SOUTH STAFFORDSHIRE PLC - WALSALL


Company Profile Company Filings

Overview

SOUTH STAFFORDSHIRE PLC is a Public Limited Company from WALSALL and has the status: Active.
SOUTH STAFFORDSHIRE PLC was incorporated 22 years ago on 27/09/2001 and has the registered number: 04295398. The accounts status is GROUP and accounts are next due on 31/03/2024.

SOUTH STAFFORDSHIRE PLC - WALSALL

This company is listed in the following categories:
70100 - Activities of head offices

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2022 31/03/2024

Registered Office

GREEN LANE
WALSALL
WEST MIDLANDS
WS2 7PD

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
26/09/2023 10/10/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS CAROLINE ANN STRETTON Secretary 2020-03-14 CURRENT
PETER SZYMON ANTOLIK Dec 1968 British Director 2018-07-03 CURRENT
KEITH HARRIS Jul 1964 British Director 2020-10-30 CURRENT
MR STEPHEN JOHNSON Dec 1960 British Director 2018-07-03 CURRENT
MRS CHARLOTTE TAMSYN MAHER Jun 1980 British Director 2023-09-29 CURRENT
ROBERT JAMES O'MALLEY Nov 1966 British Director 2020-04-29 CURRENT
ADRIAN PETER PAGE Jun 1965 British Director 2001-10-01 UNTIL 2002-04-23 RESIGNED
MR BRIAN HOWARD WHITTY Jan 1954 British Director 2001-10-01 UNTIL 2002-04-23 RESIGNED
MR YASUSHI UMEMURA Sep 1974 Japanese Director 2022-04-01 UNTIL 2022-08-08 RESIGNED
MR HENRY ALEXANDER THOMPSON Nov 1951 British Director 2004-11-26 UNTIL 2007-01-26 RESIGNED
MR SATORU TAMIYA Mar 1973 Japanese Director 2016-04-28 UNTIL 2020-04-01 RESIGNED
PIERGIORGIO LO GRECO Oct 1972 Italian Director 2006-09-25 UNTIL 2007-10-18 RESIGNED
MR DAVID BALDWIN SANKEY Sep 1943 British Director 2004-04-06 UNTIL 2010-03-26 RESIGNED
DAVID MALCOLM PENNA Feb 1949 British Director 2002-04-23 UNTIL 2003-12-17 RESIGNED
DR ELIZABETH ANNE SWARBRICK Nov 1962 British Director 2002-04-23 UNTIL 2003-12-04 RESIGNED
RAM SARADCHANDRA KUMAR Nov 1977 British Director 2013-07-30 UNTIL 2018-07-03 RESIGNED
MR ADRIAN PETER PAGE Jun 1965 British Director 2003-12-04 UNTIL 2020-04-29 RESIGNED
MR KEITA SAITO Dec 1980 Japanese Director 2020-04-01 UNTIL 2022-03-31 RESIGNED
MR PHILLIP CHARLES NEWLAND Jul 1970 British Director 2007-11-26 UNTIL 2010-03-26 RESIGNED
MR PHILLIP CHARLES NEWLAND Jul 1970 British Director 2020-04-29 UNTIL 2023-04-28 RESIGNED
MR GO MUROMOTO Aug 1979 Japanese Director 2020-06-26 UNTIL 2021-12-31 RESIGNED
ADRIAN PETER PAGE Jun 1965 British Secretary 2001-10-01 UNTIL 2010-04-30 RESIGNED
MR SIMON RIGGALL Apr 1948 British Director 2007-11-14 UNTIL 2013-07-30 RESIGNED
JASON RICHARD GOODWIN British Secretary 2010-04-30 UNTIL 2019-05-10 RESIGNED
MR GARRY GEORGE CLARKE Secretary 2019-05-10 UNTIL 2020-03-14 RESIGNED
MR JOHN HOWARD CATLING Aug 1960 British Director 2004-04-06 UNTIL 2006-05-12 RESIGNED
FORM 10 DIRECTORS FD LTD Corporate Nominee Director 2001-09-27 UNTIL 2001-10-05 RESIGNED
MR MICHIHIKO OGAWA Mar 1983 Japanese Director 2018-07-03 UNTIL 2020-06-26 RESIGNED
FORM 10 SECRETARIES FD LTD Corporate Nominee Secretary 2001-09-27 UNTIL 2001-10-05 RESIGNED
DR MARK ANTONY HAZLEWOOD Mar 1966 British Director 2002-04-23 UNTIL 2002-09-02 RESIGNED
ROBERT IAN HARLEY Oct 1953 British Director 2005-12-01 UNTIL 2009-08-01 RESIGNED
MR ROGER MICHAEL GABB Nov 1938 British Director 2004-04-06 UNTIL 2004-11-26 RESIGNED
SAMUEL COXE Jun 1975 American Director 2007-11-26 UNTIL 2010-03-26 RESIGNED
RICHARD PANTON CORBETT Feb 1938 British Director 2004-04-06 UNTIL 2010-03-26 RESIGNED
JESUS OLMOS CLAVIJO Jun 1960 Spanish Director 2013-07-30 UNTIL 2017-10-19 RESIGNED
QAISAR ZAMAN Jul 1962 Bahraini Director 2005-02-01 UNTIL 2007-11-14 RESIGNED
MR NAOTO KINOSHITA Jun 1979 Japanese Director 2022-04-01 UNTIL 2022-08-08 RESIGNED
DR JOHN CARNELL Jan 1957 British Director 2002-04-23 UNTIL 2010-03-26 RESIGNED
ALEXANDER WILLIAM FRANCIS BLACK Apr 1967 British Director 2010-03-26 UNTIL 2013-07-30 RESIGNED
MR CHRISTOPHER BEALE Sep 1947 Us Citizenship Director 2007-11-14 UNTIL 2011-03-28 RESIGNED
MR ROGER GEORGES AMMOUN Oct 1974 British Director 2013-07-30 UNTIL 2018-07-03 RESIGNED
MR TOBY SIMON BUSCOMBE Aug 1976 Australian, Director 2022-11-25 UNTIL 2023-03-15 RESIGNED
ASIM ZAFAR Nov 1964 Canadian Director 2004-11-26 UNTIL 2007-11-14 RESIGNED
MR MICHAEL ALAN HUGHES Jun 1945 British Director 2004-04-06 UNTIL 2010-03-26 RESIGNED
MR RYAN KENNETH MILLER Oct 1984 British Director 2017-10-19 UNTIL 2018-07-03 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Hydriades Limited 2021-12-22 - 2021-12-22 Walsall   West Midlands Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Aquainvest Acquisitions Limited 2021-12-22 Walsall   West Midlands Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Aquainvest Acquisitions Limited 2016-04-06 - 2021-12-22 Walsall   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SOUTH STAFFORDSHIRE WATER PLC WEST MIDLANDS Active FULL 36000 - Water collection, treatment and supply
EUROPEAN TRANSPORT INVESTMENTS (UK) LIMITED LONDON UNITED KINGDOM Active FULL 70100 - Activities of head offices
HASTINGS WATER (UK) LIMITED SNODLAND Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
AQUAINVEST VENTURES LIMITED WALSALL Active FULL 74990 - Non-trading company
AQUAINVEST ACQUISITIONS LIMITED WALSALL Active FULL 74990 - Non-trading company
AQUAINVEST HOLDING COMPANY LIMITED WALSALL Active FULL 74990 - Non-trading company
ARQIVA FINANCING NO 3 PLC WINCHESTER Active FULL 70100 - Activities of head offices
ARQIVA GROUP LIMITED WINCHESTER Active GROUP 70100 - Activities of head offices
ARQIVA UK BROADCAST HOLDINGS LIMITED WINCHESTER Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
ELECTRICINVEST ACQUISITIONS LIMITED LONDON ENGLAND Active FULL 64209 - Activities of other holding companies n.e.c.
EI VENTURES LIMITED LONDON ENGLAND Active FULL 64209 - Activities of other holding companies n.e.c.
ELECTRICINVEST HOLDING COMPANY LIMITED LONDON ENGLAND Active FULL 64209 - Activities of other holding companies n.e.c.
GREENSANDS INVESTMENTS LIMITED WORTHING Active FULL 70100 - Activities of head offices
GREENSANDS JUNIOR FINANCE LIMITED WORTHING Active FULL 70100 - Activities of head offices
GREENSANDS SENIOR FINANCE LIMITED WORTHING Active FULL 70100 - Activities of head offices
GREENSANDS (UK) LIMITED WORTHING Active FULL 70100 - Activities of head offices
GREENSANDS EUROPE LIMITED WORTHING Active FULL 70100 - Activities of head offices
RAILINVEST HOLDING COMPANY LIMITED BIRMINGHAM UNITED KINGDOM Active DORMANT 64209 - Activities of other holding companies n.e.c.
RAILINVEST ACQUISITIONS LIMITED BIRMINGHAM UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 64209 - Activities of other holding companies n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
INTER-CREDIT INTERNATIONAL LIMITED WALSALL ENGLAND Active MICRO ENTITY 82911 - Activities of collection agencies
LINGARD LIMITED WALSALL Active DORMANT 99999 - Dormant Company
IMMERSE ASSET MANAGEMENT LIMITED WALSALL ENGLAND Active DORMANT 99999 - Dormant Company
HYDROSAVE UK LIMITED WALSALL ENGLAND Active FULL 71200 - Technical testing and analysis
IWS M&E SERVICES LIMITED WALSALL ENGLAND Active DORMANT 99999 - Dormant Company
IWS WATER HYGIENE SERVICES LIMITED WALSALL ENGLAND Active DORMANT 99999 - Dormant Company
INFRASTRUCTURE GATEWAY LIMITED WALSALL ENGLAND Active FULL 42210 - Construction of utility projects for fluids
IWS PIPELINE SERVICES LIMITED WALSALL ENGLAND Active DORMANT 99999 - Dormant Company
INTEGRATED WATER SERVICES LIMITED WALSALL ENGLAND Active FULL 36000 - Water collection, treatment and supply
HYDRIADES LIMITED WALSALL ENGLAND Active FULL 70100 - Activities of head offices