Company NameAir-Water Treatments Limited
DirectorsJohn Peter Naylor and Jozef James Kowalewski
Company StatusActive
Company Number03149751
CategoryPrivate Limited Company
Incorporation Date23 January 1996(28 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2466Manufacture of other chemical products
SIC 20590Manufacture of other chemical products n.e.c.

Directors

Director NameMr John Peter Naylor
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33a Castle Close
Hawarden Industrial Park
Manor Lane Hawarden
Clwyd
CH5 3PP
Wales
Secretary NameMr John Peter Naylor
NationalityBritish
StatusCurrent
Appointed23 January 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33a Castle Close
Hawarden Industrial Park
Manor Lane Hawarden
Clwyd
CH5 3PP
Wales
Director NameMr Jozef James Kowalewski
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2012(16 years, 7 months after company formation)
Appointment Duration11 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33a Castle Close
Hawarden Industrial Park
Manor Lane Hawarden
Clwyd
CH5 3PP
Wales
Director NameRobert Joseph Clayton
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address2 Apollo Close
Thornhill
Cardiff
South Glamorgan
CF4 9DP
Wales
Secretary NameClifford Donald Wing
NationalityBritish
StatusResigned
Appointed23 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address253 Bury Street West
Edmonton
London
N9 9JN
Secretary NameRobert Joseph Clayton
NationalityBritish
StatusResigned
Appointed16 February 1996(3 weeks, 3 days after company formation)
Appointment Duration1 year, 1 month (resigned 01 April 1997)
RoleSecretary
Correspondence Address2 Apollo Close
Thornhill
Cardiff
South Glamorgan
CF4 9DP
Wales
Director NameMs Judith Ann Naylor
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(1 year, 2 months after company formation)
Appointment Duration11 years, 5 months (resigned 22 September 2008)
RoleNurse
Correspondence Address99 Dicksons Drive
Newton
Chester
Cheshire
CH2 2BT
Wales
Director NameMrs Julie Sarah Naylor
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2008(12 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 05 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Poplars Long Lane
Hargrave
Chester
Cheshire
CH3 7RG
Wales

Contact

Websitewww.awteu.com
Email address[email protected]
Telephone01244 536700
Telephone regionChester

Location

Registered Address33a Castle Close
Hawarden Industrial Park
Manor Lane Hawarden
Clwyd
CH5 3PP
Wales
ConstituencyAlyn and Deeside
ParishBroughton and Bretton
WardBroughton North East
Built Up AreaBroughton (Flintshire)
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1John Peter Naylor
50.00%
Ordinary
50 at £1Jozef James Kowalewski
50.00%
Ordinary

Financials

Year2014
Net Worth£398,375
Cash£396,595
Current Liabilities£453,494

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 September 2023 (7 months, 1 week ago)
Next Return Due2 October 2024 (5 months, 1 week from now)

Filing History

19 November 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
19 September 2023Confirmation statement made on 18 September 2023 with no updates (3 pages)
21 September 2022Confirmation statement made on 18 September 2022 with no updates (3 pages)
1 August 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
21 November 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
22 September 2021Confirmation statement made on 18 September 2021 with no updates (3 pages)
25 September 2020Confirmation statement made on 18 September 2020 with no updates (3 pages)
3 August 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
18 September 2019Confirmation statement made on 18 September 2019 with no updates (3 pages)
5 September 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
19 November 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
27 September 2018Confirmation statement made on 18 September 2018 with no updates (3 pages)
16 April 2018Secretary's details changed for Mr John Peter Naylor on 16 April 2018 (1 page)
16 April 2018Change of details for Mr John Peter Naylor as a person with significant control on 16 April 2018 (2 pages)
16 April 2018Director's details changed for Mr Jozef James Kowalewski on 16 April 2018 (2 pages)
16 April 2018Director's details changed for Mr John Peter Naylor on 16 April 2018 (2 pages)
16 April 2018Change of details for Mr Jozef James Kowalewski as a person with significant control on 16 April 2018 (2 pages)
18 September 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
29 June 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
29 June 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
21 September 2016Confirmation statement made on 18 September 2016 with updates (6 pages)
21 September 2016Confirmation statement made on 18 September 2016 with updates (6 pages)
1 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
1 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
(5 pages)
21 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
(5 pages)
22 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
8 October 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
(5 pages)
8 October 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
(5 pages)
17 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
17 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
27 September 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 100
(5 pages)
27 September 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 100
(5 pages)
9 November 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
9 November 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
18 September 2012Annual return made up to 18 September 2012 with a full list of shareholders (5 pages)
18 September 2012Director's details changed for Mr Jozef James Kowalewski on 18 September 2012 (2 pages)
18 September 2012Annual return made up to 18 September 2012 with a full list of shareholders (5 pages)
18 September 2012Director's details changed for Mr John Peter Naylor on 18 September 2012 (2 pages)
18 September 2012Director's details changed for Mr Jozef James Kowalewski on 18 September 2012 (2 pages)
18 September 2012Director's details changed for Mr John Peter Naylor on 18 September 2012 (2 pages)
24 August 2012Termination of appointment of Julie Naylor as a director (1 page)
24 August 2012Termination of appointment of Julie Naylor as a director (1 page)
24 August 2012Appointment of Mr Jozef James Kowalewski as a director (2 pages)
24 August 2012Appointment of Mr Jozef James Kowalewski as a director (2 pages)
9 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (5 pages)
9 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (5 pages)
5 October 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
5 October 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
9 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (5 pages)
9 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (5 pages)
28 June 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
28 June 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
25 January 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
25 January 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
27 May 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
27 May 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
23 January 2009Return made up to 23/01/09; full list of members (3 pages)
23 January 2009Return made up to 23/01/09; full list of members (3 pages)
2 October 2008Director appointed mrs julie sarah naylor (1 page)
2 October 2008Director appointed mrs julie sarah naylor (1 page)
30 September 2008Appointment terminated director judith naylor (1 page)
30 September 2008Appointment terminated director judith naylor (1 page)
26 September 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
26 September 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
30 January 2008Return made up to 23/01/08; full list of members (2 pages)
30 January 2008Return made up to 23/01/08; full list of members (2 pages)
17 July 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
17 July 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
6 February 2007Return made up to 23/01/07; full list of members (2 pages)
6 February 2007Return made up to 23/01/07; full list of members (2 pages)
26 September 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
26 September 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
9 February 2006Return made up to 23/01/06; full list of members (2 pages)
9 February 2006Return made up to 23/01/06; full list of members (2 pages)
8 September 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
8 September 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
28 January 2005Return made up to 23/01/05; full list of members (7 pages)
28 January 2005Return made up to 23/01/05; full list of members (7 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
24 February 2004Return made up to 23/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 February 2004Return made up to 23/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 February 2004Accounts for a small company made up to 31 March 2003 (4 pages)
3 February 2004Accounts for a small company made up to 31 March 2003 (4 pages)
26 February 2003Return made up to 23/01/03; full list of members (7 pages)
26 February 2003Return made up to 23/01/03; full list of members (7 pages)
4 February 2003Accounts for a small company made up to 31 March 2002 (4 pages)
4 February 2003Accounts for a small company made up to 31 March 2002 (4 pages)
14 February 2002Return made up to 23/01/02; full list of members (6 pages)
14 February 2002Return made up to 23/01/02; full list of members (6 pages)
29 January 2002Full accounts made up to 31 March 2001 (6 pages)
29 January 2002Full accounts made up to 31 March 2001 (6 pages)
1 February 2001Full accounts made up to 31 March 2000 (6 pages)
1 February 2001Return made up to 23/01/01; full list of members (6 pages)
1 February 2001Return made up to 23/01/01; full list of members (6 pages)
1 February 2001Full accounts made up to 31 March 2000 (6 pages)
26 January 2000Return made up to 23/01/00; full list of members (6 pages)
26 January 2000Return made up to 23/01/00; full list of members (6 pages)
25 January 2000Full accounts made up to 31 March 1999 (6 pages)
25 January 2000Full accounts made up to 31 March 1999 (6 pages)
4 March 1999Return made up to 23/01/99; no change of members (4 pages)
4 March 1999Return made up to 23/01/99; no change of members (4 pages)
22 January 1999Full accounts made up to 31 March 1998 (6 pages)
22 January 1999Full accounts made up to 31 March 1998 (6 pages)
24 February 1998Return made up to 23/01/98; full list of members (6 pages)
24 February 1998Return made up to 23/01/98; full list of members (6 pages)
20 November 1997Full accounts made up to 31 March 1997 (6 pages)
20 November 1997Full accounts made up to 31 March 1997 (6 pages)
1 May 1997New secretary appointed (2 pages)
1 May 1997New director appointed (2 pages)
1 May 1997New director appointed (2 pages)
1 May 1997New secretary appointed (2 pages)
1 May 1997Secretary resigned;director resigned (1 page)
1 May 1997Secretary resigned;director resigned (1 page)
25 February 1997Return made up to 23/01/97; full list of members (6 pages)
25 February 1997Return made up to 23/01/97; full list of members (6 pages)
29 March 1996New secretary appointed (2 pages)
29 March 1996New secretary appointed (2 pages)
14 March 1996Accounting reference date notified as 31/03 (1 page)
14 March 1996Accounting reference date notified as 31/03 (1 page)
1 March 1996Ad 16/02/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 March 1996Ad 16/02/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 February 1996New secretary appointed (2 pages)
7 February 1996Secretary resigned (2 pages)
7 February 1996New secretary appointed (2 pages)
7 February 1996Secretary resigned (2 pages)
23 January 1996Incorporation (17 pages)
23 January 1996Incorporation (17 pages)