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

BOURNEMOUTH WATER LIMITED

Peninsula House, Rydon Lane, Exeter, EX2 7HR,
Company Registration Number
02924312
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Bournemouth Water Ltd
BOURNEMOUTH WATER LIMITED was founded on 1994-04-25 and has its registered office in Exeter. The organisation's status is listed as "Active - Proposal to Strike off". Bournemouth Water Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BOURNEMOUTH WATER LIMITED
 
Legal Registered Office
Peninsula House
Rydon Lane
Exeter
EX2 7HR
Other companies in BH11
 
Previous Names
SEMBCORP BOURNEMOUTH WATER LIMITED16/04/2015
SEMBCORP BOURNEMOUTH WATER PLC21/01/2011
BOURNEMOUTH AND WEST HAMPSHIRE WATER PLC21/01/2011
Filing Information
Company Number 02924312
Company ID Number 02924312
Date formed 1994-04-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2023-03-31
Account next due 31/12/2024
Latest return 25/04/2016
Return next due 23/05/2017
Type of accounts DORMANT
VAT Number /Sales tax ID GB619784104  
Last Datalog update: 2024-03-13 04:52:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BOURNEMOUTH 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 BOURNEMOUTH WATER LIMITED
The following companies were found which have the same name as BOURNEMOUTH WATER LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BOURNEMOUTH WATER INVESTMENTS LIMITED Peninsula House Rydon Lane Exeter EX2 7HR Active - Proposal to Strike off Company formed on the 2004-12-24

Company Officers of BOURNEMOUTH WATER LIMITED

Current Directors
Officer Role Date Appointed
KAREN SENIOR
Company Secretary 2016-07-18
CHRISTOPHER LOUGHLIN
Director 2015-04-16
COLIN ROBERT TAYLOR
Director 2015-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD CYRIL ZMUDA
Company Secretary 2016-07-18 2016-11-30
ALISON TRACY RAMSEY
Company Secretary 2008-03-31 2016-07-18
PHILIPPA JANE GOODWIN
Director 2015-01-05 2016-06-30
ELIZABETH MARGARET CATCHPOLE
Director 2014-08-20 2016-03-31
GERARD DOMINIC CONNELL
Director 2015-04-16 2016-03-31
ANGELA CLAIRE LANE
Director 2009-07-01 2016-03-31
PETER JOHN MILLWARD
Director 2009-06-01 2016-03-31
PAUL DAVID GAVENS
Director 2011-09-28 2015-04-16
MENG POH NG
Director 2013-12-01 2015-04-16
ROGER IAN HARRINGTON
Director 1997-12-19 2015-03-31
JAMES FREDERICK MCGOWN
Director 2003-12-01 2014-12-31
PETER JEREMY BRIDGEWATER
Director 2011-09-28 2014-07-03
CHENG GUAN TAN
Director 2011-11-30 2013-11-30
DAVID MICHAEL GUY
Director 2012-02-15 2012-12-31
STEPHANE MARCEL JEAN RICHER
Director 2002-07-26 2011-11-30
DAVID MICHAEL GUY
Director 2010-07-30 2011-09-28
DAVID GEORGE SAYERS
Director 2008-06-03 2011-09-28
KIN FEI TANG
Director 2010-07-30 2011-09-28
TIMOTHY JOHN ROBERT KIRKHOPE
Director 1999-04-22 2011-03-30
ANTHONY ROBERT FRANKLYN COOKE
Director 1994-04-25 2010-07-30
NIGEL BERESFORD EARES BEALE
Director 2000-06-09 2009-11-27
JOHN STANLEY COX
Director 1999-04-22 2008-12-17
ANTHONY JOHN DAVID FERRAR
Director 1994-04-25 2008-06-03
ANTHONY JOHN DAVID FERRAR
Company Secretary 1994-04-25 2008-03-31
JOHN WILLIAM GREEN
Director 2000-06-09 2003-12-01
DAVID OWEN LLOYD
Director 2001-09-21 2002-07-26
JOHN MICKLETHWAIT MILLS
Director 1994-04-28 2000-07-28
CAMERON DOBSON MORPETH
Director 1996-02-23 2000-07-28
WILLIAM GRAHAM HOWARD TRIPP
Director 1994-04-28 2000-07-28
DAVID FREDERICK WIGRAM WHITE
Director 1994-04-28 2000-07-28
WILLIAM KENNETH GARDENER
Director 1994-04-25 1999-04-22
TIMOTHY MALISE CURTIS
Director 1994-04-28 1996-07-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER LOUGHLIN BRITISH WATER Director 2016-05-11 CURRENT 2000-03-16 Active
CHRISTOPHER LOUGHLIN PENNON WATER SERVICES LIMITED Director 2015-12-04 CURRENT 2015-12-04 Active
CHRISTOPHER LOUGHLIN BOURNEMOUTH WATER INVESTMENTS LIMITED Director 2015-04-16 CURRENT 2004-12-24 Active - Proposal to Strike off
CHRISTOPHER LOUGHLIN SOURCE FOR BUSINESS LIMITED Director 2013-09-27 CURRENT 2013-07-08 Active
CHRISTOPHER LOUGHLIN PENINSULA WATER LIMITED Director 2006-08-01 CURRENT 1991-03-19 Active - Proposal to Strike off
CHRISTOPHER LOUGHLIN PENNON GROUP PLC Director 2006-08-01 CURRENT 1989-04-01 Active
CHRISTOPHER LOUGHLIN SOUTH WEST WATER LIMITED Director 2006-08-01 CURRENT 1989-04-01 Active
COLIN ROBERT TAYLOR AQUACARE (BWH) LIMITED Director 2017-03-31 CURRENT 2008-03-04 Active - Proposal to Strike off
COLIN ROBERT TAYLOR INSTITUTE OF WATER Director 2016-12-20 CURRENT 1954-10-12 Active
COLIN ROBERT TAYLOR AVON VALLEY WATER LIMITED Director 2015-04-16 CURRENT 2008-09-08 Active
COLIN ROBERT TAYLOR BOURNEMOUTH WATER INVESTMENTS LIMITED Director 2015-04-01 CURRENT 2004-12-24 Active - Proposal to Strike off
COLIN ROBERT TAYLOR WEST HAMPSHIRE WATER LIMITED Director 2015-04-01 CURRENT 2005-10-20 Active - Proposal to Strike off
COLIN ROBERT TAYLOR ALDERNEY WATER LIMITED Director 2015-04-01 CURRENT 2005-10-20 Active - Proposal to Strike off
COLIN ROBERT TAYLOR BWH ENTERPRISES LIMITED Director 2015-02-24 CURRENT 1999-04-29 Active - Proposal to Strike off

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
2024-03-19SECOND GAZETTE not voluntary dissolution
2024-01-02FIRST GAZETTE notice for voluntary strike-off
2023-09-22ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-01-05ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2023-01-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-12-21DIRECTOR APPOINTED MR PAUL MICHAEL BOOTE
2022-12-21APPOINTMENT TERMINATED, DIRECTOR LOUISE FRANCES ROWE
2022-12-21DIRECTOR APPOINTED MR WILLIAM EDWARD FRANK EVANS
2022-12-21AP01DIRECTOR APPOINTED MR PAUL MICHAEL BOOTE
2022-12-21TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE FRANCES ROWE
2022-11-29TM02Termination of appointment of Simon Anthony Follett Pugsley on 2022-11-22
2022-05-10CS01CONFIRMATION STATEMENT MADE ON 09/05/22, WITH NO UPDATES
2021-12-20ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-12-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-05-11CS01CONFIRMATION STATEMENT MADE ON 09/05/21, WITH NO UPDATES
2021-04-14AP03Appointment of Mr Simon Anthony Follett Pugsley as company secretary on 2021-04-06
2021-04-14TM02Termination of appointment of Karen Senior on 2021-04-06
2020-12-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-08-03TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LOUGHLIN
2020-05-12CS01CONFIRMATION STATEMENT MADE ON 09/05/20, WITH NO UPDATES
2019-11-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-05-28TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CHARLES BIRD
2019-05-09CS01CONFIRMATION STATEMENT MADE ON 09/05/19, WITH UPDATES
2018-12-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-09-03AP01DIRECTOR APPOINTED DR STEPHEN CHARLES BIRD
2018-09-03TM01APPOINTMENT TERMINATED, DIRECTOR COLIN ROBERT TAYLOR
2018-05-03CS01CONFIRMATION STATEMENT MADE ON 03/05/18, WITH UPDATES
2018-01-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/17
2017-12-30AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/17
2017-12-30GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/17
2017-05-03LATEST SOC03/05/17 STATEMENT OF CAPITAL;GBP 1
2017-05-03CS01CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES
2016-12-09TM02Termination of appointment of Richard Cyril Zmuda on 2016-11-30
2016-07-29AD01REGISTERED OFFICE CHANGED ON 29/07/16 FROM George Jessel House Francis Avenue Bournemouth Dorset BH11 8NX
2016-07-29AP03SECRETARY APPOINTED MRS KAREN SENIOR
2016-07-29AP03SECRETARY APPOINTED MR RICHARD CYRIL ZMUDA
2016-07-29TM02Termination of appointment of Alison Tracy Ramsey on 2016-07-18
2016-07-29AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-06-30TM01APPOINTMENT TERMINATED, DIRECTOR PHILIPPA JANE GOODWIN
2016-05-20AR0125/04/16 ANNUAL RETURN FULL LIST
2016-04-01SH19Statement of capital on 2016-04-01 GBP 1
2016-04-01SH20Statement by Directors
2016-04-01CAP-SSSolvency Statement dated 01/04/16
2016-04-01RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2016-04-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER MILLWARD
2016-04-01TM01APPOINTMENT TERMINATED, DIRECTOR GERARD CONNELL
2016-04-01TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA LANE
2016-04-01TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH CATCHPOLE
2016-02-03AA01CURREXT FROM 31/12/2015 TO 31/03/2016
2015-09-07AUDAUDITOR'S RESIGNATION
2015-08-27AUDAUDITOR'S RESIGNATION
2015-08-27AUDAUDITOR'S RESIGNATION
2015-04-28LATEST SOC28/04/15 STATEMENT OF CAPITAL;GBP 22483492
2015-04-28AR0125/04/15 FULL LIST
2015-04-27AP01DIRECTOR APPOINTED MR GERARD DOMINIC CONNELL
2015-04-27AP01DIRECTOR APPOINTED MR CHRISTOPHER LOUGHLIN
2015-04-16RES15CHANGE OF NAME 16/04/2015
2015-04-16CERTNMCOMPANY NAME CHANGED SEMBCORP BOURNEMOUTH WATER LIMITED CERTIFICATE ISSUED ON 16/04/15
2015-04-16CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-04-16TM01APPOINTMENT TERMINATED, DIRECTOR MENG NG
2015-04-16TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GAVENS
2015-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN ROBERT TAYLOR / 14/04/2015
2015-04-01AP01DIRECTOR APPOINTED MR COLIN ROBERT TAYLOR
2015-04-01TM01APPOINTMENT TERMINATED, DIRECTOR ROGER HARRINGTON
2015-03-11AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-09TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MCGOWN
2015-01-09AP01DIRECTOR APPOINTED MRS PHILIPPA JANE GOODWIN
2014-11-12ANNOTATIONClarification
2014-11-12RP04SECOND FILING FOR FORM AP01
2014-08-21AP01DIRECTOR APPOINTED MRS ELIZABETH MARGARET CATCHPOLE
2014-08-21AP01DIRECTOR APPOINTED MRS ELIZABETH MARGARET CATCHPOLE
2014-07-15TM01APPOINTMENT TERMINATED, DIRECTOR PETER BRIDGEWATER
2014-04-25LATEST SOC25/04/14 STATEMENT OF CAPITAL;GBP 22483492
2014-04-25AR0125/04/14 FULL LIST
2014-03-04AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-18RP04SECOND FILING WITH MUD 25/04/13 FOR FORM AR01
2014-02-18ANNOTATIONClarification
2014-01-16AP01DIRECTOR APPOINTED MR MENG POH NG
2014-01-16TM01APPOINTMENT TERMINATED, DIRECTOR CHENG TAN
2013-07-17AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-26AR0125/04/13 FULL LIST
2013-01-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GUY
2012-04-25AR0125/04/12 FULL LIST
2012-02-28AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-20ANNOTATIONClarification
2012-02-20RP04SECOND FILING FOR FORM AP01
2012-02-17AP01DIRECTOR APPOINTED MR DAVID MICHAEL GUY
2011-11-30AP01DIRECTOR APPOINTED MT CHENG GUAN TAN
2011-11-30TM01APPOINTMENT TERMINATED, DIRECTOR STEPHANE RICHER
2011-09-30AP01DIRECTOR APPOINTED MR PETER JEREMY BRIDGEWATER
2011-09-30AP01DIRECTOR APPOINTED MR PAUL DAVID GAVENS
2011-09-30TM01APPOINTMENT TERMINATED, DIRECTOR KIN TANG
2011-09-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SAYERS
2011-09-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GUY
2011-09-14CH03SECRETARY'S CHANGE OF PARTICULARS / MS ALISON TRACY NEW / 02/09/2011
2011-08-10MISCSECTION 519
2011-07-22AUDAUDITOR'S RESIGNATION
2011-04-27AR0125/04/11 FULL LIST
2011-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER IAN HARRINGTON / 26/04/2011
2011-04-05RES01ADOPT ARTICLES 30/03/2011
2011-03-31TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY KIRKHOPE
2011-03-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-21CC04STATEMENT OF COMPANY'S OBJECTS
2011-01-21CERT11NAME CHANGE & REREGISTRATION FROM PLC TO PRIVATE
2011-01-21RES02REREG PLC TO PRI; RES02 PASS DATE:21/01/2011
2011-01-21MARREREGISTRATION MEMORANDUM AND ARTICLES
2011-01-21RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2011-01-21RES15CHANGE OF NAME 21/01/2011
2011-01-21CERTNMCOMPANY NAME CHANGED BOURNEMOUTH AND WEST HAMPSHIRE WATER PLC CERTIFICATE ISSUED ON 21/01/11
2011-01-21CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-01-10AA01PREVSHO FROM 31/03/2011 TO 31/12/2010
2010-12-29TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY COOKE
2010-08-23CH03SECRETARY'S CHANGE OF PARTICULARS / MS ALISON TRACY NEW / 23/08/2010
2010-08-11AP01DIRECTOR APPOINTED DAVID MICHAEL GUY
2010-08-11AP01DIRECTOR APPOINTED KIN FEI TANG
2010-07-14AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-04-28AR0125/04/10 FULL LIST
2009-12-02TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL BEALE
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN MILLWARD / 05/11/2009
2009-07-29AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-07-03288aDIRECTOR APPOINTED MRS ANGELA CLAIRE LANE
2009-06-12288aDIRECTOR APPOINTED MR PETER JOHN MILLWARD
2009-04-29363aRETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS
2009-02-16353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2009-01-05288bAPPOINTMENT TERMINATED DIRECTOR JOHN COX
2008-08-15RES01ADOPT ARTICLES 01/08/2008
2008-07-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-06-12403bDECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 1
2008-06-05288cSECRETARY'S CHANGE OF PARTICULARS / ALISON NEW / 05/06/2008
2008-06-05288aDIRECTOR APPOINTED MR DAVID GEORGE SAYERS
2008-06-05288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY FERRAR
2008-05-07363aRETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS
2008-04-02288aSECRETARY APPOINTED ALISON TRACY NEW
2008-04-01288bAPPOINTMENT TERMINATED SECRETARY ANTHONY FERRAR
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 OH0215794 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH0215794 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH0215794 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH0215794 Expired Licenced property: ALDERNEY TREATMENT WORKS FRANCIS AVENUE BOURNEMOUTH BH11 8NB;KNAPP MILL WORKS MILL ROAD CHRISTCHURCH BH23 2LU;LONGHAM WORKS RINGWOOD ROAD FERNDOWN BH22 9AA;

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 BOURNEMOUTH 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 2005-05-10 Outstanding CAPITA IRG TRUSTEES LIMITED (IN ITS CAPACITY AS BORROWER SECURITY TRUSTEE)
THE BORROWER DEBENTURE 2005-04-29 Multiple filings of asset release and removal. Please see documents registered CAPITA IRG TRUSTEES LIMITED (AS BORROWER SECURITY TRUSTEE)
Intangible Assets
Patents
We have not found any records of BOURNEMOUTH WATER LIMITED registering or being granted any patents
Domain Names

BOURNEMOUTH WATER LIMITED owns 27 domain names.

sembcorpbw.co.uk   sembwater.co.uk   pre-heat.co.uk   bwhaquacare.co.uk   bwhwater.co.uk   aquacare247.co.uk   247heating.co.uk   avwater.co.uk   bathroomforyou.co.uk   bathroominstall.co.uk   bournemouthandwesthampshiregroup.co.uk   bournemouthandwesthampshiregroupltd.co.uk   bournemouthandwesthampshirewaterholdingltd.co.uk   drains247.co.uk   heatingmadeeasy.co.uk   highconsumption.co.uk   heatingservice247.co.uk   highusage.co.uk   heating247.co.uk   lower-my-bill.co.uk   makingheatingeasy.co.uk   plumbinginstallation.co.uk   aquacarewhs.co.uk   bwhenterprise.co.uk   bwhw.co.uk   bwhwgroup.co.uk   bwhwholdingltd.co.uk  

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

Government spend with BOURNEMOUTH WATER LIMITED

Government Department Income DateTransaction(s) Value Services/Products
New Forest District Council 2017-3 GBP £590 Water Charges Metered
New Forest District Council 2017-2 GBP £514 Water Charges Metered
New Forest District Council 2017-1 GBP £593 Water Charges Metered
New Forest District Council 2016-12 GBP £527 Water Charges Metered
New Forest District Council 2016-11 GBP £587 Water Charges Metered
New Forest District Council 2016-9 GBP £3,698 Water Charges Metered
New Forest District Council 2016-8 GBP £1,469 Water Charges Metered
New Forest District Council 2016-7 GBP £2,493 Water Charges Metered
New Forest District Council 2016-6 GBP £2,966 Water Charges Metered
New Forest District Council 2016-5 GBP £3,559 Water Charges Metered
New Forest District Council 2016-4 GBP £2,356 Water Charges Metered
East Dorset Council 2016-3 GBP £3,910
Wiltshire Council 2016-2 GBP £266 Water - metered
East Dorset Council 2016-2 GBP £7,061
New Forest District Council 2016-2 GBP £1,571 Water Charges Metered
Christchurch Borough Council 2016-1 GBP £18,857
New Forest District Council 2016-1 GBP £3,372 Water Charges Metered
New Forest District Council 2015-12 GBP £5,383 Water Charges Metered
East Dorset Council 2015-11 GBP £2,574
Wiltshire Council 2015-11 GBP £307 Water - metered
New Forest District Council 2015-11 GBP £2,164 Water Charges Metered
New Forest District Council 2015-10 GBP £11,086 Other
East Dorset Council 2015-10 GBP £3,807
New Forest District Council 2015-9 GBP £4,682 Water Charges Metered
Christchurch Borough Council 2015-9 GBP £5,827
New Forest District Council 2015-8 GBP £2,987 Water Charges Metered
East Dorset Council 2015-7 GBP £6,729
New Forest District Council 2015-7 GBP £2,658 Water Charges Metered
Wiltshire Council 2015-4 GBP £1,216 Water - metered
Christchurch Borough Council 2015-2 GBP £6,639
East Dorset Council 2015-2 GBP £1,467
New Forest District Council 2015-2 GBP £2,004 Water Charges Metered
Poole Housing Partnership 2015-2 GBP £10 Water (Metered)
New Forest District Council 2015-1 GBP £3,100 Water Charges Metered
Borough of Poole 2015-1 GBP £3,038 Water (Metered)
Christchurch Borough Council 2014-12 GBP £4,152
Poole Housing Partnership 2014-12 GBP £30 Water (Metered)
Borough of Poole 2014-12 GBP £1,285 Water (Metered)
Hampshire County Council 2014-12 GBP £4,616 Water - Metered
New Forest District Council 2014-12 GBP £3,491 Water Charges Metered
Christchurch Borough Council 2014-11 GBP £1,339
East Dorset Council 2014-11 GBP £3,680
Poole Housing Partnership 2014-11 GBP £10 Water (Metered)
New Forest District Council 2014-11 GBP £1,830 Water Charges Metered
Borough of Poole 2014-11 GBP £664 Minor Improvements
Christchurch Borough Council 2014-10 GBP £2,545
East Dorset Council 2014-10 GBP £3,045
New Forest District Council 2014-10 GBP £14,197 Water Charges Metered
Hampshire County Council 2014-10 GBP £2,026 Water - Metered
Borough of Poole 2014-10 GBP £691 Agency Services
Christchurch Borough Council 2014-9 GBP £4,321
Borough of Poole 2014-9 GBP £674 Water (Metered)
New Forest District Council 2014-9 GBP £5,246 Water Charges Metered
Poole Housing Partnership 2014-9 GBP £8 Water (Metered)
Hampshire County Council 2014-9 GBP £676 Water - Metered
Borough of Poole 2014-8 GBP £674 Water (Metered)
Christchurch Borough Council 2014-8 GBP £517
New Forest District Council 2014-8 GBP £2,994 Water Charges Metered
Poole Housing Partnership 2014-8 GBP £39 Water (Metered)
Christchurch Borough Council 2014-7 GBP £1,652
East Dorset Council 2014-7 GBP £1,684
New Forest District Council 2014-7 GBP £3,252 Water Charges Metered
Borough of Poole 2014-7 GBP £2,266 Water (Metered)
Christchurch Borough Council 2014-6 GBP £812
Poole Housing Partnership 2014-6 GBP £79 Water (Metered)
New Forest District Council 2014-6 GBP £3,514 Water Charges Metered
Borough of Poole 2014-6 GBP £654 Water (Metered)
Christchurch Borough Council 2014-5 GBP £1,620
East Dorset Council 2014-5 GBP £1,149
Borough of Poole 2014-5 GBP £81 Water (Metered)
New Forest District Council 2014-5 GBP £2,948 Water Charges Metered
Hampshire County Council 2014-5 GBP £2,585 Water - Metered
Poole Housing Partnership 2014-5 GBP £3 Water (Metered)
Christchurch Borough Council 2014-4 GBP £1,339
East Dorset Council 2014-4 GBP £1,295
New Forest District Council 2014-4 GBP £5,432 Water Charges Metered
Poole Housing Partnership 2014-4 GBP £599 Water (Metered)
New Forest District Council 2014-3 GBP £2,620 Water Charges Metered
Christchurch Borough Council 2014-3 GBP £787
East Dorset Council 2014-3 GBP £1,052
Hampshire County Council 2014-3 GBP £3,707 Water - Metered
Christchurch Borough Council 2014-1 GBP £2,795
East Dorset Council 2014-1 GBP £1,569
Hampshire County Council 2013-10 GBP £2,375 Water - metered
HAMPSHIRE COUNTY COUNCIL 2013-9 GBP £1,627 Water - metered
Dorset County Council 2013-5 GBP £2,359 Building Works
Hampshire County Council 2013-4 GBP £1,978 Water - metered
Hampshire County Council 2013-3 GBP £1,753 Water - metered
HAMPSHIRE COUNTY COUNCIL 2012-10 GBP £2,118 Water - metered
HAMPSHIRE COUNTY COUNCIL 2012-9 GBP £2,325 Water - metered
Hampshire County Council 2012-4 GBP £2,659 Water - metered
HAMPSHIRE COUNTY COUNCIL 2012-3 GBP £1,626 Water - metered
Hampshire County Council 2012-2 GBP £568
Hampshire County Council 2011-10 GBP £3,566 Water - metered
Hampshire County Council 2011-8 GBP £690 Water - metered
HAMPSHIRE COUNTY COUNCIL 2011-5 GBP £1,682 Water - metered
Hampshire County Council 2011-3 GBP £1,722 Water - metered

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
Gentrack Ltd Billing system 2013/06/14 GBP 1,193,600

Looking to replace current Customer Information and Billing System.

Outgoings
Business Rates/Property Tax
No properties were found where BOURNEMOUTH 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BOURNEMOUTH 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 BOURNEMOUTH 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.