Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BIWATER HOLDINGS LIMITED
Company Information for

BIWATER HOLDINGS LIMITED

BIWATER HOUSE, STATION APPROACH, DORKING, SURREY, RH4 1TZ,
Company Registration Number
00929686
Private Limited Company
Active

Company Overview

About Biwater Holdings Ltd
BIWATER HOLDINGS LIMITED was founded on 1968-03-28 and has its registered office in Dorking. The organisation's status is listed as "Active". Biwater Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
BIWATER HOLDINGS LIMITED
 
Legal Registered Office
BIWATER HOUSE
STATION APPROACH
DORKING
SURREY
RH4 1TZ
Other companies in RH4
 
Previous Names
BIWATER HOLDINGS PLC30/03/2010
BIWATER PLC30/03/2010
Filing Information
Company Number 00929686
Company ID Number 00929686
Date formed 1968-03-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2021
Account next due 30/06/2023
Latest return 14/08/2015
Return next due 11/09/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB356652533  
Last Datalog update: 2023-12-07 02:54:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BIWATER HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BIWATER HOLDINGS LIMITED
The following companies were found which have the same name as BIWATER HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BIWATER HOLDINGS SDN. BHD. Active

Company Officers of BIWATER HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN STUART LAMB
Company Secretary 2011-04-28
JOHN JUSTIN JONES
Director 2007-07-24
JONATHAN STUART LAMB
Director 2015-09-30
PAUL BARRY STEVENS
Director 2014-03-28
ADRIAN EDWIN WHITE
Director 2011-01-12
ALASTAIR GRAHAM WHITE
Director 2016-05-23
RICHARD BARRINGTON WHITE
Director 2016-05-23
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY ANDREW LEBUS
Director 2011-07-01 2011-12-02
MARTIN ROBERT ANTHONY DUFFY
Company Secretary 2002-04-08 2011-04-28
MARTIN ROBERT ANTHONY DUFFY
Director 2006-09-27 2011-04-28
DAVID LAWRENCE MAGOR
Director 1998-11-01 2011-01-31
MICHAEL ANDERSON
Director 2003-09-25 2011-01-27
ROBERT ERIC KOTTLER
Director 2007-04-26 2011-01-27
MARTYN JOHN EVERETT
Director 2010-02-16 2011-01-24
STEVEN JOHN HOLLINSHEAD
Director 2010-07-21 2011-01-12
BERNARD JOHN ARMSTRONG
Director 1997-02-01 2010-12-14
NEIL MARTIN REYNOLDS
Director 2007-04-26 2009-04-02
DAVID OWEN LLOYD
Director 2002-11-01 2006-12-13
DEREK ROY ASH
Director 1995-05-01 2005-07-14
MICHAEL ANDREW COOMBS
Director 2002-04-11 2004-02-05
DAVID LAWRENCE MAGOR
Company Secretary 2001-09-07 2002-04-08
MUNDAYS COMPANY SECRETARIES LIMITED
Company Secretary 2002-03-18 2002-03-19
MICHAEL CHARLES GILBERT AMOS
Company Secretary 2001-06-22 2001-09-07
DAVID LAWRENCE MAGOR
Company Secretary 1998-11-01 2001-06-22
JAMES GERALD HAGAN
Director 1997-05-01 2000-03-31
NEIL MCDOUGALL
Director 1996-11-05 2000-03-31
WILLIAM KENNETH GARDENER
Director 1991-08-14 1999-04-22
CLIVE CARL READ
Director 1996-11-15 1999-03-03
CHRISTOPHER RODERICK JOHN GOSCOMB
Director 1991-08-14 1999-02-22
CHRISTOPHER RODERICK JOHN GOSCOMB
Company Secretary 1997-10-02 1998-11-05
JOHN ERNEST ALFRED KERSLAKE
Company Secretary 1995-07-17 1997-10-02
CHRISTOPHER RODERICK JOHN GOSCOMB
Company Secretary 1991-08-14 1995-07-17
DOUGLAS CHARLES BENFIELD
Director 1991-08-14 1995-05-02
LESLIE JONES
Director 1991-08-14 1995-04-25
BENJAMIN WILLIAM STUART NUTTALL
Director 1991-08-14 1994-06-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN STUART LAMB THE SULAIMANI WATER COMPANY LIMITED Director 2013-02-28 CURRENT 2013-02-28 Active - Proposal to Strike off
JONATHAN STUART LAMB SHELLABEAR PRICE (SCOTLAND) LIMITED Director 2012-12-21 CURRENT 1967-03-10 Active
JONATHAN STUART LAMB THE CLAY CROSS COMPANY LIMITED Director 2012-12-21 CURRENT 1972-07-06 Active
JONATHAN STUART LAMB SOLOEXTRA LIMITED Director 2012-12-21 CURRENT 1990-02-21 Active
JONATHAN STUART LAMB SPECTRASCAN LIMITED Director 2012-12-21 CURRENT 1986-11-14 Active
JONATHAN STUART LAMB UNITED FILTERS AND ENGINEERING LIMITED Director 2012-12-21 CURRENT 1925-10-15 Active
JONATHAN STUART LAMB UNITED FILTERS & ASSOCIATES LIMITED Director 2012-12-21 CURRENT 1966-09-15 Active - Proposal to Strike off
JONATHAN STUART LAMB CARELEC LIMITED Director 2012-12-20 CURRENT 1978-01-20 Active - Proposal to Strike off
JONATHAN STUART LAMB FARMSTILES LIMITED Director 2012-12-20 CURRENT 1984-04-17 Active
JONATHAN STUART LAMB FARRER INTERNATIONAL LIMITED Director 2012-12-20 CURRENT 1982-05-26 Active
JONATHAN STUART LAMB FARRER SEWAGE LIMITED Director 2012-12-20 CURRENT 1982-07-16 Active
JONATHAN STUART LAMB S & B PLASTICS MACHINERY COMPANY LIMITED Director 2012-12-20 CURRENT 1985-02-19 Active - Proposal to Strike off
JONATHAN STUART LAMB SEEWATER LIMITED Director 2012-12-20 CURRENT 2000-08-03 Active - Proposal to Strike off
JONATHAN STUART LAMB CHEMICAL & THERMAL ENGINEERING LIMITED Director 2012-12-20 CURRENT 1980-11-04 Active
JONATHAN STUART LAMB PASTURELAND LIMITED Director 2012-12-20 CURRENT 1990-02-21 Active
JONATHAN STUART LAMB LARGESEARCH LIMITED Director 2012-12-20 CURRENT 1991-10-02 Active
JONATHAN STUART LAMB LION (DORKING) LIMITED Director 2012-12-20 CURRENT 1992-11-26 Active
JONATHAN STUART LAMB PARMAN HIGHWAYS LIMITED Director 2012-12-20 CURRENT 1968-10-01 Active
JONATHAN STUART LAMB HYDRO LEASING LIMITED Director 2012-12-20 CURRENT 1992-01-24 Active
JONATHAN STUART LAMB BIWATER PLANT HIRE LIMITED Director 2012-12-19 CURRENT 1965-02-24 Active
JONATHAN STUART LAMB BIWATER LOUDON LIMITED Director 2012-12-19 CURRENT 1981-06-03 Active
JONATHAN STUART LAMB BIWATER PENSTOCKS LIMITED Director 2012-12-19 CURRENT 1901-06-01 Active
JONATHAN STUART LAMB BIWATER PUMPS LIMITED Director 2012-12-19 CURRENT 1982-07-22 Active
JONATHAN STUART LAMB BIWATER INDUSTRIES LIMITED Director 2012-12-19 CURRENT 1995-09-27 Active
JONATHAN STUART LAMB BIWATER VALVES LIMITED Director 2012-12-19 CURRENT 1977-10-25 Active
JONATHAN STUART LAMB BIWATER KILMARNOCK LIMITED Director 2012-12-19 CURRENT 1979-11-02 Active - Proposal to Strike off
JONATHAN STUART LAMB BIWATER MACHINERY LIMITED Director 2012-12-19 CURRENT 1910-08-06 Active
JONATHAN STUART LAMB BIWATER PROCESS PLANT LIMITED Director 2012-12-19 CURRENT 1963-05-07 Active
JONATHAN STUART LAMB BIWATER PETROLEUM LIMITED Director 2012-12-19 CURRENT 1992-02-10 Active
JONATHAN STUART LAMB BIWATER PIPE LININGS LIMITED Director 2012-12-19 CURRENT 1982-01-15 Active
JONATHAN STUART LAMB BIWATER OPERATIONS LIMITED Director 2012-12-19 CURRENT 1990-11-29 Active
JONATHAN STUART LAMB BIWATER PROPERTIES LIMITED Director 2012-12-19 CURRENT 1935-04-27 Active
JONATHAN STUART LAMB BIWATER LEASING LIMITED Director 2012-12-19 CURRENT 1941-02-05 Active
JONATHAN STUART LAMB BIWATER (OLDBURY) LIMITED Director 2012-12-19 CURRENT 1949-02-02 Active
JONATHAN STUART LAMB BIWATER PROJECTS LIMITED Director 2012-12-19 CURRENT 1964-02-21 Active
JONATHAN STUART LAMB BIWATER-BWIG LIMITED Director 2012-12-18 CURRENT 1978-09-13 Active
JONATHAN STUART LAMB BIWATER FREIGHT & TRAVEL LIMITED Director 2012-12-18 CURRENT 1978-11-03 Active
JONATHAN STUART LAMB BIWATER EXPORT FINANCE LIMITED Director 2012-12-18 CURRENT 1988-08-26 Active
JONATHAN STUART LAMB BIWATER GLASGOW LIMITED Director 2012-12-18 CURRENT 1984-05-10 Active - Proposal to Strike off
JONATHAN STUART LAMB BIWATER HYDRO POWER LIMITED Director 2012-12-18 CURRENT 1947-02-07 Active
JONATHAN STUART LAMB BIWATER DESIGN LIMITED Director 2012-12-18 CURRENT 1977-08-09 Active
JONATHAN STUART LAMB BIWATER AMERICAS LIMITED Director 2012-12-17 CURRENT 2008-06-13 Active - Proposal to Strike off
JONATHAN STUART LAMB ARMFIELD ENGINEERING LIMITED Director 2012-12-17 CURRENT 1980-06-17 Active
JONATHAN STUART LAMB AMES CROSTA LIMITED Director 2012-12-17 CURRENT 1988-02-05 Active
JONATHAN STUART LAMB BIWATER AYRSHIRE LIMITED Director 2012-12-17 CURRENT 1979-11-02 Active - Proposal to Strike off
JONATHAN STUART LAMB BIWATER ADVISORY SERVICES LIMITED Director 2012-12-17 CURRENT 1969-08-19 Active - Proposal to Strike off
JONATHAN STUART LAMB AMES CROSTA INVESTMENTS LIMITED Director 2012-12-17 CURRENT 1926-04-14 Active
JONATHAN STUART LAMB BIWATER FILTRATION LIMITED Director 2012-11-18 CURRENT 1970-05-29 Active
JONATHAN STUART LAMB THE ERBIL WATER COMPANY LIMITED Director 2012-09-27 CURRENT 2012-09-27 Active - Proposal to Strike off
JONATHAN STUART LAMB BIWATER FOUNDATION Director 2012-05-26 CURRENT 2007-08-31 Active
JONATHAN STUART LAMB BIWATER GAUFF (TANZANIA) LIMITED Director 2011-11-01 CURRENT 2002-10-25 Active
JONATHAN STUART LAMB BIWATER INVESTMENTS LIMITED Director 2011-03-01 CURRENT 2007-11-16 Active
JONATHAN STUART LAMB BIWATER OVERSEAS LIMITED Director 2011-02-21 CURRENT 1991-06-05 Active
PAUL BARRY STEVENS BIWATER INTERNATIONAL LIMITED Director 2014-05-23 CURRENT 1970-04-03 Active
ADRIAN EDWIN WHITE BIWATER INVESTMENTS LIMITED Director 2014-01-31 CURRENT 2007-11-16 Active
ADRIAN EDWIN WHITE BIWATER OVERSEAS LIMITED Director 2014-01-31 CURRENT 1991-06-05 Active
ADRIAN EDWIN WHITE THE SULAIMANI WATER COMPANY LIMITED Director 2013-02-28 CURRENT 2013-02-28 Active - Proposal to Strike off
ADRIAN EDWIN WHITE THE ERBIL WATER COMPANY LIMITED Director 2012-09-27 CURRENT 2012-09-27 Active - Proposal to Strike off
ADRIAN EDWIN WHITE BIWATER PROCESS PLANT LIMITED Director 2011-03-15 CURRENT 1963-05-07 Active
ADRIAN EDWIN WHITE BCL(LIBYA) LIMITED Director 2011-02-21 CURRENT 1966-01-10 Liquidation
ADRIAN EDWIN WHITE BIWATER INTERNATIONAL LIMITED Director 2011-02-11 CURRENT 1970-04-03 Active
ADRIAN EDWIN WHITE CARELEC LIMITED Director 2011-02-07 CURRENT 1978-01-20 Active - Proposal to Strike off
ADRIAN EDWIN WHITE BIWATER PLANT HIRE LIMITED Director 2011-02-07 CURRENT 1965-02-24 Active
ADRIAN EDWIN WHITE FARMSTILES LIMITED Director 2011-02-07 CURRENT 1984-04-17 Active
ADRIAN EDWIN WHITE BIWATER LOUDON LIMITED Director 2011-02-07 CURRENT 1981-06-03 Active
ADRIAN EDWIN WHITE BIWATER PENSTOCKS LIMITED Director 2011-02-07 CURRENT 1901-06-01 Active
ADRIAN EDWIN WHITE BIWATER PUMPS LIMITED Director 2011-02-07 CURRENT 1982-07-22 Active
ADRIAN EDWIN WHITE BIWATER INDUSTRIES LIMITED Director 2011-02-07 CURRENT 1995-09-27 Active
ADRIAN EDWIN WHITE FARRER INTERNATIONAL LIMITED Director 2011-02-07 CURRENT 1982-05-26 Active
ADRIAN EDWIN WHITE FARRER SEWAGE LIMITED Director 2011-02-07 CURRENT 1982-07-16 Active
ADRIAN EDWIN WHITE BIWATER AMERICAS LIMITED Director 2011-02-07 CURRENT 2008-06-13 Active - Proposal to Strike off
ADRIAN EDWIN WHITE S & B PLASTICS MACHINERY COMPANY LIMITED Director 2011-02-07 CURRENT 1985-02-19 Active - Proposal to Strike off
ADRIAN EDWIN WHITE SEEWATER LIMITED Director 2011-02-07 CURRENT 2000-08-03 Active - Proposal to Strike off
ADRIAN EDWIN WHITE SHELLABEAR PRICE (SCOTLAND) LIMITED Director 2011-02-07 CURRENT 1967-03-10 Active
ADRIAN EDWIN WHITE BIWATER VALVES LIMITED Director 2011-02-07 CURRENT 1977-10-25 Active
ADRIAN EDWIN WHITE BIWATER KILMARNOCK LIMITED Director 2011-02-07 CURRENT 1979-11-02 Active - Proposal to Strike off
ADRIAN EDWIN WHITE BIWATER MACHINERY LIMITED Director 2011-02-07 CURRENT 1910-08-06 Active
ADRIAN EDWIN WHITE BIWATER PETROLEUM LIMITED Director 2011-02-07 CURRENT 1992-02-10 Active
ADRIAN EDWIN WHITE BIWATER-BWIG LIMITED Director 2011-02-07 CURRENT 1978-09-13 Active
ADRIAN EDWIN WHITE ARMFIELD ENGINEERING LIMITED Director 2011-02-07 CURRENT 1980-06-17 Active
ADRIAN EDWIN WHITE BIWATER FREIGHT & TRAVEL LIMITED Director 2011-02-07 CURRENT 1978-11-03 Active
ADRIAN EDWIN WHITE CHEMICAL & THERMAL ENGINEERING LIMITED Director 2011-02-07 CURRENT 1980-11-04 Active
ADRIAN EDWIN WHITE BIWATER PIPE LININGS LIMITED Director 2011-02-07 CURRENT 1982-01-15 Active
ADRIAN EDWIN WHITE AMES CROSTA LIMITED Director 2011-02-07 CURRENT 1988-02-05 Active
ADRIAN EDWIN WHITE BIWATER EXPORT FINANCE LIMITED Director 2011-02-07 CURRENT 1988-08-26 Active
ADRIAN EDWIN WHITE PASTURELAND LIMITED Director 2011-02-07 CURRENT 1990-02-21 Active
ADRIAN EDWIN WHITE BIWATER OPERATIONS LIMITED Director 2011-02-07 CURRENT 1990-11-29 Active
ADRIAN EDWIN WHITE LARGESEARCH LIMITED Director 2011-02-07 CURRENT 1991-10-02 Active
ADRIAN EDWIN WHITE LION (DORKING) LIMITED Director 2011-02-07 CURRENT 1992-11-26 Active
ADRIAN EDWIN WHITE PARMAN HIGHWAYS LIMITED Director 2011-02-07 CURRENT 1968-10-01 Active
ADRIAN EDWIN WHITE BIWATER AYRSHIRE LIMITED Director 2011-02-07 CURRENT 1979-11-02 Active - Proposal to Strike off
ADRIAN EDWIN WHITE BIWATER GLASGOW LIMITED Director 2011-02-07 CURRENT 1984-05-10 Active - Proposal to Strike off
ADRIAN EDWIN WHITE HYDRO LEASING LIMITED Director 2011-02-07 CURRENT 1992-01-24 Active
ADRIAN EDWIN WHITE THE CLAY CROSS COMPANY LIMITED Director 2011-02-07 CURRENT 1972-07-06 Active
ADRIAN EDWIN WHITE SOLOEXTRA LIMITED Director 2011-02-07 CURRENT 1990-02-21 Active
ADRIAN EDWIN WHITE SPECTRASCAN LIMITED Director 2011-02-07 CURRENT 1986-11-14 Active
ADRIAN EDWIN WHITE UNITED FILTERS AND ENGINEERING LIMITED Director 2011-02-07 CURRENT 1925-10-15 Active
ADRIAN EDWIN WHITE UNITED FILTERS & ASSOCIATES LIMITED Director 2011-02-07 CURRENT 1966-09-15 Active - Proposal to Strike off
ADRIAN EDWIN WHITE BIWATER PROPERTIES LIMITED Director 2011-02-07 CURRENT 1935-04-27 Active
ADRIAN EDWIN WHITE BIWATER FILTRATION LIMITED Director 2011-02-07 CURRENT 1970-05-29 Active
ADRIAN EDWIN WHITE BIWATER LEASING LIMITED Director 2011-02-07 CURRENT 1941-02-05 Active
ADRIAN EDWIN WHITE BIWATER HYDRO POWER LIMITED Director 2011-02-07 CURRENT 1947-02-07 Active
ADRIAN EDWIN WHITE BIWATER (OLDBURY) LIMITED Director 2011-02-07 CURRENT 1949-02-02 Active
ADRIAN EDWIN WHITE BIWATER DESIGN LIMITED Director 2011-02-07 CURRENT 1977-08-09 Active
ADRIAN EDWIN WHITE BIWATER PROJECTS LIMITED Director 2011-02-07 CURRENT 1964-02-21 Active
ADRIAN EDWIN WHITE BIWATER ADVISORY SERVICES LIMITED Director 2011-02-07 CURRENT 1969-08-19 Active - Proposal to Strike off
ADRIAN EDWIN WHITE AMES CROSTA INVESTMENTS LIMITED Director 2011-02-07 CURRENT 1926-04-14 Active
ADRIAN EDWIN WHITE FAIRBRIDGE DEVELOPMENTS LIMITED Director 2010-09-06 CURRENT 2001-11-06 Active
ALASTAIR GRAHAM WHITE BIWATER INTERNATIONAL LIMITED Director 2012-06-15 CURRENT 1970-04-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-31CONFIRMATION STATEMENT MADE ON 09/08/23, WITH NO UPDATES
2023-08-17Change of details for Mr Adrian Edwin White as a person with significant control on 2023-08-16
2023-03-07Termination of appointment of Jonathan Stuart Lamb on 2023-02-28
2023-03-07APPOINTMENT TERMINATED, DIRECTOR JONATHAN STUART LAMB
2022-10-10APPOINTMENT TERMINATED, DIRECTOR PETER RICHARD STEPHEN EARL
2022-10-10TM01APPOINTMENT TERMINATED, DIRECTOR PETER RICHARD STEPHEN EARL
2022-08-24CONFIRMATION STATEMENT MADE ON 09/08/22, WITH NO UPDATES
2022-08-24CS01CONFIRMATION STATEMENT MADE ON 09/08/22, WITH NO UPDATES
2022-01-24GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/20
2022-01-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/20
2021-11-24TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR GRAHAM WHITE
2021-08-18CS01CONFIRMATION STATEMENT MADE ON 09/08/21, WITH UPDATES
2021-06-10AA01Previous accounting period extended from 29/06/20 TO 30/09/20
2021-05-04AP01DIRECTOR APPOINTED MR PETER RICHARD STEPHEN EARL
2020-12-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 009296860025
2020-09-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19
2020-08-19TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BARRINGTON WHITE
2020-08-13CS01CONFIRMATION STATEMENT MADE ON 09/08/20, WITH UPDATES
2020-02-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 009296860024
2020-02-03AP01DIRECTOR APPOINTED MS JENNIFER L WICK
2019-10-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 19
2019-08-15CS01CONFIRMATION STATEMENT MADE ON 09/08/19, WITH NO UPDATES
2019-08-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18
2018-11-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009296860023
2018-08-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 009296860023
2018-08-13CS01CONFIRMATION STATEMENT MADE ON 09/08/18, WITH UPDATES
2017-11-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17
2017-08-10CS01CONFIRMATION STATEMENT MADE ON 10/08/17, WITH NO UPDATES
2017-07-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16
2017-07-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16
2017-03-30AA01Previous accounting period shortened from 30/06/16 TO 29/06/16
2017-01-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009296860022
2016-12-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 009296860022
2016-08-18LATEST SOC18/08/16 STATEMENT OF CAPITAL;GBP 30000000
2016-08-18CS01CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES
2016-05-25AP01DIRECTOR APPOINTED MR RICHARD BARRINGTON WHITE
2016-05-24TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WHITE
2016-05-24TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WHITE
2016-05-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WHITE
2016-05-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WHITE
2016-05-24AP01DIRECTOR APPOINTED MR ALASTAIR GRAHAM WHITE
2016-05-24AP01DIRECTOR APPOINTED MR ALASTAIR GRAHAM WHITE
2015-10-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15
2015-10-07AP01DIRECTOR APPOINTED MR JONATHAN STUART LAMB
2015-10-02AA01Previous accounting period extended from 31/03/15 TO 30/06/15
2015-08-19LATEST SOC19/08/15 STATEMENT OF CAPITAL;GBP 30000000
2015-08-19AR0114/08/15 ANNUAL RETURN FULL LIST
2015-06-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009296860021
2015-03-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 009296860021
2015-03-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 20
2015-03-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-08-15LATEST SOC15/08/14 STATEMENT OF CAPITAL;GBP 30000000
2014-08-15AR0114/08/14 ANNUAL RETURN FULL LIST
2014-04-03AP01DIRECTOR APPOINTED MR PAUL BARRY STEVENS
2014-04-03AP01DIRECTOR APPOINTED MR PAUL BARRY STEVENS
2014-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-08-19AR0114/08/13 FULL LIST
2013-02-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-08-17AR0114/08/12 FULL LIST
2012-02-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-12-14TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY LEBUS
2011-10-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17
2011-10-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2011-10-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2011-10-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2011-10-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16
2011-10-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2011-10-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2011-10-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2011-09-06AP01DIRECTOR APPOINTED CHRISTOPHER ADRIAN WHITE
2011-08-15AR0114/08/11 FULL LIST
2011-07-18AP01DIRECTOR APPOINTED TIMOTHY ANDREW LEBUS
2011-05-05AP03SECRETARY APPOINTED JONATHAN STUART LAMB
2011-05-05TM02APPOINTMENT TERMINATED, SECRETARY MARTIN DUFFY
2011-05-05TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN DUFFY
2011-04-26TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WHITE
2011-02-02TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT KOTTLER
2011-02-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANDERSON
2011-02-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MAGOR
2011-01-28TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN HOLLINSHEAD
2011-01-26TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN EVERETT
2011-01-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2011-01-20AP01DIRECTOR APPOINTED ADRIAN EDWIN WHITE
2010-12-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2010-12-29TM01APPOINTMENT TERMINATED, DIRECTOR MARK STUDHOLME
2010-12-29TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD ARMSTRONG
2010-12-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2010-09-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-08-19AR0114/08/10 FULL LIST
2010-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID FREDERICK WIGRAM WHITE / 14/08/2010
2010-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ADRIAN WHITE / 14/08/2010
2010-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK STUDHOLME / 14/08/2010
2010-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ERIC KOTTLER / 14/08/2010
2010-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN JUSTIN JONES / 14/08/2010
2010-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOHN HOLLINSHEAD / 14/08/2010
2010-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN ROBERT ANTHONY DUFFY / 14/08/2010
2010-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD JOHN ARMSTRONG / 14/08/2010
2010-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANDERSON / 14/08/2010
2010-08-18CH03SECRETARY'S CHANGE OF PARTICULARS / MR MARTIN ROBERT ANTHONY DUFFY / 14/08/2010
2010-08-12AP01DIRECTOR APPOINTED STEVEN JOHN HOLLINSHEAD
2010-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LAWRENCE MAGOR / 07/06/2010
2010-05-17MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:17
2010-05-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2010-05-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2010-04-12SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-04-09TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN WHITE
2010-04-09SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-04-06CC04STATEMENT OF COMPANY'S OBJECTS
2010-03-30RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2010-03-30RES02REREG PLC TO PRI; RES02 PASS DATE:30/03/2010
2010-03-30MARREREGISTRATION MEMORANDUM AND ARTICLES
2010-03-30CERT11NAME CHANGE & REREGISTRATION FROM PLC TO PRIVATE
2010-03-30RES15CHANGE OF NAME 16/03/2010
2010-03-30CERTNMCOMPANY NAME CHANGED BIWATER PLC CERTIFICATE ISSUED ON 30/03/10
2010-03-30CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to BIWATER HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Petitions to Wind Up (Companies)2023-08-01
Petitions to Wind Up (Companies)2023-07-31
Fines / Sanctions
No fines or sanctions have been issued against BIWATER HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 25
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 23
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-03-27 Satisfied BARCLAYS BANK PLC
CASH COLLATERAL CHARGE 2011-01-26 Satisfied HSBC BANK PLC
AN ACCOUNT SECURITY AGREEMENT 2010-12-31 Outstanding TERENCE WILLIAM ALBERT BARKER, NORMAN ERIC DODD, JOHN ERNEST ALFRED KERSLAKE, ANTHONY JOHN READ, BARRY SHORT AND INDEPENDENT TRUSTEE SERVICES LIMITED
A SECURITY AGREEMENT 2010-12-01 Outstanding BRITISH ARAB COMMERCIAL BANK PLC
A CHARGE OVER SECURITIES 2010-04-30 Satisfied TERENCE WILLIAM ALBERT BARKER, NORMAN ERIC DODD, INDEPENDENT TRUSTEE SERVICES LIMITED, JOHN EARNEST ALFRED KERSLAKE, ANTHONY JOHN READ AND BARRY SHORT (AS TRUSTEES OF THE SCHEME)
ASSIGNMENT OF CASH COLLATERAL DEPOSIT 2010-02-19 Satisfied HSBC BANK PANAMA SA
ASSIGNMENT OF CASH COLLATERAL DEPOSIT 2010-02-19 Satisfied HSBC FRANCE S.A.
SECOND SUPPLEMENTAL DEED 2010-02-19 Satisfied HSBC BANK PLC AS SECURITY TRUSTEE FOR THE BENEFIT OF THE FINANCE PARTIES (THE SECURITY TRUSTEE)
SUPPLEMENTAL DEED 2008-04-24 Satisfied HSBC BANK PLC (AS SECURITY TRUSTEE FOR THE FINANCE PARTIES) (THE SECURITY TRUSTEE)
DEED OF CHARGE OVER CASH DEPOSITS 2008-03-31 Satisfied TERENCE WILLIAM ALBERT BARKER NORMAN ERIC DODD MARTIN ROBERT ANTHONY DUFFY JOHN ERNEST ALFRED KERSLAKE ANTHONY JOHN READ AND BARRY SHORT AS TRUSTEES OF THE BIWATER RETIREMENT AND SECURITY SCHEME
FIXED AND FLOATING SECURITY DOCUMENT 2007-08-14 Satisfied HSBC BANK PLC AS SECURITY TRUSTEE FOR THE BENEFIT OF THE FINANCE PARTIES
DEED OF CHARGE OVER CREDIT BALANCES 2006-07-07 Satisfied BARCLAYS BANK PLC
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES 2000-09-01 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2000-09-01 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 1998-04-09 Satisfied GULF INTERNATIONAL BANK B.S.C.
COMPOSITE GUARANTEE AND CHARGE 1997-09-22 Satisfied LLOYDS BANK PLC ACTING AS AGENT AND TRUSTEE FOR THE BENEFICIARIES (AS THEREIN DEFINED)
CHARGE OVER CREDIT BALANCE 1985-04-25 Satisfied NATIONAL WESTMINSTER BANK PLC
GENERAL LETTER OF SET-OFF OVER CREDIT BALANCES 1985-04-02 Satisfied STANDARD CHARTERED BANK
DEED OF INDEMINITY & CHARGE 1980-11-13 Satisfied COUNTY BANK LIMITED
LEGAL MORTGAGE 1979-02-06 Satisfied COUNTY BANK LIMITED
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BIWATER HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of BIWATER HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BIWATER HOLDINGS LIMITED
Trademarks

Trademark applications by BIWATER HOLDINGS LIMITED

BIWATER HOLDINGS LIMITED is the for the trademark BIWATER ™ (76170657) through the USPTO on the 2000-11-27
design services rendered to others, namely, designing dams, reservoirs, and towers to collect and store water, power turbines, pumps and pipes for transport, valves penstocks and gates for control and heat exchangers for evaporation, swimming pools, aquariums and water parks, water treatment plants, waste water treatment plants, and industrial effluent treatment plants
Income
Government Income
We have not found government income sources for BIWATER HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as BIWATER HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where BIWATER HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by BIWATER HOLDINGS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-10-0074121000Refined copper tube or pipe fittings "e.g., couplings, elbows, sleeves"
2018-09-0074121000Refined copper tube or pipe fittings "e.g., couplings, elbows, sleeves"
2018-07-0084733020Electronic assemblies of automatic data-processing machines or for other machines of heading 8471, n.e.s.
2017-03-0071171900Imitation jewellery, of base metal, whether or not plated with precious metal (excl. cuff links and studs)
2016-07-0084779080Parts of machinery for working rubber or plastics or for the manufacture of products from these materials of subheading 8477.10.00 to 8477.80.99, n.e.s. (excl. parts of machines for the manufacture of semiconductor devices or of electronic integrated circuits, and of cast iron or cast steel)
2016-04-0072149995Bars and rods of iron or non-alloy steel, only hot-rolled, only hot-drawn or only hot-extruded, containing by weight >= 0,25% carbon, of square or of other than rectangular or circular cross-section (excl. indentations, ribs, grooves or other deformations produced during the rolling process, twisted fter rolling, and of free-cutting steel)
2016-04-0073181290Wood screws of iron or steel other than stainless (excl. coach screws)
2016-03-0084779080Parts of machinery for working rubber or plastics or for the manufacture of products from these materials of subheading 8477.10.00 to 8477.80.99, n.e.s. (excl. parts of machines for the manufacture of semiconductor devices or of electronic integrated circuits, and of cast iron or cast steel)
2016-02-0084211100Centrifugal cream separators
2015-05-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2015-05-0184212100Machinery and apparatus for filtering or purifying water
2015-05-0049019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2015-05-0084212100Machinery and apparatus for filtering or purifying water
2012-12-0190271010Electronic gas or smoke analysis apparatus
2011-11-0190282000Liquid meters, incl. calibrating meters therefor
2010-03-0148203000Binders (other than book covers), folders and file covers, of paper or paperboard

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BIWATER HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BIWATER HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.