Having been setup in 1970, Biwater International Ltd has its registered office in Dorking in Surrey, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the company. There are 27 directors listed as Monro, Felicity Mary, Jackson, Giles Henry, Robinson, Mark Benedict, Smith, Richard Farley, White, Alastair Graham, Nobel, Peta Anne Dorothy, Boocock, Bertram Alan, Bradley, Paul William, Brown, James Cameron, Chick, Howard Francis, Davies, Alan Edward, Edwards, Justine Margaret, Edwards, Timothy Philip, Gummer, Claire Elizabeth Ann, Hagan, James Gerald, Jennings, John, Kottler, Robert Eric, Read, Clive Carl, Rubie, Derek George, Said, Hany Armia, Sweetsur, Grahame, Taylor, Trevor John, Thorpe, Geoffrey Richard, Dr, Walster, John James Wood, Watkinson, Douglas Harold, Wells, Stephen Francis, Winfield, Brian Alastair, Dr for this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JACKSON, Giles Henry | 11 February 2011 | - | 1 |
ROBINSON, Mark Benedict | 23 May 2014 | - | 1 |
SMITH, Richard Farley | 11 February 2011 | - | 1 |
WHITE, Alastair Graham | 15 June 2012 | - | 1 |
BOOCOCK, Bertram Alan | N/A | 01 July 1992 | 1 |
BRADLEY, Paul William | N/A | 06 February 1996 | 1 |
BROWN, James Cameron | 30 September 2015 | 27 July 2018 | 1 |
CHICK, Howard Francis | 11 February 2011 | 20 April 2012 | 1 |
DAVIES, Alan Edward | N/A | 01 July 1992 | 1 |
EDWARDS, Justine Margaret | 07 November 2006 | 30 January 2020 | 1 |
EDWARDS, Timothy Philip | 01 June 2002 | 06 February 2004 | 1 |
GUMMER, Claire Elizabeth Ann | 13 March 1996 | 08 July 1997 | 1 |
HAGAN, James Gerald | N/A | 17 September 1995 | 1 |
JENNINGS, John | 01 January 2014 | 06 February 2017 | 1 |
KOTTLER, Robert Eric | 26 October 2007 | 23 February 2011 | 1 |
READ, Clive Carl | 05 August 1996 | 21 February 1999 | 1 |
RUBIE, Derek George | 26 October 2007 | 01 September 2009 | 1 |
SAID, Hany Armia | 28 February 2011 | 15 September 2012 | 1 |
SWEETSUR, Grahame | 13 March 1996 | 07 August 1997 | 1 |
TAYLOR, Trevor John | N/A | 27 April 1995 | 1 |
THORPE, Geoffrey Richard, Dr | 01 July 1992 | 03 July 1995 | 1 |
WALSTER, John James Wood | N/A | 01 May 1995 | 1 |
WATKINSON, Douglas Harold | 31 May 2000 | 31 July 2002 | 1 |
WELLS, Stephen Francis | 02 August 1999 | 31 May 2000 | 1 |
WINFIELD, Brian Alastair, Dr | 16 December 2002 | 03 August 2006 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MONRO, Felicity Mary | 01 August 1992 | - | 1 |
NOBEL, Peta Anne Dorothy | N/A | 31 July 1992 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 16 September 2020 | |
CS01 - N/A | 25 June 2020 | |
MR01 - N/A | 08 April 2020 | |
MR01 - N/A | 10 February 2020 | |
AP01 - Appointment of director | 06 February 2020 | |
TM01 - Termination of appointment of director | 03 February 2020 | |
MR04 - N/A | 30 January 2020 | |
MR01 - N/A | 29 January 2020 | |
MR01 - N/A | 29 January 2020 | |
MR01 - N/A | 29 January 2020 | |
RESOLUTIONS - N/A | 20 January 2020 | |
CC04 - Statement of companies objects | 20 January 2020 | |
MR01 - N/A | 16 August 2019 | |
AA - Annual Accounts | 02 August 2019 | |
CS01 - N/A | 24 June 2019 | |
TM01 - Termination of appointment of director | 30 July 2018 | |
CS01 - N/A | 25 June 2018 | |
CH01 - Change of particulars for director | 15 March 2018 | |
CH03 - Change of particulars for secretary | 15 March 2018 | |
AA - Annual Accounts | 15 November 2017 | |
AA - Annual Accounts | 05 July 2017 | |
CS01 - N/A | 22 June 2017 | |
AA01 - Change of accounting reference date | 30 March 2017 | |
TM01 - Termination of appointment of director | 06 February 2017 | |
MR04 - N/A | 05 January 2017 | |
MR01 - N/A | 01 December 2016 | |
CS01 - N/A | 07 July 2016 | |
AA - Annual Accounts | 16 October 2015 | |
AA01 - Change of accounting reference date | 02 October 2015 | |
AP01 - Appointment of director | 01 October 2015 | |
AR01 - Annual Return | 01 July 2015 | |
MR04 - N/A | 17 June 2015 | |
AA - Annual Accounts | 11 March 2015 | |
TM01 - Termination of appointment of director | 01 December 2014 | |
MR04 - N/A | 07 August 2014 | |
AR01 - Annual Return | 23 July 2014 | |
AP01 - Appointment of director | 11 June 2014 | |
AP01 - Appointment of director | 11 June 2014 | |
AP01 - Appointment of director | 11 June 2014 | |
TM01 - Termination of appointment of director | 03 March 2014 | |
AP01 - Appointment of director | 13 January 2014 | |
AA - Annual Accounts | 06 January 2014 | |
MR01 - N/A | 19 November 2013 | |
AR01 - Annual Return | 17 July 2013 | |
AA - Annual Accounts | 05 February 2013 | |
TM01 - Termination of appointment of director | 24 September 2012 | |
CH01 - Change of particulars for director | 14 August 2012 | |
AR01 - Annual Return | 18 July 2012 | |
AP01 - Appointment of director | 09 July 2012 | |
MG01 - Particulars of a mortgage or charge | 08 June 2012 | |
TM01 - Termination of appointment of director | 24 May 2012 | |
TM01 - Termination of appointment of director | 02 May 2012 | |
AA - Annual Accounts | 08 February 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 20 October 2011 | |
AR01 - Annual Return | 07 July 2011 | |
RESOLUTIONS - N/A | 01 April 2011 | |
AP01 - Appointment of director | 01 March 2011 | |
TM01 - Termination of appointment of director | 25 February 2011 | |
TM01 - Termination of appointment of director | 23 February 2011 | |
TM01 - Termination of appointment of director | 23 February 2011 | |
AP01 - Appointment of director | 22 February 2011 | |
AP01 - Appointment of director | 22 February 2011 | |
AP01 - Appointment of director | 16 February 2011 | |
AP01 - Appointment of director | 16 February 2011 | |
AP01 - Appointment of director | 16 February 2011 | |
AP01 - Appointment of director | 16 February 2011 | |
AA - Annual Accounts | 14 October 2010 | |
AA - Annual Accounts | 02 October 2010 | |
AR01 - Annual Return | 13 July 2010 | |
CH01 - Change of particulars for director | 13 July 2010 | |
CH01 - Change of particulars for director | 13 July 2010 | |
CH01 - Change of particulars for director | 18 June 2010 | |
MG01 - Particulars of a mortgage or charge | 03 March 2010 | |
RESOLUTIONS - N/A | 07 November 2009 | |
TM01 - Termination of appointment of director | 04 November 2009 | |
288b - Notice of resignation of directors or secretaries | 01 September 2009 | |
363a - Annual Return | 14 July 2009 | |
AUD - Auditor's letter of resignation | 01 May 2009 | |
MISC - Miscellaneous document | 20 April 2009 | |
AUD - Auditor's letter of resignation | 14 April 2009 | |
AUD - Auditor's letter of resignation | 14 April 2009 | |
288b - Notice of resignation of directors or secretaries | 09 April 2009 | |
AA - Annual Accounts | 17 March 2009 | |
363a - Annual Return | 14 July 2008 | |
288a - Notice of appointment of directors or secretaries | 12 December 2007 | |
288a - Notice of appointment of directors or secretaries | 08 November 2007 | |
288a - Notice of appointment of directors or secretaries | 08 November 2007 | |
288a - Notice of appointment of directors or secretaries | 08 November 2007 | |
AA - Annual Accounts | 01 November 2007 | |
RESOLUTIONS - N/A | 23 August 2007 | |
MEM/ARTS - N/A | 23 August 2007 | |
363a - Annual Return | 17 July 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 31 May 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 April 2007 | |
288b - Notice of resignation of directors or secretaries | 22 March 2007 | |
AA - Annual Accounts | 07 March 2007 | |
288a - Notice of appointment of directors or secretaries | 08 November 2006 | |
288b - Notice of resignation of directors or secretaries | 29 September 2006 | |
363a - Annual Return | 01 August 2006 | |
288b - Notice of resignation of directors or secretaries | 01 August 2006 | |
395 - Particulars of a mortgage or charge | 17 July 2006 | |
288b - Notice of resignation of directors or secretaries | 25 January 2006 | |
AA - Annual Accounts | 20 January 2006 | |
363a - Annual Return | 27 July 2005 | |
288a - Notice of appointment of directors or secretaries | 11 July 2005 | |
288a - Notice of appointment of directors or secretaries | 11 July 2005 | |
AA - Annual Accounts | 20 August 2004 | |
363s - Annual Return | 20 July 2004 | |
288b - Notice of resignation of directors or secretaries | 18 February 2004 | |
AA - Annual Accounts | 21 August 2003 | |
288b - Notice of resignation of directors or secretaries | 29 July 2003 | |
363s - Annual Return | 28 July 2003 | |
AUD - Auditor's letter of resignation | 31 March 2003 | |
288a - Notice of appointment of directors or secretaries | 30 December 2002 | |
AA - Annual Accounts | 11 October 2002 | |
288b - Notice of resignation of directors or secretaries | 13 August 2002 | |
363s - Annual Return | 05 July 2002 | |
288a - Notice of appointment of directors or secretaries | 05 July 2002 | |
288a - Notice of appointment of directors or secretaries | 19 June 2002 | |
288b - Notice of resignation of directors or secretaries | 29 May 2002 | |
288a - Notice of appointment of directors or secretaries | 10 January 2002 | |
288a - Notice of appointment of directors or secretaries | 10 January 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 December 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 December 2001 | |
288a - Notice of appointment of directors or secretaries | 13 November 2001 | |
AA - Annual Accounts | 01 October 2001 | |
363s - Annual Return | 27 July 2001 | |
AA - Annual Accounts | 08 August 2000 | |
363s - Annual Return | 17 July 2000 | |
288a - Notice of appointment of directors or secretaries | 27 June 2000 | |
288b - Notice of resignation of directors or secretaries | 16 June 2000 | |
288b - Notice of resignation of directors or secretaries | 16 June 2000 | |
288b - Notice of resignation of directors or secretaries | 16 June 2000 | |
288b - Notice of resignation of directors or secretaries | 16 June 2000 | |
288b - Notice of resignation of directors or secretaries | 16 June 2000 | |
288b - Notice of resignation of directors or secretaries | 16 June 2000 | |
288a - Notice of appointment of directors or secretaries | 16 June 2000 | |
RESOLUTIONS - N/A | 15 April 2000 | |
RESOLUTIONS - N/A | 15 April 2000 | |
123 - Notice of increase in nominal capital | 15 April 2000 | |
288b - Notice of resignation of directors or secretaries | 07 April 2000 | |
288a - Notice of appointment of directors or secretaries | 08 December 1999 | |
288a - Notice of appointment of directors or secretaries | 08 December 1999 | |
AA - Annual Accounts | 26 November 1999 | |
288a - Notice of appointment of directors or secretaries | 13 August 1999 | |
363s - Annual Return | 02 August 1999 | |
288a - Notice of appointment of directors or secretaries | 31 March 1999 | |
288a - Notice of appointment of directors or secretaries | 31 March 1999 | |
288b - Notice of resignation of directors or secretaries | 12 March 1999 | |
288b - Notice of resignation of directors or secretaries | 20 January 1999 | |
AA - Annual Accounts | 19 January 1999 | |
RESOLUTIONS - N/A | 13 October 1998 | |
123 - Notice of increase in nominal capital | 13 October 1998 | |
AUD - Auditor's letter of resignation | 19 August 1998 | |
363s - Annual Return | 29 July 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 July 1998 | |
363s - Annual Return | 23 July 1998 | |
AA - Annual Accounts | 02 February 1998 | |
RESOLUTIONS - N/A | 02 October 1997 | |
288b - Notice of resignation of directors or secretaries | 26 August 1997 | |
288b - Notice of resignation of directors or secretaries | 26 August 1997 | |
288a - Notice of appointment of directors or secretaries | 14 August 1997 | |
288a - Notice of appointment of directors or secretaries | 14 August 1997 | |
363s - Annual Return | 01 August 1997 | |
288b - Notice of resignation of directors or secretaries | 24 July 1997 | |
288b - Notice of resignation of directors or secretaries | 02 June 1997 | |
RESOLUTIONS - N/A | 04 March 1997 | |
RESOLUTIONS - N/A | 04 March 1997 | |
123 - Notice of increase in nominal capital | 04 March 1997 | |
AA - Annual Accounts | 13 February 1997 | |
288 - N/A | 03 September 1996 | |
288 - N/A | 21 August 1996 | |
363s - Annual Return | 06 August 1996 | |
288 - N/A | 19 March 1996 | |
288 - N/A | 19 March 1996 | |
288 - N/A | 14 March 1996 | |
288 - N/A | 27 February 1996 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 21 December 1995 | |
AA - Annual Accounts | 21 November 1995 | |
288 - N/A | 06 October 1995 | |
363s - Annual Return | 07 August 1995 | |
288 - N/A | 19 July 1995 | |
288 - N/A | 19 July 1995 | |
288 - N/A | 06 July 1995 | |
288 - N/A | 21 June 1995 | |
288 - N/A | 13 June 1995 | |
288 - N/A | 12 May 1995 | |
288 - N/A | 11 May 1995 | |
288 - N/A | 27 February 1995 | |
363s - Annual Return | 19 July 1994 | |
RESOLUTIONS - N/A | 08 July 1994 | |
AA - Annual Accounts | 25 May 1994 | |
288 - N/A | 28 March 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 March 1994 | |
288 - N/A | 05 February 1994 | |
AA - Annual Accounts | 08 July 1993 | |
363s - Annual Return | 08 July 1993 | |
288 - N/A | 18 September 1992 | |
288 - N/A | 18 September 1992 | |
288 - N/A | 18 September 1992 | |
288 - N/A | 18 September 1992 | |
288 - N/A | 11 August 1992 | |
363a - Annual Return | 17 June 1992 | |
AA - Annual Accounts | 10 June 1992 | |
AA - Annual Accounts | 21 October 1991 | |
363a - Annual Return | 21 October 1991 | |
288 - N/A | 01 August 1991 | |
288 - N/A | 18 July 1991 | |
288 - N/A | 18 July 1991 | |
288 - N/A | 18 July 1991 | |
288 - N/A | 18 July 1991 | |
288 - N/A | 17 July 1991 | |
288 - N/A | 17 July 1991 | |
288 - N/A | 17 July 1991 | |
288 - N/A | 07 May 1991 | |
288 - N/A | 14 February 1991 | |
AUD - Auditor's letter of resignation | 09 February 1991 | |
AA - Annual Accounts | 05 February 1991 | |
288 - N/A | 04 February 1991 | |
288 - N/A | 04 February 1991 | |
AUD - Auditor's letter of resignation | 04 February 1991 | |
CERTNM - Change of name certificate | 03 January 1991 | |
363a - Annual Return | 23 November 1990 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 19 October 1990 | |
288 - N/A | 23 July 1990 | |
RESOLUTIONS - N/A | 26 April 1990 | |
RESOLUTIONS - N/A | 26 April 1990 | |
123 - Notice of increase in nominal capital | 26 April 1990 | |
288 - N/A | 26 April 1990 | |
288 - N/A | 31 January 1990 | |
363 - Annual Return | 03 November 1989 | |
AA - Annual Accounts | 03 November 1989 | |
288 - N/A | 19 April 1989 | |
AUD - Auditor's letter of resignation | 24 October 1988 | |
288 - N/A | 08 September 1988 | |
288 - N/A | 08 September 1988 | |
288 - N/A | 08 September 1988 | |
288 - N/A | 08 September 1988 | |
288 - N/A | 08 September 1988 | |
288 - N/A | 08 September 1988 | |
CERTNM - Change of name certificate | 29 July 1988 | |
AA - Annual Accounts | 22 June 1988 | |
363 - Annual Return | 22 June 1988 | |
AA - Annual Accounts | 30 July 1987 | |
363 - Annual Return | 30 July 1987 | |
RESOLUTIONS - N/A | 17 July 1987 | |
288 - N/A | 28 January 1987 | |
395 - Particulars of a mortgage or charge | 04 September 1986 | |
395 - Particulars of a mortgage or charge | 04 September 1986 | |
395 - Particulars of a mortgage or charge | 03 September 1986 | |
288 - N/A | 13 August 1986 | |
AA - Annual Accounts | 10 July 1986 | |
363 - Annual Return | 10 July 1986 | |
CERTNM - Change of name certificate | 04 December 1980 | |
CERTNM - Change of name certificate | 16 December 1975 | |
MISC - Miscellaneous document | 03 April 1970 | |
MISC - Miscellaneous document | 03 April 1970 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 07 April 2020 | Outstanding |
N/A |
A registered charge | 24 January 2020 | Outstanding |
N/A |
A registered charge | 24 January 2020 | Fully Satisfied |
N/A |
A registered charge | 24 January 2020 | Outstanding |
N/A |
A registered charge | 24 January 2020 | Outstanding |
N/A |
A registered charge | 16 August 2019 | Outstanding |
N/A |
A registered charge | 30 November 2016 | Fully Satisfied |
N/A |
A registered charge | 15 November 2013 | Fully Satisfied |
N/A |
Fixed and floating security document | 30 May 2012 | Fully Satisfied |
N/A |
Debenture | 19 February 2010 | Fully Satisfied |
N/A |
Deed of charge over credit balances | 07 July 2006 | Fully Satisfied |
N/A |
Deed of charge | 01 September 1986 | Fully Satisfied |
N/A |
Assignment. | 28 August 1986 | Fully Satisfied |
N/A |
Guarantee & agreement | 27 August 1986 | Fully Satisfied |
N/A |