VEOLIA WATER PURIFICATION SYSTEMS LTD.

VEOLIA WATER PURIFICATION SYSTEMS LTD.

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

    Company NameVEOLIA WATER PURIFICATION SYSTEMS LTD.
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01464412
    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 VEOLIA WATER PURIFICATION SYSTEMS LTD.?

    • Manufacture of other special-purpose machinery n.e.c. (28990) / Manufacturing

    Where is VEOLIA WATER PURIFICATION SYSTEMS LTD. located?

    Registered Office Address
    3rd Floor 1 Ashley Road
    WA14 2DT Altrincham
    Cheshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of VEOLIA WATER PURIFICATION SYSTEMS LTD.?

    Previous Company Names
    Company NameFromUntil
    SUEZ WATER PURIFICATION SYSTEMS LTDApr 21, 2016Apr 21, 2016
    PURITE LIMITEDMar 02, 1990Mar 02, 1990
    R.O. CHEMICALS & CO. LIMITEDDec 31, 1980Dec 31, 1980
    NORMANSTAR LIMITEDDec 03, 1979Dec 03, 1979

    What are the latest accounts for VEOLIA WATER PURIFICATION SYSTEMS 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 VEOLIA WATER PURIFICATION SYSTEMS LTD.?

    Last Confirmation Statement Made Up ToAug 10, 2026
    Next Confirmation Statement DueAug 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 10, 2025
    OverdueNo

    What are the latest filings for VEOLIA WATER PURIFICATION SYSTEMS LTD.?

    Filings
    DateDescriptionDocumentType

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

    36 pagesAA

    Confirmation statement made on Aug 10, 2025 with no updates

    3 pagesCS01

    Satisfaction of charge 014644120006 in full

    1 pagesMR04

    Satisfaction of charge 2 in full

    1 pagesMR04

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

    38 pagesAA

    Confirmation statement made on Aug 10, 2024 with no updates

    3 pagesCS01

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

    40 pagesAA

    Director's details changed for Mr Richard James Gray on Mar 10, 2023

    2 pagesCH01

    Confirmation statement made on Aug 10, 2023 with updates

    4 pagesCS01

    Change of details for Purite Holdings Limited as a person with significant control on Mar 03, 2023

    2 pagesPSC05

    Second filing of Confirmation Statement dated Aug 10, 2016

    7 pagesRP04CS01

    Appointment of Oakwood Corporate Secretary Limited as a secretary on Mar 03, 2023

    2 pagesAP04

    Appointment of Mark Vincent Smith as a director on Mar 03, 2023

    2 pagesAP01

    Registered office address changed from Suez House Grenfell Road Maidenhead Berkshire SL6 1ES England to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on Mar 03, 2023

    1 pagesAD01

    Change of details for Purite Holdings Limited as a person with significant control on Mar 02, 2017

    2 pagesPSC05

    Termination of appointment of Joan Knight as a secretary on Dec 05, 2022

    1 pagesTM02

    Certificate of change of name

    Company name changed suez water purification systems LTD\certificate issued on 22/12/22
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 22, 2022

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 22, 2022

    RES15

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

    41 pagesAA

    Confirmation statement made on Aug 10, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr Richard James Gray on May 05, 2022

    2 pagesCH01

    Appointment of Mr Lewis James Barrett as a director on Apr 07, 2022

    2 pagesAP01

    Termination of appointment of John Arthur Boulton as a director on Feb 28, 2022

    1 pagesTM01

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

    40 pagesAA

    Confirmation statement made on Aug 10, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    39 pagesAA

    Who are the officers of VEOLIA WATER PURIFICATION SYSTEMS LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OAKWOOD CORPORATE SECRETARY LIMITED
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Secretary
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number7038430
    146358090001
    BARRETT, Lewis James
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Director
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    EnglandBritish235828390001
    GRAY, Richard James
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Director
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    United KingdomBritish125950050006
    SMITH, Mark Vincent
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Director
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    United KingdomBritish179576290001
    BARRETT, Lewis James
    Lamport Drive
    Heartlands Business Park
    NN11 8YH Daventry
    3
    England
    Secretary
    Lamport Drive
    Heartlands Business Park
    NN11 8YH Daventry
    3
    England
    220125390001
    COTTIER, Alexander Peter
    31 Silverstone
    NE12 6LS Newcastle Upon Tyne
    Tyne & Wear
    Secretary
    31 Silverstone
    NE12 6LS Newcastle Upon Tyne
    Tyne & Wear
    British68083350003
    EVANS, Janet
    Rocworth House
    Chinnor Road
    HP14 4AA Bledlow Ridge
    Bucks
    Secretary
    Rocworth House
    Chinnor Road
    HP14 4AA Bledlow Ridge
    Bucks
    British5390550001
    KNIGHT, Joan
    c/o Legal Department, Suez R&R Uk
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    England
    Secretary
    c/o Legal Department, Suez R&R Uk
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    England
    224868980001
    LUCHERINI, Liano Giuseppe
    Cloan Crescent
    G64 2HN Bishopbriggs
    41
    East Dunbartonshire
    United Kingdom
    Secretary
    Cloan Crescent
    G64 2HN Bishopbriggs
    41
    East Dunbartonshire
    United Kingdom
    British136806710001
    MILES, William John Robert
    Clevedon House 67 Queens Road
    OX9 3NF Thame
    Oxfordshire
    Secretary
    Clevedon House 67 Queens Road
    OX9 3NF Thame
    Oxfordshire
    British15418850001
    SMITH, Nicholas John
    Denwick Close
    DH2 3TL Chester Le Street
    36
    County Durham
    Secretary
    Denwick Close
    DH2 3TL Chester Le Street
    36
    County Durham
    British38866850003
    BARRETT, Lewis James
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    England
    Director
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    England
    EnglandBritish235828390001
    BENOUDIZ, Samuel
    Ruelle Du Lavoir
    Aigremont
    7
    78270
    France
    Director
    Ruelle Du Lavoir
    Aigremont
    7
    78270
    France
    FranceFrench139108290001
    BIGAUD, Yanick
    16 Rue Jeanne Hachette
    FOREIGN Paris
    75015
    France
    Director
    16 Rue Jeanne Hachette
    FOREIGN Paris
    75015
    France
    French81955570001
    BOULTON, John Arthur
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    England
    Director
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    England
    EnglandBritish112871290001
    BOWER, Laurence
    Coulsknowe Farm
    Dunning Glen
    FK14 7LB Dollar
    Clackmannanshire
    Director
    Coulsknowe Farm
    Dunning Glen
    FK14 7LB Dollar
    Clackmannanshire
    British112526630001
    BROWN, Andrew Charles
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    England
    Director
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    England
    EnglandBritish236634690001
    CEDARD, Laurent
    93 Chenin De Ronde
    Voisins Le Boix
    78960
    France
    Director
    93 Chenin De Ronde
    Voisins Le Boix
    78960
    France
    French122901700001
    CHAUMIN, Charles
    57 Avenue De
    Veisailles
    Rueil Malmaison
    92500
    France
    Director
    57 Avenue De
    Veisailles
    Rueil Malmaison
    92500
    France
    French112698690001
    COTTE, Gilles Paul Emile
    Unit C Bandet Way
    Thame Industrial Estate
    OX9 3SJ Chinnor Road
    Thame Oxfordshire
    Director
    Unit C Bandet Way
    Thame Industrial Estate
    OX9 3SJ Chinnor Road
    Thame Oxfordshire
    FranceFrench146624120001
    EVANS, David Stanley
    Rockworth House
    Chinnor Road
    HP14 4AA Bledlow Ridge
    Bucks
    Director
    Rockworth House
    Chinnor Road
    HP14 4AA Bledlow Ridge
    Bucks
    United KingdomBritish25492590001
    EVANS, Janet
    Rocworth House
    Chinnor Road
    HP14 4AA Bledlow Ridge
    Bucks
    Director
    Rocworth House
    Chinnor Road
    HP14 4AA Bledlow Ridge
    Bucks
    British5390550001
    FARREN, Peter John
    The Corner House
    Ovington
    SO24 0RE Alresford
    Hampshire
    Director
    The Corner House
    Ovington
    SO24 0RE Alresford
    Hampshire
    British61623860001
    HILL, Paul
    12 Sandhill Road
    East Claydon
    MK18 2LZ Buckingham
    Buckinghamshire
    Director
    12 Sandhill Road
    East Claydon
    MK18 2LZ Buckingham
    Buckinghamshire
    British65975840002
    HULL, Stephen
    31 Bishops Hill
    Acomb
    NE46 4NH Hexham
    Northumberland
    Director
    31 Bishops Hill
    Acomb
    NE46 4NH Hexham
    Northumberland
    British79780500001
    KEEP, Robert Stephen
    25 Blackwater Way
    OX11 7RL Didcot
    Oxfordshire
    Director
    25 Blackwater Way
    OX11 7RL Didcot
    Oxfordshire
    British36317780002
    LAZENNEC, Xavier
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    England
    Director
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    England
    FranceFrench242410160001
    REEVE, David Terry
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    England
    Director
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    England
    EnglandBritish126135660001
    ROYLANCE, Ian Peter
    4 The Binghams
    SL6 2ES Maidenhead
    Berkshire
    Director
    4 The Binghams
    SL6 2ES Maidenhead
    Berkshire
    EnglandBritish19888160001
    SCOTT, John Joseph
    17 La Boucle D En Bas
    Gouvieux
    60270
    France
    Director
    17 La Boucle D En Bas
    Gouvieux
    60270
    France
    French63944020001
    SMETHERS, Nigel
    Albion Road
    Pitstone
    LU7 9AY Nr Leighton Buzzard
    41
    Bedfordshire
    Director
    Albion Road
    Pitstone
    LU7 9AY Nr Leighton Buzzard
    41
    Bedfordshire
    EnglandBritish132278600001
    STEVENSON, Anthony Roy
    Inchmahome
    3 Scamblers Mead Penton Grafton
    SP11 0SR Andover
    Hampshire
    Director
    Inchmahome
    3 Scamblers Mead Penton Grafton
    SP11 0SR Andover
    Hampshire
    British54404930001
    STOTHER, Brian William
    Rose Cottage
    Mill Road, Shabbington
    HP18 9HQ Thame
    Buckinghamshire
    Director
    Rose Cottage
    Mill Road, Shabbington
    HP18 9HQ Thame
    Buckinghamshire
    United KingdomBritish68088650002
    WHITE, Keith Geoffrey
    Box Tree Cottage 10 Manor Road
    Fringford
    OX6 9DH Bicester
    Oxfordshire
    Director
    Box Tree Cottage 10 Manor Road
    Fringford
    OX6 9DH Bicester
    Oxfordshire
    British51764470002
    WIDAWSKI, Serge
    168 Quai De Jemmapes
    FOREIGN Paris
    75010
    France
    Director
    168 Quai De Jemmapes
    FOREIGN Paris
    75010
    France
    French79949340001

    Who are the persons with significant control of VEOLIA WATER PURIFICATION SYSTEMS LTD.?

    Persons with significant controls
    NameNotified OnAddressCeased
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Apr 06, 2016
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom ( England And Wales)
    Place RegisteredCompanies House
    Registration Number3182773
    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