Company NameRawwater Engineering Company Limited
Company StatusActive
Company Number04007782
CategoryPrivate Limited Company
Incorporation Date5 June 2000(23 years, 11 months ago)
Previous NameNomad Systems Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameDr Robert David Eden
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2000(2 months, 1 week after company formation)
Appointment Duration23 years, 8 months
RoleScientist
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Djh Mitten Clarke 2nd Floor, St George's House
56 Peter Street
Manchester
M2 3NQ
Director NameMrs Janet Eden
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2003(3 years after company formation)
Appointment Duration20 years, 10 months
RoleHuman Resources
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Djh Mitten Clarke 2nd Floor, St George's House
56 Peter Street
Manchester
M2 3NQ
Director NameMrs Anne Veronica Craig Mbe
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2015(14 years, 12 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Djh Mitten Clarke 2nd Floor, St George's House
56 Peter Street
Manchester
M2 3NQ
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed05 June 2000(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Director NameMr Anthony Robert Cousins
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2000(2 months, 1 week after company formation)
Appointment Duration14 years, 8 months (resigned 14 April 2015)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressC/O Lloyd Piggott Wellington House
39/41 Piccadilly
Manchester
Greater Manchester
M1 1LQ
Secretary NameDr Robert David Eden
NationalityBritish
StatusResigned
Appointed16 August 2000(2 months, 1 week after company formation)
Appointment Duration8 years (resigned 01 September 2008)
RoleScientist
Country of ResidenceUnited Kingdom
Correspondence AddressHitchfield
6 Fowley Common Lane
Glazebury
Cheshire
WA3 5JJ
Secretary NameEmma Cruickshank
StatusResigned
Appointed01 September 2008(8 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 2010)
RoleCompany Director
Correspondence Address9 Groby Road
Chorlton-Cum-Hardy
Manchester
M21 8AF
Director NameMrs Kaeren Jane Ralph
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2010(10 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 June 2015)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Lloyd Piggott Wellington House
39/41 Piccadilly
Manchester
Greater Manchester
M1 1LQ
Director NameMr Paul William Kirkman
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2021(21 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 01 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 St. Thomas's Road
Chorley
PR7 1JE

Contact

Websitewww.rawwater.com/

Location

Registered AddressC/O Djh Mitten Clarke St George's House
56 Peter Street
Manchester
M2 3NQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 80 other UK companies use this postal address

Shareholders

50 at £1Dr Robert David Eden
8.71%
Ordinary
50 at £1Mrs Janet Eden
8.71%
Ordinary
50 at £1Mrs Janet Eden
8.71%
Ordinary C
324 at £1Robert David Eden
56.45%
Ordinary C
100 at £1Dr Robert David Eden
17.42%
Ordinary B

Financials

Year2014
Net Worth£860,180
Cash£427,180
Current Liabilities£380,890

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return5 June 2023 (10 months, 3 weeks ago)
Next Return Due19 June 2024 (1 month, 3 weeks from now)

Filing History

1 July 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
29 May 2020Total exemption full accounts made up to 31 August 2019 (10 pages)
27 June 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
31 May 2019Total exemption full accounts made up to 31 August 2018 (10 pages)
20 June 2018Confirmation statement made on 5 June 2018 with updates (4 pages)
30 May 2018Total exemption full accounts made up to 31 August 2017 (11 pages)
19 June 2017Confirmation statement made on 5 June 2017 with updates (6 pages)
19 June 2017Confirmation statement made on 5 June 2017 with updates (6 pages)
26 May 2017Total exemption small company accounts made up to 31 August 2016 (9 pages)
26 May 2017Total exemption small company accounts made up to 31 August 2016 (9 pages)
14 March 2017Director's details changed for Mrs Anne Veronica Craig Mbe on 13 March 2017 (2 pages)
14 March 2017Director's details changed for Dr Robert David Eden on 13 March 2017 (2 pages)
14 March 2017Director's details changed for Dr Robert David Eden on 13 March 2017 (2 pages)
14 March 2017Director's details changed for Janet Eden on 13 March 2017 (2 pages)
14 March 2017Director's details changed for Janet Eden on 13 March 2017 (2 pages)
14 March 2017Registered office address changed from C/O Lloyd Piggott Wellington House 39/41 Piccadilly Manchester Greater Manchester M1 1LQ to C/O Lloyd Piggott 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ on 14 March 2017 (1 page)
14 March 2017Director's details changed for Mrs Anne Veronica Craig Mbe on 13 March 2017 (2 pages)
14 March 2017Registered office address changed from C/O Lloyd Piggott Wellington House 39/41 Piccadilly Manchester Greater Manchester M1 1LQ to C/O Lloyd Piggott 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ on 14 March 2017 (1 page)
16 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 574
(6 pages)
16 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 574
(6 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (9 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (9 pages)
18 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 574
(6 pages)
18 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 574
(6 pages)
18 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 574
(6 pages)
1 June 2015Appointment of Mrs Anne Veronica Craig Mbe as a director on 1 June 2015 (2 pages)
1 June 2015Appointment of Mrs Anne Veronica Craig Mbe as a director on 1 June 2015 (2 pages)
1 June 2015Termination of appointment of Kaeren Jane Ralph as a director on 1 June 2015 (1 page)
1 June 2015Termination of appointment of Kaeren Jane Ralph as a director on 1 June 2015 (1 page)
1 June 2015Appointment of Mrs Anne Veronica Craig Mbe as a director on 1 June 2015 (2 pages)
1 June 2015Termination of appointment of Kaeren Jane Ralph as a director on 1 June 2015 (1 page)
24 April 2015Termination of appointment of Anthony Robert Cousins as a director on 14 April 2015 (1 page)
24 April 2015Termination of appointment of Anthony Robert Cousins as a director on 14 April 2015 (1 page)
21 April 2015Total exemption small company accounts made up to 31 August 2014 (9 pages)
21 April 2015Total exemption small company accounts made up to 31 August 2014 (9 pages)
18 March 2015Director's details changed for Dr Robert David Eden on 13 March 2015 (2 pages)
18 March 2015Director's details changed for Mr Anthony Robert Cousins on 13 March 2015 (2 pages)
18 March 2015Director's details changed for Dr Robert David Eden on 13 March 2015 (2 pages)
18 March 2015Director's details changed for Janet Eden on 13 March 2015 (2 pages)
18 March 2015Director's details changed for Janet Eden on 13 March 2015 (2 pages)
18 March 2015Director's details changed for Mrs Kaeren Jane Ralph on 13 March 2015 (2 pages)
18 March 2015Director's details changed for Mr Anthony Robert Cousins on 13 March 2015 (2 pages)
18 March 2015Director's details changed for Mrs Kaeren Jane Ralph on 13 March 2015 (2 pages)
7 July 2014Director's details changed for Mr Anthony Robert Cousins on 5 June 2014 (2 pages)
7 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 574
(7 pages)
7 July 2014Director's details changed for Mrs Kaeren Jane Ralph on 5 June 2014 (2 pages)
7 July 2014Director's details changed for Mrs Kaeren Jane Ralph on 5 June 2014 (2 pages)
7 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 574
(7 pages)
7 July 2014Director's details changed for Mrs Kaeren Jane Ralph on 5 June 2014 (2 pages)
7 July 2014Director's details changed for Mrs Kaeren Jane Ralph on 5 June 2014 (2 pages)
7 July 2014Director's details changed for Mrs Kaeren Jane Ralph on 5 June 2014 (2 pages)
7 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 574
(7 pages)
7 July 2014Director's details changed for Mr Anthony Robert Cousins on 5 June 2014 (2 pages)
7 July 2014Director's details changed for Mr Anthony Robert Cousins on 5 June 2014 (2 pages)
7 July 2014Director's details changed for Mrs Kaeren Jane Ralph on 5 June 2014 (2 pages)
19 March 2014Total exemption small company accounts made up to 31 August 2013 (9 pages)
19 March 2014Total exemption small company accounts made up to 31 August 2013 (9 pages)
17 July 2013Annual return made up to 5 June 2013 with a full list of shareholders (7 pages)
17 July 2013Annual return made up to 5 June 2013 with a full list of shareholders (7 pages)
17 July 2013Annual return made up to 5 June 2013 with a full list of shareholders (7 pages)
15 July 2013Registered office address changed from C/O Lloyd Piggott Wellington House 39/41 Piccadilly Manchester Greater Manchester M1 1LQ England on 15 July 2013 (1 page)
15 July 2013Registered office address changed from C/O Lloyd Piggott Wellington House 39/41 Piccadilly Manchester Greater Manchester M1 1LQ England on 15 July 2013 (1 page)
13 June 2013Registered office address changed from 76 Wellington Road South Stockport Cheshire SK1 3SU on 13 June 2013 (1 page)
13 June 2013Registered office address changed from 76 Wellington Road South Stockport Cheshire SK1 3SU on 13 June 2013 (1 page)
15 February 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
15 February 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
24 July 2012Annual return made up to 5 June 2012 with a full list of shareholders (7 pages)
24 July 2012Annual return made up to 5 June 2012 with a full list of shareholders (7 pages)
24 July 2012Annual return made up to 5 June 2012 with a full list of shareholders (7 pages)
19 January 2012Total exemption small company accounts made up to 31 August 2011 (9 pages)
19 January 2012Total exemption small company accounts made up to 31 August 2011 (9 pages)
26 July 2011Annual return made up to 5 June 2011 with a full list of shareholders (7 pages)
26 July 2011Annual return made up to 5 June 2011 with a full list of shareholders (7 pages)
26 July 2011Annual return made up to 5 June 2011 with a full list of shareholders (7 pages)
6 April 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
6 April 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
12 January 2011Appointment of Mrs Kaeren Jane Ralph as a director (2 pages)
12 January 2011Appointment of Mrs Kaeren Jane Ralph as a director (2 pages)
23 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (7 pages)
23 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (7 pages)
23 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (7 pages)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
7 April 2010Termination of appointment of Emma Cruickshank as a secretary (1 page)
7 April 2010Termination of appointment of Emma Cruickshank as a secretary (1 page)
26 June 2009Return made up to 05/06/09; full list of members (6 pages)
26 June 2009Return made up to 05/06/09; full list of members (6 pages)
25 June 2009Director's change of particulars / anthony cousins / 31/05/2009 (1 page)
25 June 2009Director's change of particulars / anthony cousins / 31/05/2009 (1 page)
17 March 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
17 March 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
13 October 2008Appointment terminated secretary robert eden (1 page)
13 October 2008Appointment terminated secretary robert eden (1 page)
13 October 2008Secretary appointed emma cruickshank (1 page)
13 October 2008Secretary appointed emma cruickshank (1 page)
8 August 2008Return made up to 05/06/08; full list of members (6 pages)
8 August 2008Return made up to 05/06/08; full list of members (6 pages)
7 May 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
7 May 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
18 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
18 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
3 July 2007Secretary's particulars changed;director's particulars changed (1 page)
3 July 2007Return made up to 05/06/07; full list of members (4 pages)
3 July 2007Director's particulars changed (1 page)
3 July 2007Director's particulars changed (1 page)
3 July 2007Return made up to 05/06/07; full list of members (4 pages)
3 July 2007Secretary's particulars changed;director's particulars changed (1 page)
5 June 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
5 June 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
4 January 2007Ad 01/01/06--------- £ si 204@1 (2 pages)
4 January 2007Ad 15/06/06--------- £ si 30@1=30 £ ic 210/240 (2 pages)
4 January 2007Nc inc already adjusted 01/01/06 (1 page)
4 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 January 2007Ad 01/09/06--------- £ si 130@1=130 £ ic 350/480 (2 pages)
4 January 2007Ad 01/01/06--------- £ si 204@1 (2 pages)
4 January 2007Ad 01/09/06--------- £ si 130@1=130 £ ic 350/480 (2 pages)
4 January 2007Ad 01/10/06--------- £ si 110@1=110 £ ic 240/350 (2 pages)
4 January 2007Ad 15/06/06--------- £ si 30@1=30 £ ic 210/240 (2 pages)
4 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 January 2007Nc inc already adjusted 01/01/06 (1 page)
4 January 2007Ad 01/10/06--------- £ si 110@1=110 £ ic 240/350 (2 pages)
21 June 2006Return made up to 05/06/06; full list of members (3 pages)
21 June 2006Return made up to 05/06/06; full list of members (3 pages)
13 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
13 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
13 June 2006Ad 18/05/06--------- £ si 110@1=110 £ ic 100/210 (2 pages)
13 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
13 June 2006Nc inc already adjusted 18/05/06 (2 pages)
13 June 2006Nc inc already adjusted 18/05/06 (2 pages)
13 June 2006Ad 18/05/06--------- £ si 110@1=110 £ ic 100/210 (2 pages)
13 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
21 June 2005Return made up to 05/06/05; full list of members (3 pages)
21 June 2005Return made up to 05/06/05; full list of members (3 pages)
13 April 2005Registered office changed on 13/04/05 from: starr & co chartered accountants 76 wellington road south stockpot cheshire SK1 3SU (1 page)
13 April 2005Registered office changed on 13/04/05 from: starr & co chartered accountants 76 wellington road south stockpot cheshire SK1 3SU (1 page)
9 March 2005Registered office changed on 09/03/05 from: heather house 473 warrington road culcheth warrington cheshire WA3 4NW (1 page)
9 March 2005Registered office changed on 09/03/05 from: heather house 473 warrington road culcheth warrington cheshire WA3 4NW (1 page)
22 February 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
22 February 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
15 June 2004Return made up to 05/06/04; full list of members (7 pages)
15 June 2004Return made up to 05/06/04; full list of members (7 pages)
23 March 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
23 March 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
27 October 2003New director appointed (2 pages)
27 October 2003New director appointed (2 pages)
1 July 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
1 July 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
1 July 2003Return made up to 05/06/03; full list of members (7 pages)
1 July 2003Return made up to 05/06/03; full list of members (7 pages)
17 June 2002Return made up to 05/06/02; full list of members (7 pages)
17 June 2002Return made up to 05/06/02; full list of members (7 pages)
5 April 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
5 April 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
6 August 2001Accounting reference date extended from 30/06/01 to 31/08/01 (1 page)
6 August 2001Accounting reference date extended from 30/06/01 to 31/08/01 (1 page)
31 July 2001Return made up to 05/06/01; full list of members (6 pages)
31 July 2001Registered office changed on 31/07/01 from: 102 hob hey lane culcheth warrington cheshire WA3 4NW (1 page)
31 July 2001Ad 25/05/01--------- £ si 9@1=9 £ ic 91/100 (2 pages)
31 July 2001Ad 25/05/01--------- £ si 9@1=9 £ ic 91/100 (2 pages)
31 July 2001Registered office changed on 31/07/01 from: 102 hob hey lane culcheth warrington cheshire WA3 4NW (1 page)
31 July 2001Return made up to 05/06/01; full list of members (6 pages)
20 June 2001Registered office changed on 20/06/01 from: 76 wellington road south stockport cheshire SK1 3SU (1 page)
20 June 2001Registered office changed on 20/06/01 from: 76 wellington road south stockport cheshire SK1 3SU (1 page)
20 June 2001Ad 24/05/01--------- £ si 90@1=90 £ ic 1/91 (2 pages)
20 June 2001Ad 24/05/01--------- £ si 90@1=90 £ ic 1/91 (2 pages)
20 September 2000Company name changed nomad systems LIMITED\certificate issued on 21/09/00 (3 pages)
20 September 2000Company name changed nomad systems LIMITED\certificate issued on 21/09/00 (3 pages)
23 August 2000New secretary appointed;new director appointed (2 pages)
23 August 2000Registered office changed on 23/08/00 from: burlington house 40 burlington rise east barnet barnet hertfordshire EN4 8NN (1 page)
23 August 2000New secretary appointed;new director appointed (2 pages)
23 August 2000Secretary resigned (1 page)
23 August 2000New director appointed (2 pages)
23 August 2000Secretary resigned (1 page)
23 August 2000Director resigned (1 page)
23 August 2000Registered office changed on 23/08/00 from: burlington house 40 burlington rise east barnet barnet hertfordshire EN4 8NN (1 page)
23 August 2000New director appointed (2 pages)
23 August 2000Director resigned (1 page)
5 June 2000Incorporation (12 pages)
5 June 2000Incorporation (12 pages)