You are here: bizstats.co.uk > a-z index > X list > XY list

Xylem Dewatering Solutions Uk Ltd CIRENCESTER


Xylem Dewatering Solutions Uk started in year 1931 as Private Limited Company with registration number 00254887. The Xylem Dewatering Solutions Uk company has been functioning successfully for 93 years now and its status is active. The firm's office is based in Cirencester at Quenington. Postal code: GL7 5BX. Since Wed, 15th Feb 2012 Xylem Dewatering Solutions Uk Ltd is no longer carrying the name Godwin Pumps.

At present there are 4 directors in the the firm, namely Ian W., Christopher L. and Paul M. and others. In addition one secretary - Nicola T. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the GL7 5BX postal code. The company is dealing with transport and has been registered as such. Its registration number is OH0003468 . It is located at Quenington, Cirencester with a total of 2 cars.

Xylem Dewatering Solutions Uk Ltd Address / Contact

Office Address Quenington
Office Address2 Fairford
Town Cirencester
Post code GL7 5BX
Country of origin United Kingdom

Company Information / Profile

Registration Number 00254887
Date of Incorporation Mon, 16th Mar 1931
Industry Manufacture of pumps
End of financial Year 31st December
Company age 93 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 27th Oct 2024 (2024-10-27)
Last confirmation statement dated Fri, 13th Oct 2023

Company staff

Ian W.

Position: Director

Appointed: 22 August 2022

Christopher L.

Position: Director

Appointed: 10 December 2021

Nicola T.

Position: Secretary

Appointed: 28 December 2018

Paul M.

Position: Director

Appointed: 13 February 2018

Bruce M.

Position: Director

Appointed: 01 April 2013

Linda F.

Position: Secretary

Appointed: 28 February 2018

Resigned: 14 December 2018

Catharine S.

Position: Director

Appointed: 01 November 2015

Resigned: 28 February 2018

Peter H.

Position: Director

Appointed: 01 April 2013

Resigned: 01 March 2014

Anne D.

Position: Director

Appointed: 13 February 2012

Resigned: 31 March 2013

Grant S.

Position: Director

Appointed: 13 February 2012

Resigned: 29 March 2013

Catharine S.

Position: Secretary

Appointed: 27 April 2011

Resigned: 28 February 2018

Timothy N.

Position: Director

Appointed: 03 August 2010

Resigned: 13 February 2012

Melanie S.

Position: Director

Appointed: 03 August 2010

Resigned: 24 February 2012

John W.

Position: Director

Appointed: 03 August 2010

Resigned: 27 January 2011

James M.

Position: Director

Appointed: 20 June 2007

Resigned: 01 November 2015

Kathy D.

Position: Director

Appointed: 29 April 2005

Resigned: 03 August 2010

Jeffrey C.

Position: Director

Appointed: 14 May 2004

Resigned: 27 April 2011

Jeffrey C.

Position: Secretary

Appointed: 14 May 2004

Resigned: 27 April 2011

Martyn B.

Position: Director

Appointed: 28 January 2002

Resigned: 02 September 2011

David B.

Position: Director

Appointed: 28 January 2002

Resigned: 31 March 2013

John P.

Position: Director

Appointed: 07 June 2001

Resigned: 03 August 2010

Sheldon M.

Position: Director

Appointed: 07 June 2001

Resigned: 03 December 2004

John P.

Position: Director

Appointed: 07 June 2001

Resigned: 28 April 2005

Ian F.

Position: Director

Appointed: 18 April 2000

Resigned: 08 June 2001

Andrew F.

Position: Director

Appointed: 18 April 2000

Resigned: 08 June 2001

Stephen S.

Position: Director

Appointed: 18 April 2000

Resigned: 08 June 2001

Alan F.

Position: Director

Appointed: 18 April 2000

Resigned: 08 June 2001

Christopher L.

Position: Director

Appointed: 01 May 1999

Resigned: 08 May 2000

Michael S.

Position: Director

Appointed: 01 August 1997

Resigned: 31 May 2008

John M.

Position: Director

Appointed: 01 August 1995

Resigned: 01 April 2013

Brian M.

Position: Director

Appointed: 12 May 1994

Resigned: 31 July 1998

Alan W.

Position: Director

Appointed: 01 August 1993

Resigned: 30 April 1999

Paul O.

Position: Secretary

Appointed: 01 December 1992

Resigned: 14 May 2004

Paul O.

Position: Director

Appointed: 01 December 1992

Resigned: 14 May 2004

Roger R.

Position: Director

Appointed: 04 November 1991

Resigned: 31 July 1997

John S.

Position: Director

Appointed: 04 November 1991

Resigned: 31 January 2001

Stanley W.

Position: Director

Appointed: 04 November 1991

Resigned: 14 May 1995

William F.

Position: Director

Appointed: 04 November 1991

Resigned: 17 April 1994

John W.

Position: Director

Appointed: 04 November 1991

Resigned: 11 May 1993

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As we researched, there is Xylem Water Holdings Limited from Nottingham, United Kingdom. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Godwin Holdings Limited that entered Cirencester, England as the address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Xylem Water Holdings Limited

Private Road 1 Colwick Industrial Estate, Nottingham, NG4 2AN, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 07618426
Notified on 2 October 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Godwin Holdings Limited

Coneygar Road Quenington, Cirencester, GL7 5BX, England

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 04134072
Notified on 1 October 2016
Ceased on 2 October 2023
Nature of control: 75,01-100% shares

Company previous names

Godwin Pumps February 15, 2012
H.j.godwin August 4, 1999

Transport Operator Data

Quenington
City Cirencester
Post code GL7 5BX
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 13th, January 2024
Free Download (70 pages)

Company search

Advertisements