SUTTON AND EAST SURREY WATER PLC

SUTTON AND EAST SURREY WATER PLC

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

    Company NameSUTTON AND EAST SURREY WATER PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 02447875
    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 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 AddressNo

    What were the previous names of SUTTON AND EAST SURREY WATER PLC?

    Previous Company Names
    Company NameFromUntil
    EAST SURREY WATER PLCDec 11, 1989Dec 11, 1989

    What are the latest accounts for SUTTON AND EAST SURREY WATER PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for SUTTON AND EAST SURREY WATER PLC?

    Last Confirmation Statement Made Up ToJul 13, 2026
    Next Confirmation Statement DueJul 27, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 13, 2025
    OverdueNo

    What are the latest filings for SUTTON AND EAST SURREY WATER PLC?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Susan Jane Davy as a director on Dec 31, 2025

    1 pagesTM01

    Appointment of Sir Andrew Haines as a director on Nov 01, 2025

    2 pagesAP01

    Termination of appointment of Ian Paul Cain as a director on Jul 22, 2025

    1 pagesTM01

    Full accounts made up to Mar 31, 2025

    153 pagesAA

    Confirmation statement made on Jul 13, 2025 with updates

    4 pagesCS01

    Change of details for Sesw Holding Company Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC05

    Director's details changed for Mr Andrew Sheldon Garard on May 27, 2025

    2 pagesCH01

    Director's details changed for Laura Flowerdew on May 27, 2025

    2 pagesCH01

    Director's details changed for Ms Loraine Woodhouse on May 27, 2025

    2 pagesCH01

    Director's details changed for Ms Andrea Margaret Blance on May 27, 2025

    2 pagesCH01

    Director's details changed for Miss Dorothy Marie Burwell on May 27, 2025

    2 pagesCH01

    Director's details changed for Mrs Susan Jane Davy on May 27, 2025

    2 pagesCH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Mar 31, 2025

    • Capital: GBP 143,489,237
    3 pagesSH01

    Appointment of Ms Andrea Blance as a director on Apr 08, 2025

    2 pagesAP01

    Termination of appointment of Paul Kerr as a secretary on Feb 28, 2025

    1 pagesTM02

    Termination of appointment of Paul Kerr as a director on Feb 28, 2025

    1 pagesTM01

    Statement of capital following an allotment of shares on Dec 12, 2024

    • Capital: GBP 93,489,237
    3 pagesSH01

    Statement of capital following an allotment of shares on Mar 28, 2024

    • Capital: GBP 78,489,237
    3 pagesSH01

    Director's details changed for Mr Jonathan Butterworth on Jan 31, 2025

    2 pagesCH01

    Termination of appointment of Claire Aimie Clara Ighodaro as a director on Dec 31, 2024

    1 pagesTM01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    35 pagesMA

    Appointment of Mr Ian Paul Cain as a director on Nov 20, 2024

    2 pagesAP01

    Appointment of Mr Paul Kerr as a director on Nov 20, 2024

    2 pagesAP01

    Who are the officers of SUTTON AND EAST SURREY WATER PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BLANCE, Andrea Margaret
    66-74 London Road
    Redhill
    RH1 1LJ Surrey
    Director
    66-74 London Road
    Redhill
    RH1 1LJ Surrey
    United KingdomBritish334529130001
    BURWELL, Dorothy Marie
    66-74 London Road
    Redhill
    RH1 1LJ Surrey
    Director
    66-74 London Road
    Redhill
    RH1 1LJ Surrey
    United KingdomBritish,American257213260001
    BUTTERWORTH, Jonathan
    66-74 London Road
    Redhill
    RH1 1LJ Surrey
    Director
    66-74 London Road
    Redhill
    RH1 1LJ Surrey
    EnglandBritish111520150004
    EVANS, Iain Richard, Mr
    66-74 London Road
    Redhill
    RH1 1LJ Surrey
    Director
    66-74 London Road
    Redhill
    RH1 1LJ Surrey
    EnglandBritish250021430001
    FLOWERDEW, Laura
    66-74 London Road
    Redhill
    RH1 1LJ Surrey
    Director
    66-74 London Road
    Redhill
    RH1 1LJ Surrey
    United KingdomBritish303608660001
    GARARD, Andrew Sheldon
    66-74 London Road
    Redhill
    RH1 1LJ Surrey
    Director
    66-74 London Road
    Redhill
    RH1 1LJ Surrey
    EnglandBritish324692870002
    HAINES, Andrew, Sir
    Rydon Lane
    EX2 7HR Exeter
    Peninsula House
    Devon
    United Kingdom
    Director
    Rydon Lane
    EX2 7HR Exeter
    Peninsula House
    Devon
    United Kingdom
    United KingdomBritish342158670001
    SPROUL, David
    66-74 London Road
    Redhill
    RH1 1LJ Surrey
    Director
    66-74 London Road
    Redhill
    RH1 1LJ Surrey
    EnglandBritish325546400001
    WOODHOUSE, Loraine
    66-74 London Road
    Redhill
    RH1 1LJ Surrey
    Director
    66-74 London Road
    Redhill
    RH1 1LJ Surrey
    United KingdomBritish302863040001
    CHADWICK, John Robert
    66-74 London Road
    Redhill
    RH1 1LJ Surrey
    Secretary
    66-74 London Road
    Redhill
    RH1 1LJ Surrey
    147287330001
    FERRAR, Anthony John David
    Crinan
    West Road Milford On Sea
    SO41 0NZ Lymington
    Hampshire
    Secretary
    Crinan
    West Road Milford On Sea
    SO41 0NZ Lymington
    Hampshire
    British35946070004
    FISHER, Nicholas John
    Tumble Trees Gasden Lane
    Witley
    GU8 5QB Godalming
    Surrey
    Secretary
    Tumble Trees Gasden Lane
    Witley
    GU8 5QB Godalming
    Surrey
    British26782120001
    HARRIS, Jordan Elizabeth
    19 New Barn Lane
    CR3 0EX Whyteleafe
    Surrey
    Secretary
    19 New Barn Lane
    CR3 0EX Whyteleafe
    Surrey
    British45716870001
    HOLDER, Philip Bernard
    Friars Mead
    29 Pilgrims Way
    RH2 9LG Reigate
    Surrey
    Secretary
    Friars Mead
    29 Pilgrims Way
    RH2 9LG Reigate
    Surrey
    British11390420005
    HORNBY, Jenny Belinda
    16 Tower Gardens
    KT10 0HB Claygate
    Surrey
    Secretary
    16 Tower Gardens
    KT10 0HB Claygate
    Surrey
    British50455410002
    KERR, Paul
    66-74 London Road
    Redhill
    RH1 1LJ Surrey
    Secretary
    66-74 London Road
    Redhill
    RH1 1LJ Surrey
    317155420001
    AGOSTINO, Daniel Michael
    12 Compton Road
    N1 2PA London
    Flat G
    United Kingdom
    Director
    12 Compton Road
    N1 2PA London
    Flat G
    United Kingdom
    Australian133341400001
    AVERY, Julian Ralph
    Little Boarzell
    Hurst Green
    TN19 7QU Etchingham
    East Sussex
    Director
    Little Boarzell
    Hurst Green
    TN19 7QU Etchingham
    East Sussex
    United KingdomUk37578750001
    BARRETT, Patrick Augustine
    26 Crossland House
    Holloway Drive
    GU25 4SY Virginia Water
    Surrey
    Director
    26 Crossland House
    Holloway Drive
    GU25 4SY Virginia Water
    Surrey
    British941830005
    BEWS, Paul Anthony
    10 Beechwood Close
    Church Crookham
    GU13 0PT Fleet
    Hampshire
    Director
    10 Beechwood Close
    Church Crookham
    GU13 0PT Fleet
    Hampshire
    British1013550001
    BILES, John Anthony
    25 Buckingham Gate
    SW1E 6LD London
    Director
    25 Buckingham Gate
    SW1E 6LD London
    United KingdomBritish100632900001
    CAIN, Ian Paul
    66-74 London Road
    Redhill
    RH1 1LJ Surrey
    Director
    66-74 London Road
    Redhill
    RH1 1LJ Surrey
    United KingdomBritish152537820001
    CAIN, Ian Paul
    66-74 London Road
    Redhill
    RH1 1LJ Surrey
    Director
    66-74 London Road
    Redhill
    RH1 1LJ Surrey
    United KingdomBritish152537820001
    CHADWICK, John Robert
    66-74 London Road
    Redhill
    RH1 1LJ Surrey
    Director
    66-74 London Road
    Redhill
    RH1 1LJ Surrey
    EnglandBritish132762830001
    CROSS, Graham Antony
    1 The Downsway
    SM2 5RL Sutton
    Surrey
    Director
    1 The Downsway
    SM2 5RL Sutton
    Surrey
    British36413980001
    DAVY, Susan Jane
    66-74 London Road
    Redhill
    RH1 1LJ Surrey
    Director
    66-74 London Road
    Redhill
    RH1 1LJ Surrey
    EnglandBritish324693380001
    FERRAR, Anthony John David
    66-74 London Road
    Redhill
    RH1 1LJ Surrey
    Director
    66-74 London Road
    Redhill
    RH1 1LJ Surrey
    United KingdomBritish35946070004
    FISHER, Nicholas John
    Tumble Trees Gasden Lane
    Witley
    GU8 5QB Godalming
    Surrey
    Director
    Tumble Trees Gasden Lane
    Witley
    GU8 5QB Godalming
    Surrey
    EnglandBritish26782120001
    FOOKS, John Anthony
    Woodgate House
    Beckley
    TN31 6UH Rye
    East Sussex
    Director
    Woodgate House
    Beckley
    TN31 6UH Rye
    East Sussex
    EnglandBritish119150002
    FOSTER, Ian Francis Montgomery
    9 Gatton Road
    RH2 0EX Reigate
    Surrey
    Director
    9 Gatton Road
    RH2 0EX Reigate
    Surrey
    British14981280001
    GILLILAND, Stewart Charles
    66-74 London Road
    Redhill
    RH1 1LJ Surrey
    Director
    66-74 London Road
    Redhill
    RH1 1LJ Surrey
    EnglandBritish102677400001
    HEGARTY, Michael Edward
    10 Wesley Close
    RH2 8JS Reigate
    Surrey
    Director
    10 Wesley Close
    RH2 8JS Reigate
    Surrey
    EnglandBritish46385770001
    HOLDER, Philip Bernard
    Friars Mead
    29 Pilgrims Way
    RH2 9LG Reigate
    Surrey
    Director
    Friars Mead
    29 Pilgrims Way
    RH2 9LG Reigate
    Surrey
    EnglandBritish11390420005
    HOLMAN, Graham David
    Vintner's Place
    68 Upper Thames Street
    EC4V 3BJ London
    4th Floor
    England
    Director
    Vintner's Place
    68 Upper Thames Street
    EC4V 3BJ London
    4th Floor
    England
    United KingdomBritish179081580002
    HORNBY, Jenny Belinda
    16 Tower Gardens
    KT10 0HB Claygate
    Surrey
    Director
    16 Tower Gardens
    KT10 0HB Claygate
    Surrey
    British50455410002

    Who are the persons with significant control of SUTTON AND EAST SURREY WATER PLC?

    Persons with significant controls
    NameNotified OnAddressCeased
    Sesw Holding Company Limited
    London Road
    RH1 1LJ Redhill
    66-74
    Surrey
    England
    Apr 06, 2016
    London Road
    RH1 1LJ Redhill
    66-74
    Surrey
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityEnglish Law
    Place RegisteredThe Companies House Register (Uk)
    Registration Number04151446
    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