Background WavePink WaveYellow Wave

PEEL NRE WATER FACILITIES LIMITED (10868105)

PEEL NRE WATER FACILITIES LIMITED (10868105) is an active UK company. incorporated on 17 July 2017. with registered office in Liverpool. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in water collection, treatment and supply. PEEL NRE WATER FACILITIES LIMITED has been registered for 8 years. Current directors include CLARK, Jason, VERITIERO, Claudio.

Company Number
10868105
Status
active
Type
ltd
Incorporated
17 July 2017
Age
8 years
Address
Maritime Centre, Liverpool, L21 1LA
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Water collection, treatment and supply
Directors
CLARK, Jason, VERITIERO, Claudio
SIC Codes
36000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEEL NRE WATER FACILITIES LIMITED

PEEL NRE WATER FACILITIES LIMITED is an active company incorporated on 17 July 2017 with the registered office located in Liverpool. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in water collection, treatment and supply. PEEL NRE WATER FACILITIES LIMITED was registered 8 years ago.(SIC: 36000)

Status

active

Active since 8 years ago

Company No

10868105

LTD Company

Age

8 Years

Incorporated 17 July 2017

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 27 November 2025 (4 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

4 months left

Last Filed

Made up to 30 July 2025 (8 months ago)
Submitted on 30 July 2025 (8 months ago)

Next Due

Due by 13 August 2026
For period ending 30 July 2026

Previous Company Names

PEEL L&P WATER FACILITIES LIMITED
From: 26 March 2020To: 20 November 2020
PEEL WATER FACILITIES LIMITED
From: 17 July 2017To: 26 March 2020
Contact
Address

Maritime Centre Port Of Liverpool Liverpool, L21 1LA,

Previous Addresses

Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA England
From: 3 November 2020To: 3 December 2025
Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL United Kingdom
From: 17 July 2017To: 3 November 2020
Timeline

28 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jul 17
New Owner
Aug 17
New Owner
Aug 17
New Owner
Aug 17
Director Joined
Jan 18
Owner Exit
Aug 18
Director Left
Jan 20
Director Left
Jan 20
Director Left
Nov 20
Director Joined
Feb 21
Director Joined
May 23
Director Joined
Aug 23
Director Left
Oct 23
Director Left
Apr 24
Director Joined
May 25
Director Joined
May 25
Director Left
Aug 25
Funding Round
Dec 25
Owner Exit
Dec 25
Owner Exit
Dec 25
Owner Exit
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
1
Funding
19
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

KHAN, Farook

Active
Port Of Liverpool, LiverpoolL21 1LA
Secretary
Appointed 02 Dec 2025

CLARK, Jason

Active
Port Of Liverpool, LiverpoolL21 1LA
Born February 1972
Director
Appointed 02 Dec 2025

VERITIERO, Claudio

Active
Port Of Liverpool, LiverpoolL21 1LA
Born September 1973
Director
Appointed 02 Dec 2025

LEES, Neil

Resigned
1 Old Park Lane, ManchesterM41 7HA
Secretary
Appointed 17 Jul 2017
Resigned 15 Oct 2020

COLTON, Matthew Paul

Resigned
1 Old Park Lane, ManchesterM41 7HA
Born March 1975
Director
Appointed 02 Aug 2023
Resigned 18 Aug 2025

EVES, Christopher

Resigned
Ballnahowe, Port ErinIM9 6JF
Born June 1985
Director
Appointed 19 May 2025
Resigned 02 Dec 2025

GLOVER, David Jonathan

Resigned
Intu Trafford Centre, ManchesterM17 8PL
Born December 1956
Director
Appointed 29 Jan 2018
Resigned 20 Dec 2019

HOSKER, Peter John

Resigned
Intu Trafford Centre, ManchesterM17 8PL
Born April 1957
Director
Appointed 17 Jul 2017
Resigned 19 Dec 2019

KITCHER, Myles Howard

Resigned
1 Old Park Lane, ManchesterM41 7HA
Born September 1967
Director
Appointed 01 Feb 2021
Resigned 25 Apr 2024

LEES, Neil

Resigned
1 Old Park Lane, ManchesterM41 7HA
Born June 1963
Director
Appointed 17 Jul 2017
Resigned 15 Oct 2020

SCHOFIELD, John Alexander

Resigned
1 Old Park Lane, ManchesterM41 7HA
Born March 1968
Director
Appointed 17 Jul 2017
Resigned 30 Sept 2023

UNDERWOOD, Steven Keith

Resigned
1 Old Park Lane, ManchesterM41 7HA
Born March 1974
Director
Appointed 17 Jul 2017
Resigned 02 Dec 2025

WHITTAKER, John Peter

Resigned
1 Old Park Lane, ManchesterM41 7HA
Born August 1982
Director
Appointed 19 May 2025
Resigned 02 Dec 2025

WHITTAKER, John

Resigned
Ballnahowe, Port ErinIM9 6JF
Born March 1942
Director
Appointed 17 Jul 2017
Resigned 02 Dec 2025

WHITWORTH, Mark

Resigned
1 Old Park Lane, ManchesterM41 7HA
Born May 1966
Director
Appointed 03 May 2023
Resigned 02 Dec 2025

Persons with significant control

5

1 Active
4 Ceased
Port Of Liverpool, LiverpoolL21 1LA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Dec 2025

Mr Christopher Eves

Ceased
Ballnahowe, Port ErinIM9 6JF
Born June 1985

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Jul 2017
Ceased 02 Dec 2025

Mrs Sheila Greenwood

Ceased
Ballnahowe, Port ErinIM9 6JF
Born February 1950

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Jul 2017
Ceased 02 Dec 2025

Mr John Whittaker

Ceased
Ballnahowe, Port ErinIM9 6JF
Born March 1942

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 17 Jul 2017
Ceased 02 Dec 2025

Mr John Whittaker

Ceased
Ballasalla, Isle Of ManIM9 3DL
Born March 1942

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 17 Jul 2017
Ceased 17 Jul 2017
Fundings
Financials
Latest Activities

Filing History

70

Resolution
14 March 2026
RESOLUTIONSResolutions
Memorandum Articles
14 March 2026
MAMA
Resolution
8 December 2025
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
4 December 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 December 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
3 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 December 2025
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
3 December 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 December 2025
AP01Appointment of Director
Capital Allotment Shares
2 December 2025
SH01Allotment of Shares
Accounts With Accounts Type Small
27 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
30 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 May 2025
AP01Appointment of Director
Accounts With Accounts Type Small
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
23 July 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
27 June 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
27 June 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
27 June 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
26 June 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
26 June 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
26 June 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
25 April 2024
TM01Termination of Director
Accounts With Accounts Type Small
16 February 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
2 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
12 May 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 May 2023
AP01Appointment of Director
Accounts With Accounts Type Small
20 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2021
CS01Confirmation Statement
Change To A Person With Significant Control
16 July 2021
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
10 February 2021
AP01Appointment of Director
Accounts With Accounts Type Small
10 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
23 November 2020
CH01Change of Director Details
Resolution
20 November 2020
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
11 November 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 November 2020
TM01Termination of Director
Change Person Director Company With Change Date
6 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 November 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 July 2020
CS01Confirmation Statement
Resolution
26 March 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
9 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Accounts With Accounts Type Small
17 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
28 November 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
16 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
16 July 2018
CS01Confirmation Statement
Change To A Person With Significant Control
3 July 2018
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
29 January 2018
AP01Appointment of Director
Change Person Director Company With Change Date
6 September 2017
CH01Change of Director Details
Notification Of A Person With Significant Control
9 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 August 2017
PSC01Notification of Individual PSC
Change Account Reference Date Company Current Shortened
1 August 2017
AA01Change of Accounting Reference Date
Incorporation Company
17 July 2017
NEWINCIncorporation