About

Registered Number: 00976157
Date of Incorporation: 03/04/1970 (54 years and 1 month ago)
Company Status: Active
Registered Address: Biwater House, Station Approach, Dorking, Surrey, RH4 1TZ

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.