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

DEE VALLEY WATER (HOLDINGS) LIMITED

Severn Trent Centre, St. Johns Street, Coventry, CV1 2LZ,
Company Registration Number
04421854
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Dee Valley Water (holdings) Ltd
DEE VALLEY WATER (HOLDINGS) LIMITED was founded on 2002-04-22 and has its registered office in Coventry. The organisation's status is listed as "Active - Proposal to Strike off". Dee Valley Water (holdings) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
DEE VALLEY WATER (HOLDINGS) LIMITED
 
Legal Registered Office
Severn Trent Centre
St. Johns Street
Coventry
CV1 2LZ
Other companies in LL14
 
Filing Information
Company Number 04421854
Company ID Number 04421854
Date formed 2002-04-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2023-03-31
Account next due 31/12/2024
Latest return 22/04/2016
Return next due 20/05/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-12-27 04:03:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DEE VALLEY 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 DEE VALLEY WATER (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
GEMMA LOUISE EAGLE
Company Secretary 2017-02-20
JOHN ANTHONY JACKSON
Director 2017-02-20
ROBERT CRAIG MCPHEELY
Director 2017-02-20
Previous Officers
Officer Role Date Appointed Date Resigned
MARK JAMES DOVEY
Director 2017-02-20 2017-12-14
IAN JOHN ALEXANDER PLENDERLEITH
Company Secretary 2016-04-25 2017-02-20
CAPITA TRUST CORPORATE LIMITED
Director 2014-06-10 2017-02-20
CAPITA TRUST CORPORATE SERVICES LIMITED
Director 2006-10-31 2017-02-20
IAN JOHN ALEXANDER PLENDERLEITH
Director 2016-04-25 2017-02-20
ANDREW ALAN BICKERTON
Company Secretary 2014-06-10 2016-04-25
ANDREW ALAN BICKERTON
Director 2014-06-10 2016-04-25
DAVID EDWARD STRAHAN
Company Secretary 2013-01-01 2014-06-10
CAPITA TRUST COMPANY LIMITED
Director 2005-02-09 2014-06-10
DAVID EDWARD STRAHAN
Director 2013-01-01 2014-06-10
DAVID JAMES GUEST
Company Secretary 2002-06-07 2013-01-01
DAVID JAMES GUEST
Director 2002-06-07 2013-01-01
ADRIAN WALTON GOWER
Director 2005-02-11 2006-10-31
PETER MICHAEL HILLS
Director 2002-06-19 2004-12-12
BRYAN DONALD NEEDHAM
Director 2002-06-19 2004-12-01
BRIAN STUART JENKINS
Director 2002-06-17 2004-07-21
STUART BELTON HOWARTH
Director 2002-06-07 2002-11-01
MITRE SECRETARIES LIMITED
Nominated Secretary 2002-04-22 2002-06-07
MITRE DIRECTORS LIMITED
Nominated Director 2002-04-22 2002-06-07
MITRE SECRETARIES LIMITED
Director 2002-04-22 2002-06-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN ANTHONY JACKSON DEE VALLEY GROUP LIMITED Director 2017-11-17 CURRENT 2001-11-05 Active
JOHN ANTHONY JACKSON DEE VALLEY SERVICES LIMITED Director 2017-04-06 CURRENT 1995-02-15 Active - Proposal to Strike off
JOHN ANTHONY JACKSON AQUA DEVA LIMITED Director 2017-02-17 CURRENT 1986-07-16 Active - Proposal to Strike off
JOHN ANTHONY JACKSON NORTHERN GAS SUPPLIES LIMITED Director 2017-02-17 CURRENT 1992-03-20 Active - Proposal to Strike off
JOHN ANTHONY JACKSON WREXHAM WATER LIMITED Director 2017-02-17 CURRENT 1994-09-22 Active
JOHN ANTHONY JACKSON NORTH WALES GAS LIMITED Director 2017-02-17 CURRENT 1995-06-12 Active - Proposal to Strike off
JOHN ANTHONY JACKSON CHESTER WATER LIMITED Director 2017-02-17 CURRENT 1994-01-13 Active
JOHN ANTHONY JACKSON DEE VALLEY LIMITED Director 2017-02-17 CURRENT 1994-02-25 Active
JOHN ANTHONY JACKSON ENERGY SUPPLIES UK LIMITED Director 2017-02-17 CURRENT 1996-09-03 Active - Proposal to Strike off
JOHN ANTHONY JACKSON SEVERN TRENT PROPERTY SOLUTIONS LIMITED Director 2014-10-01 CURRENT 2012-08-15 Active
JOHN ANTHONY JACKSON SEVERN TRENT OVERSEAS HOLDINGS LIMITED Director 2014-10-01 CURRENT 1989-12-27 Active
JOHN ANTHONY JACKSON GUNTHORPE FIELDS LIMITED Director 2014-10-01 CURRENT 2001-06-25 Active - Proposal to Strike off
JOHN ANTHONY JACKSON SEVERN TRENT SERVICES INTERNATIONAL LIMITED Director 2014-10-01 CURRENT 1989-05-22 Active
JOHN ANTHONY JACKSON SEVERN TRENT SYSTEMS LIMITED Director 2014-10-01 CURRENT 1989-06-13 Active - Proposal to Strike off
JOHN ANTHONY JACKSON SEVERN TRENT SERVICES PURIFICATION LIMITED Director 2014-10-01 CURRENT 1989-08-01 Active - Proposal to Strike off
JOHN ANTHONY JACKSON SEVERN TRENT METERING SERVICES LIMITED Director 2014-10-01 CURRENT 1990-12-19 Active
JOHN ANTHONY JACKSON SEVERN TRENT POWER GENERATION LIMITED Director 2014-10-01 CURRENT 1991-10-03 Active - Proposal to Strike off
JOHN ANTHONY JACKSON SEVERN TRENT UTILITIES FINANCE PLC. Director 2014-10-01 CURRENT 1994-03-25 Active
JOHN ANTHONY JACKSON SEVERN TRENT RESERVOIRS LIMITED Director 2014-10-01 CURRENT 1995-10-18 Active
JOHN ANTHONY JACKSON SEVERN TRENT SERVICES INTERNATIONAL (OVERSEAS HOLDINGS) LIMITED Director 2014-10-01 CURRENT 1995-11-13 Active
JOHN ANTHONY JACKSON SEVERN TRENT (W&S) LIMITED Director 2014-10-01 CURRENT 2000-05-16 Active
JOHN ANTHONY JACKSON SEVERN TRENT UTILITY SERVICES LIMITED Director 2014-10-01 CURRENT 2000-12-14 Active - Proposal to Strike off
JOHN ANTHONY JACKSON SEVERN TRENT SERVICES HOLDINGS LIMITED Director 2014-10-01 CURRENT 2002-03-15 Active
JOHN ANTHONY JACKSON SEVERN TRENT CORPORATE HOLDINGS LIMITED Director 2014-10-01 CURRENT 2002-03-15 Active - Proposal to Strike off
JOHN ANTHONY JACKSON SEVERN TRENT FINANCE HOLDINGS LIMITED Director 2014-10-01 CURRENT 2007-01-08 Active
JOHN ANTHONY JACKSON SEVERN TRENT LEASING LIMITED Director 2014-10-01 CURRENT 2009-02-04 Active
JOHN ANTHONY JACKSON SEVERN TRENT INVESTMENT HOLDINGS LIMITED Director 2014-10-01 CURRENT 2011-03-10 Active
JOHN ANTHONY JACKSON SEVERN TRENT CARSINGTON LIMITED Director 2014-10-01 CURRENT 2011-03-18 Active
JOHN ANTHONY JACKSON SEVERN TRENT DRAYCOTE LIMITED Director 2014-10-01 CURRENT 2011-06-24 Active
JOHN ANTHONY JACKSON SEVERN TRENT LCP LIMITED Director 2014-10-01 CURRENT 2012-02-09 Active
JOHN ANTHONY JACKSON SEVERN TRENT GENERAL PARTNERSHIP LIMITED Director 2014-10-01 CURRENT 2012-02-09 Active
JOHN ANTHONY JACKSON EAST WORCESTER WATER LIMITED Director 2014-10-01 CURRENT 1992-11-03 Active
JOHN ANTHONY JACKSON CHARLES HASWELL AND PARTNERS LIMITED Director 2014-10-01 CURRENT 1989-08-24 Active - Proposal to Strike off
JOHN ANTHONY JACKSON SEVERN TRENT HOLDINGS LIMITED Director 2014-10-01 CURRENT 2005-12-16 Active
JOHN ANTHONY JACKSON SEVERN TRENT FINANCE LIMITED Director 2014-10-01 CURRENT 2007-06-27 Active
JOHN ANTHONY JACKSON SEVERN TRENT FINANCING AND INVESTMENTS LIMITED Director 2014-10-01 CURRENT 2007-07-13 Active - Proposal to Strike off
ROBERT CRAIG MCPHEELY DEE VALLEY GROUP LIMITED Director 2017-11-17 CURRENT 2001-11-05 Active
ROBERT CRAIG MCPHEELY DEE VALLEY SERVICES LIMITED Director 2017-04-06 CURRENT 1995-02-15 Active - Proposal to Strike off
ROBERT CRAIG MCPHEELY AQUA DEVA LIMITED Director 2017-02-17 CURRENT 1986-07-16 Active - Proposal to Strike off
ROBERT CRAIG MCPHEELY NORTHERN GAS SUPPLIES LIMITED Director 2017-02-17 CURRENT 1992-03-20 Active - Proposal to Strike off
ROBERT CRAIG MCPHEELY WREXHAM WATER LIMITED Director 2017-02-17 CURRENT 1994-09-22 Active
ROBERT CRAIG MCPHEELY NORTH WALES GAS LIMITED Director 2017-02-17 CURRENT 1995-06-12 Active - Proposal to Strike off
ROBERT CRAIG MCPHEELY CHESTER WATER LIMITED Director 2017-02-17 CURRENT 1994-01-13 Active
ROBERT CRAIG MCPHEELY DEE VALLEY LIMITED Director 2017-02-17 CURRENT 1994-02-25 Active
ROBERT CRAIG MCPHEELY ENERGY SUPPLIES UK LIMITED Director 2017-02-17 CURRENT 1996-09-03 Active - Proposal to Strike off
ROBERT CRAIG MCPHEELY SEVERN TRENT SERVICES DEFENCE HOLDINGS LIMITED Director 2014-12-18 CURRENT 2004-04-26 Active
ROBERT CRAIG MCPHEELY SEVERN TRENT SERVICES DEFENCE LIMITED Director 2014-12-18 CURRENT 2004-04-26 Active
ROBERT CRAIG MCPHEELY SEVERN TRENT SERVICES UK LIMITED Director 2014-12-18 CURRENT 2012-06-26 Active - Proposal to Strike off
ROBERT CRAIG MCPHEELY SEVERN TRENT SERVICES OPERATIONS UK LIMITED Director 2014-06-11 CURRENT 2000-08-09 Active
ROBERT CRAIG MCPHEELY SEVERN TRENT DATA PORTAL LIMITED Director 2012-08-15 CURRENT 2012-08-15 Active
ROBERT CRAIG MCPHEELY SEVERN TRENT LCP LIMITED Director 2012-02-09 CURRENT 2012-02-09 Active
ROBERT CRAIG MCPHEELY SEVERN TRENT GENERAL PARTNERSHIP LIMITED Director 2012-02-09 CURRENT 2012-02-09 Active
ROBERT CRAIG MCPHEELY SEVERN TRENT WIND POWER LIMITED Director 2011-08-16 CURRENT 2011-08-16 Active
ROBERT CRAIG MCPHEELY SEVERN TRENT DRAYCOTE LIMITED Director 2011-06-24 CURRENT 2011-06-24 Active
ROBERT CRAIG MCPHEELY SEVERN TRENT CARSINGTON LIMITED Director 2011-03-18 CURRENT 2011-03-18 Active
ROBERT CRAIG MCPHEELY SEVERN TRENT INVESTMENT HOLDINGS LIMITED Director 2011-03-10 CURRENT 2011-03-10 Active
ROBERT CRAIG MCPHEELY SEVERN TRENT PIF TRUSTEES LIMITED Director 2010-08-12 CURRENT 1996-11-14 Active
ROBERT CRAIG MCPHEELY SEVERN TRENT SSPS TRUSTEES LIMITED Director 2010-07-26 CURRENT 1996-11-15 Active
ROBERT CRAIG MCPHEELY SEVERN TRENT LEASING LIMITED Director 2009-02-04 CURRENT 2009-02-04 Active
ROBERT CRAIG MCPHEELY SEVERN TRENT FUNDING LIMITED Director 2009-02-04 CURRENT 2009-02-04 Active - Proposal to Strike off
ROBERT CRAIG MCPHEELY DEBEO DEBT RECOVERY LIMITED Director 2007-11-20 CURRENT 2007-11-20 Active - Proposal to Strike off
ROBERT CRAIG MCPHEELY SEVERN TRENT FINANCING AND INVESTMENTS LIMITED Director 2007-10-26 CURRENT 2007-07-13 Active - Proposal to Strike off
ROBERT CRAIG MCPHEELY SEVERN TRENT FINANCE LIMITED Director 2007-08-17 CURRENT 2007-06-27 Active
ROBERT CRAIG MCPHEELY SEVERN TRENT SERVICES INTERNATIONAL LIMITED Director 2007-04-25 CURRENT 1989-05-22 Active
ROBERT CRAIG MCPHEELY SEVERN TRENT SERVICES INTERNATIONAL (OVERSEAS HOLDINGS) LIMITED Director 2007-04-25 CURRENT 1995-11-13 Active
ROBERT CRAIG MCPHEELY AZTEC ENVIRONMENTAL CONTROL LIMITED Director 2007-04-01 CURRENT 1978-04-04 Dissolved 2015-09-01
ROBERT CRAIG MCPHEELY TETRA EUROPE LIMITED Director 2007-04-01 CURRENT 1991-09-24 Dissolved 2016-03-29
ROBERT CRAIG MCPHEELY SEVERN TRENT OVERSEAS HOLDINGS LIMITED Director 2007-04-01 CURRENT 1989-12-27 Active
ROBERT CRAIG MCPHEELY GUNTHORPE FIELDS LIMITED Director 2007-04-01 CURRENT 2001-06-25 Active - Proposal to Strike off
ROBERT CRAIG MCPHEELY PROCIS SOFTWARE LIMITED Director 2007-04-01 CURRENT 1987-11-02 Active - Proposal to Strike off
ROBERT CRAIG MCPHEELY SEVERN TRENT ENTERPRISES LIMITED Director 2007-04-01 CURRENT 1988-05-09 Active - Proposal to Strike off
ROBERT CRAIG MCPHEELY SEVERN TRENT SYSTEMS LIMITED Director 2007-04-01 CURRENT 1989-06-13 Active - Proposal to Strike off
ROBERT CRAIG MCPHEELY SEVERN TRENT SERVICES PURIFICATION LIMITED Director 2007-04-01 CURRENT 1989-08-01 Active - Proposal to Strike off
ROBERT CRAIG MCPHEELY SEVERN TRENT METERING SERVICES LIMITED Director 2007-04-01 CURRENT 1990-12-19 Active
ROBERT CRAIG MCPHEELY SEVERN TRENT HOME SERVICES LIMITED Director 2007-04-01 CURRENT 1991-07-05 Active - Proposal to Strike off
ROBERT CRAIG MCPHEELY SEVERN TRENT POWER GENERATION LIMITED Director 2007-04-01 CURRENT 1991-10-03 Active - Proposal to Strike off
ROBERT CRAIG MCPHEELY SEVERN TRENT UTILITIES FINANCE PLC. Director 2007-04-01 CURRENT 1994-03-25 Active
ROBERT CRAIG MCPHEELY SEVERN TRENT RESERVOIRS LIMITED Director 2007-04-01 CURRENT 1995-10-18 Active
ROBERT CRAIG MCPHEELY UKTALKS LIMITED Director 2007-04-01 CURRENT 2000-02-17 Active - Proposal to Strike off
ROBERT CRAIG MCPHEELY SEVERN TRENT (W&S) LIMITED Director 2007-04-01 CURRENT 2000-05-16 Active
ROBERT CRAIG MCPHEELY SEVERN TRENT UTILITY SERVICES LIMITED Director 2007-04-01 CURRENT 2000-12-14 Active - Proposal to Strike off
ROBERT CRAIG MCPHEELY SEVERN TRENT SERVICES HOLDINGS LIMITED Director 2007-04-01 CURRENT 2002-03-15 Active
ROBERT CRAIG MCPHEELY SEVERN TRENT CORPORATE HOLDINGS LIMITED Director 2007-04-01 CURRENT 2002-03-15 Active - Proposal to Strike off
ROBERT CRAIG MCPHEELY SEVERN TRENT GREEN POWER LIMITED Director 2007-04-01 CURRENT 2002-08-01 Active
ROBERT CRAIG MCPHEELY SEVERN TRENT FINANCE HOLDINGS LIMITED Director 2007-04-01 CURRENT 2007-01-08 Active
ROBERT CRAIG MCPHEELY EAST WORCESTER WATER LIMITED Director 2007-04-01 CURRENT 1992-11-03 Active
ROBERT CRAIG MCPHEELY BIOGAS GENERATION LIMITED Director 2007-04-01 CURRENT 1991-03-26 Active
ROBERT CRAIG MCPHEELY CITY ANALYTICAL SERVICES LTD Director 2007-04-01 CURRENT 1986-08-28 Active - Proposal to Strike off
ROBERT CRAIG MCPHEELY CHARLES HASWELL AND PARTNERS LIMITED Director 2007-04-01 CURRENT 1989-08-24 Active - Proposal to Strike off
ROBERT CRAIG MCPHEELY ST DELTA LIMITED Director 2007-04-01 CURRENT 1989-07-31 Active - Proposal to Strike off
ROBERT CRAIG MCPHEELY SEVERN TRENT HOLDINGS LIMITED Director 2006-03-30 CURRENT 2005-12-16 Active
ROBERT CRAIG MCPHEELY SEVERN TRENT SERVICES FINANCE LIMITED Director 2005-03-15 CURRENT 2005-03-15 Active - Proposal to Strike off
ROBERT CRAIG MCPHEELY SEVERN TRENT US FUNDING MANAGEMENT LIMITED Director 2005-03-15 CURRENT 2005-03-15 Active - Proposal to Strike off

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
2024-01-02SECOND GAZETTE not voluntary dissolution
2023-11-29Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2023-11-29Audit exemption statement of guarantee by parent company for period ending 31/03/23
2023-11-29Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2023-11-29Audit exemption subsidiary accounts made up to 2023-03-31
2023-10-17FIRST GAZETTE notice for voluntary strike-off
2023-10-05Application to strike the company off the register
2023-04-03CONFIRMATION STATEMENT MADE ON 01/04/23, WITH NO UPDATES
2023-01-23Audit exemption statement of guarantee by parent company for period ending 31/03/22
2023-01-23Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2023-01-23Audit exemption subsidiary accounts made up to 2022-03-31
2023-01-06Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-12-16Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-12-16Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2022-04-01CS01CONFIRMATION STATEMENT MADE ON 01/04/22, WITH NO UPDATES
2021-09-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2021-09-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-09-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-04-01CS01CONFIRMATION STATEMENT MADE ON 01/04/21, WITH NO UPDATES
2021-04-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ANTHONY JACKSON
2021-04-01AP01DIRECTOR APPOINTED MR ADAM PETER STEPHENS
2020-12-24PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/20
2020-12-24AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/20
2020-12-24GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2020-04-01CS01CONFIRMATION STATEMENT MADE ON 01/04/20, WITH NO UPDATES
2019-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-04-01CS01CONFIRMATION STATEMENT MADE ON 01/04/19, WITH NO UPDATES
2018-10-19PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/18
2018-10-19GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/18
2018-10-19AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/18
2018-06-25CS01CONFIRMATION STATEMENT MADE ON 22/04/18, WITH NO UPDATES
2018-02-27AD01REGISTERED OFFICE CHANGED ON 27/02/18 FROM Packsaddle Wrexham Road, Rhostyllen Wrexham Clwyd LL14 4EH
2018-02-27AD04Register(s) moved to registered office address Severn Trent Centre St. Johns Street Coventry CV1 2LZ
2017-12-22AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-12-14TM01APPOINTMENT TERMINATED, DIRECTOR MARK JAMES DOVEY
2017-10-11AD03Registers moved to registered inspection location of 2 st. Johns Street Coventry CV1 2LZ
2017-04-26LATEST SOC26/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-26CS01CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES
2017-04-07AD02Register inspection address changed to 2 st. Johns Street Coventry CV1 2LZ
2017-03-24AP03Appointment of Mrs Gemma Louise Eagle as company secretary on 2017-02-20
2017-03-24TM02Termination of appointment of Ian John Alexander Plenderleith on 2017-02-20
2017-03-07TM01APPOINTMENT TERMINATED, DIRECTOR IAN PLENDERLEITH
2017-03-07TM01APPOINTMENT TERMINATED, DIRECTOR CAPITA TRUST CORPORATE SERVICES LIMITED
2017-03-07TM01APPOINTMENT TERMINATED, DIRECTOR CAPITA TRUST CORPORATE LIMITED
2017-03-07AP01DIRECTOR APPOINTED MR. ROBERT CRAIG MCPHEELY
2017-03-07AP01DIRECTOR APPOINTED MR. JOHN ANTHONY JACKSON
2017-03-07AP01DIRECTOR APPOINTED MR. MARK JAMES DOVEY
2016-10-01AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-06-20AP03Appointment of Mr Ian John Alexander Plenderleith as company secretary on 2016-04-25
2016-06-20AP01DIRECTOR APPOINTED MR IAN JOHN ALEXANDER PLENDERLEITH
2016-05-31TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ALAN BICKERTON
2016-05-31TM02Termination of appointment of Andrew Alan Bickerton on 2016-04-25
2016-05-09LATEST SOC09/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-09AR0122/04/16 FULL LIST
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-05-05LATEST SOC05/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-05AR0122/04/15 FULL LIST
2014-09-06AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-06-23TM02APPOINTMENT TERMINATED, SECRETARY DAVID STRAHAN
2014-06-23AP03SECRETARY APPOINTED MR ANDREW ALAN BICKERTON
2014-06-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID STRAHAN
2014-06-23TM01APPOINTMENT TERMINATED, DIRECTOR CAPITA TRUST COMPANY LIMITED
2014-06-23AP02CORPORATE DIRECTOR APPOINTED CAPITA TRUST CORPORATE LIMITED
2014-06-18AP01DIRECTOR APPOINTED MR ANDREW ALAN BICKERTON
2014-05-19LATEST SOC19/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-19AR0122/04/14 FULL LIST
2013-11-12MISCSECTION 519 OF THE COMPANIES ACT 2006
2013-11-12MISCSECTION 519
2013-09-16AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-05-08AR0122/04/13 FULL LIST
2013-01-04TM02APPOINTMENT TERMINATED, SECRETARY DAVID GUEST
2013-01-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GUEST
2013-01-04AP03SECRETARY APPOINTED MR DAVID EDWARD STRAHAN
2013-01-04AP01DIRECTOR APPOINTED MR DAVID EDWARD STRAHAN
2012-09-13AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-05-09AR0122/04/12 FULL LIST
2011-09-23AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-04-27AR0122/04/11 FULL LIST
2010-09-25AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-05-21AR0122/04/10 FULL LIST
2010-05-21CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CAPITA TRUST CORPORATE SERVICES LIMITED / 22/04/2010
2010-05-21CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CAPITA TRUST COMPANY LIMITED / 22/04/2010
2009-10-15AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-07-10MISCMEMORANDUM OF CAPITAL 10/07/09
2009-07-10SH20STATEMENT BY DIRECTORS
2009-07-10CAP-SSSOLVENCY STATEMENT DATED 02/07/09
2009-07-10RES13REDUCE SHARE PREM ACCNT 02/07/2009
2009-04-27363aRETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS
2008-10-28AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-04-29363aRETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS
2007-08-31AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-05-08363sRETURN MADE UP TO 22/04/07; NO CHANGE OF MEMBERS
2007-04-26288cDIRECTOR'S PARTICULARS CHANGED
2006-11-20288aNEW DIRECTOR APPOINTED
2006-11-09288bDIRECTOR RESIGNED
2006-11-09AUDAUDITOR'S RESIGNATION
2006-08-11AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-05-26363sRETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS
2005-08-24AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-05-12363sRETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS
2005-02-28288aNEW DIRECTOR APPOINTED
2005-02-18288aNEW DIRECTOR APPOINTED
2005-02-18288bDIRECTOR RESIGNED
2005-02-18288bDIRECTOR RESIGNED
2004-09-02AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-07-29288bDIRECTOR RESIGNED
2004-05-13363sRETURN MADE UP TO 22/04/04; FULL LIST OF MEMBERS
2003-10-08AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-06-04363sRETURN MADE UP TO 22/04/03; FULL LIST OF MEMBERS
2002-11-13288bDIRECTOR RESIGNED
2002-08-30288aNEW DIRECTOR APPOINTED
2002-07-05SASHARES AGREEMENT OTC
2002-07-0588(2)RAD 18/06/02--------- £ SI 99@1=99 £ IC 1/100
2002-06-28395PARTICULARS OF MORTGAGE/CHARGE
2002-06-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-06-27288aNEW DIRECTOR APPOINTED
2002-06-27288aNEW DIRECTOR APPOINTED
2002-06-27395PARTICULARS OF MORTGAGE/CHARGE
2002-06-27MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 DEE VALLEY 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 DEE VALLEY WATER (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
HOLDCO DEBENTURE 2002-06-28 Outstanding CAPITA IRG TRUSTEES LIMITED (AS BORROWER SECURITY TRUSTEE)
BORROWER SECURITY TRUST AND INTERCREDITOR DEED BETWEEN THE COMPANY, DEE VALLEY WATER PLC, (THE "BORROWER") CHESTER WATER PLC, CAPITAL IRG TRUSTEES LIMITED (THE "BORROWER SECURITY TRUSTEE") AND THE ROYAL BANK OF SCOTLAND PLC (THE "BORROWER STID") 2002-06-27 Outstanding CAPITA IRG TRUSTEES LIMITED
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

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 DEE VALLEY WATER (HOLDINGS) LIMITED

Intangible Assets
Patents
We have not found any records of DEE VALLEY WATER (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DEE VALLEY WATER (HOLDINGS) LIMITED
Trademarks
We have not found any records of DEE VALLEY WATER (HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DEE VALLEY 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 (70100 - Activities of head offices) as DEE VALLEY WATER (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 DEE VALLEY 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 DEE VALLEY 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 DEE VALLEY 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.