ABOUT COGNITION LAND AND WATER LIMITED
We have a very experienced team who can deliver a wide range of services to the highest standards and this is demonstrated through the repeat business we undertake for clients.
As well as the contaminants present in the land, the topography of the project area, the surrounding conurbations and even local political issues can have a bearing on the decisions made as to the most efficient way to deliver a successful outcome. For these reasons, Cognition Land and Water utilise a wide variety of different remediation solutions dependent on the particular requirements of the project zone.
KEY FINANCE
Year
2015
Assets
£3943.95k
▲ £2218.8k (128.61 %)
Cash
£1491.75k
▲ £1192.16k (397.94 %)
Liabilities
£3368.62k
▲ £2110.32k (167.71 %)
Net Worth
£575.34k
▲ £108.48k (23.24 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Elmbridge
- Company name
- COGNITION LAND AND WATER LIMITED
- Company number
- 05487694
- VAT
- GB871535317
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
22 Jun 2005
Age - 20 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.cognitionlandandwater.com
- Phones
-
01932 246 600
- Registered Address
- SPRINGFIELD HOUSE, OATLANDS,
DRIVE, WEYBRIDGE,
SURREY,
KT13 9LZ
ECONOMIC ACTIVITIES
- 43110
- Demolition
- 43120
- Site preparation
THIS BUSINESS IN SOCIAL MEDIA
- Google Plus
- Visit
LAST EVENTS
- 07 Jan 2017
- Accounts for a small company made up to 31 March 2016
- 30 Jul 2016
- Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-07-30
GBP 1,000
- 22 Dec 2015
- Total exemption small company accounts made up to 31 March 2015
CHARGES
-
22 January 2007
- Status
- Outstanding
- Delivered
- 8 February 2007
-
Persons entitled
- Rodd Properties Limited
- Description
- Initial rent deposit.
See Also
Last update 2018
COGNITION LAND AND WATER LIMITED DIRECTORS
Mark Ashwell
Acting
- Appointed
- 22 August 2005
- Role
- Secretary
- Address
- Springfield House, Oatlands, Drive, Weybridge, Surrey, KT13 9LZ
- Name
- ASHWELL, Mark
Mark Ashwell
Acting
- Appointed
- 22 August 2005
- Occupation
- Contracts Director
- Role
- Director
- Age
- 67
- Nationality
- British
- Address
- Springfield House, Oatlands, Drive, Weybridge, Surrey, KT13 9LZ
- Country Of Residence
- United Kingdom
- Name
- ASHWELL, Mark
Richard William Ashwell
Acting
- Appointed
- 12 June 2006
- Occupation
- Director
- Role
- Director
- Age
- 61
- Nationality
- British
- Address
- Springfield House, Oatlands, Drive, Weybridge, Surrey, KT13 9LZ
- Country Of Residence
- England
- Name
- ASHWELL, Richard William
Jonathan Peter Goddard
Acting
- Appointed
- 06 April 2014
- Occupation
- Contracts Director
- Role
- Director
- Age
- 61
- Nationality
- Btitish
- Address
- Springfield House, Oatlands, Drive, Weybridge, Surrey, KT13 9LZ
- Country Of Residence
- England
- Name
- GODDARD, Jonathan Peter
Richard Andrew Hosking
Acting
- Appointed
- 01 June 2008
- Occupation
- Engineer
- Role
- Director
- Age
- 58
- Nationality
- British
- Address
- Springfield House, Oatlands, Drive, Weybridge, Surrey, KT13 9LZ
- Country Of Residence
- England
- Name
- HOSKING, Richard Andrew
Peter Frank Thornton
Resigned
- Appointed
- 22 June 2005
- Resigned
- 22 August 2005
- Role
- Secretary
- Nationality
- British
- Address
- 36 Rosehill Gardens, Sutton, Surrey, SM1 3JZ
- Name
- THORNTON, Peter Frank
Colin Stuart Hiscock
Resigned
- Appointed
- 22 August 2005
- Resigned
- 12 June 2006
- Occupation
- None
- Role
- Director
- Age
- 51
- Nationality
- British
- Address
- 7 Montgomery Drive, Bognor Regis, West Sussex, PO22 6RS
- Name
- HISCOCK, Colin Stuart
Anthony Charles Larcombe
Resigned
- Appointed
- 22 June 2005
- Resigned
- 22 August 2005
- Occupation
- Chartered Accountant
- Role
- Director
- Age
- 74
- Nationality
- British
- Address
- 19 Stanley Road, East Sheen, London, SW14 7EB
- Name
- LARCOMBE, Anthony Charles
REVIEWS
Check The Company
Excellent according to the company’s financial health.