Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Peel Nre Water Services Holdings Limited
Peel Nre Water Services Holdings Limited is an active company incorporated on 24 August 2011 with the registered office located in Liverpool, Merseyside. Peel Nre Water Services Holdings Limited was registered 14 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
07752050
Private limited company
Age
14 years
Incorporated
24 August 2011
Size
Large
Balance sheet is over
£27M
Confirmation
Submitted
Dated
10 July 2025
(5 months ago)
Next confirmation dated
10 July 2026
Due by
24 July 2026
(6 months remaining)
Last change occurred
4 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2025
(12 months)
Accounts type is
Group
Next accounts for period
31 March 2026
Due by
31 December 2026
(1 year remaining)
Learn more about Peel Nre Water Services Holdings Limited
Contact
Update Details
Address
Maritime Centre
Port Of Liverpool
Liverpool
L21 1LA
United Kingdom
Address changed on
3 Dec 2025
(24 days ago)
Previous address was
Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA England
Companies in L21 1LA
Telephone
Unreported
Email
Unreported
Website
Peelports.com
See All Contacts
People
Officers
9
Shareholders
1
Controllers (PSC)
1
John Peter Whittaker
Director • Director • British • Lives in Isle Of Man • Born in Mar 1942
Steven Keith Underwood
Director • British • Lives in UK • Born in Mar 1974
Christopher Eves
Director • British • Lives in Isle Of Man • Born in Jun 1985
Mark Whitworth
Director • British • Lives in UK • Born in May 1966
Claudio Veritiero
Director • British • Lives in UK • Born in Sep 1973
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Peel Land And Property Investments Plc
Matthew Paul Colton, Christopher Eves, and 3 more are mutual people.
Active
Peel South East Limited
Matthew Paul Colton, Christopher Eves, and 3 more are mutual people.
Active
Peel Nre Water Services Limited
Steven Keith Underwood, Matthew Paul Colton, and 4 more are mutual people.
Active
Peel L&P Overseas Limited
Matthew Paul Colton, John Peter Whittaker, and 3 more are mutual people.
Active
Peel L&P Investment Properties Limited
Steven Keith Underwood, Matthew Paul Colton, and 3 more are mutual people.
Active
Digital World Centre Limited
Steven Keith Underwood, Matthew Paul Colton, and 3 more are mutual people.
Active
Peel L&P Limited
John Whittaker, Matthew Paul Colton, and 3 more are mutual people.
Active
Peel L&P Property (No.2) Limited
John Whittaker, Matthew Paul Colton, and 3 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period
31 Mar
⟶
31 Mar 2025
Traded for
12 months
Cash in Bank
£1.57M
Decreased by £95K (-6%)
Turnover
£8.05M
Increased by £700K (+10%)
Employees
6
Increased by 2 (+50%)
Total Assets
£149.28M
Increased by £10.4M (+7%)
Total Liabilities
-£60.38M
Increased by £1.68M (+3%)
Net Assets
£88.89M
Increased by £8.72M (+11%)
Debt Ratio (%)
40%
Decreased by 1.82% (-4%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
24 Days Ago on 3 Dec 2025
Mr Claudio Veritiero Appointed
25 Days Ago on 2 Dec 2025
Mr Jason Clark Appointed
25 Days Ago on 2 Dec 2025
Mr Farook Khan Appointed
25 Days Ago on 2 Dec 2025
Sheila Greenwood (PSC) Resigned
25 Days Ago on 2 Dec 2025
John Whittaker (PSC) Resigned
25 Days Ago on 2 Dec 2025
Christopher Eves (PSC) Resigned
25 Days Ago on 2 Dec 2025
Peel Ports Investments Limited (PSC) Appointed
25 Days Ago on 2 Dec 2025
Mark Whitworth Resigned
25 Days Ago on 2 Dec 2025
John Whittaker Resigned
25 Days Ago on 2 Dec 2025
Get Alerts
Get Credit Report
Discover Peel Nre Water Services Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Appointment of Mr Claudio Veritiero as a director on 2 December 2025
Submitted on 4 Dec 2025
Appointment of Mr Jason Clark as a director on 2 December 2025
Submitted on 4 Dec 2025
Appointment of Mr Farook Khan as a secretary on 2 December 2025
Submitted on 4 Dec 2025
Termination of appointment of Matthew Paul Colton as a director on 2 December 2025
Submitted on 3 Dec 2025
Cessation of John Whittaker as a person with significant control on 2 December 2025
Submitted on 3 Dec 2025
Termination of appointment of Christopher Eves as a director on 2 December 2025
Submitted on 3 Dec 2025
Termination of appointment of Steven Keith Underwood as a director on 2 December 2025
Submitted on 3 Dec 2025
Cessation of Sheila Greenwood as a person with significant control on 2 December 2025
Submitted on 3 Dec 2025
Notification of Peel Ports Investments Limited as a person with significant control on 2 December 2025
Submitted on 3 Dec 2025
Termination of appointment of John Peter Whittaker as a director on 2 December 2025
Submitted on 3 Dec 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs