Background WavePink WaveYellow Wave

WATER COMPANIES(PENSION FUND)TRUSTEE COMPANY(THE) (01163491)

WATER COMPANIES(PENSION FUND)TRUSTEE COMPANY(THE) (01163491) is an active UK company. incorporated on 18 March 1974. with registered office in Chelmsford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. WATER COMPANIES(PENSION FUND)TRUSTEE COMPANY(THE) has been registered for 52 years. Current directors include BEBBINGTON, Ryan, CARTER, Joseph Richard, COCKBILL, Stephen Paul and 5 others.

Company Number
01163491
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
18 March 1974
Age
52 years
Address
Edmund Carr Llp, Chelmsford, CM2 0AW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
BEBBINGTON, Ryan, CARTER, Joseph Richard, COCKBILL, Stephen Paul, DAVIES, Ian, FERRAR, Anthony John David, HORN, Michael Leslie, KAY, Stephen Barry, MAUGHAN, Anna
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WATER COMPANIES(PENSION FUND)TRUSTEE COMPANY(THE)

WATER COMPANIES(PENSION FUND)TRUSTEE COMPANY(THE) is an active company incorporated on 18 March 1974 with the registered office located in Chelmsford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. WATER COMPANIES(PENSION FUND)TRUSTEE COMPANY(THE) was registered 52 years ago.(SIC: 74909)

Status

active

Active since 52 years ago

Company No

01163491

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

52 Years

Incorporated 18 March 1974

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 10 July 2025 (8 months ago)
Submitted on 17 July 2025 (8 months ago)

Next Due

Due by 24 July 2026
For period ending 10 July 2026
Contact
Address

Edmund Carr Llp 146 New London Road Chelmsford, CM2 0AW,

Previous Addresses

C/O Tectanet Systems Ltd 6D Lowick Close Hazel Grove Stockport Cheshire SK7 5ED
From: 14 January 2015To: 7 November 2023
C/O Tectanet Systems Limited Unit 13 Newby Road Industrial Estate, Newby Road Hazel Grove Stockport Cheshire SK7 5DA
From: 10 December 2013To: 14 January 2015
1 Queen Annes Gate London SW1H 9BT
From: 18 March 1974To: 10 December 2013
Timeline

21 key events • 1974 - 2026

Funding Officers Ownership
Company Founded
Mar 74
Director Left
May 10
Director Joined
May 10
Director Joined
Feb 11
Director Left
Dec 14
Director Joined
Mar 15
Director Left
Mar 17
Director Left
Nov 17
Director Joined
Dec 17
Director Left
Sept 18
Director Joined
Nov 19
Director Left
Jun 20
Director Joined
Sept 20
Director Left
Sept 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Left
Sept 25
Director Joined
Dec 25
Director Left
Jan 26
Director Left
Feb 26
Director Joined
Mar 26
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

MAUGHAN, Anna

Active
Cable Drive, WalsallWS2 7BN
Secretary
Appointed 30 Nov 2004

BEBBINGTON, Ryan

Active
Rydon Lane, ExeterEX2 7HR
Born February 1989
Director
Appointed 10 Dec 2025

CARTER, Joseph Richard

Active
2 St. Johns Street, CoventryCV1 2LZ
Born July 1987
Director
Appointed 01 Dec 2022

COCKBILL, Stephen Paul

Active
146 New London Road, ChelmsfordCM2 0AW
Born August 1955
Director
Appointed 01 Oct 2019

DAVIES, Ian

Active
Wrexham Road, WrexhamLL14 4EH
Born February 1974
Director
Appointed 29 Nov 2017

FERRAR, Anthony John David

Active
London Road, RedhillRH1 1LJ
Born May 1957
Director
Appointed 28 Apr 2010

HORN, Michael Leslie

Active
Green Lane, WalsallWS2 7PD
Born July 1970
Director
Appointed 18 Mar 2026

KAY, Stephen Barry

Active
146 New London Road, ChelmsfordCM2 0AW
Born December 1949
Director
Appointed 31 Jan 2001

MAUGHAN, Anna

Active
Cable Drive, WalsallWS2 7BN
Born May 1970
Director
Appointed 03 Feb 2011

LOWTHER, Valerie Adele

Resigned
The Old School House, HexhamNE46 4EF
Secretary
Appointed 17 Nov 1995
Resigned 30 Nov 2004

SWALLOW, Michael Andrew

Resigned
33 West Hill, South CroydonCR2 0SB
Secretary
Appointed N/A
Resigned 17 Nov 1995

BAKER, Christopher Paul

Resigned
Broad Oak House, BasingstokeRG25 1AH
Born October 1925
Director
Appointed N/A
Resigned 30 Oct 1991

BROWN, Sarah Mary

Resigned
London Road, RedhillRH1 1LJ
Born November 1969
Director
Appointed 01 Dec 2022
Resigned 29 Aug 2025

BURGIN, Robert

Resigned
7 Diamond Close, CambridgeCB2 2AU
Born May 1942
Director
Appointed 29 Oct 1997
Resigned 26 Jul 2000

BURGIN, Robert

Resigned
7 Diamond Close, CambridgeCB2 2AU
Born May 1942
Director
Appointed 07 Jul 1994
Resigned 02 Jul 1997

CULLIMORE, William Rae

Resigned
The Friars, ChesterCH1
Born November 1918
Director
Appointed N/A
Resigned 26 Jan 1994

ENSELL, Kevin James

Resigned
21 Claremont Drive, HartlepoolTS26 9PD
Born October 1959
Director
Appointed 02 Feb 2005
Resigned 31 Mar 2017

FOOKS, John Anthony

Resigned
Woodgate House, RyeTN31 6UH
Born August 1933
Director
Appointed 23 Apr 1991
Resigned 28 Jul 1999

FORBES, Colin Lachlan, Dr

Resigned
44 Highworth Avenue, CambridgeCB4 2BG
Born November 1922
Director
Appointed N/A
Resigned 07 Jul 1993

GUEST, David James

Resigned
3 Harvey Avenue, NantwichCW5 6LE
Born April 1953
Director
Appointed 02 Feb 2005
Resigned 25 Nov 2014

HALEY, John Anthony

Resigned
Ashton House Alne Road, YorkYO61 3JZ
Born November 1957
Director
Appointed 28 Jan 1999
Resigned 28 Jul 1999

HOLDER, Philip Bernard

Resigned
Friars Mead, ReigateRH2 9LG
Born December 1948
Director
Appointed 28 Jul 1999
Resigned 28 Apr 2010

HOSKINS, Geoffrey Mark

Resigned
North Barn, MicheldeverSO21 3DA
Born August 1930
Director
Appointed N/A
Resigned 03 Aug 1993

JENKINS, Brian Stuart

Resigned
Beeston House, TarporleyCW6 9ST
Born May 1934
Director
Appointed 07 Jul 1994
Resigned 31 Jul 2004

LACHELIN, Thomas Pierre Hilbery

Resigned
Nutgrove House Nutgrove Lane, BristolBS40 8PU
Born July 1936
Director
Appointed 28 Jan 1999
Resigned 27 Nov 2000

LEIGH PEMBERTON, Jeremy

Resigned
Hill House, SittingbourneME9 0TS
Born November 1933
Director
Appointed 11 May 1993
Resigned 25 Oct 1995

LOWTHER, Valerie Adele

Resigned
The Old School House, HexhamNE46 4EF
Born April 1939
Director
Appointed 01 Jul 1998
Resigned 31 Oct 2004

MACLACHLAN, Simon

Resigned
Sissinghurst Place, CranbrookTN17 2JP
Born December 1934
Director
Appointed 25 Oct 1995
Resigned 29 Apr 1998

MCGOWN, James Frederick

Resigned
42 Topstreet Way, HarpendenAL5 5TT
Born October 1943
Director
Appointed N/A
Resigned 31 Dec 1995

NIELD, Andrew Simon

Resigned
Foxhollow, BristolBS40 8XG
Born March 1956
Director
Appointed 31 Jan 2001
Resigned 30 Nov 2007

NORMAN, Thomas Hugh

Resigned
16 South Crescent, HartlepoolTS24 0QD
Born February 1950
Director
Appointed 29 Oct 1997
Resigned 02 Feb 2005

O'MALLEY, Robert James

Resigned
146 New London Road, ChelmsfordCM2 0AW
Born November 1966
Director
Appointed 08 Sept 2020
Resigned 17 Feb 2026

PAGE, Adrian Peter

Resigned
The Manor House, Ashby De La ZouchLE65 1WL
Born June 1965
Director
Appointed 27 Jul 2004
Resigned 29 Apr 2020

PAGE, Adrian Peter

Resigned
11 Shadows Lane, NuneatonCV13 6NF
Born June 1965
Director
Appointed 31 Jan 2001
Resigned 30 Apr 2004

PARSONS, Alan

Resigned
146 New London Road, ChelmsfordCM2 0AW
Born February 1949
Director
Appointed 30 Nov 2007
Resigned 31 Dec 2025
Fundings
Financials
Latest Activities

Filing History

160

Appoint Person Director Company With Name Date
19 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
11 December 2025
AP01Appointment of Director
Accounts With Accounts Type Small
24 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
17 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
13 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
5 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 November 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Small
7 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2022
AP01Appointment of Director
Accounts With Accounts Type Small
8 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
22 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
19 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
29 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
4 November 2019
AP01Appointment of Director
Accounts With Accounts Type Small
1 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
22 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
12 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2017
TM01Termination of Director
Accounts With Accounts Type Full
17 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2017
CS01Confirmation Statement
Resolution
16 June 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
31 March 2017
TM01Termination of Director
Accounts With Accounts Type Full
2 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
19 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 July 2015
AR01AR01
Appoint Person Director Company With Name Date
16 March 2015
AP01Appointment of Director
Change Person Director Company With Change Date
9 February 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 January 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 December 2014
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 July 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
10 December 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
22 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 July 2013
AR01AR01
Accounts With Accounts Type Full
25 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 July 2012
AR01AR01
Change Person Secretary Company With Change Date
30 July 2012
CH03Change of Secretary Details
Resolution
26 October 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 October 2011
AAAnnual Accounts
Change Person Director Company With Change Date
12 September 2011
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
19 July 2011
AR01AR01
Appoint Person Director Company With Name
9 February 2011
AP01Appointment of Director
Accounts With Accounts Type Full
6 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 July 2010
AR01AR01
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Termination Director Company With Name
17 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
17 May 2010
AP01Appointment of Director
Accounts With Accounts Type Full
10 November 2009
AAAnnual Accounts
Legacy
21 September 2009
363aAnnual Return
Resolution
16 March 2009
RESOLUTIONSResolutions
Resolution
16 March 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 October 2008
AAAnnual Accounts
Legacy
21 July 2008
363aAnnual Return
Accounts With Accounts Type Full
3 February 2008
AAAnnual Accounts
Legacy
11 December 2007
288aAppointment of Director or Secretary
Legacy
11 December 2007
288bResignation of Director or Secretary
Legacy
17 August 2007
363sAnnual Return (shuttle)
Legacy
10 March 2007
288aAppointment of Director or Secretary
Legacy
21 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2006
AAAnnual Accounts
Legacy
13 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 December 2005
AAAnnual Accounts
Legacy
28 July 2005
363sAnnual Return (shuttle)
Legacy
22 March 2005
288aAppointment of Director or Secretary
Legacy
28 February 2005
288aAppointment of Director or Secretary
Legacy
28 February 2005
288aAppointment of Director or Secretary
Legacy
23 February 2005
288bResignation of Director or Secretary
Legacy
6 January 2005
288aAppointment of Director or Secretary
Legacy
10 December 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 November 2004
AAAnnual Accounts
Legacy
15 September 2004
288aAppointment of Director or Secretary
Legacy
26 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 November 2003
AAAnnual Accounts
Legacy
21 July 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
6 February 2003
AUDAUD
Accounts With Accounts Type Full
18 October 2002
AAAnnual Accounts
Legacy
22 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 July 2001
AAAnnual Accounts
Legacy
26 July 2001
288aAppointment of Director or Secretary
Legacy
26 July 2001
363sAnnual Return (shuttle)
Legacy
7 March 2001
288aAppointment of Director or Secretary
Legacy
19 February 2001
288aAppointment of Director or Secretary
Legacy
25 January 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 August 2000
AAAnnual Accounts
Legacy
3 August 2000
363sAnnual Return (shuttle)
Legacy
9 February 2000
288cChange of Particulars
Legacy
31 August 1999
288aAppointment of Director or Secretary
Legacy
10 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 August 1999
AAAnnual Accounts
Legacy
3 March 1999
288aAppointment of Director or Secretary
Legacy
21 February 1999
288aAppointment of Director or Secretary
Legacy
5 October 1998
288bResignation of Director or Secretary
Legacy
13 August 1998
363sAnnual Return (shuttle)
Legacy
11 August 1998
288bResignation of Director or Secretary
Legacy
11 August 1998
288aAppointment of Director or Secretary
Legacy
11 August 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 August 1998
AAAnnual Accounts
Legacy
12 June 1998
288bResignation of Director or Secretary
Legacy
4 December 1997
288aAppointment of Director or Secretary
Legacy
17 November 1997
288aAppointment of Director or Secretary
Legacy
17 November 1997
288aAppointment of Director or Secretary
Legacy
11 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 July 1997
AAAnnual Accounts
Legacy
9 August 1996
288288
Legacy
9 August 1996
288288
Legacy
9 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 August 1996
AAAnnual Accounts
Legacy
30 July 1996
288288
Accounts With Accounts Type Full
4 August 1995
AAAnnual Accounts
Legacy
4 August 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
5 September 1994
288288
Legacy
5 September 1994
288288
Accounts With Accounts Type Full
8 August 1994
AAAnnual Accounts
Legacy
8 August 1994
288288
Legacy
8 August 1994
288288
Legacy
8 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 March 1994
AAAnnual Accounts
Legacy
2 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 September 1992
AAAnnual Accounts
Legacy
16 September 1992
288288
Legacy
16 September 1992
288288
Legacy
19 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 August 1991
AAAnnual Accounts
Legacy
23 August 1991
363aAnnual Return
Legacy
1 August 1991
288288
Auditors Resignation Company
17 June 1991
AUDAUD
Legacy
20 February 1991
287Change of Registered Office
Accounts With Accounts Type Full
8 January 1991
AAAnnual Accounts
Legacy
24 August 1990
363363
Accounts With Accounts Type Full
10 January 1990
AAAnnual Accounts
Legacy
21 August 1989
363363
Accounts With Accounts Type Full
9 September 1988
AAAnnual Accounts
Legacy
9 September 1988
363363
Resolution
14 October 1987
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 October 1987
AAAnnual Accounts
Legacy
2 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
13 August 1986
AAAnnual Accounts
Legacy
13 August 1986
363363
Miscellaneous
18 March 1974
MISCMISC
Incorporation Company
18 March 1974
NEWINCIncorporation