Background WavePink WaveYellow Wave

XYLEM WATER SERVICES LIMITED (02553725)

XYLEM WATER SERVICES LIMITED (02553725) is an active UK company. incorporated on 30 October 1990. with registered office in Nottingham. The company operates in the Administrative and Support Service Activities sector, engaged in combined office administrative service activities. XYLEM WATER SERVICES LIMITED has been registered for 35 years. Current directors include BENTLEY, Laurie James, BOULTON, Bernadette Claire, KNIGHT, Kristina Anne and 2 others.

Company Number
02553725
Status
active
Type
ltd
Incorporated
30 October 1990
Age
35 years
Address
Private Road 1, Nottingham, NG4 2AN
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined office administrative service activities
Directors
BENTLEY, Laurie James, BOULTON, Bernadette Claire, KNIGHT, Kristina Anne, LOGAN, Christopher Michael, SMITH, Catharine Louise
SIC Codes
82110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
X

XYLEM WATER SERVICES LIMITED

XYLEM WATER SERVICES LIMITED is an active company incorporated on 30 October 1990 with the registered office located in Nottingham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined office administrative service activities. XYLEM WATER SERVICES LIMITED was registered 35 years ago.(SIC: 82110)

Status

active

Active since 35 years ago

Company No

02553725

LTD Company

Age

35 Years

Incorporated 30 October 1990

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 23 August 2025 (8 months ago)
Submitted on 2 September 2025 (7 months ago)

Next Due

Due by 6 September 2026
For period ending 23 August 2026

Previous Company Names

XYLEM FLYGT LIMITED
From: 22 December 2011To: 8 January 2013
ITT FLYGT LIMITED
From: 3 January 2008To: 22 December 2011
SINTON (UK) LIMITED
From: 1 May 1995To: 3 January 2008
H & C HYGIENIC SUPPLIES LIMITED
From: 30 October 1990To: 1 May 1995
Contact
Address

Private Road 1 Colwick Industrial Estate Nottingham, NG4 2AN,

Previous Addresses

106 Hawley Lane Farnborough Hants GU14 8JE England
From: 22 September 2016To: 1 September 2020
Viables Estate Jays Close Basingstoke Hampshire RG22 4BA
From: 30 April 2013To: 22 September 2016
C/O C/O Water Process Ltd Viables Estate Jays Close Basingstoke Hampshire RG22 4BA England
From: 13 December 2011To: 30 April 2013
Itt Industries, Viables Ind Est Jays Close Basingstoke Hampshire RG22 4BA
From: 30 October 1990To: 13 December 2011
Timeline

30 key events • 1990 - 2022

Funding Officers Ownership
Company Founded
Oct 90
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Left
Sept 13
Loan Cleared
Nov 14
Director Left
Jan 15
Director Left
May 15
Director Left
Sept 15
Director Joined
Oct 15
Director Joined
Nov 15
Director Left
Mar 16
Director Joined
Jan 17
Director Left
Aug 17
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Dec 20
Director Joined
Jan 21
Director Left
Jan 21
Director Joined
Jul 21
Director Left
Aug 21
Director Joined
Sept 21
Director Left
May 22
0
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

6 Active
26 Resigned

TANCRED, Nicola Anne

Active
Private Road 1, NottinghamNG4 2AN
Secretary
Appointed 28 Dec 2018

BENTLEY, Laurie James

Active
Colwick Industrial Estate, NottinghamNG4 2AN
Born December 1982
Director
Appointed 28 Jan 2021

BOULTON, Bernadette Claire

Active
Colwick Industrial Estate, NottinghamNG4 2AN
Born January 1962
Director
Appointed 18 Jan 2017

KNIGHT, Kristina Anne

Active
Colwick Industrial Estate, NottinghamNG4 2AN
Born December 1971
Director
Appointed 14 Jun 2021

LOGAN, Christopher Michael

Active
International Drive, New York10573
Born May 1981
Director
Appointed 14 Sept 2021

SMITH, Catharine Louise

Active
Colwick Industrial Estate, NottinghamNG4 2AN
Born March 1969
Director
Appointed 11 Mar 2013

CHARNELL, Diana Frances

Resigned
Jays Close, BasingstokeRG22 4BA
Secretary
Appointed 12 Dec 2003
Resigned 16 Aug 2011

FRAWLEY, Linda Margaret

Resigned
Hawley Lane, FarnboroughGU14 8JE
Secretary
Appointed 16 Aug 2011
Resigned 14 Dec 2018

JARDINE, Christopher Douglas

Resigned
Pound House 65 Updown Hill, WindleshamGU20 6DW
Secretary
Appointed 10 Aug 1998
Resigned 12 Dec 2003

STEELE, Christine

Resigned
4 Lodge Court Preston Road Inskip, PrestonPR4 0TT
Secretary
Appointed N/A
Resigned 10 Aug 1998

BRAITHWAITE, David Charles

Resigned
Jays Close, BasingstokeRG22 4BA
Born September 1954
Director
Appointed 11 Mar 2013
Resigned 31 May 2015

CLINTON, Ian Louis

Resigned
Jays Close, BasingstokeRG22 4BA
Born July 1961
Director
Appointed 12 Apr 2013
Resigned 25 Jun 2013

DITCHFIELD, Stephen Derek

Resigned
15 Rona Avenue, BlackpoolFY4 5PH
Born August 1962
Director
Appointed 06 May 2004
Resigned 18 Feb 2009

GALLIGAN, Donald Charles

Resigned
7 Roger Drive, New JerseyNJ 07480
Born November 1949
Director
Appointed 01 Jul 1998
Resigned 10 Aug 1998

GARRISON, Michael

Resigned
33 Centerville Road, LancasterPA 17607
Born August 1969
Director
Appointed 01 Jul 1998
Resigned 11 Jun 1999

HAMILTON, Richard James Monro

Resigned
12 Orchard Hill, ConnecticutCT 06880
Born November 1949
Director
Appointed 01 Jul 1998
Resigned 10 Aug 1998

HARVEY, John Wesley

Resigned
Colwick Industrial Estate, NottinghamNG4 2AN
Born January 1983
Director
Appointed 30 Jan 2018
Resigned 09 Dec 2020

JACQUES, Gary David Stephen

Resigned
Jays Close, BasingstokeRG22 4BA
Born July 1970
Director
Appointed 01 Jul 2013
Resigned 16 Jan 2015

JARDINE, Christopher Douglas

Resigned
Pound House 65 Updown Hill, WindleshamGU20 6DW
Born July 1945
Director
Appointed 10 Aug 1998
Resigned 12 Dec 2003

LARSEN, Jessica Robin

Resigned
Jays Close, BasingstokeRG22 4BA
Born August 1979
Director
Appointed 01 Jul 2013
Resigned 30 Sept 2015

LEE, Simon Mark

Resigned
Hawley Lane, FarnboroughGU14 8JE
Born December 1978
Director
Appointed 21 Oct 2015
Resigned 23 Aug 2017

MILLER, John Gordon

Resigned
Jays Close, BasingstokeRG22 4BA
Born September 1953
Director
Appointed 11 Mar 2013
Resigned 30 Sept 2013

MOWBRAY, James Edward

Resigned
Hawley Lane, FarnboroughGU14 8JE
Born April 1958
Director
Appointed 01 Nov 2015
Resigned 31 Dec 2017

PAPPAS, Christopher

Resigned
2433 Raleigh Drive, Pennsylvania Usa
Born May 1946
Director
Appointed 10 Aug 1998
Resigned 19 Dec 2005

PARRY, Hywel Wyn

Resigned
Colwick Industrial Estate, NottinghamNG4 2AN
Born August 1968
Director
Appointed 01 Jul 2013
Resigned 10 May 2022

PATEL, Ravi

Resigned
Jays Close, BasingstokeRG22 4BA
Born November 1970
Director
Appointed 18 Feb 2009
Resigned 22 Mar 2016

RHODES, Claire Jane

Resigned
Colwick Industrial Estate, NottinghamNG4 2AN
Born April 1972
Director
Appointed 09 Jan 2018
Resigned 28 Jan 2021

STEELE, Christine

Resigned
4 Lodge Court Preston Road Inskip, PrestonPR4 0TT
Born March 1940
Director
Appointed 31 Mar 1995
Resigned 01 Jul 1998

STEELE, Gavin

Resigned
Preston Road, Near PrestonPR4 0TT
Born January 1939
Director
Appointed N/A
Resigned 11 Jun 1999

STEELE, Mark

Resigned
5 Hove Avenue, FleetwoodFY7 8JE
Born January 1966
Director
Appointed 11 Jun 1999
Resigned 01 Mar 2006

WEST, Barbara Ann

Resigned
Colwick Industrial Estate, NottinghamNG4 2AN
Born July 1955
Director
Appointed 12 Apr 2013
Resigned 30 Jul 2021

WILSON, Stuart Darrall, Mr.

Resigned
Carwood Farm, Whittle-Le-WoodsPR6 7LW
Born November 1966
Director
Appointed 21 Mar 2006
Resigned 18 Feb 2009

Persons with significant control

1

Colwick Industrial Estate, NottinghamNG4 2AN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

188

Change To A Person With Significant Control
25 February 2026
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
9 October 2025
AAAnnual Accounts
Legacy
9 October 2025
PARENT_ACCPARENT_ACC
Legacy
9 October 2025
GUARANTEE2GUARANTEE2
Legacy
9 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
2 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 April 2025
AAAnnual Accounts
Legacy
9 April 2025
PARENT_ACCPARENT_ACC
Legacy
9 April 2025
GUARANTEE2GUARANTEE2
Legacy
9 April 2025
AGREEMENT2AGREEMENT2
Second Filing Of Confirmation Statement With Made Up Date
23 September 2024
RP04CS01RP04CS01
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 January 2024
AAAnnual Accounts
Legacy
13 January 2024
PARENT_ACCPARENT_ACC
Legacy
13 January 2024
GUARANTEE2GUARANTEE2
Legacy
13 January 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
29 June 2023
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
11 January 2023
AAAnnual Accounts
Legacy
11 January 2023
PARENT_ACCPARENT_ACC
Legacy
11 January 2023
GUARANTEE2GUARANTEE2
Legacy
11 January 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
23 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 May 2022
TM01Termination of Director
Change Person Director Company With Change Date
7 February 2022
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
14 January 2022
AAAnnual Accounts
Legacy
14 January 2022
PARENT_ACCPARENT_ACC
Legacy
14 January 2022
GUARANTEE2GUARANTEE2
Legacy
14 January 2022
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
23 December 2021
CH01Change of Director Details
Confirmation Statement With No Updates
1 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 September 2021
AP01Appointment of Director
Change Sail Address Company With Old Address New Address
27 August 2021
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
10 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
15 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2021
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
26 January 2021
AAAnnual Accounts
Legacy
26 January 2021
PARENT_ACCPARENT_ACC
Legacy
26 January 2021
AGREEMENT2AGREEMENT2
Legacy
26 January 2021
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
9 December 2020
TM01Termination of Director
Change Person Director Company With Change Date
29 September 2020
CH01Change of Director Details
Change To A Person With Significant Control
3 September 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 September 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 August 2020
CS01Confirmation Statement
Change Sail Address Company With New Address
26 November 2019
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
16 September 2019
CH01Change of Director Details
Confirmation Statement With No Updates
27 August 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
10 January 2019
AP03Appointment of Secretary
Accounts With Accounts Type Full
2 January 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
19 December 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
23 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
15 February 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2018
AP01Appointment of Director
Change Person Director Company With Change Date
2 January 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
24 August 2017
TM01Termination of Director
Confirmation Statement With No Updates
23 August 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
23 February 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 January 2017
AP01Appointment of Director
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 September 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
9 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2015
AP01Appointment of Director
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 August 2015
AR01AR01
Termination Director Company With Name Termination Date
1 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
19 January 2015
TM01Termination of Director
Accounts With Accounts Type Full
5 January 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 November 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
29 August 2014
AR01AR01
Termination Director Company With Name
1 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 September 2013
AR01AR01
Appoint Person Director Company With Name
1 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
1 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
1 July 2013
AP01Appointment of Director
Termination Director Company With Name
25 June 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
1 May 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
30 April 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
16 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 March 2013
AP01Appointment of Director
Certificate Change Of Name Company
8 January 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
8 January 2013
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
23 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 February 2012
AAAnnual Accounts
Certificate Change Of Name Company
22 December 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
22 December 2011
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address
13 December 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 August 2011
AR01AR01
Appoint Person Secretary Company With Name
16 August 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
16 August 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
11 March 2011
AAAnnual Accounts
Resolution
21 September 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
21 September 2010
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
23 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 July 2010
AAAnnual Accounts
Legacy
24 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 April 2009
AAAnnual Accounts
Legacy
19 February 2009
288bResignation of Director or Secretary
Legacy
19 February 2009
288bResignation of Director or Secretary
Legacy
19 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 September 2008
AAAnnual Accounts
Legacy
1 September 2008
363aAnnual Return
Legacy
8 April 2008
288cChange of Particulars
Certificate Change Of Name Company
3 January 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 May 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 September 2006
AAAnnual Accounts
Legacy
24 August 2006
363aAnnual Return
Legacy
11 August 2006
288cChange of Particulars
Legacy
22 March 2006
288aAppointment of Director or Secretary
Legacy
10 March 2006
288bResignation of Director or Secretary
Legacy
24 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
13 September 2005
AAAnnual Accounts
Legacy
6 September 2005
363aAnnual Return
Legacy
6 September 2005
287Change of Registered Office
Legacy
5 September 2005
288cChange of Particulars
Legacy
20 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 May 2004
AAAnnual Accounts
Legacy
21 May 2004
288aAppointment of Director or Secretary
Legacy
5 January 2004
288aAppointment of Director or Secretary
Legacy
5 January 2004
288bResignation of Director or Secretary
Legacy
30 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 July 2003
AAAnnual Accounts
Legacy
22 October 2002
363sAnnual Return (shuttle)
Auditors Resignation Company
12 August 2002
AUDAUD
Accounts With Accounts Type Dormant
17 July 2002
AAAnnual Accounts
Legacy
19 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 April 2001
AAAnnual Accounts
Legacy
13 October 2000
363aAnnual Return
Accounts With Accounts Type Dormant
26 June 2000
AAAnnual Accounts
Resolution
4 January 2000
RESOLUTIONSResolutions
Resolution
4 January 2000
RESOLUTIONSResolutions
Resolution
4 January 2000
RESOLUTIONSResolutions
Resolution
4 January 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 November 1999
AAAnnual Accounts
Legacy
22 October 1999
363sAnnual Return (shuttle)
Legacy
5 July 1999
288aAppointment of Director or Secretary
Legacy
5 July 1999
288bResignation of Director or Secretary
Legacy
5 July 1999
288bResignation of Director or Secretary
Legacy
23 April 1999
225Change of Accounting Reference Date
Memorandum Articles
7 January 1999
MEM/ARTSMEM/ARTS
Resolution
7 January 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Small
15 December 1998
AAAnnual Accounts
Legacy
12 November 1998
363sAnnual Return (shuttle)
Legacy
12 November 1998
288bResignation of Director or Secretary
Legacy
12 November 1998
288aAppointment of Director or Secretary
Legacy
12 November 1998
288bResignation of Director or Secretary
Legacy
12 November 1998
288aAppointment of Director or Secretary
Legacy
12 November 1998
288aAppointment of Director or Secretary
Legacy
12 November 1998
288aAppointment of Director or Secretary
Legacy
12 November 1998
288bResignation of Director or Secretary
Legacy
12 November 1998
288aAppointment of Director or Secretary
Legacy
24 August 1998
287Change of Registered Office
Legacy
10 August 1998
288bResignation of Director or Secretary
Resolution
24 July 1998
RESOLUTIONSResolutions
Legacy
12 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 October 1997
AAAnnual Accounts
Legacy
6 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 October 1996
AAAnnual Accounts
Accounts With Accounts Type Small
27 March 1996
AAAnnual Accounts
Legacy
7 November 1995
363sAnnual Return (shuttle)
Memorandum Articles
4 May 1995
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
28 April 1995
CERTNMCertificate of Incorporation on Change of Name
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 October 1994
AAAnnual Accounts
Legacy
8 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 September 1993
AAAnnual Accounts
Accounts With Accounts Type Small
23 November 1992
AAAnnual Accounts
Legacy
6 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 December 1991
AAAnnual Accounts
Legacy
28 November 1991
363b363b
Legacy
4 March 1991
88(2)R88(2)R
Legacy
14 February 1991
395Particulars of Mortgage or Charge
Legacy
22 January 1991
224224
Legacy
2 November 1990
288288
Incorporation Company
30 October 1990
NEWINCIncorporation