAL;GBP 3
2015-09-11AR0111/08/15 ANNUAL RETURN FULL LIST
2015-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL ANTONY FLYNN / 10/08/2015
2015-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN NICHOLAS FLYNN / 10/08/2015
2015-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / BRYAN NICHOLAS FLYNN / 10/08/2015
2015-08-10CH03SECRETARY'S DETAILS CHNAGED FOR RUSSELL ANTONY FLYNN on 2015-08-10
2015-03-31AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-11LATEST SOC11/08/14 STATEMENT OF CAPITAL;GBP 3
2014-08-11AR0111/08/14 ANNUAL RETURN FULL LIST
2014-08-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2014-05-28SH0116/04/14 STATEMENT OF CAPITAL GBP 3
2014-03-12AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-25AR0129/01/14 ANNUAL RETURN FULL LIST
2013-03-22AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-25AR0129/01/13 ANNUAL RETURN FULL LIST
2012-03-19AR0129/01/12 ANNUAL RETURN FULL LIST
2012-03-19AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-16AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-02AR0129/01/11 ANNUAL RETURN FULL LIST
2010-03-22AA30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-19AR0129/01/10 FULL LIST
2009-04-23AA30/06/08 TOTAL EXEMPTION SMALL
2009-03-13363aRETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS
2008-03-27AA30/06/07 TOTAL EXEMPTION SMALL
2008-02-15363aRETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS
2007-04-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-02-26363aRETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS
2006-05-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-04-19288cDIRECTOR'S PARTICULARS CHANGED
2006-04-19288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-04-19363aRETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS
2005-02-17363sRETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS
2005-01-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-03-10288bSECRETARY RESIGNED
2004-03-10288aNEW SECRETARY APPOINTED
2004-03-10363(287)REGISTERED OFFICE CHANGED ON 10/03/04
2004-03-10363sRETURN MADE UP TO 29/01/04; FULL LIST OF MEMBERS
2003-08-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03
2003-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2003-03-05363sRETURN MADE UP TO 29/01/03; FULL LIST OF MEMBERS
2002-05-27363(288)DIRECTOR'S PARTICULARS CHANGED
2002-05-27363sRETURN MADE UP TO 29/01/02; FULL LIST OF MEMBERS
2002-04-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2001-05-24AAFULL ACCOUNTS MADE UP TO 30/06/00
2001-02-13363(288)DIRECTOR'S PARTICULARS CHANGED
2001-02-13363sRETURN MADE UP TO 29/01/01; FULL LIST OF MEMBERS
2000-10-03225ACC. REF. DATE EXTENDED FROM 31/12/99 TO 30/06/00
2000-04-06363(287)REGISTERED OFFICE CHANGED ON 06/04/00
2000-04-06363sRETURN MADE UP TO 29/01/00; FULL LIST OF MEMBERS
1999-09-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-02-22288cDIRECTOR'S PARTICULARS CHANGED
1999-02-22363sRETURN MADE UP TO 29/01/99; NO CHANGE OF MEMBERS
1998-09-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-08-11363(288)DIRECTOR'S PARTICULARS CHANGED
1998-08-11363sRETURN MADE UP TO 29/01/98; FULL LIST OF MEMBERS
1997-12-31288aNEW DIRECTOR APPOINTED
1997-10-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-08-11128(1)STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES
1997-08-11123£ NC 2040/2045 01/08/97
1997-08-11ORES04NC INC ALREADY ADJUSTED 01/08/97
1997-08-1188(2)RAD 01/08/97--------- £ SI 5@1=5 £ IC 54/59
1997-06-04363sRETURN MADE UP TO 29/01/97; FULL LIST OF MEMBERS
1997-05-2088(2)RAD 06/04/96--------- £ SI 12@1=12 £ IC 42/54
1996-12-04123NC INC ALREADY ADJUSTED 21/11/96
1996-12-04128(1)STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES
1996-12-04ORES04£ NC 2035/2040 21/11/9
1996-12-0488(2)RAD 21/11/96--------- £ SI 5@1=5 £ IC 37/42
1996-09-03ORES04NC INC ALREADY ADJUSTED 20/08/96
1996-09-03123£ NC 2030/2035 20/08/96
1996-09-03128(1)STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES
1996-08-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-07-23ELRESS369(4) SHT NOTICE MEET 01/07/96
1996-07-23123£ NC 2015/2030 01/07/96
1996-07-23ORES04NC INC ALREADY ADJUSTED 01/07/96
1996-07-23128(1)STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES
1996-06-18128(1)STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES
1996-06-18ORES04NC INC ALREADY ADJUSTED 17/05/96
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
We could not find any licences issued to RAWELL WATER CONTROL SYSTEMS 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 RAWELL WATER CONTROL SYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SINGLE DEBENTURE 1996-01-09 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 RAWELL WATER CONTROL SYSTEMS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-30 £ 0
Called Up Share Capital 2012-06-30 £ 0

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of RAWELL WATER CONTROL SYSTEMS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RAWELL WATER CONTROL SYSTEMS LIMITED
Trademarks
We have not found any records of RAWELL WATER CONTROL SYSTEMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RAWELL WATER CONTROL SYSTEMS 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 (46900 - Non-specialised wholesale trade) as RAWELL WATER CONTROL SYSTEMS LIMITED are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where RAWELL WATER CONTROL SYSTEMS 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 RAWELL WATER CONTROL SYSTEMS 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 RAWELL WATER CONTROL SYSTEMS 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.