SUTTON AND EAST SURREY WATER PLC - SURREY


Company Profile Company Filings

Overview

SUTTON AND EAST SURREY WATER PLC is a Public Limited Company from SURREY and has the status: Active.
SUTTON AND EAST SURREY WATER PLC was incorporated 34 years ago on 11/12/1989 and has the registered number: 02447875. The accounts status is FULL and accounts are next due on 30/09/2024.

SUTTON AND EAST SURREY WATER PLC - SURREY

This company is listed in the following categories:
36000 - Water collection, treatment and supply

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
25 / 3 31/03/2023 30/09/2024

Registered Office

66-74 LONDON ROAD
SURREY
RH1 1LJ

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
13/07/2023 27/07/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR IAN PAUL CAIN Sep 1965 British Director 2020-02-12 CURRENT
PAUL KERR Secretary 2018-09-27 CURRENT
PAUL KERR Dec 1973 British Director 2018-07-18 CURRENT
MURRAY LEGG Aug 1957 British Director 2015-10-01 CURRENT
MR DAVID JOHN SHEMMANS Jun 1966 British Director 2014-09-01 CURRENT
MRS REBECCA LOUISE WILES Feb 1966 British Director 2022-05-26 CURRENT
MR JONATHAN MARK WOODS May 1968 British Director 2016-03-01 CURRENT
MR CHRISTOPHER THOMAS LORING Nov 1941 British Director 1995-12-01 UNTIL 1996-04-01 RESIGNED
STEVEN JOHN PAGE Oct 1960 British Director 1996-10-01 UNTIL 2000-03-31 RESIGNED
MR KENJI OIDA Aug 1964 Japanese Director 2019-05-01 UNTIL 2024-01-10 RESIGNED
NICOLA LOUISE HOULAHAN Jan 1969 British Director 2001-01-04 UNTIL 2014-03-31 RESIGNED
MR JOHN OWEN NEWTON Jan 1948 British Director RESIGNED
MR RYUICHI NISHIDA Jan 1965 Japanese Director 2015-04-01 UNTIL 2019-05-01 RESIGNED
MR JOHN OWEN NEWTON Jan 1948 British Director 2001-11-23 UNTIL 2014-12-02 RESIGNED
WATARU OBA Mar 1966 Japanese Director 2014-10-01 UNTIL 2015-10-01 RESIGNED
MR PAUL RICHARD MALAN Sep 1970 Australian Director 2006-02-24 UNTIL 2013-02-04 RESIGNED
MR JACK JEFFERY Mar 1930 British Director 1995-12-01 UNTIL 2000-03-31 RESIGNED
SEIJI KITAJIMA Feb 1969 British Director 2015-10-01 UNTIL 2016-11-01 RESIGNED
SEIJI KITAJIMA Feb 1969 Japanese Director 2019-02-06 UNTIL 2021-06-01 RESIGNED
MR DERYK IRVING KING Dec 1947 British,Canadian Director 2009-11-27 UNTIL 2013-03-31 RESIGNED
MR KENICHI KAWAMOTO Oct 1956 Japanese Director 2013-11-27 UNTIL 2015-03-31 RESIGNED
MR ANDREW DAVID KENNEDY May 1943 British Director RESIGNED
KEN KAGEYAMA Sep 1968 Japanese Director 2021-06-01 UNTIL 2024-01-10 RESIGNED
MASAO MIYAMOTO Oct 1961 Japanese Director 2013-03-12 UNTIL 2014-07-28 RESIGNED
JENNY BELINDA HORNBY Jul 1959 Secretary 2000-04-07 UNTIL 2008-05-31 RESIGNED
MR PHILIP BERNARD HOLDER Dec 1948 British Secretary RESIGNED
JORDAN ELIZABETH HARRIS Secretary 1994-04-01 UNTIL 2000-04-07 RESIGNED
NICHOLAS JOHN FISHER Feb 1951 British Secretary 1992-03-18 UNTIL 1994-03-31 RESIGNED
MR JOHN ROBERT CHADWICK Secretary 2009-11-27 UNTIL 2018-09-27 RESIGNED
MR GRAHAM DAVID HOLMAN Feb 1966 British Director 2013-06-05 UNTIL 2014-12-02 RESIGNED
MR ANTHONY JOHN DAVID FERRAR May 1957 British Secretary 2008-06-06 UNTIL 2009-11-27 RESIGNED
LESTER CLIVE SONDEN Dec 1952 British Director 1997-04-24 UNTIL 2014-03-31 RESIGNED
MR PHILIP BERNARD HOLDER Dec 1948 British Director RESIGNED
MR STEWART CHARLES GILLILAND Feb 1957 British Director 2010-11-26 UNTIL 2016-02-10 RESIGNED
MR IAN FRANCIS MONTGOMERY FOSTER Jan 1933 British Director RESIGNED
JOHN ANTHONY FOOKS Aug 1933 British Director RESIGNED
NICHOLAS JOHN FISHER Feb 1951 British Director 1994-04-01 UNTIL 2009-12-31 RESIGNED
MR ANTHONY JOHN DAVID FERRAR May 1957 British Director 2008-06-06 UNTIL 2020-02-29 RESIGNED
GRAHAM ANTONY CROSS Nov 1943 British Director 1995-12-01 UNTIL 1996-08-30 RESIGNED
MR JOHN ROBERT CHADWICK Jun 1958 British Director 2009-09-03 UNTIL 2018-09-27 RESIGNED
MR JEREMY DAVID PELCZER Jun 1957 British Director 2013-04-01 UNTIL 2022-03-23 RESIGNED
JOHN ANTHONY BILES Jun 1947 British Director 2006-09-20 UNTIL 2016-03-31 RESIGNED
PATRICK AUGUSTINE BARRETT Feb 1937 British Director 2000-07-31 UNTIL 2009-07-06 RESIGNED
MR JULIAN RALPH AVERY Sep 1945 Uk Director 2001-11-23 UNTIL 2006-02-28 RESIGNED
MR DANIEL MICHAEL AGOSTINO May 1975 Australian Director 2006-02-24 UNTIL 2007-04-04 RESIGNED
PAUL ANTHONY BEWS Dec 1943 British Director 1996-04-12 UNTIL 1996-11-29 RESIGNED
JENNY BELINDA HORNBY Jul 1959 Director 2006-08-01 UNTIL 2008-05-31 RESIGNED
MICHAEL EDWARD HEGARTY Apr 1949 British Director 1996-01-12 UNTIL 2014-03-31 RESIGNED
DUNCAN PAUL SAVILLE Jan 1957 British Director RESIGNED
MR YOICHI SAKAI Jun 1962 Japanese Director 2016-11-01 UNTIL 2019-02-06 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Sesw Holding Company Limited 2016-04-06 Redhill   Surrey Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ADVANCED MINERALS LIMITED SURREY Active FULL 23990 - Manufacture of other non-metallic mineral products n.e.c.
ALLMAT (EAST SURREY) LIMITED REDHILL Active FULL 46730 - Wholesale of wood, construction materials and sanitary equipment
EAST SURREY HOLDINGS LIMITED SURREY Active GROUP 64209 - Activities of other holding companies n.e.c.
PHOENIX ENERGY HOLDINGS LIMITED LONDON ENGLAND Active FULL 70100 - Activities of head offices
DEE VALLEY GROUP LIMITED COVENTRY ENGLAND Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
FISCHE LIMITED SURREY Dissolved... FULL 74990 - Non-trading company
FOREFRONT GROUP LIMITED MAIDSTONE UNITED KINGDOM Active DORMANT 70100 - Activities of head offices
KELLEN ACQUISITIONS LIMITED LIVERPOOL Dissolved... FULL 70100 - Activities of head offices
KELLEN INVESTMENTS LIMITED LONDON ENGLAND Active FULL 70100 - Activities of head offices
AQUEDUCT CAPITAL (UK) LIMITED BRISTOL Dissolved... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
KELLEN CAPITAL LIMITED LONDON ENGLAND Active FULL 96090 - Other service activities n.e.c.
LIONRAI INVESTMENTS NO.1 LIMITED LONDON ENGLAND Active GROUP 70100 - Activities of head offices
BELFAST GAS TRANSMISSION LIMITED BELFAST NORTHERN IRELAND Active FULL 35220 - Distribution of gaseous fuels through mains
PHOENIX GAS LIMITED BELFAST Active DORMANT 99999 - Dormant Company
PHOENIX POWER LIMITED BELFAST Active DORMANT 99999 - Dormant Company
BELFAST NATURAL GAS LIMITED BELFAST Active DORMANT 99999 - Dormant Company
BELFAST ENERGY LIMITED Active DORMANT 99999 - Dormant Company
PHOENIX ENERGY GROUP LTD BELFAST Active FULL 35230 - Trade of gas through mains
PHOENIX ENERGY SERVICES LIMITED Active FULL 35220 - Distribution of gaseous fuels through mains

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SUTTON AND EAST SURREY WATER SERVICES LIMITED REDHILL ENGLAND Active FULL 36000 - Water collection, treatment and supply
THE SUTTON DISTRICT WATER PLC SURREY Active DORMANT 74990 - Non-trading company
SURREY DOWNS ESTATES LIMITED SURREY Active AUDIT EXEMPTION SUBSI 68100 - Buying and selling of own real estate
ADVANCED MINERALS LIMITED SURREY Active FULL 23990 - Manufacture of other non-metallic mineral products n.e.c.
THE CHEAM GROUP PLC Active FULL 70100 - Activities of head offices
ALLMAT (EAST SURREY) LIMITED REDHILL Active FULL 46730 - Wholesale of wood, construction materials and sanitary equipment
EAST SURREY HOLDINGS LIMITED SURREY Active GROUP 64209 - Activities of other holding companies n.e.c.
SURREY DOWNS PROPERTY INVESTMENT LIMITED SURREY Active AUDIT EXEMPTION SUBSI 68209 - Other letting and operating of own or leased real estate
SES WATER LIMITED REDHILL ENGLAND Active DORMANT 36000 - Water collection, treatment and supply