SUTTON AND EAST SURREY WATER PLC

Register to unlock more data on OkredoRegister

SUTTON AND EAST SURREY WATER PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02447875

Incorporation date

11/12/1989

Size

Full

Contacts

Registered address

Registered address

66-74 London Road, Redhill, Surrey RH1 1LJCopy
copy info iconCopy
See on map
Latest events (Record since 11/12/1989)
dot icon01/04/2026
Termination of appointment of Iain Richard Evans as a director on 2026-03-31
dot icon06/01/2026
Termination of appointment of Susan Jane Davy as a director on 2025-12-31
dot icon04/11/2025
Appointment of Sir Andrew Haines as a director on 2025-11-01
dot icon22/07/2025
Termination of appointment of Ian Paul Cain as a director on 2025-07-22
dot icon18/07/2025
Full accounts made up to 2025-03-31
dot icon14/07/2025
Confirmation statement made on 2025-07-13 with updates
dot icon28/05/2025
Change of details for Sesw Holding Company Limited as a person with significant control on 2016-04-06
dot icon27/05/2025
Director's details changed for Mrs Susan Jane Davy on 2025-05-27
dot icon27/05/2025
Director's details changed for Miss Dorothy Marie Burwell on 2025-05-27
dot icon27/05/2025
Director's details changed for Ms Andrea Margaret Blance on 2025-05-27
dot icon27/05/2025
Director's details changed for Laura Flowerdew on 2025-05-27
dot icon27/05/2025
Director's details changed for Ms Loraine Woodhouse on 2025-05-27
dot icon27/05/2025
Director's details changed for Mr Andrew Sheldon Garard on 2025-05-27
dot icon07/05/2025
Resolutions
dot icon02/05/2025
Statement of capital following an allotment of shares on 2025-03-31
dot icon10/04/2025
Appointment of Ms Andrea Blance as a director on 2025-04-08
dot icon19/03/2025
Termination of appointment of Paul Kerr as a secretary on 2025-02-28
dot icon07/02/2025
Statement of capital following an allotment of shares on 2024-03-28
dot icon07/02/2025
Statement of capital following an allotment of shares on 2024-12-12
dot icon05/02/2025
Director's details changed for Mr Jonathan Butterworth on 2025-01-31
dot icon02/01/2025
Termination of appointment of Claire Aimie Clara Ighodaro as a director on 2024-12-31
dot icon16/12/2024
Memorandum and Articles of Association
dot icon16/12/2024
Resolutions
dot icon25/11/2024
Appointment of Mr Ian Paul Cain as a director on 2024-11-20
dot icon25/11/2024
Appointment of Mr Paul Kerr as a director on 2024-11-20
dot icon20/11/2024
Termination of appointment of Ian Paul Cain as a director on 2024-11-20
dot icon20/11/2024
Termination of appointment of Paul Kerr as a director on 2024-11-20
dot icon19/11/2024
Appointment of Laura Flowerdew as a director on 2024-11-19
dot icon29/10/2024
Termination of appointment of Murray John Legg as a director on 2024-10-02
dot icon28/10/2024
Termination of appointment of Rebecca Louise Wiles as a director on 2024-10-02
dot icon28/10/2024
Termination of appointment of David John Shemmans as a director on 2024-10-02
dot icon28/10/2024
Termination of appointment of Jonathan Mark Woods as a director on 2024-10-02
dot icon15/10/2024
Appointment of Mr Iain Richard Evans as a director on 2024-10-02
dot icon15/10/2024
Appointment of Ms Claire Aimie Clara Ighodaro as a director on 2024-10-02
dot icon15/10/2024
Appointment of Mr Jonathan Butterworth as a director on 2024-10-02
dot icon15/10/2024
Appointment of Miss Dorothy Marie Burwell as a director on 2024-10-02
dot icon15/10/2024
Appointment of Ms Loraine Woodhouse as a director on 2024-10-02
dot icon31/07/2024
Confirmation statement made on 2024-07-13 with updates
dot icon30/07/2024
Full accounts made up to 2024-03-31
dot icon29/07/2024
Appointment of Mr David Sproul as a director on 2024-07-24
dot icon26/07/2024
Termination of appointment of Gillian Ann Rider as a director on 2024-07-24
dot icon08/07/2024
Director's details changed for Mr Andrew Sheldon Garad on 2024-06-14
dot icon02/07/2024
Appointment of Mr Andrew Sheldon Garad as a director on 2024-06-14
dot icon02/07/2024
Appointment of Mrs Gillian Ann Rider as a director on 2024-06-14
dot icon02/07/2024
Appointment of Mrs Susan Jane Davy as a director on 2024-06-14
dot icon23/04/2024
Statement of capital following an allotment of shares on 2024-03-28
dot icon07/02/2024
Resolutions
dot icon16/01/2024
Resolutions
dot icon16/01/2024
Resolutions
dot icon11/01/2024
Termination of appointment of Ken Kageyama as a director on 2024-01-10
dot icon11/01/2024
Termination of appointment of Kenji Oida as a director on 2024-01-10
dot icon21/12/2023
Statement of capital following an allotment of shares on 2023-12-15
dot icon15/12/2023
Appointment of Paul Kerr as a secretary on 2018-09-27
dot icon22/08/2023
Full accounts made up to 2023-03-31
dot icon11/08/2023
Statement of capital following an allotment of shares on 2023-08-11
dot icon31/07/2023
Statement of capital following an allotment of shares on 2023-07-12
dot icon28/07/2023
Confirmation statement made on 2023-07-13 with no updates
dot icon28/07/2022
Full accounts made up to 2022-03-31
dot icon25/07/2022
Confirmation statement made on 2022-07-13 with no updates
dot icon27/05/2022
Appointment of Mrs Rebecca Louise Wiles as a director on 2022-05-26
dot icon24/03/2022
Termination of appointment of Jeremy David Pelczer as a director on 2022-03-23
dot icon07/09/2021
Full accounts made up to 2021-03-31
dot icon22/07/2021
Confirmation statement made on 2021-07-13 with no updates
dot icon14/06/2021
Director's details changed for Ken Kageyama on 2021-06-14
dot icon03/06/2021
Appointment of Ken Kageyama as a director on 2021-06-01
dot icon03/06/2021
Termination of appointment of Seiji Kitajima as a director on 2021-06-01
dot icon01/10/2020
Full accounts made up to 2020-03-31
dot icon24/09/2020
Confirmation statement made on 2020-07-13 with no updates
dot icon04/03/2020
Termination of appointment of Anthony John David Ferrar as a director on 2020-02-29
dot icon04/03/2020
Appointment of Mr Ian Paul Cain as a director on 2020-02-12
dot icon03/03/2020
Auditor's resignation
dot icon29/10/2019
Full accounts made up to 2019-03-31
dot icon16/08/2019
Confirmation statement made on 2019-07-13 with updates
dot icon10/05/2019
Appointment of Mr Kenji Oida as a director on 2019-05-01
dot icon10/05/2019
Termination of appointment of Ryuichi Nishida as a director on 2019-05-01
dot icon27/02/2019
Appointment of Mr Seiji Kitajima as a director on 2019-02-06
dot icon27/02/2019
Termination of appointment of Yoichi Sakai as a director on 2019-02-06
dot icon01/11/2018
Resolutions
dot icon30/10/2018
Statement of capital following an allotment of shares on 2018-10-19
dot icon10/10/2018
Termination of appointment of John Robert Chadwick as a director on 2018-09-27
dot icon10/10/2018
Termination of appointment of John Robert Chadwick as a secretary on 2018-09-27
dot icon11/09/2018
Full accounts made up to 2018-03-31
dot icon10/09/2018
Sub-division of shares on 2018-08-29
dot icon10/09/2018
Resolutions
dot icon06/09/2018
Change of share class name or designation
dot icon06/09/2018
Particulars of variation of rights attached to shares
dot icon06/09/2018
Particulars of variation of rights attached to shares
dot icon09/08/2018
Appointment of Mr Paul Kerr as a director on 2018-07-18
dot icon03/08/2018
Confirmation statement made on 2018-07-13 with no updates
dot icon11/08/2017
Full accounts made up to 2017-03-31
dot icon01/08/2017
Confirmation statement made on 2017-07-13 with no updates
dot icon18/04/2017
Part of the property or undertaking has been released and no longer forms part of charge 2
dot icon08/11/2016
Appointment of Mr Yoichi Sakai as a director on 2016-11-01
dot icon08/11/2016
Termination of appointment of Seiji Kitajima as a director on 2016-11-01
dot icon12/09/2016
Full accounts made up to 2016-03-31
dot icon21/07/2016
Confirmation statement made on 2016-07-13 with updates
dot icon01/04/2016
Appointment of Mr Murray Legg as a director on 2015-10-01
dot icon31/03/2016
Termination of appointment of John Anthony Biles as a director on 2016-03-31
dot icon01/03/2016
Appointment of Mr Jonathan Mark Woods as a director on 2016-03-01
dot icon12/02/2016
Termination of appointment of Stewart Charles Gilliland as a director on 2016-02-10
dot icon08/10/2015
Appointment of Seiji Kitajima as a director on 2015-10-01
dot icon01/10/2015
Termination of appointment of Wataru Oba as a director on 2015-10-01
dot icon18/09/2015
Director's details changed for Mr David John Shemmans on 2015-09-18
dot icon18/09/2015
Director's details changed for Mr Stewart Charles Gilliland on 2015-09-18
dot icon18/09/2015
Director's details changed for Mr Anthony John David Ferrar on 2015-09-18
dot icon18/09/2015
Director's details changed for Mr John Robert Chadwick on 2015-09-18
dot icon07/08/2015
Annual return made up to 2015-07-13 with full list of shareholders
dot icon04/08/2015
Full accounts made up to 2015-03-31
dot icon29/04/2015
Appointment of Mr Ryuichi Nishida as a director on 2015-04-01
dot icon15/04/2015
Termination of appointment of Kenichi Kawamoto as a director on 2015-03-31
dot icon04/12/2014
Termination of appointment of Toru Uda as a director on 2014-12-02
dot icon04/12/2014
Termination of appointment of John Owen Newton as a director on 2014-12-02
dot icon04/12/2014
Termination of appointment of Graham David Holman as a director on 2014-12-02
dot icon28/10/2014
Appointment of Wataru Oba as a director on 2014-10-01
dot icon15/09/2014
Appointment of David John Shemmans as a director on 2014-09-01
dot icon21/08/2014
Full accounts made up to 2014-03-31
dot icon05/08/2014
Annual return made up to 2014-07-13 with full list of shareholders
dot icon04/08/2014
Termination of appointment of Masao Miyamoto as a director on 2014-07-28
dot icon04/04/2014
Termination of appointment of Michael Hegarty as a director
dot icon04/04/2014
Termination of appointment of Nicola Houlahan as a director
dot icon04/04/2014
Termination of appointment of Lester Sonden as a director
dot icon03/04/2014
Director's details changed for David Holman on 2013-06-05
dot icon14/01/2014
Auditor's resignation
dot icon02/01/2014
Miscellaneous
dot icon10/12/2013
Appointment of Mr Ken-Ichi Kawamoto as a director
dot icon10/12/2013
Appointment of Mr Toru Uda as a director
dot icon12/08/2013
Full accounts made up to 2013-03-31
dot icon15/07/2013
Annual return made up to 2013-07-13 with full list of shareholders
dot icon17/06/2013
Appointment of David Holman as a director
dot icon11/04/2013
Appointment of Mr Jeremy David Pelczer as a director
dot icon02/04/2013
Termination of appointment of Deryk King as a director
dot icon20/03/2013
Appointment of Masao Miyamoto as a director
dot icon07/02/2013
Termination of appointment of Paul Malan as a director
dot icon23/07/2012
Full accounts made up to 2012-03-31
dot icon17/07/2012
Annual return made up to 2012-07-13 with full list of shareholders
dot icon11/08/2011
Full accounts made up to 2011-03-31
dot icon15/07/2011
Annual return made up to 2011-07-13 with full list of shareholders
dot icon19/01/2011
Appointment of Mr Stewart Charles Gilliland as a director
dot icon10/08/2010
Full accounts made up to 2010-03-31
dot icon15/07/2010
Annual return made up to 2010-07-13 with full list of shareholders
dot icon14/07/2010
Director's details changed for Lester Clive Sonden on 2010-07-13
dot icon14/07/2010
Director's details changed for Nicola Louise Houlahan on 2010-07-13
dot icon12/02/2010
Termination of appointment of Philip Holder as a director
dot icon05/01/2010
Appointment of Mr Deryk Irving King as a director
dot icon05/01/2010
Termination of appointment of Nicholas Fisher as a director
dot icon30/11/2009
Termination of appointment of Anthony Ferrar as a secretary
dot icon30/11/2009
Appointment of Mr John Robert Chadwick as a secretary
dot icon04/09/2009
Director appointed mr john robert chadwick
dot icon23/07/2009
Return made up to 13/07/09; full list of members
dot icon22/07/2009
Appointment terminated director patrick barrett
dot icon16/07/2009
Full accounts made up to 2009-03-31
dot icon17/07/2008
Full accounts made up to 2008-03-31
dot icon15/07/2008
Return made up to 13/07/08; full list of members
dot icon15/07/2008
Location of debenture register
dot icon24/06/2008
Director appointed mr anthony john david ferrar
dot icon24/06/2008
Secretary appointed mr anthony john david ferrar
dot icon13/06/2008
Appointment terminated director jenny hornby
dot icon13/06/2008
Appointment terminated secretary jenny hornby
dot icon12/09/2007
Full accounts made up to 2007-03-31
dot icon02/08/2007
Director's particulars changed
dot icon02/08/2007
Return made up to 13/07/07; full list of members
dot icon04/04/2007
Director resigned
dot icon25/01/2007
Secretary's particulars changed;director's particulars changed
dot icon28/11/2006
New director appointed
dot icon09/08/2006
New director appointed
dot icon03/08/2006
Return made up to 13/07/06; full list of members
dot icon03/08/2006
Location of register of members
dot icon27/06/2006
Full accounts made up to 2006-03-31
dot icon07/03/2006
New director appointed
dot icon07/03/2006
New director appointed
dot icon01/03/2006
Director resigned
dot icon10/10/2005
Full accounts made up to 2005-03-31
dot icon24/07/2005
Return made up to 13/07/05; full list of members
dot icon31/05/2005
Director's particulars changed
dot icon05/08/2004
Full accounts made up to 2004-03-31
dot icon27/07/2004
Return made up to 13/07/04; full list of members
dot icon09/10/2003
Full accounts made up to 2003-03-31
dot icon29/07/2003
Return made up to 13/07/03; full list of members
dot icon02/08/2002
Full accounts made up to 2002-03-31
dot icon18/07/2002
Return made up to 13/07/02; full list of members
dot icon18/07/2002
Director's particulars changed
dot icon12/12/2001
New director appointed
dot icon06/12/2001
New director appointed
dot icon08/08/2001
Return made up to 13/07/01; full list of members
dot icon25/07/2001
Group of companies' accounts made up to 2001-03-31
dot icon05/04/2001
Particulars of mortgage/charge
dot icon30/03/2001
Particulars of mortgage/charge
dot icon14/03/2001
Memorandum and Articles of Association
dot icon14/03/2001
Resolutions
dot icon14/03/2001
Resolutions
dot icon14/03/2001
Resolutions
dot icon10/01/2001
New director appointed
dot icon10/08/2000
Director resigned
dot icon10/08/2000
New director appointed
dot icon03/08/2000
Full accounts made up to 2000-03-31
dot icon31/07/2000
Return made up to 13/07/00; full list of members
dot icon05/06/2000
Secretary resigned
dot icon05/06/2000
New secretary appointed
dot icon11/04/2000
Director resigned
dot icon10/04/2000
Director resigned
dot icon08/08/1999
Full accounts made up to 1999-03-31
dot icon30/07/1999
Return made up to 13/07/99; full list of members
dot icon11/08/1998
Full accounts made up to 1998-03-31
dot icon06/08/1998
Return made up to 13/07/98; no change of members
dot icon30/04/1998
Resolutions
dot icon12/10/1997
Full accounts made up to 1997-03-31
dot icon12/08/1997
Return made up to 13/07/97; change of members
dot icon14/05/1997
New director appointed
dot icon14/05/1997
Director resigned
dot icon18/04/1997
Director resigned
dot icon18/04/1997
Director resigned
dot icon18/02/1997
Ad 29/01/97--------- £ si 333654@1=333654 £ ic 15489237/15822891
dot icon06/12/1996
Director resigned
dot icon28/11/1996
Memorandum and Articles of Association
dot icon28/11/1996
Ad 28/10/96--------- £ si 12384593@1=12384593 £ ic 3104644/15489237
dot icon28/11/1996
Resolutions
dot icon28/11/1996
Resolutions
dot icon28/11/1996
Resolutions
dot icon28/11/1996
Resolutions
dot icon28/11/1996
£ nc 3104644/21104644 28/10/96
dot icon24/10/1996
New director appointed
dot icon07/10/1996
Full accounts made up to 1996-03-31
dot icon12/09/1996
Director resigned
dot icon01/08/1996
Return made up to 13/07/96; bulk list available separately
dot icon29/04/1996
Director resigned
dot icon29/04/1996
Director resigned
dot icon29/04/1996
New director appointed
dot icon29/03/1996
Certificate of change of name
dot icon16/02/1996
New director appointed
dot icon16/02/1996
New director appointed
dot icon16/02/1996
Director resigned
dot icon22/01/1996
Memorandum and Articles of Association
dot icon22/01/1996
Resolutions
dot icon04/01/1996
New director appointed
dot icon15/12/1995
New director appointed
dot icon15/12/1995
New director appointed
dot icon02/10/1995
Full accounts made up to 1995-03-31
dot icon10/08/1995
Return made up to 13/07/95; change of members
dot icon15/05/1995
Ad 30/03/95--------- £ si [email protected]=805 £ ic 3105752/3106557
dot icon24/02/1995
Ad 26/01/95--------- £ si [email protected]=1063 £ ic 3104689/3105752
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/10/1994
Full accounts made up to 1994-03-31
dot icon28/09/1994
Ad 25/08/94--------- £ si [email protected]=45 £ ic 3104644/3104689
dot icon08/08/1994
Return made up to 13/07/94; change of members
dot icon17/04/1994
Secretary resigned;new secretary appointed
dot icon17/04/1994
Director resigned;new director appointed
dot icon19/08/1993
Full accounts made up to 1993-03-31
dot icon03/08/1993
Return made up to 13/07/93; full list of members
dot icon27/08/1992
Ad 24/07/92--------- £ si [email protected]=184479 £ ic 3104644/3289123
dot icon27/08/1992
Resolutions
dot icon27/08/1992
Nc inc already adjusted 24/07/92
dot icon27/08/1992
Resolutions
dot icon27/08/1992
Resolutions
dot icon27/08/1992
£ nc 3524000/3448594 24/07/92
dot icon04/08/1992
Return made up to 13/07/92; full list of members
dot icon04/08/1992
Secretary resigned;new secretary appointed
dot icon04/08/1992
Full accounts made up to 1992-03-31
dot icon25/06/1992
Secretary resigned;new secretary appointed
dot icon12/02/1992
Court order
dot icon22/01/1992
Resolutions
dot icon22/01/1992
Resolutions
dot icon22/01/1992
Resolutions
dot icon16/09/1991
Court order
dot icon20/08/1991
Return made up to 13/07/91; bulk list available separately
dot icon19/08/1991
Full accounts made up to 1991-03-31
dot icon31/07/1991
Director resigned
dot icon08/08/1990
Return made up to 06/07/90; bulk list available separately
dot icon08/08/1990
Full accounts made up to 1990-03-31
dot icon01/06/1990
Memorandum and Articles of Association
dot icon15/05/1990
Certificate of reduction of issued capital
dot icon08/05/1990
Reduction of iss capital and minute (oc) £ ic 3831850/ 3029644
dot icon08/03/1990
Nc dec already adjusted 22/02/90
dot icon06/03/1990
Resolutions
dot icon06/03/1990
Resolutions
dot icon06/03/1990
Resolutions
dot icon05/02/1990
Accounting reference date notified as 31/03
dot icon29/01/1990
New director appointed
dot icon08/01/1990
New director appointed
dot icon11/12/1989
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
13/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
30/09/2026
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

58
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ferrar, Anthony John David
Director
06/06/2008 - 29/02/2020
26
Butterworth, Jonathan
Director
02/10/2024 - Present
40
Shemmans, David John
Director
01/09/2014 - 02/10/2024
25
Woodhouse, Loraine
Director
02/10/2024 - Present
122
Sakai, Yoichi
Director
31/10/2016 - 05/02/2019
10

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

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 SUTTON AND EAST SURREY WATER PLC

SUTTON AND EAST SURREY WATER PLC is an(a) Active company incorporated on 11/12/1989 with the registered office located at 66-74 London Road, Redhill, Surrey RH1 1LJ. There are currently 9 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 SUTTON AND EAST SURREY WATER PLC?

toggle

SUTTON AND EAST SURREY WATER PLC is currently Active. It was registered on 11/12/1989 .

Where is SUTTON AND EAST SURREY WATER PLC located?

toggle

SUTTON AND EAST SURREY WATER PLC is registered at 66-74 London Road, Redhill, Surrey RH1 1LJ.

What does SUTTON AND EAST SURREY WATER PLC do?

toggle

SUTTON AND EAST SURREY WATER PLC operates in the Water collection treatment and supply (36.00 - SIC 2007) sector.

What is the latest filing for SUTTON AND EAST SURREY WATER PLC?

toggle

The latest filing was on 01/04/2026: Termination of appointment of Iain Richard Evans as a director on 2026-03-31.