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

XYLEM WATER HOLDINGS LIMITED

PRIVATE ROAD 1, COLWICK INDUSTRIAL ESTATE, NOTTINGHAM, NG4 2AN,
Company Registration Number
07618426
Private Limited Company
Active

Company Overview

About Xylem Water Holdings Ltd
XYLEM WATER HOLDINGS LIMITED was founded on 2011-05-03 and has its registered office in Nottingham. The organisation's status is listed as "Active". Xylem Water Holdings Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
XYLEM WATER HOLDINGS LIMITED
 
Legal Registered Office
PRIVATE ROAD 1
COLWICK INDUSTRIAL ESTATE
NOTTINGHAM
NG4 2AN
Other companies in RG22
 
Previous Names
WATER PROCESS HOLDINGS LIMITED24/02/2012
Filing Information
Company Number 07618426
Company ID Number 07618426
Date formed 2011-05-03
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 03/05/2016
Return next due 31/05/2017
Type of accounts GROUP
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 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 XYLEM WATER HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
LINDA MARGARET FRAWLEY
Company Secretary 2013-08-21
CATHARINE LOUISE SMITH
Director 2016-03-14
BARBARA ANN WEST
Director 2013-08-21
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON LEE
Director 2016-03-14 2017-08-23
RAVI PATEL
Director 2011-05-03 2016-03-22
STEPHEN JOHN TUBB
Director 2013-08-21 2014-06-27
PETER JAMES OLIVE
Director 2012-08-13 2013-09-29
RAVI PATEL
Company Secretary 2011-10-03 2013-08-21
IAN LOUIS CLINTON
Director 2011-05-03 2013-06-25
DIANA FRANCES CHARNELL
Company Secretary 2011-05-03 2011-10-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
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 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 XYLEM WATER SERVICES LIMITED Director 2013-03-11 CURRENT 1990-10-30 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 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
BARBARA ANN WEST XYLEM WATER SERVICES LIMITED Director 2013-04-12 CURRENT 1990-10-30 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
2024-05-09CONFIRMATION STATEMENT MADE ON 03/05/24, WITH NO UPDATES
2023-05-03CONFIRMATION STATEMENT MADE ON 03/05/23, WITH UPDATES
2023-05-03Change of details for Xylem Inc. as a person with significant control on 2022-03-15
2023-01-13GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-11-25PSC07CESSATION OF XYLEM INDUSTRIES S.A.R.L. AS A PERSON OF SIGNIFICANT CONTROL
2022-05-05CS01CONFIRMATION STATEMENT MADE ON 03/05/22, WITH NO UPDATES
2022-05-05AD02Register inspection address changed from Css, Lawdeb 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to Law Deb, 2 New Bailey 6 Stanley Street Manchester M3 5GS
2022-01-14GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2022-01-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 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
2021-08-10TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA ANN WEST
2021-07-15AP01DIRECTOR APPOINTED MRS KRISTINA ANNE KNIGHT
2021-05-06AD02Register inspection address changed from Ref: Css, Eversheds Sutherland (Intl) Llp Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to Css, Lawdeb 70 Great Bridgewater Street Manchester M1 5ES
2021-05-05CS01CONFIRMATION STATEMENT MADE ON 03/05/21, WITH NO UPDATES
2021-02-01AP01DIRECTOR APPOINTED MR LAURIE JAMES BENTLEY
2021-02-01TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE JANE RHODES
2021-01-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-10-31RP04CS01
2020-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/20 FROM C/O Xylem Water Services Ltd 106 Hawley Lane Farnborough Hants GU14 8JE England
2020-05-14CS01CONFIRMATION STATEMENT MADE ON 03/05/20, WITH NO UPDATES
2019-12-20AP01DIRECTOR APPOINTED MR IAN LESTER THOMPSON
2019-12-11AP01DIRECTOR APPOINTED MR MARK ANDREW TURNER
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
2019-05-10CS01CONFIRMATION STATEMENT MADE ON 03/05/19, WITH NO UPDATES
2019-01-10AP03Appointment of Miss Nicola Anne Tancred as company secretary on 2018-12-28
2018-12-31SH0113/12/18 STATEMENT OF CAPITAL GBP 2101
2018-12-27RES10Resolutions passed:
  • Resolution of allotment of securities
2018-12-24PSC02Notification of Xylem Industries S.A.R.L. as a person with significant control on 2018-12-12
2018-12-19TM02Termination of appointment of Linda Margaret Frawley on 2018-12-14
2018-10-31TM01APPOINTMENT TERMINATED, DIRECTOR CATHARINE LOUISE SMITH
2018-10-31AP01DIRECTOR APPOINTED MS CLAIRE JANE RHODES
2018-10-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-03CS01CONFIRMATION STATEMENT MADE ON 03/05/18, WITH NO UPDATES
2018-01-02CH01Director's details changed for Ms Barbara Ann West on 2017-12-31
2017-10-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-24TM01APPOINTMENT TERMINATED, DIRECTOR SIMON LEE
2017-05-09LATEST SOC09/05/17 STATEMENT OF CAPITAL;GBP 97001001
2017-05-09CS01CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/16 FROM C/O Xylem Water Services Ltd Viables Estate Jays Close Basingstoke Hampshire RG22 4BA
2016-05-03AR0103/05/16 ANNUAL RETURN FULL LIST
2016-03-22TM01APPOINTMENT TERMINATED, DIRECTOR RAVI PATEL
2016-03-14AP01DIRECTOR APPOINTED MR SIMON LEE
2016-03-14AP01DIRECTOR APPOINTED MRS CATHARINE LOUISE SMITH
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-05LATEST SOC05/05/15 STATEMENT OF CAPITAL;GBP 97001001
2015-05-05AR0103/05/15 FULL LIST
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-07TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN TUBB
2014-05-20LATEST SOC20/05/14 STATEMENT OF CAPITAL;GBP 97001001
2014-05-20AR0103/05/14 FULL LIST
2014-02-11AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-10-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER OLIVE
2013-08-21AP01DIRECTOR APPOINTED MS BARBARA ANN WEST
2013-08-21AP01DIRECTOR APPOINTED MR STEPHEN JOHN TUBB
2013-08-21AP03SECRETARY APPOINTED MRS LINDA MARGARET FRAWLEY
2013-08-21TM02APPOINTMENT TERMINATED, SECRETARY RAVI PATEL
2013-06-25TM01APPOINTMENT TERMINATED, DIRECTOR IAN CLINTON
2013-05-17AR0103/05/13 FULL LIST
2013-05-03AD01REGISTERED OFFICE CHANGED ON 03/05/2013 FROM C/O C/O WATER PROCESS LTD VIABLES INDUSTRIAL ESTATE JAYS CLOSE BASINGSTOKE HAMPSHIRE RG22 4BA ENGLAND
2013-03-06AAFULL ACCOUNTS MADE UP TO 31/12/11
2013-02-22SH0111/02/13 STATEMENT OF CAPITAL GBP 2001
2012-08-14AP01DIRECTOR APPOINTED MR PETER JAMES OLIVE
2012-05-04CH03SECRETARY'S CHANGE OF PARTICULARS / MR RAVI VASANT PATEL / 03/05/2012
2012-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RAVI VASANT PATEL / 03/05/2012
2012-05-03AR0103/05/12 FULL LIST
2012-02-24RES15CHANGE OF NAME 13/02/2012
2012-02-24CERTNMCOMPANY NAME CHANGED WATER PROCESS HOLDINGS LIMITED CERTIFICATE ISSUED ON 24/02/12
2012-02-24CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-12-06AD01REGISTERED OFFICE CHANGED ON 06/12/2011 FROM JAYS CLOSE VIABLES ESTATE BASINGSTOKE HAMPSHIRE RG22 4BA
2011-10-07AP03SECRETARY APPOINTED MR RAVI VASANT PATEL
2011-10-07TM02APPOINTMENT TERMINATED, SECRETARY DIANA CHARNELL
2011-10-06SH0103/10/11 STATEMENT OF CAPITAL GBP 10001
2011-06-28AA01CURRSHO FROM 31/05/2012 TO 31/12/2011
2011-05-03NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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 XYLEM 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 XYLEM 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
XYLEM WATER HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of XYLEM WATER HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for XYLEM WATER HOLDINGS LIMITED
Trademarks
We have not found any records of XYLEM WATER HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for XYLEM 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 XYLEM 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 XYLEM 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 XYLEM 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 XYLEM WATER HOLDINGS 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.