About

Registered Number: 02366670
Date of Incorporation: 01/04/1989 (35 years ago)
Company Status: Active
Registered Address: Southern House, Yeoman Road, Worthing, West Sussex, BN13 3NX

 

Established in 1989, Southern Water Services Ltd have registered office in Worthing, West Sussex, it's status is listed as "Active". The organisation has 16 directors listed. The company is VAT Registered in the UK. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOELEN, Sebastianus Antonius Theodorus 14 December 2018 - 1
FULLER, Mary Katherine 15 June 2020 - 1
GUY, Gillian Lesley 12 November 2018 - 1
MCCULLOUGH, Kevin 18 July 2019 - 1
SHEFFIELD, Michael Paul 01 June 2014 - 1
SULAIMAN, Sara 26 September 2017 - 1
CHAPMAN, Christopher Baker, Professor 01 November 1997 18 November 2003 1
COLLETT, Raymond Francis Thomas N/A 11 May 1993 1
DE ROSEN, Paul 24 February 2004 10 April 2006 1
FRANCIS, Ian Raymond 12 September 2018 12 February 2019 1
HARRINGTON, Lisa 01 April 2015 31 March 2018 1
HOOD, Colin William 23 February 2011 01 April 2014 1
SMITH, Alastair Lumsden N/A 04 October 1996 1
Secretary Name Appointed Resigned Total Appointments
MANNING, Richard Denley John 24 July 2018 - 1
HEYES, Graham John 01 April 1994 24 December 1996 1
STATTON, Joanne 01 October 2015 24 July 2018 1

Filing History

Document Type Date
AP01 - Appointment of director 19 June 2020
CS01 - N/A 14 April 2020
TM01 - Termination of appointment of director 30 March 2020
AP01 - Appointment of director 23 December 2019
AA - Annual Accounts 05 September 2019
AP01 - Appointment of director 02 August 2019
AP01 - Appointment of director 01 August 2019
TM01 - Termination of appointment of director 12 April 2019
CS01 - N/A 12 April 2019
TM01 - Termination of appointment of director 12 February 2019
AP01 - Appointment of director 19 December 2018
TM01 - Termination of appointment of director 19 December 2018
AP01 - Appointment of director 12 November 2018
TM01 - Termination of appointment of director 08 October 2018
AP01 - Appointment of director 26 September 2018
AA - Annual Accounts 16 August 2018
AP03 - Appointment of secretary 30 July 2018
TM02 - Termination of appointment of secretary 30 July 2018
CS01 - N/A 05 April 2018
TM01 - Termination of appointment of director 04 April 2018
AA - Annual Accounts 12 October 2017
AP01 - Appointment of director 11 October 2017
AP01 - Appointment of director 06 October 2017
AP01 - Appointment of director 27 September 2017
AP01 - Appointment of director 27 September 2017
TM01 - Termination of appointment of director 27 September 2017
TM01 - Termination of appointment of director 27 September 2017
SH01 - Return of Allotment of shares 18 April 2017
CS01 - N/A 12 April 2017
RESOLUTIONS - N/A 22 March 2017
SH19 - Statement of capital 08 March 2017
TM01 - Termination of appointment of director 06 March 2017
MA - Memorandum and Articles 03 March 2017
RESOLUTIONS - N/A 24 February 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 24 February 2017
CAP-SS - N/A 24 February 2017
AP01 - Appointment of director 01 February 2017
TM01 - Termination of appointment of director 03 January 2017
AA - Annual Accounts 20 September 2016
RP04 - N/A 26 May 2016
TM01 - Termination of appointment of director 25 May 2016
TM01 - Termination of appointment of director 25 May 2016
CH01 - Change of particulars for director 20 May 2016
AP01 - Appointment of director 06 May 2016
AR01 - Annual Return 12 April 2016
TM01 - Termination of appointment of director 11 April 2016
AP03 - Appointment of secretary 08 October 2015
TM02 - Termination of appointment of secretary 08 October 2015
AA - Annual Accounts 02 September 2015
TM01 - Termination of appointment of director 30 June 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 20 April 2015
RP04 - N/A 17 April 2015
AR01 - Annual Return 13 April 2015
AP01 - Appointment of director 01 April 2015
AP01 - Appointment of director 06 March 2015
TM01 - Termination of appointment of director 03 February 2015
TM01 - Termination of appointment of director 03 February 2015
AP01 - Appointment of director 29 January 2015
TM01 - Termination of appointment of director 29 January 2015
AP01 - Appointment of director 06 January 2015
AA - Annual Accounts 12 August 2014
AP01 - Appointment of director 18 June 2014
AR01 - Annual Return 03 April 2014
TM01 - Termination of appointment of director 02 April 2014
TM01 - Termination of appointment of director 27 March 2014
AP01 - Appointment of director 27 March 2014
AA - Annual Accounts 15 August 2013
AR01 - Annual Return 03 April 2013
CH01 - Change of particulars for director 31 October 2012
AA - Annual Accounts 23 August 2012
AP01 - Appointment of director 06 July 2012
CH01 - Change of particulars for director 18 May 2012
CH01 - Change of particulars for director 18 May 2012
CH01 - Change of particulars for director 18 May 2012
CH01 - Change of particulars for director 18 May 2012
CH01 - Change of particulars for director 18 May 2012
CH01 - Change of particulars for director 18 May 2012
CH01 - Change of particulars for director 18 May 2012
AR01 - Annual Return 03 April 2012
AP01 - Appointment of director 22 February 2012
TM01 - Termination of appointment of director 22 February 2012
AUD - Auditor's letter of resignation 28 December 2011
AP01 - Appointment of director 20 December 2011
AP01 - Appointment of director 20 July 2011
TM01 - Termination of appointment of director 20 July 2011
AA - Annual Accounts 19 July 2011
AR01 - Annual Return 01 April 2011
TM01 - Termination of appointment of director 14 March 2011
AP01 - Appointment of director 02 March 2011
AP01 - Appointment of director 01 March 2011
TM01 - Termination of appointment of director 23 February 2011
CH01 - Change of particulars for director 15 November 2010
AA - Annual Accounts 22 July 2010
TM01 - Termination of appointment of director 28 May 2010
AR01 - Annual Return 13 April 2010
AP01 - Appointment of director 10 March 2010
AP01 - Appointment of director 02 March 2010
AP01 - Appointment of director 15 February 2010
TM01 - Termination of appointment of director 08 February 2010
TM01 - Termination of appointment of director 28 January 2010
TM01 - Termination of appointment of director 28 January 2010
CH01 - Change of particulars for director 24 December 2009
CH01 - Change of particulars for director 24 December 2009
CH03 - Change of particulars for secretary 23 December 2009
CH01 - Change of particulars for director 23 December 2009
CH01 - Change of particulars for director 23 December 2009
CH01 - Change of particulars for director 23 December 2009
CH01 - Change of particulars for director 23 December 2009
CH01 - Change of particulars for director 23 December 2009
AA - Annual Accounts 06 August 2009
363a - Annual Return 06 April 2009
288a - Notice of appointment of directors or secretaries 16 February 2009
AA - Annual Accounts 06 August 2008
288a - Notice of appointment of directors or secretaries 09 June 2008
288a - Notice of appointment of directors or secretaries 09 June 2008
288b - Notice of resignation of directors or secretaries 09 May 2008
363a - Annual Return 09 April 2008
288a - Notice of appointment of directors or secretaries 19 February 2008
288b - Notice of resignation of directors or secretaries 12 February 2008
288a - Notice of appointment of directors or secretaries 30 November 2007
288b - Notice of resignation of directors or secretaries 15 November 2007
RESOLUTIONS - N/A 07 November 2007
MEM/ARTS - N/A 07 November 2007
288a - Notice of appointment of directors or secretaries 03 November 2007
288c - Notice of change of directors or secretaries or in their particulars 29 August 2007
AA - Annual Accounts 02 August 2007
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 06 July 2007
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 06 July 2007
288b - Notice of resignation of directors or secretaries 16 May 2007
363a - Annual Return 16 April 2007
288c - Notice of change of directors or secretaries or in their particulars 27 January 2007
288c - Notice of change of directors or secretaries or in their particulars 16 November 2006
AA - Annual Accounts 04 July 2006
288b - Notice of resignation of directors or secretaries 21 April 2006
288b - Notice of resignation of directors or secretaries 21 April 2006
288b - Notice of resignation of directors or secretaries 21 April 2006
363a - Annual Return 11 April 2006
288a - Notice of appointment of directors or secretaries 11 January 2006
288b - Notice of resignation of directors or secretaries 28 October 2005
AA - Annual Accounts 30 June 2005
363a - Annual Return 28 April 2005
288a - Notice of appointment of directors or secretaries 26 April 2005
288b - Notice of resignation of directors or secretaries 09 April 2005
288b - Notice of resignation of directors or secretaries 29 March 2005
288a - Notice of appointment of directors or secretaries 24 March 2005
288b - Notice of resignation of directors or secretaries 18 March 2005
288a - Notice of appointment of directors or secretaries 18 March 2005
288a - Notice of appointment of directors or secretaries 22 February 2005
288b - Notice of resignation of directors or secretaries 17 February 2005
AA - Annual Accounts 13 December 2004
RESOLUTIONS - N/A 18 November 2004
RESOLUTIONS - N/A 18 November 2004
RESOLUTIONS - N/A 18 November 2004
RESOLUTIONS - N/A 18 November 2004
288c - Notice of change of directors or secretaries or in their particulars 18 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 November 2004
123 - Notice of increase in nominal capital 18 November 2004
288b - Notice of resignation of directors or secretaries 19 October 2004
288a - Notice of appointment of directors or secretaries 19 October 2004
288b - Notice of resignation of directors or secretaries 13 October 2004
288b - Notice of resignation of directors or secretaries 09 September 2004
363a - Annual Return 13 April 2004
288a - Notice of appointment of directors or secretaries 03 April 2004
288a - Notice of appointment of directors or secretaries 18 March 2004
288b - Notice of resignation of directors or secretaries 05 March 2004
288c - Notice of change of directors or secretaries or in their particulars 16 December 2003
288b - Notice of resignation of directors or secretaries 11 December 2003
288b - Notice of resignation of directors or secretaries 11 December 2003
288a - Notice of appointment of directors or secretaries 12 November 2003
288a - Notice of appointment of directors or secretaries 26 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 September 2003
395 - Particulars of a mortgage or charge 07 August 2003
395 - Particulars of a mortgage or charge 06 August 2003
AA - Annual Accounts 04 August 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 29 July 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 29 July 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 29 July 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 29 July 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 29 July 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 29 July 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 29 July 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 29 July 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 29 July 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 29 July 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 29 July 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 29 July 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 29 July 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 29 July 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 29 July 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 29 July 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 29 July 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 29 July 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 29 July 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 29 July 2003
288b - Notice of resignation of directors or secretaries 25 July 2003
288b - Notice of resignation of directors or secretaries 19 June 2003
288a - Notice of appointment of directors or secretaries 31 May 2003
288a - Notice of appointment of directors or secretaries 27 May 2003
288a - Notice of appointment of directors or secretaries 19 May 2003
288a - Notice of appointment of directors or secretaries 19 May 2003
288a - Notice of appointment of directors or secretaries 19 May 2003
288a - Notice of appointment of directors or secretaries 19 May 2003
288b - Notice of resignation of directors or secretaries 19 May 2003
363a - Annual Return 08 April 2003
AA - Annual Accounts 02 November 2002
395 - Particulars of a mortgage or charge 09 July 2002
RESOLUTIONS - N/A 28 May 2002
363s - Annual Return 07 May 2002
288a - Notice of appointment of directors or secretaries 07 May 2002
288c - Notice of change of directors or secretaries or in their particulars 07 May 2002
RESOLUTIONS - N/A 28 February 2002
RESOLUTIONS - N/A 21 February 2002
AA - Annual Accounts 31 January 2002
288b - Notice of resignation of directors or secretaries 09 July 2001
288a - Notice of appointment of directors or secretaries 09 July 2001
363a - Annual Return 04 April 2001
288c - Notice of change of directors or secretaries or in their particulars 04 April 2001
AA - Annual Accounts 03 October 2000
363a - Annual Return 16 April 2000
AA - Annual Accounts 08 March 2000
288b - Notice of resignation of directors or secretaries 10 September 1999
288a - Notice of appointment of directors or secretaries 09 September 1999
363a - Annual Return 26 April 1999
AA - Annual Accounts 02 February 1999
AUD - Auditor's letter of resignation 16 December 1998
363a - Annual Return 29 April 1998
288a - Notice of appointment of directors or secretaries 23 March 1998
288b - Notice of resignation of directors or secretaries 23 March 1998
AA - Annual Accounts 13 January 1998
RESOLUTIONS - N/A 12 December 1997
288b - Notice of resignation of directors or secretaries 26 November 1997
288a - Notice of appointment of directors or secretaries 26 November 1997
288a - Notice of appointment of directors or secretaries 26 November 1997
288a - Notice of appointment of directors or secretaries 26 November 1997
288a - Notice of appointment of directors or secretaries 26 November 1997
363a - Annual Return 09 April 1997
288a - Notice of appointment of directors or secretaries 13 January 1997
288b - Notice of resignation of directors or secretaries 13 January 1997
288a - Notice of appointment of directors or secretaries 13 January 1997
AA - Annual Accounts 11 November 1996
288b - Notice of resignation of directors or secretaries 10 October 1996
288b - Notice of resignation of directors or secretaries 10 October 1996
363a - Annual Return 11 April 1996
AA - Annual Accounts 12 December 1995
288 - N/A 27 June 1995
288 - N/A 17 May 1995
363x - Annual Return 06 April 1995
AA - Annual Accounts 02 December 1994
363s - Annual Return 13 April 1994
288 - N/A 13 April 1994
AA - Annual Accounts 02 December 1993
288 - N/A 13 September 1993
RESOLUTIONS - N/A 19 August 1993
RESOLUTIONS - N/A 19 August 1993
RESOLUTIONS - N/A 19 August 1993
RESOLUTIONS - N/A 19 August 1993
RESOLUTIONS - N/A 19 August 1993
288 - N/A 18 May 1993
363s - Annual Return 16 April 1993
288 - N/A 10 February 1993
288 - N/A 10 February 1993
288 - N/A 10 February 1993
288 - N/A 10 February 1993
288 - N/A 17 December 1992
AA - Annual Accounts 04 November 1992
288 - N/A 17 October 1992
288 - N/A 10 September 1992
288 - N/A 13 April 1992
288 - N/A 13 April 1992
363x - Annual Return 07 April 1992
288 - N/A 07 January 1992
288 - N/A 21 November 1991
AA - Annual Accounts 28 October 1991
AA - Annual Accounts 24 October 1991
AA - Annual Accounts 24 October 1991
363x - Annual Return 01 June 1991
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 October 1990
363 - Annual Return 04 October 1990
AA - Annual Accounts 27 September 1990
AA - Annual Accounts 26 September 1990
AA - Annual Accounts 26 September 1990
288 - N/A 16 March 1990
287 - Change in situation or address of Registered Office 14 March 1990
288 - N/A 06 March 1990
288 - N/A 21 February 1990
RESOLUTIONS - N/A 28 November 1989
RESOLUTIONS - N/A 28 November 1989
123 - Notice of increase in nominal capital 28 November 1989
288 - N/A 20 November 1989
287 - Change in situation or address of Registered Office 20 September 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 September 1989
288 - N/A 13 September 1989
288 - N/A 13 September 1989
RESOLUTIONS - N/A 06 September 1989
RESOLUTIONS - N/A 06 September 1989
RESOLUTIONS - N/A 06 September 1989
123 - Notice of increase in nominal capital 06 September 1989
MISC - Miscellaneous document 01 April 1989
NEWINC - New incorporation documents 01 April 1989

Mortgages & Charges

Description Date Status Charge by
A security agreement 23 July 2003 Outstanding

N/A

Security trust and intercreditor deed 23 July 2003 Outstanding

N/A

Debenture 28 June 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.