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

CASTLE WATER (SOUTH EAST) LIMITED

C/O ADDLESHAW GODDARD, 1 ST. PETERS SQUARE, MANCHESTER, M2 3DE,
Company Registration Number
03037009
Private Limited Company
Active

Company Overview

About Castle Water (south East) Ltd
CASTLE WATER (SOUTH EAST) LIMITED was founded on 1995-03-23 and has its registered office in Manchester. The organisation's status is listed as "Active". Castle Water (south East) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
CASTLE WATER (SOUTH EAST) LIMITED
 
Legal Registered Office
C/O ADDLESHAW GODDARD
1 ST. PETERS SQUARE
MANCHESTER
M2 3DE
Other companies in ME6
 
Previous Names
INVICTA WATER LIMITED23/08/2018
Filing Information
Company Number 03037009
Company ID Number 03037009
Date formed 1995-03-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 25/07/2015
Return next due 22/08/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-01-09 11:07:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CASTLE WATER (SOUTH EAST) 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.

Company Officers of CASTLE WATER (SOUTH EAST) LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS TRUILET
Company Secretary 2015-08-01
PAUL BUTLER
Director 2017-07-03
ANDREW ROBERT FARMER
Director 2017-07-03
PAUL ANDREW RICH
Director 2017-07-03
OLIVER JAN SCHUBERT
Director 2017-04-28
TANYA LOUISE SEPHTON
Director 2017-07-03
MARISSA ANN SZCZEPANIAK
Director 2016-09-15
Previous Officers
Officer Role Date Appointed Date Resigned
OLIVIER GEORGES XAVIER FORTIN
Director 2016-09-15 2017-02-08
PAUL BUTLER
Director 2012-12-20 2016-09-14
ANDREW ROBERT FARMER
Director 2015-08-01 2016-09-14
JOANNE ELIZABETH STIMPSON
Company Secretary 2007-12-19 2015-07-31
JOANNE ELIZABETH STIMPSON
Director 2012-12-20 2015-07-31
KANISHK BHATIA
Director 2011-03-15 2013-01-03
JEAN-ETIENNE LEROUX
Director 2011-03-15 2012-12-21
VALERIA ROSATI
Director 2011-03-15 2012-12-21
PAUL BUTLER
Director 2007-12-19 2011-03-16
JOANNE ELIZABETH STIMPSON
Director 2007-12-19 2011-03-16
DAVID ANDREW RIDLEY
Director 2007-01-25 2008-05-07
DAVID MURPHY
Company Secretary 2006-11-01 2007-12-19
PAUL SEELEY
Director 2006-11-01 2007-12-19
GRAHAM HILLIER SETTERFIELD
Director 2006-11-01 2007-12-19
JOANNE ELIZABETH STIMPSON
Company Secretary 2004-10-11 2006-11-01
PAUL BUTLER
Director 2005-07-04 2006-11-01
JOANNE ELIZABETH STIMPSON
Director 2005-07-04 2006-11-01
JAMES GERARD HALLAM
Director 2005-02-28 2005-07-04
MARK JAMES GOMAR
Director 2004-01-22 2005-02-28
RICHARD IAN LEIGH
Company Secretary 2004-02-13 2004-10-11
RICHARD IAN LEIGH
Director 2004-01-22 2004-10-11
NEIL MCDOUGALL
Director 2003-07-07 2004-01-22
PAUL EVAN-COOK
Company Secretary 1998-08-01 2003-11-17
PAUL EVAN-COOK
Director 2000-08-01 2003-10-07
ROBERT CHARLES ATWOOD
Director 1995-05-01 2003-09-26
GEOFFREY LLOYD BALDWIN
Director 1995-05-01 2000-08-01
DAVID WILLIAM WALKER
Company Secretary 1995-05-01 1998-07-31
DOUGLAS WILLIAM ARMOUR
Nominated Secretary 1995-03-23 1995-05-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL BUTLER MID KENT PENSION TRUSTEE LIMITED Director 2017-01-27 CURRENT 1997-12-19 Active
PAUL BUTLER SOUTHERN UTILITIES LIMITED Director 2012-12-20 CURRENT 1988-04-21 Dissolved 2013-09-17
PAUL BUTLER MKW HOLDCO 2 LIMITED Director 2012-12-20 CURRENT 2004-10-20 Dissolved 2013-10-01
PAUL BUTLER MID-SUSSEX WATER LIMITED Director 2012-12-20 CURRENT 1990-12-19 Dissolved 2013-09-17
PAUL BUTLER WEST KENT WATER LIMITED Director 2012-12-20 CURRENT 1992-02-04 Dissolved 2013-09-17
PAUL BUTLER DYNAMCO LIMITED Director 2012-12-20 CURRENT 1990-03-06 Dissolved 2013-09-17
PAUL BUTLER OPTIMUM INFORMATION SYSTEMS LIMITED Director 2012-12-20 CURRENT 1994-02-07 Dissolved 2013-09-17
PAUL BUTLER EASTBOURNE WATER LIMITED Director 2012-12-20 CURRENT 1992-02-04 Dissolved 2013-09-17
PAUL BUTLER MID SOUTHERN WATER LIMITED Director 2012-12-20 CURRENT 1991-08-20 Dissolved 2013-09-17
PAUL BUTLER SOUTHERN UTILITIES (HOLDINGS) LIMITED Director 2012-12-20 CURRENT 1986-08-26 Active
PAUL BUTLER SWAN PROPERTY LIMITED Director 2007-12-19 CURRENT 2002-09-09 Active
PAUL BUTLER WATERCALL LIMITED Director 2006-10-02 CURRENT 1988-08-25 Dissolved 2013-09-17
PAUL BUTLER SOUTH EAST WATER LIMITED Director 2006-10-02 CURRENT 1992-02-04 Active
PAUL BUTLER DRINKING WATER LIMITED Director 2004-10-29 CURRENT 2003-04-30 Dissolved 2013-09-17
PAUL BUTLER DRINKING WATER SERVICES LIMITED Director 2004-10-29 CURRENT 2003-03-05 Dissolved 2013-09-17
ANDREW ROBERT FARMER SOUTH EAST WATER LIMITED Director 2015-08-01 CURRENT 1992-02-04 Active
OLIVER JAN SCHUBERT SOUTH EAST WATER LIMITED Director 2017-05-03 CURRENT 1992-02-04 Active
OLIVER JAN SCHUBERT SOUTH EAST WATER (HOLDINGS) LIMITED Director 2017-04-28 CURRENT 2003-05-20 Active
OLIVER JAN SCHUBERT HASTINGS WATER (UK) LIMITED Director 2017-04-28 CURRENT 2003-08-14 Active
OLIVER JAN SCHUBERT MKW HOLDCO 1 Director 2017-04-28 CURRENT 2004-10-20 Active
OLIVER JAN SCHUBERT SWAN GROUP Director 2017-04-28 CURRENT 1988-08-23 Active
OLIVER JAN SCHUBERT HDF (UK) HOLDINGS LIMITED Director 2017-04-12 CURRENT 2005-05-25 Active
OLIVER JAN SCHUBERT NEO INVESTMENT GP LIMITED Director 2016-12-07 CURRENT 2016-12-05 Dissolved 2017-05-09
MARISSA ANN SZCZEPANIAK ST CHAD'S CATHOLIC PRIMARY SCHOOL Director 2017-03-29 CURRENT 2016-03-02 Active
MARISSA ANN SZCZEPANIAK SOUTH EAST WATER LIMITED Director 2016-12-08 CURRENT 1992-02-04 Active
MARISSA ANN SZCZEPANIAK SOUTH EAST WATER (HOLDINGS) LIMITED Director 2016-09-15 CURRENT 2003-05-20 Active
MARISSA ANN SZCZEPANIAK HASTINGS WATER (UK) LIMITED Director 2016-09-15 CURRENT 2003-08-14 Active
MARISSA ANN SZCZEPANIAK MKW HOLDCO 1 Director 2016-09-15 CURRENT 2004-10-20 Active
MARISSA ANN SZCZEPANIAK CROOK HILL PROPERTIES LIMITED Director 2015-12-07 CURRENT 2013-11-20 Active
MARISSA ANN SZCZEPANIAK EUROPEAN INVESTMENTS (CROOK HILL) LIMITED Director 2015-12-07 CURRENT 2013-09-27 Active
MARISSA ANN SZCZEPANIAK EUROPEAN INVESTMENTS (LANCASHIRE) LIMITED Director 2015-12-07 CURRENT 2013-09-27 Active - Proposal to Strike off
MARISSA ANN SZCZEPANIAK REAPS MOSS LIMITED Director 2015-10-09 CURRENT 2014-04-04 Active
MARISSA ANN SZCZEPANIAK EUROPEAN INVESTMENTS (LANCASHIRE 2) LIMITED Director 2015-10-09 CURRENT 2014-02-10 Active - Proposal to Strike off
MARISSA ANN SZCZEPANIAK EUROPEAN INVESTMENTS (REAPS MOSS) LIMITED Director 2015-10-09 CURRENT 2014-02-11 Active - Proposal to Strike off
MARISSA ANN SZCZEPANIAK PENNANT WALTERS (PANT Y WAL) LIMITED Director 2015-10-01 CURRENT 2005-02-07 Active
MARISSA ANN SZCZEPANIAK PENNANT WALTERS (HIRWAUN) LIMITED Director 2015-10-01 CURRENT 2006-05-31 Active
MARISSA ANN SZCZEPANIAK PENNANT WALTERS HIRWAUN (HOLDINGS) LIMITED Director 2015-10-01 CURRENT 2013-09-18 Active
MARISSA ANN SZCZEPANIAK PANT Y WAL INVESTMENTS LIMITED Director 2015-10-01 CURRENT 2011-08-24 Active - Proposal to Strike off
MARISSA ANN SZCZEPANIAK PENNANT WALTERS (PANT Y WAL) HOLDINGS LIMITED Director 2015-10-01 CURRENT 2011-09-14 Active
MARISSA ANN SZCZEPANIAK HIRWAUN (MB) INVESTMENTS LIMITED Director 2015-10-01 CURRENT 2013-10-08 Active - Proposal to Strike off
MARISSA ANN SZCZEPANIAK VENTUS INVESTMENTS LIMITED Director 2015-09-01 CURRENT 1997-12-04 Active
MARISSA ANN SZCZEPANIAK PORTERBROOK LEASING COMPANY LIMITED Director 2014-11-28 CURRENT 1994-03-21 Active
MARISSA ANN SZCZEPANIAK PORTERBROOK LEASING MID COMPANY LIMITED Director 2014-11-28 CURRENT 2009-09-03 Active
MARISSA ANN SZCZEPANIAK PORTERBROOK HOLDINGS II LIMITED Director 2014-10-06 CURRENT 2014-10-06 Active
MARISSA ANN SZCZEPANIAK PORTERBROOK HOLDINGS I LIMITED Director 2014-10-06 CURRENT 2014-10-06 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
2023-12-15Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2023-12-15Audit exemption statement of guarantee by parent company for period ending 31/03/23
2023-12-15Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2023-12-15Audit exemption subsidiary accounts made up to 2023-03-31
2023-12-05REGISTRATION OF A CHARGE / CHARGE CODE 030370090005
2023-12-01REGISTRATION OF A CHARGE / CHARGE CODE 030370090004
2023-08-01CONFIRMATION STATEMENT MADE ON 25/07/23, WITH NO UPDATES
2023-05-30APPOINTMENT TERMINATED, DIRECTOR HUW IOLO MORRIS
2023-03-27Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2023-03-27Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2023-03-27Audit exemption subsidiary accounts made up to 2022-03-31
2023-03-27Audit exemption subsidiary accounts made up to 2022-03-31
2023-03-20Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2023-03-20Audit exemption statement of guarantee by parent company for period ending 31/03/22
2023-02-03REGISTRATION OF A CHARGE / CHARGE CODE 030370090002
2023-02-03REGISTRATION OF A CHARGE / CHARGE CODE 030370090003
2023-02-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 030370090003
2023-01-31STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030370090001
2023-01-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030370090001
2022-08-10CS01CONFIRMATION STATEMENT MADE ON 25/07/22, WITH NO UPDATES
2022-03-30PSC07CESSATION OF GRAHAM HENRY EDWARDS AS A PERSON OF SIGNIFICANT CONTROL
2022-03-30PSC02Notification of Castle Water Limited as a person with significant control on 2019-01-31
2021-11-15AP01DIRECTOR APPOINTED MR GRAHAM HENRY EDWARDS
2021-11-01PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2021-11-01AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-11-01GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-08-26CS01CONFIRMATION STATEMENT MADE ON 25/07/21, WITH UPDATES
2021-06-01AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/20
2021-04-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/20
2021-04-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2020-07-27CS01CONFIRMATION STATEMENT MADE ON 25/07/20, WITH NO UPDATES
2019-12-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/19
2019-12-13AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/19
2019-12-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/19
2019-07-29CS01CONFIRMATION STATEMENT MADE ON 25/07/19, WITH UPDATES
2019-02-20MEM/ARTSARTICLES OF ASSOCIATION
2019-02-20RES01ADOPT ARTICLES 20/02/19
2019-02-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 030370090001
2018-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/18 FROM 1 st. Peters Square Manchester M2 3DE England
2018-08-23RES15CHANGE OF COMPANY NAME 23/08/18
2018-07-31CS01CONFIRMATION STATEMENT MADE ON 25/07/18, WITH UPDATES
2018-07-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM HENRY EDWARDS
2018-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/18 FROM Rocfort Road Snodland Kent ME6 5AH
2018-07-05PSC07CESSATION OF SWAN GROUP AS A PERSON OF SIGNIFICANT CONTROL
2018-07-05AP01DIRECTOR APPOINTED MR HUW IOLO MORRIS
2018-07-05TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ROBERT FARMER
2018-07-05TM02Termination of appointment of Nicholas Truilet on 2018-07-01
2018-07-05AP03Appointment of Mr Euan William Mitchell as company secretary on 2018-07-01
2018-06-28AAFULL ACCOUNTS MADE UP TO 31/03/18
2017-10-19CH01Director's details changed for Mr Andrew Farmer on 2017-10-18
2017-09-21AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-08-15CS01CONFIRMATION STATEMENT MADE ON 25/07/17, WITH NO UPDATES
2017-07-21AP01DIRECTOR APPOINTED PAUL ANDREW RICH
2017-07-21AP01DIRECTOR APPOINTED MR ANDREW FARMER
2017-07-21AP01DIRECTOR APPOINTED MR PAUL BUTLER
2017-07-21AP01DIRECTOR APPOINTED TANYA LOUISE SEPHTON
2017-06-02AP01DIRECTOR APPOINTED MR OLIVER JAN SCHUBERT
2017-02-23TM01APPOINTMENT TERMINATED, DIRECTOR OLIVIER FORTIN
2016-10-02TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BUTLER
2016-10-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW FARMER
2016-10-02AP01DIRECTOR APPOINTED MARIASSA ANN SZCZEPANIAK
2016-10-02AP01DIRECTOR APPOINTED OLIVIER FORTIN
2016-08-31LATEST SOC31/08/16 STATEMENT OF CAPITAL;GBP 2
2016-08-31CS01CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES
2016-08-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16
2015-10-05LATEST SOC05/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-05AR0125/07/15 FULL LIST
2015-09-01AP01DIRECTOR APPOINTED MR ANDREW ROBERT FARMER
2015-08-27TM02APPOINTMENT TERMINATED, SECRETARY JOANNE STIMPSON
2015-08-26AP03SECRETARY APPOINTED NICHOLAS TRUILET
2015-08-26TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE STIMPSON
2015-08-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15
2014-08-29LATEST SOC29/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-29AR0125/07/14 FULL LIST
2014-08-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2013-08-14AR0125/07/13 NO CHANGES
2013-08-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-01-15TM01APPOINTMENT TERMINATED, DIRECTOR JEAN-ETIENNE LEROUX
2013-01-15TM01APPOINTMENT TERMINATED, DIRECTOR VALERIA ROSATI
2013-01-15TM01APPOINTMENT TERMINATED, DIRECTOR KANISHK BHATIA
2013-01-15AP01DIRECTOR APPOINTED JOANNE ELIZABETH STIMPSON
2013-01-15AP01DIRECTOR APPOINTED MR PAUL BUTLER
2012-08-06AR0125/07/12 FULL LIST
2012-07-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2011-08-19AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-08-08AR0125/07/11 FULL LIST
2011-04-07CH03SECRETARY'S CHANGE OF PARTICULARS / JOANNE ELIZABETH STIMPSON / 10/03/2011
2011-03-21TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE STIMPSON
2011-03-21TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BUTLER
2011-03-18AP01DIRECTOR APPOINTED KANISHK BHATIA
2011-03-18AP01DIRECTOR APPOINTED VALERIA ROSATI
2011-03-18AP01DIRECTOR APPOINTED JEAN-ETIENNE LEROUX
2010-10-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-09-25AR0125/07/10 FULL LIST
2009-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-08-26363aRETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS
2009-01-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-10-28363aRETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS
2008-10-28288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOANNE STIMPSON / 01/01/2008
2008-09-19288bAPPOINTMENT TERMINATED DIRECTOR DAVID RIDLEY
2008-01-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2008-01-15288aNEW DIRECTOR APPOINTED
2008-01-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2008-01-15288aNEW DIRECTOR APPOINTED
2008-01-07288bDIRECTOR RESIGNED
2008-01-07288bDIRECTOR RESIGNED
2008-01-07288bSECRETARY RESIGNED
2007-09-22363sRETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS
2007-07-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-02-05288aNEW DIRECTOR APPOINTED
2006-11-27288aNEW DIRECTOR APPOINTED
2006-11-27288aNEW DIRECTOR APPOINTED
2006-11-24288aNEW SECRETARY APPOINTED
2006-11-24288bDIRECTOR RESIGNED
2006-11-24288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-08-18363sRETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS
2006-05-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2005-12-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-08-17363aRETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS
2005-07-15288bDIRECTOR RESIGNED
2005-07-15288aNEW DIRECTOR APPOINTED
2005-07-15288bDIRECTOR RESIGNED
2005-07-15288aNEW DIRECTOR APPOINTED
2005-04-05288aNEW DIRECTOR APPOINTED
2005-03-21288aNEW DIRECTOR APPOINTED
2005-03-07288bDIRECTOR RESIGNED
2005-02-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-11-11288bDIRECTOR RESIGNED
2004-11-11288bSECRETARY RESIGNED
2004-11-11288aNEW SECRETARY APPOINTED
2004-08-18363sRETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS
2004-02-24288bDIRECTOR RESIGNED
2004-02-24288aNEW SECRETARY APPOINTED
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
We could not find any licences issued to CASTLE WATER (SOUTH EAST) LIMITED 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 CASTLE WATER (SOUTH EAST) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of CASTLE WATER (SOUTH EAST) LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of CASTLE WATER (SOUTH EAST) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CASTLE WATER (SOUTH EAST) LIMITED
Trademarks
We have not found any records of CASTLE WATER (SOUTH EAST) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CASTLE WATER (SOUTH EAST) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (36000 - Water collection, treatment and supply) as CASTLE WATER (SOUTH EAST) LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where CASTLE WATER (SOUTH EAST) 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 CASTLE WATER (SOUTH EAST) 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 CASTLE WATER (SOUTH EAST) 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.