Background WavePink WaveYellow Wave

INTEGRATED WATER SERVICES LIMITED (05283349)

INTEGRATED WATER SERVICES LIMITED (05283349) is an active UK company. incorporated on 10 November 2004. with registered office in Walsall. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in water collection, treatment and supply and 2 other business activities. INTEGRATED WATER SERVICES LIMITED has been registered for 21 years. Current directors include HAYWARD, Barry Philip, HORN, Michael Leslie, MAHER, Charlotte Tamsyn.

Company Number
05283349
Status
active
Type
ltd
Incorporated
10 November 2004
Age
21 years
Address
C/O South Staffordshire Plc, Walsall, WS2 7PD
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Water collection, treatment and supply
Directors
HAYWARD, Barry Philip, HORN, Michael Leslie, MAHER, Charlotte Tamsyn
SIC Codes
36000, 71129, 71200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTEGRATED WATER SERVICES LIMITED

INTEGRATED WATER SERVICES LIMITED is an active company incorporated on 10 November 2004 with the registered office located in Walsall. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in water collection, treatment and supply and 2 other business activities. INTEGRATED WATER SERVICES LIMITED was registered 21 years ago.(SIC: 36000, 71129, 71200)

Status

active

Active since 21 years ago

Company No

05283349

LTD Company

Age

21 Years

Incorporated 10 November 2004

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 5 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

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 22 June 2025 (9 months ago)
Submitted on 9 July 2025 (8 months ago)

Next Due

Due by 6 July 2026
For period ending 22 June 2026
Contact
Address

C/O South Staffordshire Plc Green Lane Walsall, WS2 7PD,

Previous Addresses

, Green Lane, Walsall, West Midlands, WS2 7PD
From: 10 November 2004To: 16 May 2019
Timeline

32 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Nov 04
Funding Round
Nov 09
Director Joined
May 10
Director Joined
Sept 10
Funding Round
Apr 11
Director Left
Feb 13
Director Left
Mar 13
Director Left
Mar 15
Director Joined
Jun 15
Director Left
Jul 15
Director Joined
Jul 15
Director Left
Feb 18
Director Joined
May 18
Director Left
May 18
Director Joined
Jun 18
Director Left
Feb 19
Director Joined
Feb 19
Director Left
Jan 20
Director Left
May 20
Director Joined
May 20
Director Joined
May 20
Director Left
May 20
Director Left
May 23
Director Joined
May 23
Director Joined
Nov 23
Director Joined
Jan 24
Director Left
May 24
Director Joined
Nov 24
Director Left
Jan 25
Director Left
Mar 25
Director Left
Jun 25
Director Joined
Jan 26
2
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

4 Active
22 Resigned

STRETTON, Caroline

Active
Green Lane, WalsallWS2 7PD
Secretary
Appointed 16 Apr 2020

HAYWARD, Barry Philip

Active
Green Lane, WalsallWS2 7PD
Born January 1979
Director
Appointed 10 Jan 2024

HORN, Michael Leslie

Active
Green Lane, WalsallWS2 7PD
Born July 1970
Director
Appointed 09 Jan 2026

MAHER, Charlotte Tamsyn

Active
Green Lane, WalsallWS2 7PD
Born June 1980
Director
Appointed 06 Nov 2023

CLARKE, Garry George

Resigned
Green Lane, WalsallWS2 7PD
Secretary
Appointed 10 May 2019
Resigned 14 Mar 2020

GOODWIN, Jason Richard

Resigned
Green Lane, WalsallWS2 7PD
Secretary
Appointed 19 Dec 2007
Resigned 10 May 2019

TYLEE BIRDSALL, Rebecca Louise

Resigned
41 Orchard Way, MeashamDE12 7JZ
Secretary
Appointed 10 Nov 2004
Resigned 19 Dec 2007

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 10 Nov 2004
Resigned 12 Nov 2004

ASPLEY, Peter Graham

Resigned
Richmond Drive, LichfieldWS14 9SZ
Born December 1963
Director
Appointed 10 Nov 2004
Resigned 01 Jul 2015

BROWN, Christopher David

Resigned
Green Lane, WalsallWS2 7PD
Born January 1962
Director
Appointed 23 Jan 2007
Resigned 31 Jan 2018

COLLINS, Richard Alexander

Resigned
41 Thickthorn Close, KenilworthCV8 2AF
Born January 1952
Director
Appointed 10 Nov 2004
Resigned 24 Jan 2006

DAVIS, Colin James Timothy

Resigned
Green Lane, WalsallWS2 7PD
Born November 1965
Director
Appointed 24 May 2018
Resigned 06 May 2020

DRAY, Simon

Resigned
Green Lane, WalsallWS2 7PD
Born July 1970
Director
Appointed 15 Feb 2019
Resigned 15 May 2024

GARCIA, Andrew John

Resigned
Green Lane, WalsallWS2 7PD
Born September 1962
Director
Appointed 06 Sept 2010
Resigned 06 Mar 2015

HARLEY, Robert Ian

Resigned
Little Brook End Farm, WorcesterWR5 3LF
Born October 1953
Director
Appointed 01 Dec 2005
Resigned 01 Aug 2009

HARRIS, Paul Alistair

Resigned
Green Lane, WalsallWS2 7PD
Born January 1963
Director
Appointed 22 Apr 2010
Resigned 15 Mar 2013

MARSHALL, Keith Harold

Resigned
29 Pale Meadow Road, BridgnorthWV15 6BE
Born May 1954
Director
Appointed 10 Nov 2004
Resigned 27 Feb 2013

NEWLAND, Phillip Charles

Resigned
Green Lane, WalsallWS2 7PD
Born July 1970
Director
Appointed 29 Apr 2020
Resigned 28 Apr 2023

O'MALLEY, Robert James

Resigned
Green Lane, WalsallWS2 7PD
Born November 1966
Director
Appointed 15 May 2023
Resigned 10 Jun 2025

PAGE, Adrian Peter

Resigned
Green Lane, WalsallWS2 7PD
Born June 1965
Director
Appointed 10 Nov 2004
Resigned 29 Apr 2020

PALMER, Richard Risdon

Resigned
Green Lane, WalsallWS2 7PD
Born April 1949
Director
Appointed 01 Apr 2018
Resigned 15 Feb 2019

SHAILER, Neil Richard

Resigned
Green Lane, WalsallWS2 7PD
Born June 1969
Director
Appointed 29 Apr 2020
Resigned 20 Mar 2025

STEVENS, Joel

Resigned
Green Lane, WalsallWS2 7PD
Born November 1973
Director
Appointed 06 Nov 2024
Resigned 19 Dec 2024

SUFFOLK, Steve Mark

Resigned
Green Lane, WalsallWS2 7PD
Born May 1960
Director
Appointed 01 Jul 2015
Resigned 31 Mar 2018

TAYLOR, David Michael

Resigned
Green Lane, WalsallWS2 7PD
Born October 1975
Director
Appointed 21 May 2015
Resigned 20 Dec 2019

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 10 Nov 2004
Resigned 12 Nov 2004

Persons with significant control

1

Green Lane, WalsallWS2 7PD

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

114

Appoint Person Director Company With Name Date
12 January 2026
AP01Appointment of Director
Accounts With Accounts Type Full
5 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 June 2025
TM01Termination of Director
Accounts With Accounts Type Full
7 April 2025
AAAnnual Accounts
Resolution
31 March 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
25 March 2025
TM01Termination of Director
Resolution
18 February 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
8 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
21 November 2024
AP01Appointment of Director
Accounts With Accounts Type Full
30 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
18 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2023
AP01Appointment of Director
Confirmation Statement With Updates
22 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
17 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2021
AAAnnual Accounts
Accounts With Accounts Type Full
5 March 2021
AAAnnual Accounts
Change To A Person With Significant Control
9 February 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
9 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
12 May 2020
AP01Appointment of Director
Change Person Director Company With Change Date
12 May 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
16 April 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 March 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
27 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
6 January 2020
AAAnnual Accounts
Change Person Secretary Company With Change Date
16 May 2019
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
16 May 2019
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
16 May 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 May 2019
TM02Termination of Secretary
Second Filing Of Director Termination With Name
8 March 2019
RP04TM01RP04TM01
Confirmation Statement With No Updates
25 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2019
TM01Termination of Director
Accounts With Accounts Type Full
27 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
28 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 February 2018
TM01Termination of Director
Accounts With Accounts Type Full
3 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
12 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2015
AR01AR01
Change Person Director Company With Change Date
8 October 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
29 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2015
TM01Termination of Director
Accounts With Accounts Type Full
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Accounts With Accounts Type Full
3 January 2014
AAAnnual Accounts
Change Person Director Company With Change Date
26 November 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 October 2013
AR01AR01
Termination Director Company With Name
15 March 2013
TM01Termination of Director
Termination Director Company With Name
28 February 2013
TM01Termination of Director
Accounts With Accounts Type Full
6 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2012
AR01AR01
Change Person Secretary Company With Change Date
20 August 2012
CH03Change of Secretary Details
Accounts With Accounts Type Full
7 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2011
AR01AR01
Resolution
4 April 2011
RESOLUTIONSResolutions
Capital Allotment Shares
4 April 2011
SH01Allotment of Shares
Accounts With Accounts Type Full
22 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2010
AR01AR01
Appoint Person Director Company With Name
14 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 May 2010
AP01Appointment of Director
Accounts With Accounts Type Full
6 January 2010
AAAnnual Accounts
Resolution
16 November 2009
RESOLUTIONSResolutions
Capital Allotment Shares
16 November 2009
SH01Allotment of Shares
Legacy
30 September 2009
363aAnnual Return
Legacy
7 August 2009
288bResignation of Director or Secretary
Legacy
16 July 2009
287Change of Registered Office
Accounts With Accounts Type Full
1 February 2009
AAAnnual Accounts
Legacy
31 January 2009
288cChange of Particulars
Legacy
11 November 2008
363aAnnual Return
Legacy
10 April 2008
288cChange of Particulars
Accounts With Accounts Type Full
3 February 2008
AAAnnual Accounts
Legacy
29 December 2007
288bResignation of Director or Secretary
Legacy
29 December 2007
288aAppointment of Director or Secretary
Legacy
21 November 2007
363aAnnual Return
Legacy
23 October 2007
288aAppointment of Director or Secretary
Memorandum Articles
30 September 2007
MEM/ARTSMEM/ARTS
Legacy
18 January 2007
363aAnnual Return
Accounts With Accounts Type Full
6 December 2006
AAAnnual Accounts
Legacy
11 September 2006
288cChange of Particulars
Legacy
21 June 2006
288cChange of Particulars
Legacy
3 February 2006
288bResignation of Director or Secretary
Legacy
11 January 2006
288aAppointment of Director or Secretary
Legacy
12 December 2005
363aAnnual Return
Legacy
7 December 2004
88(2)R88(2)R
Legacy
6 December 2004
288aAppointment of Director or Secretary
Legacy
6 December 2004
288aAppointment of Director or Secretary
Legacy
1 December 2004
123Notice of Increase in Nominal Capital
Resolution
1 December 2004
RESOLUTIONSResolutions
Resolution
1 December 2004
RESOLUTIONSResolutions
Legacy
29 November 2004
288aAppointment of Director or Secretary
Legacy
29 November 2004
225Change of Accounting Reference Date
Legacy
23 November 2004
288aAppointment of Director or Secretary
Legacy
23 November 2004
288aAppointment of Director or Secretary
Legacy
12 November 2004
288bResignation of Director or Secretary
Legacy
12 November 2004
288bResignation of Director or Secretary
Incorporation Company
10 November 2004
NEWINCIncorporation