Land And Water Group Limited

  • Active
  • Incorporated on 13 May 2002

Reg Address: Numeric House, 98 Station Road, Sidcup DA15 7BY

Previous Names:
Charybdis Limited - 25 Mar 2019
Terraqua Limited - 18 Mar 2005
Charybdis Limited - 18 Mar 2005
Terraqua Limited - 13 May 2002

Company Classifications:
74909 - Other professional, scientific and technical activities n.e.c.


  • Summary The company with name "Land And Water Group Limited" is a ltd and located in Numeric House, 98 Station Road, Sidcup DA15 7BY. Land And Water Group Limited is currently in active status and it was incorporated on 13 May 2002 (22 years 4 months 10 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Land And Water Group Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Kim Bishop Secretary 1 Jan 2022 - Active
2 Lynn Puttock Director 9 Dec 2019 British Active
3 William James Gush Director 1 Apr 2019 British Active
4 Richard Charles Maclean Director 1 Apr 2019 British Active
5 David Jonathan Bligh Director 1 Apr 2019 British Resigned
31 Dec 2020
6 Ryan Baker Director 1 Apr 2019 British Active
7 Mehmet Akbas Director 1 Apr 2019 British Active
8 Richard Edward Fitzharding Melhuish Director 4 Aug 2014 British Active
9 James Alexander Maclean Director 4 Aug 2014 British Active
10 James Alexander Maclean Director 4 Aug 2014 British Active
11 Roger Browning Secretary 29 Jul 2014 - Active
12 Roger Browning Secretary 29 Jul 2014 - Resigned
30 Sep 2021
13 Jeremy Piers Melhuish Director 13 May 2002 British Resigned
4 Aug 2014
14 Lynn Puttock Secretary 13 May 2002 British Resigned
29 Jul 2014
15 LONDON LAW SECRETARIAL LIMITED Corporate Nominee Secretary 13 May 2002 - Resigned
13 May 2002
16 LONDON LAW SERVICES LIMITED Nominee Director 13 May 2002 - Resigned
13 May 2002


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Mr Richard Edward Fitzharding Melhuish
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 50 To 75 Percent
13 May 2017 British Active
2 Mr James Alexander Maclean
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent
13 May 2017 British Active
3 M.H.J Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
13 May 2017 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Land And Water Group Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Confirmation Statement - No Updates 24 May 2024 Download PDF
2 Accounts - Small 28 Sep 2023 Download PDF
3 Confirmation Statement - No Updates 19 May 2023 Download PDF
4 Accounts - Small 23 Sep 2022 Download PDF
5 Officers - Termination Director Company With Name Termination Date 7 Sep 2022 Download PDF
6 Officers - Termination Director Company With Name Termination Date 7 Sep 2022 Download PDF
7 Officers - Appoint Person Director Company With Name Date 5 Sep 2022 Download PDF
8 Officers - Appoint Person Director Company With Name Date 5 Sep 2022 Download PDF
9 Officers - Appoint Person Director Company With Name Date 5 Sep 2022 Download PDF
10 Confirmation Statement - No Updates 28 May 2021 Download PDF
11 Accounts - Small 8 Jan 2021 Download PDF
8 Pages
12 Officers - Termination Director Company With Name Termination Date 4 Jan 2021 Download PDF
1 Pages
13 Confirmation Statement - No Updates 19 May 2020 Download PDF
3 Pages
14 Officers - Appoint Person Director Company With Name Date 23 Dec 2019 Download PDF
2 Pages
15 Accounts - Small 10 Oct 2019 Download PDF
8 Pages
16 Officers - Appoint Person Director Company With Name Date 8 Jul 2019 Download PDF
2 Pages
17 Officers - Appoint Person Director Company With Name Date 8 Jul 2019 Download PDF
2 Pages
18 Officers - Appoint Person Director Company With Name Date 8 Jul 2019 Download PDF
2 Pages
19 Officers - Appoint Person Director Company With Name Date 8 Jul 2019 Download PDF
2 Pages
20 Officers - Appoint Person Director Company With Name Date 8 Jul 2019 Download PDF
2 Pages
21 Confirmation Statement - No Updates 26 May 2019 Download PDF
3 Pages
22 Resolution 25 Mar 2019 Download PDF
2 Pages
23 Change Of Name - Notice 25 Mar 2019 Download PDF
2 Pages
24 Accounts - Small 3 Oct 2018 Download PDF
8 Pages
25 Mortgage - Satisfy Charge Full 21 Jul 2018 Download PDF
4 Pages
26 Confirmation Statement - No Updates 28 May 2018 Download PDF
3 Pages
27 Persons With Significant Control - Change To A Person With Significant Control 22 May 2018 Download PDF
2 Pages
28 Mortgage - Create With Deed With Charge Number Charge Creation Date 24 Nov 2017 Download PDF
5 Pages
29 Accounts - Small 30 Sep 2017 Download PDF
10 Pages
30 Confirmation Statement - Updates 26 May 2017 Download PDF
7 Pages
31 Accounts - Small 12 Oct 2016 Download PDF
10 Pages
32 Annual Return - Company With Made Up Date Full List Shareholders 13 Jun 2016 Download PDF
5 Pages
33 Accounts - Small 3 Oct 2015 Download PDF
6 Pages
34 Annual Return - Company With Made Up Date Full List Shareholders 4 Jun 2015 Download PDF
5 Pages
35 Accounts - Small 3 Oct 2014 Download PDF
6 Pages
36 Officers - Appoint Person Director Company With Name Date 11 Aug 2014 Download PDF
2 Pages
37 Officers - Appoint Person Director Company With Name Date 4 Aug 2014 Download PDF
2 Pages
38 Officers - Termination Director Company With Name Termination Date 4 Aug 2014 Download PDF
1 Pages
39 Officers - Appoint Person Secretary Company With Name Date 30 Jul 2014 Download PDF
2 Pages
40 Officers - Termination Secretary Company With Name Termination Date 30 Jul 2014 Download PDF
1 Pages
41 Annual Return - Company With Made Up Date Full List Shareholders 24 Jun 2014 Download PDF
4 Pages
42 Accounts - Small 4 Oct 2013 Download PDF
6 Pages
43 Annual Return - Company With Made Up Date Full List Shareholders 4 Jun 2013 Download PDF
4 Pages
44 Accounts - Small 20 Aug 2012 Download PDF
6 Pages
45 Annual Return - Company With Made Up Date Full List Shareholders 20 Jun 2012 Download PDF
4 Pages
46 Accounts - Small 24 Aug 2011 Download PDF
6 Pages
47 Annual Return - Company With Made Up Date Full List Shareholders 1 Jun 2011 Download PDF
4 Pages
48 Accounts - Small 20 Sep 2010 Download PDF
6 Pages
49 Annual Return - Company With Made Up Date Full List Shareholders 18 May 2010 Download PDF
4 Pages
50 Accounts - Small 27 Jul 2009 Download PDF
6 Pages
51 Annual Return - Legacy 20 May 2009 Download PDF
3 Pages
52 Accounts - Small 7 Aug 2008 Download PDF
6 Pages
53 Annual Return - Legacy 20 May 2008 Download PDF
3 Pages
54 Address - Legacy 19 May 2008 Download PDF
1 Pages
55 Address - Legacy 22 Apr 2008 Download PDF
1 Pages
56 Accounts - Small 27 Dec 2007 Download PDF
6 Pages
57 Annual Return - Legacy 30 May 2007 Download PDF
2 Pages
58 Accounts - Small 4 Nov 2006 Download PDF
7 Pages
59 Annual Return - Legacy 13 Jun 2006 Download PDF
6 Pages
60 Accounts - Small 17 Jan 2006 Download PDF
6 Pages
61 Annual Return - Legacy 20 Jun 2005 Download PDF
6 Pages
62 Change Of Name - Certificate Company 18 Mar 2005 Download PDF
2 Pages
63 Mortgage - Legacy 30 Nov 2004 Download PDF
9 Pages
64 Accounts - Small 6 Sep 2004 Download PDF
6 Pages
65 Annual Return - Legacy 11 Jun 2004 Download PDF
6 Pages
66 Annual Return - Legacy 11 Jun 2003 Download PDF
6 Pages
67 Accounts - Full 13 May 2003 Download PDF
5 Pages
68 Accounts - Legacy 12 Nov 2002 Download PDF
1 Pages
69 Capital - Legacy 12 Nov 2002 Download PDF
2 Pages
70 Officers - Legacy 8 Sep 2002 Download PDF
1 Pages
71 Officers - Legacy 8 Sep 2002 Download PDF
1 Pages
72 Officers - Legacy 8 Sep 2002 Download PDF
2 Pages
73 Officers - Legacy 8 Sep 2002 Download PDF
2 Pages
74 Address - Legacy 8 Sep 2002 Download PDF
1 Pages
75 Incorporation - Company 13 May 2002 Download PDF
31 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Land & Water Plant Limited
Mutual People: Richard Charles Maclean , Richard Edward Fitzharding Melhuish , James Alexander Maclean
Active
2 Global Plant Solutions Limited
Mutual People: Richard Charles Maclean
dissolved
3 Charybdis Limited
Mutual People: Lynn Puttock , Richard Edward Fitzharding Melhuish , James Alexander Maclean
Active
4 Land & Water Remediation Limited
Mutual People: Richard Edward Fitzharding Melhuish , James Alexander Maclean
Active
5 Land & Water Services Ltd
Mutual People: Richard Edward Fitzharding Melhuish , James Alexander Maclean
Active
6 Land & Water Special Projects Limited
Mutual People: Richard Edward Fitzharding Melhuish , James Alexander Maclean
Active
7 Geomac Limited
Mutual People: Richard Edward Fitzharding Melhuish , James Alexander Maclean
Active
8 Waterwise Training Limited
Mutual People: Richard Edward Fitzharding Melhuish
Active
9 Terraqua Limited
Mutual People: Richard Edward Fitzharding Melhuish , James Alexander Maclean
Active
10 Land & Water Estates Limited
Mutual People: Richard Edward Fitzharding Melhuish , James Alexander Maclean
Active
11 Land & Water Services (Scotland) Limited
Mutual People: Richard Edward Fitzharding Melhuish , James Alexander Maclean
Active
12 Ecolyf Limited
Mutual People: Richard Edward Fitzharding Melhuish
Active - Proposal To Strike Off
13 Lc Energy Limited
Mutual People: Richard Edward Fitzharding Melhuish , James Alexander Maclean
Active
14 Albury Estate Fisheries (2008) Limited
Mutual People: Richard Edward Fitzharding Melhuish
Active
15 Henham Steam Rally Limited
Mutual People: Ryan Baker
Active
16 M.H.J. Limited
Mutual People: James Alexander Maclean
Active
17 Sudstainability Ltd
Mutual People: James Alexander Maclean
Active
18 Down To Earth Developments Limited
Mutual People: James Alexander Maclean
Active
19 Nutfield Park (Developments) Limited
Mutual People: James Alexander Maclean
Active
20 Nutfield Green Park Ltd
Mutual People: James Alexander Maclean
Active
21 Christ'S Hospital Enterprises Limited
Mutual People: James Alexander Maclean
Active
22 Bluecoat Sports
Mutual People: James Alexander Maclean
Active
23 Christ'S Hospital
Mutual People: James Alexander Maclean
Active
24 Restoration To Agriculture Limited
Mutual People: James Alexander Maclean
Active
25 Akbas Properties Limited
Mutual People: Mehmet Akbas
Active