Uk Rainwater Management Association NEWARK


Founded in 2003, Uk Rainwater Management Association, classified under reg no. 04980922 is an active company. Currently registered at Gusto House Green Way NG23 7DX, Newark the company has been in the business for twenty one years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022. Since Fri, 16th Jan 2015 Uk Rainwater Management Association is no longer carrying the name The Uk Rainwater Management Association.

The firm has 8 directors, namely Michael F., James A. and Stuart T. and others. Of them, Roger B., Glyn H. have been with the company the longest, being appointed on 2 February 2004 and Michael F. has been with the company for the least time - from 5 March 2022. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - David B. who worked with the the firm until 16 March 2012.

Uk Rainwater Management Association Address / Contact

Office Address Gusto House Green Way
Office Address2 Collingham
Town Newark
Post code NG23 7DX
Country of origin United Kingdom

Company Information / Profile

Registration Number 04980922
Date of Incorporation Mon, 1st Dec 2003
Industry Activities of professional membership organizations
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (125 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 28th Dec 2023 (2023-12-28)
Last confirmation statement dated Wed, 14th Dec 2022

Company staff

Michael F.

Position: Director

Appointed: 05 March 2022

James A.

Position: Director

Appointed: 12 November 2020

Stuart T.

Position: Director

Appointed: 20 December 2018

Terence N.

Position: Director

Appointed: 23 May 2012

Helicon Business Development Services Ltd

Position: Corporate Secretary

Appointed: 16 March 2012

Stephen W.

Position: Director

Appointed: 09 December 2010

Lutz J.

Position: Director

Appointed: 17 February 2010

Roger B.

Position: Director

Appointed: 02 February 2004

Glyn H.

Position: Director

Appointed: 02 February 2004

William S.

Position: Director

Appointed: 14 September 2020

Resigned: 06 August 2021

Stephen J.

Position: Director

Appointed: 29 March 2017

Resigned: 29 October 2018

Philip H.

Position: Director

Appointed: 29 March 2017

Resigned: 02 January 2020

Kevin R.

Position: Director

Appointed: 22 March 2016

Resigned: 15 December 2016

Barry M.

Position: Director

Appointed: 29 April 2015

Resigned: 29 May 2019

Darren C.

Position: Director

Appointed: 23 September 2013

Resigned: 22 October 2013

Alex S.

Position: Director

Appointed: 14 May 2012

Resigned: 29 March 2017

David B.

Position: Secretary

Appointed: 29 December 2010

Resigned: 16 March 2012

David B.

Position: Director

Appointed: 13 December 2010

Resigned: 16 March 2012

Godfrey P.

Position: Director

Appointed: 17 February 2010

Resigned: 25 September 2017

Michael N.

Position: Director

Appointed: 30 July 2007

Resigned: 30 July 2012

Christopher W.

Position: Director

Appointed: 24 July 2007

Resigned: 28 July 2011

Raymond D.

Position: Director

Appointed: 23 April 2007

Resigned: 30 April 2009

Catharine H.

Position: Director

Appointed: 02 February 2004

Resigned: 28 February 2006

Marvin L.

Position: Director

Appointed: 02 February 2004

Resigned: 16 August 2004

Nicholas B.

Position: Director

Appointed: 02 February 2004

Resigned: 28 February 2006

Alan P.

Position: Director

Appointed: 02 February 2004

Resigned: 28 November 2008

Nicholas T.

Position: Director

Appointed: 02 February 2004

Resigned: 30 November 2006

Helicon Business Development Services

Position: Corporate Secretary

Appointed: 01 December 2003

Resigned: 29 December 2010

Terence N.

Position: Director

Appointed: 01 December 2003

Resigned: 29 December 2010

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As BizStats discovered, there is Terence N. This PSC has significiant influence or control over this company,.

Terence N.

Notified on 1 December 2016
Nature of control: significiant influence or control

Company previous names

The Uk Rainwater Management Association January 16, 2015
The Uk Rainwater Harvesting Association December 11, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth1 5082 4091 848      
Balance Sheet
Current Assets9672 3251 426480726564773534694
Net Assets Liabilities  1 848609295-107-131-452-454
Net Assets Liabilities Including Pension Asset Liability1 5082 4091 848      
Reserves/Capital
Shareholder Funds1 5082 4091 848      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  7147988189639831 1881 257
Creditors  43 85100200  
Fixed Assets813521418334267214171137109
Net Current Assets Liabilities1 8573 1082 1441 073846642681599694
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal89378376159320517810865 
Total Assets Less Current Liabilities2 6703 6292 5621 4071 113856852736803
Accruals Deferred Income1 1621 220714      
Creditors Due Within One Year3 43      

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Officers Resolution
Micro company financial statements for the year ending on Sun, 31st Dec 2023
filed on: 9th, February 2024
Free Download (5 pages)

Company search