Company Information for XYLEM WATER SERVICES LIMITED
PRIVATE ROAD 1, COLWICK INDUSTRIAL ESTATE, NOTTINGHAM, NG4 2AN,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||||||
---|---|---|---|---|---|---|
XYLEM WATER SERVICES LIMITED | ||||||
Legal Registered Office | ||||||
PRIVATE ROAD 1 COLWICK INDUSTRIAL ESTATE NOTTINGHAM NG4 2AN Other companies in RG22 | ||||||
Previous Names | ||||||
|
Company Number | 02553725 | |
---|---|---|
Company ID Number | 02553725 | |
Date formed | 1990-10-30 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 31/12/2024 | |
Latest return | 23/08/2015 | |
Return next due | 20/09/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID | GB156923487 |
Last Datalog update: | 2024-11-05 05:42:24 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
LINDA MARGARET FRAWLEY |
||
BERNADETTE CLAIRE CHRISTMAS |
||
JOHN WESLEY HARVEY |
||
HYWEL WYN PARRY |
||
CLAIRE JANE RHODES |
||
CATHARINE LOUISE SMITH |
||
BARBARA ANN WEST |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMES EDWARD MOWBRAY |
Director | ||
SIMON MARK LEE |
Director | ||
RAVI PATEL |
Director | ||
JESSICA ROBIN LARSEN |
Director | ||
DAVID CHARLES BRAITHWAITE |
Director | ||
GARY DAVID STEPHEN JACQUES |
Director | ||
JOHN GORDON MILLER |
Director | ||
IAN LOUIS CLINTON |
Director | ||
DIANA FRANCES CHARNELL |
Company Secretary | ||
STEPHEN DEREK DITCHFIELD |
Director | ||
STUART DARRALL WILSON |
Director | ||
MARK STEELE |
Director | ||
CHRISTOPHER PAPPAS |
Director | ||
CHRISTOPHER DOUGLAS JARDINE |
Company Secretary | ||
CHRISTOPHER DOUGLAS JARDINE |
Director | ||
MICHAEL GARRISON |
Director | ||
GAVIN STEELE |
Director | ||
CHRISTINE STEELE |
Company Secretary | ||
DONALD CHARLES GALLIGAN |
Director | ||
RICHARD JAMES MONRO HAMILTON |
Director | ||
CHRISTINE STEELE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HARVEY STARZ FOOTBALL COACHING LTD | Director | 2017-11-07 | CURRENT | 2017-11-07 | Active | |
XYLEM WATER SOLUTIONS UK LTD | Director | 2018-01-19 | CURRENT | 1950-03-14 | Active | |
B S PUMPS LIMITED | Director | 2017-12-31 | CURRENT | 2007-12-07 | Active - Proposal to Strike off | |
WATERCOMPANY | Director | 2016-03-14 | CURRENT | 2011-06-24 | Active - Proposal to Strike off | |
XYLEM WATER SOLUTIONS UK HOLDINGS LIMITED | Director | 2016-03-14 | CURRENT | 2002-06-19 | Active | |
XYLEM WATER HOLDINGS LIMITED | Director | 2016-03-14 | CURRENT | 2011-05-03 | Active | |
XYLEM WATER LIMITED | Director | 2016-03-14 | CURRENT | 2012-05-25 | Active - Proposal to Strike off | |
XYLEM LOWARA LTD | Director | 2016-03-14 | CURRENT | 2013-12-20 | Active - Proposal to Strike off | |
LOWARA UK LIMITED | Director | 2016-03-14 | CURRENT | 1983-06-01 | Active | |
GODWIN HOLDINGS LIMITED | Director | 2012-02-13 | CURRENT | 2000-12-29 | Active - Proposal to Strike off | |
XYLEM WATER SOLUTIONS RUGBY LIMITED | Director | 2016-03-14 | CURRENT | 1992-10-13 | Active | |
XYLEM LOWARA LTD | Director | 2016-03-14 | CURRENT | 2013-12-20 | Active - Proposal to Strike off | |
XYLEM WATER SOLUTIONS UK HOLDINGS LIMITED | Director | 2013-08-21 | CURRENT | 2002-06-19 | Active | |
XYLEM WATER HOLDINGS LIMITED | Director | 2013-08-21 | CURRENT | 2011-05-03 | Active | |
LOWARA UK LIMITED | Director | 2013-07-01 | CURRENT | 1983-06-01 | Active | |
WATERCOMPANY | Director | 2013-06-25 | CURRENT | 2011-06-24 | Active - Proposal to Strike off | |
XYLEM WATER LIMITED | Director | 2013-06-25 | CURRENT | 2012-05-25 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 23/08/24, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 23/08/23, WITH NO UPDATES | ||
Director's details changed for Mr Christopher Michael Logan on 2023-04-25 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
Audit exemption subsidiary accounts made up to 2021-12-31 | ||
CONFIRMATION STATEMENT MADE ON 23/08/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 23/08/22, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HYWEL WYN PARRY | |
Director's details changed for Mrs Bernadette Claire Boulton on 2022-01-27 | ||
CH01 | Director's details changed for Mrs Bernadette Claire Boulton on 2022-01-27 | |
Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/20 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/20 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | ||
Audit exemption subsidiary accounts made up to 2020-12-31 | ||
Audit exemption subsidiary accounts made up to 2020-12-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
Director's details changed for Mr Laurie James Bentley on 2021-10-04 | ||
CH01 | Director's details changed for Mr Laurie James Bentley on 2021-10-04 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/08/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL LOGAN | |
AD02 | Register inspection address changed from Ref: Css, Eversheds Sutherland (Intl) Llp Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARBARA ANN WEST | |
AP01 | DIRECTOR APPOINTED MRS KRISTINA ANNE KNIGHT | |
AP01 | DIRECTOR APPOINTED MR LAURIE JAMES BENTLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLAIRE JANE RHODES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN WESLEY HARVEY | |
CH01 | Director's details changed for Ms Bernadette Claire Boulton on 2020-09-01 | |
PSC05 | Change of details for Xylem Water Holdings Ltd as a person with significant control on 2020-09-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/09/20 FROM 106 Hawley Lane Farnborough Hants GU14 8JE England | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/08/20, WITH NO UPDATES | |
AD02 | Register inspection address changed to Ref: Css, Eversheds Sutherland (Intl) Llp Eversheds House 70 Great Bridgewater Street Manchester M1 5ES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CH01 | Director's details changed for Ms Bernadette Claire Christmas on 2019-09-16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/08/19, WITH NO UPDATES | |
AP03 | Appointment of Miss Nicola Anne Tancred as company secretary on 2018-12-28 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
TM02 | Termination of appointment of Linda Margaret Frawley on 2018-12-14 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/08/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
AP01 | DIRECTOR APPOINTED MR JOHN WESLEY HARVEY | |
AP01 | DIRECTOR APPOINTED MS CLAIRE JANE RHODES | |
CH01 | Director's details changed for Ms Barbara Ann West on 2017-12-31 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES EDWARD MOWBRAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON MARK LEE | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/08/17, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Simon Mark Lee on 2017-02-23 | |
AP01 | DIRECTOR APPOINTED MS BERNADETTE CLAIRE CHRISTMAS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/09/16 FROM Viables Estate Jays Close Basingstoke Hampshire RG22 4BA | |
LATEST SOC | 23/08/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RAVI PATEL | |
AP01 | DIRECTOR APPOINTED MR JAMES EDWARD MOWBRAY | |
AP01 | DIRECTOR APPOINTED MR SIMON MARK LEE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JESSICA ROBIN LARSEN | |
LATEST SOC | 26/08/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/08/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID CHARLES BRAITHWAITE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARY DAVID STEPHEN JACQUES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
LATEST SOC | 29/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/08/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN MILLER | |
AR01 | 23/08/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR HYWEL WYN PARRY | |
AP01 | DIRECTOR APPOINTED MS JESSICA ROBIN LARSEN | |
AP01 | DIRECTOR APPOINTED MR GARY DAVID STEPHEN JACQUES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN CLINTON | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 30/04/2013 FROM C/O C/O WATER PROCESS LTD VIABLES ESTATE JAYS CLOSE BASINGSTOKE HAMPSHIRE RG22 4BA ENGLAND | |
AP01 | DIRECTOR APPOINTED MS BARBARA ANN WEST | |
AP01 | DIRECTOR APPOINTED MR IAN LOUIS CLINTON | |
AP01 | DIRECTOR APPOINTED MR JOHN GORDON MILLER | |
AP01 | DIRECTOR APPOINTED MR DAVID CHARLES BRAITHWAITE | |
AP01 | DIRECTOR APPOINTED MRS CATHARINE LOUISE SMITH | |
RES15 | CHANGE OF NAME 02/01/2013 | |
CERTNM | COMPANY NAME CHANGED XYLEM FLYGT LIMITED CERTIFICATE ISSUED ON 08/01/13 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 23/08/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 13/12/2011 | |
CERTNM | COMPANY NAME CHANGED ITT FLYGT LIMITED CERTIFICATE ISSUED ON 22/12/11 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AD01 | REGISTERED OFFICE CHANGED ON 13/12/2011 FROM ITT INDUSTRIES, VIABLES IND EST JAYS CLOSE BASINGSTOKE HAMPSHIRE RG22 4BA | |
AR01 | 23/08/11 FULL LIST | |
AP03 | SECRETARY APPOINTED MRS LINDA MARGARET FRAWLEY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DIANA CHARNELL | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
RES01 | ADOPT ARTICLES 16/09/2010 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
AR01 | 23/08/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 23/08/09; FULL LIST OF MEMBERS | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED DIRECTOR STUART WILSON | |
288b | APPOINTMENT TERMINATED DIRECTOR STEPHEN DITCHFIELD | |
288a | DIRECTOR APPOINTED RAVI VASANT PATEL | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / DIANA CHARNELL / 11/03/2008 | |
CERTNM | COMPANY NAME CHANGED SINTON (UK) LIMITED CERTIFICATE ISSUED ON 03/01/08 | |
363a | RETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
363a | RETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 06/09/05 FROM: C/O ITT INDUSTRIES LIMITED JAYS CLOSE VIABLES ESTATE BASINGSTOKE HAMPSHIRE RG22 4BA | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 23/08/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
|
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 XYLEM WATER SERVICES LIMITED
Called Up Share Capital | 2012-01-01 | £ 100 |
---|---|---|
Current Assets | 2012-01-01 | £ 100 |
Debtors | 2012-01-01 | £ 100 |
Shareholder Funds | 2012-01-01 | £ 100 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82110 - Combined office administrative service activities) as XYLEM WATER SERVICES LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 84136039 | Gear pumps, power-driven (excl. pumps of subheading 8413.11 and 8413.19, fuel, lubricating or cooling medium pumps for internal combustion piston engine and hydraulic pumps, incl. hydraulic units) | ||
![]() | 84137021 | Submersible pumps, single-stage | ||
![]() | 84131100 | Pumps fitted or designed to be fitted with a measuring device, for dispensing fuel or lubricants, of the type used in filling stations or in garages | ||
![]() | 84135069 | Piston pumps, power-driven (excl. pumps of subheading 8413.11 and 8413.19, fuel, lubricating or cooling medium pumps for internal combustion piston engine, concrete pumps, hydraulic pumps, incl. hydraulic units, and dosing pumps) | ||
![]() | 84137021 | Submersible pumps, single-stage | ||
![]() | 84212100 | Machinery and apparatus for filtering or purifying water | ||
![]() | 84139100 | Parts of pumps for liquids, n.e.s. | ||
![]() | 84139100 | Parts of pumps for liquids, n.e.s. | ||
![]() | 69101000 | Ceramic sinks, washbasins, washbasin pedestals, baths, bidets, water closet pans, flushing cisterns, urinals and similar sanitary fixtures of porcelain or china (excl. soap dishes, sponge holders, tooth-brush holders, towel hooks and toilet paper holders) | ||
![]() | 84132000 | Hand pumps for liquids (excl. those of subheading 8413.11 and 8413.19) | ||
![]() | 84135040 | Dosing and proportioning reciprocating positive displacement pumps, power-driven | ||
![]() | 84135069 | Piston pumps, power-driven (excl. pumps of subheading 8413.11 and 8413.19, fuel, lubricating or cooling medium pumps for internal combustion piston engine, concrete pumps, hydraulic pumps, incl. hydraulic units, and dosing pumps) | ||
![]() | 84135080 | Reciprocating positive displacement pumps, power-driven (excl. pumps of subheading 8413.11 and 8413.19, fuel, lubricating or cooling medium pumps for internal combustion piston engine, concrete pumps, hydraulic units, dosing pumps and general piston pumps) | ||
![]() | 84136069 | Vane pumps, power-driven (excl. pumps of subheading 8413.11 and 8413.19, fuel, lubricating or cooling medium pumps for internal combustion piston engine and hydraulic pumps, incl. hydraulic units) | ||
![]() | 84137021 | Submersible pumps, single-stage | ||
![]() | 85365011 | Push-button switches for a voltage of <= 60 V | ||
![]() | 85365019 | Switches for a voltage of <= 60 V (excl. relays, push-button switches and rotary switches) | ||
![]() | 94054010 | Electric searchlights and spotlights (excl. for aircraft, motor vehicles or bicycles, and searchlight lamps) | ||
![]() | 84131900 | Pumps for liquids, fitted or designed to be fitted with a measuring device (excl. pumps for dispensing fuel or lubricants, of the type used in filling stations or in garages) | ||
![]() | 84136069 | Vane pumps, power-driven (excl. pumps of subheading 8413.11 and 8413.19, fuel, lubricating or cooling medium pumps for internal combustion piston engine and hydraulic pumps, incl. hydraulic units) | ||
![]() | 84135080 | Reciprocating positive displacement pumps, power-driven (excl. pumps of subheading 8413.11 and 8413.19, fuel, lubricating or cooling medium pumps for internal combustion piston engine, concrete pumps, hydraulic units, dosing pumps and general piston pumps) | ||
![]() | 85371098 | |||
![]() | 84811099 | Pressure-reducing valves of base metal (not combined with filters or lubricators) | ||
![]() | 84131900 | Pumps for liquids, fitted or designed to be fitted with a measuring device (excl. pumps for dispensing fuel or lubricants, of the type used in filling stations or in garages) | ||
![]() | 84139100 | Parts of pumps for liquids, n.e.s. | ||
![]() | 84842000 | Mechanical seals | ||
![]() | 84136039 | Gear pumps, power-driven (excl. pumps of subheading 8413.11 and 8413.19, fuel, lubricating or cooling medium pumps for internal combustion piston engine and hydraulic pumps, incl. hydraulic units) | ||
![]() | 84842000 | Mechanical seals | ||
![]() | 84139100 | Parts of pumps for liquids, n.e.s. | ||
![]() | 40169300 | Gaskets, washers and other seals, of vulcanised rubber (excl. hard rubber and those of cellular rubber) | ||
![]() | 84131100 | Pumps fitted or designed to be fitted with a measuring device, for dispensing fuel or lubricants, of the type used in filling stations or in garages | ||
![]() | 84139100 | Parts of pumps for liquids, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |