Wastewater Management Holdings Limited MEADOWHEAD ROAD, IRVINE


Wastewater Management Holdings started in year 1999 as Private Limited Company with registration number SC201429. The Wastewater Management Holdings company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Meadowhead Road, Irvine at Meadowhead Wastement Treatment. Postal code: KA11 5AY. Since 1999/12/23 Wastewater Management Holdings Limited is no longer carrying the name Beatdrum.

Currently there are 3 directors in the the firm, namely Steven C., Stewart H. and Alan R.. In addition one secretary - Richard S. - is with the company. Currently 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.

Wastewater Management Holdings Limited Address / Contact

Office Address Meadowhead Wastement Treatment
Office Address2 Works & Sludge Treatment Centre
Town Meadowhead Road, Irvine
Post code KA11 5AY
Country of origin United Kingdom

Company Information / Profile

Registration Number SC201429
Date of Incorporation Tue, 9th Nov 1999
Industry Activities of head offices
End of financial Year 31st March
Company age 25 years old
Account next due date Tue, 31st Dec 2024 (244 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 7th Jul 2024 (2024-07-07)
Last confirmation statement dated Fri, 23rd Jun 2023

Company staff

Richard S.

Position: Secretary

Appointed: 08 October 2021

Steven C.

Position: Director

Appointed: 22 November 2019

Stewart H.

Position: Director

Appointed: 30 September 2012

Alan R.

Position: Director

Appointed: 05 December 2009

Thomas D.

Position: Director

Appointed: 25 October 2018

Resigned: 22 November 2019

Martin P.

Position: Secretary

Appointed: 31 July 2017

Resigned: 08 October 2021

James K.

Position: Director

Appointed: 01 October 2010

Resigned: 25 October 2018

Neil R.

Position: Director

Appointed: 01 September 2010

Resigned: 30 September 2012

Alan B.

Position: Director

Appointed: 12 January 2009

Resigned: 05 December 2009

Stewart H.

Position: Director

Appointed: 03 April 2008

Resigned: 01 September 2010

Janet C.

Position: Director

Appointed: 30 April 2007

Resigned: 12 January 2009

Barry P.

Position: Director

Appointed: 22 September 2005

Resigned: 30 April 2007

Fransois M.

Position: Director

Appointed: 28 February 2005

Resigned: 23 December 2005

Benoit B.

Position: Director

Appointed: 28 February 2005

Resigned: 23 December 2005

Kenneth H.

Position: Director

Appointed: 28 February 2005

Resigned: 23 December 2005

Pierre B.

Position: Director

Appointed: 28 February 2005

Resigned: 23 December 2005

Arnaud B.

Position: Director

Appointed: 01 July 2004

Resigned: 28 February 2005

Walter B.

Position: Director

Appointed: 01 July 2004

Resigned: 28 February 2005

Denis M.

Position: Director

Appointed: 25 September 2003

Resigned: 07 April 2004

Bruno H.

Position: Director

Appointed: 23 June 2003

Resigned: 01 July 2004

David B.

Position: Director

Appointed: 31 March 2003

Resigned: 01 July 2004

Barry W.

Position: Director

Appointed: 04 September 2002

Resigned: 23 June 2003

Nino F.

Position: Director

Appointed: 21 March 2002

Resigned: 31 March 2003

Phillip D.

Position: Director

Appointed: 27 July 2001

Resigned: 17 October 2016

Walter B.

Position: Director

Appointed: 08 June 2001

Resigned: 21 March 2002

Guillermo C.

Position: Director

Appointed: 03 May 2001

Resigned: 04 September 2002

Barry W.

Position: Director

Appointed: 19 December 2000

Resigned: 08 June 2001

Leslie B.

Position: Director

Appointed: 11 October 2000

Resigned: 27 July 2001

Paul C.

Position: Director

Appointed: 11 October 2000

Resigned: 22 September 2005

Michael W.

Position: Director

Appointed: 11 October 2000

Resigned: 03 May 2001

Nicholas S.

Position: Director

Appointed: 16 August 2000

Resigned: 03 April 2008

Maria B.

Position: Secretary

Appointed: 24 November 1999

Resigned: 31 July 2017

Jonathan H.

Position: Director

Appointed: 24 November 1999

Resigned: 30 June 2000

Michael M.

Position: Director

Appointed: 24 November 1999

Resigned: 01 October 2010

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As BizStats researched, there is Northumbrian Services Limited from Durham, England. The abovementioned PSC is classified as "a private limited company", has 50,01-75% voting rights and has 50,01-75% shares. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the persons with significant control register is Semperian Ppp Holdings Limited that put London, United Kingdom as the official address. This PSC has a legal form of "a private limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

Northumbrian Services Limited

Northumbria House Abbey Road, Pity Me, Durham, DH1 5FJ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 03114615
Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Semperian Ppp Holdings Limited

4th Floor 1 Gresham Street, London, EC2V 7BX, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 03131198
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Beatdrum December 23, 1999

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts for the period ending 2023/03/31
filed on: 27th, October 2023
Free Download (19 pages)

Company search

Advertisements