About

Registered Number: 00479504
Date of Incorporation: 14/03/1950 (75 years ago)
Company Status: Active
Registered Address: Private Road 1, Colwick, Nottingham, NG4 2AN

 

Xylem Water Solutions Uk Ltd was established in 1950. Currently we aren't aware of the number of employees at the this business. There are 16 directors listed for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TODD-WILSON, Jennifer Louise 18 February 2020 - 1
ANDERSON, Robert Lester 01 November 1996 30 September 2005 1
BJORN, Per Olof 12 May 2006 01 June 2009 1
CALLADINE, David Graham N/A 31 December 1998 1
CARLSSON, Leif Erik N/A 23 May 2000 1
HALLBERG, Anders 01 January 1999 30 April 2003 1
HAUSER, Hannes 01 February 2002 31 March 2003 1
HOUSLEY, Jonathan George 01 April 2003 17 February 2006 1
HOWLETT, Jason 21 February 2019 10 September 2019 1
JACKSON, Simon N/A 31 January 2002 1
OLSSON, Nils Arne Osvald N/A 01 July 1996 1
TUTTY, Philip 06 September 2004 01 April 2007 1
WILLIAMSON, John Patrick 01 June 2009 20 May 2011 1
Secretary Name Appointed Resigned Total Appointments
TANCRED, Nicola Anne 28 December 2018 - 1
FRAWLEY, Linda Margaret 04 September 2015 14 December 2018 1
RHODES, Claire Jane 17 February 2006 02 May 2006 1

Filing History

Document Type Date
CS01 - N/A 24 August 2020
TM01 - Termination of appointment of director 24 March 2020
AP01 - Appointment of director 24 February 2020
AA - Annual Accounts 10 October 2019
AP01 - Appointment of director 17 September 2019
TM01 - Termination of appointment of director 11 September 2019
CS01 - N/A 19 August 2019
AP01 - Appointment of director 21 February 2019
AA - Annual Accounts 18 January 2019
AP03 - Appointment of secretary 11 January 2019
TM02 - Termination of appointment of secretary 19 December 2018
TM01 - Termination of appointment of director 28 September 2018
CH03 - Change of particulars for secretary 31 August 2018
CS01 - N/A 22 August 2018
AP01 - Appointment of director 23 January 2018
TM01 - Termination of appointment of director 02 January 2018
AA - Annual Accounts 21 December 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 22 August 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 August 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 August 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 August 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 August 2017
CS01 - N/A 17 August 2017
AA - Annual Accounts 04 January 2017
DISS40 - Notice of striking-off action discontinued 10 December 2016
GAZ1 - First notification of strike-off action in London Gazette 06 December 2016
CS01 - N/A 25 August 2016
AA - Annual Accounts 12 January 2016
AP01 - Appointment of director 08 December 2015
TM01 - Termination of appointment of director 23 November 2015
TM01 - Termination of appointment of director 21 September 2015
AP03 - Appointment of secretary 04 September 2015
AR01 - Annual Return 03 September 2015
TM01 - Termination of appointment of director 24 June 2015
TM02 - Termination of appointment of secretary 28 April 2015
AP01 - Appointment of director 13 March 2015
AA - Annual Accounts 01 December 2014
AR01 - Annual Return 04 November 2014
AD01 - Change of registered office address 04 November 2014
TM01 - Termination of appointment of director 04 November 2014
AP01 - Appointment of director 04 November 2014
AP01 - Appointment of director 17 October 2014
TM01 - Termination of appointment of director 17 October 2014
AP01 - Appointment of director 25 October 2013
AR01 - Annual Return 11 October 2013
AA - Annual Accounts 07 October 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 09 September 2013
RESOLUTIONS - N/A 09 August 2013
SH10 - Notice of particulars of variation of rights attached to shares 09 August 2013
SH08 - Notice of name or other designation of class of shares 09 August 2013
CC04 - Statement of companies objects 09 August 2013
AP01 - Appointment of director 01 July 2013
SH01 - Return of Allotment of shares 11 February 2013
AA - Annual Accounts 09 October 2012
AR01 - Annual Return 06 September 2012
AR01 - Annual Return 24 April 2012
AA - Annual Accounts 07 November 2011
CERTNM - Change of name certificate 01 November 2011
AR01 - Annual Return 08 September 2011
CH01 - Change of particulars for director 08 September 2011
TM01 - Termination of appointment of director 20 May 2011
CH03 - Change of particulars for secretary 03 February 2011
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 23 September 2010
CH01 - Change of particulars for director 23 September 2010
CH01 - Change of particulars for director 06 October 2009
363a - Annual Return 28 August 2009
AA - Annual Accounts 15 June 2009
288a - Notice of appointment of directors or secretaries 02 June 2009
288b - Notice of resignation of directors or secretaries 01 June 2009
AA - Annual Accounts 09 December 2008
363a - Annual Return 03 September 2008
CERTNM - Change of name certificate 03 January 2008
363a - Annual Return 12 September 2007
AA - Annual Accounts 02 August 2007
288b - Notice of resignation of directors or secretaries 24 May 2007
AA - Annual Accounts 13 February 2007
363a - Annual Return 05 September 2006
288b - Notice of resignation of directors or secretaries 05 September 2006
288b - Notice of resignation of directors or secretaries 08 June 2006
288b - Notice of resignation of directors or secretaries 08 June 2006
288a - Notice of appointment of directors or secretaries 08 June 2006
288a - Notice of appointment of directors or secretaries 08 June 2006
AA - Annual Accounts 15 March 2006
288a - Notice of appointment of directors or secretaries 24 February 2006
288b - Notice of resignation of directors or secretaries 24 February 2006
288a - Notice of appointment of directors or secretaries 24 February 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 November 2005
363s - Annual Return 26 August 2005
AA - Annual Accounts 04 February 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 25 October 2004
288a - Notice of appointment of directors or secretaries 15 September 2004
363s - Annual Return 09 September 2004
288b - Notice of resignation of directors or secretaries 12 July 2004
AA - Annual Accounts 05 November 2003
363s - Annual Return 21 August 2003
288b - Notice of resignation of directors or secretaries 17 June 2003
288b - Notice of resignation of directors or secretaries 27 March 2003
288a - Notice of appointment of directors or secretaries 27 March 2003
363s - Annual Return 28 August 2002
MISC - Miscellaneous document 09 August 2002
AA - Annual Accounts 03 August 2002
288b - Notice of resignation of directors or secretaries 04 February 2002
288a - Notice of appointment of directors or secretaries 04 February 2002
AA - Annual Accounts 30 October 2001
363s - Annual Return 04 October 2001
288c - Notice of change of directors or secretaries or in their particulars 04 October 2001
288b - Notice of resignation of directors or secretaries 04 October 2001
AA - Annual Accounts 08 November 2000
363s - Annual Return 06 November 2000
363s - Annual Return 02 November 1999
AA - Annual Accounts 02 November 1999
RESOLUTIONS - N/A 09 June 1999
288a - Notice of appointment of directors or secretaries 05 February 1999
AA - Annual Accounts 16 September 1998
363s - Annual Return 16 September 1998
AA - Annual Accounts 29 October 1997
363s - Annual Return 02 September 1997
288a - Notice of appointment of directors or secretaries 06 November 1996
288a - Notice of appointment of directors or secretaries 06 November 1996
363s - Annual Return 12 September 1996
AA - Annual Accounts 12 September 1996
RESOLUTIONS - N/A 13 September 1995
AA - Annual Accounts 08 September 1995
363s - Annual Return 08 September 1995
AA - Annual Accounts 24 August 1994
363s - Annual Return 24 August 1994
AA - Annual Accounts 31 August 1993
363a - Annual Return 31 August 1993
AA - Annual Accounts 04 November 1992
363b - Annual Return 04 November 1992
288 - N/A 12 October 1992
288 - N/A 29 September 1992
288 - N/A 29 September 1992
288 - N/A 19 June 1992
RESOLUTIONS - N/A 13 April 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 April 1992
123 - Notice of increase in nominal capital 13 April 1992
288 - N/A 12 February 1992
288 - N/A 08 January 1992
AA - Annual Accounts 02 December 1991
363b - Annual Return 14 November 1991
CERTNM - Change of name certificate 21 March 1991
CERTNM - Change of name certificate 21 March 1991
AA - Annual Accounts 13 November 1990
363 - Annual Return 13 November 1990
MEM/ARTS - N/A 13 August 1990
RESOLUTIONS - N/A 24 April 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 April 1990
123 - Notice of increase in nominal capital 24 April 1990
AA - Annual Accounts 26 October 1989
363 - Annual Return 26 October 1989
288 - N/A 04 September 1989
RESOLUTIONS - N/A 25 April 1989
RESOLUTIONS - N/A 25 April 1989
PUC 2 - N/A 25 April 1989
123 - Notice of increase in nominal capital 25 April 1989
AA - Annual Accounts 06 October 1988
363 - Annual Return 06 October 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 August 1988
AA - Annual Accounts 12 November 1987
363 - Annual Return 12 November 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 May 1987
288 - N/A 05 May 1987
AA - Annual Accounts 09 December 1986
363 - Annual Return 27 October 1986
288 - N/A 27 October 1986
MISC - Miscellaneous document 14 March 1950

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.