Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PORTSMOUTH WATER LIMITED
Company Information for

PORTSMOUTH WATER LIMITED

BROCKHAMPTON SPRINGS, WEST STREET, HAVANT, PO9 1LG,
Company Registration Number
02536455
Private Limited Company
Active

Company Overview

About Portsmouth Water Ltd
PORTSMOUTH WATER LIMITED was founded on 1990-08-31 and has its registered office in Havant. The organisation's status is listed as "Active". Portsmouth Water Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PORTSMOUTH WATER LIMITED
 
Legal Registered Office
BROCKHAMPTON SPRINGS
WEST STREET
HAVANT
PO9 1LG
Other companies in PO9
 
Telephone0239-249-9666
 
Filing Information
Company Number 02536455
Company ID Number 02536455
Date formed 1990-08-31
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 05/07/2015
Return next due 02/08/2016
Type of accounts FULL
VAT Number /Sales tax ID GB615375835  
Last Datalog update: 2024-10-05 22:34:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PORTSMOUTH WATER LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name PORTSMOUTH WATER LIMITED
The following companies were found which have the same name as PORTSMOUTH WATER LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PORTSMOUTH WATER HOLDINGS LIMITED BROCKHAMPTON SPRINGS WEST STREET HAVANT HAMPSHIRE PO9 1LG Active Company formed on the 2002-02-13
PORTSMOUTH WATER SUPERANNUATION FUND TRUSTEE LIMITED BROCKHAMPTON SPRINGS, WEST STREET, HAVANT, HAMPSHIRE PO9 1LG Active Company formed on the 1969-12-15
PORTSMOUTH WATERFRONT DEVELOPMENTS LLP GROUND FLOOR THREEWAYS HOUSE 40-44 CLIPSTONE STREET LONDON W1W 5DW Active Company formed on the 2008-07-17
PORTSMOUTH WATER AND FIRE DISTRICT RHode Island Unknown

Company Officers of PORTSMOUTH WATER LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER NEIL HARDYMAN
Company Secretary 2008-04-01
HEATHER VIRGINIA BENJAMIN
Director 2012-11-01
MARTIN JOHNSON
Director 2014-07-01
MIKE KIRK
Director 2012-11-01
HELEN MARY GRACE ORTON
Director 2015-10-12
DAVID WILLIAM OWENS
Director 2018-03-16
RODERIC COLQUHOUN PORTEOUS
Director 2012-05-01
NEVILLE SMITH
Director 1998-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
NICK JOHN SHEERAN
Director 2011-12-05 2015-01-01
TERENCE MICHAEL LAZENBY
Director 2002-06-01 2014-09-30
ROBERT LEONARD SULLIVAN
Director 2002-06-01 2012-11-01
RAYMOND JOHN TENNANT
Director 2002-06-01 2012-11-01
ANDREW RICHARD NEVE
Director 1997-06-01 2012-05-01
NICHOLAS JOHN ROADNIGHT
Director 1994-10-01 2011-12-16
JOHN EDWARD COGLEY
Director 1997-06-01 2009-08-31
NEVILLE SMITH
Company Secretary 2003-06-26 2008-03-31
SUSAN GRACE HALFORD
Company Secretary 1992-10-15 2003-05-31
JOHN FRANCIS BATTY
Director 1991-07-05 2002-12-31
MARTIN CECIL COPP
Director 1992-10-01 2001-12-07
JOHN DAVID KING
Director 1991-07-05 2001-12-07
HUGH JAMES YOUNG PRINGLE
Director 1991-07-05 2001-12-07
FREDERICK ARTHUR BAILEY
Director 1991-07-05 1999-11-18
GEORGE SLATER
Director 1991-07-05 1997-07-24
TIMOTHY JACKSON
Director 1994-10-01 1997-05-30
JOHN FOSTER GLANVILLE
Director 1991-07-05 1993-12-16
JOHN FRANCIS BATTY
Company Secretary 1991-07-05 1992-10-15
ERIC NORMAN LAWRENCE GUYMER
Director 1991-07-05 1992-03-01
PHILIP DAVID CHILDS
Director 1991-07-05 1992-01-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER NEIL HARDYMAN SOUTH DOWNS LIMITED Company Secretary 2009-09-18 CURRENT 2001-07-13 Active
CHRISTOPHER NEIL HARDYMAN SOUTH DOWNS CAPITAL LIMITED Company Secretary 2009-09-18 CURRENT 2001-09-17 Active
CHRISTOPHER NEIL HARDYMAN BROCKHAMPTON HOLDINGS LIMITED Company Secretary 2009-09-18 CURRENT 1990-12-24 Active
CHRISTOPHER NEIL HARDYMAN BROCKHAMPTON PROPERTY INVESTMENTS LIMITED Company Secretary 2009-09-18 CURRENT 1993-08-13 Active
CHRISTOPHER NEIL HARDYMAN PORTSMOUTH WATER SUPERANNUATION FUND TRUSTEE LIMITED Company Secretary 2009-08-11 CURRENT 1969-12-15 Active
HEATHER VIRGINIA BENJAMIN CHEQUE AND CREDIT CLEARING COMPANY LIMITED Director 2016-02-01 CURRENT 1985-11-21 Active
HEATHER VIRGINIA BENJAMIN WALSINGHAM SUPPORT Director 2013-10-16 CURRENT 1986-05-01 Active
HEATHER VIRGINIA BENJAMIN VOLUNTEERING ENGLAND Director 2012-02-28 CURRENT 2003-10-16 Dissolved 2014-05-13
HEATHER VIRGINIA BENJAMIN BENJAMIN AND RODGERS LIMITED Director 1996-12-30 CURRENT 1996-12-12 Liquidation
MARTIN JOHNSON INDIA BIDCO LIMITED Director 2016-02-25 CURRENT 2015-10-07 Dissolved 2018-01-09
MARTIN JOHNSON BRAMBLES FOODS GROUP LTD Director 2016-02-25 CURRENT 2003-05-16 In Administration/Administrative Receiver
MARTIN JOHNSON SUPERIOR FOOD GROUP LIMITED Director 2016-02-25 CURRENT 2004-11-16 Active - Proposal to Strike off
MARTIN JOHNSON BRAMBLES FOODS LIMITED Director 2016-02-25 CURRENT 1996-07-26 Active - Proposal to Strike off
MARTIN JOHNSON ADELIE FOODS LIMITED Director 2016-02-25 CURRENT 2001-08-17 Active
MARTIN JOHNSON BUCKINGHAM FOODS LIMITED Director 2016-02-25 CURRENT 2003-09-23 Active - Proposal to Strike off
MARTIN JOHNSON ADELIE FOODS GROUP LIMITED Director 2016-02-25 CURRENT 2012-02-24 In Administration/Administrative Receiver
MARTIN JOHNSON ADELIE FOODS BIDCO LIMITED Director 2016-02-25 CURRENT 2015-02-23 In Administration/Administrative Receiver
MARTIN JOHNSON HARVEST MIDCO LIMITED Director 2016-02-25 CURRENT 2015-02-23 Active - Proposal to Strike off
MARTIN JOHNSON SUPERIOR FOOD LIMITED Director 2016-02-25 CURRENT 1986-04-03 Active - Proposal to Strike off
MARTIN JOHNSON FOOD PARTNERS LIMITED Director 2016-02-25 CURRENT 1999-07-09 Active - Proposal to Strike off
MARTIN JOHNSON ADELIE HOLDCO UK LIMITED Director 2016-02-25 CURRENT 2012-02-24 In Administration/Administrative Receiver
MARTIN JOHNSON ADELIE INVESTCO UK LIMITED Director 2016-02-25 CURRENT 2012-02-24 Active - Proposal to Strike off
MARTIN JOHNSON ADELIE (IRELAND) LIMITED Director 2016-02-25 CURRENT 2015-10-02 Liquidation
HELEN MARY GRACE ORTON UK WATER INDUSTRY RESEARCH LIMITED Director 2018-01-18 CURRENT 1993-10-12 Active
HELEN MARY GRACE ORTON PORTSMOUTH WATER HOLDINGS LIMITED Director 2015-10-12 CURRENT 2002-02-13 Active
HELEN MARY GRACE ORTON SOUTH DOWNS LIMITED Director 2015-10-12 CURRENT 2001-07-13 Active
HELEN MARY GRACE ORTON SOUTH DOWNS CAPITAL LIMITED Director 2015-10-12 CURRENT 2001-09-17 Active
HELEN MARY GRACE ORTON BROCKHAMPTON HOLDINGS LIMITED Director 2015-10-12 CURRENT 1990-12-24 Active
HELEN MARY GRACE ORTON BROCKHAMPTON PROPERTY INVESTMENTS LIMITED Director 2015-10-12 CURRENT 1993-08-13 Active
DAVID WILLIAM OWENS ANCALA WATER SERVICES (ESTATES) LIMITED Director 2018-04-19 CURRENT 2002-12-13 Active
DAVID WILLIAM OWENS ANCALA WATER SERVICES BIDCO LIMITED Director 2018-04-09 CURRENT 2017-11-09 Active
DAVID WILLIAM OWENS ANCALA WATER SERVICES MIDCO1 LIMITED Director 2018-04-09 CURRENT 2017-11-09 Active
DAVID WILLIAM OWENS ANCALA WATER SERVICES TOPCO LIMITED Director 2018-04-09 CURRENT 2017-11-09 Active
DAVID WILLIAM OWENS ANCALA WATER SERVICES HOLDCO LIMITED Director 2018-04-09 CURRENT 2017-11-09 Active
DAVID WILLIAM OWENS ANCALA WATER SERVICES INVESTCO LIMITED Director 2018-04-09 CURRENT 2017-11-23 Active
DAVID WILLIAM OWENS ANCALA WATER SERVICES MIDCO2 LIMITED Director 2018-04-09 CURRENT 2017-11-09 Active
DAVID WILLIAM OWENS SOUTH DOWNS CAPITAL LIMITED Director 2018-03-16 CURRENT 2001-09-17 Active
DAVID WILLIAM OWENS ANCALA BIOENERGY HOLDCO LIMITED Director 2017-04-13 CURRENT 2017-03-29 Active
DAVID WILLIAM OWENS ANCALA BIOENERGY MIDCO LIMITED Director 2017-04-13 CURRENT 2017-03-29 Active
DAVID WILLIAM OWENS ANCALA BIOENERGY LIMITED Director 2017-04-13 CURRENT 2017-03-29 Active
DAVID WILLIAM OWENS ANCALA FORNIA MIDCO LIMITED Director 2016-11-03 CURRENT 2016-11-03 Active
DAVID WILLIAM OWENS ANCALA FORNIA HOLDCO LIMITED Director 2016-11-03 CURRENT 2016-11-03 Active
DAVID WILLIAM OWENS ANCALA FORNIA LIMITED Director 2016-10-11 CURRENT 2016-10-11 Active
DAVID WILLIAM OWENS DAVID OWENS CONSULTING LIMITED Director 2014-05-08 CURRENT 2014-05-08 Dissolved 2016-11-08
RODERIC COLQUHOUN PORTEOUS SOUTH DOWNS LIMITED Director 2014-11-18 CURRENT 2001-07-13 Active
RODERIC COLQUHOUN PORTEOUS SOUTH DOWNS CAPITAL LIMITED Director 2014-11-18 CURRENT 2001-09-17 Active
RODERIC COLQUHOUN PORTEOUS BROCKHAMPTON HOLDINGS LIMITED Director 2014-11-18 CURRENT 1990-12-24 Active
RODERIC COLQUHOUN PORTEOUS BROCKHAMPTON PROPERTY INVESTMENTS LIMITED Director 2012-05-01 CURRENT 1993-08-13 Active
RODERIC COLQUHOUN PORTEOUS ROUNDHOUSE COURT MANAGEMENT LTD Director 2012-01-01 CURRENT 2002-05-01 Active
NEVILLE SMITH SD PARENT LIMITED Director 2012-06-12 CURRENT 2011-12-09 Active - Proposal to Strike off
NEVILLE SMITH SOUTH DOWNS TRUSTEES LIMITED Director 2012-03-29 CURRENT 2001-10-23 Active - Proposal to Strike off
NEVILLE SMITH BROCKHAMPTON TRUSTEES LIMITED Director 2007-10-12 CURRENT 1996-12-24 Active - Proposal to Strike off
NEVILLE SMITH BROCKHAMPTON PROPERTY INVESTMENTS LIMITED Director 2002-01-24 CURRENT 1993-08-13 Active
NEVILLE SMITH SOUTH DOWNS LIMITED Director 2001-10-19 CURRENT 2001-07-13 Active
NEVILLE SMITH SOUTH DOWNS CAPITAL LIMITED Director 2001-10-19 CURRENT 2001-09-17 Active
NEVILLE SMITH BROCKHAMPTON HOLDINGS LIMITED Director 1998-02-01 CURRENT 1990-12-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-09-19FULL ACCOUNTS MADE UP TO 31/03/24
2024-07-17CONFIRMATION STATEMENT MADE ON 05/07/24, WITH UPDATES
2023-10-16APPOINTMENT TERMINATED, DIRECTOR ANGELA WILSON
2023-10-16DIRECTOR APPOINTED MRS SHARON HELEN DARCY
2023-08-02Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2023-07-2414/07/23 STATEMENT OF CAPITAL GBP 81077435.9
2023-07-20CONFIRMATION STATEMENT MADE ON 05/07/23, WITH UPDATES
2023-07-19FULL ACCOUNTS MADE UP TO 31/03/23
2023-03-2909/03/23 STATEMENT OF CAPITAL GBP 21077435.90
2023-03-17Resolutions passed:<ul><li>Resolution on securities</ul>
2022-07-05CONFIRMATION STATEMENT MADE ON 05/07/22, WITH NO UPDATES
2022-07-05CS01CONFIRMATION STATEMENT MADE ON 05/07/22, WITH NO UPDATES
2022-07-01AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-01-19DIRECTOR APPOINTED DR LARA DIMITROVA STOIMENOVA
2022-01-19AP01DIRECTOR APPOINTED DR LARA DIMITROVA STOIMENOVA
2022-01-10APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROBERT COFFIN
2022-01-10TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROBERT COFFIN
2021-12-08AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-10-27CH01Director's details changed for Mr Christopher Milner on 2021-10-27
2021-10-12AP01DIRECTOR APPOINTED MR CHRISTOPHER MILNER
2021-10-12TM01APPOINTMENT TERMINATED, DIRECTOR HELEN MARY GRACE ORTON
2021-07-13CS01CONFIRMATION STATEMENT MADE ON 05/07/21, WITH NO UPDATES
2021-04-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER LOUGHLIN
2021-04-01AP01DIRECTOR APPOINTED MR CHRISTOPHER LOUGHLIN
2021-03-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAM OWENS
2021-03-12PSC07CESSATION OF DAVID WILLIAM OWENS AS A PERSON OF SIGNIFICANT CONTROL
2021-01-13AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-09-10CH01Director's details changed for Angela Smith on 2020-07-01
2020-07-16CS01CONFIRMATION STATEMENT MADE ON 05/07/20, WITH UPDATES
2020-07-02AP01DIRECTOR APPOINTED ANGELA SMITH
2020-07-02TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN JOHNSON
2020-06-12TM01APPOINTMENT TERMINATED, DIRECTOR MIKE KIRK
2020-05-14AP01DIRECTOR APPOINTED MR CHRISTOPHER DEACON
2020-05-13SH0127/03/20 STATEMENT OF CAPITAL GBP 1077435.9
2019-12-20AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-07-18CS01CONFIRMATION STATEMENT MADE ON 05/07/19, WITH NO UPDATES
2019-04-10TM01APPOINTMENT TERMINATED, DIRECTOR HEATHER VIRGINIA BENJAMIN
2019-01-15AP01DIRECTOR APPOINTED MR MICHAEL ROBERT COFFIN
2019-01-10CH01Director's details changed for Mr Colin Robert Taylor on 2019-01-01
2019-01-10TM01APPOINTMENT TERMINATED, DIRECTOR NEVILLE SMITH
2018-11-14AP01DIRECTOR APPOINTED MR COLIN ROBERT TAYLOR
2018-11-14TM01APPOINTMENT TERMINATED, DIRECTOR RODERIC COLQUHOUN PORTEOUS
2018-10-09AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-07-13CS01CONFIRMATION STATEMENT MADE ON 05/07/18, WITH UPDATES
2018-07-11PSC02Notification of Ancala Fornia Limited as a person with significant control on 2018-03-16
2018-04-04LATEST SOC04/04/18 STATEMENT OF CAPITAL;GBP 1077434.9
2018-04-04SH0126/03/18 STATEMENT OF CAPITAL GBP 1077434.9
2018-04-04SH0126/03/18 STATEMENT OF CAPITAL GBP 1077434.9
2018-03-19AP01DIRECTOR APPOINTED MR DAVID WILLIAM OWENS
2018-03-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID OWENS
2018-03-19PSC07CESSATION OF PAUL TREAGUST AS A PSC
2018-03-19PSC07CESSATION OF NEVILLE SMITH AS A PSC
2018-03-19PSC07CESSATION OF MARK SHEPHERD AS A PSC
2018-03-19PSC07CESSATION OF STUART ROBERT LINDSAY AS A PSC
2018-03-19PSC07CESSATION OF DAVID JAMES ELLIS AS A PSC
2017-07-05CS01CONFIRMATION STATEMENT MADE ON 05/07/17, WITH NO UPDATES
2017-06-28AAFULL ACCOUNTS MADE UP TO 31/03/17
2016-07-22AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-07-06LATEST SOC06/07/16 STATEMENT OF CAPITAL;GBP 1077433.9
2016-07-06CS01CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES
2015-10-14AP01DIRECTOR APPOINTED MRS HELEN MARY GRACE ORTON
2015-07-13AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-07-06LATEST SOC06/07/15 STATEMENT OF CAPITAL;GBP 1077433.9
2015-07-06AR0105/07/15 FULL LIST
2015-01-05TM01APPOINTMENT TERMINATED, DIRECTOR NICK SHEERAN
2014-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RODERIC COCQUMOUN PORTEOUS / 18/11/2014
2014-10-01TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE LAZENBY
2014-07-17AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-07-07LATEST SOC07/07/14 STATEMENT OF CAPITAL;GBP 1077433.9
2014-07-07AR0105/07/14 FULL LIST
2014-07-02AP01DIRECTOR APPOINTED MR MARTIN JOHNSON
2013-07-17AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-05AR0105/07/13 FULL LIST
2012-12-18TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT SULLIVAN
2012-12-18AP01DIRECTOR APPOINTED MR MIKE KIRK
2012-12-18AP01DIRECTOR APPOINTED MRS HEATHER BENJAMIN
2012-12-18TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND TENNANT
2012-12-18AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-12AR0105/07/12 FULL LIST
2012-05-02AP01DIRECTOR APPOINTED MR RODERIC COCQUMOUN PORTEOUS
2012-05-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW NEVE
2012-01-18TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ROADNIGHT
2011-12-06AP01DIRECTOR APPOINTED MR NICK JOHN SHEERAN
2011-08-10AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-07-06AR0105/07/11 FULL LIST
2010-07-20AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-07-15AR0105/07/10 FULL LIST
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND JOHN TENNANT / 01/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEVILLE SMITH / 01/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT LEONARD SULLIVAN / 01/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN ROADNIGHT / 01/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / TERENCE MICHAEL LAZENBY / 01/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW RICHARD NEVE / 01/10/2009
2009-10-09CH03SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER NEIL HARDYMAN / 01/10/2009
2009-09-01288bAPPOINTMENT TERMINATED DIRECTOR JOHN COGLEY
2009-08-11AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-07-09363aRETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS
2008-08-01AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-07-16363aRETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS
2008-04-02288aSECRETARY APPOINTED MR CHRISTOPHER NEIL HARDYMAN
2008-04-02288bAPPOINTMENT TERMINATED SECRETARY NEVILLE SMITH
2007-09-03AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-07-24363aRETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS
2006-07-25363aRETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS
2006-07-25287REGISTERED OFFICE CHANGED ON 25/07/06 FROM: PO BOX NO8 WAST STREET HAVANT HAMPSHIRE PO9 1LG
2006-07-03AAFULL ACCOUNTS MADE UP TO 31/03/06
2005-12-05AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-08-09363sRETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS
2004-07-13363sRETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS
2004-07-13AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-07-13363(288)DIRECTOR'S PARTICULARS CHANGED
2003-08-07363sRETURN MADE UP TO 05/07/03; FULL LIST OF MEMBERS
2003-08-07AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-07-09288aNEW SECRETARY APPOINTED
2003-06-16288bSECRETARY RESIGNED
2003-01-22288bDIRECTOR RESIGNED
2002-08-01AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-08-01363sRETURN MADE UP TO 05/07/02; FULL LIST OF MEMBERS
2002-06-28395PARTICULARS OF MORTGAGE/CHARGE
2002-06-28395PARTICULARS OF MORTGAGE/CHARGE
2002-06-28288aNEW DIRECTOR APPOINTED
2002-06-20288aNEW DIRECTOR APPOINTED
2002-06-19288aNEW DIRECTOR APPOINTED
2002-06-16155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2002-03-28MARREREGISTRATION MEMORANDUM AND ARTICLES
2002-03-28CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2002-03-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-03-2853APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE
1993-08-16Accounts made up to 1993-03-31
1991-07-11Accounts made up to 1991-03-31
Industry Information
SIC/NAIC Codes
36 - Water collection, treatment and supply
360 - Water collection, treatment and supply
36000 - Water collection, treatment and supply




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH0204283 Active Licenced property: NORTH WALLINGTON MAINDELL PUMPING STATION FAREHAM GB PO16 8TJ;WEST STREET HAVANT GB PO9 1LG. Correspondance address: PO BOX 8 HAVANT GB PO9 1LG
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH0204283 Active Licenced property: NORTH WALLINGTON MAINDELL PUMPING STATION FAREHAM GB PO16 8TJ;WEST STREET HAVANT GB PO9 1LG. Correspondance address: PO BOX 8 HAVANT GB PO9 1LG

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PORTSMOUTH WATER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BORROWER SECURITY TRUST AND INTERCREDITOR DEED 2002-06-28 Outstanding CAPITA IRG TRUSTEES LIMITED
BORROWER DEBENTURE 2002-06-28 Outstanding CAPITA IRG TRUSTEES LIMITED
Intangible Assets
Patents
We have not found any records of PORTSMOUTH WATER LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

PORTSMOUTH WATER LIMITED owns 2 domain names.

pwltd.co.uk   portsmouthwater.co.uk  

Trademarks
We have not found any records of PORTSMOUTH WATER LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with PORTSMOUTH WATER LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Portsmouth City Council 2017-2 GBP £258,530 Water Services
Portsmouth City Council 2017-1 GBP £25,407 Water Services
Fareham Borough Council 2016-12 GBP £508 WATER CHARGES - SUPPLY (PWC)
Portsmouth City Council 2016-12 GBP £12,906 Water Services
Portsmouth City Council 2016-11 GBP £34,531 Water Services
Fareham Borough Council 2016-10 GBP £693 WATER CHARGES - SUPPLY (PWC)
Portsmouth City Council 2016-10 GBP £15,447 Water Services
Fareham Borough Council 2016-9 GBP £502 WATER CHARGES - SUPPLY (PWC)
Portsmouth City Council 2016-9 GBP £16,967 Water Services
Portsmouth City Council 2016-8 GBP £29,550 Water Services
Fareham Borough Council 2016-7 GBP £699 WATER CHARGES - SUPPLY (PWC)
Portsmouth City Council 2016-6 GBP £14,822 Water Services
Portsmouth City Council 2016-5 GBP £11,852 Rents
Gosport Borough Council 2016-4 GBP £1,974 WATER SERVICES
Portsmouth City Council 2016-4 GBP £10,227 Water Services
Fareham Borough Council 2016-4 GBP £1,423 WATER CHARGES - SUPPLY (PWC)
Portsmouth City Council 2016-3 GBP £7,640 Water Services
Fareham Borough Council 2016-3 GBP £1,321 WATER CHARGES - SUPPLY (PWC)
Gosport Borough Council 2016-3 GBP £2,867 WATER SERVICES
Portsmouth City Council 2016-2 GBP £10,312 Water Services
Gosport Borough Council 2016-2 GBP £1,510 WATER SERVICES
Gosport Borough Council 2016-1 GBP £4,201 WATER SERVICES
Portsmouth City Council 2016-1 GBP £25,144 Water Services
Fareham Borough Council 2016-1 GBP £1,190 WATER CHARGES - SUPPLY (PWC)
Portsmouth City Council 2015-11 GBP £19,700 Water Services
Gosport Borough Council 2015-11 GBP £1,932 WATER SERVICES
Gosport Borough Council 2015-10 GBP £1,719 WATER SERVICES
Portsmouth City Council 2015-10 GBP £25,751 Water Services
Fareham Borough Council 2015-10 GBP £2,085 WATER CHARGES - SUPPLY (PWC)
Fareham Borough Council 2015-9 GBP £1,369 WATER CHARGES - SUPPLY (PWC)
Gosport Borough Council 2015-9 GBP £3,188 WATER SERVICES
Portsmouth City Council 2015-9 GBP £18,637 Water Services
Gosport Borough Council 2015-8 GBP £3,958 WATER SERVICES
Portsmouth City Council 2015-8 GBP £15,054 Water Services
Gosport Borough Council 2015-7 GBP £5,176 WATER SERVICES
Portsmouth City Council 2015-7 GBP £31,382 Water Services
Fareham Borough Council 2015-6 GBP £1,862 WATER CHARGES - SUPPLY (PWC)
Portsmouth City Council 2015-6 GBP £13,222 Water Services
Portsmouth City Council 2015-5 GBP £13,182 Water Services
West Sussex Council 2015-5 GBP £405 MISCELLANEOUS AND SPECIALTY RETAIL STORES
Gosport Borough Council 2015-4 GBP £6,409 WATER SERVICES
Fareham Borough Council 2015-4 GBP £782 WATER CHARGES - SUPPLY (PWC)
Portsmouth City Council 2015-3 GBP £9,128 Water Services
Gosport Borough Council 2015-2 GBP £1,730 WATER SERVICES
Portsmouth City Council 2015-2 GBP £10,832 Water Services
West Sussex County Council 2015-2 GBP £15,612 Water & Sewerage
Portsmouth City Council 2015-1 GBP £21,553 Water Services
Gosport Borough Council 2015-1 GBP £5,370 WATER SERVICES
West Sussex County Council 2015-1 GBP £4,600 Water & Sewerage
Fareham Borough Council 2014-12 GBP £1,772 WATER CHARGES - SUPPLY (PWC)
West Sussex County Council 2014-12 GBP £2,260 Water & Sewerage
Portsmouth City Council 2014-12 GBP £11,857 Water Services
Portsmouth City Council 2014-11 GBP £11,183 Water Services
West Sussex County Council 2014-11 GBP £8,823 Water & Sewerage
Gosport Borough Council 2014-10 GBP £3,000 WATER SERVICES
Portsmouth City Council 2014-10 GBP £35,243 Water Services
West Sussex County Council 2014-10 GBP £12,007 Water & Sewerage
Fareham Borough Council 2014-9 GBP £898 WATER CHARGES - SUPPLY (PWC)
Gosport Borough Council 2014-9 GBP £1,242 WATER SERVICES
Portsmouth City Council 2014-9 GBP £11,759 Water Services
West Sussex County Council 2014-9 GBP £6,461 Water & Sewerage
Gosport Borough Council 2014-8 GBP £1,125 WATER SERVICES
West Sussex County Council 2014-8 GBP £4,448
Hampshire County Council 2014-8 GBP £245,868 Water diversion
Portsmouth City Council 2014-8 GBP £8,481 Water Services
Portsmouth City Council 2014-7 GBP £23,397 Water Services
Fareham Borough Council 2014-7 GBP £529 WATER CHARGES - SUPPLY (PWC)
West Sussex County Council 2014-7 GBP £9,506
Portsmouth City Council 2014-6 GBP £19,175 Water Services
Fareham Borough Council 2014-6 GBP £1,189 WATER CHARGES - SUPPLY (PWC)
West Sussex County Council 2014-6 GBP £8,697
Portsmouth City Council 2014-5 GBP £11,490 Water Services
Portsmouth City Council 2014-4 GBP £19,865 Water Services
West Sussex County Council 2014-4 GBP £6,185 Pyt Main Contractor
Fareham Borough Council 2014-3 GBP £1,160 WATER CHARGES - SUPPLY (PWC)
Portsmouth City Council 2014-3 GBP £13,551 Water Services
Portsmouth City Council 2014-2 GBP £11,094 Water Services
Portsmouth City Council 2014-1 GBP £21,118 Water Services
Fareham Borough Council 2014-1 GBP £3,967 WATER CHARGES - SUPPLY (PWC)
Hampshire County Council 2013-12 GBP £119,100 Water diversion
Fareham Borough Council 2013-12 GBP £668 WATER CHARGES - SUPPLY (PWC)
Portsmouth City Council 2013-11 GBP £12,917 Water Services
Hampshire County Council 2013-11 GBP £11,890 Payments to main contractor
Portsmouth City Council 2013-10 GBP £29,894 Water Services
Fareham Borough Council 2013-9 GBP £1,522 WATER CHARGES - SUPPLY (PWC)
Portsmouth City Council 2013-9 GBP £10,325 Water Services
Portsmouth City Council 2013-8 GBP £10,267 Water Services
Portsmouth City Council 2013-7 GBP £25,449 Water Services
Fareham Borough Council 2013-6 GBP £1,300 WATER CHARGES - SUPPLY (PWC)
Portsmouth City Council 2013-6 GBP £23,518 Water Services
Portsmouth City Council 2013-5 GBP £17,044 Water Services
Portsmouth City Council 2013-4 GBP £11,114 Water Services
Fareham Borough Council 2013-3 GBP £1,284 SEWERAGE & ENV. CHARGES (SWS)
Portsmouth City Council 2013-3 GBP £6,586 Water Services
Portsmouth City Council 2013-2 GBP £12,135 Water Services
Portsmouth City Council 2013-1 GBP £95,127 Water Services
Fareham Borough Council 2013-1 GBP £2,629 WATER CHARGES - SUPPLY (PWC)
Fareham Borough Council 2012-12 GBP £642 SEWERAGE & ENV. CHARGES (SWS)
Portsmouth City Council 2012-12 GBP £12,528 Repairs, alterations and maintenance of buildings
Portsmouth City Council 2012-10 GBP £9,571 Water Services
Fareham Borough Council 2012-10 GBP £1,363 WATER CHARGES - SUPPLY (PWC)
Fareham Borough Council 2012-9 GBP £828 WATER CHARGES - SUPPLY (PWC)
Fareham Borough Council 2012-8 GBP £868 WATER CHARGES - SUPPLY (PWC)
Portsmouth City Council 2012-8 GBP £16,126 Water Services
Portsmouth City Council 2012-7 GBP £43,490 Water Services
Fareham Borough Council 2012-7 GBP £1,836 WATER CHARGES - SUPPLY (PWC)
Portsmouth City Council 2012-6 GBP £7,945 Water Services
Fareham Borough Council 2012-5 GBP £511 WATER CHARGES - SUPPLY (PWC)
Portsmouth City Council 2012-5 GBP £23,261 Water Services
Portsmouth City Council 2012-4 GBP £17,109 Water Services
Portsmouth City Council 2012-3 GBP £5,364 Water Services
Portsmouth City Council 2012-2 GBP £17,748 Water Services
Portsmouth City Council 2012-1 GBP £20,928 Water Services
Portsmouth City Council 2011-12 GBP £6,354 Water Services
Portsmouth City Council 2011-11 GBP £9,233 Water Services
Portsmouth City Council 2011-10 GBP £44,191 Water Services
Portsmouth City Council 2011-9 GBP £14,090 Water Services
Portsmouth City Council 2011-8 GBP £11,789 Water Services
Portsmouth City Council 2011-7 GBP £27,274 Water Services
Portsmouth City Council 2011-6 GBP £12,224 Water Services
Portsmouth City Council 2011-5 GBP £17,650 Water Services
Portsmouth City Council 2011-4 GBP £19,660 Water Services
Portsmouth City Council 2011-3 GBP £6,539
Portsmouth City Council 2011-2 GBP £18,144 Water Services
Portsmouth City Council 2011-1 GBP £14,292 Water Services

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Issued Contracts
Supplier Description Contract award date
Saint Gobain Water distribution and related services 2013/04/12 GBP 216,316

Portsmouth water is a clean water only utility provider to approximately 300,000 customers in Southern Hampshire and West Sussex. Contract is to cover the supply of Ductile Iron Pipe and fittings for us to be able to maintain the water supply pipe network.

Outgoings
Business Rates/Property Tax
No properties were found where PORTSMOUTH WATER LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by PORTSMOUTH WATER LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-03-0171179000Imitation jewellery (excl. jewellery, of base metal, whether or not clad with silver, gold or platinum)
2015-03-0071179000Imitation jewellery (excl. jewellery, of base metal, whether or not clad with silver, gold or platinum)
2014-08-0184219900Parts of machinery and apparatus for filtering or purifying liquids or gases, n.e.s.
2013-10-0184791000Machinery for public works, building or the like, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PORTSMOUTH WATER LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PORTSMOUTH WATER LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.