Bristol Water Holdings Uk Limited BRISTOL


Founded in 2003, Bristol Water Holdings Uk, classified under reg no. 04789566 is an active company. Currently registered at Bristol Water Holdings Uk Ltd BS13 7AT, Bristol the company has been in the business for twenty one years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022. Since October 19, 2011 Bristol Water Holdings Uk Limited is no longer carrying the name Agbar Uk.

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

Bristol Water Holdings Uk Limited Address / Contact

Office Address Bristol Water Holdings Uk Ltd
Office Address2 Bridgwater Road
Town Bristol
Post code BS13 7AT
Country of origin United Kingdom

Company Information / Profile

Registration Number 04789566
Date of Incorporation Thu, 5th Jun 2003
Industry Activities of other holding companies n.e.c.
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (131 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 20th Jun 2024 (2024-06-20)
Last confirmation statement dated Tue, 6th Jun 2023

Company staff

Andrew G.

Position: Director

Appointed: 01 January 2024

Steven B.

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

Iain E.

Position: Director

Appointed: 03 June 2021

Resigned: 08 November 2022

Neil C.

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

Hajime I.

Position: Director

Appointed: 10 May 2012

Resigned: 03 June 2021

Michael B.

Position: Director

Appointed: 05 October 2011

Resigned: 28 June 2016

Michael S.

Position: Director

Appointed: 05 October 2011

Resigned: 28 February 2018

Jack B.

Position: Director

Appointed: 05 October 2011

Resigned: 01 October 2015

Stuart M.

Position: Director

Appointed: 05 October 2011

Resigned: 10 May 2012

Paul B.

Position: Director

Appointed: 04 October 2011

Resigned: 01 October 2015

Jordi V.

Position: Director

Appointed: 07 February 2011

Resigned: 20 November 2013

Luis G.

Position: Director

Appointed: 31 March 2009

Resigned: 31 August 2009

Stefano P.

Position: Director

Appointed: 26 November 2007

Resigned: 31 August 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

Christopher C.

Position: Director

Appointed: 18 July 2005

Resigned: 19 June 2006

Roger W.

Position: Director

Appointed: 15 September 2003

Resigned: 31 March 2006

Peter M.

Position: Director

Appointed: 15 September 2003

Resigned: 19 June 2006

David B.

Position: Director

Appointed: 15 September 2003

Resigned: 19 June 2006

John W.

Position: Director

Appointed: 15 September 2003

Resigned: 17 June 2011

Trevor S.

Position: Director

Appointed: 15 September 2003

Resigned: 19 June 2006

Richard G.

Position: Director

Appointed: 15 September 2003

Resigned: 18 July 2005

Thomas L.

Position: Director

Appointed: 15 September 2003

Resigned: 31 March 2005

Alan P.

Position: Director

Appointed: 14 August 2003

Resigned: 31 August 2009

Stephen R.

Position: Secretary

Appointed: 14 August 2003

Resigned: 03 February 2017

Andrew N.

Position: Director

Appointed: 14 August 2003

Resigned: 30 November 2007

Peregrine Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 05 June 2003

Resigned: 14 August 2003

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 05 June 2003

Resigned: 05 June 2003

Office Organization & Services Limited

Position: Corporate Nominee Secretary

Appointed: 05 June 2003

Resigned: 14 August 2003

People with significant control

The register of persons with significant control that own or have control over the company is made up of 4 names. As we researched, there is Pennon Group Plc from Exeter, England. This PSC is classified as "a public company 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. Another entity in the persons with significant control register is Bristol Water Group Limited that entered London as the address. This PSC has a legal form of "a private company 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. The third one is Suez Environnement S.a., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC has a legal form of "a societe anonyme", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Pennon Group Plc

Peninsula House Rydon Lane, Exeter, EX2 7HR, England

Legal authority The Companies Act 2006
Legal form Public Company Limited By Shares
Notified on 3 June 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Bristol Water Group Limited

Suite 1, 3rd Floor 11-12 St. James's Square, London, SW1Y 4LB

Legal authority United Kingdom
Legal form Private Company Limited By Shares
Country registered England & Wales
Place registered Companies House
Registration number 07671099
Notified on 6 April 2016
Ceased on 3 June 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Suez Environnement S.A.

Tour Cb21 -16 Place De L'Iris, La Defense, Paris, France

Legal authority Nanterre Register Of Companies
Legal form Societe Anonyme
Country registered France
Place registered France
Registration number 41011860800075
Notified on 6 April 2016
Ceased on 15 December 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Cse Water Uk Limited

Legal authority United Kingdom
Legal form Private Company Limited By Shares
Country registered England & Wales
Place registered Companies House
Registration number 07671099
Notified on 15 December 2016
Ceased on 14 December 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Agbar Uk October 19, 2011
Bristol Water Group September 1, 2009
Precis (2353) August 14, 2003

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Officers Other Persons with significant control Reregistration Resolution
Audit exemption subsidiary accounts made up to March 31, 2023
filed on: 11th, January 2024
Free Download (15 pages)

Company search

Advertisements