You are here: bizstats.co.uk > a-z index > B list > BI list

Biwater Holdings Limited DORKING


Founded in 1968, Biwater Holdings, classified under reg no. 00929686 is an active company. Currently registered at Biwater House RH4 1TZ, Dorking the company has been in the business for 56 years. Its financial year was closed on September 30 and its latest financial statement was filed on Wed, 30th Sep 2020. Since Tue, 30th Mar 2010 Biwater Holdings Limited is no longer carrying the name Biwater Holdings PLC.

The firm has 4 directors, namely Jennifer W., Paul S. and Adrian W. and others. Of them, John J. has been with the company the longest, being appointed on 24 July 2007 and Jennifer W. has been with the company for the least time - from 13 January 2020. 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.

Biwater Holdings Limited Address / Contact

Office Address Biwater House
Office Address2 Station Approach
Town Dorking
Post code RH4 1TZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00929686
Date of Incorporation Thu, 28th Mar 1968
Industry Activities of head offices
End of financial Year 30th September
Company age 56 years old
Account next due date Fri, 30th Sep 2022 (601 days after)
Account last made up date Wed, 30th Sep 2020
Next confirmation statement due date Fri, 23rd Aug 2024 (2024-08-23)
Last confirmation statement dated Wed, 9th Aug 2023

Company staff

Jennifer W.

Position: Director

Appointed: 13 January 2020

Paul S.

Position: Director

Appointed: 28 March 2014

Adrian W.

Position: Director

Appointed: 12 January 2011

John J.

Position: Director

Appointed: 24 July 2007

Christopher G.

Position: Secretary

Resigned: 17 July 1995

Peter E.

Position: Director

Appointed: 01 May 2021

Resigned: 06 October 2022

Alastair W.

Position: Director

Appointed: 23 May 2016

Resigned: 22 November 2021

Richard W.

Position: Director

Appointed: 23 May 2016

Resigned: 19 August 2020

Jonathan L.

Position: Director

Appointed: 30 September 2015

Resigned: 28 February 2023

Christopher W.

Position: Director

Appointed: 16 August 2011

Resigned: 23 May 2016

Timothy L.

Position: Director

Appointed: 01 July 2011

Resigned: 02 December 2011

Jonathan L.

Position: Secretary

Appointed: 28 April 2011

Resigned: 28 February 2023

Steven H.

Position: Director

Appointed: 21 July 2010

Resigned: 12 January 2011

Martyn E.

Position: Director

Appointed: 16 February 2010

Resigned: 24 January 2011

Derek R.

Position: Director

Appointed: 01 January 2008

Resigned: 20 March 2009

Christopher W.

Position: Director

Appointed: 04 July 2007

Resigned: 20 April 2011

Neil R.

Position: Director

Appointed: 26 April 2007

Resigned: 02 April 2009

Robert K.

Position: Director

Appointed: 26 April 2007

Resigned: 27 January 2011

Philip W.

Position: Director

Appointed: 28 March 2007

Resigned: 18 December 2009

Martin D.

Position: Director

Appointed: 27 September 2006

Resigned: 28 April 2011

Adrian W.

Position: Director

Appointed: 18 May 2006

Resigned: 31 March 2010

Michael A.

Position: Director

Appointed: 25 September 2003

Resigned: 27 January 2011

Mark S.

Position: Director

Appointed: 25 September 2003

Resigned: 14 December 2010

David L.

Position: Director

Appointed: 01 November 2002

Resigned: 13 December 2006

Michael C.

Position: Director

Appointed: 11 April 2002

Resigned: 05 February 2004

Martin D.

Position: Secretary

Appointed: 08 April 2002

Resigned: 28 April 2011

Mundays Company Secretaries Limited

Position: Corporate Secretary

Appointed: 18 March 2002

Resigned: 19 March 2002

Alan S.

Position: Director

Appointed: 19 February 2002

Resigned: 15 December 2004

David M.

Position: Secretary

Appointed: 07 September 2001

Resigned: 08 April 2002

Michael A.

Position: Secretary

Appointed: 22 June 2001

Resigned: 07 September 2001

David M.

Position: Director

Appointed: 01 November 1998

Resigned: 31 January 2011

David M.

Position: Secretary

Appointed: 01 November 1998

Resigned: 22 June 2001

Brian W.

Position: Director

Appointed: 21 October 1997

Resigned: 16 June 2005

Christopher G.

Position: Secretary

Appointed: 02 October 1997

Resigned: 05 November 1998

James H.

Position: Director

Appointed: 01 May 1997

Resigned: 31 March 2000

Bernard A.

Position: Director

Appointed: 01 February 1997

Resigned: 14 December 2010

Clive R.

Position: Director

Appointed: 15 November 1996

Resigned: 03 March 1999

Neil M.

Position: Director

Appointed: 05 November 1996

Resigned: 31 March 2000

John K.

Position: Secretary

Appointed: 17 July 1995

Resigned: 02 October 1997

Peter S.

Position: Director

Appointed: 01 May 1995

Resigned: 11 April 2002

Derek A.

Position: Director

Appointed: 01 May 1995

Resigned: 14 July 2005

Adrian W.

Position: Director

Appointed: 25 April 1995

Resigned: 02 April 2001

Adrian W.

Position: Director

Appointed: 14 August 1991

Resigned: 24 March 1994

William G.

Position: Director

Appointed: 14 August 1991

Resigned: 22 April 1999

Benjamin N.

Position: Director

Appointed: 14 August 1991

Resigned: 03 June 1994

Peter R.

Position: Director

Appointed: 14 August 1991

Resigned: 25 April 1995

Douglas B.

Position: Director

Appointed: 14 August 1991

Resigned: 02 May 1995

David W.

Position: Director

Appointed: 14 August 1991

Resigned: 23 May 2016

Leslie J.

Position: Director

Appointed: 14 August 1991

Resigned: 25 April 1995

Christopher G.

Position: Director

Appointed: 14 August 1991

Resigned: 22 February 1999

People with significant control

The register of PSCs who own or have control over the company consists of 5 names. As BizStats identified, there is Adrian W. This PSC has significiant influence or control over this company,. The second entity in the persons with significant control register is David W. This PSC owns 25-50% shares. Then there is Gillian W., who also meets the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares.

Adrian W.

Notified on 6 April 2016
Nature of control: significiant influence or control

David W.

Notified on 6 April 2016
Nature of control: 25-50% shares

Gillian W.

Notified on 6 April 2016
Nature of control: 25-50% shares

Lars H.

Notified on 6 April 2016
Nature of control: 25-50% shares

Markus S.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Biwater Holdings PLC March 30, 2010
Biwater PLC March 30, 2010

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Reregistration Resolution
Group of companies' report and financial statements (accounts) made up to Thu, 30th Sep 2021
filed on: 6th, November 2023
Free Download (74 pages)

Company search

Advertisements