Water & Environmental Resource Management Limited ROMFORD


Water & Environmental Resource Management started in year 1997 as Private Limited Company with registration number 03482055. The Water & Environmental Resource Management company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Romford at 10 Western Road. Postal code: RM1 3JT.

At present there are 2 directors in the the firm, namely Melissa K. and Alan B.. In addition one secretary - Melissa K. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Water & Environmental Resource Management Limited Address / Contact

Office Address 10 Western Road
Town Romford
Post code RM1 3JT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03482055
Date of Incorporation Tue, 16th Dec 1997
Industry Construction of commercial buildings
End of financial Year 31st March
Company age 27 years old
Account next due date Sun, 31st Dec 2023 (132 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 30th Dec 2023 (2023-12-30)
Last confirmation statement dated Fri, 16th Dec 2022

Company staff

Melissa K.

Position: Director

Appointed: 01 November 2010

Melissa K.

Position: Secretary

Appointed: 18 December 2007

Alan B.

Position: Director

Appointed: 12 December 1999

David B.

Position: Director

Appointed: 01 May 2003

Resigned: 20 May 2004

Alan B.

Position: Secretary

Appointed: 06 November 2001

Resigned: 18 December 2007

Carol W.

Position: Secretary

Appointed: 01 April 2000

Resigned: 06 November 2001

Andrew W.

Position: Director

Appointed: 01 August 1999

Resigned: 06 November 2001

Lee S.

Position: Director

Appointed: 16 December 1997

Resigned: 18 December 2007

Wildman & Battell Limited

Position: Corporate Nominee Director

Appointed: 16 December 1997

Resigned: 16 December 1997

Alexandra S.

Position: Secretary

Appointed: 16 December 1997

Resigned: 01 April 2000

Same-Day Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 16 December 1997

Resigned: 16 December 1997

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As BizStats found, there is Alan B. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Alan B.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth445 647477 706       
Balance Sheet
Cash Bank On Hand  229 161775 474695 635488 136400 474226 464117 105
Current Assets565 715594 973570 1871 107 740923 386866 834914 103808 436667 977
Debtors463 654462 864341 026332 266227 751378 698513 629581 972550 872
Net Assets Liabilities  524 749866 294917 337875 276790 313682 642548 551
Other Debtors  27 20927 20736 42351 45063 78491 944 
Property Plant Equipment  149 218153 386141 783145 936141 813121 242101 596
Cash Bank In Hand102 061132 109       
Tangible Fixed Assets100 040130 863       
Reserves/Capital
Called Up Share Capital9 3029 302       
Profit Loss Account Reserve435 437467 496       
Shareholder Funds445 647477 706       
Other
Accrued Liabilities Deferred Income        4 650
Accumulated Depreciation Impairment Property Plant Equipment  396 815444 453492 159540 103586 705622 574648 328
Average Number Employees During Period      232319
Bank Borrowings Overdrafts    8 368 44 16733 48022 490
Corporation Tax Payable  10 41394 67516 6918 9208 9203 206 
Corporation Tax Recoverable      4 4214 6503 278
Creditors  169 690370 222122 237110 86844 16733 48022 490
Current Tax For Period  10 41394 67516 6918 920-4 4213 206 
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences  1 358-3579851 031-585-3 7462 304
Dividends Paid  5 00065 000 80 00060 000110 00080 000
Fixed Assets103 748134 571149 219153 387141 784145 937141 814121 243101 597
Future Minimum Lease Payments Under Non-cancellable Operating Leases     125 252267 861262 122219 882
Increase Decrease In Current Tax From Adjustment For Prior Periods        -3 278
Increase From Depreciation Charge For Year Property Plant Equipment   47 63847 706 46 60235 86925 754
Investments Fixed Assets3 7083 7081111111
Issue Equity Instruments   2     
Net Assets Liabilities Subsidiaries     1   
Net Current Assets Liabilities359 624366 744400 497737 518801 149755 966718 708617 175494 044
Other Creditors  48 10894 2484 2489 3494 650199 
Other Taxation Social Security Payable  71 260157 90842 27248 96053 03173 49265 761
Percentage Class Share Held In Subsidiary   100100 100100 
Prepayments Accrued Income       91 94498 874
Profit Loss  52 043406 54351 04337 939-24 9632 329 
Property Plant Equipment Gross Cost  546 033597 839633 942686 039728 518743 816749 924
Provisions For Liabilities Balance Sheet Subtotal  24 96724 61125 59626 62726 04222 29624 600
Taxation Including Deferred Taxation Balance Sheet Subtotal  24 96724 61125 59626 62726 04222 29624 600
Tax Tax Credit On Profit Or Loss On Ordinary Activities  11 77194 31817 6769 951-5 006-540-974
Total Additions Including From Business Combinations Property Plant Equipment   51 80636 103 42 47915 2986 108
Total Assets Less Current Liabilities463 372501 315549 716890 905942 933901 903860 522738 418595 641
Total Current Tax Expense Credit       3 206-3 278
Trade Creditors Trade Payables  39 90923 39150 65843 63954 38283 12959 430
Trade Debtors Trade Receivables  313 817305 059191 328327 248445 424485 378448 720
Director Remuneration     61 97366 95967 80072 043
Creditors Due Within One Year206 091228 229       
Number Shares Allotted 9 302       
Par Value Share 1       
Percentage Associate Held 50       
Provisions For Liabilities Charges17 72523 609       
Share Capital Allotted Called Up Paid9 3029 302       
Share Premium Account908908       
Tangible Fixed Assets Additions 66 494       
Tangible Fixed Assets Cost Or Valuation419 198485 692       
Tangible Fixed Assets Depreciation319 158354 829       
Tangible Fixed Assets Depreciation Charged In Period 35 671       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 20th, December 2023
Free Download (14 pages)

Company search

Advertisements