CompanyTrack
S

SUTTON AND EAST SURREY WATER SERVICES LIMITED

Active Surrey

Water collection, treatment and supply

95 employees
Water collection, treatment and supplyPlumbing, heat and air-conditioning installation
S

SUTTON AND EAST SURREY WATER SERVICES LIMITED

Water collection, treatment and supply

Founded 24 Nov 1989 Active Surrey, United Kingdom 95 employees
Water collection, treatment and supplyPlumbing, heat and air-conditioning installation
Accounts Submitted 8 Dec 2025
Confirmation Statement Submitted 3 Apr 2025
Net assets £-22.48M £16.41M 2023 year on year
Total assets £22.36M £5.57M 2023 year on year
Total Liabilities £44.84M £10.84M 2023 year on year
Charges 1
1 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered 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

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2014–2023)

Cash in Bank

£490.67k

Increased by £65.55k (+15%)

Net Assets

-£22.48M

Decreased by £16.41M (-270%)

Total Liabilities

£44.84M

Increased by £10.84M (+32%)

Turnover

£68.73M

Increased by £10.07M (+17%)

Employees

95

Decreased by 17 (-15%)

Debt Ratio

201%

Increased by 79 (+65%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

1 Allotment 1,100,000 Shares £1.10m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
31 Aug 20161,100,000£1.10m£1

Officers

Officers

2 active 25 resigned
Status
Ian Paul CainDirectorBritishUnited Kingdom6010 Jan 2024Active
Laura FlowerdewDirectorBritishUnited Kingdom5017 Mar 2025Active

Shareholders

Shareholders (1)

The Cheam Group Plc
100.0%
4,601,0003 Apr 2025

Persons with Significant Control

Persons with Significant Control (1)

1 Active

The Cheam Group Plc

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

THE CHEAM GROUP PLC united kingdom shares 75 to 100 percent
EAST SURREY HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SUTTON AND EAST SURREY GROUP HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PENNON GROUP PLC united kingdom
SUTTON AND EAST SURREY WATER SERVICES LIMITED Current Company
SES BUSINESS WATER LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SES HOME SERVICES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

1 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
8 Dec 2025AccountsAnnual accounts made up to 2025-03-31View(33 pages)
3 Apr 2025OfficersAppointment of Laura Flowerdew as director on 2025-03-17View(2 pages)
3 Apr 2025Confirmation StatementConfirmation statement made on 2025-04-03 with updatesView(5 pages)
14 Mar 2025OfficersTermination of Paul Kerr as director on 2025-02-28View(1 page)
13 Feb 2025Persons With Significant ControlChange to The Cheam Group Plc as a person with significant control on 2016-04-06View(2 pages)
8 Dec 2025 Accounts

Annual accounts made up to 2025-03-31

3 Apr 2025 Officers

Appointment of Laura Flowerdew as director on 2025-03-17

3 Apr 2025 Confirmation Statement

Confirmation statement made on 2025-04-03 with updates

14 Mar 2025 Officers

Termination of Paul Kerr as director on 2025-02-28

13 Feb 2025 Persons With Significant Control

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