BIWATER HOLDINGS LIMITED
Overview
| Company Name | BIWATER HOLDINGS LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 00929686 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of BIWATER HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| BIWATER HOLDINGS PLC | Mar 30, 2010 | Mar 30, 2010 |
| BIWATER PLC | Oct 28, 1985 | Oct 28, 1985 |
| BIWATER GROUP LIMITED | Dec 31, 1980 | Dec 31, 1980 |
| BIWATER LIMITED | Dec 31, 1977 | Dec 31, 1977 |
| BIWATER TREATMENT CO.LIMITED | Mar 28, 1968 | Mar 28, 1968 |
What are the latest accounts for BIWATER HOLDINGS LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2023 |
| Next Accounts Due On | Jun 30, 2024 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2022 |
What is the status of the latest confirmation statement for BIWATER HOLDINGS LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Aug 09, 2025 |
| Next Confirmation Statement Due | Aug 23, 2025 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 09, 2024 |
| Overdue | Yes |
What are the latest filings for BIWATER HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
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 pages | AD01 | ||
Appointment of a liquidator | 3 pages | WU04 | ||
Order of court to wind up | 3 pages | COCOMP | ||
Group of companies' accounts made up to Sep 30, 2022 | 76 pages | AA | ||
Confirmation statement made on Aug 09, 2024 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Sep 30, 2021 | 74 pages | AA | ||
Confirmation statement made on Aug 09, 2023 with no updates | 3 pages | CS01 | ||
Change of details for Mr Adrian Edwin White as a person with significant control on Aug 16, 2023 | 2 pages | PSC04 | ||
Termination of appointment of Jonathan Stuart Lamb as a director on Feb 28, 2023 | 1 pages | TM01 | ||
Termination of appointment of Jonathan Stuart Lamb as a secretary on Feb 28, 2023 | 2 pages | TM02 | ||
Termination of appointment of Peter Richard Stephen Earl as a director on Oct 06, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Aug 09, 2022 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Sep 30, 2020 | 76 pages | AA | ||
Termination of appointment of Alastair Graham White as a director on Nov 22, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Aug 09, 2021 with updates | 4 pages | CS01 | ||
Previous accounting period extended from Jun 29, 2020 to Sep 30, 2020 | 1 pages | AA01 | ||
Appointment of Mr Peter Richard Stephen Earl as a director on May 01, 2021 | 2 pages | AP01 | ||
Registration of charge 009296860025, created on Dec 15, 2020 | 17 pages | MR01 | ||
Group of companies' accounts made up to Jun 30, 2019 | 73 pages | AA | ||
Termination of appointment of Richard Barrington White as a director on Aug 19, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Aug 09, 2020 with updates | 4 pages | CS01 | ||
Registration of charge 009296860024, created on Jan 24, 2020 | 22 pages | MR01 | ||
Appointment of Ms Jennifer Lynn Wick as a director | 2 pages | AP01 | ||
Appointment of Ms Jennifer L Wick as a director on Jan 13, 2020 | 2 pages | AP01 | ||
Satisfaction of charge 18 in full | 1 pages | MR04 | ||
Who are the officers of BIWATER HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| JONES, John Justin | Director | Farringdon Street EC4A 4AB London 25 | England | British | 121160340001 | |||||
| STEVENS, Paul Barry | Director | Farringdon Street EC4A 4AB London 25 | United Kingdom | British | 96013630002 | |||||
| WHITE, Adrian Edwin | Director | Farringdon Street EC4A 4AB London 25 | England | British | 785160001 | |||||
| WICK, Jennifer L | Director | 25 Orbital Business Park Dwight Road WD18 9DA Watford Unit 17 United Kingdom | England | British | 77118320002 | |||||
| AMOS, Michael Charles Gilbert | Secretary | 1 Harlands Grove BR6 7WB Orpington Kent | British | 9904110001 | ||||||
| DUFFY, Martin Robert Anthony | Secretary | Biwater House Station Approach RH4 1TZ Dorking Surrey | British | 267590001 | ||||||
| GOSCOMB, Christopher Roderick John | Secretary | Chichele Cottage 11 Chichele Road RH8 0AE Oxted Surrey | British | 1610330001 | ||||||
| GOSCOMB, Christopher Roderick John | Secretary | Chichele Cottage 11 Chichele Road RH8 0AE Oxted Surrey | British | 1610330001 | ||||||
| KERSLAKE, John Ernest Alfred | Secretary | Elmsleigh Leatherhead Road KT23 4RR Great Bookham Surrey | British | 14793390001 | ||||||
| LAMB, Jonathan Stuart | Secretary | Biwater House Station Approach RH4 1TZ Dorking Surrey | British | 159815120001 | ||||||
| MAGOR, David Lawrence | Secretary | Trevaylor,96 East Lane West Horsley KT24 6LQ Leatherhead Surrey | British | 3974800002 | ||||||
| MAGOR, David Lawrence | Secretary | Trevaylor,96 East Lane West Horsley KT24 6LQ Leatherhead Surrey | British | 3974800002 | ||||||
| MUNDAYS COMPANY SECRETARIES LIMITED | Secretary | Crown House Church Road Claygate KT10 0LP Esher Surrey | 41120340001 | |||||||
| ANDERSON, Michael | Director | Biwater House Station Approach RH4 1TZ Dorking Surrey | United Kingdom | British | 67403930002 | |||||
| ARMSTRONG, Bernard John | Director | Biwater House Station Approach RH4 1TZ Dorking Surrey | England | British | 15698450001 | |||||
| ASH, Derek Roy | Director | Badgers Mount Hoe Lane Abinger Hammer RH5 6RS Dorking Surrey | United Kingdom | British | 43236300001 | |||||
| BENFIELD, Douglas Charles | Director | Red House Blacksmiths Lane Laleham-On-Thames TW18 1UB Staines Middlesex | British | 1610390001 | ||||||
| COOMBS, Michael Andrew | Director | Bailing Hill Broadbridge Heath Road RH12 3RT Warmham Beechwood Horsham | United Kingdom | British | 158300960001 | |||||
| DUFFY, Martin Robert Anthony | Director | Biwater House Station Approach RH4 1TZ Dorking Surrey | England | British | 267590001 | |||||
| EARL, Peter Richard Stephen | Director | Biwater House Station Approach RH4 1TZ Dorking Surrey | England | British | 160193030001 | |||||
| EVERETT, Martyn John | Director | Biwater House Station Approach RH4 1TZ Dorking Surrey | England | British | 30098070003 | |||||
| GARDENER, William Kenneth | Director | 15 Ennismore Mews SW7 1AP London | British | 38703010001 | ||||||
| GOSCOMB, Christopher Roderick John | Director | Chichele Cottage 11 Chichele Road RH8 0AE Oxted Surrey | Uk | British | 1610330001 | |||||
| HAGAN, James Gerald | Director | Brasnett 66 Brockham Lane Brockham RH3 7EH Betchworth Surrey | British | 28692740001 | ||||||
| HOLLINSHEAD, Steven John | Director | Biwater House Station Approach RH4 1TZ Dorking Surrey | United Kingdom | British | 111385450001 | |||||
| JONES, Leslie | Director | Ridgmount Lawbrook Lane GU5 9QW Peaslake Surrey | British | 77693680001 | ||||||
| KOTTLER, Robert Eric | Director | Biwater House Station Approach RH4 1TZ Dorking Surrey | England | British | 12448250001 | |||||
| LAMB, Jonathan Stuart | Director | Station Approach RH4 1TZ Dorking Biwater House Surrey | United Kingdom | British | 132320010001 | |||||
| LEBUS, Timothy Andrew | Director | Biwater House Station Approach RH4 1TZ Dorking Surrey | England | British | 6855830002 | |||||
| LLOYD, David Owen | Director | Kingsley The Mead GL7 2BB Cirencester Gloucestershire | United Kingdom | British | 3133150001 | |||||
| MAGOR, David Lawrence | Director | Biwater House Station Approach RH4 1TZ Dorking Surrey | United Kingdom | British | 3974800027 | |||||
| MCDOUGALL, Neil | Director | Strood Place Strood Lane RH12 3PF Warnham West Sussex | British | 74825350001 | ||||||
| NUTTALL, Benjamin William Stuart | Director | The Spinney Ashover Road Wooley Moor DE55 6FF Alfreton Derbyshire | British | 784010001 | ||||||
| READ, Clive Carl | Director | Nethercote Nethercote Lane OX49 5RX Lewknor Oxfordshire | British | 49119500003 | ||||||
| REYNOLDS, Neil Martin | Director | And Cottage Cenarth SA38 9JP Newcastle Emlyn River House Ceredigion United Kingdom | Wales | British | 125735920002 |
Who are the persons with significant control of BIWATER HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Adrian Edwin White | Apr 06, 2016 | Farringdon Street EC4A 4AB London 25 | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Lady Gillian Denise White | Apr 06, 2016 | Farringdon Street EC4A 4AB London 25 | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr David Frederick Wigram White | Apr 06, 2016 | Farringdon Street EC4A 4AB London 25 | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Lars Alexander Haussmann | Apr 06, 2016 | Seefeldstrasse 45 PO BOX 8034 8034 Zurich Haussmann Treuhand Ag, Switzerland | No |
Nationality: Swiss Country of Residence: Switzerland | |||
Natures of Control
| |||
| Mr Markus Stutz | Apr 06, 2016 | Seefeldstrasse 45 PO BOX 8034 8034 Zurich Haussmann Truhand Ag Switzerland | No |
Nationality: Swiss Country of Residence: Switzerland | |||
Natures of Control
| |||
Does BIWATER HOLDINGS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Compulsory liquidation |
|
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