Hastings Water (Uk) Limited

  • Active
  • Incorporated on 14 Aug 2003

Reg Address: South East Water Limited, Rocroft Road, Snodland ME6 5AH

Previous Names:
Macquarie Water (Uk) Limited - 12 Oct 2006
Chordstruck Limited - 29 Sep 2003
Macquarie Water (Uk) Limited - 29 Sep 2003
Chordstruck Limited - 14 Aug 2003

Company Classifications:
70100 - Activities of head offices


  • Summary The company with name "Hastings Water (Uk) Limited" is a ltd and located in South East Water Limited, Rocroft Road, Snodland ME6 5AH. Hastings Water (Uk) Limited is currently in active status and it was incorporated on 14 Aug 2003 (21 years 1 months 9 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Hastings Water (Uk) Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Anne-Noelle Noelle Le Gal Director 25 Jan 2024 French Active
2 Oliver Jan Schubert Director 14 Apr 2023 British Resigned
25 Jan 2024
3 Mark Gerard Denis Mcardle Director 17 Mar 2022 British Active
4 Oliver Jan Schubert Director 21 Sep 2021 Austrian Resigned
14 Apr 2023
5 Anne Noelle Le Gal Director 19 Jun 2021 French Resigned
14 Apr 2023
6 Rachel Amelia Drew Director 27 Dec 2019 New Zealander,Irish Active
7 Rachel Amelia Drew Director 27 Dec 2019 New Zealander Resigned
17 Mar 2022
8 Marissa Ann Szczepaniak Director 4 Mar 2019 British Active
9 Marissa Ann Szczepaniak Director 4 Mar 2019 British Resigned
19 Jun 2021
10 Stephen Francis Jordan Director 3 Aug 2018 British Resigned
27 Dec 2019
11 Anne-Noelle Noelle Le Gal Director 28 Jun 2018 French Resigned
3 Aug 2018
12 Anne-Noelle Noelle Le Gal Director 28 Jun 2018 French Resigned
3 Aug 2018
13 Oliver Jan Schubert Director 28 Apr 2017 Austrian Resigned
4 Mar 2019
14 Marissa Ann Szczepaniak Director 15 Sep 2016 British Resigned
3 Aug 2018
15 Nicolas Truillet Secretary 23 Sep 2015 - Active
16 James Lee Davis Director 29 Oct 2014 British Resigned
8 Feb 2017
17 Peter Vincent Dixon Director 28 Jan 2014 British Resigned
27 Apr 2017
18 Patrick Cote Director 28 Jan 2014 Canadian Resigned
29 Oct 2014
19 Jean Pierre Ouellet Director 24 Jul 2013 Canadian Resigned
8 Feb 2017
20 Kanishk Bhatia Director 15 Mar 2011 Indian Resigned
15 Jan 2014
21 Jean-Etienne Leroux Director 15 Mar 2011 Canadian Resigned
26 Feb 2014
22 Valeria Rosati Director 22 May 2008 Italian Resigned
14 Sep 2016
23 Valeria Rosati Director 22 May 2008 Italian Resigned
14 Sep 2016
24 David Andrew Ridley Director 18 Dec 2007 Australian Resigned
7 May 2008
25 Paul Butler Director 2 Oct 2006 British Resigned
16 Mar 2011
26 Gordon Walker Maxwell Director 2 Oct 2006 British Resigned
16 Mar 2011
27 Joanne Elizabeth Stimpson Secretary 2 Oct 2006 British Resigned
31 Jul 2015
28 Joanne Elizabeth Stimpson Director 2 Oct 2006 British Resigned
16 Mar 2011
29 Peter Nolan Taylor Director 2 Oct 2006 Australian Resigned
18 Dec 2007
30 Howard Charles Higgins Director 29 Mar 2006 British Resigned
2 Oct 2006
31 Martin Stephen William Stanley Director 29 Mar 2006 British Resigned
2 Oct 2006
32 Martin Stephen William Stanley Director 29 Mar 2006 British Resigned
2 Oct 2006
33 Peter Szymon Antolik Director 2 Jun 2004 British Resigned
2 Oct 2006
34 Peter Szymon Antolik Director 2 Jun 2004 British Resigned
2 Oct 2006
35 Annabelle Penney Helps Secretary 6 May 2004 - Resigned
2 Oct 2006
36 John Julian Stent Director 18 Feb 2004 British Resigned
2 Oct 2006
37 Andrew Hunter Director 29 Sep 2003 Australian Resigned
17 May 2004
38 Robert John Tallentire Secretary 29 Sep 2003 - Resigned
6 May 2004
39 Paul Richard Malan Director 29 Sep 2003 Australian Resigned
13 Jan 2004
40 James Stuart Craig Director 29 Sep 2003 Australian Resigned
29 Mar 2006
41 ABOGADO NOMINEES LIMITED Corporate Secretary 26 Sep 2003 - Resigned
29 Sep 2003
42 ABOGADO NOMINEES LIMITED Corporate Director 26 Sep 2003 - Resigned
29 Sep 2003
43 ABOGADO CUSTODIANS LIMITED Corporate Nominee Director 26 Sep 2003 - Resigned
29 Sep 2003
44 LUCIENE JAMES LIMITED Corporate Nominee Director 14 Aug 2003 - Resigned
26 Sep 2003
45 THE COMPANY REGISTRATION AGENTS LIMITED Corporate Nominee Secretary 14 Aug 2003 - Resigned
26 Sep 2003


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Hdf (Uk) Holdings Limited
Natures of Control:
Corporate Entity Person With Significant Control
Voting Rights 75 To 100 Percent
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Hastings Water (Uk) Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Resolution 22 May 2024 Download PDF
2 Capital - Allotment Shares 24 Apr 2024 Download PDF
8 Pages
3 Officers - Change Person Director Company With Change Date 30 Jan 2024 Download PDF
4 Officers - Appoint Person Director Company With Name Date 30 Jan 2024 Download PDF
5 Officers - Termination Director Company With Name Termination Date 30 Jan 2024 Download PDF
6 Confirmation Statement - No Updates 14 Sep 2023 Download PDF
7 Officers - Termination Director Company With Name Termination Date 20 Apr 2023 Download PDF
8 Officers - Appoint Person Director Company With Name Date 20 Apr 2023 Download PDF
9 Officers - Termination Director Company With Name Termination Date 20 Apr 2023 Download PDF
10 Confirmation Statement - No Updates 30 Aug 2022 Download PDF
11 Officers - Appoint Person Director Company With Name Date 25 Jun 2021 Download PDF
12 Officers - Termination Director Company With Name Termination Date 25 Jun 2021 Download PDF
13 Accounts - Full 17 Dec 2020 Download PDF
22 Pages
14 Confirmation Statement - No Updates 22 Sep 2020 Download PDF
3 Pages
15 Officers - Appoint Person Director Company With Name Date 9 Jan 2020 Download PDF
2 Pages
16 Officers - Termination Director Company With Name Termination Date 9 Jan 2020 Download PDF
1 Pages
17 Accounts - Full 12 Oct 2019 Download PDF
21 Pages
18 Confirmation Statement - No Updates 14 Aug 2019 Download PDF
3 Pages
19 Officers - Termination Director Company With Name Termination Date 6 Mar 2019 Download PDF
1 Pages
20 Officers - Appoint Person Director Company With Name Date 6 Mar 2019 Download PDF
2 Pages
21 Accounts - Full 4 Sep 2018 Download PDF
18 Pages
22 Confirmation Statement - No Updates 23 Aug 2018 Download PDF
3 Pages
23 Officers - Appoint Person Director Company With Name Date 17 Aug 2018 Download PDF
2 Pages
24 Officers - Termination Director Company With Name Termination Date 17 Aug 2018 Download PDF
1 Pages
25 Officers - Termination Director Company With Name Termination Date 17 Aug 2018 Download PDF
1 Pages
26 Officers - Appoint Person Director Company With Name Date 18 Jul 2018 Download PDF
2 Pages
27 Confirmation Statement - No Updates 27 Sep 2017 Download PDF
3 Pages
28 Accounts - Full 22 Sep 2017 Download PDF
16 Pages
29 Officers - Termination Director Company With Name Termination Date 25 May 2017 Download PDF
2 Pages
30 Officers - Appoint Person Director Company With Name Date 25 May 2017 Download PDF
3 Pages
31 Officers - Termination Director Company With Name Termination Date 22 Feb 2017 Download PDF
2 Pages
32 Officers - Termination Director Company With Name Termination Date 22 Feb 2017 Download PDF
2 Pages
33 Officers - Termination Director Company With Name Termination Date 2 Oct 2016 Download PDF
2 Pages
34 Officers - Appoint Person Director Company With Name Date 2 Oct 2016 Download PDF
3 Pages
35 Confirmation Statement - Updates 28 Sep 2016 Download PDF
24 Pages
36 Accounts - Full 31 Aug 2016 Download PDF
17 Pages
37 Officers - Appoint Person Secretary Company With Name Date 9 Oct 2015 Download PDF
3 Pages
38 Annual Return - Company With Made Up Date Full List Shareholders 21 Sep 2015 Download PDF
16 Pages
39 Officers - Termination Secretary Company With Name Termination Date 27 Aug 2015 Download PDF
2 Pages
40 Accounts - Full 6 Aug 2015 Download PDF
14 Pages
41 Officers - Termination Director Company With Name Termination Date 13 Nov 2014 Download PDF
2 Pages
42 Officers - Appoint Person Director Company With Name Date 13 Nov 2014 Download PDF
3 Pages
43 Annual Return - Company With Made Up Date Full List Shareholders 10 Sep 2014 Download PDF
16 Pages
44 Accounts - Full 14 Aug 2014 Download PDF
13 Pages
45 Officers - Termination Director Company With Name 29 May 2014 Download PDF
2 Pages
46 Officers - Appoint Person Director Company With Name 16 May 2014 Download PDF
3 Pages
47 Officers - Appoint Person Director Company With Name 15 May 2014 Download PDF
3 Pages
48 Officers - Termination Director Company With Name 6 May 2014 Download PDF
2 Pages
49 Annual Return - Company With Made Up Date No Member List 10 Sep 2013 Download PDF
16 Pages
50 Accounts - Full 2 Aug 2013 Download PDF
15 Pages
51 Officers - Appoint Person Director Company With Name 30 Jul 2013 Download PDF
3 Pages
52 Annual Return - Company With Made Up Date Full List Shareholders 12 Sep 2012 Download PDF
15 Pages
53 Accounts - Full 26 Jul 2012 Download PDF
15 Pages
54 Incorporation - Memorandum Articles 3 Jan 2012 Download PDF
22 Pages
55 Resolution 3 Jan 2012 Download PDF
3 Pages
56 Annual Return - Company With Made Up Date Full List Shareholders 23 Aug 2011 Download PDF
15 Pages
57 Accounts - Full 4 Aug 2011 Download PDF
14 Pages
58 Officers - Change Person Director Company With Change Date 7 Apr 2011 Download PDF
3 Pages
59 Officers - Change Person Secretary Company With Change Date 7 Apr 2011 Download PDF
3 Pages
60 Officers - Termination Director Company With Name 21 Mar 2011 Download PDF
2 Pages
61 Officers - Termination Director Company With Name 21 Mar 2011 Download PDF
2 Pages
62 Officers - Termination Director Company With Name 21 Mar 2011 Download PDF
2 Pages
63 Officers - Appoint Person Director Company With Name 18 Mar 2011 Download PDF
3 Pages
64 Officers - Appoint Person Director Company With Name 18 Mar 2011 Download PDF
3 Pages
65 Auditors - Resignation Company 14 Dec 2010 Download PDF
1 Pages
66 Auditors - Resignation Company 26 Nov 2010 Download PDF
1 Pages
67 Annual Return - Company With Made Up Date Full List Shareholders 25 Sep 2010 Download PDF
12 Pages
68 Accounts - Full 13 Sep 2010 Download PDF
13 Pages
69 Accounts - Full 26 Sep 2009 Download PDF
13 Pages
70 Annual Return - Legacy 15 Sep 2009 Download PDF
8 Pages
71 Capital - Legacy 31 Mar 2009 Download PDF
2 Pages
72 Accounts - Full 23 Oct 2008 Download PDF
12 Pages
73 Annual Return - Legacy 14 Aug 2008 Download PDF
4 Pages
74 Officers - Legacy 12 Jun 2008 Download PDF
2 Pages
75 Officers - Legacy 23 May 2008 Download PDF
1 Pages
76 Annual Return - Legacy 23 Jan 2008 Download PDF
6 Pages
77 Resolution 14 Jan 2008 Download PDF
1 Pages
78 Officers - Legacy 7 Jan 2008 Download PDF
1 Pages
79 Officers - Legacy 7 Jan 2008 Download PDF
3 Pages
80 Incorporation - Memorandum Articles 2 Jan 2008 Download PDF
27 Pages
81 Address - Legacy 19 Dec 2007 Download PDF
1 Pages
82 Annual Return - Legacy 11 Sep 2007 Download PDF
8 Pages
83 Accounts - Full 14 Aug 2007 Download PDF
17 Pages
84 Address - Legacy 8 Dec 2006 Download PDF
1 Pages
85 Officers - Legacy 14 Nov 2006 Download PDF
2 Pages
86 Officers - Legacy 8 Nov 2006 Download PDF
2 Pages
87 Officers - Legacy 8 Nov 2006 Download PDF
2 Pages
88 Officers - Legacy 1 Nov 2006 Download PDF
2 Pages
89 Officers - Legacy 23 Oct 2006 Download PDF
2 Pages
90 Officers - Legacy 18 Oct 2006 Download PDF
1 Pages
91 Officers - Legacy 18 Oct 2006 Download PDF
1 Pages
92 Officers - Legacy 18 Oct 2006 Download PDF
1 Pages
93 Officers - Legacy 18 Oct 2006 Download PDF
1 Pages
94 Officers - Legacy 18 Oct 2006 Download PDF
1 Pages
95 Change Of Name - Certificate Company 12 Oct 2006 Download PDF
2 Pages
96 Accounts - Group 26 Sep 2006 Download PDF
64 Pages
97 Mortgage - Legacy 13 Sep 2006 Download PDF
1 Pages
98 Annual Return - Legacy 13 Sep 2006 Download PDF
8 Pages
99 Officers - Legacy 25 Apr 2006 Download PDF
9 Pages
100 Officers - Legacy 7 Apr 2006 Download PDF
3 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Porterbrook Holdings I Limited
Mutual People: Rachel Amelia Drew , Marissa Ann Szczepaniak
Active
2 Porterbrook Leasing Mid Company Limited
Mutual People: Rachel Amelia Drew , Marissa Ann Szczepaniak
Active
3 Porterbrook Holdings Ii Limited
Mutual People: Rachel Amelia Drew , Marissa Ann Szczepaniak
Active
4 Porterbrook Leasing Company Limited
Mutual People: Rachel Amelia Drew , Marissa Ann Szczepaniak
Active
5 South East Water Limited
Mutual People: Rachel Amelia Drew , Marissa Ann Szczepaniak
Active
6 Swan Property Limited
Mutual People: Rachel Amelia Drew , Marissa Ann Szczepaniak
Active
7 Mkw Holdco 1
Mutual People: Rachel Amelia Drew , Marissa Ann Szczepaniak
Active
8 South East Water (Holdings) Limited
Mutual People: Rachel Amelia Drew , Marissa Ann Szczepaniak
Active
9 Swan Group
Mutual People: Rachel Amelia Drew , Marissa Ann Szczepaniak
Active
10 Crook Hill Properties Limited
Mutual People: Marissa Ann Szczepaniak
Active
11 Reaps Moss Limited
Mutual People: Marissa Ann Szczepaniak
Active
12 Pennant Walters Hirwaun (Holdings) Limited
Mutual People: Marissa Ann Szczepaniak
Active
13 Pennant Walters (Hirwaun) Limited
Mutual People: Marissa Ann Szczepaniak
Active
14 Pennant Walters (Pant Y Wal) Limited
Mutual People: Marissa Ann Szczepaniak
Active
15 Pennant Walters (Pant Y Wal) Holdings Limited
Mutual People: Marissa Ann Szczepaniak
Active
16 Porterbrook Investments I Limited
Mutual People: Marissa Ann Szczepaniak
Active
17 Castle Water (South East) Limited
Mutual People: Marissa Ann Szczepaniak
Active
18 Hdf (Uk) Holdings Limited
Mutual People: Marissa Ann Szczepaniak
Active
19 St Chad'S Catholic Primary School
Mutual People: Marissa Ann Szczepaniak
Active
20 Ventus Investments Limited
Mutual People: Marissa Ann Szczepaniak
Active
21 European Investments (Crook Hill) Limited
Mutual People: Marissa Ann Szczepaniak
Active