ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Xylem Water Solutions UK Ltd

Xylem Water Solutions UK Ltd is an active company incorporated on 14 March 1950 with the registered office located in Nottingham, Nottinghamshire. Xylem Water Solutions UK Ltd was registered 75 years ago.
Status
Active
Active since incorporation
Company No
00479504
Private limited company
Age
75 years
Incorporated 14 March 1950
Size
Large
Turnover is over £54M
Balance sheet is over £27M
Over 250 employees
Confirmation
Submitted
Dated 17 August 2025 (19 days ago)
Next confirmation dated 17 August 2026
Due by 31 August 2026 (11 months remaining)
Last change occurred 8 years ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 December 2024
Due by 30 September 2025 (24 days remaining)
Contact
Address
Private Road 1
Colwick
Nottingham
NG4 2AN
Address changed on 3 Sep 2024 (1 year ago)
Previous address was 106 Hawley Lane Hawley Lane Farnborough GU14 8JE England
Telephone
01159400111
Email
Available in Endole App
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Managing Director • British • Lives in England • Born in Feb 1968
Director • General Manager • British • Lives in UK • Born in Jun 1981
Director • HR Director • British • Lives in England • Born in Jan 1962
Director • Accountant • English • Lives in England • Born in Dec 1982
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Xylem Water Holdings Limited
Ian Lester Thompson, Laurie James Bentley, and 1 more are mutual people.
Active
Xylem Water Services Limited
Laurie James Bentley and Mrs Bernadette Claire Boulton are mutual people.
Active
Bellingham & Stanley Limited
Laurie James Bentley is a mutual person.
Active
Tideland Signal Limited
Laurie James Bentley is a mutual person.
Active
Lowara UK Limited
Laurie James Bentley is a mutual person.
Active
Sensus UK Systems Limited
Laurie James Bentley is a mutual person.
Active
Xylem Water Solutions Rugby Limited
Laurie James Bentley is a mutual person.
Active
Sentec Ltd
Laurie James Bentley is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£597K
Decreased by £143K (-19%)
Turnover
£220.25M
Increased by £21.78M (+11%)
Employees
646
Increased by 45 (+7%)
Total Assets
£133.34M
Increased by £22.34M (+20%)
Total Liabilities
-£73.45M
Increased by £14.84M (+25%)
Net Assets
£59.89M
Increased by £7.5M (+14%)
Debt Ratio (%)
55%
Increased by 2.28% (+4%)
Latest Activity
Confirmation Submitted
3 Days Ago on 2 Sep 2025
Subsidiary Accounts Submitted
4 Months Ago on 9 Apr 2025
Registers Moved To Inspection Address
1 Year Ago on 3 Sep 2024
Inspection Address Changed
1 Year Ago on 3 Sep 2024
Confirmation Submitted
1 Year Ago on 2 Sep 2024
Subsidiary Accounts Submitted
1 Year 7 Months Ago on 13 Jan 2024
Christopher Michael Logan Resigned
1 Year 7 Months Ago on 10 Jan 2024
Mr Mark Andrew Turner Appointed
1 Year 11 Months Ago on 3 Oct 2023
Confirmation Submitted
1 Year 11 Months Ago on 19 Sep 2023
Xylem Water Solutions Uk Holdings Ltd (PSC) Details Changed
5 Years Ago on 1 Sep 2020
Get Credit Report
Discover Xylem Water Solutions UK Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 17 August 2025 with no updates
Submitted on 2 Sep 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
Submitted on 9 Apr 2025
Audit exemption subsidiary accounts made up to 31 December 2023
Submitted on 9 Apr 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
Submitted on 9 Apr 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/23
Submitted on 9 Apr 2025
Register inspection address has been changed from 106 Hawley Lane Hawley Lane Farnborough GU14 8JE England to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS
Submitted on 3 Sep 2024
Register(s) moved to registered inspection location 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS
Submitted on 3 Sep 2024
Confirmation statement made on 17 August 2024 with no updates
Submitted on 2 Sep 2024
Termination of appointment of Christopher Michael Logan as a director on 10 January 2024
Submitted on 16 Jan 2024
Audit exemption subsidiary accounts made up to 31 December 2022
Submitted on 13 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year