BIWATER HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BIWATER HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

00929686

Incorporation date

28/03/1968

Size

Group

Contacts

Registered address

Registered address

25 Farringdon Street, London EC4A 4ABCopy
copy info iconCopy
See on map
Latest events (Record since 28/03/1968)
dot icon15/09/2025
Appointment of a liquidator
dot icon15/09/2025
Registered office address changed from Biwater House Station Approach Dorking Surrey RH4 1TZ to 25 Farringdon Street London EC4A 4AB on 2025-09-15
dot icon14/07/2025
Order of court to wind up
dot icon11/12/2024
Group of companies' accounts made up to 2022-09-30
dot icon28/08/2024
Confirmation statement made on 2024-08-09 with no updates
dot icon06/11/2023
Group of companies' accounts made up to 2021-09-30
dot icon31/08/2023
Confirmation statement made on 2023-08-09 with no updates
dot icon17/08/2023
Change of details for Mr Adrian Edwin White as a person with significant control on 2023-08-16
dot icon07/03/2023
Termination of appointment of Jonathan Stuart Lamb as a secretary on 2023-02-28
dot icon07/03/2023
Termination of appointment of Jonathan Stuart Lamb as a director on 2023-02-28
dot icon10/10/2022
Termination of appointment of Peter Richard Stephen Earl as a director on 2022-10-06
dot icon24/08/2022
Confirmation statement made on 2022-08-09 with no updates
dot icon24/01/2022
Group of companies' accounts made up to 2020-09-30
dot icon24/11/2021
Termination of appointment of Alastair Graham White as a director on 2021-11-22
dot icon18/08/2021
Confirmation statement made on 2021-08-09 with updates
dot icon10/06/2021
Previous accounting period extended from 2020-06-29 to 2020-09-30
dot icon04/05/2021
Appointment of Mr Peter Richard Stephen Earl as a director on 2021-05-01
dot icon18/12/2020
Registration of charge 009296860025, created on 2020-12-15
dot icon14/09/2020
Group of companies' accounts made up to 2019-06-30
dot icon19/08/2020
Termination of appointment of Richard Barrington White as a director on 2020-08-19
dot icon13/08/2020
Confirmation statement made on 2020-08-09 with updates
dot icon04/02/2020
Registration of charge 009296860024, created on 2020-01-24
dot icon03/02/2020
Appointment of Ms Jennifer Lynn Wick as a director
dot icon03/02/2020
Appointment of Ms Jennifer L Wick as a director on 2020-01-13
dot icon09/10/2019
Satisfaction of charge 18 in full
dot icon09/10/2019
Satisfaction of charge 19 in full
dot icon15/08/2019
Confirmation statement made on 2019-08-09 with no updates
dot icon02/08/2019
Group of companies' accounts made up to 2018-06-30
dot icon29/11/2018
Satisfaction of charge 009296860023 in full
dot icon23/08/2018
Registration of charge 009296860023, created on 2018-08-20
dot icon13/08/2018
Confirmation statement made on 2018-08-09 with updates
dot icon15/11/2017
Group of companies' accounts made up to 2017-06-30
dot icon10/08/2017
Confirmation statement made on 2017-08-10 with no updates
dot icon05/07/2017
Group of companies' accounts made up to 2016-06-30
dot icon30/03/2017
Previous accounting period shortened from 2016-06-30 to 2016-06-29
dot icon05/01/2017
Satisfaction of charge 009296860022 in full
dot icon02/12/2016
Registration of charge 009296860022, created on 2016-11-30
dot icon18/08/2016
Confirmation statement made on 2016-08-14 with updates
dot icon25/05/2016
Appointment of Mr Richard Barrington White as a director on 2016-05-23
dot icon24/05/2016
Termination of appointment of Christopher Adrian White as a director on 2016-05-23
dot icon24/05/2016
Termination of appointment of David Frederick Wigram White as a director on 2016-05-23
dot icon24/05/2016
Appointment of Mr Alastair Graham White as a director on 2016-05-23
dot icon16/10/2015
Group of companies' accounts made up to 2015-06-30
dot icon07/10/2015
Appointment of Mr Jonathan Stuart Lamb as a director on 2015-09-30
dot icon02/10/2015
Previous accounting period extended from 2015-03-31 to 2015-06-30
dot icon19/08/2015
Annual return made up to 2015-08-14 with full list of shareholders
dot icon23/06/2015
Satisfaction of charge 009296860021 in full
dot icon27/03/2015
Registration of charge 009296860021, created on 2015-03-24
dot icon25/03/2015
Satisfaction of charge 20 in full
dot icon11/03/2015
Group of companies' accounts made up to 2014-03-31
dot icon15/08/2014
Annual return made up to 2014-08-14 with full list of shareholders
dot icon03/04/2014
Appointment of Mr Paul Barry Stevens as a director
dot icon03/04/2014
Appointment of Mr Paul Barry Stevens as a director
dot icon06/01/2014
Group of companies' accounts made up to 2013-03-31
dot icon19/08/2013
Annual return made up to 2013-08-14 with full list of shareholders
dot icon05/02/2013
Group of companies' accounts made up to 2012-03-31
dot icon17/08/2012
Annual return made up to 2012-08-14 with full list of shareholders
dot icon02/02/2012
Group of companies' accounts made up to 2011-03-31
dot icon14/12/2011
Termination of appointment of Timothy Lebus as a director
dot icon25/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon13/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon10/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon10/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon10/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon10/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon10/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon10/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon06/09/2011
Appointment of Christopher Adrian White as a director
dot icon15/08/2011
Annual return made up to 2011-08-14 with full list of shareholders
dot icon18/07/2011
Appointment of Timothy Andrew Lebus as a director
dot icon05/05/2011
Appointment of Jonathan Stuart Lamb as a secretary
dot icon05/05/2011
Termination of appointment of Martin Duffy as a secretary
dot icon05/05/2011
Termination of appointment of Martin Duffy as a director
dot icon26/04/2011
Termination of appointment of Christopher White as a director
dot icon02/02/2011
Termination of appointment of Robert Kottler as a director
dot icon02/02/2011
Termination of appointment of Michael Anderson as a director
dot icon02/02/2011
Termination of appointment of David Magor as a director
dot icon28/01/2011
Termination of appointment of Steven Hollinshead as a director
dot icon26/01/2011
Termination of appointment of Martyn Everett as a director
dot icon26/01/2011
Particulars of a mortgage or charge / charge no: 20
dot icon20/01/2011
Appointment of Adrian Edwin White as a director
dot icon31/12/2010
Particulars of a mortgage or charge / charge no: 19
dot icon29/12/2010
Termination of appointment of Mark Studholme as a director
dot icon29/12/2010
Termination of appointment of Bernard Armstrong as a director
dot icon01/12/2010
Particulars of a mortgage or charge / charge no: 18
dot icon17/09/2010
Group of companies' accounts made up to 2010-03-31
dot icon19/08/2010
Annual return made up to 2010-08-14 with full list of shareholders
dot icon18/08/2010
Director's details changed for Mr David Frederick Wigram White on 2010-08-14
dot icon18/08/2010
Director's details changed for Mark Studholme on 2010-08-14
dot icon18/08/2010
Director's details changed for Christopher Adrian White on 2010-08-14
dot icon18/08/2010
Director's details changed for Steven John Hollinshead on 2010-08-14
dot icon18/08/2010
Director's details changed for Mr Robert Eric Kottler on 2010-08-14
dot icon18/08/2010
Director's details changed for Mr Martin Robert Anthony Duffy on 2010-08-14
dot icon18/08/2010
Director's details changed for John Justin Jones on 2010-08-14
dot icon18/08/2010
Director's details changed for Mr Bernard John Armstrong on 2010-08-14
dot icon18/08/2010
Director's details changed for Michael Anderson on 2010-08-14
dot icon18/08/2010
Secretary's details changed for Mr Martin Robert Anthony Duffy on 2010-08-14
dot icon12/08/2010
Appointment of Steven John Hollinshead as a director
dot icon15/06/2010
Director's details changed for Mr David Lawrence Magor on 2010-06-07
dot icon17/05/2010
Duplicate mortgage certificatecharge no:17
dot icon14/05/2010
Particulars of a mortgage or charge / charge no: 16
dot icon14/05/2010
Particulars of a mortgage or charge / charge no: 17
dot icon12/04/2010
Change of share class name or designation
dot icon09/04/2010
Change of share class name or designation
dot icon09/04/2010
Termination of appointment of Adrian White as a director
dot icon06/04/2010
Statement of company's objects
dot icon30/03/2010
Re-registration of Memorandum and Articles
dot icon30/03/2010
Certificate of change of name and re-registration from Public Limited Company to Private
dot icon30/03/2010
Resolutions
dot icon30/03/2010
Re-registration from a public company to a private limited company
dot icon30/03/2010
Certificate of change of name
dot icon30/03/2010
Change of name notice
dot icon26/03/2010
Statement of company's objects
dot icon03/03/2010
Particulars of a mortgage or charge / charge no: 14
dot icon03/03/2010
Particulars of a mortgage or charge / charge no: 13
dot icon03/03/2010
Particulars of a mortgage or charge / charge no: 15
dot icon02/03/2010
Group of companies' accounts made up to 2009-03-31
dot icon18/02/2010
Appointment of Mr Martyn John Everett as a director
dot icon03/01/2010
Termination of appointment of Philip Wainwright as a director
dot icon11/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon17/08/2009
Return made up to 14/08/09; full list of members
dot icon01/05/2009
Auditor's resignation
dot icon20/04/2009
Auditor's resignation
dot icon20/04/2009
Miscellaneous
dot icon14/04/2009
Auditor's resignation
dot icon09/04/2009
Appointment terminated director neil reynolds
dot icon26/03/2009
Appointment terminated director derek rubie
dot icon22/10/2008
Group of companies' accounts made up to 2008-03-31
dot icon28/08/2008
Return made up to 14/08/08; full list of members
dot icon27/08/2008
Director's change of particulars / neil reynolds / 26/04/2007
dot icon09/05/2008
Particulars of a mortgage or charge / charge no: 12
dot icon31/03/2008
Particulars of a mortgage or charge / charge no: 11
dot icon07/01/2008
New director appointed
dot icon28/12/2007
Director's particulars changed
dot icon02/11/2007
Group of companies' accounts made up to 2007-03-31
dot icon15/08/2007
Particulars of mortgage/charge
dot icon14/08/2007
Return made up to 14/08/07; full list of members
dot icon01/08/2007
New director appointed
dot icon23/07/2007
New director appointed
dot icon31/05/2007
Director's particulars changed
dot icon09/05/2007
New director appointed
dot icon09/05/2007
New director appointed
dot icon24/04/2007
New director appointed
dot icon21/04/2007
Declaration of satisfaction of mortgage/charge
dot icon02/03/2007
Group of companies' accounts made up to 2006-03-31
dot icon06/01/2007
Director resigned
dot icon10/10/2006
New director appointed
dot icon17/08/2006
Return made up to 14/08/06; full list of members
dot icon17/07/2006
Particulars of mortgage/charge
dot icon26/05/2006
New director appointed
dot icon04/11/2005
Group of companies' accounts made up to 2005-03-31
dot icon17/08/2005
Return made up to 14/08/05; full list of members
dot icon17/08/2005
Location of register of members
dot icon25/07/2005
Director resigned
dot icon15/07/2005
Declaration of satisfaction of mortgage/charge
dot icon15/07/2005
Declaration of satisfaction of mortgage/charge
dot icon05/07/2005
Director resigned
dot icon21/12/2004
Director resigned
dot icon24/09/2004
Group of companies' accounts made up to 2004-03-31
dot icon13/08/2004
Return made up to 14/08/04; full list of members
dot icon16/02/2004
Director resigned
dot icon30/10/2003
Group of companies' accounts made up to 2003-03-31
dot icon13/10/2003
New director appointed
dot icon05/10/2003
New director appointed
dot icon26/08/2003
Return made up to 14/08/03; full list of members
dot icon31/03/2003
Auditor's resignation
dot icon19/11/2002
New director appointed
dot icon10/10/2002
Return made up to 14/08/02; full list of members
dot icon30/08/2002
Group of companies' accounts made up to 2002-03-31
dot icon15/05/2002
New director appointed
dot icon29/04/2002
Director resigned
dot icon12/04/2002
Secretary resigned
dot icon12/04/2002
New secretary appointed
dot icon22/03/2002
Secretary resigned
dot icon22/03/2002
New secretary appointed
dot icon01/03/2002
New director appointed
dot icon29/10/2001
Group of companies' accounts made up to 2001-03-31
dot icon12/09/2001
New secretary appointed
dot icon12/09/2001
Secretary resigned
dot icon23/08/2001
Return made up to 14/08/01; full list of members
dot icon29/06/2001
Declaration of satisfaction of mortgage/charge
dot icon28/06/2001
New secretary appointed
dot icon28/06/2001
Secretary resigned
dot icon02/05/2001
Director resigned
dot icon08/12/2000
Declaration of satisfaction of mortgage/charge
dot icon23/10/2000
Full group accounts made up to 2000-03-31
dot icon02/10/2000
Resolutions
dot icon02/10/2000
£ ic 33000000/30000000 05/09/00 £ sr 3000000@1=3000000
dot icon13/09/2000
Particulars of mortgage/charge
dot icon13/09/2000
Particulars of mortgage/charge
dot icon24/08/2000
Return made up to 14/08/00; full list of members
dot icon10/07/2000
Director resigned
dot icon13/04/2000
Director resigned
dot icon29/09/1999
Full group accounts made up to 1999-03-31
dot icon26/08/1999
Return made up to 14/08/99; no change of members
dot icon13/05/1999
Director resigned
dot icon13/05/1999
Director resigned
dot icon15/03/1999
Director resigned
dot icon10/11/1998
Secretary resigned
dot icon10/11/1998
New secretary appointed;new director appointed
dot icon02/11/1998
Full group accounts made up to 1998-03-31
dot icon27/08/1998
Return made up to 14/08/98; full list of members
dot icon20/08/1998
Auditor's resignation
dot icon17/04/1998
Memorandum and Articles of Association
dot icon17/04/1998
Ad 03/04/98--------- £ si 3000000@1=3000000 £ ic 30000000/33000000
dot icon17/04/1998
Nc inc already adjusted 03/04/98
dot icon17/04/1998
Resolutions
dot icon17/04/1998
Resolutions
dot icon17/04/1998
Resolutions
dot icon14/04/1998
Particulars of mortgage/charge
dot icon03/11/1997
Full group accounts made up to 1997-03-31
dot icon03/11/1997
New director appointed
dot icon10/10/1997
Certificate of re-registration from Private to Public Limited Company
dot icon10/10/1997
Secretary resigned
dot icon10/10/1997
New secretary appointed
dot icon10/10/1997
Resolutions
dot icon10/10/1997
Resolutions
dot icon09/10/1997
Auditor's report
dot icon09/10/1997
Balance Sheet
dot icon09/10/1997
Auditor's statement
dot icon09/10/1997
Re-registration of Memorandum and Articles
dot icon09/10/1997
Declaration on reregistration from private to PLC
dot icon09/10/1997
Application for reregistration from private to PLC
dot icon08/10/1997
Particulars of mortgage/charge
dot icon20/08/1997
Return made up to 14/08/97; no change of members
dot icon22/05/1997
New director appointed
dot icon22/05/1997
New director appointed
dot icon31/01/1997
Full group accounts made up to 1996-03-31
dot icon26/11/1996
New director appointed
dot icon21/11/1996
New director appointed
dot icon06/09/1996
Return made up to 14/08/96; no change of members
dot icon18/12/1995
Accounting reference date extended from 31/12 to 31/03
dot icon13/10/1995
Full group accounts made up to 1994-12-31
dot icon05/09/1995
Return made up to 14/08/95; full list of members
dot icon04/08/1995
Secretary resigned;new secretary appointed
dot icon18/05/1995
New director appointed
dot icon18/05/1995
New director appointed
dot icon12/05/1995
New director appointed
dot icon12/05/1995
Director resigned
dot icon12/05/1995
Director resigned
dot icon12/05/1995
Director resigned
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/08/1994
Return made up to 14/08/94; no change of members
dot icon10/08/1994
Director's particulars changed
dot icon13/06/1994
Director resigned
dot icon08/05/1994
Full group accounts made up to 1993-12-31
dot icon11/04/1994
Director resigned
dot icon06/04/1994
Memorandum and Articles of Association
dot icon31/03/1994
Nc inc already adjusted 24/03/94
dot icon31/03/1994
Ad 25/03/94--------- premium £ si [email protected]=10000000 £ ic 20000000/30000000
dot icon31/03/1994
Resolutions
dot icon31/03/1994
Resolutions
dot icon12/03/1994
Declaration of satisfaction of mortgage/charge
dot icon26/08/1993
Return made up to 14/08/93; change of members
dot icon30/04/1993
Ad 27/04/93--------- premium £ si [email protected]=10000000 £ ic 10000000/20000000
dot icon30/04/1993
Nc inc already adjusted 14/04/93
dot icon30/04/1993
Resolutions
dot icon30/04/1993
Resolutions
dot icon08/04/1993
Full group accounts made up to 1992-12-31
dot icon26/08/1992
Return made up to 14/08/92; full list of members
dot icon19/06/1992
Full group accounts made up to 1991-12-31
dot icon05/11/1991
Auditor's resignation
dot icon20/08/1991
Return made up to 14/08/91; change of members
dot icon19/06/1991
Full group accounts made up to 1990-12-31
dot icon30/04/1991
Director resigned
dot icon06/02/1991
Full group accounts made up to 1989-12-31
dot icon06/02/1991
Auditor's resignation
dot icon01/02/1991
Auditor's resignation
dot icon28/11/1990
Return made up to 22/11/90; no change of members
dot icon22/10/1990
Delivery ext'd 3 mth 31/12/89
dot icon30/04/1990
Return made up to 26/07/89; full list of members; amend
dot icon13/10/1989
New director appointed
dot icon31/08/1989
Full accounts made up to 1988-12-31
dot icon31/08/1989
Return made up to 26/07/89; full list of members
dot icon10/04/1989
Director resigned
dot icon25/01/1989
Director resigned
dot icon23/01/1989
New director appointed
dot icon17/10/1988
Auditor's resignation
dot icon29/09/1988
Auditor's resignation
dot icon14/09/1988
Auditor's resignation
dot icon27/07/1988
Declaration of satisfaction of mortgage/charge
dot icon27/07/1988
Declaration of satisfaction of mortgage/charge
dot icon22/06/1988
Full accounts made up to 1987-12-31
dot icon22/06/1988
Return made up to 25/05/88; full list of members
dot icon04/01/1988
Wd 24/11/87 ad 20/11/87--------- £ si 5000000@1=5000000
dot icon04/01/1988
Resolutions
dot icon04/01/1988
S-div
dot icon27/07/1987
Full group accounts made up to 1986-12-31
dot icon27/07/1987
Return made up to 24/06/87; full list of members
dot icon28/01/1987
Secretary resigned;new secretary appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon19/12/1986
Declaration of satisfaction of mortgage/charge
dot icon19/11/1986
New director appointed
dot icon18/07/1986
Full accounts made up to 1985-12-31
dot icon18/07/1986
Return made up to 24/06/86; full list of members
dot icon02/06/1986
Gazettable document
dot icon28/10/1985
Certificate of change of name
dot icon17/07/1985
Accounts made up to 1984-12-31
dot icon18/12/1980
Certificate of change of name
dot icon18/07/1978
Accounts made up to 2076-09-30
dot icon10/02/1977
Certificate of change of name
dot icon20/05/1970
Registered office changed on 20/05/70 from: registered office changed
dot icon28/03/1968
Incorporation
dot icon28/03/1968
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2022
dot iconNext confirmation date
09/08/2025
dot iconLast change occurred
30/09/2022

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/09/2022
dot iconNext account date
30/09/2023
dot iconNext due on
30/06/2024
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

41
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
White, Adrian Edwin
Director
25/04/1995 - 02/04/2001
70
White, Adrian Edwin
Director
18/05/2006 - 31/03/2010
70
White, Adrian Edwin
Director
12/01/2011 - Present
70
Smith, Alan
Director
19/02/2002 - 15/12/2004
2
Mcdougall, Neil
Director
05/11/1996 - 31/03/2000
30

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BIWATER HOLDINGS LIMITED

BIWATER HOLDINGS LIMITED is an(a) Liquidation company incorporated on 28/03/1968 with the registered office located at 25 Farringdon Street, London EC4A 4AB. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BIWATER HOLDINGS LIMITED?

toggle

BIWATER HOLDINGS LIMITED is currently Liquidation. It was registered on 28/03/1968 .

Where is BIWATER HOLDINGS LIMITED located?

toggle

BIWATER HOLDINGS LIMITED is registered at 25 Farringdon Street, London EC4A 4AB.

What does BIWATER HOLDINGS LIMITED do?

toggle

BIWATER HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BIWATER HOLDINGS LIMITED?

toggle

The latest filing was on 15/09/2025: Appointment of a liquidator.