• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

Ipsum Water (england & Wales) Limited Verified listing Verified listing

  • Registration Tier
    Carrier, Dealer
  • Region
    St. Helens
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    Ipsum Water (england & Wales) Limited
  • Address
    ******************
  • SIC Codes
    64209
  • SIC Description
    Activities of other holding companies n.e.c.
  • Company Number
    08656093
  • Listing UID
    22674
Google Advert
Location
  • 580 Kilbuck Ln, Haydock, Saint Helens WA11 9UX, UK

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    53.473789
  • Longitude
    -2.646876
  • Easting
    357161.0
  • Northing
    397644.0
  • Opportunities
    18
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDU435444
    • Registration Type
      Carrier, Dealer
    • Registration Tier
      Upper
    • Registration Date
      Friday, April 29, 2022
    • Expiry Date
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    COWAN, Andrew David
    Appointed On: October 14, 2024
    Occupation: N/A
    Role: director
    Address: Rochester House, Ackhurst Business Park, Foxhole Road, Chorley, PR7 1NY, England
    KANEY, Mark Francis John
    Appointed On: May 3, 2022
    Occupation: N/A
    Role: director
    Address: Rochester House, Ackhurst Business Park, Foxhole Road, Chorley, PR7 1NY, England
    VAUGHAN, Mathew Gareth
    Appointed On: October 27, 2022
    Occupation: N/A
    Role: director
    Address: Rochester House, Ackhurst Business Park, Foxhole Road, Chorley, PR7 1NY, England
    ALEXANDER, Andrew Willilam
    Appointed On: November 20, 2013
    Occupation: N/A
    Role: director
    Address: Unit 17-18, Navigation Business Village, Riversway, Docklands, Preston, Lancashire, PR2 2YP, United Kingdom
    Resigned On: August 5, 2016
    ALLAN, William Macdonald
    Appointed On: February 9, 2017
    Occupation: N/A
    Role: director
    Address: Unit 17-18, Navigation Business Village, Riversway, Docklands, Preston, Lancashire, PR2 2YP
    Resigned On: April 20, 2017
    BROWN, Greig Ronald
    Appointed On: December 4, 2017
    Occupation: N/A
    Role: director
    Address: Unit 17-18, Navigation Business Village, Riversway, Docklands, Preston, Lancashire, PR2 2YP
    Resigned On: January 3, 2018
    BROWN, Greig Ronald
    Appointed On: February 9, 2017
    Occupation: N/A
    Role: director
    Address: Unit 17-18, Navigation Business Village, Riversway, Docklands, Preston, Lancashire, PR2 2YP
    Resigned On: April 20, 2017
    BRUCE, Stephen Joseph
    Appointed On: August 19, 2013
    Occupation: N/A
    Role: director
    Address: Rochester House, Ackhurst Business Park, Foxhole Road, Chorley, PR7 1NY, England
    Resigned On: June 30, 2022
    FERNIE, Greg Nicholas Louden
    Appointed On: February 9, 2017
    Occupation: N/A
    Role: director
    Address: Unit 17-18, Navigation Business Village, Riversway, Docklands, Preston, Lancashire, PR2 2YP
    Resigned On: January 4, 2020
    FULTON, Lynne
    Appointed On: December 13, 2019
    Occupation: N/A
    Role: director
    Address: Unit 17-18, Navigation Business Village, Riversway, Docklands, Preston, Lancashire, PR2 2YP
    Resigned On: November 27, 2020
    POPHAM, Mark Leslie
    Appointed On: August 19, 2013
    Occupation: N/A
    Role: director
    Address: Unit 17-18, Navigation Business Village, Riversway, Docklands, Preston, Lancashire, PR2 2YP, United Kingdom
    Resigned On: March 3, 2020
    SHARDLOW, Susan
    Appointed On: March 25, 2021
    Occupation: N/A
    Role: director
    Address: Rochester House, Ackhurst Business Park, Foxhole Road, Chorley, PR7 1NY, England
    Resigned On: December 31, 2022
    THOMAS, Richard David
    Appointed On: September 1, 2020
    Occupation: N/A
    Role: director
    Address: Rochester House, Ackhurst Business Park, Foxhole Road, Chorley, PR7 1NY, England
    Resigned On: October 31, 2024
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    December 31, 2024
    Period End On
    December 31, 2024
    Period Start On
    January 1, 2024
    Type
    full
    Next Accounts
    Due On
    September 30, 2026
    Overdue
    No
    Period End On
    December 31, 2025
    Period Start On
    January 1, 2025
    Next Due
    September 30, 2026
    Next Made Up To
    December 31, 2025
    Overdue
    No
    Company Name
    IPSUM WATER (ENGLAND & WALES) LIMITED
    Company Number
    08656093
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    September 19, 2025
    Next Due
    October 3, 2026
    Next Made Up To
    September 19, 2026
    Overdue
    No
    Date Of Creation
    August 19, 2013
    ETag
    2ef148e17fceb019c15a128a6baaf4e1a34ccc1d
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    August 19, 2015
    Previous Company Names
    Ceased On
    December 30, 2020
    Effective From
    January 27, 2014
    Name
    COMPLETE ASSET LIFE MANAGEMENT GROUP LIMITED
    Ceased On
    January 27, 2014
    Effective From
    August 19, 2013
    Name
    COMPLETE ASSET LIFE MANAGEMENT SOLUTIONS HOLDINGS LIMITED
    Registered Office Address
    Address Line 1
    Rochester House Ackhurst Business Park
    Address Line 2
    Foxhole Road
    country
    England
    Locality
    Chorley
    Post Code
    PR7 1NY
    Type
    ltd

    You May Also Be Interested In

    Chris Holdings Limited Verified listing

    • 7 The Old Chapel, Lovers Lane, Newark, NG24 1HU
    • Newark and Sherwood
    • Other building completion and finishing, Activities of other holding companies n.e.c., Other letting and operating of own or leased real estate
    • Carrier, Broker, Dealer

    RMJ Three Holdings LTD Verified listing

    • Stonebridge Cottage, Watton Road, Wretham, Thetford, IP24 1QS
    • Breckland
    • Activities of other holding companies n.e.c.
    • Carrier, Broker, Dealer

    Adactus Housing Association Limited Verified listing

    • Adactus Housing Association, King Street, Leigh, WN7 4LJ
    • Wigan
    • Activities of other holding companies n.e.c.
    • Carrier, Broker, Dealer

    Fletchers Waste Management Limited Verified listing

    • Fletchers Waste Management Limited, Clement Street, Sheffield, S9 5EA
    • Sheffield
    • Activities of other holding companies n.e.c.
    • Carrier, Broker, Dealer

    SK Heathrow Limited Trading AS Storage King Verified listing

    • 127A, High Street, Ruislip, HA4 8JN
    • Hillingdon
    • Activities of other holding companies n.e.c.
    • Broker, Dealer

    C N Overton LTD Verified listing

    • C N Overton LTD, Welllingore Hall, Wellingore, Lincolnshire, LN5 0HX
    • North Kesteven
    • Activities of other holding companies n.e.c.
    • Carrier, Broker, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link