VWS (UK) LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameVWS (UK) LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00327847
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of VWS (UK) LTD?

    • Water collection, treatment and supply (36000) / Water supply, sewerage, waste management and remediation activities

    Where is VWS (UK) LTD located?

    Registered Office Address
    1st Floor North
    2 Dukes Meadow
    SL8 5XF Bourne End
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of VWS (UK) LTD?

    Previous Company Names
    Company NameFromUntil
    VEOLIA WATER SYSTEMS LTDSep 09, 2003Sep 09, 2003
    VIVENDI WATER SYSTEMS LIMITEDNov 06, 2000Nov 06, 2000
    USF LIMITEDJan 12, 1999Jan 12, 1999
    ELGA LIMITEDAug 12, 1983Aug 12, 1983
    ELGA PRODUCTS LIMITEDMay 14, 1937May 14, 1937

    What are the latest accounts for VWS (UK) LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for VWS (UK) LTD?

    Last Confirmation Statement Made Up ToAug 09, 2026
    Next Confirmation Statement DueAug 23, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 09, 2025
    OverdueNo

    What are the latest filings for VWS (UK) LTD?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Paul Alexander Stevens as a director on Dec 30, 2025

    1 pagesTM01

    Appointment of Mr Benjamin Nicholas Harding as a director on Jan 05, 2026

    2 pagesAP01

    Full accounts made up to Dec 31, 2024

    45 pagesAA

    Confirmation statement made on Aug 09, 2025 with no updates

    3 pagesCS01

    Registered office address changed from 1st Floor North 1st Floor North 2 Dukes Meadow Bourne End SL8 5XF England to 1st Floor North 2 Dukes Meadow Bourne End SL8 5XF on Aug 13, 2025

    1 pagesAD01

    Registered office address changed from 1st Floor North Dukes Meadow Millboard Road Bourne End SL8 5XF England to 1st Floor North 1st Floor North 2 Dukes Meadow Bourne End SL8 5XF on Jul 29, 2025

    1 pagesAD01

    Registered office address changed from Windsor Court Kingsmead Business Park High Wycombe Buckinghamshire HP11 1JU to 1st Floor North Dukes Meadow Millboard Road Bourne End SL8 5XF on Jul 01, 2025

    1 pagesAD01

    Full accounts made up to Dec 31, 2023

    45 pagesAA

    Confirmation statement made on Aug 09, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Beverley Michelle Eagle as a director on Dec 22, 2023

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    45 pagesAA

    Appointment of Mr Paul Alexander Stevens as a director on Oct 01, 2023

    2 pagesAP01

    Termination of appointment of Martyn Paul Fisher as a director on Oct 01, 2023

    1 pagesTM01

    Confirmation statement made on Aug 09, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    47 pagesAA

    Confirmation statement made on Aug 09, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    48 pagesAA

    Confirmation statement made on Aug 09, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Philippe Leang as a director on Jul 20, 2021

    2 pagesAP01

    Termination of appointment of Fabrice Brochet as a director on May 05, 2021

    1 pagesTM01

    Full accounts made up to Dec 31, 2019

    44 pagesAA

    Director's details changed for Nora Ikene on Oct 01, 2020

    2 pagesCH01

    Director's details changed for Mr Martyn Paul Fisher on Oct 01, 2020

    2 pagesCH01

    Appointment of Mr Fabrice Brochet as a director on Oct 01, 2020

    2 pagesAP01

    Termination of appointment of Philip Andrew Chattle as a director on Oct 01, 2020

    1 pagesTM01

    Who are the officers of VWS (UK) LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HEGGIE, Ian Thomas
    2 Dukes Meadow
    SL8 5XF Bourne End
    1st Floor North
    England
    Secretary
    2 Dukes Meadow
    SL8 5XF Bourne End
    1st Floor North
    England
    225765800001
    HARDING, Benjamin Nicholas
    2 Dukes Meadow
    SL8 5XF Bourne End
    1st Floor North
    England
    Director
    2 Dukes Meadow
    SL8 5XF Bourne End
    1st Floor North
    England
    EnglandBritish343993530001
    HEGGIE, Ian Thomas
    2 Dukes Meadow
    SL8 5XF Bourne End
    1st Floor North
    England
    Director
    2 Dukes Meadow
    SL8 5XF Bourne End
    1st Floor North
    England
    EnglandBritish133431690001
    IKENE, Nora
    2 Dukes Meadow
    SL8 5XF Bourne End
    1st Floor North
    England
    Director
    2 Dukes Meadow
    SL8 5XF Bourne End
    1st Floor North
    England
    FranceBritish148739710002
    LEANG, Philippe
    2 Dukes Meadow
    SL8 5XF Bourne End
    1st Floor North
    England
    Director
    2 Dukes Meadow
    SL8 5XF Bourne End
    1st Floor North
    England
    FranceFrench285749690001
    MOUQUET, Annabel Marie Odile Dolores
    2 Dukes Meadow
    SL8 5XF Bourne End
    1st Floor North
    England
    Director
    2 Dukes Meadow
    SL8 5XF Bourne End
    1st Floor North
    England
    FranceFrench236066700001
    BEAN, Roger James
    10 Highwood Close
    SL7 3PG Marlow
    Buckinghamshire
    Secretary
    10 Highwood Close
    SL7 3PG Marlow
    Buckinghamshire
    British8855620001
    BEAN, Roger James
    10 Highwood Close
    SL7 3PG Marlow
    Buckinghamshire
    Secretary
    10 Highwood Close
    SL7 3PG Marlow
    Buckinghamshire
    British8855620001
    COX, Robert James
    27b The Parade
    SL8 5SB Bourne End
    Buckinghamshire
    Secretary
    27b The Parade
    SL8 5SB Bourne End
    Buckinghamshire
    British52869900004
    CULSHAW, Alasdair Douglas
    20 Old Malt Way
    Horsell
    GU21 4QD Woking
    Surrey
    Secretary
    20 Old Malt Way
    Horsell
    GU21 4QD Woking
    Surrey
    British5333430001
    GEORGE, Roland Ulric
    Kingsmead Business Park
    HP11 1JU High Wycombe
    Windsor Court
    Buckinghamshire
    Secretary
    Kingsmead Business Park
    HP11 1JU High Wycombe
    Windsor Court
    Buckinghamshire
    199611450001
    SCHUMACHER, Tobias Ulf Helmut
    Brook House
    Hammingden Lane
    RH17 6SR Highbrook
    The Tower
    West Sussex
    Secretary
    Brook House
    Hammingden Lane
    RH17 6SR Highbrook
    The Tower
    West Sussex
    British137671940001
    ADDINGTON, Philip John
    Kingsmead Business Park
    HP11 1JU High Wycombe
    Windsor Court
    Buckinghamshire
    England
    Director
    Kingsmead Business Park
    HP11 1JU High Wycombe
    Windsor Court
    Buckinghamshire
    England
    United KingdomBritish148739130001
    AGEZ, Marianne Marie Therese
    Kingsmead Business Park
    HP11 1JU High Wycombe
    Windsor Court
    Buckinghamshire
    Director
    Kingsmead Business Park
    HP11 1JU High Wycombe
    Windsor Court
    Buckinghamshire
    FranceFrench208706950001
    BOND, Elizabeth
    4 Holly Drive
    HP21 8TZ Aylesbury
    Buckinghamshire
    Director
    4 Holly Drive
    HP21 8TZ Aylesbury
    Buckinghamshire
    Canadian51009470001
    BROCHET, Fabrice
    Kingsmead Business Park
    HP11 1JU High Wycombe
    Windsor Court
    Buckinghamshire
    Director
    Kingsmead Business Park
    HP11 1JU High Wycombe
    Windsor Court
    Buckinghamshire
    FranceFrench275243560001
    CHATTLE, Philip Andrew
    13 Manor Road
    Wendover
    HP22 6HL Aylesbury
    Buckinghamshire
    Director
    13 Manor Road
    Wendover
    HP22 6HL Aylesbury
    Buckinghamshire
    United KingdomBritish81091460001
    COX, Robert James
    4 North Drive
    High Legh
    WA16 6LX Knutsford
    Cheshire
    Director
    4 North Drive
    High Legh
    WA16 6LX Knutsford
    Cheshire
    EnglandBritish52869900005
    CROUCHER, Robert Andrew
    74 St Margarets Grove
    HP15 6HP Great Kingshill
    Buckinghamshire
    Director
    74 St Margarets Grove
    HP15 6HP Great Kingshill
    Buckinghamshire
    British111792420001
    CULSHAW, Alasdair Douglas
    20 Old Malt Way
    Horsell
    GU21 4QD Woking
    Surrey
    Director
    20 Old Malt Way
    Horsell
    GU21 4QD Woking
    Surrey
    British5333430001
    DOLPHIN, James David Clifford
    7 Richmond Avenue
    SW20 8LA London
    Director
    7 Richmond Avenue
    SW20 8LA London
    British53342340001
    DYSON, Mark
    Kingsmead Business Park
    HP11 1JU High Wycombe
    Windsor Court
    Buckinghamshire
    Director
    Kingsmead Business Park
    HP11 1JU High Wycombe
    Windsor Court
    Buckinghamshire
    EnglandBritish226208170001
    EAGLE, Beverley Michelle
    Kingsmead Business Park
    HP11 1JU High Wycombe
    Windsor Court
    Buckinghamshire
    Director
    Kingsmead Business Park
    HP11 1JU High Wycombe
    Windsor Court
    Buckinghamshire
    EnglandBritish226213170001
    FISHER, Martyn Paul
    Kingsmead Business Park
    HP11 1JU High Wycombe
    Windsor Court
    Buckinghamshire
    Director
    Kingsmead Business Park
    HP11 1JU High Wycombe
    Windsor Court
    Buckinghamshire
    EnglandBritish266761640001
    GALLAGHER, Neil Vincent
    Kingsmead Business Park
    HP11 1JU High Wycombe
    Windsor Court
    Buckinghamshire
    England
    Director
    Kingsmead Business Park
    HP11 1JU High Wycombe
    Windsor Court
    Buckinghamshire
    England
    EnglandBritish148739540001
    HARRIS, Nicholas John Charles
    Honeysuckle Cottage
    3 Barnhill Gardens
    SL7 3HB Marlow
    Buckinghamshire
    Director
    Honeysuckle Cottage
    3 Barnhill Gardens
    SL7 3HB Marlow
    Buckinghamshire
    British34406250002
    HARRIS, Nicholas John Charles
    Honeysuckle Cottage
    3 Barnhill Gardens
    SL7 3HB Marlow
    Buckinghamshire
    Director
    Honeysuckle Cottage
    3 Barnhill Gardens
    SL7 3HB Marlow
    Buckinghamshire
    British34406250002
    HERREWYN, Jean Michel
    8 Rue Eugene Flachat
    FOREIGN Paris
    75017
    France
    Director
    8 Rue Eugene Flachat
    FOREIGN Paris
    75017
    France
    FranceFrench105158400001
    JACKSON, Peter Bartle Mynett
    Moss Farm Moss Lane
    Over Tabley
    WA16 0PH Knutsford
    Cheshire
    Director
    Moss Farm Moss Lane
    Over Tabley
    WA16 0PH Knutsford
    Cheshire
    United KingdomBritish1929730002
    LAKHENPAUL, Sunil Kumar
    31 Rue Des Fonds Huguenot
    Vaucresson
    FOREIGN Ile De France
    92420
    France
    Director
    31 Rue Des Fonds Huguenot
    Vaucresson
    FOREIGN Ile De France
    92420
    France
    FranceBritish99252420001
    LEE, Lynda
    37 Lowbrook Drive
    SL6 3XS Maidenhead
    Berkshire
    Director
    37 Lowbrook Drive
    SL6 3XS Maidenhead
    Berkshire
    British34406220001
    LORCH, Robert Philip
    Greys Mead
    Thame Park Road
    OX9 3PL Thame
    Director
    Greys Mead
    Thame Park Road
    OX9 3PL Thame
    British14055700001
    MCBAIN, David John Grey
    Flat 4 Bucklebury Place
    Upper Woolhampton
    RG7 5UD Reading
    Berkshire
    Director
    Flat 4 Bucklebury Place
    Upper Woolhampton
    RG7 5UD Reading
    Berkshire
    British29780870001
    MORTIMER, Alan Denton
    Farthings 249 Greys Road
    RG9 1QN Henley On Thames
    Oxfordshire
    Director
    Farthings 249 Greys Road
    RG9 1QN Henley On Thames
    Oxfordshire
    British40628910002
    MORTIMER, Alan Denton
    Brenham
    Western Avenue
    RG9 1JP Henley On Thames
    Oxfordshire
    Director
    Brenham
    Western Avenue
    RG9 1JP Henley On Thames
    Oxfordshire
    British40628910001

    Who are the persons with significant control of VWS (UK) LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Otv Birwelco Ltd
    Kingsmead Business Park, Frederick Place
    HP11 1JU High Wycombe
    Windsor Court
    England
    Apr 06, 2016
    Kingsmead Business Park, Frederick Place
    HP11 1JU High Wycombe
    Windsor Court
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006 (England)
    Place RegisteredCompanies House Registry
    Registration Number02418965
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0