WATER COMPANIES(PENSION FUND)TRUSTEE COMPANY(THE)

WATER COMPANIES(PENSION FUND)TRUSTEE COMPANY(THE)

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameWATER COMPANIES(PENSION FUND)TRUSTEE COMPANY(THE)
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 01163491
    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 WATER COMPANIES(PENSION FUND)TRUSTEE COMPANY(THE)?

    • Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities

    Where is WATER COMPANIES(PENSION FUND)TRUSTEE COMPANY(THE) located?

    Registered Office Address
    Edmund Carr Llp
    146 New London Road
    CM2 0AW Chelmsford
    Essex
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for WATER COMPANIES(PENSION FUND)TRUSTEE COMPANY(THE)?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for WATER COMPANIES(PENSION FUND)TRUSTEE COMPANY(THE)?

    Last Confirmation Statement Made Up ToJul 10, 2026
    Next Confirmation Statement DueJul 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 10, 2025
    OverdueNo

    What are the latest filings for WATER COMPANIES(PENSION FUND)TRUSTEE COMPANY(THE)?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Robert James O'malley as a director on Feb 17, 2026

    1 pagesTM01

    Termination of appointment of Alan Parsons as a director on Dec 31, 2025

    1 pagesTM01

    Appointment of Mr Ryan Bebbington as a director on Dec 10, 2025

    2 pagesAP01

    Accounts for a small company made up to Mar 31, 2025

    15 pagesAA

    Termination of appointment of Sarah Mary Brown as a director on Aug 29, 2025

    1 pagesTM01

    Confirmation statement made on Jul 10, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2024

    17 pagesAA

    Confirmation statement made on Jul 10, 2024 with no updates

    3 pagesCS01

    Director's details changed for Alan Parsons on Dec 05, 2023

    2 pagesCH01

    Director's details changed for Mr Robert James O'malley on Dec 05, 2023

    2 pagesCH01

    Director's details changed for Mr Stephen Barry Kay on Dec 05, 2023

    2 pagesCH01

    Director's details changed for Mr Stephen Paul Cockbill on Dec 05, 2023

    2 pagesCH01

    Registered office address changed from C/O Tectanet Systems Ltd 6D Lowick Close Hazel Grove Stockport Cheshire SK7 5ED to Edmund Carr Llp 146 New London Road Chelmsford Essex CM2 0AW on Nov 07, 2023

    1 pagesAD01

    Accounts for a small company made up to Mar 31, 2023

    14 pagesAA

    Confirmation statement made on Jul 10, 2023 with no updates

    3 pagesCS01

    Appointment of Mrs Sarah Mary Brown as a director on Dec 01, 2022

    2 pagesAP01

    Appointment of Mr Joseph Richard Carter as a director on Dec 01, 2022

    2 pagesAP01

    Accounts for a small company made up to Mar 31, 2022

    14 pagesAA

    Termination of appointment of David Baldwin Sankey as a director on Sep 30, 2022

    1 pagesTM01

    Confirmation statement made on Jul 10, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2021

    14 pagesAA

    Confirmation statement made on Jul 10, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2020

    14 pagesAA

    Appointment of Mr Robert James O'malley as a director on Sep 08, 2020

    2 pagesAP01

    Confirmation statement made on Jul 10, 2020 with no updates

    3 pagesCS01

    Who are the officers of WATER COMPANIES(PENSION FUND)TRUSTEE COMPANY(THE)?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MAUGHAN, Anna
    Cable Drive
    WS2 7BN Walsall
    Homeserve Plc
    United Kingdom
    Secretary
    Cable Drive
    WS2 7BN Walsall
    Homeserve Plc
    United Kingdom
    British53071850001
    BEBBINGTON, Ryan
    Rydon Lane
    EX2 7HR Exeter
    Peninsula House
    England
    Director
    Rydon Lane
    EX2 7HR Exeter
    Peninsula House
    England
    EnglandBritish336508090001
    CARTER, Joseph Richard
    2 St. Johns Street
    CV1 2LZ Coventry
    Severn Trent Plc
    England
    Director
    2 St. Johns Street
    CV1 2LZ Coventry
    Severn Trent Plc
    England
    EnglandBritish302907180001
    COCKBILL, Stephen Paul
    146 New London Road
    CM2 0AW Chelmsford
    Edmund Carr Llp
    Essex
    United Kingdom
    Director
    146 New London Road
    CM2 0AW Chelmsford
    Edmund Carr Llp
    Essex
    United Kingdom
    EnglandBritish11744360001
    DAVIES, Ian
    c/o Dee Valley Water
    Wrexham Road
    Rhostyllen
    LL14 4EH Wrexham
    Packsaddle
    Wales
    Director
    c/o Dee Valley Water
    Wrexham Road
    Rhostyllen
    LL14 4EH Wrexham
    Packsaddle
    Wales
    WalesBritish241141900001
    FERRAR, Anthony John David
    London Road
    RH1 1LJ Redhill
    66-74
    Surrey
    England
    Director
    London Road
    RH1 1LJ Redhill
    66-74
    Surrey
    England
    EnglandBritish35946070004
    KAY, Stephen Barry
    146 New London Road
    CM2 0AW Chelmsford
    Edmund Carr Llp
    Essex
    United Kingdom
    Director
    146 New London Road
    CM2 0AW Chelmsford
    Edmund Carr Llp
    Essex
    United Kingdom
    EnglandBritish45377990004
    MAUGHAN, Anna
    Cable Drive
    WS2 7BN Walsall
    Homeserve Plc
    West Midlands
    United Kingdom
    Director
    Cable Drive
    WS2 7BN Walsall
    Homeserve Plc
    West Midlands
    United Kingdom
    EnglandBritish53071850002
    LOWTHER, Valerie Adele
    The Old School House
    Wall
    NE46 4EF Hexham
    Northumberland
    Secretary
    The Old School House
    Wall
    NE46 4EF Hexham
    Northumberland
    British59774920003
    SWALLOW, Michael Andrew
    33 West Hill
    Sanderstead
    CR2 0SB South Croydon
    Surrey
    Secretary
    33 West Hill
    Sanderstead
    CR2 0SB South Croydon
    Surrey
    British14981240001
    BAKER, Christopher Paul
    Broad Oak House
    Odiham
    RG25 1AH Basingstoke
    Hampshire
    Director
    Broad Oak House
    Odiham
    RG25 1AH Basingstoke
    Hampshire
    British18071500001
    BROWN, Sarah Mary
    London Road
    RH1 1LJ Redhill
    Ses Water
    England
    Director
    London Road
    RH1 1LJ Redhill
    Ses Water
    England
    EnglandBritish302907930001
    BURGIN, Robert
    7 Diamond Close
    CB2 2AU Cambridge
    Cambridgeshire
    Director
    7 Diamond Close
    CB2 2AU Cambridge
    Cambridgeshire
    UkBritish17542680001
    BURGIN, Robert
    7 Diamond Close
    CB2 2AU Cambridge
    Cambridgeshire
    Director
    7 Diamond Close
    CB2 2AU Cambridge
    Cambridgeshire
    UkBritish17542680001
    CULLIMORE, William Rae
    The Friars
    White Friars
    CH1 Chester
    Director
    The Friars
    White Friars
    CH1 Chester
    British15356050001
    ENSELL, Kevin James
    21 Claremont Drive
    TS26 9PD Hartlepool
    Director
    21 Claremont Drive
    TS26 9PD Hartlepool
    EnglandBritish102665800001
    FOOKS, John Anthony
    Woodgate House
    Beckley
    TN31 6UH Rye
    East Sussex
    Director
    Woodgate House
    Beckley
    TN31 6UH Rye
    East Sussex
    EnglandBritish119150002
    FORBES, Colin Lachlan, Dr
    44 Highworth Avenue
    CB4 2BG Cambridge
    Cambridgeshire
    Director
    44 Highworth Avenue
    CB4 2BG Cambridge
    Cambridgeshire
    British15356020001
    GUEST, David James
    3 Harvey Avenue
    CW5 6LE Nantwich
    Cheshire
    Director
    3 Harvey Avenue
    CW5 6LE Nantwich
    Cheshire
    EnglandBritish6573790001
    HALEY, John Anthony
    Ashton House Alne Road
    Easingwold
    YO61 3JZ York
    Director
    Ashton House Alne Road
    Easingwold
    YO61 3JZ York
    British62686020001
    HOLDER, Philip Bernard
    Friars Mead
    29 Pilgrims Way
    RH2 9LG Reigate
    Surrey
    Director
    Friars Mead
    29 Pilgrims Way
    RH2 9LG Reigate
    Surrey
    EnglandBritish11390420005
    HOSKINS, Geoffrey Mark
    North Barn
    SO21 3DA Micheldever
    Hampshire
    Director
    North Barn
    SO21 3DA Micheldever
    Hampshire
    British2728320002
    JENKINS, Brian Stuart
    Beeston House
    CW6 9ST Tarporley
    Cheshire
    Director
    Beeston House
    CW6 9ST Tarporley
    Cheshire
    British14981320001
    LACHELIN, Thomas Pierre Hilbery
    Nutgrove House Nutgrove Lane
    Chew Magna
    BS40 8PU Bristol
    Director
    Nutgrove House Nutgrove Lane
    Chew Magna
    BS40 8PU Bristol
    British8877820001
    LEIGH PEMBERTON, Jeremy
    Hill House
    Wormshill
    ME9 0TS Sittingbourne
    Kent
    Director
    Hill House
    Wormshill
    ME9 0TS Sittingbourne
    Kent
    EnglandBritish4504850001
    LOWTHER, Valerie Adele
    The Old School House
    Wall
    NE46 4EF Hexham
    Northumberland
    Director
    The Old School House
    Wall
    NE46 4EF Hexham
    Northumberland
    British59774920003
    MACLACHLAN, Simon
    Sissinghurst Place
    Sissinghurst
    TN17 2JP Cranbrook
    Kent
    Director
    Sissinghurst Place
    Sissinghurst
    TN17 2JP Cranbrook
    Kent
    British14065650001
    MCGOWN, James Frederick
    42 Topstreet Way
    AL5 5TT Harpenden
    Hertfordshire
    Director
    42 Topstreet Way
    AL5 5TT Harpenden
    Hertfordshire
    United KingdomBritish12693650002
    NIELD, Andrew Simon
    Foxhollow
    Stoke Hill Chew Stoke
    BS40 8XG Bristol
    Director
    Foxhollow
    Stoke Hill Chew Stoke
    BS40 8XG Bristol
    United KingdomBritish69491180003
    NORMAN, Thomas Hugh
    16 South Crescent
    TS24 0QD Hartlepool
    Cleveland
    Director
    16 South Crescent
    TS24 0QD Hartlepool
    Cleveland
    EnglandBritish686780001
    O'MALLEY, Robert James
    146 New London Road
    CM2 0AW Chelmsford
    Edmund Carr Llp
    Essex
    United Kingdom
    Director
    146 New London Road
    CM2 0AW Chelmsford
    Edmund Carr Llp
    Essex
    United Kingdom
    EnglandBritish139467140001
    PAGE, Adrian Peter
    The Manor House
    22 Mill Street Packington
    LE65 1WL Ashby De La Zouch
    Leicestershire
    Director
    The Manor House
    22 Mill Street Packington
    LE65 1WL Ashby De La Zouch
    Leicestershire
    EnglandBritish50576960003
    PAGE, Adrian Peter
    11 Shadows Lane
    Congerstone
    CV13 6NF Nuneaton
    Warwickshire
    Director
    11 Shadows Lane
    Congerstone
    CV13 6NF Nuneaton
    Warwickshire
    British50576960001
    PARSONS, Alan
    146 New London Road
    CM2 0AW Chelmsford
    Edmund Carr Llp
    Essex
    United Kingdom
    Director
    146 New London Road
    CM2 0AW Chelmsford
    Edmund Carr Llp
    Essex
    United Kingdom
    United KingdomBritish19584530003
    SANKEY, David Baldwin
    Innage House
    TF11 9AB Shifnal
    Shropshire
    Director
    Innage House
    TF11 9AB Shifnal
    Shropshire
    United KingdomBritish6346070001

    What are the latest statements on persons with significant control for WATER COMPANIES(PENSION FUND)TRUSTEE COMPANY(THE)?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 10, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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