ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment 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.
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 (7 months ago)
Next confirmation dated 10 July 2026
Due by 24 July 2026 (5 months remaining)
Last change occurred 4 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Group
Next accounts for period 31 March 2026
Due by 31 December 2026 (10 months remaining)
Contact
Address
Maritime Centre
Port Of Liverpool
Liverpool
L21 1LA
United Kingdom
Address changed on 3 Dec 2025 (2 months ago)
Previous address was Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA England
Telephone
0161 6298200
Email
Unreported
People
Officers
9
Shareholders
1
Controllers (PSC)
1
Director • Director • British • Lives in Isle Of Man • Born in Mar 1942
Director • British • Lives in UK • Born in Feb 1972
Director • British • Lives in UK • Born in Mar 1974
Director • British • Lives in Isle Of Man • Born in Jun 1985
Director • British • Lives in UK • Born in May 1966
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Peel Land And Property Investments Plc
John Whittaker, , and 3 more are mutual people.
Active
Peel South East Limited
John Whittaker, , and 3 more are mutual people.
Active
Peel Nre Water Services Limited
Claudio Veritiero, John Whittaker, and 4 more are mutual people.
Active
Peel L&P Developments Limited
John Whittaker, , and 2 more are mutual people.
Active
Dsa Hotel Limited
Christopher Eves, John Whittaker, and 3 more are mutual people.
Active
Peel L&P Holdings (UK) Limited
Steven Keith Underwood, Christopher Eves, and 3 more are mutual people.
Active
Peel Nre Solar PV (Dsa) Limited
John Peter Whittaker, Christopher Eves, and 3 more are mutual people.
Active
Peel Nre Water Facilities Limited
Claudio Veritiero, John Whittaker, and 3 more are mutual people.
Active
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
£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%)
Latest Activity
Registered Address Changed
2 Months Ago on 3 Dec 2025
Mr Claudio Veritiero Appointed
2 Months Ago on 2 Dec 2025
Mr Jason Clark Appointed
2 Months Ago on 2 Dec 2025
Mr Farook Khan Appointed
2 Months Ago on 2 Dec 2025
Sheila Greenwood (PSC) Resigned
2 Months Ago on 2 Dec 2025
John Whittaker (PSC) Resigned
2 Months Ago on 2 Dec 2025
Christopher Eves (PSC) Resigned
2 Months Ago on 2 Dec 2025
Peel Ports Investments Limited (PSC) Appointed
2 Months Ago on 2 Dec 2025
Mark Whitworth Resigned
2 Months Ago on 2 Dec 2025
John Whittaker Resigned
2 Months Ago on 2 Dec 2025
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
Documents
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
Appointment of Mr Claudio Veritiero as a director on 2 December 2025
Submitted on 4 Dec 2025
Registered office address changed from Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA England to Maritime Centre Port of Liverpool Liverpool L21 1LA on 3 December 2025
Submitted on 3 Dec 2025
Termination of appointment of Matthew Paul Colton as a director 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
Termination of appointment of John Peter Whittaker as a director on 2 December 2025
Submitted on 3 Dec 2025
Termination of appointment of John Whittaker as a director on 2 December 2025
Submitted on 3 Dec 2025
Termination of appointment of Mark Whitworth as a director on 2 December 2025
Submitted on 3 Dec 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year