Get an alert when STIRLING WATER SEAFIELD HOLDINGS LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2027-09-30 (in 1y)

Last filed for 2025-12-31

Confirmation statement due

2026-11-11 (in 6mo)

Last made up 2025-10-28

Watchouts

None on the register

Cash

Latest balance sheet

Net assets

£9M

-33.2% vs 2024

Employees

0

Average over period

Profit before tax

-£4M

Period ending 2025-12-31

Name history

Renamed 1 time since incorporation

  1. STIRLING WATER SEAFIELD HOLDINGS LIMITED 1998-12-23 → present
  2. PACIFIC SHELF 807 LIMITED 1998-11-04 → 1998-12-23

Accounts

2-year trend · latest reflected 2025-12-31

Metric Trend 2024-12-312025-12-31
Turnover
Operating profit
Profit before tax £0-£4,354,000
Net profit £0-£4,354,000
Cash
Total assets less current liabilities £13,128,000£8,774,000
Net assets £13,128,000£8,774,000
Equity £13,128,000£8,774,000
Average employees 00
Wages

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Audit & accounting basis

Accounting basis
FRS 101
Reporting scope
Standalone (parent only)
Auditor
MHA
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“Despite the current macroeconomic environment, the Directors are satisfied that they have a reasonable basis upon which to conclude that the Company and its subsidiaries are able to meet their liabilities as they fall due over a period of 12 months from the date of approval of these financial statements and that it remains appropriate to prepare the financial statements on a going concern basis.”

Group structure

  1. STIRLING WATER SEAFIELD HOLDINGS LIMITED · parent
    1. Stirling Water Seafield Limited 1% · Scotland · Upgrading and operation of wastewater treatment services
    2. Stirling Water Seafield Finance Plc 1% · Scotland · Issue of bonds to fund the infrastructure projects undertaken by the UK&I group

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

6 active · 45 resigned

Name Role Appointed Born Nationality
GARRETT, Caroline Secretary 2021-12-01
ABRAHAM, John Patrick Director 2018-02-02 Mar 1968 British
GARRETT, Caroline Director 2016-03-31 Jun 1976 British
MCKENNA, Anthony Thomas Director 2023-06-07 Jun 1965 British
PATTON, Sinead Director 2024-07-01 Dec 1975 Irish
WILSON, Mark Andrew Director 2018-10-01 Apr 1968 British
Show 45 resigned officers
Name Role Appointed Resigned
AITKEN, Elaine Margaret Secretary 2018-09-28 2021-11-30
BRAID, Peter Lawson Secretary 2003-08-12 2011-06-01
CRAIG, Nicholas Charles David Secretary 2011-06-01 2015-04-23
GARRETT, Caroline Secretary 2015-04-23 2018-09-28
RAVENSCROFT, Janet Mary, Sol Secretary 1999-02-22 2003-08-12
MD SECRETARIES LIMITED Corporate Nominee Secretary 1999-02-01 1999-02-22
OSWALDS OF EDINBURGH LIMITED Corporate Nominee Secretary 1998-11-04 1999-02-01
ANDERSON, Richard John Director 2017-01-23 2020-03-10
BATES, Duncan John Lucas Director 2009-07-30 2012-05-25
BEATTIE, Susan Director 2016-03-31 2018-05-25
BEEN, Hans-Henrik Director 1999-05-28 2001-10-01
BONNAR, Desmond Michael, Doctor Director 1999-03-26 2002-10-25
BOYLE, Charles Anthonty Director 1999-02-22 2003-08-30
BRET, Olivier Marie Director 2009-04-02 2011-11-28
CARMEDY, Michael Director 1999-02-22 2000-02-10
COLLINGWOOD, Graham Director 1999-03-25 1999-05-28
COLLINS, Anthony Edward Director 2004-05-26 2006-10-19
COWELL, Andrew Richard Director 2008-07-09 2009-07-30
DENCH, Andrew James Director 2012-05-25 2013-12-31
DEVOS, Frederic Director 2007-11-28 2011-11-28
EARNSHAW, Nigel John Director 2008-01-15 2011-11-30
EDWARDS, Graham Winston Director 2002-08-15 2003-04-07
EYRE, David Alan Director 1999-02-22 2004-05-26
FARRER, Kenneth Arthur Director 1999-02-22 2008-07-09
GLENDINNING, David John Director 2001-07-12 2002-08-15
HARDING, Peter Richard Director 2004-01-05 2007-11-28
HILTON, Paul Edward Director 2006-10-19 2009-01-09
KNIPE, Tracy Jayne Director 2018-05-25 2024-07-01
LAWRENCE, John William Director 1999-02-22 1999-03-26
LAWRIE, Edwin John Director 2009-02-01 2009-03-31
LAWRIE, Edwin John Director 2006-10-18 2007-12-11
MALLETT, Graham Neil Director 2003-04-07 2004-12-14
MITCHELL, John Director 1999-02-22 2008-01-15
OFORIOKUMA, Opuiyo Director 2000-02-10 2001-07-12
PATERSON, Nigel John Director 2004-12-14 2019-04-30
RAMSAY, Michael John Stuart Director 1999-02-22 2006-12-01
RATCLIFFE, Karen Anne Director 2015-06-02 2016-03-31
RAVENSCROFT, Janet Mary, Sol Director 1999-02-22 2003-08-12
ROEBUCK, Ian Herbert Director 1999-02-22 1999-03-25
SAUNDERS, Malcolm Richard Director 2009-04-02 2015-06-02
SHIVERS, Keith Douglas Director 2007-12-11 2009-03-30
SKELTON, Steven Donald Director 2002-11-01 2004-01-05
JORDANS (SCOTLAND) LIMITED Corporate Nominee Director 1998-11-04 1999-02-01
MD DIRECTORS LIMITED Corporate Nominee Director 1999-02-01 1999-02-22
MD SECRETARIES LIMITED Corporate Nominee Director 1999-02-01 1999-02-22

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Veolia Water Outsourcing Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-06-30 Active

Filing timeline

Last 20 of 194 total filings

Date Type Category Description
2026-05-07 AA accounts Accounts with accounts type full
2025-10-28 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-05-07 AA accounts Accounts with accounts type full
2025-01-29 CH01 officers Change person director company with change date PDF
2025-01-29 CH01 officers Change person director company with change date PDF
2025-01-29 CH01 officers Change person director company with change date PDF
2025-01-29 CH01 officers Change person director company with change date PDF
2024-10-29 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-07-18 AD01 address Change registered office address company with date old address new address PDF
2024-07-01 AP01 officers Appoint person director company with name date PDF
2024-07-01 TM01 officers Termination director company with name termination date PDF
2024-05-07 AA accounts Accounts with accounts type full
2023-10-30 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-06-30 AA accounts Accounts with accounts type full
2023-06-22 AP01 officers Appoint person director company with name date PDF
2022-10-28 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-07-04 AA accounts Accounts with accounts type full
2021-12-02 AP03 officers Appoint person secretary company with name date PDF
2021-12-02 TM02 officers Termination secretary company with name termination date PDF
2021-11-01 CS01 confirmation-statement Confirmation statement with no updates PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
3

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2024 → FY2025 · period ending 2025-12-31 vs 2024-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. The comparison is only shown when the latest and prior accounts cover broadly equal-length periods — short or long stubs (typical around incorporation or a year-end change) are suppressed rather than misrepresented. Lines a company doesn't report are omitted. About these numbers

Official Companies House page