HASTINGS WATER (UK) LIMITED

HASTINGS WATER (UK) LIMITED

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

    Company NameHASTINGS WATER (UK) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04866247
    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 HASTINGS WATER (UK) LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is HASTINGS WATER (UK) LIMITED located?

    Registered Office Address
    South East Water Limited
    Rocroft Road
    ME6 5AH Snodland
    Kent
    Undeliverable Registered Office AddressNo

    What were the previous names of HASTINGS WATER (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    MACQUARIE WATER (UK) LIMITEDSep 29, 2003Sep 29, 2003
    CHORDSTRUCK LIMITEDAug 14, 2003Aug 14, 2003

    What are the latest accounts for HASTINGS WATER (UK) LIMITED?

    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 HASTINGS WATER (UK) LIMITED?

    Last Confirmation Statement Made Up ToAug 14, 2026
    Next Confirmation Statement DueAug 28, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 14, 2025
    OverdueNo

    What are the latest filings for HASTINGS WATER (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Audit exemption subsidiary accounts made up to Mar 31, 2025

    21 pagesAA

    legacy

    116 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Aug 14, 2025 with updates

    4 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on May 13, 2025

    • Capital: GBP 370,721,807
    3 pagesSH01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11

    Statement of capital following an allotment of shares on Dec 10, 2024

    • Capital: GBP 170,721,807
    3 pagesSH01

    Audit exemption subsidiary accounts made up to Mar 31, 2024

    18 pagesAA

    legacy

    115 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    21 pagesMA

    Appointment of Pere Minguell Maria as a director on Sep 24, 2024

    2 pagesAP01

    Termination of appointment of Anne-Noelle Noelle Le Gal as a director on Sep 24, 2024

    1 pagesTM01

    Confirmation statement made on Aug 14, 2024 with updates

    4 pagesCS01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    'That the authority conferred on the directors in article 6 of the company's articles of association be 16/04/2024
    RES13

    Statement of capital following an allotment of shares on Apr 18, 2024

    • Capital: GBP 95,721,807
    8 pagesSH01

    Director's details changed for Mr Mark Gerard Denis Mcardle on Jan 30, 2024

    2 pagesCH01

    Appointment of Ms Anne-Noelle Noelle Le Gal as a director on Jan 25, 2024

    2 pagesAP01

    Termination of appointment of Oliver Jan Schubert as a director on Jan 25, 2024

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Mar 31, 2023

    18 pagesAA

    legacy

    115 pagesPARENT_ACC

    Who are the officers of HASTINGS WATER (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TRUILLET, Nicolas
    South East Water Limited
    Rocroft Road
    ME6 5AH Snodland
    Kent
    Secretary
    South East Water Limited
    Rocroft Road
    ME6 5AH Snodland
    Kent
    201685190001
    MARIA, Pere Minguell
    South East Water Limited
    Rocroft Road
    ME6 5AH Snodland
    Kent
    Director
    South East Water Limited
    Rocroft Road
    ME6 5AH Snodland
    Kent
    United KingdomSpanish327650540001
    MCARDLE, Mark Gerard Denis
    South East Water Limited
    Rocroft Road
    ME6 5AH Snodland
    Kent
    Director
    South East Water Limited
    Rocroft Road
    ME6 5AH Snodland
    Kent
    United KingdomBritish292555790003
    HELPS, Annabelle Penney
    139 Thomas More Barbican
    EC2Y 8BU London
    Greater London
    Secretary
    139 Thomas More Barbican
    EC2Y 8BU London
    Greater London
    Australian81687520004
    STIMPSON, Joanne Elizabeth
    South East Water Limited
    Rocroft Road
    ME6 5AH Snodland
    Kent
    Secretary
    South East Water Limited
    Rocroft Road
    ME6 5AH Snodland
    Kent
    British85516300001
    TALLENTIRE, Robert John
    10 The Lawns
    Shenley
    WD7 9EZ Radlett
    Hertfordshire
    Secretary
    10 The Lawns
    Shenley
    WD7 9EZ Radlett
    Hertfordshire
    British91810370002
    ABOGADO NOMINEES LIMITED
    100 New Bridge Street
    EC4V 6JA London
    Secretary
    100 New Bridge Street
    EC4V 6JA London
    73539350001
    THE COMPANY REGISTRATION AGENTS LIMITED
    Gray's Inn Road
    WC1X 8EB London
    280
    Nominee Secretary
    Gray's Inn Road
    WC1X 8EB London
    280
    900023410001
    ANTOLIK, Peter Szymon
    81 Regina Road
    N4 3PT London
    Director
    81 Regina Road
    N4 3PT London
    United KingdomBritish96375060002
    BHATIA, Kanishk
    South East Water Limited
    Rocroft Road
    ME6 5AH Snodland
    Kent
    Director
    South East Water Limited
    Rocroft Road
    ME6 5AH Snodland
    Kent
    United KingdomIndian158658760001
    BUTLER, Paul
    6 Masefield View
    BR6 8PH Orpington
    Kent
    Director
    6 Masefield View
    BR6 8PH Orpington
    Kent
    EnglandBritish69975760002
    COTE, Patrick
    Rocfort Road
    ME6 5AH Snodland
    South East Water
    Kent
    England
    Director
    Rocfort Road
    ME6 5AH Snodland
    South East Water
    Kent
    England
    FranceCanadian187754240001
    CRAIG, James Stuart
    C/O Macquarie Bank
    Level 25 City Point
    EC2Y 9HD No.1 Ropemaker Street
    London
    Director
    C/O Macquarie Bank
    Level 25 City Point
    EC2Y 9HD No.1 Ropemaker Street
    London
    Australian91738440002
    DIXON, Peter Vincent
    c/o South East Water
    Snodland
    ME6 5AH Kent
    Rocfort Road
    England
    Director
    c/o South East Water
    Snodland
    ME6 5AH Kent
    Rocfort Road
    England
    United KingdomBritish145690620001
    DREW, Rachel Amelia
    South East Water Limited
    Rocroft Road
    ME6 5AH Snodland
    Kent
    Director
    South East Water Limited
    Rocroft Road
    ME6 5AH Snodland
    Kent
    United KingdomNew Zealander251639920001
    FORTIN, Olivier Georges Xavier
    30 Avenue Georges V
    75008 Paris
    France
    Director
    30 Avenue Georges V
    75008 Paris
    France
    FranceFrench191373700001
    HIGGINS, Howard Charles
    Church Farm
    Glasshouse Lane Hockley Heath
    B94 6PU Solihull
    West Midlands
    Director
    Church Farm
    Glasshouse Lane Hockley Heath
    B94 6PU Solihull
    West Midlands
    United KingdomBritish67469460001
    HUNTER, Andrew
    2 Holly Place
    NW3 6QU London
    Director
    2 Holly Place
    NW3 6QU London
    Australian107351080001
    JORDAN, Stephen Francis
    South East Water Limited
    Rocroft Road
    ME6 5AH Snodland
    Kent
    Director
    South East Water Limited
    Rocroft Road
    ME6 5AH Snodland
    Kent
    EnglandBritish244801640001
    LE GAL, Anne Noelle
    South East Water Limited
    Rocroft Road
    ME6 5AH Snodland
    Kent
    Director
    South East Water Limited
    Rocroft Road
    ME6 5AH Snodland
    Kent
    EnglandFrench284623290001
    LE GAL, Anne-Noelle Noelle
    South East Water Limited
    Rocroft Road
    ME6 5AH Snodland
    Kent
    Director
    South East Water Limited
    Rocroft Road
    ME6 5AH Snodland
    Kent
    EnglandFrench195454610001
    LE GAL, Anne-Noelle Noelle
    South East Water Limited
    Rocroft Road
    ME6 5AH Snodland
    Kent
    Director
    South East Water Limited
    Rocroft Road
    ME6 5AH Snodland
    Kent
    EnglandFrench195454610001
    LEROUX, Jean-Etienne
    South East Water Limited
    Rocroft Road
    ME6 5AH Snodland
    Kent
    Director
    South East Water Limited
    Rocroft Road
    ME6 5AH Snodland
    Kent
    CanadaCanadian158660050001
    MALAN, Paul Richard
    Flat 1 17 Pembridge Crescent
    W11 3DX London
    Director
    Flat 1 17 Pembridge Crescent
    W11 3DX London
    United KingdomAustralian111247550001
    MAXWELL, Gordon Walker
    Penolver House
    56 Cockney Hill
    RG30 4EU Reading
    Berkshire
    Director
    Penolver House
    56 Cockney Hill
    RG30 4EU Reading
    Berkshire
    EnglandBritish45362540002
    OUELLET, Jean Pierre
    1000 Place Jean-Paul-Riopelle
    Montreal
    Caisse De Depot Et Placement Du Quebec
    Quebec H2z 2b3
    Canada
    Director
    1000 Place Jean-Paul-Riopelle
    Montreal
    Caisse De Depot Et Placement Du Quebec
    Quebec H2z 2b3
    Canada
    CanadaCanadian180208570001
    RIDLEY, David Andrew
    Flat 2
    30 Holland Park Gardens
    W14 8EA London
    Director
    Flat 2
    30 Holland Park Gardens
    W14 8EA London
    Australian110963120001
    ROSATI, Valeria, Ms
    South East Water Limited
    Rocroft Road
    ME6 5AH Snodland
    Kent
    Director
    South East Water Limited
    Rocroft Road
    ME6 5AH Snodland
    Kent
    United KingdomItalian88030700002
    SCHUBERT, Oliver Jan
    South East Water Limited
    Rocroft Road
    ME6 5AH Snodland
    Kent
    Director
    South East Water Limited
    Rocroft Road
    ME6 5AH Snodland
    Kent
    EnglandBritish307303970001
    SCHUBERT, Oliver Jan
    South East Water Limited
    Rocroft Road
    ME6 5AH Snodland
    Kent
    Director
    South East Water Limited
    Rocroft Road
    ME6 5AH Snodland
    Kent
    EnglandAustrian287698720001
    SCHUBERT, Oliver Jan
    50 St. Mary Axe
    EC3A 8FR London
    2nd Floor
    England
    Director
    50 St. Mary Axe
    EC3A 8FR London
    2nd Floor
    England
    United KingdomAustrian220536610001
    STANLEY, Martin Stephen William
    IP12
    Director
    IP12
    United KingdomBritish67692310003
    STENT, John Julian
    Melrose House 33 Ganghill
    GU1 1XF Guildford
    Surrey
    Director
    Melrose House 33 Ganghill
    GU1 1XF Guildford
    Surrey
    EnglandBritish1130740002
    STIMPSON, Joanne Elizabeth
    The Garden House
    18 Heathway Blackheath
    SE3 7AN London
    Director
    The Garden House
    18 Heathway Blackheath
    SE3 7AN London
    EnglandBritish85516300001
    SZCZEPANIAK, Marissa Ann
    South East Water Limited
    Rocroft Road
    ME6 5AH Snodland
    Kent
    Director
    South East Water Limited
    Rocroft Road
    ME6 5AH Snodland
    Kent
    EnglandBritish191551250001

    Who are the persons with significant control of HASTINGS WATER (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Rocfort Road
    ME6 5AH Snodland
    South East Water Limited
    Kent
    Apr 06, 2016
    Rocfort Road
    ME6 5AH Snodland
    South East Water Limited
    Kent
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number05462865
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the voting rights in 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