BRISTOL WATER HOLDINGS UK LIMITED - BRISTOL


Company Profile Company Filings

Overview

BRISTOL WATER HOLDINGS UK LIMITED is a Private Limited Company from BRISTOL and has the status: Active.
BRISTOL WATER HOLDINGS UK LIMITED was incorporated 20 years ago on 05/06/2003 and has the registered number: 04789566. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/12/2024.

BRISTOL WATER HOLDINGS UK LIMITED - BRISTOL

This company is listed in the following categories:
64209 - Activities of other holding companies n.e.c.

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

BRISTOL WATER HOLDINGS UK LTD
BRISTOL
BS13 7AT

This Company Originates in : United Kingdom
Previous trading names include:
AGBAR UK LIMITED (until 19/10/2011)
BRISTOL WATER GROUP LIMITED (until 01/09/2009)

Confirmation Statements

Last Statement Next Statement Due
06/06/2023 20/06/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
SUSAN JANE DAVY May 1969 British Director 2022-04-04 CURRENT
MR PAUL MICHAEL BOOTE Jun 1978 British Director 2021-06-03 CURRENT
MICHAEL DAVID SMERDON Nov 1970 Canadian Director 2011-10-05 UNTIL 2018-02-28 RESIGNED
MR COLIN CALDWELL Secretary 2018-02-01 UNTIL 2019-05-30 RESIGNED
MR TREVOR SMALLWOOD Nov 1947 British Director 2003-09-15 UNTIL 2006-06-19 RESIGNED
STEFANO PELLEGRI Oct 1972 Italian Director 2007-11-26 UNTIL 2009-08-31 RESIGNED
MR SCOTT SPRINGETT Jun 1968 British Director 2017-04-01 UNTIL 2017-06-12 RESIGNED
MR ANDREW SIMON NIELD Mar 1956 British Director 2003-08-14 UNTIL 2007-11-30 RESIGNED
SR MANUEL NAVARRO AGULLO Jan 1957 Spanish Director 2006-06-19 UNTIL 2009-03-31 RESIGNED
MR ENIS MORAN May 1984 British Director 2016-06-28 UNTIL 2017-03-31 RESIGNED
STUART MARK MILLER Jul 1969 Canadian Director 2011-10-05 UNTIL 2012-05-10 RESIGNED
PETER MCILWRAITH Nov 1947 British Director 2003-09-15 UNTIL 2006-06-19 RESIGNED
PEREGRINE SECRETARIAL SERVICES LIMITED Nominee Director 2003-06-05 UNTIL 2003-08-14 RESIGNED
ALAN PARSONS Feb 1949 British Director 2003-08-14 UNTIL 2009-08-31 RESIGNED
OFFICE ORGANIZATION & SERVICES LIMITED Nominee Secretary 2003-06-05 UNTIL 2003-08-14 RESIGNED
STEPHEN CHARLES ROBERT ROBSON British Secretary 2003-08-14 UNTIL 2017-02-03 RESIGNED
MR SIMON ANTHONY FOLLETT PUGSLEY Secretary 2022-04-04 UNTIL 2022-11-22 RESIGNED
MS CATHERINE AMANDA JONES Secretary 2017-04-01 UNTIL 2018-01-31 RESIGNED
HELEN HANCOCK Secretary 2019-05-30 UNTIL 2022-02-14 RESIGNED
MR COLIN CALDWELL Secretary 2017-02-08 UNTIL 2017-03-31 RESIGNED
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 2003-06-05 UNTIL 2003-06-05 RESIGNED
PROF DAVID IAN BLOCKLEY Sep 1941 British Director 2003-09-15 UNTIL 2006-06-19 RESIGNED
SIR RICHARD KENNEDY HARVEY GASKELL Sep 1936 British Director 2003-09-15 UNTIL 2005-07-18 RESIGNED
SR JUAN ANTONIO GUIJARRO FERRER Aug 1964 Spanish Director 2013-11-20 UNTIL 2016-12-15 RESIGNED
ROGER WILLIAM WYATT Feb 1946 British Director 2003-09-15 UNTIL 2006-03-31 RESIGNED
MR IAIN RICHARD EVANS May 1951 British Director 2021-06-03 UNTIL 2022-11-08 RESIGNED
WALEED ELGOHARY Mar 1976 Canadian Director 2015-10-01 UNTIL 2016-05-13 RESIGNED
INDRADOOT DHAR Oct 1982 British Director 2018-03-01 UNTIL 2021-06-03 RESIGNED
SR JUAN ANTONIO GUIJARRO FERRER Aug 1964 Spanish Director 2006-06-19 UNTIL 2011-10-05 RESIGNED
MR CHRISTOPHER JOHN CURLING Apr 1950 British Director 2005-07-18 UNTIL 2006-06-19 RESIGNED
PAUL BOURDILLON Apr 1972 British Director 2011-10-04 UNTIL 2015-10-01 RESIGNED
SR JORDI VALLS RIERA Aug 1960 Spanish Director 2011-02-07 UNTIL 2013-11-20 RESIGNED
JACK BITTAN Feb 1978 Canadian Director 2011-10-05 UNTIL 2015-10-01 RESIGNED
MICHAEL JONATHAN BERNSTEIN Feb 1968 Canadian Director 2011-10-05 UNTIL 2016-06-28 RESIGNED
MIQUEL ANGLADA Jan 1974 British Director 2015-10-01 UNTIL 2016-12-15 RESIGNED
MR NEIL COOPER Jul 1967 British Director 2021-06-03 UNTIL 2022-11-08 RESIGNED
HAJIME ICHISHI Apr 1975 Japanese Director 2012-05-10 UNTIL 2021-06-03 RESIGNED
SR LUIS RODOLFO GARCIA BERENGUER Sep 1964 Spanish Director 2009-03-31 UNTIL 2009-08-31 RESIGNED
MR PAUL RICHARD MALAN Sep 1970 British Director 2016-05-13 UNTIL 2021-06-03 RESIGNED
THOMAS PIERRE HILBERY LACHELIN Jul 1936 British Director 2003-09-15 UNTIL 2005-03-31 RESIGNED
MR JOHN MOGER WOOLLEY May 1935 British Director 2003-09-15 UNTIL 2011-06-17 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Pennon Group Plc 2021-06-03 Exeter   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Cse Water Uk Limited 2016-12-15 - 2016-12-14 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Bristol Water Group Limited 2016-04-06 - 2021-06-03 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Suez Environnement S.A. 2016-04-06 - 2016-12-15 Paris   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
INSTITUTE OF WATER TRADING EST, GATESHEAD Active SMALL 74909 - Other professional, scientific and technical activities n.e.c.
PENNON POWER LIMITED EXETER Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
PENINSULA PROPERTIES (EXETER) LIMITED EXETER Active AUDIT EXEMPTION SUBSI 41100 - Development of building projects
PENNON GROUP PLC EXETER Active GROUP 70100 - Activities of head offices
SOUTH WEST WATER LIMITED EXETER Active FULL 36000 - Water collection, treatment and supply
PENNON PENSION TRUSTEES LIMITED EXETER Active DORMANT 74990 - Non-trading company
VIRIDOR LIMITED TAUNTON Active GROUP 70100 - Activities of head offices
BRISTOL WATER HOLDINGS LIMITED BRISTOL Active AUDIT EXEMPTION SUBSI 64209 - Activities of other holding companies n.e.c.
BRISTOL WATER PLC BRISTOL ENGLAND Active FULL 36000 - Water collection, treatment and supply
SOURCE COLLECTIONS LIMITED EXETER Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
WATER UK LONDON Active SMALL 94110 - Activities of business and employers membership organizations
PENINSULA LEASING LIMITED EXETER Dissolved... FULL 77110 - Renting and leasing of cars and light motor vehicles
BRISTOL WATER CORE HOLDINGS LIMITED BRISTOL Active AUDIT EXEMPTION SUBSI 64209 - Activities of other holding companies n.e.c.
RESTORE PLC REDHILL Active GROUP 82990 - Other business support service activities n.e.c.
SOUTH WEST WATER FINANCE PLC EXETER Active FULL 64999 - Financial intermediation not elsewhere classified
SOUTH WEST WATER CUSTOMER SERVICES LIMITED EXETER Active AUDIT EXEMPTION SUBSI 82200 - Activities of call centres
PENNON WATER SERVICES LIMITED EXETER UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
EEB16 LIMITED EXETER ENGLAND Active TOTAL EXEMPTION FULL 35110 - Production of electricity
CREWW EXECUTIVE BOARD LIMITED EXETER ENGLAND Active DORMANT 96090 - Other service activities n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BRISTOL WATER HOLDINGS LIMITED BRISTOL Active AUDIT EXEMPTION SUBSI 64209 - Activities of other holding companies n.e.c.
BRISTOL WATER PLC BRISTOL ENGLAND Active FULL 36000 - Water collection, treatment and supply
BRISTOL WATER CORE HOLDINGS LIMITED BRISTOL Active AUDIT EXEMPTION SUBSI 64209 - Activities of other holding companies n.e.c.