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

SOUTHERN WATER PENSION TRUSTEES LIMITED

SOUTHERN HOUSE, YEOMAN ROAD, WORTHING, WEST SUSSEX, BN13 3NX,
Company Registration Number
02484273
Private Limited Company
Active

Company Overview

About Southern Water Pension Trustees Ltd
SOUTHERN WATER PENSION TRUSTEES LIMITED was founded on 1990-03-22 and has its registered office in Worthing. The organisation's status is listed as "Active". Southern Water Pension Trustees Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
SOUTHERN WATER PENSION TRUSTEES LIMITED
 
Legal Registered Office
SOUTHERN HOUSE
YEOMAN ROAD
WORTHING
WEST SUSSEX
BN13 3NX
Other companies in BN13
 
Filing Information
Company Number 02484273
Company ID Number 02484273
Date formed 1990-03-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 03/03/2016
Return next due 31/03/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-07 04:25:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SOUTHERN WATER PENSION TRUSTEES 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.

Company Officers of SOUTHERN WATER PENSION TRUSTEES LIMITED

Current Directors
Officer Role Date Appointed
JOANNE STATTON
Company Secretary 2015-10-01
20-20 TRUSTEE SERVICES LIMITED
Director 2017-06-05
RICHARD DAVID CRYER
Director 2013-10-01
MICHAEL ANTHONY HAMPTON
Director 2009-09-01
KEITH CHARLES JEFFERY
Director 2014-09-09
DAVID JOHN MARTIN
Director 2011-04-11
GORDON PERCY
Director 2016-03-01
ELISABETH JANE SPENCE
Director 2008-06-20
Previous Officers
Officer Role Date Appointed Date Resigned
MARK CHRISTOPHER FIELD
Director 2016-07-08 2018-04-23
STEVEN MICHAEL COLLINS
Director 2011-11-29 2016-07-08
KEVIN GREGORY HALL
Company Secretary 2002-04-23 2015-09-30
PAUL CHARLES BROWN
Director 2014-02-27 2015-03-27
LESLIE BOND
Director 2013-06-07 2014-01-08
PAUL JAMES DAVIES
Director 2011-09-02 2013-11-15
WILLIAM CUTTING
Director 2005-09-07 2013-06-20
LESLIE BOND
Director 2010-09-09 2011-05-19
TIMOTHY ELLIOTT CUTTING
Director 2005-12-09 2010-12-13
ROY FRANCIS BENNETT
Director 2003-09-15 2008-06-20
DENTON VERNON CURTIS
Director 2005-09-07 2008-06-20
BARRIE WALTER DELACOUR
Director 2005-03-17 2007-04-25
MARTIN WAYNE BAGGS
Director 2005-03-17 2005-12-09
JOHN BIRCUMSHAW
Director 1992-11-20 2005-06-09
STEPHEN BURRIDGE
Director 2003-09-15 2005-03-29
STUART DERWENT
Director 1998-04-17 2005-03-17
NEIL WARREN DUNCANSON
Director 1996-08-06 2003-09-15
GEORGE BOOTH
Director 1994-03-01 2002-09-27
STUART PAUL STEPHEN
Company Secretary 1999-02-28 2002-04-23
DAVID FRANCIS BEATTY
Company Secretary 1998-06-11 1999-02-28
DAVID FRANCIS BEATTY
Director 1991-03-22 1999-02-28
ANNE MCKAY
Company Secretary 1997-03-24 1998-06-11
KEVIN GREGORY HALL
Company Secretary 1996-11-01 1997-03-24
JOHN CULLEN
Company Secretary 1994-09-06 1996-11-01
PHILIP ARTHUR GIRLE
Director 1991-03-22 1996-09-30
WILLIAM JOHN WESLEY COURTNEY
Director 1991-03-22 1996-08-31
GRAHAM DUDLEY NICHOLSON
Company Secretary 1991-03-22 1994-09-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
20-20 TRUSTEE SERVICES LIMITED NACAB PENSION TRUSTEES LIMITED Director 2017-10-18 CURRENT 2017-02-14 Active
20-20 TRUSTEE SERVICES LIMITED CENTRAL ENGLAND CO-OP PENSION TRUSTEE LIMITED Director 2017-09-25 CURRENT 2014-04-03 Active
20-20 TRUSTEE SERVICES LIMITED NEC PENSION TRUSTEE COMPANY NO.2 LIMITED Director 2017-06-20 CURRENT 2017-06-20 Active
20-20 TRUSTEE SERVICES LIMITED GROVE EUROPE PENSION TRUSTEES LIMITED Director 2017-01-01 CURRENT 1985-05-01 Active
20-20 TRUSTEE SERVICES LIMITED MITCHELLS & BUTLERS PENSION TRUSTEE HOLDINGS LIMITED Director 2016-07-05 CURRENT 2014-09-05 Active
20-20 TRUSTEE SERVICES LIMITED MITCHELLS & BUTLERS PENSIONS LIMITED Director 2016-07-05 CURRENT 1949-12-23 Active
20-20 TRUSTEE SERVICES LIMITED MITCHELLS & BUTLERS EXECUTIVE PENSION TRUST LIMITED Director 2016-07-05 CURRENT 1976-03-12 Active
20-20 TRUSTEE SERVICES LIMITED MITCHELLS & BUTLERS CIF LIMITED Director 2016-07-05 CURRENT 2001-08-09 Active
20-20 TRUSTEE SERVICES LIMITED NEC PENSION TRUSTEE COMPANY LIMITED Director 2015-05-01 CURRENT 1997-09-01 Active
20-20 TRUSTEE SERVICES LIMITED PEXION TRUSTEES LIMITED Director 2015-01-08 CURRENT 2002-10-01 Active
20-20 TRUSTEE SERVICES LIMITED LEACH PENSION SCHEME (TRUSTEES) LIMITED Director 2007-08-06 CURRENT 1980-10-01 Active - Proposal to Strike off
MICHAEL ANTHONY HAMPTON RAC PENSION TRUSTEES LIMITED Director 2018-01-01 CURRENT 1971-06-21 Active
ELISABETH JANE SPENCE ST. WILFRID'S HOSPICE (SOUTH COAST) LIMITED Director 2010-04-28 CURRENT 1981-05-18 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
2024-03-21CONFIRMATION STATEMENT MADE ON 03/03/24, WITH NO UPDATES
2023-09-25ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-04-11CONFIRMATION STATEMENT MADE ON 03/03/23, WITH NO UPDATES
2023-03-17APPOINTMENT TERMINATED, DIRECTOR DALRIADA TRUSTEES LIMITED
2023-03-05DIRECTOR APPOINTED MR RICHARD DENLEY JOHN MANNING
2023-03-05APPOINTMENT TERMINATED, DIRECTOR CRAIG IAN MACHELL
2023-03-05APPOINTMENT TERMINATED, DIRECTOR RICHARD DAVID CRYER
2023-03-05APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN MARTIN
2023-01-03ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2018-04-23TM01APPOINTMENT TERMINATED, DIRECTOR MARK FIELD
2018-03-16CS01CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES
2018-03-16TM01APPOINTMENT TERMINATED, DIRECTOR MARK THOMPSON
2017-10-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17
2017-06-27RP04AP02SECOND FILING OF AP02 FOR 20-20 TRUSTEE SERVICES LIMITED
2017-06-07AP02CORPORATE DIRECTOR APPOINTED 20-20 TRUSTEES LTD
2017-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOHN THOMPSON / 09/05/2017
2017-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON PERCY / 09/05/2017
2017-03-31TM01APPOINTMENT TERMINATED, DIRECTOR ALISON HOYLE
2017-03-08LATEST SOC08/03/17 STATEMENT OF CAPITAL;GBP 3
2017-03-08CS01CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES
2016-10-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16
2016-07-19AP01DIRECTOR APPOINTED MR MARK CHRISTOPHER FIELD
2016-07-19TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN COLLINS
2016-03-10AR0103/03/16 FULL LIST
2016-03-09AP01DIRECTOR APPOINTED DR ALISON JANE HOYLE
2016-03-09AP01DIRECTOR APPOINTED MR GORDON PERCY
2016-03-09AP01DIRECTOR APPOINTED MR MARK JOHN THOMPSON
2016-03-08TM01APPOINTMENT TERMINATED, DIRECTOR SIMON OATES
2016-03-08TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PRICE
2016-02-03TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN SCOTT
2015-10-08AP03SECRETARY APPOINTED JOANNE STATTON
2015-10-08TM02APPOINTMENT TERMINATED, SECRETARY KEVIN HALL
2015-10-02AP01DIRECTOR APPOINTED MR JONATHAN CAPE SCOTT
2015-08-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15
2015-03-31TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BROWN
2015-03-03LATEST SOC03/03/15 STATEMENT OF CAPITAL;GBP 3
2015-03-03AR0103/03/15 FULL LIST
2014-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY HAMPTON / 30/10/2014
2014-09-09AP01DIRECTOR APPOINTED MR KEITH CHARLES JEFFERY
2014-09-08TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY NOBLE
2014-09-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-03-31AP01DIRECTOR APPOINTED PAUL CHARLES BROWN
2014-03-27LATEST SOC27/03/14 STATEMENT OF CAPITAL;GBP 3
2014-03-27AR0103/03/14 FULL LIST
2014-01-08AP01DIRECTOR APPOINTED MR SIMON OATES
2014-01-08TM01APPOINTMENT TERMINATED, DIRECTOR CHRIS MALONEY
2014-01-08TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE BOND
2013-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRIS MALONEY / 02/12/2013
2013-12-02AP01DIRECTOR APPOINTED CHRIS MALONEY
2013-11-15TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DAVIES
2013-10-02AP01DIRECTOR APPOINTED RICHARD DAVID CRYER
2013-08-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-07-02TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM CUTTING
2013-06-12AP01DIRECTOR APPOINTED LESLIE BOND
2013-04-10RES01ADOPT ARTICLES 27/03/2013
2013-04-10RES01ADOPT ARTICLES 27/03/2013
2013-03-07AR0103/03/13 FULL LIST
2013-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANDREW PRICE / 03/01/2013
2013-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MIKE HAMPTON / 03/01/2013
2012-08-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-03-05AR0103/03/12 FULL LIST
2011-11-30TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOLLYWOOD
2011-11-29AP01DIRECTOR APPOINTED STEVEN MICHAEL COLLINS
2011-09-05AP01DIRECTOR APPOINTED PAUL JAMES DAVIES
2011-08-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-07-11TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MALONEY
2011-07-08TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE BOND
2011-04-15AP01DIRECTOR APPOINTED DAVID JOHN MARTIN
2011-03-10AR0103/03/11 FULL LIST
2011-03-09TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD YARD
2010-12-17AA31/03/10 TOTAL EXEMPTION FULL
2010-12-14AP01DIRECTOR APPOINTED CHRIS MALONEY
2010-12-14TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY CUTTING
2010-09-16AP01DIRECTOR APPOINTED LESLIE BOND
2010-06-16TM01APPOINTMENT TERMINATED, DIRECTOR ANDY WATSON
2010-03-16AR0103/03/10 FULL LIST
2010-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANDREW PRICE / 08/12/2009
2010-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HOLLYWOOD / 08/12/2009
2010-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY ELLIOTT CUTTING / 08/12/2009
2010-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ELISABETH JANE SPENCE / 08/12/2009
2010-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDY WATSON / 08/12/2009
2010-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MIKE HAMPTON / 08/12/2009
2010-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM CUTTING / 08/12/2009
2009-12-23CH03SECRETARY'S CHANGE OF PARTICULARS / KEVIN GREGORY HALL / 01/12/2009
2009-12-18AA31/03/09 TOTAL EXEMPTION FULL
2009-11-02TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD GOODBOURN
2009-09-03288aDIRECTOR APPOINTED MIKE HAMPTON
2009-04-01363aRETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS
2008-12-16AA31/03/08 TOTAL EXEMPTION FULL
2008-06-24288aDIRECTOR APPOINTED ELISABETH JANE SPENCE
2008-06-24288aDIRECTOR APPOINTED JEREMY WELLESLEY NOBLE
2008-06-24288aDIRECTOR APPOINTED RICHARD FREEMAN YARD
2008-06-23288bAPPOINTMENT TERMINATED DIRECTOR ROY BENNETT
2008-06-23288bAPPOINTMENT TERMINATED DIRECTOR DENTON CURTIS
2008-06-23288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN ROUSE
2008-03-29363aRETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS
2008-01-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-07-02288aNEW DIRECTOR APPOINTED
2007-05-16288bDIRECTOR RESIGNED
2007-04-02363aRETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SOUTHERN WATER PENSION TRUSTEES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SOUTHERN WATER PENSION TRUSTEES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SOUTHERN WATER PENSION TRUSTEES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of SOUTHERN WATER PENSION TRUSTEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SOUTHERN WATER PENSION TRUSTEES LIMITED
Trademarks
We have not found any records of SOUTHERN WATER PENSION TRUSTEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SOUTHERN WATER PENSION TRUSTEES 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 (82990 - Other business support service activities n.e.c.) as SOUTHERN WATER PENSION TRUSTEES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where SOUTHERN WATER PENSION TRUSTEES 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SOUTHERN WATER PENSION TRUSTEES 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 SOUTHERN WATER PENSION TRUSTEES 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.