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

SOUTH STAFFORDSHIRE WATER HOLDINGS LIMITED

GREEN LANE, WALSALL, WEST MIDLANDS, WS2 7PD,
Company Registration Number
03526514
Private Limited Company
Active - Proposal to Strike off

Company Overview

About South Staffordshire Water Holdings Ltd
SOUTH STAFFORDSHIRE WATER HOLDINGS LIMITED was founded on 1998-03-12 and has its registered office in West Midlands. The organisation's status is listed as "Active - Proposal to Strike off". South Staffordshire Water Holdings 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
SOUTH STAFFORDSHIRE WATER HOLDINGS LIMITED
 
Legal Registered Office
GREEN LANE
WALSALL
WEST MIDLANDS
WS2 7PD
Other companies in WS2
 
Filing Information
Company Number 03526514
Company ID Number 03526514
Date formed 1998-03-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts DORMANT
Last Datalog update: 2024-08-05 18:09:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SOUTH STAFFORDSHIRE WATER 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.

Company Officers of SOUTH STAFFORDSHIRE WATER HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
JASON RICHARD GOODWIN
Company Secretary 2007-12-19
ADRIAN PETER PAGE
Director 1998-03-12
Previous Officers
Officer Role Date Appointed Date Resigned
REBECCA LOUISE TYLEE BIRDSALL
Company Secretary 2004-04-06 2007-12-19
ANNA MAUGHAN
Company Secretary 1998-03-12 2004-04-06
ANNA MAUGHAN
Director 1998-03-23 2003-10-13
ANDREW RIGG WHITEHEAD
Director 1998-03-25 2003-10-13
FORM 10 SECRETARIES FD LTD
Nominated Secretary 1998-03-12 1998-03-12
FORM 10 DIRECTORS FD LTD
Nominated Director 1998-03-12 1998-03-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JASON RICHARD GOODWIN PORTADAM LIMITED Company Secretary 2008-08-06 CURRENT 1990-06-15 Active
JASON RICHARD GOODWIN WELLS WATER TREATMENT SERVICES LIMITED Company Secretary 2008-04-04 CURRENT 1998-09-08 Active - Proposal to Strike off
JASON RICHARD GOODWIN IWS PIPELINE SERVICES LIMITED Company Secretary 2007-12-19 CURRENT 2003-02-10 Active
JASON RICHARD GOODWIN IWS WATER HYGIENE SERVICES LIMITED Company Secretary 2007-12-19 CURRENT 2001-12-24 Active - Proposal to Strike off
JASON RICHARD GOODWIN SOUTH STAFFORDSHIRE INFRASTRUCTURE SERVICES LIMITED Company Secretary 2007-12-19 CURRENT 1997-11-24 Active - Proposal to Strike off
JASON RICHARD GOODWIN RECOUP REVENUE MANAGEMENT LIMITED Company Secretary 2007-12-19 CURRENT 1998-07-28 Active - Proposal to Strike off
JASON RICHARD GOODWIN SSI SERVICES (UK) LIMITED Company Secretary 2007-12-19 CURRENT 1999-08-12 Active
JASON RICHARD GOODWIN IMMERSE ASSET MANAGEMENT LIMITED Company Secretary 2007-12-19 CURRENT 1993-01-27 Active
JASON RICHARD GOODWIN IWS M&E SERVICES LIMITED Company Secretary 2007-12-19 CURRENT 2001-12-05 Active
JASON RICHARD GOODWIN INTEGRATED WATER SERVICES LIMITED Company Secretary 2007-12-19 CURRENT 2004-11-10 Active
JASON RICHARD GOODWIN AQUA DIRECT LIMITED Company Secretary 2007-12-19 CURRENT 1997-04-10 Active
JASON RICHARD GOODWIN PUMP SERVICES LIMITED Company Secretary 2007-11-19 CURRENT 1999-01-06 Active
JASON RICHARD GOODWIN PERCO ENGINEERING SERVICES LIMITED Company Secretary 2007-09-14 CURRENT 1996-11-22 Active
JASON RICHARD GOODWIN ECHO MANAGED SERVICES LIMITED Company Secretary 2007-08-31 CURRENT 2000-11-06 Active
JASON RICHARD GOODWIN ONSITE CENTRAL LIMITED Company Secretary 2007-08-31 CURRENT 1992-05-07 Active
JASON RICHARD GOODWIN RAPID SYSTEMS LTD Company Secretary 2007-08-31 CURRENT 1996-12-11 Active
JASON RICHARD GOODWIN BROCOL CONSULTANTS LIMITED Company Secretary 2007-08-31 CURRENT 1989-10-19 Active - Proposal to Strike off
JASON RICHARD GOODWIN ONSITE SPECIALIST MAINTENANCE LIMITED Company Secretary 2007-08-31 CURRENT 1996-01-29 Active
JASON RICHARD GOODWIN HYDROSAVE UK LIMITED Company Secretary 2007-08-31 CURRENT 1997-11-04 Active
JASON RICHARD GOODWIN OFFICE WATERCOOLERS LIMITED Company Secretary 2007-08-31 CURRENT 2001-01-19 Active
JASON RICHARD GOODWIN SOUTH STAFFORDSHIRE WATER PLC Company Secretary 2007-08-31 CURRENT 1991-11-25 Active
ADRIAN PETER PAGE SOURCE FOR BUSINESS LIMITED Director 2017-04-01 CURRENT 2013-07-08 Active
ADRIAN PETER PAGE PENNON WATER SERVICES LIMITED Director 2017-03-28 CURRENT 2015-12-04 Active
ADRIAN PETER PAGE SSWB LIMITED Director 2015-12-10 CURRENT 2015-12-10 Active - Proposal to Strike off
ADRIAN PETER PAGE OMEGA LIGHTNING PROTECTION LIMITED Director 2015-06-12 CURRENT 1995-04-21 Active - Proposal to Strike off
ADRIAN PETER PAGE OMEGA EARTHING SYSTEMS LIMITED Director 2015-06-12 CURRENT 1995-04-21 Active - Proposal to Strike off
ADRIAN PETER PAGE OMEGA FACILITY SERVICES LIMITED Director 2015-06-12 CURRENT 1999-04-12 Active - Proposal to Strike off
ADRIAN PETER PAGE OMEGA PRODUCT SUPPLIES LIMITED Director 2015-06-12 CURRENT 1999-04-12 Active - Proposal to Strike off
ADRIAN PETER PAGE OMEGA FURSE CONTRACTING LIMITED Director 2015-06-12 CURRENT 1998-10-21 Active - Proposal to Strike off
ADRIAN PETER PAGE FRESHWATER COOLERS PLC Director 2015-06-10 CURRENT 1999-07-20 Active
ADRIAN PETER PAGE GROSVENOR LEGAL SERVICES LIMITED Director 2015-02-27 CURRENT 2014-04-14 Active
ADRIAN PETER PAGE GROSVENOR SERVICES GROUP LIMITED Director 2015-02-27 CURRENT 1998-08-25 Active
ADRIAN PETER PAGE WOODSIDE ENVIRONMENTAL SERVICES LTD Director 2013-10-10 CURRENT 2010-10-14 Active
ADRIAN PETER PAGE AQUAVEN LTD Director 2013-03-20 CURRENT 2000-04-28 Active
ADRIAN PETER PAGE GREENACRE PUMPING SYSTEMS LIMITED Director 2012-06-20 CURRENT 1988-03-28 Active
ADRIAN PETER PAGE LINGARD LIMITED Director 2012-06-11 CURRENT 1992-04-29 Active
ADRIAN PETER PAGE CAMBRIDGE WATER PLC Director 2011-10-03 CURRENT 1996-04-02 Active
ADRIAN PETER PAGE DATA CONTRACTS SPECIALIST MAINTENANCE LIMITED Director 2011-04-06 CURRENT 2001-06-18 Active
ADRIAN PETER PAGE INTER-CREDIT INTERNATIONAL LIMITED Director 2011-03-28 CURRENT 1971-09-21 Active
ADRIAN PETER PAGE HYDRIADES IV LIMITED Director 2010-10-19 CURRENT 2007-11-08 Active
ADRIAN PETER PAGE AQUAINVEST ACQUISITIONS LIMITED Director 2010-10-19 CURRENT 2004-08-18 Active
ADRIAN PETER PAGE AQUAINVEST HOLDING COMPANY LIMITED Director 2010-10-19 CURRENT 2004-08-18 Active
ADRIAN PETER PAGE HYDRIADES V LIMITED Director 2010-10-19 CURRENT 2007-11-08 Active
ADRIAN PETER PAGE AQUAINVEST VENTURES LIMITED Director 2010-10-19 CURRENT 2004-08-18 Active
ADRIAN PETER PAGE HYDRIADES LIMITED Director 2010-10-19 CURRENT 2007-10-18 Active
ADRIAN PETER PAGE OMEGA RED GROUP LIMITED Director 2010-10-01 CURRENT 1987-11-24 Active
ADRIAN PETER PAGE OMEGA RED HOLDINGS LIMITED Director 2010-10-01 CURRENT 2007-10-16 Active
ADRIAN PETER PAGE 365 ENVIRONMENTAL SERVICES LIMITED Director 2010-08-06 CURRENT 1973-09-20 Active
ADRIAN PETER PAGE SUBAQUA SOLUTIONS LIMITED Director 2010-06-25 CURRENT 2007-09-05 Active
ADRIAN PETER PAGE ION WATER AND ENVIRONMENTAL MANAGEMENT LIMITED Director 2010-04-22 CURRENT 1996-12-05 Active - Proposal to Strike off
ADRIAN PETER PAGE WELLS WATER TREATMENT SERVICES LIMITED Director 2008-04-04 CURRENT 1998-09-08 Active - Proposal to Strike off
ADRIAN PETER PAGE PORTADAM LIMITED Director 2007-12-14 CURRENT 1990-06-15 Active
ADRIAN PETER PAGE PERCO ENGINEERING SERVICES LIMITED Director 2007-09-14 CURRENT 1996-11-22 Active
ADRIAN PETER PAGE HYDROSAVE UK LIMITED Director 2007-03-09 CURRENT 1997-11-04 Active
ADRIAN PETER PAGE BROCOL CONSULTANTS LIMITED Director 2006-12-20 CURRENT 1989-10-19 Active - Proposal to Strike off
ADRIAN PETER PAGE DEBT ACTION LIMITED Director 2006-09-09 CURRENT 2006-06-09 Active - Proposal to Strike off
ADRIAN PETER PAGE IWS PIPELINE SERVICES LIMITED Director 2006-09-04 CURRENT 2003-02-10 Active
ADRIAN PETER PAGE RECOUP REVENUE MANAGEMENT LIMITED Director 2006-09-04 CURRENT 1998-07-28 Active - Proposal to Strike off
ADRIAN PETER PAGE PUMP SERVICES LIMITED Director 2006-09-04 CURRENT 1999-01-06 Active
ADRIAN PETER PAGE OFFICE WATERCOOLERS LIMITED Director 2006-02-22 CURRENT 2001-01-19 Active
ADRIAN PETER PAGE ECHO NORTHERN IRELAND LIMITED Director 2006-01-10 CURRENT 2006-01-10 Active
ADRIAN PETER PAGE ONSITE CENTRAL LIMITED Director 2005-03-22 CURRENT 1992-05-07 Active
ADRIAN PETER PAGE ONSITE SPECIALIST MAINTENANCE LIMITED Director 2005-03-22 CURRENT 1996-01-29 Active
ADRIAN PETER PAGE INTEGRATED WATER SERVICES LIMITED Director 2004-11-10 CURRENT 2004-11-10 Active
ADRIAN PETER PAGE WATER COMPANIES(PENSION FUND)TRUSTEE COMPANY(THE) Director 2004-07-27 CURRENT 1974-03-18 Active
ADRIAN PETER PAGE SOUTH STAFFORDSHIRE INFRASTRUCTURE SERVICES LIMITED Director 2004-04-06 CURRENT 1997-11-24 Active - Proposal to Strike off
ADRIAN PETER PAGE SSI SERVICES (UK) LIMITED Director 2004-04-06 CURRENT 1999-08-12 Active
ADRIAN PETER PAGE IMMERSE ASSET MANAGEMENT LIMITED Director 2004-02-27 CURRENT 1993-01-27 Active
ADRIAN PETER PAGE AQUA DIRECT LIMITED Director 2003-12-17 CURRENT 1997-04-10 Active
ADRIAN PETER PAGE SOUTH STAFFORDSHIRE PLC Director 2003-12-04 CURRENT 2001-09-27 Active
ADRIAN PETER PAGE IWS M&E SERVICES LIMITED Director 2002-01-16 CURRENT 2001-12-05 Active
ADRIAN PETER PAGE IWS WATER HYGIENE SERVICES LIMITED Director 2001-12-28 CURRENT 2001-12-24 Active - Proposal to Strike off
ADRIAN PETER PAGE ECHO MANAGED SERVICES LIMITED Director 2000-12-06 CURRENT 2000-11-06 Active
ADRIAN PETER PAGE RAPID SYSTEMS LTD Director 1998-09-02 CURRENT 1996-12-11 Active
ADRIAN PETER PAGE SOUTH STAFFORDSHIRE WATER PLC Director 1998-07-01 CURRENT 1991-11-25 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
2024-07-30FIRST GAZETTE notice for voluntary strike-off
2024-07-19Application to strike the company off the register
2023-10-13CONFIRMATION STATEMENT MADE ON 30/09/23, WITH NO UPDATES
2023-05-16APPOINTMENT TERMINATED, DIRECTOR PHILLIP CHARLES NEWLAND
2023-01-31ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2023-01-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-10-10CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-10-10CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-01-17Amended dormat accounts made up to 2021-03-31
2022-01-17AAMDAmended dormat accounts made up to 2021-03-31
2021-12-15ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-12-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES
2020-11-04CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES
2020-11-04PSC05Change of details for South Staffordshire Plc as a person with significant control on 2016-04-06
2020-05-12AP01DIRECTOR APPOINTED MR ANDREW PAUL WILLICOTT
2020-05-12TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN PETER PAGE
2020-01-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-10-03CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES
2019-05-23AP03Appointment of Mrs Caroline Ann Stretton as company secretary on 2019-05-10
2019-05-23Annotation
2019-05-16TM02Termination of appointment of Jason Richard Goodwin on 2019-05-10
2019-05-16Annotation
2018-12-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-10-01CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES
2018-01-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-10-06CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH NO UPDATES
2017-01-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-10-03LATEST SOC03/10/16 STATEMENT OF CAPITAL;GBP 1
2016-10-03CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-01-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-10-08LATEST SOC08/10/15 STATEMENT OF CAPITAL;GBP 1
2015-10-08AR0130/09/15 ANNUAL RETURN FULL LIST
2015-01-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-10-28LATEST SOC28/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-28AR0130/09/14 ANNUAL RETURN FULL LIST
2013-12-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-10-03LATEST SOC03/10/13 STATEMENT OF CAPITAL;GBP 1
2013-10-03AR0130/09/13 ANNUAL RETURN FULL LIST
2013-01-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-10-25AR0130/09/12 ANNUAL RETURN FULL LIST
2011-12-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2011-10-07AR0130/09/11 ANNUAL RETURN FULL LIST
2011-01-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/10
2010-10-25AR0130/09/10 ANNUAL RETURN FULL LIST
2010-08-02CH01Director's details changed for Mr Adrian Peter Page on 2010-08-02
2010-08-02CH03SECRETARY'S DETAILS CHNAGED FOR MR JASON RICHARD GOODWIN on 2010-08-02
2010-01-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/09
2009-09-30363aReturn made up to 30/09/09; full list of members
2009-03-13363aReturn made up to 12/03/09; full list of members
2009-01-31288cSecretary's change of particulars / jason goodwin / 27/01/2009
2008-12-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/08
2008-03-12363aRETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS
2008-01-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-12-29288aNEW SECRETARY APPOINTED
2007-12-29288bSECRETARY RESIGNED
2007-09-30MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-03-26363aRETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS
2006-09-11288cDIRECTOR'S PARTICULARS CHANGED
2006-08-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-06-21288cSECRETARY'S PARTICULARS CHANGED
2006-03-28363aRETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS
2005-09-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-03-31363aRETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS
2004-08-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-08-18288cDIRECTOR'S PARTICULARS CHANGED
2004-07-01288cSECRETARY'S PARTICULARS CHANGED
2004-05-17288aNEW SECRETARY APPOINTED
2004-04-15288bSECRETARY RESIGNED
2004-03-23363aRETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS
2004-02-17CERTNMCOMPANY NAME CHANGED SOUTH STAFFORDSHIRE LIMITED CERTIFICATE ISSUED ON 17/02/04
2004-02-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-12-15CERTNMCOMPANY NAME CHANGED SOUTH STAFFORDSHIRE WATER QUEST LIMITED CERTIFICATE ISSUED ON 15/12/03
2003-10-26288bDIRECTOR RESIGNED
2003-10-26288bDIRECTOR RESIGNED
2003-04-03363aRETURN MADE UP TO 12/03/03; FULL LIST OF MEMBERS
2002-12-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-03-25363aRETURN MADE UP TO 12/03/02; FULL LIST OF MEMBERS
2001-09-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-03-26363aRETURN MADE UP TO 12/03/01; FULL LIST OF MEMBERS
2001-01-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2000-03-20363aRETURN MADE UP TO 12/03/00; FULL LIST OF MEMBERS
2000-01-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99
1999-04-27363aRETURN MADE UP TO 12/03/99; FULL LIST OF MEMBERS
1998-05-31288cDIRECTOR'S PARTICULARS CHANGED
1998-03-30288aNEW DIRECTOR APPOINTED
1998-03-27SRES01ADOPT MEM AND ARTS 23/03/98
1998-03-27288aNEW DIRECTOR APPOINTED
1998-03-25ELRESS252 DISP LAYING ACC 12/03/98
1998-03-25287REGISTERED OFFICE CHANGED ON 25/03/98 FROM: C/O SOUTH STAFFS WATER PLC GREEN LANE WALSALL WS2 7RD
1998-03-25ELRESS386 DISP APP AUDS 12/03/98
1998-03-25288aNEW SECRETARY APPOINTED
1998-03-25288aNEW DIRECTOR APPOINTED
1998-03-25ELRESS366A DISP HOLDING AGM 12/03/98
1998-03-20288bSECRETARY RESIGNED
1998-03-20288bDIRECTOR RESIGNED
1998-03-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to SOUTH STAFFORDSHIRE WATER HOLDINGS 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 SOUTH STAFFORDSHIRE WATER HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SOUTH STAFFORDSHIRE WATER HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 SOUTH STAFFORDSHIRE WATER HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of SOUTH STAFFORDSHIRE WATER HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SOUTH STAFFORDSHIRE WATER HOLDINGS LIMITED
Trademarks
We have not found any records of SOUTH STAFFORDSHIRE WATER HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SOUTH STAFFORDSHIRE WATER 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 (74990 - Non-trading company) as SOUTH STAFFORDSHIRE WATER HOLDINGS LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where SOUTH STAFFORDSHIRE WATER 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SOUTH STAFFORDSHIRE WATER 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 SOUTH STAFFORDSHIRE WATER 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.