UKBizDB.co.uk

BRISTOL WATER HOLDINGS UK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bristol Water Holdings Uk Limited. The company was founded 20 years ago and was given the registration number 04789566. The firm's registered office is in BRISTOL. You can find them at Bristol Water Holdings Uk Ltd, Bridgwater Road, Bristol, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:BRISTOL WATER HOLDINGS UK LIMITED
Company Number:04789566
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 June 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Bristol Water Holdings Uk Ltd, Bridgwater Road, Bristol, BS13 7AT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Peninsula House, Rydon Lane, Exeter, United Kingdom, EX2 7HR

Director01 January 2024Active
Bristol Water Holdings Uk Ltd, Bridgwater Road, Bristol, BS13 7AT

Director04 April 2022Active
Peninsula House, Rydon Lane, Exeter, England, EX2 7HR

Director01 January 2024Active
Bristol Water Holdings Uk Ltd, Bridgwater Road, Bristol, BS13 7AT

Secretary01 February 2018Active
Bristol Water Holdings Uk Ltd, Bridgwater Road, Bristol, BS13 7AT

Secretary08 February 2017Active
Bristol Water Holdings Uk Ltd, Bridgwater Road, Bristol, BS13 7AT

Secretary30 May 2019Active
Bridgwater Road, Bristol, United Kingdom, BS13 7AT

Secretary01 April 2017Active
Level 1 Exchange House, Primrose Stret, London, EC2A 2HS

Nominee Secretary05 June 2003Active
Bristol Water Holdings Uk Ltd, Bridgwater Road, Bristol, BS13 7AT

Secretary04 April 2022Active
Bristol Water Holdings Uk Ltd, Bridgwater Road, Bristol, England, BS13 7AT

Secretary14 August 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary05 June 2003Active
Bristol Water Holdings Uk Ltd, Bridgwater Road, Bristol, BS13 7AT

Director01 October 2015Active
155, Wellington Street West, Suite 2930, Toronto, Canada,

Director05 October 2011Active
155, Wellington Street West, Suite 2930, Toronto, Canada,

Director05 October 2011Active
26 Red House Lane, Westbury On Trym, Bristol, BS9 3RZ

Director15 September 2003Active
Bristol Water Holdings Uk Ltd, Bridgwater Road, Bristol, BS13 7AT

Director03 June 2021Active
Torre Agbar 211, Avenida Diagonal, Barcelona, Spain, 08018

Director04 October 2011Active
Bristol Water Holdings Uk Ltd, Bridgwater Road, Bristol, BS13 7AT

Director03 June 2021Active
Stonedale, Woollard, Pensford, Bristol, BS39 4HY

Director18 July 2005Active
Bristol Water Holdings Uk Ltd, Bridgwater Road, Bristol, BS13 7AT

Director01 March 2018Active
155 Wellington Street West, Suite 2930, Toronto, Canada,

Director01 October 2015Active
Bristol Water Holdings Uk Ltd, Bridgwater Road, Bristol, BS13 7AT

Director03 June 2021Active
Flat 3, 10 Hensmans Hill, Clifton, Bristol, BS8 4PE

Director31 March 2009Active
Grove Farm Grove Lane, Yatton Keynell, Chippenham, SN14 7BS

Director15 September 2003Active
Bristol Water Holdings Uk Ltd, Bridgwater Road, Bristol, England, BS13 7AT

Director20 November 2013Active
PO BOX 218, Bridgwater Road, Bristol, BS99 7AU

Director19 June 2006Active
Itochu Building, 5-1,Kita-Aoyama 2-Chome, Minato-Ku, Tokyo, Japan,

Director10 May 2012Active
Nutgrove House Nutgrove Lane, Chew Magna, Bristol, BS40 8PU

Director15 September 2003Active
Bristol Water Holdings Uk Ltd, Bridgwater Road, Bristol, BS13 7AT

Director13 May 2016Active
The Old Mill, Stanton Drew, Bristol, BS18 4HF

Director15 September 2003Active
155, Wellington Street West, Suite 2930, Toronto, Canada,

Director05 October 2011Active
Icon Infrastructure Llp, 1st Floor Pollen House, 10-12 Cork Street, London, United Kingdom, W1S 3NP

Director28 June 2016Active
Calle Nadadora Carmen Solo, 10, Esc 4, Io H,, Alicante, Spain,

Director19 June 2006Active
Foxhollow, Stoke Hill Chew Stoke, Bristol, BS40 8XG

Director14 August 2003Active
30 Channel Road, Clevedon, BS21 7BY

Director14 August 2003Active

People with Significant Control

Pennon Group Plc
Notified on:03 June 2021
Status:Active
Country of residence:England
Address:Peninsula House, Rydon Lane, Exeter, England, EX2 7HR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Cse Water Uk Limited
Notified on:15 December 2016
Status:Active
Country of residence:United Kingdom
Address:20-22 Bedford Row, London, United Kingdom, WC1R 4JS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Bristol Water Group Limited
Notified on:06 April 2016
Status:Active
Address:Suite 1, 3rd Floor, 11-12 St. James's Square, London, SW1Y 4LB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Suez Environnement S.A.
Notified on:06 April 2016
Status:Active
Country of residence:France
Address:Tour Cb21 -16, Place De L'Iris, Paris, France,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-11Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-01-11Accounts

Legacy.

Download
2024-01-11Other

Legacy.

Download
2024-01-11Other

Legacy.

Download
2024-01-05Officers

Appoint person director company with name date.

Download
2024-01-05Officers

Appoint person director company with name date.

Download
2024-01-05Officers

Termination director company with name termination date.

Download
2023-06-06Confirmation statement

Confirmation statement with updates.

Download
2023-01-25Resolution

Resolution.

Download
2023-01-23Capital

Capital allotment shares.

Download
2023-01-23Capital

Capital statement capital company with date currency figure.

Download
2023-01-23Capital

Legacy.

Download
2023-01-23Insolvency

Legacy.

Download
2023-01-23Resolution

Resolution.

Download
2022-12-21Accounts

Accounts with accounts type full.

Download
2022-11-29Officers

Termination secretary company with name termination date.

Download
2022-11-18Officers

Termination director company with name termination date.

Download
2022-11-18Officers

Termination director company with name termination date.

Download
2022-07-08Confirmation statement

Confirmation statement with no updates.

Download
2022-04-07Officers

Appoint person secretary company with name date.

Download
2022-04-07Officers

Appoint person director company with name date.

Download
2022-02-22Officers

Termination secretary company with name termination date.

Download
2022-01-12Accounts

Accounts with accounts type full.

Download
2021-07-20Confirmation statement

Confirmation statement with no updates.

Download
2021-07-20Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.