SUTTON AND EAST SURREY WATER PLC
Overview
| Company Name | SUTTON AND EAST SURREY WATER PLC |
|---|---|
| Company Status | Active |
| Legal Form | Public limited company |
| Company Number | 02447875 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SUTTON AND EAST SURREY WATER PLC?
- Water collection, treatment and supply (36000) / Water supply, sewerage, waste management and remediation activities
Where is SUTTON AND EAST SURREY WATER PLC located?
| Registered Office Address | 66-74 London Road Redhill RH1 1LJ Surrey |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SUTTON AND EAST SURREY WATER PLC?
| Company Name | From | Until |
|---|---|---|
| EAST SURREY WATER PLC | Dec 11, 1989 | Dec 11, 1989 |
What are the latest accounts for SUTTON AND EAST SURREY WATER PLC?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for SUTTON AND EAST SURREY WATER PLC?
| Last Confirmation Statement Made Up To | Jul 13, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 27, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 13, 2025 |
| Overdue | No |
What are the latest filings for SUTTON AND EAST SURREY WATER PLC?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Susan Jane Davy as a director on Dec 31, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Sir Andrew Haines as a director on Nov 01, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Ian Paul Cain as a director on Jul 22, 2025 | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2025 | 153 pages | AA | ||||||||||
Confirmation statement made on Jul 13, 2025 with updates | 4 pages | CS01 | ||||||||||
Change of details for Sesw Holding Company Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||||||||||
Director's details changed for Mr Andrew Sheldon Garard on May 27, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Laura Flowerdew on May 27, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Ms Loraine Woodhouse on May 27, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Ms Andrea Margaret Blance on May 27, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Miss Dorothy Marie Burwell on May 27, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Mrs Susan Jane Davy on May 27, 2025 | 2 pages | CH01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Mar 31, 2025
| 3 pages | SH01 | ||||||||||
Appointment of Ms Andrea Blance as a director on Apr 08, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Paul Kerr as a secretary on Feb 28, 2025 | 1 pages | TM02 | ||||||||||
Termination of appointment of Paul Kerr as a director on Feb 28, 2025 | 1 pages | TM01 | ||||||||||
Statement of capital following an allotment of shares on Dec 12, 2024
| 3 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Mar 28, 2024
| 3 pages | SH01 | ||||||||||
Director's details changed for Mr Jonathan Butterworth on Jan 31, 2025 | 2 pages | CH01 | ||||||||||
Termination of appointment of Claire Aimie Clara Ighodaro as a director on Dec 31, 2024 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 35 pages | MA | ||||||||||
Appointment of Mr Ian Paul Cain as a director on Nov 20, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Paul Kerr as a director on Nov 20, 2024 | 2 pages | AP01 | ||||||||||
Who are the officers of SUTTON AND EAST SURREY WATER PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BLANCE, Andrea Margaret | Director | 66-74 London Road Redhill RH1 1LJ Surrey | United Kingdom | British | 334529130001 | |||||
| BURWELL, Dorothy Marie | Director | 66-74 London Road Redhill RH1 1LJ Surrey | United Kingdom | British,American | 257213260001 | |||||
| BUTTERWORTH, Jonathan | Director | 66-74 London Road Redhill RH1 1LJ Surrey | England | British | 111520150004 | |||||
| EVANS, Iain Richard, Mr | Director | 66-74 London Road Redhill RH1 1LJ Surrey | England | British | 250021430001 | |||||
| FLOWERDEW, Laura | Director | 66-74 London Road Redhill RH1 1LJ Surrey | United Kingdom | British | 303608660001 | |||||
| GARARD, Andrew Sheldon | Director | 66-74 London Road Redhill RH1 1LJ Surrey | England | British | 324692870002 | |||||
| HAINES, Andrew, Sir | Director | Rydon Lane EX2 7HR Exeter Peninsula House Devon United Kingdom | United Kingdom | British | 342158670001 | |||||
| SPROUL, David | Director | 66-74 London Road Redhill RH1 1LJ Surrey | England | British | 325546400001 | |||||
| WOODHOUSE, Loraine | Director | 66-74 London Road Redhill RH1 1LJ Surrey | United Kingdom | British | 302863040001 | |||||
| CHADWICK, John Robert | Secretary | 66-74 London Road Redhill RH1 1LJ Surrey | 147287330001 | |||||||
| FERRAR, Anthony John David | Secretary | Crinan West Road Milford On Sea SO41 0NZ Lymington Hampshire | British | 35946070004 | ||||||
| FISHER, Nicholas John | Secretary | Tumble Trees Gasden Lane Witley GU8 5QB Godalming Surrey | British | 26782120001 | ||||||
| HARRIS, Jordan Elizabeth | Secretary | 19 New Barn Lane CR3 0EX Whyteleafe Surrey | British | 45716870001 | ||||||
| HOLDER, Philip Bernard | Secretary | Friars Mead 29 Pilgrims Way RH2 9LG Reigate Surrey | British | 11390420005 | ||||||
| HORNBY, Jenny Belinda | Secretary | 16 Tower Gardens KT10 0HB Claygate Surrey | British | 50455410002 | ||||||
| KERR, Paul | Secretary | 66-74 London Road Redhill RH1 1LJ Surrey | 317155420001 | |||||||
| AGOSTINO, Daniel Michael | Director | 12 Compton Road N1 2PA London Flat G United Kingdom | Australian | 133341400001 | ||||||
| AVERY, Julian Ralph | Director | Little Boarzell Hurst Green TN19 7QU Etchingham East Sussex | United Kingdom | Uk | 37578750001 | |||||
| BARRETT, Patrick Augustine | Director | 26 Crossland House Holloway Drive GU25 4SY Virginia Water Surrey | British | 941830005 | ||||||
| BEWS, Paul Anthony | Director | 10 Beechwood Close Church Crookham GU13 0PT Fleet Hampshire | British | 1013550001 | ||||||
| BILES, John Anthony | Director | 25 Buckingham Gate SW1E 6LD London | United Kingdom | British | 100632900001 | |||||
| CAIN, Ian Paul | Director | 66-74 London Road Redhill RH1 1LJ Surrey | United Kingdom | British | 152537820001 | |||||
| CAIN, Ian Paul | Director | 66-74 London Road Redhill RH1 1LJ Surrey | United Kingdom | British | 152537820001 | |||||
| CHADWICK, John Robert | Director | 66-74 London Road Redhill RH1 1LJ Surrey | England | British | 132762830001 | |||||
| CROSS, Graham Antony | Director | 1 The Downsway SM2 5RL Sutton Surrey | British | 36413980001 | ||||||
| DAVY, Susan Jane | Director | 66-74 London Road Redhill RH1 1LJ Surrey | England | British | 324693380001 | |||||
| FERRAR, Anthony John David | Director | 66-74 London Road Redhill RH1 1LJ Surrey | United Kingdom | British | 35946070004 | |||||
| FISHER, Nicholas John | Director | Tumble Trees Gasden Lane Witley GU8 5QB Godalming Surrey | England | British | 26782120001 | |||||
| FOOKS, John Anthony | Director | Woodgate House Beckley TN31 6UH Rye East Sussex | England | British | 119150002 | |||||
| FOSTER, Ian Francis Montgomery | Director | 9 Gatton Road RH2 0EX Reigate Surrey | British | 14981280001 | ||||||
| GILLILAND, Stewart Charles | Director | 66-74 London Road Redhill RH1 1LJ Surrey | England | British | 102677400001 | |||||
| HEGARTY, Michael Edward | Director | 10 Wesley Close RH2 8JS Reigate Surrey | England | British | 46385770001 | |||||
| HOLDER, Philip Bernard | Director | Friars Mead 29 Pilgrims Way RH2 9LG Reigate Surrey | England | British | 11390420005 | |||||
| HOLMAN, Graham David | Director | Vintner's Place 68 Upper Thames Street EC4V 3BJ London 4th Floor England | United Kingdom | British | 179081580002 | |||||
| HORNBY, Jenny Belinda | Director | 16 Tower Gardens KT10 0HB Claygate Surrey | British | 50455410002 |
Who are the persons with significant control of SUTTON AND EAST SURREY WATER PLC?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Sesw Holding Company Limited | Apr 06, 2016 | London Road RH1 1LJ Redhill 66-74 Surrey England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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