WATER PLUS SELECT LIMITED - STOKE-ON-TRENT


Company Profile Company Filings

Overview

WATER PLUS SELECT LIMITED is a Private Limited Company from STOKE-ON-TRENT UNITED KINGDOM and has the status: Active.
WATER PLUS SELECT LIMITED was incorporated 26 years ago on 17/02/1998 and has the registered number: 03511659. The accounts status is FULL and accounts are next due on 31/12/2024.

WATER PLUS SELECT LIMITED - STOKE-ON-TRENT

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 31/12/2024

Registered Office

SOUTH COURT RIVERSIDE PARK
STOKE-ON-TRENT
ST4 4DA
UNITED KINGDOM

This Company Originates in : United Kingdom
Previous trading names include:
SEVERN TRENT SELECT LIMITED (until 21/12/2016)
SEVERN TRENT WATER SELECT LIMITED (until 28/02/2006)
WATER DIRECT LIMITED (until 15/07/2005)

Confirmation Statements

Last Statement Next Statement Due
07/03/2023 21/03/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
ANITA MARY ADAM Secretary 2023-07-25 CURRENT
OAKWOOD CORPORATE SECRETARY LIMITED Corporate Secretary 2016-12-16 CURRENT
PHILIP ANTHONY ASPIN Mar 1968 British Director 2020-03-16 CURRENT
MRS LOUISE BEARDMORE Sep 1974 British Director 2023-04-26 CURRENT
MR JAMES BOWLING Nov 1968 British Director 2020-07-29 CURRENT
MR RONALD ALLAN MACLEOD PIERCE Jan 1957 British Director 2022-03-29 CURRENT
MR LEWIS GROSS Sep 1974 British Director 2020-03-01 CURRENT
MRS OLIVIA RUTH GARFIELD Sep 1975 British Director 2016-06-01 CURRENT
DAVID CHETTLE British Secretary 1999-10-15 UNTIL 2005-02-08 RESIGNED
MR ROBERT CRAIG MCPHEELY Mar 1962 British Director 2014-12-18 UNTIL 2016-06-01 RESIGNED
MR CLIVE JONATHAN MOTTRAM Apr 1959 British Secretary 2005-02-08 UNTIL 2005-09-05 RESIGNED
MR RICHARD PAUL BRIERLEY Secretary 2009-10-01 UNTIL 2011-02-18 RESIGNED
MR MATTHEW ARMITAGE Secretary 2011-02-18 UNTIL 2014-09-03 RESIGNED
STUART ANTHONY HOWELL Jan 1974 British Director 2016-05-27 UNTIL 2018-02-23 RESIGNED
MR ROBERT ALEXANDER LLOYD Feb 1963 British Director 2007-05-15 UNTIL 2008-03-20 RESIGNED
MS. VERONICA LESLEY JACKSON Feb 1964 British Director 2018-12-19 UNTIL 2019-04-26 RESIGNED
MR ANDREW HUGHES Apr 1976 British Director 2018-07-31 UNTIL 2023-12-18 RESIGNED
MARTIN NEIL YOUNG Mar 1966 British Director 2006-10-19 UNTIL 2012-07-13 RESIGNED
KRISTIN ANN GARRETT Secretary 2016-06-01 UNTIL 2023-04-26 RESIGNED
GEMMA LOUISE KNOWLES Secretary 2006-10-19 UNTIL 2007-05-31 RESIGNED
MRS KERRY ANNE ABIGAIL PORRITT Dec 1970 British Secretary 2007-05-31 UNTIL 2009-10-01 RESIGNED
TOBIAS SCHUMACHER Dec 1973 Secretary 2005-09-05 UNTIL 2006-10-19 RESIGNED
RACHEL LOUISE SKELTON Secretary 2018-10-17 UNTIL 2019-09-30 RESIGNED
ANDREW PETER MACKINNON Oct 1974 British Director 2018-06-20 UNTIL 2018-12-19 RESIGNED
ALINE ANNE CAMPBELL Secretary 2014-09-04 UNTIL 2016-06-01 RESIGNED
CAROLINE LESLEY WILKINSON British Secretary 1998-02-17 UNTIL 1999-10-15 RESIGNED
YORK PLACE COMPANY SECRETARIES LIMITED Corporate Nominee Secretary 1998-02-17 UNTIL 1998-02-17 RESIGNED
YORK PLACE COMPANY NOMINEES LIMITED Corporate Nominee Director 1998-02-17 UNTIL 1998-02-17 RESIGNED
PETER PEERS DAVIES British Director 1999-10-15 UNTIL 2005-06-14 RESIGNED
NICOLAS EMILE JOSEPH GRANT Dec 1969 French Director 2014-12-18 UNTIL 2016-06-01 RESIGNED
MRS EVA KRISTINA EISENSCHIMMEL Oct 1962 British,Austrian Director 2016-09-01 UNTIL 2017-09-20 RESIGNED
WAYNE FREDERICK EARP Aug 1959 British Director 2008-03-20 UNTIL 2014-12-18 RESIGNED
MR BRIAN DUCKWORTH Apr 1949 British Director 2001-02-20 UNTIL 2004-08-31 RESIGNED
VICTOR COCKER Oct 1940 British Director 1998-02-17 UNTIL 2000-10-30 RESIGNED
MRS SAMANTHA ROSEMARY JANE BOOTH Dec 1971 British Director 2019-04-25 UNTIL 2020-03-01 RESIGNED
FRANCIS RICHARD GRIMSHAW Jul 1955 British Director 2005-08-03 UNTIL 2006-10-19 RESIGNED
JONATHAN HADDOW BAILEY Apr 1952 United Kingdom Director 2005-06-14 UNTIL 2006-01-27 RESIGNED
SUSAN AMIES-KING Jul 1963 British Director 2016-06-01 UNTIL 2018-06-21 RESIGNED
MS ANNE MARGARET GUNTHER Jan 1955 British Director 2017-09-20 UNTIL 2022-09-29 RESIGNED
MR NEIL ROWLAND MILES Mar 1970 British Director 2014-12-18 UNTIL 2016-05-13 RESIGNED
JOHN RUSSELL HOULDEN Mar 1959 British Director 2016-06-01 UNTIL 2020-03-16 RESIGNED
MR RICHARD GARY PIPER May 1972 British Director 2012-07-13 UNTIL 2013-05-17 RESIGNED
JEREMY MARK HOBBIS Oct 1962 British Director 2006-10-19 UNTIL 2014-12-18 RESIGNED
ANDREW PATRICK SMITH Sep 1960 British Director 2016-06-01 UNTIL 2020-07-29 RESIGNED
MR MICHAEL FRANCIS SWINBURNE Sep 1961 British Director 2005-08-03 UNTIL 2006-10-19 RESIGNED
DAVID JAMES THOMAS WICKENS Sep 1951 British Director 2005-08-03 UNTIL 2006-10-19 RESIGNED
CAROLINE LESLEY WILKINSON British Director 1998-02-17 UNTIL 1999-10-15 RESIGNED
STEVEN LEWIS MOGFORD Jun 1956 British Director 2016-06-01 UNTIL 2023-04-26 RESIGNED
ANDREW NORMAN May 1954 British Director 2005-06-14 UNTIL 2007-04-30 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Water Plus Group Limited 2016-06-01 Stoke-On-Trent   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Severn Trent Services International (Overseas Holdings) Limited 2016-04-06 - 2016-06-01 Coventry   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
SEVERN TRENT RETAIL AND UTILITY SERVICES LIMITED COVENTRY Active AUDIT EXEMPTION SUBSI 64209 - Activities of other holding companies n.e.c.
SEVERN TRENT SERVICES OPERATIONS UK LIMITED COVENTRY Active FULL 36000 - Water collection, treatment and supply
SEVERN TRENT SERVICES DEFENCE HOLDINGS LIMITED COVENTRY Active FULL 64209 - Activities of other holding companies n.e.c.
SEVERN TRENT SERVICES DEFENCE LIMITED COVENTRY Active FULL 36000 - Water collection, treatment and supply
ENFINIUM LIMITED LONDON ENGLAND Active FULL 82110 - Combined office administrative service activities
ENFINIUM FERRYBRIDGE 1 LIMITED LONDON ENGLAND Active FULL 35110 - Production of electricity
SEVERN TRENT SERVICES UK LIMITED COVENTRY Dissolved... AUDIT EXEMPTION SUBSI 74990 - Non-trading company
SEVERN TRENT DATA PORTAL LIMITED COVENTRY Active AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.
SEVERN TRENT SERVICES (WATER AND SEWERAGE) LIMITED COVENTRY Active FULL 36000 - Water collection, treatment and supply
ENFINIUM FERRYBRIDGE 2 LIMITED LONDON ENGLAND Active FULL 35110 - Production of electricity
ENFINIUM SKELTON GRANGE HOLDINGS LIMITED LONDON ENGLAND Active MICRO ENTITY 82110 - Combined office administrative service activities
ENFINIUM SKELTON GRANGE LIMITED LONDON ENGLAND Active FULL 38210 - Treatment and disposal of non-hazardous waste
ENFINIUM GROUP LIMITED LONDON UNITED KINGDOM Active GROUP 64209 - Activities of other holding companies n.e.c.
ENFINIUM HOLDINGS LIMITED LONDON UNITED KINGDOM Active GROUP 64209 - Activities of other holding companies n.e.c.
NOVEMBER MIDCO LIMITED LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 64209 - Activities of other holding companies n.e.c.
NOVEMBER HOLDCO LIMITED LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 64209 - Activities of other holding companies n.e.c.
NOVEMBER BIDCO LIMITED LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 64209 - Activities of other holding companies n.e.c.
ENFINIUM ENERGY LIMITED EDINBURGH UNITED KINGDOM Active FULL 35110 - Production of electricity
ENFINIUM ENERGY 2 LIMITED EDINBURGH UNITED KINGDOM Active TOTAL EXEMPTION FULL 35110 - Production of electricity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WATER PLUS LIMITED STOKE-ON-TRENT UNITED KINGDOM Active FULL 36000 - Water collection, treatment and supply
WATER PLUS GROUP LIMITED STOKE-ON-TRENT UNITED KINGDOM Active GROUP 70100 - Activities of head offices