SUTTON AND EAST SURREY WATER SERVICES LIMITED
Water collection, treatment and supply
SUTTON AND EAST SURREY WATER SERVICES LIMITED
Water collection, treatment and supply
AI Analysis
AI Analysis
Analyze director networks, ownership patterns, and company connections
Sign in to access AI-powered company analysis
Sign InCompanyTrack AI can make mistakes. Check important info.
Contact & Details
Contact
Update DetailsRegistered Address
66-74 London Road Redhill Surrey RH1 1LJ United Kingdom
Credit Report
Discover SUTTON AND EAST SURREY WATER SERVICES LIMITED's Credit Score, limit, and payment likelihood.
Mutual Companies
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Cash in Bank
£490.67k
Net Assets
-£22.48M
Total Liabilities
£44.84M
Turnover
£68.73M
Employees
95
Debt Ratio
201%
Financial History
Revenue, profit, EBITDA and key financial figures
2023 Dec Year End | 2022 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Unlock 10 years of financial data
Sign up to view revenue, profit, assets and more
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | ||
|---|---|---|
| Ian Paul Cain | Director | Active |
| Laura Flowerdew | Director | Active |
Persons with Significant Control
Persons with Significant Control (1)
The Cheam Group Plc
United Kingdom
- Ownership Of Shares 75 To 100 Percent
- Voting Rights 75 To 100 Percent
- Right To Appoint And Remove Directors
Group Structure
Group Structure
Charges
Charges
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 8 Dec 2025 | Accounts | Annual accounts made up to 2025-03-31 | View(33 pages) |
| 3 Apr 2025 | Officers | Appointment of Laura Flowerdew as director on 2025-03-17 | View(2 pages) |
| 3 Apr 2025 | Confirmation Statement | Confirmation statement made on 2025-04-03 with updates | View(5 pages) |
| 14 Mar 2025 | Officers | Termination of Paul Kerr as director on 2025-02-28 | View(1 page) |
| 13 Feb 2025 | Persons With Significant Control | Change to The Cheam Group Plc as a person with significant control on 2016-04-06 | View(2 pages) |
Confirmation statement made on 2025-04-03 with updates
Change to The Cheam Group Plc as a person with significant control on 2016-04-06
Recent Activity
Latest Activity
Annual accounts made up to 2025-03-31
2 months ago on 8 Dec 2025
Appointment of Laura Flowerdew as director on 2025-03-17
10 months ago on 3 Apr 2025
Confirmation statement made on 2025-04-03 with updates
10 months ago on 3 Apr 2025
Termination of Paul Kerr as director on 2025-02-28
11 months ago on 14 Mar 2025
Change to The Cheam Group Plc as a person with significant control on 2016-04-06
1 years ago on 13 Feb 2025