Company NameSustainable Water And Drainage Systems Limited
Company StatusActive
Company Number08651877
CategoryPrivate Limited Company
Incorporation Date15 August 2013(10 years, 7 months ago)
Previous NameAsh 150 Limited

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameMr Mark Godfrey
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2015(1 year, 11 months after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Victoria Place
Holbeck
Leeds
LS11 5AE
Director NameMr Lee Anthony Penrose
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2016(2 years, 4 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Victoria Place
Holbeck
Leeds
LS11 5AE
Director NameMr Stephen Daniel Durdant-Hollamby
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2020(6 years, 11 months after company formation)
Appointment Duration3 years, 8 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address4 Victoria Place
Holbeck
Leeds
LS11 5AE
Director NameMr Joseph Arthur Strong
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2023(10 years after company formation)
Appointment Duration7 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Victoria Place
Holbeck
Leeds
LS11 5AE
Director NameMr Adrian Trevor Halls
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2013(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Prospect Place, Millennium Way
Pride Park
Derby
DE24 8HG
Director NameMr Carolus Hermanus Van Raam
Date of BirthAugust 1960 (Born 63 years ago)
NationalityDutch
StatusResigned
Appointed01 August 2015(1 year, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 17 February 2021)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressC/O Polypipe Ltd Broomhouse Lane
Edlington
Doncaster
DN12 1ES
Director NameMr Thomas Leo Murphy
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(2 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 18 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Polypipe Ltd Broomhouse Lane
Edlington
Doncaster
DN12 1ES
Director NameMr Mark Andrew Lomax
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2019(6 years, 2 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 13 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Polypipe Ltd Broomhouse Lane
Edlington
Doncaster
DN12 1ES
Director NameMr Adam Mark Woolgar
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2021(7 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 April 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address4 Victoria Place
Holbeck
Leeds
LS11 5AE

Location

Registered Address4 Victoria Place
Holbeck
Leeds
LS11 5AE
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Permavoid LTD
50.00%
Ordinary A
1 at £1Stri Limited
50.00%
Ordinary B

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return14 August 2023 (7 months, 2 weeks ago)
Next Return Due28 August 2024 (5 months from now)

Filing History

15 August 2023Appointment of Mr Joseph Arthur Strong as a director on 15 August 2023 (2 pages)
15 August 2023Confirmation statement made on 14 August 2023 with no updates (3 pages)
15 August 2023Termination of appointment of Adam Woolgar as a director on 28 April 2023 (1 page)
13 June 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
15 August 2022Confirmation statement made on 14 August 2022 with no updates (3 pages)
28 June 2022Total exemption full accounts made up to 30 September 2021 (9 pages)
1 November 2021Registered office address changed from C/O Polypipe Ltd Broomhouse Lane Edlington Doncaster DN12 1ES England to 4 Victoria Place Holbeck Leeds LS11 5AE on 1 November 2021 (1 page)
24 August 2021Confirmation statement made on 14 August 2021 with no updates (3 pages)
28 June 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
17 February 2021Termination of appointment of Carolus Hermanus Van Raam as a director on 17 February 2021 (1 page)
17 February 2021Appointment of Mr Adam Woolgar as a director on 17 February 2021 (2 pages)
29 September 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
18 August 2020Confirmation statement made on 14 August 2020 with no updates (3 pages)
13 July 2020Appointment of Mr Stephen Daniel Durdant-Hollamby as a director on 13 July 2020 (2 pages)
13 July 2020Termination of appointment of Mark Andrew Lomax as a director on 13 July 2020 (1 page)
18 October 2019Termination of appointment of Thomas Leo Murphy as a director on 18 October 2019 (1 page)
18 October 2019Appointment of Mr Mark Andrew Lomax as a director on 18 October 2019 (2 pages)
28 August 2019Confirmation statement made on 15 August 2019 with no updates (3 pages)
27 June 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
19 October 2018Registered office address changed from Linton House Cann Lane South Appleton Warrington Cheshire WA4 5NJ to C/O Polypipe Ltd Broomhouse Lane Edlington Doncaster DN12 1ES on 19 October 2018 (1 page)
16 August 2018Confirmation statement made on 15 August 2018 with no updates (3 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
27 August 2017Confirmation statement made on 15 August 2017 with updates (3 pages)
27 August 2017Confirmation statement made on 15 August 2017 with updates (3 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
2 May 2017Previous accounting period extended from 31 August 2016 to 30 September 2016 (1 page)
2 May 2017Previous accounting period extended from 31 August 2016 to 30 September 2016 (1 page)
25 August 2016Confirmation statement made on 15 August 2016 with updates (6 pages)
25 August 2016Confirmation statement made on 15 August 2016 with updates (6 pages)
25 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
25 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
15 March 2016Appointment of Mr Lee Anthony Penrose as a director on 1 January 2016 (2 pages)
15 March 2016Appointment of Mr Thomas Leo Murphy as a director on 1 January 2016 (2 pages)
15 March 2016Appointment of Mr Lee Anthony Penrose as a director on 1 January 2016 (2 pages)
15 March 2016Appointment of Mr Thomas Leo Murphy as a director on 1 January 2016 (2 pages)
4 September 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 2
(4 pages)
4 September 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 2
(4 pages)
19 August 2015Registered office address changed from 5 Prospect Place Millennium Way Pride Park Derby DE24 8HG to Linton House Cann Lane South Appleton Warrington Cheshire WA4 5NJ on 19 August 2015 (1 page)
19 August 2015Appointment of Mr Mark Godfrey as a director on 1 August 2015 (2 pages)
19 August 2015Appointment of Mr Carolus Hermanus Van Raam as a director on 1 August 2015 (2 pages)
19 August 2015Termination of appointment of Adrian Trevor Halls as a director on 1 August 2015 (1 page)
19 August 2015Termination of appointment of Adrian Trevor Halls as a director on 1 August 2015 (1 page)
19 August 2015Registered office address changed from 5 Prospect Place Millennium Way Pride Park Derby DE24 8HG to Linton House Cann Lane South Appleton Warrington Cheshire WA4 5NJ on 19 August 2015 (1 page)
19 August 2015Appointment of Mr Mark Godfrey as a director on 1 August 2015 (2 pages)
19 August 2015Termination of appointment of Adrian Trevor Halls as a director on 1 August 2015 (1 page)
19 August 2015Appointment of Mr Carolus Hermanus Van Raam as a director on 1 August 2015 (2 pages)
19 August 2015Appointment of Mr Carolus Hermanus Van Raam as a director on 1 August 2015 (2 pages)
19 August 2015Appointment of Mr Mark Godfrey as a director on 1 August 2015 (2 pages)
24 October 2014Accounts for a dormant company made up to 31 August 2014 (2 pages)
24 October 2014Accounts for a dormant company made up to 31 August 2014 (2 pages)
21 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 2
(4 pages)
21 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 2
(4 pages)
30 May 2014Company name changed ash 150 LIMITED\certificate issued on 30/05/14
  • RES15 ‐ Change company name resolution on 2014-05-30
  • NM01 ‐ Change of name by resolution
(3 pages)
30 May 2014Registered office address changed from Christopher House 94B London Road Leicester LE2 0QS England on 30 May 2014 (1 page)
30 May 2014Registered office address changed from Christopher House 94B London Road Leicester LE2 0QS England on 30 May 2014 (1 page)
30 May 2014Company name changed ash 150 LIMITED\certificate issued on 30/05/14
  • RES15 ‐ Change company name resolution on 2014-05-30
  • NM01 ‐ Change of name by resolution
(3 pages)
15 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
15 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)