Water Plus Select Limited STOKE-ON-TRENT


Water Plus Select started in year 1998 as Private Limited Company with registration number 03511659. The Water Plus Select company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Stoke-on-trent at South Court Riverside Park. Postal code: ST4 4DA. Since December 21, 2016 Water Plus Select Limited is no longer carrying the name Severn Trent Select.

At present there are 6 directors in the the company, namely Louise B., Ronald P. and James B. and others. In addition one secretary - Anita A. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Water Plus Select Limited Address / Contact

Office Address South Court Riverside Park
Office Address2 Campbell Road
Town Stoke-on-trent
Post code ST4 4DA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03511659
Date of Incorporation Tue, 17th Feb 1998
Industry Water collection, treatment and supply
End of financial Year 31st March
Company age 26 years old
Account next due date Tue, 31st Dec 2024 (238 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 21st Mar 2024 (2024-03-21)
Last confirmation statement dated Tue, 7th Mar 2023

Company staff

Anita A.

Position: Secretary

Appointed: 25 July 2023

Louise B.

Position: Director

Appointed: 26 April 2023

Ronald P.

Position: Director

Appointed: 29 March 2022

James B.

Position: Director

Appointed: 29 July 2020

Philip A.

Position: Director

Appointed: 16 March 2020

Lewis G.

Position: Director

Appointed: 01 March 2020

Oakwood Corporate Secretary Limited

Position: Corporate Secretary

Appointed: 16 December 2016

Olivia G.

Position: Director

Appointed: 01 June 2016

Samantha B.

Position: Director

Appointed: 25 April 2019

Resigned: 01 March 2020

Veronica J.

Position: Director

Appointed: 19 December 2018

Resigned: 26 April 2019

Rachel S.

Position: Secretary

Appointed: 17 October 2018

Resigned: 30 September 2019

Andrew H.

Position: Director

Appointed: 31 July 2018

Resigned: 18 December 2023

Andrew M.

Position: Director

Appointed: 20 June 2018

Resigned: 19 December 2018

Anne G.

Position: Director

Appointed: 20 September 2017

Resigned: 29 September 2022

Eva E.

Position: Director

Appointed: 01 September 2016

Resigned: 20 September 2017

Susan A.

Position: Director

Appointed: 01 June 2016

Resigned: 21 June 2018

Steven M.

Position: Director

Appointed: 01 June 2016

Resigned: 26 April 2023

Andrew S.

Position: Director

Appointed: 01 June 2016

Resigned: 29 July 2020

Kristin G.

Position: Secretary

Appointed: 01 June 2016

Resigned: 26 April 2023

John H.

Position: Director

Appointed: 01 June 2016

Resigned: 16 March 2020

Stuart H.

Position: Director

Appointed: 27 May 2016

Resigned: 23 February 2018

Nicolas G.

Position: Director

Appointed: 18 December 2014

Resigned: 01 June 2016

Neil M.

Position: Director

Appointed: 18 December 2014

Resigned: 13 May 2016

Robert M.

Position: Director

Appointed: 18 December 2014

Resigned: 01 June 2016

Aline C.

Position: Secretary

Appointed: 04 September 2014

Resigned: 01 June 2016

Richard P.

Position: Director

Appointed: 13 July 2012

Resigned: 17 May 2013

Matthew A.

Position: Secretary

Appointed: 18 February 2011

Resigned: 03 September 2014

Richard B.

Position: Secretary

Appointed: 01 October 2009

Resigned: 18 February 2011

Wayne E.

Position: Director

Appointed: 20 March 2008

Resigned: 18 December 2014

Kerry P.

Position: Secretary

Appointed: 31 May 2007

Resigned: 01 October 2009

Robert L.

Position: Director

Appointed: 15 May 2007

Resigned: 20 March 2008

Jeremy H.

Position: Director

Appointed: 19 October 2006

Resigned: 18 December 2014

Gemma K.

Position: Secretary

Appointed: 19 October 2006

Resigned: 31 May 2007

Martin Y.

Position: Director

Appointed: 19 October 2006

Resigned: 13 July 2012

Tobias S.

Position: Secretary

Appointed: 05 September 2005

Resigned: 19 October 2006

David W.

Position: Director

Appointed: 03 August 2005

Resigned: 19 October 2006

Francis G.

Position: Director

Appointed: 03 August 2005

Resigned: 19 October 2006

Michael S.

Position: Director

Appointed: 03 August 2005

Resigned: 19 October 2006

Andrew N.

Position: Director

Appointed: 14 June 2005

Resigned: 30 April 2007

Jonathan B.

Position: Director

Appointed: 14 June 2005

Resigned: 27 January 2006

Clive M.

Position: Secretary

Appointed: 08 February 2005

Resigned: 05 September 2005

Brian D.

Position: Director

Appointed: 20 February 2001

Resigned: 31 August 2004

David C.

Position: Secretary

Appointed: 15 October 1999

Resigned: 08 February 2005

Peter D.

Position: Director

Appointed: 15 October 1999

Resigned: 14 June 2005

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 17 February 1998

Resigned: 17 February 1998

Victor C.

Position: Director

Appointed: 17 February 1998

Resigned: 30 October 2000

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 17 February 1998

Resigned: 17 February 1998

Caroline W.

Position: Director

Appointed: 17 February 1998

Resigned: 15 October 1999

Caroline W.

Position: Secretary

Appointed: 17 February 1998

Resigned: 15 October 1999

People with significant control

The register of PSCs who own or have control over the company is made up of 2 names. As BizStats established, there is Water Plus Group Limited from Stoke-On-Trent, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Severn Trent Services International (Overseas Holdings) Limited that put Coventry, United Kingdom as the official address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Water Plus Group Limited

South Court Riverside Park, Campbell Road, Stoke-On-Trent, ST4 4DA, United Kingdom

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House (England And Wales)
Registration number 10012579
Notified on 1 June 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Severn Trent Services International (Overseas Holdings) Limited

Severn Trent Centre 2 St John’S Street, Coventry, CV1 2LZ, United Kingdom

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered England
Place registered Companies House (England And Wales)
Registration number 3125131
Notified on 6 April 2016
Ceased on 1 June 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Severn Trent Select December 21, 2016
Severn Trent Water Select February 28, 2006
Water Direct July 15, 2005

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to March 31, 2023
filed on: 10th, August 2023
Free Download (20 pages)

Company search