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

XYLEM WATER SERVICES LIMITED

PRIVATE ROAD 1, COLWICK INDUSTRIAL ESTATE, NOTTINGHAM, NG4 2AN,
Company Registration Number
02553725
Private Limited Company
Active

Company Overview

About Xylem Water Services Ltd
XYLEM WATER SERVICES LIMITED was founded on 1990-10-30 and has its registered office in Nottingham. The organisation's status is listed as "Active". Xylem Water Services Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
XYLEM WATER SERVICES LIMITED
 
Legal Registered Office
PRIVATE ROAD 1
COLWICK INDUSTRIAL ESTATE
NOTTINGHAM
NG4 2AN
Other companies in RG22
 
Previous Names
XYLEM FLYGT LIMITED08/01/2013
ITT FLYGT LIMITED22/12/2011
SINTON (UK) LIMITED03/01/2008
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for XYLEM WATER SERVICES 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 XYLEM WATER SERVICES LIMITED

Current Directors
Officer Role Date Appointed
LINDA MARGARET FRAWLEY
Company Secretary 2011-08-16
BERNADETTE CLAIRE CHRISTMAS
Director 2017-01-18
JOHN WESLEY HARVEY
Director 2018-01-30
HYWEL WYN PARRY
Director 2013-07-01
CLAIRE JANE RHODES
Director 2018-01-09
CATHARINE LOUISE SMITH
Director 2013-03-11
BARBARA ANN WEST
Director 2013-04-12
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES EDWARD MOWBRAY
Director 2015-11-01 2017-12-31
SIMON MARK LEE
Director 2015-10-21 2017-08-23
RAVI PATEL
Director 2009-02-18 2016-03-22
JESSICA ROBIN LARSEN
Director 2013-07-01 2015-09-30
DAVID CHARLES BRAITHWAITE
Director 2013-03-11 2015-05-31
GARY DAVID STEPHEN JACQUES
Director 2013-07-01 2015-01-16
JOHN GORDON MILLER
Director 2013-03-11 2013-09-30
IAN LOUIS CLINTON
Director 2013-04-12 2013-06-25
DIANA FRANCES CHARNELL
Company Secretary 2003-12-12 2011-08-16
STEPHEN DEREK DITCHFIELD
Director 2004-05-06 2009-02-18
STUART DARRALL WILSON
Director 2006-03-21 2009-02-18
MARK STEELE
Director 1999-06-11 2006-03-01
CHRISTOPHER PAPPAS
Director 1998-08-10 2005-12-19
CHRISTOPHER DOUGLAS JARDINE
Company Secretary 1998-08-10 2003-12-12
CHRISTOPHER DOUGLAS JARDINE
Director 1998-08-10 2003-12-12
MICHAEL GARRISON
Director 1998-07-01 1999-06-11
GAVIN STEELE
Director 1991-10-30 1999-06-11
CHRISTINE STEELE
Company Secretary 1991-10-30 1998-08-10
DONALD CHARLES GALLIGAN
Director 1998-07-01 1998-08-10
RICHARD JAMES MONRO HAMILTON
Director 1998-07-01 1998-08-10
CHRISTINE STEELE
Director 1995-03-31 1998-07-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN WESLEY HARVEY HARVEY STARZ FOOTBALL COACHING LTD Director 2017-11-07 CURRENT 2017-11-07 Active
CLAIRE JANE RHODES XYLEM WATER SOLUTIONS UK LTD Director 2018-01-19 CURRENT 1950-03-14 Active
CLAIRE JANE RHODES B S PUMPS LIMITED Director 2017-12-31 CURRENT 2007-12-07 Active - Proposal to Strike off
CATHARINE LOUISE SMITH WATERCOMPANY Director 2016-03-14 CURRENT 2011-06-24 Active - Proposal to Strike off
CATHARINE LOUISE SMITH XYLEM WATER SOLUTIONS UK HOLDINGS LIMITED Director 2016-03-14 CURRENT 2002-06-19 Active
CATHARINE LOUISE SMITH XYLEM WATER HOLDINGS LIMITED Director 2016-03-14 CURRENT 2011-05-03 Active
CATHARINE LOUISE SMITH XYLEM WATER LIMITED Director 2016-03-14 CURRENT 2012-05-25 Active - Proposal to Strike off
CATHARINE LOUISE SMITH XYLEM LOWARA LTD Director 2016-03-14 CURRENT 2013-12-20 Active - Proposal to Strike off
CATHARINE LOUISE SMITH LOWARA UK LIMITED Director 2016-03-14 CURRENT 1983-06-01 Active
CATHARINE LOUISE SMITH GODWIN HOLDINGS LIMITED Director 2012-02-13 CURRENT 2000-12-29 Active - Proposal to Strike off
BARBARA ANN WEST XYLEM WATER SOLUTIONS RUGBY LIMITED Director 2016-03-14 CURRENT 1992-10-13 Active
BARBARA ANN WEST XYLEM LOWARA LTD Director 2016-03-14 CURRENT 2013-12-20 Active - Proposal to Strike off
BARBARA ANN WEST XYLEM WATER SOLUTIONS UK HOLDINGS LIMITED Director 2013-08-21 CURRENT 2002-06-19 Active
BARBARA ANN WEST XYLEM WATER HOLDINGS LIMITED Director 2013-08-21 CURRENT 2011-05-03 Active
BARBARA ANN WEST LOWARA UK LIMITED Director 2013-07-01 CURRENT 1983-06-01 Active
BARBARA ANN WEST WATERCOMPANY Director 2013-06-25 CURRENT 2011-06-24 Active - Proposal to Strike off
BARBARA ANN WEST XYLEM WATER LIMITED Director 2013-06-25 CURRENT 2012-05-25 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
2024-09-02CONFIRMATION STATEMENT MADE ON 23/08/24, WITH NO UPDATES
2023-09-19CONFIRMATION STATEMENT MADE ON 23/08/23, WITH NO UPDATES
2023-06-29Director's details changed for Mr Christopher Michael Logan on 2023-04-25
2023-01-11Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2023-01-11Audit exemption statement of guarantee by parent company for period ending 31/12/21
2023-01-11Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2023-01-11Audit exemption subsidiary accounts made up to 2021-12-31
2022-08-23CONFIRMATION STATEMENT MADE ON 23/08/22, WITH NO UPDATES
2022-08-23CS01CONFIRMATION STATEMENT MADE ON 23/08/22, WITH NO UPDATES
2022-05-10TM01APPOINTMENT TERMINATED, DIRECTOR HYWEL WYN PARRY
2022-02-07Director's details changed for Mrs Bernadette Claire Boulton on 2022-01-27
2022-02-07CH01Director's details changed for Mrs Bernadette Claire Boulton on 2022-01-27
2022-01-14Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2022-01-14Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2022-01-14Audit exemption statement of guarantee by parent company for period ending 31/12/20
2022-01-14Audit exemption statement of guarantee by parent company for period ending 31/12/20
2022-01-14Consolidated accounts of parent company for subsidiary company period ending 31/12/20
2022-01-14Consolidated accounts of parent company for subsidiary company period ending 31/12/20
2022-01-14Audit exemption subsidiary accounts made up to 2020-12-31
2022-01-14Audit exemption subsidiary accounts made up to 2020-12-31
2022-01-14PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2022-01-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2022-01-14AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-12-23Director's details changed for Mr Laurie James Bentley on 2021-10-04
2021-12-23CH01Director's details changed for Mr Laurie James Bentley on 2021-10-04
2021-10-01CS01CONFIRMATION STATEMENT MADE ON 23/08/21, WITH NO UPDATES
2021-09-17AP01DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL LOGAN
2021-08-27AD02Register 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
2021-08-10TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA ANN WEST
2021-07-15AP01DIRECTOR APPOINTED MRS KRISTINA ANNE KNIGHT
2021-02-01AP01DIRECTOR APPOINTED MR LAURIE JAMES BENTLEY
2021-02-01TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE JANE RHODES
2021-01-26PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2021-01-26AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2021-01-26GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-12-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WESLEY HARVEY
2020-09-29CH01Director's details changed for Ms Bernadette Claire Boulton on 2020-09-01
2020-09-03PSC05Change of details for Xylem Water Holdings Ltd as a person with significant control on 2020-09-01
2020-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/20 FROM 106 Hawley Lane Farnborough Hants GU14 8JE England
2020-08-27CS01CONFIRMATION STATEMENT MADE ON 23/08/20, WITH NO UPDATES
2019-11-26AD02Register inspection address changed to Ref: Css, Eversheds Sutherland (Intl) Llp Eversheds House 70 Great Bridgewater Street Manchester M1 5ES
2019-10-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-16CH01Director's details changed for Ms Bernadette Claire Christmas on 2019-09-16
2019-08-27CS01CONFIRMATION STATEMENT MADE ON 23/08/19, WITH NO UPDATES
2019-01-10AP03Appointment of Miss Nicola Anne Tancred as company secretary on 2018-12-28
2019-01-02AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-12-19TM02Termination of appointment of Linda Margaret Frawley on 2018-12-14
2018-08-23CS01CONFIRMATION STATEMENT MADE ON 23/08/18, WITH NO UPDATES
2018-02-15AAFULL ACCOUNTS MADE UP TO 31/12/16
2018-01-30AP01DIRECTOR APPOINTED MR JOHN WESLEY HARVEY
2018-01-16AP01DIRECTOR APPOINTED MS CLAIRE JANE RHODES
2018-01-02CH01Director's details changed for Ms Barbara Ann West on 2017-12-31
2018-01-02TM01APPOINTMENT TERMINATED, DIRECTOR JAMES EDWARD MOWBRAY
2017-08-24TM01APPOINTMENT TERMINATED, DIRECTOR SIMON MARK LEE
2017-08-23CS01CONFIRMATION STATEMENT MADE ON 23/08/17, WITH NO UPDATES
2017-02-23CH01Director's details changed for Mr Simon Mark Lee on 2017-02-23
2017-01-23AP01DIRECTOR APPOINTED MS BERNADETTE CLAIRE CHRISTMAS
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/16 FROM Viables Estate Jays Close Basingstoke Hampshire RG22 4BA
2016-08-23LATEST SOC23/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-23CS01CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES
2016-03-22TM01APPOINTMENT TERMINATED, DIRECTOR RAVI PATEL
2015-11-09AP01DIRECTOR APPOINTED MR JAMES EDWARD MOWBRAY
2015-10-21AP01DIRECTOR APPOINTED MR SIMON MARK LEE
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-10-01TM01APPOINTMENT TERMINATED, DIRECTOR JESSICA ROBIN LARSEN
2015-08-26LATEST SOC26/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-26AR0123/08/15 ANNUAL RETURN FULL LIST
2015-06-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CHARLES BRAITHWAITE
2015-01-19TM01APPOINTMENT TERMINATED, DIRECTOR GARY DAVID STEPHEN JACQUES
2015-01-05AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-11-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-08-29LATEST SOC29/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-29AR0123/08/14 FULL LIST
2013-10-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MILLER
2013-09-02AR0123/08/13 FULL LIST
2013-07-01AP01DIRECTOR APPOINTED MR HYWEL WYN PARRY
2013-07-01AP01DIRECTOR APPOINTED MS JESSICA ROBIN LARSEN
2013-07-01AP01DIRECTOR APPOINTED MR GARY DAVID STEPHEN JACQUES
2013-06-25TM01APPOINTMENT TERMINATED, DIRECTOR IAN CLINTON
2013-05-01AA31/12/12 TOTAL EXEMPTION SMALL
2013-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/2013 FROM C/O C/O WATER PROCESS LTD VIABLES ESTATE JAYS CLOSE BASINGSTOKE HAMPSHIRE RG22 4BA ENGLAND
2013-04-16AP01DIRECTOR APPOINTED MS BARBARA ANN WEST
2013-04-15AP01DIRECTOR APPOINTED MR IAN LOUIS CLINTON
2013-03-11AP01DIRECTOR APPOINTED MR JOHN GORDON MILLER
2013-03-11AP01DIRECTOR APPOINTED MR DAVID CHARLES BRAITHWAITE
2013-03-11AP01DIRECTOR APPOINTED MRS CATHARINE LOUISE SMITH
2013-01-08RES15CHANGE OF NAME 02/01/2013
2013-01-08CERTNMCOMPANY NAME CHANGED XYLEM FLYGT LIMITED CERTIFICATE ISSUED ON 08/01/13
2013-01-08CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-08-23AR0123/08/12 FULL LIST
2012-02-16AA31/12/11 TOTAL EXEMPTION SMALL
2011-12-22RES15CHANGE OF NAME 13/12/2011
2011-12-22CERTNMCOMPANY NAME CHANGED ITT FLYGT LIMITED CERTIFICATE ISSUED ON 22/12/11
2011-12-22CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/2011 FROM ITT INDUSTRIES, VIABLES IND EST JAYS CLOSE BASINGSTOKE HAMPSHIRE RG22 4BA
2011-08-24AR0123/08/11 FULL LIST
2011-08-16AP03SECRETARY APPOINTED MRS LINDA MARGARET FRAWLEY
2011-08-16TM02APPOINTMENT TERMINATED, SECRETARY DIANA CHARNELL
2011-03-11AA31/12/10 TOTAL EXEMPTION SMALL
2010-09-21RES01ADOPT ARTICLES 16/09/2010
2010-09-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-09-21CC04STATEMENT OF COMPANY'S OBJECTS
2010-08-23AR0123/08/10 FULL LIST
2010-07-08AA31/12/09 TOTAL EXEMPTION SMALL
2009-08-24363aRETURN MADE UP TO 23/08/09; FULL LIST OF MEMBERS
2009-04-24AA31/12/08 TOTAL EXEMPTION SMALL
2009-02-19288bAPPOINTMENT TERMINATED DIRECTOR STUART WILSON
2009-02-19288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN DITCHFIELD
2009-02-19288aDIRECTOR APPOINTED RAVI VASANT PATEL
2008-09-05AA31/12/07 TOTAL EXEMPTION SMALL
2008-09-01363aRETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS
2008-04-08288cSECRETARY'S CHANGE OF PARTICULARS / DIANA CHARNELL / 11/03/2008
2008-01-03CERTNMCOMPANY NAME CHANGED SINTON (UK) LIMITED CERTIFICATE ISSUED ON 03/01/08
2007-08-23363aRETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS
2007-05-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-09-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-08-24363aRETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS
2006-08-11288cDIRECTOR'S PARTICULARS CHANGED
2006-03-22288aNEW DIRECTOR APPOINTED
2006-03-10288bDIRECTOR RESIGNED
2006-01-24288bDIRECTOR RESIGNED
2005-09-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-09-06363aRETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS
2005-09-06287REGISTERED OFFICE CHANGED ON 06/09/05 FROM: C/O ITT INDUSTRIES LIMITED JAYS CLOSE VIABLES ESTATE BASINGSTOKE HAMPSHIRE RG22 4BA
2005-09-05288cDIRECTOR'S PARTICULARS CHANGED
2004-09-20363sRETURN MADE UP TO 23/08/04; FULL LIST OF MEMBERS
2004-05-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-05-21288aNEW DIRECTOR APPOINTED
2004-01-05288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-01-05288aNEW SECRETARY APPOINTED
2003-10-30363sRETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS
2003-07-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2002-10-22363sRETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS
2002-08-12AUDAUDITOR'S RESIGNATION
2002-07-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
821 - Office administrative and support activities
82110 - Combined office administrative service activities




Licences & Regulatory approval
We could not find any licences issued to XYLEM WATER SERVICES 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 XYLEM WATER SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1991-02-14 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2012-12-31

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 XYLEM WATER SERVICES LIMITED

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of XYLEM WATER SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for XYLEM WATER SERVICES LIMITED
Trademarks
We have not found any records of XYLEM WATER SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for XYLEM WATER SERVICES 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 (82110 - Combined office administrative service activities) as XYLEM WATER SERVICES 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 XYLEM WATER SERVICES 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 XYLEM WATER SERVICES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0084136039Gear 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)
2018-12-0084137021Submersible pumps, single-stage
2018-11-0084131100Pumps 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
2018-11-0084135069Piston 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)
2018-11-0084137021Submersible pumps, single-stage
2018-11-0084212100Machinery and apparatus for filtering or purifying water
2018-11-0084139100Parts of pumps for liquids, n.e.s.
2018-11-0084139100Parts of pumps for liquids, n.e.s.
2018-10-0069101000Ceramic 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)
2018-10-0084132000Hand pumps for liquids (excl. those of subheading 8413.11 and 8413.19)
2018-10-0084135040Dosing and proportioning reciprocating positive displacement pumps, power-driven
2018-10-0084135069Piston 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)
2018-10-0084135080Reciprocating 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)
2018-10-0084136069Vane 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)
2018-10-0084137021Submersible pumps, single-stage
2018-10-0085365011Push-button switches for a voltage of <= 60 V
2018-10-0085365019Switches for a voltage of <= 60 V (excl. relays, push-button switches and rotary switches)
2018-10-0094054010Electric searchlights and spotlights (excl. for aircraft, motor vehicles or bicycles, and searchlight lamps)
2018-08-0084131900Pumps 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)
2018-08-0084136069Vane 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)
2018-07-0084135080Reciprocating 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)
2018-01-0085371098
2016-11-0084811099Pressure-reducing valves of base metal (not combined with filters or lubricators)
2016-10-0084131900Pumps 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)
2016-10-0084139100Parts of pumps for liquids, n.e.s.
2016-10-0084842000Mechanical seals
2016-05-0084136039Gear 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)
2016-05-0084842000Mechanical seals
2016-03-0084139100Parts of pumps for liquids, n.e.s.
2016-02-0040169300Gaskets, washers and other seals, of vulcanised rubber (excl. hard rubber and those of cellular rubber)
2016-02-0084131100Pumps 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
2016-02-0084139100Parts of pumps for liquids, n.e.s.

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 XYLEM WATER SERVICES 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 XYLEM WATER SERVICES LIMITED any grants or awards.
Ownership
    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.