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

LAND & WATER SERVICES LTD

NUMERIC HOUSE, 98 STATION ROAD, SIDCUP, KENT, DA15 7BY,
Company Registration Number
02776439
Private Limited Company
Active

Company Overview

About Land & Water Services Ltd
LAND & WATER SERVICES LTD was founded on 1992-12-24 and has its registered office in Sidcup. The organisation's status is listed as "Active". Land & Water Services Ltd is a Private Limited Company registered in 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
LAND & WATER SERVICES LTD
 
Legal Registered Office
NUMERIC HOUSE
98 STATION ROAD
SIDCUP
KENT
DA15 7BY
Other companies in DA15
 
Telephone01483202733
 
Filing Information
Company Number 02776439
Company ID Number 02776439
Date formed 1992-12-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 24/12/2015
Return next due 21/01/2017
Type of accounts FULL
Last Datalog update: 2024-02-06 00:50:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LAND & WATER SERVICES LTD
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 LAND & WATER SERVICES LTD
The following companies were found which have the same name as LAND & WATER SERVICES LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LAND & WATER SERVICES (SCOTLAND) LIMITED 100 QUEEN STREET GLASGOW G1 3DN Active Company formed on the 1999-12-03

Company Officers of LAND & WATER SERVICES LTD

Current Directors
Officer Role Date Appointed
ROGER BROWNING
Company Secretary 2013-05-20
DAVID JONATHAN BLIGH
Director 2014-02-05
ADRIAN BARRIE GASCOYNE
Director 2001-10-01
WILLIAM JAMES GUSH
Director 2006-08-23
KEVIN JAMES KIRKLAND
Director 2017-10-10
JAMES ALEXANDER MACLEAN
Director 1995-10-24
RICHARD EDWARD FITZHARDING MELHUISH
Director 1993-12-03
Previous Officers
Officer Role Date Appointed Date Resigned
JEREMY PIERS MELHUISH
Company Secretary 1996-10-10 2013-05-20
TIMOTHY JESSOP
Director 2006-01-10 2007-04-30
SIMON MOWAT
Company Secretary 1992-12-24 1996-10-10
SIMON MOWAT
Director 1992-12-24 1996-10-10
RYAN ANTHONY WALKER
Director 1992-12-24 1993-12-03
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1992-12-24 1992-12-24
LONDON LAW SERVICES LIMITED
Nominated Director 1992-12-24 1992-12-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JONATHAN BLIGH PYMORE ISLAND MILL MANAGEMENT LIMITED Director 2016-04-30 CURRENT 2009-11-16 Active
ADRIAN BARRIE GASCOYNE LAND & WATER REMEDIATION LIMITED Director 2002-10-25 CURRENT 2002-10-11 Active
JAMES ALEXANDER MACLEAN BLUECOAT SPORTS Director 2016-05-25 CURRENT 2002-03-01 Active
JAMES ALEXANDER MACLEAN CHRIST'S HOSPITAL ENTERPRISES LIMITED Director 2016-03-14 CURRENT 1988-12-08 Active
JAMES ALEXANDER MACLEAN CHRIST'S HOSPITAL Director 2015-03-05 CURRENT 2007-05-01 Active
JAMES ALEXANDER MACLEAN RESTORATION TO AGRICULTURE LIMITED Director 2014-10-24 CURRENT 2014-10-24 Active
JAMES ALEXANDER MACLEAN DOWN TO EARTH DEVELOPMENTS LIMITED Director 2014-10-23 CURRENT 2014-10-23 Active
JAMES ALEXANDER MACLEAN LAND AND WATER GROUP LIMITED Director 2014-08-04 CURRENT 2002-05-13 Active
JAMES ALEXANDER MACLEAN SUDSTAINABILITY LTD Director 2010-05-01 CURRENT 2009-05-14 Active
JAMES ALEXANDER MACLEAN LC ENERGY LIMITED Director 2007-06-29 CURRENT 2007-06-29 Active
JAMES ALEXANDER MACLEAN TERRAQUA LIMITED Director 2004-12-10 CURRENT 2004-12-10 Active
JAMES ALEXANDER MACLEAN LAND & WATER SPECIAL PROJECTS LIMITED Director 2003-12-11 CURRENT 2003-12-11 Active
JAMES ALEXANDER MACLEAN CHARYBDIS LIMITED Director 2003-08-01 CURRENT 2003-08-01 Active
JAMES ALEXANDER MACLEAN LAND & WATER REMEDIATION LIMITED Director 2002-10-25 CURRENT 2002-10-11 Active
JAMES ALEXANDER MACLEAN LAND & WATER ESTATES LIMITED Director 2000-05-02 CURRENT 2000-05-02 Active
JAMES ALEXANDER MACLEAN LAND & WATER SERVICES (SCOTLAND) LIMITED Director 1999-12-03 CURRENT 1999-12-03 Active
JAMES ALEXANDER MACLEAN LAND & WATER PLANT LIMITED Director 1999-10-15 CURRENT 1999-10-15 Active
JAMES ALEXANDER MACLEAN M.H.J. LIMITED Director 1996-07-20 CURRENT 1979-10-31 Active
JAMES ALEXANDER MACLEAN GEOMAC LIMITED Director 1991-06-19 CURRENT 1991-04-02 Active
RICHARD EDWARD FITZHARDING MELHUISH LAND AND WATER GROUP LIMITED Director 2014-08-04 CURRENT 2002-05-13 Active
RICHARD EDWARD FITZHARDING MELHUISH ECOLYF LIMITED Director 2014-07-31 CURRENT 2007-07-16 Active - Proposal to Strike off
RICHARD EDWARD FITZHARDING MELHUISH ALBURY ESTATE FISHERIES (2008) LIMITED Director 2008-02-19 CURRENT 2008-02-19 Active
RICHARD EDWARD FITZHARDING MELHUISH LC ENERGY LIMITED Director 2007-06-29 CURRENT 2007-06-29 Active
RICHARD EDWARD FITZHARDING MELHUISH TERRAQUA LIMITED Director 2004-12-10 CURRENT 2004-12-10 Active
RICHARD EDWARD FITZHARDING MELHUISH LAND & WATER SPECIAL PROJECTS LIMITED Director 2003-12-11 CURRENT 2003-12-11 Active
RICHARD EDWARD FITZHARDING MELHUISH CHARYBDIS LIMITED Director 2003-08-01 CURRENT 2003-08-01 Active
RICHARD EDWARD FITZHARDING MELHUISH LAND & WATER REMEDIATION LIMITED Director 2002-10-25 CURRENT 2002-10-11 Active
RICHARD EDWARD FITZHARDING MELHUISH LAND & WATER ESTATES LIMITED Director 2000-05-02 CURRENT 2000-05-02 Active
RICHARD EDWARD FITZHARDING MELHUISH LAND & WATER SERVICES (SCOTLAND) LIMITED Director 1999-12-03 CURRENT 1999-12-03 Active
RICHARD EDWARD FITZHARDING MELHUISH LAND & WATER PLANT LIMITED Director 1999-10-15 CURRENT 1999-10-15 Active
RICHARD EDWARD FITZHARDING MELHUISH M.H.J. LIMITED Director 1991-07-13 CURRENT 1979-10-31 Active
RICHARD EDWARD FITZHARDING MELHUISH GEOMAC LIMITED Director 1991-04-19 CURRENT 1991-04-02 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
2024-01-09CONFIRMATION STATEMENT MADE ON 24/12/23, WITH UPDATES
2023-09-28FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-04DIRECTOR APPOINTED MR AARON HARPUR
2023-01-06CONFIRMATION STATEMENT MADE ON 24/12/22, WITH NO UPDATES
2023-01-06CS01CONFIRMATION STATEMENT MADE ON 24/12/22, WITH NO UPDATES
2022-09-26FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-26AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-22SH0112/07/22 STATEMENT OF CAPITAL GBP 90097.600
2022-06-22Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2022-06-22RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2022-01-10Appointment of Kim Bishop as company secretary on 2022-01-01
2022-01-10AP03Appointment of Kim Bishop as company secretary on 2022-01-01
2022-01-05CS01CONFIRMATION STATEMENT MADE ON 24/12/21, WITH NO UPDATES
2021-10-19TM02Termination of appointment of Roger Browning on 2021-09-30
2021-09-24AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-02-01CS01CONFIRMATION STATEMENT MADE ON 24/12/20, WITH NO UPDATES
2021-01-08AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-01-03CS01CONFIRMATION STATEMENT MADE ON 24/12/19, WITH NO UPDATES
2019-10-08AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-08TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM JAMES GUSH
2019-04-25CH01Director's details changed for Mr David Jonathan Bligh on 2018-11-01
2019-01-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES ALEXANDER MACLEAN
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 24/12/18, WITH NO UPDATES
2019-01-02PSC05Change of details for Mhj Limited as a person with significant control on 2018-12-24
2018-10-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-08-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-08-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-01-07CS01CONFIRMATION STATEMENT MADE ON 24/12/17, WITH NO UPDATES
2017-11-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 027764390006
2017-11-01AP01DIRECTOR APPOINTED KEVIN JAMES KIRKLAND
2017-10-02AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2017-09-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2017-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN BARRIE GASCOYNE / 31/01/2017
2017-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN BARRY GASCOYNE / 31/01/2017
2017-01-07LATEST SOC07/01/17 STATEMENT OF CAPITAL;GBP 85714.3
2017-01-07CS01CONFIRMATION STATEMENT MADE ON 24/12/16, WITH UPDATES
2016-10-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-11LATEST SOC11/01/16 STATEMENT OF CAPITAL;GBP 85714.3
2016-01-11AR0124/12/15 ANNUAL RETURN FULL LIST
2015-01-21LATEST SOC21/01/15 STATEMENT OF CAPITAL;GBP 85714.3
2015-01-21AR0124/12/14 ANNUAL RETURN FULL LIST
2014-12-15MEM/ARTSARTICLES OF ASSOCIATION
2014-12-15RES01ALTER ARTICLES 22/12/1995
2014-12-15RES13COMPANY NAME CHANGED 08/12/1993
2014-12-15RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-12-15RES01ALTER ARTICLES 06/08/2014
2014-12-15CC04STATEMENT OF COMPANY'S OBJECTS
2014-12-15SH0106/08/14 STATEMENT OF CAPITAL GBP 85714.30
2014-09-25AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/13
2014-02-10AP01DIRECTOR APPOINTED DAVID JONATHAN BLIGH
2014-01-08LATEST SOC08/01/14 STATEMENT OF CAPITAL;GBP 75000
2014-01-08AR0124/12/13 FULL LIST
2014-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD EDWARD FITZHARDING MELHUISH / 24/12/2013
2014-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ALEXANDER MACLEAN / 24/12/2013
2014-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JAMES GUSH / 24/12/2013
2014-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN BARRY GASCOYNE / 24/12/2013
2013-10-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12
2013-06-09AP03SECRETARY APPOINTED ROGER BROWNING
2013-06-09TM02APPOINTMENT TERMINATED, SECRETARY JEREMY MELHUISH
2013-03-13AR0124/12/12 FULL LIST
2012-10-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-08-20AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11
2012-01-09AR0124/12/11 FULL LIST
2011-08-24AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10
2011-01-05AR0124/12/10 FULL LIST
2010-09-20AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09
2010-02-03AR0124/12/09 FULL LIST
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JAMES GUSH / 24/12/2009
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN BARRY GASCOYNE / 24/12/2009
2009-07-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08
2009-02-03363aRETURN MADE UP TO 24/12/08; FULL LIST OF MEMBERS
2008-08-07AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07
2008-02-20363aRETURN MADE UP TO 24/12/07; FULL LIST OF MEMBERS
2008-02-20288bDIRECTOR RESIGNED
2007-12-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06
2007-04-28395PARTICULARS OF MORTGAGE/CHARGE
2007-04-28395PARTICULARS OF MORTGAGE/CHARGE
2007-02-07363sRETURN MADE UP TO 24/12/06; FULL LIST OF MEMBERS
2006-11-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05
2006-09-11288aNEW DIRECTOR APPOINTED
2006-03-28288aNEW DIRECTOR APPOINTED
2006-02-07363sRETURN MADE UP TO 24/12/05; FULL LIST OF MEMBERS
2006-01-17AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04
2005-01-25363sRETURN MADE UP TO 24/12/04; FULL LIST OF MEMBERS
2004-09-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03
2004-02-01363sRETURN MADE UP TO 24/12/03; FULL LIST OF MEMBERS
2004-01-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02
2003-08-27288cDIRECTOR'S PARTICULARS CHANGED
2003-01-24363sRETURN MADE UP TO 24/12/02; FULL LIST OF MEMBERS
2002-10-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01
2002-01-22363sRETURN MADE UP TO 24/12/01; FULL LIST OF MEMBERS
2002-01-22RES04NC INC ALREADY ADJUSTED 11/10/01
2002-01-22123£ NC 50000/100000 11/10/01
2002-01-22RES14RE:CAP £25000 11/10/01
2002-01-22RES13RE:SUB-DIV SH/GEN AUTH 11/10/01
2002-01-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-01-2288(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2002-01-2288(2)RAD 11/10/01--------- £ SI 250000@.1=25000 £ IC 50000/75000
2001-11-19288aNEW DIRECTOR APPOINTED
2001-11-07395PARTICULARS OF MORTGAGE/CHARGE
2001-10-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-01-22363sRETURN MADE UP TO 24/12/00; FULL LIST OF MEMBERS
2000-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-04-12395PARTICULARS OF MORTGAGE/CHARGE
2000-01-26363(288)DIRECTOR'S PARTICULARS CHANGED
2000-01-26363sRETURN MADE UP TO 24/12/99; FULL LIST OF MEMBERS
1999-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-01-20363sRETURN MADE UP TO 24/12/98; NO CHANGE OF MEMBERS
1998-06-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-02-23363sRETURN MADE UP TO 24/12/97; CHANGE OF MEMBERS
1998-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-07-06363bRETURN MADE UP TO 24/12/96; FULL LIST OF MEMBERS
1997-07-06363aRETURN MADE UP TO 24/12/95; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to LAND & WATER SERVICES LTD or authorisation from an industry specific regulator to operate. These may not be required.
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 LAND & WATER SERVICES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-11-22 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE 2007-04-28 Satisfied CAPITAL BANK PLC
MORTGAGE OF A SHIP 2007-04-26 Satisfied CAPITAL BANK PLC
DEBENTURE 2001-11-07 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
GUARANTEE & DEBENTURE 2000-04-12 Outstanding BARCLAYS BANK PLC
DEBENTURE 1996-08-13 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LAND & WATER SERVICES LTD

Intangible Assets
Patents
We have not found any records of LAND & WATER SERVICES LTD registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

LAND & WATER SERVICES LTD owns 1 domain names.

land-water.co.uk  

Trademarks
We have not found any records of LAND & WATER SERVICES LTD registering or being granted any trademarks
Income
Government Income

Government spend with LAND & WATER SERVICES LTD

Government Department Income DateTransaction(s) Value Services/Products
Kent County Council 2016-6 GBP £1,350
Stroud District Council 2015-10 GBP £6,045 Capital Expenditure
Stroud District Council 2015-9 GBP £29,603 Capital Expenditure
Stroud District Council 2015-6 GBP £10,701 Capital Expenditure
Epsom & Ewell Borough Council 2015-6 GBP £910
Epsom & Ewell Borough Council 2015-4 GBP £1,008
Stroud District Council 2015-3 GBP £32,175 Capital Expenditure
Stroud District Council 2014-11 GBP £74,812 Capital Expenditure
Epsom & Ewell Borough Council 2014-11 GBP £6,168
Stroud District Council 2014-10 GBP £1,149 Miscellaneous fees & expenses
Stroud District Council 2014-9 GBP £49,758 Miscellaneous fees & expenses
London Borough of Havering 2014-7 GBP £9,800
Crawley Borough Council 2014-7 GBP £47,971
Crawley Borough Council 2014-5 GBP £14,443
City of York Council 2014-3 GBP £39,956
Stroud District Council 2014-3 GBP £14,274 Capital Expenditure
Crawley Borough Council 2014-3 GBP £53,922
Crawley Borough Council 2014-2 GBP £47,979
Stroud District Council 2014-1 GBP £25,996 Capital Expenditure
Stroud District Council 2013-12 GBP £39,954 Capital Expenditure
Crawley Borough Council 2013-12 GBP £98,925
Stroud District Council 2013-11 GBP £62,559 Capital Expenditure
Crawley Borough Council 2013-11 GBP £163,372
City of York Council 2013-10 GBP £93,442
Stroud District Council 2013-10 GBP £58,970 Capital Expenditure
Fareham Borough Council 2013-10 GBP £10,978 SUB-CONTRACTORS CHARGES
Crawley Borough Council 2013-10 GBP £65,593
Stroud District Council 2013-9 GBP £95,067 Capital Expenditure
City of York Council 2013-8 GBP £114,624
Stroud District Council 2013-7 GBP £6,538 Capital Expenditure
Wycombe District Council 2013-6 GBP £94,674 Ground Maintenance Contract 5
Stroud District Council 2013-6 GBP £4,512 Capital Expenditure
City of York Council 2013-4 GBP £68,747
London Borough of Barking and Dagenham Council 2013-4 GBP £15,602
Crawley Borough Council 2013-4 GBP £13,487
Wycombe District Council 2013-1 GBP £3,000 Ground Maintenance Contract 5
Stroud District Council 2013-1 GBP £3,382 Capital Expenditure
City of York Council 2012-12 GBP £75,174
City of York Council 2012-11 GBP £39,782
Stroud District Council 2012-10 GBP £2,340 Capital Expenditure
City of York Council 2012-9 GBP £132,617
Stroud District Council 2012-6 GBP £242,313 Capital Expenditure
Kent County Council 2012-6 GBP £941 Highways and Transportation Costs
Three Rivers District Council 2012-5 GBP £34,636
London Borough of Havering 2012-5 GBP £43,824
London Borough of Havering 2012-3 GBP £74,530
Rutland County Council 2012-2 GBP £629 Professional Fees
Stroud District Council 2012-1 GBP £31,882 Capital Expenditure
Stroud District Council 2011-12 GBP £32,656 Capital Expenditure
Kent County Council 2011-10 GBP £7,159 Highways & Transportation Related costs
Derbyshire County Council 2011-4 GBP £29,779
Derbyshire County Council 2011-1 GBP £33,184

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
Contracts Awarded
CustomerDescription Contract award date Value
Environment Agency Construction work 2013/10/1 GBP 10,000,000

The Framework will be split into three lots for delivery in the south west region :

Outgoings
Business Rates/Property Tax
No properties were found where LAND & WATER SERVICES LTD 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LAND & WATER SERVICES LTD 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 LAND & WATER SERVICES LTD 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.