Bristol Water Holdings Limited BRISTOL


Founded in 1991, Bristol Water Holdings, classified under reg no. 02630760 is an active company. Currently registered at Bridgwater Road BS13 7AT, Bristol the company has been in the business for thirty three years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022.

The firm has 3 directors, namely Steven B., Andrew G. and Susan D.. Of them, Susan D. has been with the company the longest, being appointed on 4 April 2022 and Steven B. and Andrew G. have been with the company for the least time - from 1 January 2024. At the moment 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.

Bristol Water Holdings Limited Address / Contact

Office Address Bridgwater Road
Town Bristol
Post code BS13 7AT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02630760
Date of Incorporation Fri, 19th Jul 1991
Industry Activities of other holding companies n.e.c.
End of financial Year 31st March
Company age 33 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 2nd Aug 2024 (2024-08-02)
Last confirmation statement dated Wed, 19th Jul 2023

Company staff

Steven B.

Position: Director

Appointed: 01 January 2024

Andrew G.

Position: Director

Appointed: 01 January 2024

Susan D.

Position: Director

Appointed: 04 April 2022

Simon P.

Position: Secretary

Appointed: 04 April 2022

Resigned: 22 November 2022

Neil C.

Position: Director

Appointed: 03 June 2021

Resigned: 08 November 2022

Iain E.

Position: Director

Appointed: 03 June 2021

Resigned: 08 November 2022

Paul B.

Position: Director

Appointed: 03 June 2021

Resigned: 31 December 2023

Helen H.

Position: Secretary

Appointed: 30 May 2019

Resigned: 14 February 2022

Indradoot D.

Position: Director

Appointed: 01 March 2018

Resigned: 03 June 2021

Colin C.

Position: Secretary

Appointed: 01 February 2018

Resigned: 30 May 2019

Scott S.

Position: Director

Appointed: 01 April 2017

Resigned: 12 June 2017

Catherine J.

Position: Secretary

Appointed: 01 April 2017

Resigned: 31 January 2018

Colin C.

Position: Secretary

Appointed: 08 February 2017

Resigned: 31 March 2017

Enis M.

Position: Director

Appointed: 28 June 2016

Resigned: 31 March 2017

Paul M.

Position: Director

Appointed: 13 May 2016

Resigned: 03 June 2021

Waleed E.

Position: Director

Appointed: 01 October 2015

Resigned: 13 May 2016

Miquel A.

Position: Director

Appointed: 01 October 2015

Resigned: 15 December 2016

Juan G.

Position: Director

Appointed: 20 November 2013

Resigned: 15 December 2016

Paul B.

Position: Director

Appointed: 25 July 2012

Resigned: 01 October 2015

Hajime I.

Position: Director

Appointed: 10 May 2012

Resigned: 03 June 2021

Stuart M.

Position: Director

Appointed: 05 October 2011

Resigned: 10 May 2012

Michael B.

Position: Director

Appointed: 05 October 2011

Resigned: 28 June 2016

Jack B.

Position: Director

Appointed: 05 October 2011

Resigned: 01 October 2015

Michael S.

Position: Director

Appointed: 05 October 2011

Resigned: 28 February 2018

Jordi V.

Position: Director

Appointed: 04 October 2011

Resigned: 20 November 2013

Miquel G.

Position: Director

Appointed: 01 December 2009

Resigned: 05 October 2011

Luis G.

Position: Director

Appointed: 31 March 2009

Resigned: 05 October 2011

Stefano P.

Position: Director

Appointed: 26 November 2007

Resigned: 30 November 2009

Juan G.

Position: Director

Appointed: 19 June 2006

Resigned: 05 October 2011

Manuel N.

Position: Director

Appointed: 19 June 2006

Resigned: 31 March 2009

John W.

Position: Director

Appointed: 19 June 2006

Resigned: 25 July 2012

Stephen R.

Position: Secretary

Appointed: 07 January 2002

Resigned: 03 February 2017

Peter M.

Position: Director

Appointed: 19 November 2001

Resigned: 28 November 2003

Andrew N.

Position: Director

Appointed: 03 April 2000

Resigned: 30 November 2007

Trevor S.

Position: Director

Appointed: 13 December 1999

Resigned: 28 November 2003

David B.

Position: Director

Appointed: 26 May 1998

Resigned: 28 November 2003

Roger W.

Position: Director

Appointed: 01 April 1995

Resigned: 31 March 2006

Nicholas D.

Position: Secretary

Appointed: 01 January 1995

Resigned: 04 November 2001

Alan P.

Position: Director

Appointed: 01 October 1991

Resigned: 30 September 2011

Richard G.

Position: Director

Appointed: 22 July 1991

Resigned: 28 November 2003

Thomas L.

Position: Director

Appointed: 22 July 1991

Resigned: 28 November 2003

Anthony F.

Position: Director

Appointed: 22 July 1991

Resigned: 26 July 1999

John B.

Position: Director

Appointed: 22 July 1991

Resigned: 27 July 1992

John B.

Position: Director

Appointed: 22 July 1991

Resigned: 31 March 2000

Albert B.

Position: Secretary

Appointed: 22 July 1991

Resigned: 31 December 1994

John W.

Position: Director

Appointed: 22 July 1991

Resigned: 28 November 2003

Christopher T.

Position: Director

Appointed: 19 February 1991

Resigned: 14 July 1997

John W.

Position: Director

Appointed: 19 February 1991

Resigned: 23 July 1998

Albert B.

Position: Secretary

Appointed: 19 February 1991

Resigned: 01 January 1995

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As we identified, there is Bristol Water Holdings Uk Limited from Bristol. The abovementioned PSC is classified as "a private company limited by shares", 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.

Bristol Water Holdings Uk Limited

Legal authority England & Wales
Legal form Private Company Limited By Shares
Country registered England & Wales
Place registered Companies House
Registration number 04789566
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Officers Other Reregistration Resolution
Audit exemption subsidiary accounts for the year ending on 31st March 2023
filed on: 11th, January 2024
Free Download (13 pages)

Company search

Advertisements