ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Sutton And East Surrey Water Services Limited

Sutton And East Surrey Water Services Limited is an active company incorporated on 24 November 1989 with the registered office located in Redhill, Surrey. Sutton And East Surrey Water Services Limited was registered 36 years ago.
Status
Active
Active since incorporation
Company No
02446416
Private limited company
Age
36 years
Incorporated 24 November 1989
Size
Large
Turnover is over £54M
Confirmation
Submitted
Dated 3 April 2025 (9 months ago)
Next confirmation dated 3 April 2026
Due by 17 April 2026 (2 months remaining)
Last change occurred 9 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (11 months remaining)
Contact
Address
66-74 London Road
Redhill
Surrey
RH1 1LJ
United Kingdom
Address changed on 13 Feb 2025 (11 months ago)
Previous address was 66-74 London Road London Road Redhill RH1 1LJ England
Telephone
01737772000
Email
Available in Endole App
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Nov 1969
Director • British • Lives in UK • Born in Feb 1976
The Cheam Group Plc
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Pennon Power Limited
Laura Flowerdew and Paul Michael Ringham are mutual people.
Active
Pennon Power Lite Limited
Laura Flowerdew and Paul Michael Ringham are mutual people.
Active
Ses Business Water Limited
Laura Flowerdew and Paul Michael Ringham are mutual people.
Active
Ses Home Services Limited
Laura Flowerdew and Paul Michael Ringham are mutual people.
Active
Pennon Power Aberdeenshire Limited
Laura Flowerdew and Paul Michael Ringham are mutual people.
Active
Eeb17 Limited
Laura Flowerdew and Paul Michael Ringham are mutual people.
Active
Eeb31 Limited
Laura Flowerdew and Paul Michael Ringham are mutual people.
Active
Pennon Power Fife Limited
Laura Flowerdew and Paul Michael Ringham are mutual people.
Active
Brands
SES Business Water
SES Business Water provides water and wastewater services for businesses across England and Scotland.
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£495K
Increased by £4K (+1%)
Turnover
£71.28M
Increased by £2.55M (+4%)
Employees
83
Decreased by 12 (-13%)
Total Assets
£19.67M
Decreased by £2.69M (-12%)
Total Liabilities
-£49.86M
Increased by £5.02M (+11%)
Net Assets
-£30.19M
Decreased by £7.7M (+34%)
Debt Ratio (%)
253%
Increased by 52.89% (+26%)
Latest Activity
Ian Paul Cain Resigned
13 Days Ago on 14 Jan 2026
Mr Paul Michael Ringham Appointed
13 Days Ago on 14 Jan 2026
Full Accounts Submitted
1 Month Ago on 8 Dec 2025
Confirmation Submitted
9 Months Ago on 3 Apr 2025
Laura Flowerdew Appointed
10 Months Ago on 17 Mar 2025
Paul Kerr Resigned
11 Months Ago on 28 Feb 2025
Registered Address Changed
11 Months Ago on 13 Feb 2025
Full Accounts Submitted
1 Year 3 Months Ago on 23 Oct 2024
Confirmation Submitted
1 Year 9 Months Ago on 3 Apr 2024
The Cheam Group Plc (PSC) Details Changed
9 Years Ago on 6 Apr 2016
Get Credit Report
Discover Sutton And East Surrey Water Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Ian Paul Cain as a director on 14 January 2026
Submitted on 14 Jan 2026
Appointment of Mr Paul Michael Ringham as a director on 14 January 2026
Submitted on 14 Jan 2026
Full accounts made up to 31 March 2025
Submitted on 8 Dec 2025
Confirmation statement made on 3 April 2025 with updates
Submitted on 3 Apr 2025
Appointment of Laura Flowerdew as a director on 17 March 2025
Submitted on 3 Apr 2025
Termination of appointment of Paul Kerr as a director on 28 February 2025
Submitted on 14 Mar 2025
Registered office address changed from 66-74 London Road London Road Redhill RH1 1LJ England to 66-74 London Road Redhill Surrey RH1 1LJ on 13 February 2025
Submitted on 13 Feb 2025
Change of details for The Cheam Group Plc as a person with significant control on 6 April 2016
Submitted on 13 Feb 2025
Full accounts made up to 31 March 2024
Submitted on 23 Oct 2024
Confirmation statement made on 3 April 2024 with no updates
Submitted on 3 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year