BRISTOL WATER HOLDINGS UK LIMITED

Register to unlock more data on OkredoRegister

BRISTOL WATER HOLDINGS UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04789566

Incorporation date

05/06/2003

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Bristol Water Holdings Uk Ltd, Bridgwater Road, Bristol BS13 7ATCopy
copy info iconCopy
See on map
Latest events (Record since 05/06/2003)
dot icon06/01/2026
Termination of appointment of Susan Jane Davy as a director on 2025-12-31
dot icon18/12/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon18/12/2025
Notice of agreement to exemption from audit of accounts 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 icon05/06/2025
Confirmation statement made on 2025-06-05 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 icon11/07/2024
Termination of appointment of Steven Buck as a director on 2024-07-11
dot icon05/06/2024
Confirmation statement made on 2024-06-05 with no updates
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 icon06/06/2023
Confirmation statement made on 2023-06-06 with updates
dot icon24/01/2023
Resolutions
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 icon22/01/2023
Statement of capital following an allotment of shares 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 Neil Cooper as a director on 2022-11-08
dot icon18/11/2022
Termination of appointment of Iain Richard Evans as a director on 2022-11-08
dot icon08/07/2022
Confirmation statement made on 2022-06-05 with no updates
dot icon07/04/2022
Appointment of Mr Simon Anthony Follett Pugsley as a secretary on 2022-04-04
dot icon07/04/2022
Appointment of Mrs Susan Jane Davy as a director 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 2021-06-05 with no updates
dot icon20/07/2021
Notification of Pennon Group Plc as a person with significant control on 2021-06-03
dot icon20/07/2021
Cessation of Bristol Water Group Limited as a person with significant control on 2021-06-03
dot icon20/07/2021
Register(s) moved to registered office address Bristol Water Holdings Uk Ltd Bridgwater Road Bristol BS13 7AT
dot icon20/07/2021
Register(s) moved to registered office address Bristol Water Holdings Uk Ltd Bridgwater Road Bristol BS13 7AT
dot icon20/07/2021
Register(s) moved to registered office address Bristol Water Holdings Uk Ltd 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 icon28/07/2020
Full accounts made up to 2020-03-31
dot icon23/06/2020
Confirmation statement made on 2020-06-05 with no updates
dot icon23/06/2020
Director's details changed for Hajime Ichishi on 2020-06-23
dot icon19/08/2019
Full accounts made up to 2019-03-31
dot icon10/06/2019
Change of details for Cse Water Uk Limited as a person with significant control on 2018-07-05
dot icon07/06/2019
Confirmation statement made on 2019-06-05 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 icon25/07/2018
Full accounts made up to 2018-03-31
dot icon12/06/2018
Confirmation statement made on 2018-06-05 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
Appointment of Mr Colin Caldwell as a secretary on 2018-02-01
dot icon01/02/2018
Termination of appointment of Catherine Amanda Jones as a secretary on 2018-01-31
dot icon23/01/2018
Change of details for Cse Water Uk Limited as a person with significant control on 2017-10-05
dot icon23/01/2018
Change of details for Cse Water Uk Limited as a person with significant control on 2016-12-15
dot icon08/01/2018
Cessation of Cse Water Uk Limited as a person with significant control on 2016-12-14
dot icon17/11/2017
Full accounts made up to 2017-03-31
dot icon19/10/2017
Cessation of Suez Environnement S.A. as a person with significant control on 2016-12-15
dot icon29/06/2017
Confirmation statement made on 2017-06-05 with updates
dot icon29/06/2017
Notification of Suez Environnement S.A. as a person with significant control on 2016-04-06
dot icon29/06/2017
Notification of Cse Water Uk Limited as a person with significant control on 2016-12-15
dot icon29/06/2017
Notification of Cse Water Uk Limited as a person with significant control on 2016-04-06
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 2017-04-04
dot icon04/04/2017
Director's details changed for Mr Scott Springett on 2017-04-04
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 Colin Caldwell as a secretary on 2017-03-31
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 icon14/02/2017
Appointment of Mr Colin Caldwell as a secretary on 2017-02-08
dot icon14/02/2017
Termination of appointment of Stephen Charles Robert Robson as a secretary on 2017-02-03
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 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 icon07/06/2016
Annual return made up to 2016-06-05 with full list of shareholders
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
Termination of appointment of Paul Bourdillon 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 Jack Bittan as a director on 2015-10-01
dot icon08/10/2015
Appointment of Miquel Anglada as a director on 2015-10-01
dot icon19/06/2015
Annual return made up to 2015-06-05 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 Uk Ltd Bridgwater Road Bristol BS13 7AT on 2014-11-03
dot icon03/11/2014
Registered office address changed from Po Box 218 Bridgwater Road Bristol BS99 7AU to Bristol Water Holdings Uk 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 icon19/06/2014
Annual return made up to 2014-06-05 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 icon20/06/2013
Full accounts made up to 2012-12-31
dot icon06/06/2013
Annual return made up to 2013-06-05 with full list of shareholders
dot icon23/10/2012
Auditor's resignation
dot icon07/09/2012
Full accounts made up to 2011-12-31
dot icon21/06/2012
Statement of capital following an allotment of shares on 2011-10-03
dot icon06/06/2012
Annual return made up to 2012-06-05 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 icon09/12/2011
Resolutions
dot icon21/10/2011
Appointment of Paul Bourdillon as a director
dot icon21/10/2011
Appointment of Michael David Smerdon as a director
dot icon21/10/2011
Appointment of Stuart Mark Miller as a director
dot icon21/10/2011
Appointment of Jack Bittan as a director
dot icon21/10/2011
Appointment of Michael Jonathan Bernstein as a director
dot icon21/10/2011
Termination of appointment of Juan Guijarro Ferrer as a director
dot icon19/10/2011
Certificate of change of name
dot icon19/10/2011
Change of name notice
dot icon17/10/2011
Resolutions
dot icon17/10/2011
Change of name notice
dot icon23/06/2011
Termination of appointment of John Woolley as a director
dot icon16/06/2011
Annual return made up to 2011-06-05 with full list of shareholders
dot icon06/04/2011
Full accounts made up to 2010-12-31
dot icon15/02/2011
Appointment of Sr Jordi Valls Riera as a director
dot icon22/06/2010
Statement of capital following an allotment of shares on 2010-06-10
dot icon11/06/2010
Annual return made up to 2010-06-05 with full list of shareholders
dot icon11/06/2010
Director's details changed for Sr Juan Antonio Guijarro Ferrer on 2010-06-05
dot icon11/06/2010
Director's details changed for John Moger Woolley on 2010-06-05
dot icon21/04/2010
Total exemption full accounts made up to 2009-12-31
dot icon27/01/2010
Secretary's details changed for Stephen Charles Robert Robson on 2009-12-08
dot icon19/01/2010
Director's details changed for John Moger Woolley on 2009-12-10
dot icon19/01/2010
Director's details changed for Sr Juan Antonio Guijarro Ferrer on 2009-12-10
dot icon03/09/2009
Appointment terminated director stefano pellegri
dot icon03/09/2009
Appointment terminated director alan parsons
dot icon03/09/2009
Appointment terminated director luis garcia berenguer
dot icon03/09/2009
Memorandum and Articles of Association
dot icon01/09/2009
Certificate of change of name
dot icon01/08/2009
Full accounts made up to 2008-12-31
dot icon06/07/2009
Director's change of particulars / luis garcia berenguer / 01/07/2009
dot icon06/06/2009
Return made up to 05/06/09; full list of members
dot icon06/04/2009
Appointment terminated director manuel navarro agullo
dot icon06/04/2009
Director appointed senor luis rodolfo garcia berenguer
dot icon07/08/2008
Resolutions
dot icon02/07/2008
Full accounts made up to 2007-12-31
dot icon20/06/2008
Return made up to 05/06/08; full list of members
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 icon12/06/2007
Return made up to 05/06/07; bulk list available separately
dot icon30/04/2007
Director's particulars changed
dot icon01/12/2006
Auditor's resignation
dot icon16/11/2006
Resolutions
dot icon26/10/2006
Accounting reference date shortened from 31/03/07 to 31/12/06
dot icon16/10/2006
Resolutions
dot icon16/10/2006
Resolutions
dot icon16/10/2006
Resolutions
dot icon03/10/2006
Certificate of re-registration from Public Limited Company to Private
dot icon03/10/2006
Re-registration of Memorandum and Articles
dot icon03/10/2006
Application for reregistration from PLC to private
dot icon03/10/2006
Resolutions
dot icon02/10/2006
Group of companies' accounts made up to 2006-03-31
dot icon14/07/2006
Ad 03/07/06--------- £ si [email protected]=4237 £ ic 1034506/1038743
dot icon14/07/2006
Ad 03/07/06--------- £ si [email protected]=20658 £ ic 1013848/1034506
dot icon04/07/2006
New director appointed
dot icon04/07/2006
New director appointed
dot icon04/07/2006
Director resigned
dot icon04/07/2006
Director resigned
dot icon04/07/2006
Director resigned
dot icon04/07/2006
Director resigned
dot icon28/06/2006
Ad 05/05/06--------- £ si [email protected]
dot icon23/06/2006
Return made up to 05/06/06; bulk list available separately
dot icon15/06/2006
Ad 02/06/06--------- £ si [email protected]=771 £ ic 24835037/24835808
dot icon07/06/2006
Ad 05/05/06--------- £ si [email protected]=156 £ ic 24834881/24835037
dot icon18/05/2006
Ad 05/05/06--------- £ si [email protected]=156 £ ic 24834725/24834881
dot icon11/04/2006
Director resigned
dot icon16/12/2005
Ad 08/12/05--------- £ si [email protected]=25 £ ic 24834700/24834725
dot icon14/12/2005
Ad 07/12/05--------- £ si [email protected]=24407 £ ic 24810293/24834700
dot icon13/12/2005
Ad 05/12/05--------- £ si [email protected]=334 £ ic 24809959/24810293
dot icon27/09/2005
Ad 20/09/05--------- £ si [email protected]=243 £ ic 24809716/24809959
dot icon15/09/2005
Ad 05/09/05-08/09/05 £ si [email protected]=10312 £ ic 24799404/24809716
dot icon08/09/2005
Ad 16/08/05-22/08/05 £ si [email protected]=316 £ ic 24799088/24799404
dot icon08/09/2005
Ad 16/08/05-22/08/05 £ si [email protected]=621 £ ic 24798467/24799088
dot icon22/08/2005
Particulars of contract relating to shares
dot icon22/08/2005
Ad 05/07/05--------- £ si [email protected]=23797915 £ ic 1000552/24798467
dot icon19/08/2005
Ad 25/07/05-02/08/05 £ si [email protected]=304 £ ic 1000248/1000552
dot icon19/08/2005
Ad 02/08/05--------- £ si [email protected]=158 £ ic 1000090/1000248
dot icon18/08/2005
Ad 10/08/05--------- £ si [email protected]=177 £ ic 999913/1000090
dot icon10/08/2005
Group of companies' accounts made up to 2005-03-31
dot icon04/08/2005
New director appointed
dot icon03/08/2005
Memorandum and Articles of Association
dot icon03/08/2005
Resolutions
dot icon03/08/2005
Resolutions
dot icon03/08/2005
Resolutions
dot icon03/08/2005
Resolutions
dot icon03/08/2005
Resolutions
dot icon03/08/2005
Resolutions
dot icon03/08/2005
Resolutions
dot icon03/08/2005
Resolutions
dot icon03/08/2005
Resolutions
dot icon03/08/2005
Resolutions
dot icon28/07/2005
£ nc 1378000/25297000 16/06/05
dot icon28/07/2005
Resolutions
dot icon28/07/2005
£ nc 2495966/1378000 16/06/05
dot icon27/07/2005
Director resigned
dot icon22/07/2005
Nc dec already adjusted 16/06/05
dot icon22/07/2005
S-div 16/06/05
dot icon06/07/2005
Certificate of reduction of issued capital
dot icon06/07/2005
Reduction of iss capital and minute (oc)
dot icon04/07/2005
Memorandum and Articles of Association
dot icon04/07/2005
Memorandum and Articles of Association
dot icon04/07/2005
Resolutions
dot icon28/06/2005
Ad 09/06/05--------- £ si [email protected]=173 £ ic 999738/999911
dot icon20/06/2005
Return made up to 05/06/05; bulk list available separately
dot icon13/06/2005
Ad 26/05/05-03/06/05 £ si [email protected]=276 £ ic 999458/999734
dot icon07/06/2005
Ad 23/05/05-24/05/05 £ si [email protected]=321 £ ic 999137/999458
dot icon05/05/2005
Ad 13/04/05--------- £ si [email protected]=45 £ ic 999092/999137
dot icon15/04/2005
Ad 30/03/05-08/04/05 £ si [email protected]=260 £ ic 998832/999092
dot icon14/04/2005
Director resigned
dot icon08/04/2005
Director resigned
dot icon22/03/2005
Ad 03/03/05-16/03/05 £ si [email protected]=94 £ ic 998738/998832
dot icon22/02/2005
Ad 15/02/05--------- £ si [email protected]=59 £ ic 998679/998738
dot icon23/11/2004
Ad 04/11/04-10/11/04 £ si [email protected]=124 £ ic 998555/998679
dot icon08/11/2004
Ad 16/09/04--------- £ si [email protected]=29 £ ic 998526/998555
dot icon23/09/2004
Ad 16/09/04--------- £ si [email protected]=118 £ ic 998408/998526
dot icon20/09/2004
Ad 09/09/04--------- £ si [email protected]=35 £ ic 998373/998408
dot icon14/09/2004
Ad 03/09/04--------- £ si [email protected]=3178 £ ic 995195/998373
dot icon26/08/2004
Group of companies' accounts made up to 2004-03-31
dot icon23/08/2004
Ad 16/08/04--------- £ si [email protected]=63 £ ic 995132/995195
dot icon28/07/2004
Resolutions
dot icon28/07/2004
Resolutions
dot icon28/07/2004
Resolutions
dot icon28/07/2004
Resolutions
dot icon13/07/2004
Memorandum and Articles of Association
dot icon09/07/2004
£ ic 2113098/995131 15/06/04 £ sr [email protected]=1117966
dot icon18/06/2004
Return made up to 05/06/04; bulk list available separately
dot icon16/03/2004
Ad 09/03/04--------- £ si [email protected]=1483 £ ic 2111625/2113108
dot icon26/02/2004
Particulars of contract relating to shares
dot icon26/02/2004
Ad 26/11/03--------- £ si [email protected]
dot icon24/02/2004
Memorandum and Articles of Association
dot icon24/02/2004
Nc dec already adjusted 05/01/04
dot icon24/02/2004
Conso s-div 05/01/04
dot icon12/02/2004
Certificate of reduction of issued capital
dot icon12/02/2004
Reduction of iss capital and minute (oc)
dot icon11/02/2004
Particulars of contract relating to shares
dot icon11/02/2004
Ad 27/11/03--------- £ si [email protected]=32553 £ ic 73964/106517
dot icon11/02/2004
Ad 27/11/03--------- £ si [email protected]=20214 £ ic 53750/73964
dot icon11/02/2004
Ad 27/11/03--------- £ si [email protected]=2441 £ ic 51309/53750
dot icon11/02/2004
Ad 27/11/03--------- £ si [email protected]=494 £ ic 50815/51309
dot icon11/02/2004
Particulars of contract relating to shares
dot icon11/02/2004
Ad 08/12/03--------- £ si [email protected]=814 £ ic 50001/50815
dot icon12/01/2004
Memorandum and Articles of Association
dot icon12/01/2004
Nc inc already adjusted 05/01/04
dot icon12/01/2004
Resolutions
dot icon12/01/2004
Resolutions
dot icon12/01/2004
Resolutions
dot icon12/01/2004
Resolutions
dot icon12/01/2004
Resolutions
dot icon08/01/2004
Nc dec already adjusted 01/12/03
dot icon06/12/2003
Initial accounts made up to 2003-11-30
dot icon08/10/2003
Listing of particulars
dot icon30/09/2003
Ad 22/09/03--------- £ si [email protected]=1 £ ic 50000/50001
dot icon30/09/2003
Conso 22/09/03
dot icon30/09/2003
S-div 22/09/03
dot icon30/09/2003
Nc inc already adjusted 22/09/03
dot icon30/09/2003
Nc inc already adjusted 11/09/03
dot icon30/09/2003
Resolutions
dot icon30/09/2003
Resolutions
dot icon30/09/2003
Resolutions
dot icon30/09/2003
Resolutions
dot icon30/09/2003
Resolutions
dot icon30/09/2003
Resolutions
dot icon29/09/2003
New director appointed
dot icon29/09/2003
New director appointed
dot icon29/09/2003
New director appointed
dot icon29/09/2003
New director appointed
dot icon29/09/2003
New director appointed
dot icon29/09/2003
New director appointed
dot icon29/09/2003
New director appointed
dot icon23/09/2003
Ad 11/09/03--------- £ si 49998@1=49998 £ ic 2/50000
dot icon12/09/2003
Certificate of re-registration from Private to Public Limited Company
dot icon12/09/2003
Declaration on reregistration from private to PLC
dot icon12/09/2003
Re-registration of Memorandum and Articles
dot icon12/09/2003
Balance Sheet
dot icon12/09/2003
Auditor's statement
dot icon12/09/2003
Auditor's report
dot icon12/09/2003
Application for reregistration from private to PLC
dot icon12/09/2003
Resolutions
dot icon12/09/2003
Resolutions
dot icon12/09/2003
Resolutions
dot icon12/09/2003
Resolutions
dot icon12/09/2003
Resolutions
dot icon09/09/2003
Registered office changed on 09/09/03 from: level 1 exchange house primrose street london EC2A 2HS
dot icon04/09/2003
Secretary resigned
dot icon04/09/2003
Director resigned
dot icon04/09/2003
New director appointed
dot icon04/09/2003
New director appointed
dot icon04/09/2003
New secretary appointed
dot icon31/08/2003
Accounting reference date shortened from 30/06/04 to 31/03/04
dot icon14/08/2003
Certificate of change of name
dot icon24/06/2003
Secretary resigned
dot icon05/06/2003
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
05/06/2026
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
Davy, Susan Jane
Director
04/04/2022 - 31/12/2025
28
Flowerdew, Laura
Director
11/07/2024 - Present
35
Dhar, Indradoot
Director
01/03/2018 - 03/06/2021
5
Evans, Iain Richard
Director
03/06/2021 - 08/11/2022
10
Cooper, Neil
Director
03/06/2021 - 08/11/2022
344

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 UK LIMITED

BRISTOL WATER HOLDINGS UK LIMITED is an(a) Active company incorporated on 05/06/2003 with the registered office located at Bristol Water Holdings Uk Ltd, 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 UK LIMITED?

toggle

BRISTOL WATER HOLDINGS UK LIMITED is currently Active. It was registered on 05/06/2003 .

Where is BRISTOL WATER HOLDINGS UK LIMITED located?

toggle

BRISTOL WATER HOLDINGS UK LIMITED is registered at Bristol Water Holdings Uk Ltd, Bridgwater Road, Bristol BS13 7AT.

What does BRISTOL WATER HOLDINGS UK LIMITED do?

toggle

BRISTOL WATER HOLDINGS UK 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 UK LIMITED?

toggle

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