Background WavePink WaveYellow Wave

XYLEM WATER SOLUTIONS UK HOLDINGS LIMITED (04464243)

XYLEM WATER SOLUTIONS UK HOLDINGS LIMITED (04464243) is an active UK company. incorporated on 19 June 2002. with registered office in Nottingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. XYLEM WATER SOLUTIONS UK HOLDINGS LIMITED has been registered for 23 years. Current directors include BENTLEY, Laurie James.

Company Number
04464243
Status
active
Type
ltd
Incorporated
19 June 2002
Age
23 years
Address
Private Road 1, Nottingham, NG4 2AN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BENTLEY, Laurie James
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
X

XYLEM WATER SOLUTIONS UK HOLDINGS LIMITED

XYLEM WATER SOLUTIONS UK HOLDINGS LIMITED is an active company incorporated on 19 June 2002 with the registered office located in Nottingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. XYLEM WATER SOLUTIONS UK HOLDINGS LIMITED was registered 23 years ago.(SIC: 70100)

Status

active

Active since 23 years ago

Company No

04464243

LTD Company

Age

23 Years

Incorporated 19 June 2002

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

11 weeks left

Last Filed

Made up to 19 June 2025 (10 months ago)
Submitted on 19 June 2025 (10 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026

Previous Company Names

ITT INDUSTRIES UK HOLDINGS LIMITED
From: 28 August 2002To: 29 November 2011
HACKREMCO (NO. 1977) LIMITED
From: 19 June 2002To: 28 August 2002
Contact
Address

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

Previous Addresses

C/O Xylem Water Services Ltd 106 Hawley Lane Farnborough Hants GU14 8JE England
From: 23 September 2016To: 1 September 2020
C/O Xylem Water Services Ltd Viables Industrial Estate Jays Close Basingstoke Hampshire RG22 4BA
From: 19 June 2013To: 23 September 2016
C/O C/O Water Process Ltd Viables Estate Jays Close Basingstoke Hampshire RG22 4BA England
From: 9 December 2011To: 19 June 2013
Jays Close Viables Estate Basingstoke Hampshire RG22 4BA
From: 19 June 2002To: 9 December 2011
Timeline

22 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Jun 02
Funding Round
Jul 11
Director Joined
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Joined
Oct 11
Funding Round
Feb 13
Director Left
Jun 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Left
Sept 13
Director Left
Jul 14
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Aug 17
Director Left
Oct 18
Director Joined
Oct 18
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Jun 21
Capital Update
Sept 25
3
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

2 Active
24 Resigned

TANCRED, Nicola Anne

Active
Private Road 1, NottinghamNG4 2AN
Secretary
Appointed 14 Dec 2018

BENTLEY, Laurie James

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

FRAWLEY, Linda Margaret

Resigned
Hawley Lane, FarnboroughGU14 8JE
Secretary
Appointed 21 Aug 2013
Resigned 14 Dec 2018

JARDINE, Christopher Douglas

Resigned
Pound House 65 Updown Hill, WindleshamGU20 6DW
Secretary
Appointed 29 Aug 2002
Resigned 12 Dec 2003

PATEL, Ravi

Resigned
Jays Close, BasingstokeRG22 4BA
Secretary
Appointed 12 Dec 2003
Resigned 21 Aug 2013

HACKWOOD SECRETARIES LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate nominee secretary
Appointed 19 Jun 2002
Resigned 29 Aug 2002

CLINTON, Ian Louis

Resigned
Jays Close, BasingstokeRG22 4BA
Born July 1961
Director
Appointed 25 Oct 2011
Resigned 25 Jun 2013

DAVIES, Paul

Resigned
Jays Close, BasingstokeRG22 4BA
Born February 1957
Director
Appointed 12 Jul 2006
Resigned 25 Oct 2011

DE CICCO, Andrew

Resigned
76 Gilbert Road, Ho-Ho-KusNJ 07423
Born October 1947
Director
Appointed 12 Dec 2003
Resigned 24 Mar 2009

GRAY, Ian James Stafford

Resigned
Wild Harvest, WinchesterSO21 3AN
Born July 1952
Director
Appointed 12 Dec 2003
Resigned 20 May 2005

HILL, Nicholas

Resigned
2 Highway Cottages, AltonGU34 4NA
Born January 1955
Director
Appointed 29 Aug 2002
Resigned 02 Apr 2003

JARDINE, Christopher Douglas

Resigned
Pound House 65 Updown Hill, WindleshamGU20 6DW
Born July 1945
Director
Appointed 29 Aug 2002
Resigned 12 Dec 2003

JONES, Andrew Derek

Resigned
Jays Close, BasingstokeRG22 4BA
Born December 1963
Director
Appointed 06 Feb 2006
Resigned 25 Oct 2011

JONES, Andrew Derek

Resigned
8 Two Gate Meadow, BasingstokeRG25 3TG
Born December 1963
Director
Appointed 02 Apr 2003
Resigned 18 Jun 2004

KAVANAGH, Paul Martin

Resigned
23 Porchester Close, AndoverSP10 4ER
Born October 1969
Director
Appointed 15 Dec 2005
Resigned 02 Mar 2007

LEE, Simon Mark

Resigned
Hawley Lane, FarnboroughGU14 8JE
Born December 1978
Director
Appointed 14 Mar 2016
Resigned 23 Aug 2017

OLIVE, Peter James

Resigned
Jays Close, BasingstokeRG22 4BA
Born November 1961
Director
Appointed 25 Oct 2011
Resigned 29 Sept 2013

PATEL, Ravi

Resigned
Jays Close, BasingstokeRG22 4BA
Born November 1970
Director
Appointed 02 Mar 2007
Resigned 22 Mar 2016

REICHELDERFER, Brenda Lee

Resigned
733 Route 9w South, Nyack
Born May 1958
Director
Appointed 12 Dec 2003
Resigned 02 Feb 2006

RHODES, Claire Jane

Resigned
Colwick Industrial Estate, NottinghamNG4 2AN
Born April 1972
Director
Appointed 31 Oct 2018
Resigned 28 Jan 2021

SIGG, Joachim

Resigned
The Gables 1 Hillside, TadleyRG26 5JB
Born February 1959
Director
Appointed 18 Jun 2004
Resigned 12 Jul 2006

SMITH, Catharine Louise

Resigned
Hawley Lane, FarnboroughGU14 8JE
Born March 1969
Director
Appointed 14 Mar 2016
Resigned 31 Oct 2018

TOBITT, Nigel Derek Charles

Resigned
Mill House, WimborneBH21 1NL
Born April 1958
Director
Appointed 05 Jan 2005
Resigned 30 Mar 2007

TUBB, Stephen John

Resigned
Jays Close, BasingstokeRG22 4BA
Born July 1974
Director
Appointed 21 Aug 2013
Resigned 27 Jun 2014

WEST, Barbara Ann

Resigned
Colwick Industrial Estate, NottinghamNG4 2AN
Born July 1955
Director
Appointed 21 Aug 2013
Resigned 14 Jun 2021

HACKWOOD DIRECTORS LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate nominee director
Appointed 19 Jun 2002
Resigned 29 Aug 2002

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

163

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
Legacy
18 September 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
18 September 2025
SH19Statement of Capital
Legacy
18 September 2025
CAP-SSCAP-SS
Resolution
18 September 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
19 June 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
Confirmation Statement With No Updates
19 June 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
Change To A Person With Significant Control
17 August 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
22 June 2023
CS01Confirmation Statement
Legacy
13 January 2023
AGREEMENT2AGREEMENT2
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
21 June 2022
CS01Confirmation Statement
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
16 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 June 2021
TM01Termination 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
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
22 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
10 January 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 December 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
31 October 2018
AP01Appointment of Director
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
2 January 2018
CH01Change of Director Details
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 August 2017
TM01Termination of Director
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
23 February 2017
CH01Change of Director Details
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 September 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Termination Director Company With Name Termination Date
22 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
14 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2016
AP01Appointment of Director
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2015
AR01AR01
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Termination Director Company With Name
7 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 June 2014
AR01AR01
Accounts With Accounts Type Full
11 February 2014
AAAnnual Accounts
Termination Director Company With Name
1 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
21 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
21 August 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
21 August 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
21 August 2013
TM02Termination of Secretary
Termination Director Company With Name
25 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 June 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
19 June 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 March 2013
AAAnnual Accounts
Capital Allotment Shares
19 February 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
20 June 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
9 December 2011
AD01Change of Registered Office Address
Certificate Change Of Name Company
29 November 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
29 November 2011
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
1 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
25 October 2011
AP01Appointment of Director
Termination Director Company With Name
25 October 2011
TM01Termination of Director
Termination Director Company With Name
25 October 2011
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Capital Allotment Shares
21 July 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
21 June 2011
AR01AR01
Accounts With Accounts Type Full
4 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2010
AR01AR01
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Memorandum Articles
19 April 2010
MEM/ARTSMEM/ARTS
Statement Of Companys Objects
19 March 2010
CC04CC04
Resolution
19 March 2010
RESOLUTIONSResolutions
Legacy
23 June 2009
363aAnnual Return
Accounts With Accounts Type Full
6 June 2009
AAAnnual Accounts
Legacy
27 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 July 2008
AAAnnual Accounts
Legacy
20 June 2008
363aAnnual Return
Legacy
8 April 2008
288cChange of Particulars
Legacy
8 April 2008
288cChange of Particulars
Legacy
8 April 2008
288cChange of Particulars
Accounts With Accounts Type Full
10 July 2007
AAAnnual Accounts
Legacy
22 June 2007
363aAnnual Return
Legacy
22 June 2007
288cChange of Particulars
Legacy
3 April 2007
288bResignation of Director or Secretary
Legacy
14 March 2007
288aAppointment of Director or Secretary
Legacy
5 March 2007
288bResignation of Director or Secretary
Legacy
12 February 2007
288cChange of Particulars
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
24 August 2006
288cChange of Particulars
Legacy
20 July 2006
288aAppointment of Director or Secretary
Legacy
13 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 July 2006
AAAnnual Accounts
Legacy
20 June 2006
363aAnnual Return
Legacy
2 March 2006
88(2)R88(2)R
Legacy
8 February 2006
288aAppointment of Director or Secretary
Legacy
7 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 December 2005
AAAnnual Accounts
Legacy
20 December 2005
288aAppointment of Director or Secretary
Legacy
14 December 2005
288cChange of Particulars
Legacy
20 October 2005
244244
Legacy
27 June 2005
363sAnnual Return (shuttle)
Legacy
24 May 2005
288bResignation of Director or Secretary
Resolution
19 May 2005
RESOLUTIONSResolutions
Resolution
19 May 2005
RESOLUTIONSResolutions
Resolution
19 May 2005
RESOLUTIONSResolutions
Resolution
19 May 2005
RESOLUTIONSResolutions
Legacy
6 January 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 January 2005
AAAnnual Accounts
Legacy
20 September 2004
244244
Legacy
2 July 2004
288aAppointment of Director or Secretary
Legacy
2 July 2004
363sAnnual Return (shuttle)
Legacy
25 June 2004
288bResignation of Director or Secretary
Legacy
26 January 2004
288aAppointment of Director or Secretary
Legacy
26 January 2004
288aAppointment of Director or Secretary
Legacy
5 January 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
7 October 2003
244244
Legacy
2 July 2003
363sAnnual Return (shuttle)
Legacy
7 May 2003
288aAppointment of Director or Secretary
Legacy
7 May 2003
288bResignation of Director or Secretary
Legacy
30 January 2003
88(2)R88(2)R
Statement Of Affairs
23 December 2002
SASA
Legacy
23 December 2002
88(2)R88(2)R
Legacy
11 December 2002
123Notice of Increase in Nominal Capital
Resolution
2 December 2002
RESOLUTIONSResolutions
Resolution
2 December 2002
RESOLUTIONSResolutions
Legacy
10 September 2002
288aAppointment of Director or Secretary
Legacy
10 September 2002
288aAppointment of Director or Secretary
Resolution
4 September 2002
RESOLUTIONSResolutions
Resolution
4 September 2002
RESOLUTIONSResolutions
Legacy
4 September 2002
225Change of Accounting Reference Date
Legacy
4 September 2002
287Change of Registered Office
Legacy
4 September 2002
88(2)R88(2)R
Legacy
4 September 2002
288bResignation of Director or Secretary
Legacy
4 September 2002
288bResignation of Director or Secretary
Certificate Change Of Name Company
28 August 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 June 2002
NEWINCIncorporation