Company number 00976157
Status Active
Incorporation Date 3 April 1970
Company Type Private Limited Company
Address BIWATER HOUSE, STATION APPROACH, DORKING, SURREY, RH4 1TZ
Home Country United Kingdom
Nature of Business 36000 - Water collection, treatment and supply, 37000 - Sewerage
Phone, email, etc
Since the company registration two hundred and forty-three events have happened. The last three records are Previous accounting period shortened from 30 June 2016 to 29 June 2016; Termination of appointment of John Jennings as a director on 6 February 2017; Satisfaction of charge 009761570008 in full. The most likely internet sites of BIWATER INTERNATIONAL LIMITED are www.biwaterinternational.co.uk, and www.biwater-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and eleven months. Biwater International Limited is a Private Limited Company.
The company registration number is 00976157. Biwater International Limited has been working since 03 April 1970.
The present status of the company is Active. The registered address of Biwater International Limited is Biwater House Station Approach Dorking Surrey Rh4 1tz. . MONRO, Felicity Mary is a Secretary of the company. BROWN, James Cameron is a Director of the company. EDWARDS, Justine Margaret is a Director of the company. JACKSON, Giles Henry is a Director of the company. ROBINSON, Mark Benedict is a Director of the company. SMITH, Richard Farley is a Director of the company. STEVENS, Paul Barry is a Director of the company. WHITE, Adrian Edwin is a Director of the company. WHITE, Alastair Graham is a Director of the company. Secretary NOBEL, Peta Anne Dorothy has been resigned. Secretary SMITH, Kenneth has been resigned. Director ANDERSON, Michael has been resigned. Director ARMSTRONG, Bernard John has been resigned. Director ARMSTRONG, Bernard John has been resigned. Director BOOCOCK, Bertram Alan has been resigned. Director BRADLEY, Paul William has been resigned. Director CHICK, Howard Francis has been resigned. Director COOMBS, Michael Andrew has been resigned. Director CROOK, Neville has been resigned. Director DAVIES, Alan Edward has been resigned. Director DAVIES, Alan Edward has been resigned. Director EDWARDS, Timothy Philip has been resigned. Director GILMORE, John Richard has been resigned. Director GREENHALGH, Martin Roy has been resigned. Director GUMMER, Claire Elizabeth Ann has been resigned. Director GUMMER, Claire Elizabeth Ann has been resigned. Director HAGAN, James Gerald has been resigned. Director HAGAN, James Gerald has been resigned. Director JENNINGS, John has been resigned. Director KOTTLER, Robert Eric has been resigned. Director MAGOR, David Lawrence has been resigned. Director MCDOUGALL, Neil has been resigned. Director MCKELVIE, Colin John has been resigned. Director MURPHY, Ryan Gregory has been resigned. Director READ, Clive Carl has been resigned. Director REYNOLDS, Neil Martin has been resigned. Director ROBINSON, Peter Lee has been resigned. Director RUBIE, Derek George has been resigned. Director SAID, Hany Armia has been resigned. Director SMITH, Alan has been resigned. Director SMITH, Kenneth has been resigned. Director SMITH, Peter Leslie has been resigned. Director SMITH, Peter Leslie has been resigned. Director SWEETSUR, Grahame has been resigned. Director TAYLOR, Trevor John has been resigned. Director THORPE, Geoffrey Richard, Dr has been resigned. Director WAINWRIGHT, Philip Michael has been resigned. Director WALSTER, John James Wood has been resigned. Director WATKINSON, Douglas Harold has been resigned. Director WELLS, Stephen Francis has been resigned. Director WELLS, Stephen Francis has been resigned. Director WHITE, David Frederick Wigram has been resigned. Director WHITE, David Frederick Wigram has been resigned. Director WINFIELD, Brian Alastair, Dr has been resigned. The company operates in "Water collection, treatment and supply".
Current Directors
Resigned Directors
Director
ANDERSON, Michael
Resigned: 23 February 2011
Appointed Date: 01 December 1999
70 years old
Director
CROOK, Neville
Resigned: 16 June 1995
Appointed Date: 01 March 1994
77 years old
Director
JENNINGS, John
Resigned: 06 February 2017
Appointed Date: 01 January 2014
73 years old
Director
MCDOUGALL, Neil
Resigned: 14 January 1999
Appointed Date: 01 August 1997
63 years old
Director
READ, Clive Carl
Resigned: 21 February 1999
Appointed Date: 05 August 1996
78 years old
Director
SAID, Hany Armia
Resigned: 15 September 2012
Appointed Date: 28 February 2011
72 years old
Director
SMITH, Alan
Resigned: 02 January 1995
Appointed Date: 02 January 1995
80 years old
Director
SWEETSUR, Grahame
Resigned: 07 August 1997
Appointed Date: 13 March 1996
82 years old
Persons With Significant Control
Biwater Holdings Ltd
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more
BIWATER INTERNATIONAL LIMITED Events
30 Mar 2017
Previous accounting period shortened from 30 June 2016 to 29 June 2016
06 Feb 2017
Termination of appointment of John Jennings as a director on 6 February 2017
05 Jan 2017
Satisfaction of charge 009761570008 in full
01 Dec 2016
Registration of charge 009761570008, created on 30 November 2016
07 Jul 2016
Confirmation statement made on 30 June 2016 with updates
...
... and 233 more events
10 Jul 1986
Return made up to 24/06/86; full list of members
04 Dec 1980
Company name changed\certificate issued on 04/12/80
16 Dec 1975
Company name changed\certificate issued on 16/12/75
03 Apr 1970
Certificate of incorporation
03 Apr 1970
Certificate of incorporation
30 November 2016
Charge code 0097 6157 0008
Delivered: 1 December 2016
Status: Satisfied
on 5 January 2017
Persons entitled: Jonathan David Wheatley as Security Trustee for the Finance Parties
Description: Contains fixed charge…
15 November 2013
Charge code 0097 6157 0007
Delivered: 19 November 2013
Status: Satisfied
on 17 June 2015
Persons entitled: Barclays Bank PLC as Security Trustee for and on Behalf of the Finance Parties
Description: Notification of addition to or amendment of charge…
30 May 2012
Fixed and floating security document
Delivered: 8 June 2012
Status: Satisfied
on 7 August 2014
Persons entitled: Martin Robert Anthony Duffy, Timothy John Robret Kirkhope and Lesley Ann Chaddock as Trustees for the Time Being of the Biwater Retirement and Security Scheme
Description: By way of fixed equitable charge in all other properties…
19 February 2010
Debenture
Delivered: 3 March 2010
Status: Satisfied
on 18 October 2011
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
7 July 2006
Deed of charge over credit balances
Delivered: 17 July 2006
Status: Satisfied
on 21 April 2007
Persons entitled: Barclays Bank PLC
Description: By way of first fixed charge the deposits being all sums of…
1 September 1986
Deed of charge
Delivered: 3 September 1986
Status: Satisfied
on 12 March 1994
Persons entitled: Standard Chartered Bank
Description: All monies standing to the deposit account with standard…
28 August 1986
Assignment.
Delivered: 4 September 1986
Status: Satisfied
on 6 December 2001
Persons entitled: Bank of America National Trust & Savings Assoc.
Description: All co's & benefits under 5 loan agreements (see form 395…
27 August 1986
Guarantee & agreement
Delivered: 4 September 1986
Status: Satisfied
on 6 December 2001
Persons entitled: Bank of America National Trust & Savings Assoc.
Description: All co's rights & benefits under 5 loan agreements (see…