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

SOUTH EAST WATER (HOLDINGS) LIMITED

SOUTH EAST WATER LIMITED, ROCFORT ROAD, SNODLAND, KENT, ME6 5AH,
Company Registration Number
04771490
Private Limited Company
Active

Company Overview

About South East Water (holdings) Ltd
SOUTH EAST WATER (HOLDINGS) LIMITED was founded on 2003-05-20 and has its registered office in Snodland. The organisation's status is listed as "Active". South East Water (holdings) Limited 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
SOUTH EAST WATER (HOLDINGS) LIMITED
 
Legal Registered Office
SOUTH EAST WATER LIMITED
ROCFORT ROAD
SNODLAND
KENT
ME6 5AH
Other companies in ME6
 
Previous Names
HACKREMCO (NO. 2061) LIMITED02/06/2004
Filing Information
Company Number 04771490
Company ID Number 04771490
Date formed 2003-05-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 20/05/2016
Return next due 17/06/2017
Type of accounts FULL
Last Datalog update: 2024-01-06 06:17:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SOUTH EAST WATER (HOLDINGS) 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 SOUTH EAST WATER (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
NICOLAS ALEXANDRE DESIRE TRUILLET
Company Secretary 2008-10-01
OLIVER JAN SCHUBERT
Director 2017-04-28
MARISSA ANN SZCZEPANIAK
Director 2016-09-15
Previous Officers
Officer Role Date Appointed Date Resigned
PETER VINCENT DIXON
Director 2014-01-28 2017-04-27
OLIVER FORTIN
Director 2014-10-29 2017-02-08
JEAN PIERRE OUELLET
Director 2013-07-24 2017-02-08
VALERIA ROSATI
Director 2008-05-22 2016-09-14
PATRICK COTE
Director 2014-01-28 2014-10-29
JEAN-ETIENNE LEROUX
Director 2011-03-15 2014-02-26
KANISHK BHATIA
Director 2011-03-15 2014-01-15
PAUL BUTLER
Director 2006-10-02 2011-03-16
GORDON WALKER MAXWELL
Director 2006-10-02 2011-03-16
JOANNE ELIZABETH STIMPSON
Director 2006-10-02 2011-03-16
NOEL JAMES BURNS
Company Secretary 2004-06-02 2008-09-30
DAVID ANDREW RIDLEY
Director 2007-12-18 2008-05-07
PETER NOLAN TAYLOR
Director 2006-10-02 2007-12-18
MARTIN WAYNE BAGGS
Director 2006-07-06 2006-10-02
HOWARD CHARLES HIGGINS
Director 2005-12-01 2006-10-02
MARGARET PATRICIA DEVLIN
Director 2004-06-02 2006-05-26
JAMES STUART CRAIG
Director 2004-06-02 2005-12-01
JOHN JULIAN STENT
Director 2004-06-02 2005-12-01
HACKWOOD SECRETARIES LIMITED
Nominated Secretary 2003-05-20 2004-06-02
HACKWOOD DIRECTORS LIMITED
Nominated Director 2003-05-20 2004-06-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICOLAS ALEXANDRE DESIRE TRUILLET SOUTHERN UTILITIES LIMITED Company Secretary 2008-10-01 CURRENT 1988-04-21 Dissolved 2013-09-17
NICOLAS ALEXANDRE DESIRE TRUILLET DYNAMCO LIMITED Company Secretary 2008-10-01 CURRENT 1990-03-06 Dissolved 2013-09-17
NICOLAS ALEXANDRE DESIRE TRUILLET OPTIMUM INFORMATION SYSTEMS LIMITED Company Secretary 2008-10-01 CURRENT 1994-02-07 Dissolved 2013-09-17
NICOLAS ALEXANDRE DESIRE TRUILLET SOUTH EAST WATER LIMITED Company Secretary 2008-10-01 CURRENT 1992-02-04 Active
NICOLAS ALEXANDRE DESIRE TRUILLET SOUTHERN UTILITIES (HOLDINGS) LIMITED Company Secretary 2008-10-01 CURRENT 1986-08-26 Active
OLIVER JAN SCHUBERT SOUTH EAST WATER LIMITED Director 2017-05-03 CURRENT 1992-02-04 Active
OLIVER JAN SCHUBERT HASTINGS WATER (UK) LIMITED Director 2017-04-28 CURRENT 2003-08-14 Active
OLIVER JAN SCHUBERT CASTLE WATER (SOUTH EAST) LIMITED Director 2017-04-28 CURRENT 1995-03-23 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 HASTINGS WATER (UK) LIMITED Director 2016-09-15 CURRENT 2003-08-14 Active
MARISSA ANN SZCZEPANIAK CASTLE WATER (SOUTH EAST) LIMITED Director 2016-09-15 CURRENT 1995-03-23 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
2024-01-30APPOINTMENT TERMINATED, DIRECTOR OLIVER JAN SCHUBERT
2024-01-30DIRECTOR APPOINTED MS ANNE-NOELLE NOELLE LE GAL
2024-01-30Director's details changed for Mr Mark Gerard Denis Mcardle on 2024-01-30
2023-06-09CONFIRMATION STATEMENT MADE ON 20/05/23, WITH NO UPDATES
2023-04-20APPOINTMENT TERMINATED, DIRECTOR ANNE NOELLE LE GAL
2023-04-20APPOINTMENT TERMINATED, DIRECTOR OLIVER JAN SCHUBERT
2023-04-20DIRECTOR APPOINTED OLIVER JAN SCHUBERT
2022-12-16FULL ACCOUNTS MADE UP TO 31/03/22
2022-12-16AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-06-17CS01CONFIRMATION STATEMENT MADE ON 20/05/22, WITH NO UPDATES
2022-03-21AP01DIRECTOR APPOINTED MR MARK GERARD DENIS MCARDLE
2022-03-21TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL AMELIA DREW
2021-09-27AP01DIRECTOR APPOINTED OLIVER JAN SCHUBERT
2021-09-21AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-06-25AP01DIRECTOR APPOINTED ANNE NOELLE LE GAL
2021-06-25TM01APPOINTMENT TERMINATED, DIRECTOR MARISSA ANN SZCZEPANIAK
2021-06-17CS01CONFIRMATION STATEMENT MADE ON 20/05/21, WITH NO UPDATES
2020-12-17AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-05-26CS01CONFIRMATION STATEMENT MADE ON 20/05/20, WITH UPDATES
2020-01-09AP01DIRECTOR APPOINTED MS RACHEL AMELIA DREW
2020-01-09TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN FRANCIS JORDAN
2019-10-12AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-10-01SH0112/09/19 STATEMENT OF CAPITAL GBP 145407527
2019-06-03CS01CONFIRMATION STATEMENT MADE ON 20/05/19, WITH NO UPDATES
2019-03-06AP01DIRECTOR APPOINTED MS MARISSA ANN SZCZEPANIAK
2019-03-06TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER JAN SCHUBERT
2018-09-04AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-08-20AP01DIRECTOR APPOINTED MR STEPHEN FRANCIS JORDAN
2018-08-17TM01APPOINTMENT TERMINATED, DIRECTOR ANNE-NOELLE NOELLE LE GAL
2018-07-18AP01DIRECTOR APPOINTED MS ANNE-NOELLE LE GAL
2018-07-18TM01APPOINTMENT TERMINATED, DIRECTOR ANNE-NOELLE LE GAL
2018-05-24CS01CONFIRMATION STATEMENT MADE ON 20/05/18, WITH NO UPDATES
2017-09-21AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-06-14LATEST SOC14/06/17 STATEMENT OF CAPITAL;GBP 91407527
2017-06-14CS01CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES
2017-05-26AP01DIRECTOR APPOINTED MR OLIVER JAN SCHUBERT
2017-05-25TM01APPOINTMENT TERMINATED, DIRECTOR PETER VINCENT DIXON
2017-02-23TM01APPOINTMENT TERMINATED, DIRECTOR JEAN OUELLET
2017-02-23TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER FORTIN
2016-10-02TM01APPOINTMENT TERMINATED, DIRECTOR VALERIA ROSATI
2016-10-02AP01DIRECTOR APPOINTED MARISSA ANN SZCZEPANIAK
2016-08-31AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-07-20AR0120/05/16 ANNUAL RETURN FULL LIST
2015-08-26AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-07-08LATEST SOC08/07/15 STATEMENT OF CAPITAL;GBP 91407524
2015-07-08AR0120/05/15 ANNUAL RETURN FULL LIST
2014-11-13AP01DIRECTOR APPOINTED OLIVER FORTIN
2014-11-13TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK COTE
2014-08-14AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-07-17LATEST SOC17/07/14 STATEMENT OF CAPITAL;GBP 91407524
2014-07-17AR0120/05/14 FULL LIST
2014-05-29TM01APPOINTMENT TERMINATED, DIRECTOR JEAN-ETIENNE LEROUX
2014-05-16AP01DIRECTOR APPOINTED PATRICK COTE
2014-05-15AP01DIRECTOR APPOINTED PETER DIXON
2014-05-06TM01APPOINTMENT TERMINATED, DIRECTOR KANISHK BHATIA
2013-08-02AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-30AP01DIRECTOR APPOINTED JEAN PIERRE OUELLET
2013-06-19AR0120/05/13 NO CHANGES
2012-07-26AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-06-20AR0120/05/12 FULL LIST
2011-08-04AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-06-28AR0120/05/11 NO CHANGES
2011-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / VALERIA ROSATI / 10/03/2011
2011-04-07CH03SECRETARY'S CHANGE OF PARTICULARS / NICOLAS ALEXANDRE DESIRE TRUILLET / 10/03/2011
2011-03-21TM01APPOINTMENT TERMINATED, DIRECTOR GORDON MAXWELL
2011-03-21TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BUTLER
2011-03-21TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE STIMPSON
2011-03-18AP01DIRECTOR APPOINTED JEAN-ETIENNE KLEROUX
2011-03-18AP01DIRECTOR APPOINTED KANISHK BHATIA
2010-12-14AUDAUDITOR'S RESIGNATION
2010-11-26AUDAUDITOR'S RESIGNATION
2010-09-13AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-08-05AR0120/05/10 NO CHANGES
2009-11-02AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-06-26363aRETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS
2009-06-26288aSECRETARY APPOINTED NICHOLAS ALEXANDRE DESIRE TRUILLET
2009-03-31123NC INC ALREADY ADJUSTED 13/03/09
2009-03-31RES01ADOPT ARTICLES 13/03/2009
2009-03-31RES04GBP NC 60000000/150000000 13/03/2009
2009-03-3188(2)AD 16/03/09 GBP SI 39220806@1=39220806 GBP IC 52186721/91407527
2009-03-31RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-03-31RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-10-27288bAPPOINTMENT TERMINATED SECRETARY NOEL BURNS
2008-10-23AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-06-16363aRETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS
2008-06-12288aDIRECTOR APPOINTED VALERIA ROSATI
2008-05-19288bAPPOINTMENT TERMINATED DIRECTOR DAVID RIDLEY
2008-01-07288bDIRECTOR RESIGNED
2008-01-07288aNEW DIRECTOR APPOINTED
2007-12-19287REGISTERED OFFICE CHANGED ON 19/12/07 FROM: 3 CHURCH ROAD HAYWARDS HEATH WEST SUSSEX RN16 3NY
2007-12-02MEM/ARTSMEMORANDUM OF ASSOCIATION
2007-09-26123NC INC ALREADY ADJUSTED 16/08/07
2007-09-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-09-26RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-09-2688(2)RAD 16/08/07--------- £ SI 5000000@1=5000000 £ IC 47186721/52186721
2007-08-14AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-06-04363aRETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS
2006-11-08288aNEW DIRECTOR APPOINTED
2006-11-01288aNEW DIRECTOR APPOINTED
2006-10-23288aNEW DIRECTOR APPOINTED
2006-10-23288bDIRECTOR RESIGNED
2006-10-23288bDIRECTOR RESIGNED
2006-10-23288aNEW DIRECTOR APPOINTED
2006-08-09AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-08-08288aNEW DIRECTOR APPOINTED
2006-06-08288bDIRECTOR RESIGNED
2006-05-22363aRETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS
2006-01-19288aNEW DIRECTOR APPOINTED
2006-01-09288bDIRECTOR RESIGNED
2006-01-09288bDIRECTOR RESIGNED
2005-08-03AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-06-02363sRETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS
2004-11-24123NC INC ALREADY ADJUSTED 16/11/04
2004-11-24RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2004-11-24RES04£ NC 43386721/47186721 16/
2004-08-04395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to SOUTH EAST WATER (HOLDINGS) 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 SOUTH EAST WATER (HOLDINGS) 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
A SECURITY AGREEMENT 2004-08-04 Outstanding DEUTSCHE TRUSTEE COMPANY LIMITED FOR ITSELF AND EACH OF THE SECURED CREDITORS (THE SECURITYTRUSTEE)
SECURITY TRUST AND INTERCREDITOR DEED 2004-08-04 Outstanding DEUTSCHE TRUSTEE COMPANY LIMITED AS TRUSTEE FOR ITSELF AND EACH OF THE SECURED CREDITORS (THESECURITY TRUSTEE)
Filed Financial Reports
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 SOUTH EAST WATER (HOLDINGS) LIMITED

Intangible Assets
Patents
We have not found any records of SOUTH EAST WATER (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SOUTH EAST WATER (HOLDINGS) LIMITED
Trademarks
We have not found any records of SOUTH EAST WATER (HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SOUTH EAST WATER (HOLDINGS) 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 (74990 - Non-trading company) as SOUTH EAST WATER (HOLDINGS) 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 SOUTH EAST WATER (HOLDINGS) 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 SOUTH EAST WATER (HOLDINGS) 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 SOUTH EAST WATER (HOLDINGS) 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.