SOUTH STAFFORDSHIRE WATER PLC - WEST MIDLANDS


Company Profile Company Filings

Overview

SOUTH STAFFORDSHIRE WATER PLC is a Public Limited Company from WEST MIDLANDS and has the status: Active.
SOUTH STAFFORDSHIRE WATER PLC was incorporated 32 years ago on 25/11/1991 and has the registered number: 02662742. The accounts status is FULL and accounts are next due on 30/09/2024.

SOUTH STAFFORDSHIRE WATER PLC - WEST MIDLANDS

This company is listed in the following categories:
36000 - Water collection, treatment and supply

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 30/09/2024

Registered Office

GREEN LANE
WEST MIDLANDS
WS2 7PD

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
30/09/2023 14/10/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
PETER SZYMON ANTOLIK Dec 1968 British Director 2018-10-25 CURRENT
MRS CAROLINE ANN STRETTON Secretary 2022-02-02 CURRENT
MR IAN CHARLES BARKER Nov 1953 British Director 2022-04-12 CURRENT
ALICE SARAH LOUISE CUMMINGS Nov 1963 British Director 2020-05-14 CURRENT
KEITH HARRIS Jul 1964 British Director 2015-04-30 CURRENT
MRS CHARLOTTE TAMSYN MAHER Jun 1980 British Director 2023-09-28 CURRENT
MS CATHERINE JEAN MAY Dec 1964 British Director 2018-10-25 CURRENT
LORD CHRISTOPHER ROBERT SMITH Jul 1951 British Director 2018-10-25 CURRENT
MR ANDREW PAUL WILLICOTT Aug 1973 British Director 2020-05-11 CURRENT
MR MATTHEW LEWIS Jan 1972 British Director 2009-05-01 UNTIL 2013-12-31 RESIGNED
MR ADRIAN PETER PAGE Jun 1965 British Director 1998-07-01 UNTIL 2020-04-29 RESIGNED
MR TIMOTHY STUART ORANGE Oct 1964 British Director 2013-04-01 UNTIL 2013-12-31 RESIGNED
DAVID MALCOLM PENNA Feb 1949 British Director 1996-10-23 UNTIL 2003-12-17 RESIGNED
MR MICHIHIKO OGAWA Mar 1983 Japanese Director 2018-10-25 UNTIL 2020-06-26 RESIGNED
DOMINIC PATRICK MURPHY Mar 1967 British Director 2013-07-30 UNTIL 2013-12-31 RESIGNED
STEPHEN CHRISTOPHER MORLEY Oct 1963 British Director 2013-04-01 UNTIL 2013-12-31 RESIGNED
MR RYAN KENNETH MILLER Oct 1984 British Director 2017-11-30 UNTIL 2018-07-03 RESIGNED
MR MICHAEL MCNICHOLAS Jan 1961 Irish Director 2018-10-25 UNTIL 2019-04-01 RESIGNED
MR TERENCE JOHN MCALLISTER Aug 1949 British Director RESIGNED
KEITH HAROLD MARSHALL May 1954 British Director 2006-09-25 UNTIL 2014-03-31 RESIGNED
MR KEN KAGAYA May 1988 Japanese Director 2022-04-12 UNTIL 2022-08-08 RESIGNED
RAM SARADCHANDRA KUMAR Nov 1977 British Director 2013-07-30 UNTIL 2018-07-03 RESIGNED
MR BRIAN HOWARD WHITTY Jan 1954 British Secretary 1995-07-17 UNTIL 1998-04-27 RESIGNED
MR PHILLIP CHARLES NEWLAND Jul 1970 British Director 2014-04-01 UNTIL 2023-04-28 RESIGNED
SIR JAMES FRANCIS PEROWNE Jul 1947 British Director 2011-01-01 UNTIL 2020-03-27 RESIGNED
MR ANDREW JOHN MCGEOGHAN Secretary 2019-05-10 UNTIL 2022-02-02 RESIGNED
MR JASON RICHARD GOODWIN British Secretary 2007-08-31 UNTIL 2019-05-10 RESIGNED
ADRIAN PETER PAGE Jun 1965 British Secretary 1998-04-27 UNTIL 2007-08-31 RESIGNED
STEPHEN PAUL COATHUP May 1956 Secretary RESIGNED
MR OLEG IGOREVICH SHAMOVSKY Jul 1982 Canadian Director 2015-07-31 UNTIL 2017-11-30 RESIGNED
MR DAVID PINNOCK FIFIELD Oct 1945 British Director RESIGNED
DR MARK ANTONY HAZLEWOOD Mar 1966 British Director 2002-03-01 UNTIL 2002-09-02 RESIGNED
ALEXANDER WILLIAM FRANCIS BLACK Apr 1967 British Director 2010-03-26 UNTIL 2013-07-30 RESIGNED
RACHEL ELIZABETH BARBER Dec 1969 British Director 2009-10-23 UNTIL 2013-12-31 RESIGNED
PAUL ANTHONY CAPENER Apr 1956 British Director 1995-10-10 UNTIL 1999-06-30 RESIGNED
DR JOHN CARNELL Jan 1957 British Director 1997-11-17 UNTIL 2010-10-31 RESIGNED
JESUS OLMOS CLAVIJO Jun 1960 Spanish Director 2013-07-30 UNTIL 2015-07-30 RESIGNED
STEPHEN PAUL COATHUP May 1956 Director RESIGNED
MR DAVID MICHAEL COLDICOTT Jun 1939 British Director RESIGNED
RICHARD PANTON CORBETT Feb 1938 British Director 2004-12-21 UNTIL 2011-06-24 RESIGNED
MICHAEL PROBERT BOWEN Dec 1950 British Director 1995-10-10 UNTIL 2001-04-12 RESIGNED
JEFFREY ANTHONY BISHOP Feb 1957 British Director 1995-10-10 UNTIL 2002-05-21 RESIGNED
JOHN RICHARD HARRIS Sep 1940 British Director RESIGNED
MR MICHAEL ALAN HUGHES Jun 1945 British Director 2004-12-21 UNTIL 2015-04-02 RESIGNED
MR STEPHEN BARRY KAY Dec 1949 British Director 2013-04-01 UNTIL 2022-03-25 RESIGNED
MR SIMON RIGGALL Apr 1948 British Director 2007-11-26 UNTIL 2013-07-30 RESIGNED
MR JEREMY DAVID PELCZER Jun 1957 British Director 2010-10-01 UNTIL 2013-03-31 RESIGNED
ALAN LESLIE ROGERS Nov 1950 English Director 2004-11-02 UNTIL 2008-04-01 RESIGNED
MR KEITA SAITO Dec 1980 Japanese Director 2020-06-29 UNTIL 2022-03-31 RESIGNED
MR DAVID BALDWIN SANKEY Sep 1943 British Director 2004-04-26 UNTIL 2010-09-30 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Ssw Finance Limited 2021-12-22 Walsall   West Midlands Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
South Staffordshire Plc 2016-04-06 - 2021-12-22 Walsall   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
EUROPEAN TRANSPORT INVESTMENTS (UK) LIMITED LONDON UNITED KINGDOM Active FULL 70100 - Activities of head offices
AQUAINVEST VENTURES LIMITED WALSALL Active FULL 74990 - Non-trading company
AQUAINVEST ACQUISITIONS LIMITED WALSALL Active FULL 74990 - Non-trading company
AQUAINVEST HOLDING COMPANY LIMITED WALSALL Active FULL 74990 - Non-trading company
ARQIVA FINANCING NO 3 PLC WINCHESTER Active FULL 70100 - Activities of head offices
ARQIVA GROUP LIMITED WINCHESTER Active GROUP 70100 - Activities of head offices
ARQIVA UK BROADCAST HOLDINGS LIMITED WINCHESTER Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
GREENSANDS INVESTMENTS LIMITED WORTHING Active FULL 70100 - Activities of head offices
GREENSANDS JUNIOR FINANCE LIMITED WORTHING Active FULL 70100 - Activities of head offices
GREENSANDS SENIOR FINANCE LIMITED WORTHING Active FULL 70100 - Activities of head offices
GREENSANDS (UK) LIMITED WORTHING Active FULL 70100 - Activities of head offices
GREENSANDS EUROPE LIMITED WORTHING Active FULL 70100 - Activities of head offices
HYDRIADES LIMITED WALSALL ENGLAND Active FULL 70100 - Activities of head offices
HYDRIADES V LIMITED WALSALL Active FULL 70100 - Activities of head offices
HYDRIADES IV LIMITED WALSALL Active GROUP 70100 - Activities of head offices
CGH2 DORMANT COMPANY LIMITED MANCHESTER ENGLAND Active FULL 64999 - Financial intermediation not elsewhere classified
CG DORMANT COMPANY LIMITED MANCHESTER ENGLAND Dissolved... FULL 64999 - Financial intermediation not elsewhere classified
CALISEN GROUP (HOLDINGS) LIMITED MANCHESTER ENGLAND Active GROUP 64209 - Activities of other holding companies n.e.c.
CG2 DORMANT COMPANY LIMITED MANCHESTER ENGLAND Dissolved... FULL 64209 - Activities of other holding companies n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
365 ENVIRONMENTAL SERVICES LIMITED WALSALL ENGLAND Active DORMANT 99999 - Dormant Company
ADVANCED ENGINEERING SOLUTIONS LIMITED WALSALL ENGLAND Active FULL 32990 - Other manufacturing n.e.c.
SSI SERVICES (UK) LIMITED WALSALL ENGLAND Active GROUP 45200 - Maintenance and repair of motor vehicles
AQUAVEN LTD WALSALL ENGLAND Active DORMANT 99999 - Dormant Company
AQUAINVEST VENTURES LIMITED WALSALL Active FULL 74990 - Non-trading company
AQUAINVEST ACQUISITIONS LIMITED WALSALL Active FULL 74990 - Non-trading company
AQUAINVEST HOLDING COMPANY LIMITED WALSALL Active FULL 74990 - Non-trading company
AQUASTATIONS WATER COOLERS LIMITED WALSALL ENGLAND Active DORMANT 82990 - Other business support service activities n.e.c.
THE GATEWAY GROUP OF COMPANIES LIMITED WALSALL ENGLAND Active SMALL 42210 - Construction of utility projects for fluids
THE GATEWAY GROUP OF COMPANIES HOLDINGS LIMITED WALSALL ENGLAND Active GROUP 64203 - Activities of construction holding companies