BIWATER HOLDINGS LIMITED

BIWATER HOLDINGS LIMITED

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

    Company NameBIWATER HOLDINGS LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 00929686
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of BIWATER HOLDINGS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is BIWATER HOLDINGS LIMITED located?

    Registered Office Address
    25 Farringdon Street
    EC4A 4AB London
    Undeliverable Registered Office AddressNo

    What were the previous names of BIWATER HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    BIWATER HOLDINGS PLCMar 30, 2010Mar 30, 2010
    BIWATER PLCOct 28, 1985Oct 28, 1985
    BIWATER GROUP LIMITEDDec 31, 1980Dec 31, 1980
    BIWATER LIMITEDDec 31, 1977Dec 31, 1977
    BIWATER TREATMENT CO.LIMITEDMar 28, 1968Mar 28, 1968

    What are the latest accounts for BIWATER HOLDINGS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnSep 30, 2023
    Next Accounts Due OnJun 30, 2024
    Last Accounts
    Last Accounts Made Up ToSep 30, 2022

    What is the status of the latest confirmation statement for BIWATER HOLDINGS LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToAug 09, 2025
    Next Confirmation Statement DueAug 23, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 09, 2024
    OverdueYes

    What are the latest filings for BIWATER HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from Biwater House Station Approach Dorking Surrey RH4 1TZ to 25 Farringdon Street London EC4A 4AB on Sep 15, 2025

    3 pagesAD01

    Appointment of a liquidator

    3 pagesWU04

    Order of court to wind up

    3 pagesCOCOMP

    Group of companies' accounts made up to Sep 30, 2022

    76 pagesAA

    Confirmation statement made on Aug 09, 2024 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Sep 30, 2021

    74 pagesAA

    Confirmation statement made on Aug 09, 2023 with no updates

    3 pagesCS01

    Change of details for Mr Adrian Edwin White as a person with significant control on Aug 16, 2023

    2 pagesPSC04

    Termination of appointment of Jonathan Stuart Lamb as a director on Feb 28, 2023

    1 pagesTM01

    Termination of appointment of Jonathan Stuart Lamb as a secretary on Feb 28, 2023

    2 pagesTM02

    Termination of appointment of Peter Richard Stephen Earl as a director on Oct 06, 2022

    1 pagesTM01

    Confirmation statement made on Aug 09, 2022 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Sep 30, 2020

    76 pagesAA

    Termination of appointment of Alastair Graham White as a director on Nov 22, 2021

    1 pagesTM01

    Confirmation statement made on Aug 09, 2021 with updates

    4 pagesCS01

    Previous accounting period extended from Jun 29, 2020 to Sep 30, 2020

    1 pagesAA01

    Appointment of Mr Peter Richard Stephen Earl as a director on May 01, 2021

    2 pagesAP01

    Registration of charge 009296860025, created on Dec 15, 2020

    17 pagesMR01

    Group of companies' accounts made up to Jun 30, 2019

    73 pagesAA

    Termination of appointment of Richard Barrington White as a director on Aug 19, 2020

    1 pagesTM01

    Confirmation statement made on Aug 09, 2020 with updates

    4 pagesCS01

    Registration of charge 009296860024, created on Jan 24, 2020

    22 pagesMR01

    Appointment of Ms Jennifer Lynn Wick as a director

    2 pagesAP01

    Appointment of Ms Jennifer L Wick as a director on Jan 13, 2020

    2 pagesAP01

    Satisfaction of charge 18 in full

    1 pagesMR04

    Who are the officers of BIWATER HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JONES, John Justin
    Farringdon Street
    EC4A 4AB London
    25
    Director
    Farringdon Street
    EC4A 4AB London
    25
    EnglandBritish121160340001
    STEVENS, Paul Barry
    Farringdon Street
    EC4A 4AB London
    25
    Director
    Farringdon Street
    EC4A 4AB London
    25
    United KingdomBritish96013630002
    WHITE, Adrian Edwin
    Farringdon Street
    EC4A 4AB London
    25
    Director
    Farringdon Street
    EC4A 4AB London
    25
    EnglandBritish785160001
    WICK, Jennifer L
    25 Orbital Business Park
    Dwight Road
    WD18 9DA Watford
    Unit 17
    United Kingdom
    Director
    25 Orbital Business Park
    Dwight Road
    WD18 9DA Watford
    Unit 17
    United Kingdom
    EnglandBritish77118320002
    AMOS, Michael Charles Gilbert
    1 Harlands Grove
    BR6 7WB Orpington
    Kent
    Secretary
    1 Harlands Grove
    BR6 7WB Orpington
    Kent
    British9904110001
    DUFFY, Martin Robert Anthony
    Biwater House
    Station Approach
    RH4 1TZ Dorking
    Surrey
    Secretary
    Biwater House
    Station Approach
    RH4 1TZ Dorking
    Surrey
    British267590001
    GOSCOMB, Christopher Roderick John
    Chichele Cottage
    11 Chichele Road
    RH8 0AE Oxted
    Surrey
    Secretary
    Chichele Cottage
    11 Chichele Road
    RH8 0AE Oxted
    Surrey
    British1610330001
    GOSCOMB, Christopher Roderick John
    Chichele Cottage
    11 Chichele Road
    RH8 0AE Oxted
    Surrey
    Secretary
    Chichele Cottage
    11 Chichele Road
    RH8 0AE Oxted
    Surrey
    British1610330001
    KERSLAKE, John Ernest Alfred
    Elmsleigh
    Leatherhead Road
    KT23 4RR Great Bookham
    Surrey
    Secretary
    Elmsleigh
    Leatherhead Road
    KT23 4RR Great Bookham
    Surrey
    British14793390001
    LAMB, Jonathan Stuart
    Biwater House
    Station Approach
    RH4 1TZ Dorking
    Surrey
    Secretary
    Biwater House
    Station Approach
    RH4 1TZ Dorking
    Surrey
    British159815120001
    MAGOR, David Lawrence
    Trevaylor,96 East Lane
    West Horsley
    KT24 6LQ Leatherhead
    Surrey
    Secretary
    Trevaylor,96 East Lane
    West Horsley
    KT24 6LQ Leatherhead
    Surrey
    British3974800002
    MAGOR, David Lawrence
    Trevaylor,96 East Lane
    West Horsley
    KT24 6LQ Leatherhead
    Surrey
    Secretary
    Trevaylor,96 East Lane
    West Horsley
    KT24 6LQ Leatherhead
    Surrey
    British3974800002
    MUNDAYS COMPANY SECRETARIES LIMITED
    Crown House
    Church Road Claygate
    KT10 0LP Esher
    Surrey
    Secretary
    Crown House
    Church Road Claygate
    KT10 0LP Esher
    Surrey
    41120340001
    ANDERSON, Michael
    Biwater House
    Station Approach
    RH4 1TZ Dorking
    Surrey
    Director
    Biwater House
    Station Approach
    RH4 1TZ Dorking
    Surrey
    United KingdomBritish67403930002
    ARMSTRONG, Bernard John
    Biwater House
    Station Approach
    RH4 1TZ Dorking
    Surrey
    Director
    Biwater House
    Station Approach
    RH4 1TZ Dorking
    Surrey
    EnglandBritish15698450001
    ASH, Derek Roy
    Badgers Mount Hoe Lane
    Abinger Hammer
    RH5 6RS Dorking
    Surrey
    Director
    Badgers Mount Hoe Lane
    Abinger Hammer
    RH5 6RS Dorking
    Surrey
    United KingdomBritish43236300001
    BENFIELD, Douglas Charles
    Red House
    Blacksmiths Lane Laleham-On-Thames
    TW18 1UB Staines
    Middlesex
    Director
    Red House
    Blacksmiths Lane Laleham-On-Thames
    TW18 1UB Staines
    Middlesex
    British1610390001
    COOMBS, Michael Andrew
    Bailing Hill
    Broadbridge Heath Road
    RH12 3RT Warmham
    Beechwood
    Horsham
    Director
    Bailing Hill
    Broadbridge Heath Road
    RH12 3RT Warmham
    Beechwood
    Horsham
    United KingdomBritish158300960001
    DUFFY, Martin Robert Anthony
    Biwater House
    Station Approach
    RH4 1TZ Dorking
    Surrey
    Director
    Biwater House
    Station Approach
    RH4 1TZ Dorking
    Surrey
    EnglandBritish267590001
    EARL, Peter Richard Stephen
    Biwater House
    Station Approach
    RH4 1TZ Dorking
    Surrey
    Director
    Biwater House
    Station Approach
    RH4 1TZ Dorking
    Surrey
    EnglandBritish160193030001
    EVERETT, Martyn John
    Biwater House
    Station Approach
    RH4 1TZ Dorking
    Surrey
    Director
    Biwater House
    Station Approach
    RH4 1TZ Dorking
    Surrey
    EnglandBritish30098070003
    GARDENER, William Kenneth
    15 Ennismore Mews
    SW7 1AP London
    Director
    15 Ennismore Mews
    SW7 1AP London
    British38703010001
    GOSCOMB, Christopher Roderick John
    Chichele Cottage
    11 Chichele Road
    RH8 0AE Oxted
    Surrey
    Director
    Chichele Cottage
    11 Chichele Road
    RH8 0AE Oxted
    Surrey
    UkBritish1610330001
    HAGAN, James Gerald
    Brasnett 66 Brockham Lane
    Brockham
    RH3 7EH Betchworth
    Surrey
    Director
    Brasnett 66 Brockham Lane
    Brockham
    RH3 7EH Betchworth
    Surrey
    British28692740001
    HOLLINSHEAD, Steven John
    Biwater House
    Station Approach
    RH4 1TZ Dorking
    Surrey
    Director
    Biwater House
    Station Approach
    RH4 1TZ Dorking
    Surrey
    United KingdomBritish111385450001
    JONES, Leslie
    Ridgmount
    Lawbrook Lane
    GU5 9QW Peaslake
    Surrey
    Director
    Ridgmount
    Lawbrook Lane
    GU5 9QW Peaslake
    Surrey
    British77693680001
    KOTTLER, Robert Eric
    Biwater House
    Station Approach
    RH4 1TZ Dorking
    Surrey
    Director
    Biwater House
    Station Approach
    RH4 1TZ Dorking
    Surrey
    EnglandBritish12448250001
    LAMB, Jonathan Stuart
    Station Approach
    RH4 1TZ Dorking
    Biwater House
    Surrey
    Director
    Station Approach
    RH4 1TZ Dorking
    Biwater House
    Surrey
    United KingdomBritish132320010001
    LEBUS, Timothy Andrew
    Biwater House
    Station Approach
    RH4 1TZ Dorking
    Surrey
    Director
    Biwater House
    Station Approach
    RH4 1TZ Dorking
    Surrey
    EnglandBritish6855830002
    LLOYD, David Owen
    Kingsley
    The Mead
    GL7 2BB Cirencester
    Gloucestershire
    Director
    Kingsley
    The Mead
    GL7 2BB Cirencester
    Gloucestershire
    United KingdomBritish3133150001
    MAGOR, David Lawrence
    Biwater House
    Station Approach
    RH4 1TZ Dorking
    Surrey
    Director
    Biwater House
    Station Approach
    RH4 1TZ Dorking
    Surrey
    United KingdomBritish3974800027
    MCDOUGALL, Neil
    Strood Place
    Strood Lane
    RH12 3PF Warnham
    West Sussex
    Director
    Strood Place
    Strood Lane
    RH12 3PF Warnham
    West Sussex
    British74825350001
    NUTTALL, Benjamin William Stuart
    The Spinney Ashover Road
    Wooley Moor
    DE55 6FF Alfreton
    Derbyshire
    Director
    The Spinney Ashover Road
    Wooley Moor
    DE55 6FF Alfreton
    Derbyshire
    British784010001
    READ, Clive Carl
    Nethercote
    Nethercote Lane
    OX49 5RX Lewknor
    Oxfordshire
    Director
    Nethercote
    Nethercote Lane
    OX49 5RX Lewknor
    Oxfordshire
    British49119500003
    REYNOLDS, Neil Martin
    And Cottage
    Cenarth
    SA38 9JP Newcastle Emlyn
    River House
    Ceredigion
    United Kingdom
    Director
    And Cottage
    Cenarth
    SA38 9JP Newcastle Emlyn
    River House
    Ceredigion
    United Kingdom
    WalesBritish125735920002

    Who are the persons with significant control of BIWATER HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Adrian Edwin White
    Farringdon Street
    EC4A 4AB London
    25
    Apr 06, 2016
    Farringdon Street
    EC4A 4AB London
    25
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Lady Gillian Denise White
    Farringdon Street
    EC4A 4AB London
    25
    Apr 06, 2016
    Farringdon Street
    EC4A 4AB London
    25
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr David Frederick Wigram White
    Farringdon Street
    EC4A 4AB London
    25
    Apr 06, 2016
    Farringdon Street
    EC4A 4AB London
    25
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Lars Alexander Haussmann
    Seefeldstrasse 45
    PO BOX 8034
    8034
    Zurich
    Haussmann Treuhand Ag,
    Switzerland
    Apr 06, 2016
    Seefeldstrasse 45
    PO BOX 8034
    8034
    Zurich
    Haussmann Treuhand Ag,
    Switzerland
    No
    Nationality: Swiss
    Country of Residence: Switzerland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Markus Stutz
    Seefeldstrasse 45
    PO BOX 8034
    8034
    Zurich
    Haussmann Truhand Ag
    Switzerland
    Apr 06, 2016
    Seefeldstrasse 45
    PO BOX 8034
    8034
    Zurich
    Haussmann Truhand Ag
    Switzerland
    No
    Nationality: Swiss
    Country of Residence: Switzerland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does BIWATER HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 31, 2025Petition date
    Jul 03, 2025Commencement of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    The Official Receiver Or Croydon
    7th Floor 1 Ruskin Square
    CR0 2WF Croydon
    Surrey
    practitioner
    7th Floor 1 Ruskin Square
    CR0 2WF Croydon
    Surrey
    James Ashley Dowers
    25 Farringdon Street
    EC4A 4AB London
    practitioner
    25 Farringdon Street
    EC4A 4AB London
    Jack Plunkett
    25 Farringdon Street
    EC4A 4AB London
    practitioner
    25 Farringdon Street
    EC4A 4AB London

    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