BRISTOL WATER HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BRISTOL WATER HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02630760

Incorporation date

19/07/1991

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Bridgwater Road, Bristol BS13 7ATCopy
copy info iconCopy
See on map
Latest events (Record since 19/07/1991)
dot icon06/01/2026
Termination of appointment of Susan Jane Davy as a director on 2025-12-31
dot icon18/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon18/12/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon18/12/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon18/12/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon21/07/2025
Confirmation statement made on 2025-07-21 with no updates
dot icon22/12/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon22/12/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon22/12/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon22/12/2024
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon29/07/2024
Appointment of Laura Flowerdew as a director on 2024-07-11
dot icon19/07/2024
Confirmation statement made on 2024-07-19 with no updates
dot icon11/07/2024
Termination of appointment of Steven Buck as a director on 2024-07-11
dot icon11/01/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon11/01/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon11/01/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon11/01/2024
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon05/01/2024
Termination of appointment of Paul Michael Boote as a director on 2023-12-31
dot icon05/01/2024
Appointment of Mr Steven Buck as a director on 2024-01-01
dot icon05/01/2024
Appointment of Mr Andrew Sheldon Garard as a director on 2024-01-01
dot icon19/07/2023
Confirmation statement made on 2023-07-19 with updates
dot icon22/01/2023
Resolutions
dot icon22/01/2023
Solvency Statement dated 23/01/23
dot icon22/01/2023
Statement by Directors
dot icon22/01/2023
Statement of capital on 2023-01-23
dot icon21/12/2022
Full accounts made up to 2022-03-31
dot icon29/11/2022
Termination of appointment of Simon Anthony Follett Pugsley as a secretary on 2022-11-22
dot icon18/11/2022
Termination of appointment of Iain Richard Evans as a director on 2022-11-08
dot icon18/11/2022
Termination of appointment of Neil Cooper as a director on 2022-11-08
dot icon22/07/2022
Confirmation statement made on 2022-07-22 with no updates
dot icon07/04/2022
Appointment of Mrs Susan Jane Davy as a director on 2022-04-04
dot icon07/04/2022
Appointment of Mr Simon Anthony Follett Pugsley as a secretary on 2022-04-04
dot icon22/02/2022
Termination of appointment of Helen Hancock as a secretary on 2022-02-14
dot icon12/01/2022
Full accounts made up to 2021-03-31
dot icon20/07/2021
Confirmation statement made on 2021-07-19 with no updates
dot icon20/07/2021
Register(s) moved to registered office address Bridgwater Road Bristol BS13 7AT
dot icon20/07/2021
Register(s) moved to registered office address Bridgwater Road Bristol BS13 7AT
dot icon28/06/2021
Appointment of Mr Neil Cooper as a director on 2021-06-03
dot icon18/06/2021
Appointment of Mr Paul Michael Boote as a director on 2021-06-03
dot icon18/06/2021
Appointment of Mr Iain Richard Evans as a director on 2021-06-03
dot icon17/06/2021
Termination of appointment of Paul Richard Malan as a director on 2021-06-03
dot icon17/06/2021
Termination of appointment of Indradoot Dhar as a director on 2021-06-03
dot icon17/06/2021
Termination of appointment of Hajime Ichishi as a director on 2021-06-03
dot icon10/08/2020
Confirmation statement made on 2020-07-19 with no updates
dot icon10/08/2020
Director's details changed for Hajime Ichishi on 2020-07-21
dot icon28/07/2020
Full accounts made up to 2020-03-31
dot icon19/08/2019
Full accounts made up to 2019-03-31
dot icon22/07/2019
Confirmation statement made on 2019-07-19 with updates
dot icon07/06/2019
Appointment of Helen Hancock as a secretary on 2019-05-30
dot icon07/06/2019
Termination of appointment of Colin Caldwell as a secretary on 2019-05-30
dot icon24/07/2018
Full accounts made up to 2018-03-31
dot icon19/07/2018
Confirmation statement made on 2018-07-19 with no updates
dot icon14/03/2018
Appointment of Indradoot Dhar as a director on 2018-03-01
dot icon14/03/2018
Termination of appointment of Michael David Smerdon as a director on 2018-02-28
dot icon07/02/2018
Register inspection address has been changed from C/O Jordans Corporate Law Limited 21 st. Thomas Street Bristol BS1 6JS England to First Floor Templeback 10 Temple Back Bristol BS1 6FL
dot icon01/02/2018
Termination of appointment of Catherine Amanda Jones as a secretary on 2018-01-31
dot icon01/02/2018
Appointment of Mr Colin Caldwell as a secretary on 2018-02-01
dot icon20/11/2017
Full accounts made up to 2017-03-31
dot icon24/08/2017
Confirmation statement made on 2017-07-19 with updates
dot icon14/06/2017
Termination of appointment of Scott Springett as a director on 2017-06-12
dot icon01/06/2017
Previous accounting period extended from 2016-12-31 to 2017-03-31
dot icon04/04/2017
Secretary's details changed for Ms Catherine Amanda Jones on 2017-04-01
dot icon04/04/2017
Director's details changed for Mr Scott Springett on 2017-04-01
dot icon03/04/2017
Appointment of Ms Catherine Amanda Jones as a secretary on 2017-04-01
dot icon03/04/2017
Termination of appointment of Enis Moran as a director on 2017-03-31
dot icon03/04/2017
Appointment of Mr Scott Springett as a director on 2017-04-01
dot icon03/04/2017
Termination of appointment of Colin Caldwell as a secretary on 2017-03-31
dot icon14/02/2017
Termination of appointment of Stephen Charles Robert Robson as a secretary on 2017-02-03
dot icon14/02/2017
Appointment of Mr Colin Caldwell as a secretary on 2017-02-08
dot icon20/01/2017
Termination of appointment of Juan Antonio Guijarro Ferrer as a director on 2016-12-15
dot icon20/01/2017
Termination of appointment of Miquel Anglada as a director on 2016-12-15
dot icon03/10/2016
Full accounts made up to 2015-12-31
dot icon21/07/2016
Confirmation statement made on 2016-07-19 with updates
dot icon20/07/2016
Termination of appointment of Michael Jonathan Bernstein as a director on 2016-06-28
dot icon20/07/2016
Appointment of Mr Enis Moran as a director on 2016-06-28
dot icon18/05/2016
Appointment of Mr Paul Richard Malan as a director on 2016-05-13
dot icon18/05/2016
Termination of appointment of Waleed Elgohary as a director on 2016-05-13
dot icon17/10/2015
Full accounts made up to 2014-12-31
dot icon08/10/2015
Appointment of Miquel Anglada as a director on 2015-10-01
dot icon08/10/2015
Termination of appointment of Jack Bittan as a director on 2015-10-01
dot icon08/10/2015
Appointment of Waleed Elgohary as a director on 2015-10-01
dot icon08/10/2015
Termination of appointment of Paul Bourdillon as a director on 2015-10-01
dot icon22/07/2015
Annual return made up to 2015-07-19 with full list of shareholders
dot icon03/11/2014
Registered office address changed from Bristol Water Plc Bridgwater Road Bristol BS13 7AT England to Bristol Water Holdings Ltd Bridgwater Road Bristol BS13 7AT on 2014-11-03
dot icon03/11/2014
Registered office address changed from Bridgwater Rd Bristol BS99 7AU to Bristol Water Holdings Ltd Bridgwater Road Bristol BS13 7AT on 2014-11-03
dot icon16/10/2014
Register(s) moved to registered inspection location C/O Jordans Corporate Law Limited 21 St. Thomas Street Bristol BS1 6JS
dot icon16/10/2014
Register inspection address has been changed to C/O Jordans Corporate Law Limited 21 St. Thomas Street Bristol BS1 6JS
dot icon28/08/2014
Full accounts made up to 2013-12-31
dot icon21/07/2014
Annual return made up to 2014-07-19 with full list of shareholders
dot icon05/12/2013
Appointment of Sr Juan Antonio Guijarro Ferrer as a director
dot icon04/12/2013
Termination of appointment of Jordi Valls Riera as a director
dot icon24/07/2013
Annual return made up to 2013-07-19 with full list of shareholders
dot icon20/06/2013
Full accounts made up to 2012-12-31
dot icon23/10/2012
Auditor's resignation
dot icon07/09/2012
Full accounts made up to 2011-12-31
dot icon31/07/2012
Appointment of Paul Bourdillon as a director
dot icon31/07/2012
Termination of appointment of John Woolley as a director
dot icon19/07/2012
Annual return made up to 2012-07-19 with full list of shareholders
dot icon21/05/2012
Appointment of Hajime Ichishi as a director
dot icon21/05/2012
Termination of appointment of Stuart Miller as a director
dot icon23/04/2012
Director's details changed for Michael David Smerdon on 2012-04-12
dot icon23/04/2012
Director's details changed for Stuart Mark Miller on 2012-04-12
dot icon23/04/2012
Director's details changed for Jack Bittan on 2012-04-12
dot icon23/04/2012
Director's details changed for Michael Jonathan Bernstein on 2012-04-12
dot icon20/10/2011
Appointment of Jordi Valls as a director
dot icon20/10/2011
Appointment of Michael Jonathan Bernstein as a director
dot icon20/10/2011
Appointment of Michael David Smerdon as a director
dot icon20/10/2011
Appointment of Jack Bittan as a director
dot icon20/10/2011
Appointment of Stuart Mark Miller as a director
dot icon20/10/2011
Termination of appointment of Luis Garcia Berenguer as a director
dot icon20/10/2011
Termination of appointment of Miquel Gali as a director
dot icon20/10/2011
Termination of appointment of Juan Guijarro Ferrer as a director
dot icon11/10/2011
Termination of appointment of Alan Parsons as a director
dot icon15/09/2011
Director's details changed for Sr Luis Rodolfo Garcia Berenguer on 2011-09-15
dot icon21/07/2011
Annual return made up to 2011-07-19 with full list of shareholders
dot icon18/07/2011
Resolutions
dot icon06/04/2011
Full accounts made up to 2010-12-31
dot icon02/03/2011
Director's details changed for Sr Luis Rodolfo Garcia Berenguer on 2011-02-21
dot icon02/08/2010
Annual return made up to 2010-07-19 with full list of shareholders
dot icon02/08/2010
Director's details changed for Sr Luis Rodolfo Garcia Berenguer on 2010-07-19
dot icon21/04/2010
Total exemption full accounts made up to 2009-12-31
dot icon14/01/2010
Secretary's details changed for Stephen Charles Robert Robson on 2009-12-08
dot icon12/01/2010
Director's details changed for Sr Miquel Anglada Gali on 2009-12-10
dot icon12/01/2010
Director's details changed for Alan Parsons on 2009-12-10
dot icon12/01/2010
Director's details changed for Senor Juan Antonio Guijarro Ferrer on 2009-12-10
dot icon12/01/2010
Director's details changed for Senor Luis Rodolfo Garcia Berenguer on 2009-12-10
dot icon12/01/2010
Director's details changed for John Moger Woolley on 2009-12-10
dot icon24/12/2009
Appointment of Sr Miquel Anglada Gali as a director
dot icon24/12/2009
Termination of appointment of Stefano Pellegri as a director
dot icon01/08/2009
Total exemption full accounts made up to 2008-12-31
dot icon23/07/2009
Return made up to 19/07/09; full list of members
dot icon06/07/2009
Director's change of particulars / luis garcia berenguer / 01/07/2009
dot icon06/04/2009
Director appointed senor luis rodolfo garcia berenguer
dot icon06/04/2009
Appointment terminated director manuel navarro agullo
dot icon21/07/2008
Return made up to 19/07/08; full list of members
dot icon02/07/2008
Full accounts made up to 2007-12-31
dot icon01/12/2007
Director resigned
dot icon30/11/2007
New director appointed
dot icon26/10/2007
Full accounts made up to 2006-12-31
dot icon03/08/2007
Return made up to 19/07/07; no change of members
dot icon30/04/2007
Director's particulars changed
dot icon01/12/2006
Auditor's resignation
dot icon04/10/2006
Accounting reference date shortened from 31/03/07 to 31/12/06
dot icon03/08/2006
Full accounts made up to 2006-03-31
dot icon27/07/2006
Return made up to 19/07/06; full list of members
dot icon04/07/2006
New director appointed
dot icon04/07/2006
New director appointed
dot icon04/07/2006
New director appointed
dot icon11/04/2006
Director resigned
dot icon28/03/2006
Resolutions
dot icon28/03/2006
Resolutions
dot icon28/03/2006
Resolutions
dot icon09/02/2006
Certificate of re-registration from Public Limited Company to Private
dot icon09/02/2006
Re-registration of Memorandum and Articles
dot icon09/02/2006
Application for reregistration from PLC to private
dot icon09/02/2006
Resolutions
dot icon09/11/2005
Full accounts made up to 2005-03-31
dot icon28/07/2005
Return made up to 19/07/05; full list of members
dot icon13/08/2004
Return made up to 19/07/04; bulk list available separately
dot icon26/07/2004
Full accounts made up to 2004-03-31
dot icon24/02/2004
Particulars of contract relating to shares
dot icon24/02/2004
Ad 26/11/03--------- £ si [email protected]=7486681 £ ic 7499239/14985920
dot icon17/12/2003
Ad 08/12/03--------- £ si [email protected]=181 £ ic 7499058/7499239
dot icon07/12/2003
Ad 27/11/03--------- £ si [email protected]=542 £ ic 7498516/7499058
dot icon07/12/2003
Ad 27/11/03--------- £ si [email protected]=109 £ ic 7498407/7498516
dot icon07/12/2003
Ad 27/11/03--------- £ si [email protected]=7234 £ ic 7491173/7498407
dot icon07/12/2003
Ad 27/11/03--------- £ si [email protected]=4492 £ ic 7486681/7491173
dot icon05/12/2003
Director resigned
dot icon05/12/2003
Director resigned
dot icon05/12/2003
Director resigned
dot icon05/12/2003
Director resigned
dot icon05/12/2003
Director resigned
dot icon05/12/2003
Director resigned
dot icon26/11/2003
Certificate of reduction of issued capital
dot icon26/11/2003
Reduction of iss capital and minute (oc)
dot icon22/11/2003
Ad 17/11/03--------- £ si [email protected]=453 £ ic 7486228/7486681
dot icon11/11/2003
Resolutions
dot icon11/11/2003
Resolutions
dot icon20/10/2003
Ad 07/10/03-09/10/03 £ si [email protected]=1270 £ ic 7484958/7486228
dot icon02/10/2003
Ad 25/09/03--------- £ si [email protected]=302 £ ic 7484656/7484958
dot icon29/09/2003
Ad 23/09/03--------- £ si [email protected]=1057 £ ic 7483599/7484656
dot icon25/09/2003
Ad 05/09/03--------- £ si [email protected]=226 £ ic 7483373/7483599
dot icon24/09/2003
Ad 10/09/03-17/09/03 £ si [email protected]=5322 £ ic 7478051/7483373
dot icon22/09/2003
Ad 09/09/03--------- £ si [email protected]=25105 £ ic 7452946/7478051
dot icon18/09/2003
Nc dec already adjusted 31/07/03
dot icon18/09/2003
Resolutions
dot icon18/09/2003
Resolutions
dot icon18/09/2003
Resolutions
dot icon18/09/2003
Resolutions
dot icon18/09/2003
Resolutions
dot icon18/09/2003
Resolutions
dot icon10/09/2003
Ad 01/09/03--------- £ si [email protected]=42096 £ ic 7410850/7452946
dot icon09/09/2003
Ad 26/08/03--------- £ si [email protected]=250 £ ic 7410600/7410850
dot icon19/08/2003
Return made up to 19/07/03; bulk list available separately
dot icon18/08/2003
Ad 31/07/03-07/08/03 £ si [email protected]=658 £ ic 7409942/7410600
dot icon10/08/2003
Ad 28/07/03-31/07/03 £ si [email protected]=1710 £ ic 7408232/7409942
dot icon08/08/2003
Resolutions
dot icon08/08/2003
Resolutions
dot icon08/08/2003
Resolutions
dot icon04/08/2003
Group of companies' accounts made up to 2003-03-31
dot icon04/08/2003
Ad 11/07/03-15/07/03 £ si 855@1=855 £ ic 7407377/7408232
dot icon14/07/2003
Ad 07/04/03-02/07/03 £ si 2434@1=2434 £ ic 7404943/7407377
dot icon29/05/2003
Ad 08/05/03--------- £ si 329@1=329 £ ic 7404614/7404943
dot icon13/05/2003
Ad 01/05/03--------- £ si 197@1=197 £ ic 7404417/7404614
dot icon29/04/2003
Ad 07/04/03--------- £ si 131@1=131 £ ic 7404286/7404417
dot icon06/02/2003
Auditor's resignation
dot icon06/02/2003
Auditor's resignation
dot icon14/11/2002
Ad 07/11/02--------- £ si 114@1=114 £ ic 7404172/7404286
dot icon04/10/2002
Ad 19/09/02-30/09/02 £ si 402@1=402 £ ic 7403770/7404172
dot icon13/09/2002
Ad 05/09/02-10/09/02 £ si 347@1=347 £ ic 7403423/7403770
dot icon09/09/2002
Ad 22/08/02-22/08/02 £ si 2409@1=2409 £ ic 7401014/7403423
dot icon22/08/2002
Ad 19/08/02--------- £ si 1445@1=1445 £ ic 7399569/7401014
dot icon20/08/2002
Return made up to 19/07/02; bulk list available separately
dot icon30/07/2002
Ad 24/06/02-25/07/02 £ si 402@1=402 £ ic 7399167/7399569
dot icon29/07/2002
Group of companies' accounts made up to 2002-03-31
dot icon29/07/2002
Resolutions
dot icon24/05/2002
Ad 25/04/02-02/05/02 £ si 615@1=615 £ ic 7398552/7399167
dot icon26/04/2002
Ad 22/04/02--------- £ si 97@1=97 £ ic 7398455/7398552
dot icon16/04/2002
Ad 11/04/02--------- £ si 137@1=137 £ ic 7398318/7398455
dot icon15/04/2002
Ad 07/01/02--------- £ si 940@1=940 £ ic 7397378/7398318
dot icon11/04/2002
Ad 08/04/02--------- £ si 801@1=801 £ ic 7396577/7397378
dot icon28/03/2002
Ad 15/03/02-25/03/02 £ si 666@1=666 £ ic 7395911/7396577
dot icon14/03/2002
Ad 11/03/02--------- £ si 13613@1=13613 £ ic 7382298/7395911
dot icon12/03/2002
Ad 04/03/02--------- £ si 13050@1=13050 £ ic 7369248/7382298
dot icon09/01/2002
New secretary appointed
dot icon07/01/2002
Ad 31/12/01--------- £ si 3595@1=3595 £ ic 7365653/7369248
dot icon19/12/2001
Ad 17/12/01--------- £ si 1769@1=1769 £ ic 7363884/7365653
dot icon10/12/2001
Ad 05/12/01--------- £ si 203@1=203 £ ic 7363681/7363884
dot icon07/12/2001
New director appointed
dot icon09/11/2001
Ad 07/11/01--------- £ si 358@1=358 £ ic 7363323/7363681
dot icon08/11/2001
Secretary resigned
dot icon27/10/2001
Ad 17/10/01--------- £ si 476@1=476 £ ic 7362847/7363323
dot icon26/09/2001
Ad 14/09/01--------- £ si 929@1=929 £ ic 7361918/7362847
dot icon26/09/2001
Ad 12/09/01--------- £ si 516@1=516 £ ic 7361402/7361918
dot icon06/09/2001
Group of companies' accounts made up to 2001-03-31
dot icon17/08/2001
Return made up to 19/07/01; bulk list available separately
dot icon13/06/2001
Ad 31/05/01--------- £ si 25@1=25 £ ic 7361377/7361402
dot icon11/10/2000
Return made up to 19/07/00; bulk list available separately
dot icon04/08/2000
Full group accounts made up to 2000-03-31
dot icon16/04/2000
New director appointed
dot icon12/04/2000
Director resigned
dot icon29/12/1999
New director appointed
dot icon14/12/1999
Location of register of members (non legible)
dot icon16/08/1999
Full group accounts made up to 1999-03-31
dot icon06/08/1999
Return made up to 19/07/99; bulk list available separately
dot icon01/08/1999
Director resigned
dot icon17/03/1999
Director's particulars changed
dot icon08/09/1998
Ad 02/09/98--------- £ si 15260@1=15260 £ ic 7346112/7361372
dot icon04/09/1998
Ad 01/09/98--------- £ si 36@1=36 £ ic 7346076/7346112
dot icon18/08/1998
Return made up to 19/07/98; bulk list available separately
dot icon10/08/1998
Full group accounts made up to 1998-03-31
dot icon04/08/1998
Auditor's resignation
dot icon30/07/1998
Director resigned
dot icon30/05/1998
New director appointed
dot icon08/05/1998
Ad 01/05/98--------- £ si 28@1=28 £ ic 7787684/7787712
dot icon16/04/1998
Location of register of members (non legible)
dot icon13/01/1998
Conve 05/01/98
dot icon13/01/1998
£ ic 7802084/7787684 05/01/98 £ sr 14400@1=14400
dot icon02/11/1997
Conve 29/10/97
dot icon01/08/1997
Return made up to 19/07/97; bulk list available separately
dot icon01/08/1997
Full group accounts made up to 1997-03-31
dot icon17/07/1997
Director resigned
dot icon31/10/1996
Conve 24/10/96
dot icon08/08/1996
Ad 31/07/96--------- £ si 16515@1=16515 £ ic 7785569/7802084
dot icon06/08/1996
Return made up to 19/07/96; bulk list available separately
dot icon05/08/1996
Resolutions
dot icon29/07/1996
Memorandum and Articles of Association
dot icon29/07/1996
Resolutions
dot icon07/07/1996
Full group accounts made up to 1996-03-31
dot icon02/04/1996
Ad 28/03/96--------- £ si 7460@1=7460 £ ic 11941154/11948614
dot icon10/11/1995
Conve 30/10/95
dot icon05/10/1995
Full group accounts made up to 1995-03-31
dot icon16/08/1995
Ad 11/08/95--------- £ si 55819@1=55819 £ ic 11885335/11941154
dot icon10/08/1995
Return made up to 19/07/95; bulk list available separately
dot icon08/08/1995
Ad 31/07/95--------- £ si 12981@1=12981 £ ic 11872354/11885335
dot icon04/08/1995
Memorandum and Articles of Association
dot icon04/08/1995
Resolutions
dot icon04/08/1995
Resolutions
dot icon01/08/1995
Ad 19/12/91--------- £ si 9698@1
dot icon03/04/1995
New director appointed
dot icon22/03/1995
Ad 15/03/95--------- £ si 8952@1=8952 £ ic 11853704/11862656
dot icon07/01/1995
Secretary resigned;new secretary appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/11/1994
Conve 24/10/94
dot icon16/08/1994
Full group accounts made up to 1994-03-31
dot icon16/08/1994
Return made up to 19/07/94; bulk list available separately
dot icon03/08/1994
Ad 27/07/94--------- £ si 13950@1=13950 £ ic 11839754/11853704
dot icon29/07/1994
Memorandum and Articles of Association
dot icon29/07/1994
Resolutions
dot icon16/11/1993
Conve 15/10/93
dot icon26/08/1993
Return made up to 19/07/93; bulk list available separately
dot icon22/08/1993
Ad 09/08/93--------- £ si 14209@1=14209 £ ic 11825545/11839754
dot icon22/08/1993
Full group accounts made up to 1993-03-31
dot icon22/08/1993
Resolutions
dot icon30/03/1993
Director's particulars changed
dot icon17/11/1992
Conve 15/10/92
dot icon11/09/1992
Ad 11/08/92--------- £ si 17714@1=17714 £ ic 11807831/11825545
dot icon13/08/1992
Full group accounts made up to 1992-03-31
dot icon13/08/1992
Return made up to 19/07/92; bulk list available separately
dot icon12/08/1992
Resolutions
dot icon18/12/1991
Initial accounts made up to 1991-12-16
dot icon12/12/1991
Certificate of authorisation to commence business and borrow
dot icon12/12/1991
Application to commence business
dot icon06/11/1991
New director appointed
dot icon06/11/1991
New director appointed
dot icon06/11/1991
New director appointed
dot icon06/11/1991
New director appointed
dot icon06/11/1991
New director appointed
dot icon06/11/1991
New director appointed
dot icon06/11/1991
New director appointed
dot icon15/08/1991
New secretary appointed
dot icon15/08/1991
New director appointed
dot icon15/08/1991
New director appointed
dot icon09/08/1991
Resolutions
dot icon09/08/1991
Resolutions
dot icon09/08/1991
Resolutions
dot icon09/08/1991
Ad 22/07/91--------- £ si 2@1
dot icon09/08/1991
Accounting reference date notified as 31/03
dot icon06/08/1991
Listing of particulars
dot icon19/07/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
21/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dhar, Indradoot
Director
01/03/2018 - 03/06/2021
5
Buck, Steven
Director
01/01/2024 - 11/07/2024
24
Flowerdew, Laura
Director
11/07/2024 - Present
35
Pugsley, Simon Anthony Follett
Secretary
04/04/2022 - 22/11/2022
-
Davy, Susan Jane
Director
04/04/2022 - 31/12/2025
28

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRISTOL WATER HOLDINGS LIMITED

BRISTOL WATER HOLDINGS LIMITED is an(a) Active company incorporated on 19/07/1991 with the registered office located at Bridgwater Road, Bristol BS13 7AT. There are currently 2 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 BRISTOL WATER HOLDINGS LIMITED?

toggle

BRISTOL WATER HOLDINGS LIMITED is currently Active. It was registered on 19/07/1991 .

Where is BRISTOL WATER HOLDINGS LIMITED located?

toggle

BRISTOL WATER HOLDINGS LIMITED is registered at Bridgwater Road, Bristol BS13 7AT.

What does BRISTOL WATER HOLDINGS LIMITED do?

toggle

BRISTOL WATER HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for BRISTOL WATER HOLDINGS LIMITED?

toggle

The latest filing was on 06/01/2026: Termination of appointment of Susan Jane Davy as a director on 2025-12-31.