South West Water Limited EXETER


South West Water started in year 1989 as Private Limited Company with registration number 02366665. The South West Water company has been functioning successfully for thirty five years now and its status is active. The firm's office is based in Exeter at Peninsula House. Postal code: EX2 7HR. Since Saturday 1st August 1998 South West Water Limited is no longer carrying the name South West Water Services.

Currently there are 9 directors in the the company, namely Steven B., John H. and Loraine W. and others. In addition one secretary - Andrew G. - is with the firm. Currently 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.

This company operates within the IP24 1QY postal code. The company is dealing with transport and has been registered as such. Its registration number is OH0002322 . It is located at Kilmington Sewage, Treatment Works, Axminster with a total of 136 carsand 42 trailers. It has fifty four locations in the UK.

South West Water Limited Address / Contact

Office Address Peninsula House
Office Address2 Rydon Lane
Town Exeter
Post code EX2 7HR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02366665
Date of Incorporation Sat, 1st Apr 1989
Industry Sewerage
Industry Water collection, treatment and supply
End of financial Year 31st March
Company age 35 years old
Account next due date Tue, 31st Dec 2024 (228 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 23rd Nov 2023 (2023-11-23)
Last confirmation statement dated Wed, 9th Nov 2022

Company staff

Steven B.

Position: Director

Appointed: 01 January 2024

John H.

Position: Director

Appointed: 10 July 2023

Loraine W.

Position: Director

Appointed: 01 December 2022

Dorothy B.

Position: Director

Appointed: 01 December 2022

Andrew G.

Position: Secretary

Appointed: 01 December 2022

Claire I.

Position: Director

Appointed: 31 July 2020

Iain E.

Position: Director

Appointed: 31 July 2020

Susan D.

Position: Director

Appointed: 31 July 2020

Jonathan B.

Position: Director

Appointed: 28 September 2017

Gillian R.

Position: Director

Appointed: 01 April 2016

Paul B.

Position: Director

Appointed: 01 September 2022

Resigned: 31 December 2023

Simon P.

Position: Secretary

Appointed: 22 November 2018

Resigned: 01 December 2022

Iain E.

Position: Director

Appointed: 01 September 2018

Resigned: 27 March 2019

Martin A.

Position: Director

Appointed: 01 April 2016

Resigned: 31 December 2018

Neil C.

Position: Director

Appointed: 01 April 2016

Resigned: 01 September 2023

Helen B.

Position: Secretary

Appointed: 25 March 2016

Resigned: 22 November 2018

Thomas P.

Position: Director

Appointed: 31 July 2015

Resigned: 31 July 2020

Karen S.

Position: Secretary

Appointed: 10 February 2015

Resigned: 06 April 2021

Louise R.

Position: Director

Appointed: 01 February 2015

Resigned: 01 September 2022

Duncan I.

Position: Director

Appointed: 01 September 2014

Resigned: 10 February 2016

Stephen J.

Position: Director

Appointed: 01 September 2014

Resigned: 28 April 2016

Margaret H.

Position: Secretary

Appointed: 13 March 2012

Resigned: 28 July 2014

Richard Z.

Position: Secretary

Appointed: 13 March 2012

Resigned: 30 November 2016

Martin H.

Position: Director

Appointed: 01 September 2010

Resigned: 31 July 2020

Matthew T.

Position: Director

Appointed: 01 March 2010

Resigned: 31 July 2020

Susan D.

Position: Director

Appointed: 31 August 2007

Resigned: 31 January 2015

Christopher L.

Position: Director

Appointed: 01 August 2006

Resigned: 31 July 2020

Monica R.

Position: Director

Appointed: 01 September 2002

Resigned: 17 February 2016

Richard H.

Position: Director

Appointed: 01 August 2002

Resigned: 31 August 2007

Stephen B.

Position: Director

Appointed: 01 March 2000

Resigned: 10 May 2019

Kenneth W.

Position: Secretary

Appointed: 01 March 1998

Resigned: 25 March 2016

Roger F.

Position: Director

Appointed: 01 March 1998

Resigned: 29 February 2000

Kenneth H.

Position: Director

Appointed: 01 March 1997

Resigned: 31 July 2015

Philip A.

Position: Director

Appointed: 01 April 1996

Resigned: 28 February 1998

Ian H.

Position: Director

Appointed: 01 April 1996

Resigned: 30 September 1997

Peter B.

Position: Director

Appointed: 01 April 1996

Resigned: 31 August 2002

David D.

Position: Director

Appointed: 01 April 1996

Resigned: 31 July 2002

Christopher C.

Position: Director

Appointed: 27 July 1992

Resigned: 05 October 1995

Robert M.

Position: Secretary

Appointed: 27 July 1992

Resigned: 28 February 1998

Ian D.

Position: Director

Appointed: 27 July 1992

Resigned: 06 April 1998

William F.

Position: Director

Appointed: 27 July 1992

Resigned: 29 February 1996

Barbara M.

Position: Director

Appointed: 27 July 1992

Resigned: 31 March 1995

Robert B.

Position: Director

Appointed: 27 July 1992

Resigned: 31 July 2006

Keith C.

Position: Director

Appointed: 27 July 1992

Resigned: 28 February 1997

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As BizStats identified, there is Pennon Group Plc from Exeter, United Kingdom. This PSC is categorised as "a public limited company (listed)", 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.

Pennon Group Plc

Peninsula House Rydon Lane, Exeter, Devon, EX2 7HR, United Kingdom

Legal authority United Kingdom (England)
Legal form Public Limited Company (Listed)
Country registered England
Place registered Companies House
Registration number 2366640
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

South West Water Services August 1, 1998

Transport Operator Data

Kilmington Sewage
Address Treatment Works , Kilmington
City Axminster
Post code EX13 7RX
Vehicles 1
Trailers 1
Ashford Sewerage Treatment Works
Address Braunton Road , Ashford
City Barnstaple
Post code EX31 4BR
Vehicles 1
Brannam Crescent
Address Roundswell Business Park
City Barnstaple
Post code EX31 3TD
Vehicles 2
Castle Park Road
Address Unit 4-6 , Castle Park Rd , Whiddon Valley Industrial Estate
City Barnstaple
Post code EX32 8PA
Vehicles 1
Trailers 1
Torrington Sewage Treatment
Address Works
City Bideford
Post code EX39 4DR
Vehicles 1
Castle Caynke Road
City Bodmin
Post code PL3 1DX
Vehicles 2
Trailers 1
Scarlet Wells
Address Sewage Treatment Works
City Bodmin
Post code PL31 2AR
Vehicles 1
Alderney Treatment Works
Address Francis Avenue
City Bournemouth
Post code BH11 8NB
Vehicles 20
Stratton Pumping Station
City Bude
Post code EX23 8AN
Vehicles 1
Callington
Address Sewage Treatment Works
City Callington
Post code PL17 7NT
Vehicles 1
Kitt Hill Service Reservoir
Address Florence Road
City Callington
Post code PL17 8EA
Vehicles 1
Delabole Depot
Address Delabole Reservoir
City Camelford
Post code PL33 0OS
Vehicles 1
Knapp Mill Works
Address Mill Road
City Christchurch
Post code BH23 2LU
Vehicles 20
Bow Sewage
Address Treatment Works , Bow
City Crediton
Post code EX17 6EN
Vehicles 1
Crediton Sewage
Address Treatment Works , Lords Meadow , Posbury
City Crediton
Post code EX17 3QE
Vehicles 1
Cullumpton
Address Sewage Treatment Works , Exeter Road
City Cullompton
Post code EX15 1DX
Vehicles 1
Countess Wear Sewage Treatment
Address 25 Guildhall Shopping Centre
City Exeter
Post code EX4 3HP
Vehicles 1
Trailers 1
Exewater Depot
Address Eagle Way , Sowton Industrial Estate
City Exeter
Post code EX2 7HY
Vehicles 10
Trailers 4
Pynes Treatment Works
Address Upton Pyne
City Exeter
Post code EX5 5EQ
Vehicles 6
Trailers 10
Maer Road Sewage Pump Station
City Exmouth
Post code EX8 2DA
Vehicles 1
Longham Works
Address Ringwood Road
City Ferndown
Post code BH22 9AA
Vehicles 5
Hayle Sewage
Address Treatment Works , St. Erth Hill , St. Erth
City Hayle
Post code TR27 6HX
Vehicles 1
Helston Sewage
Address Treatment Works , Porthleven Road
City Helston
Post code TR13 0SF
Vehicles 1
Trailers 1
Holsworth Depot
Address Pyworthy
City Holsworthy
Post code EX22 6JW
Vehicles 1
Honiton Sewage Treatment Works
Address Dowell Street
City Honiton
Post code EX14 8QP
Vehicles 1
Trailers 1
Kingsbridge Sewage Treatment Works
City Kingsbridge
Post code TQ7 3AP
Vehicles 2
Trailers 1
Launceston Sewage
Address Treatment Works , St Leonards
City Launceston
Post code PL15 9QR
Vehicles 1
Trailers 1
South West Water Plc
Address Unit 13 , Newport Ind Newport Industrial Estate
City Launceston
Post code PL15 8EX
Vehicles 1
Lodge Hill
Address Sewage Treatment Works
City Liskeard
Post code PL14 4EW
Vehicles 1
Trailers 1
St Cleer Water Dist Depot
Address St. Cleer
City Liskeard
Post code PL14 2AP
Vehicles 5
Trailers 1
Restormal
Address Water Treatment Works
City Lostwithiel
Post code PL22 0HN
Vehicles 1
Coswarth Depot
Address Quintrell Downs
City Newquay
Post code TR8 4LZ
Vehicles 1
Buckland Sewage
Address Ideford , Chudleigh
City Newton Abbot
Post code TQ13 0AY
Vehicles 1
Trailers 1
Heathfield Sewage Treatment
Address Haytor View , Heathfield
City Newton Abbot
Post code TQ12 6RQ
Vehicles 1
Trailers 1
Trough Lane Reservoir
Address Bovey Tracey
City Newton Abbot
Post code TQ13 9EE
Vehicles 1
Clennon Valley Sps
Address Pumping Station , Penwill Way
City Paignton
Post code TQ4 5JR
Vehicles 2
Kings Ash Road
City Paignton
Post code TQ3 3XG
Vehicles 2
Drift Depot
Address Drift Water Works
City Penzance
Post code TR19 6AI
Vehicles 1
Derriford Depot
Address Tavistock Road
City Plymouth
Post code PL6 5DA
Vehicles 11
Trailers 3
Ernesettle Sewage Treatment
Address Works , Ernesettle
City Plymouth
Post code PL5 2TS
Vehicles 1
Trailers 1
Ivybridge Waste Water T/works
Address Westway Industrial Estate , Ivybridge
City Plymouth
Post code PL9 9RL
Vehicles 1
Trailers 1
Plymton Sewage
Address Treatment Works , Marsh Mills
City Plymouth
Post code PL7 4NL
Vehicles 3
Trailers 3
Tolgus Depot
Address Tolgus Mount
City Redruth
Post code TR15 3TA
Vehicles 5
Trailers 4
Saltash Parkway Sps
Address Saltash Parkway Industrial Estate , Latchbrook
City Saltash
Post code PL12 6LF
Vehicles 1
Harbour Road
Address Sewage Pumping Station , Riverside Way Harbour
City Seaton
Post code EX12 2UE
Vehicles 1
Hallaze Depot
Address Penwithick
City St. Austell
Post code PL26 8YL
Vehicles 1
Menagwins Sewage Treatment Works
Address Pentewan Rd
City St. Austell
Post code PL26 7AN
Vehicles 1
Crowndale Sewage Treatment
Address 3 Dolvin Rd
City Tavistock
Post code PL19 9EA
Vehicles 2
Trailers 1
Tiverton Sewage Works
Address Collipriest
City Tiverton
Post code EX16 4PT
Vehicles 1
Totnes Sewage Treatment Works
Address Newton Road
City Totnes
Post code TQ9 6LS
Vehicles 1
Trailers 1
Newham Sewage
Address Newham
City Truro
Post code TR1 2SU
Vehicles 1
Trailers 1
Newquay Road Depot
Address Newquay Road
City Truro
Post code TR1 1RH
Vehicles 1
Wadebridge Sewage
Address Treatment Works , Eddystone
City Waderbridge
Post code PL26 7AN
Vehicles 1
Trailers 1
Treatment Works
Address Dousland Water
City Yelverton
Post code PL20 6AZ
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Resolution
Full accounts data made up to Friday 31st March 2023
filed on: 31st, July 2023
Free Download (238 pages)

Company search

Advertisements