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

BOURNEMOUTH WATER INVESTMENTS LIMITED

Peninsula House, Rydon Lane, Exeter, EX2 7HR,
Company Registration Number
05321147
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Bournemouth Water Investments Ltd
BOURNEMOUTH WATER INVESTMENTS LIMITED was founded on 2004-12-24 and has its registered office in Exeter. The organisation's status is listed as "Active - Proposal to Strike off". Bournemouth Water Investments 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 INVESTMENTS LIMITED
 
Legal Registered Office
Peninsula House
Rydon Lane
Exeter
EX2 7HR
Other companies in BH11
 
Previous Names
SEMBCORP BOURNEMOUTH WATER INVESTMENTS LIMITED16/04/2015
BOURNEMOUTH & WEST HAMPSHIRE WATER HOLDINGS LIMITED07/02/2011
ALNERY NO. 2483 LIMITED09/03/2005
Filing Information
Company Number 05321147
Company ID Number 05321147
Date formed 2004-12-24
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 24/12/2015
Return next due 21/01/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-13 04:52:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BOURNEMOUTH WATER INVESTMENTS 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 BOURNEMOUTH WATER INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
KAREN SENIOR
Company Secretary 2016-09-30
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 2016-09-30 2016-11-30
ALISON TRACY RAMSEY
Company Secretary 2008-06-03 2016-09-30
PHILIPPA JANE GOODWIN
Director 2015-01-05 2016-06-30
ELIZABETH MARGARET CATCHPOLE
Director 2014-12-10 2016-03-31
GERARD DOMINIC CONNELL
Director 2015-04-16 2016-03-31
ANGELA CLAIRE LANE
Director 2010-07-08 2016-03-31
PETER JOHN MILLWARD
Director 2010-07-08 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 2010-05-13 2015-03-31
JAMES FREDERICK MCGOWN
Director 2010-07-08 2014-12-31
PETER JEREMY BRIDGEWATER
Director 2011-09-28 2014-07-03
CHENG GUAN TAN
Director 2011-11-30 2013-11-30
STEPHANE MARCEL JEAN RICHER
Director 2005-03-09 2011-11-30
DAVID MICHAEL GUY
Director 2010-07-30 2011-09-28
DAVID GEORGE SAYERS
Director 2005-10-28 2011-09-28
KIN FEI TANG
Director 2010-07-30 2011-09-28
TIMOTHY JOHN ROBERT KIRKHOPE
Director 2010-07-30 2011-03-30
ANTHONY ROBERT FRANKLYN COOKE
Director 2005-03-09 2010-04-09
ANTHONY JOHN DAVID FERRAR
Company Secretary 2005-03-09 2008-06-03
ANTHONY JOHN DAVID FERRAR
Director 2005-03-09 2008-06-03
CORNELIS NICOLAAS MARTIN ZONNEVELD
Director 2005-03-09 2005-10-28
ALNERY INCORPORATIONS NO 1 LIMITED
Nominated Secretary 2004-12-24 2005-03-09
ALNERY INCORPORATIONS NO 1 LIMITED
Nominated Director 2004-12-24 2005-03-09
ALNERY INCORPORATIONS NO 2 LIMITED
Nominated Director 2004-12-24 2005-03-09

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 LIMITED Director 2015-04-16 CURRENT 1994-04-25 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 LIMITED Director 2015-04-01 CURRENT 1994-04-25 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
2023-01-10CONFIRMATION STATEMENT MADE ON 10/01/23, WITH NO UPDATES
2023-01-10CS01CONFIRMATION STATEMENT MADE ON 10/01/23, WITH NO UPDATES
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
2022-12-21DIRECTOR APPOINTED MR WILLIAM EDWARD FRANK EVANS
2022-12-21APPOINTMENT TERMINATED, DIRECTOR LOUISE FRANCES ROWE
2022-12-21TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE FRANCES ROWE
2022-12-21AP01DIRECTOR APPOINTED MR WILLIAM EDWARD FRANK EVANS
2022-11-29TM02Termination of appointment of Simon Anthony Follett Pugsley on 2022-11-22
2022-01-14CONFIRMATION STATEMENT MADE ON 10/01/22, WITH NO UPDATES
2022-01-14CS01CONFIRMATION STATEMENT MADE ON 10/01/22, 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
2021-04-14TM02Termination of appointment of Karen Senior on 2021-04-06
2021-04-14AP03Appointment of Mr Simon Anthony Follett Pugsley as company secretary on 2021-04-06
2021-01-21CS01CONFIRMATION STATEMENT MADE ON 10/01/21, WITH NO UPDATES
2020-12-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-08-03TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LOUGHLIN
2020-01-17CS01CONFIRMATION STATEMENT MADE ON 10/01/20, WITH NO UPDATES
2019-11-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-05-28TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CHARLES BIRD
2019-01-11CS01CONFIRMATION STATEMENT MADE ON 11/01/19, WITH UPDATES
2018-12-22AAACCOUNTS 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
2018-01-09LATEST SOC09/01/18 STATEMENT OF CAPITAL;GBP 1
2018-01-09CS01CONFIRMATION STATEMENT MADE ON 09/01/18, WITH UPDATES
2018-01-02AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-01-06LATEST SOC06/01/17 STATEMENT OF CAPITAL;GBP 1
2017-01-06CS01CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES
2016-12-09TM02Termination of appointment of Richard Cyril Zmuda on 2016-11-30
2016-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/16 FROM George Jessel House, Francis Avenue, Bournemouth Dorset BH11 8NX
2016-10-06AP03SECRETARY APPOINTED MRS KAREN SENIOR
2016-10-06AP03SECRETARY APPOINTED MR RICHARD CYRIL ZMUDA
2016-10-06TM02Termination of appointment of Alison Tracy Ramsey on 2016-09-30
2016-09-27AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-06-30TM01APPOINTMENT TERMINATED, DIRECTOR PHILIPPA JANE GOODWIN
2016-04-01TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA LANE
2016-04-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER MILLWARD
2016-04-01TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH CATCHPOLE
2016-04-01TM01APPOINTMENT TERMINATED, DIRECTOR GERARD CONNELL
2016-03-31SH19Statement of capital on 2016-03-31 GBP 1.00
2016-03-31SH20Statement by Directors
2016-03-31CAP-SSSolvency Statement dated 24/03/16
2016-03-30RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2016-02-03AA01Current accounting period extended from 31/12/15 TO 31/03/16
2015-12-24AR0124/12/15 ANNUAL RETURN FULL LIST
2015-09-07AUDAUDITOR'S RESIGNATION
2015-08-27AUDAUDITOR'S RESIGNATION
2015-05-26AAFULL ACCOUNTS MADE UP TO 31/12/14
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 INVESTMENTS LIMITED CERTIFICATE ISSUED ON 16/04/15
2015-04-16CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-04-16TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GAVENS
2015-04-16TM01APPOINTMENT TERMINATED, DIRECTOR MENG NG
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
2015-01-09AP01DIRECTOR APPOINTED MRS PHILIPPA JANE GOODWIN
2015-01-09TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MCGOWN
2014-12-29LATEST SOC29/12/14 STATEMENT OF CAPITAL;GBP 22483493
2014-12-29AR0124/12/14 FULL LIST
2014-12-23AP01DIRECTOR APPOINTED MRS ELIZABETH MARGARET CATCHPOLE
2014-07-17RP04SECOND FILING WITH MUD 24/12/13 FOR FORM AR01
2014-07-17ANNOTATIONClarification
2014-07-15TM01APPOINTMENT TERMINATED, DIRECTOR PETER BRIDGEWATER
2014-03-04AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-10RP04SECOND FILING WITH MUD 24/12/13 FOR FORM AR01
2014-01-22AP01DIRECTOR APPOINTED MR MENG POH NG
2014-01-22TM01APPOINTMENT TERMINATED, DIRECTOR CHENG TAN
2013-12-24LATEST SOC17/07/14 STATEMENT OF CAPITAL;GBP 22483493
2013-12-24AR0124/12/13 FULL LIST
2013-09-11AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-22RP04SECOND FILING WITH MUD 24/12/12 FOR FORM AR01
2013-03-22ANNOTATIONClarification
2013-01-02AR0124/12/12 FULL LIST
2012-09-21AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-28AR0124/12/11 FULL LIST
2011-11-30AP01DIRECTOR APPOINTED MR 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
2011-07-25AUDAUDITOR'S RESIGNATION
2011-03-31TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY KIRKHOPE
2011-03-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-07RES15CHANGE OF NAME 02/02/2011
2011-02-07CERTNMCOMPANY NAME CHANGED BOURNEMOUTH & WEST HAMPSHIRE WATER HOLDINGS LIMITED CERTIFICATE ISSUED ON 07/02/11
2011-02-07CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-01-10AA01PREVSHO FROM 31/03/2011 TO 31/12/2010
2010-12-24AR0124/12/10 FULL LIST
2010-08-24AP01DIRECTOR APPOINTED KIN FEI TANG
2010-08-24AP01DIRECTOR APPOINTED DAVID MICHAEL GUY
2010-08-23CH03SECRETARY'S CHANGE OF PARTICULARS / MS ALISON TRACY NEW / 23/08/2010
2010-08-16AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-07-30AP01DIRECTOR APPOINTED MR TIMOTHY JOHN ROBERT KIRKHOPE
2010-07-08AP01DIRECTOR APPOINTED MRS ANGELA CLAIRE LANE
2010-07-08AP01DIRECTOR APPOINTED MR PETER JOHN MILLWARD
2010-07-08AP01DIRECTOR APPOINTED MR JAMES FREDERICK MCGOWN
2010-05-25RES01ADOPT ARTICLES 17/05/2010
2010-05-13AP01DIRECTOR APPOINTED MR ROGER IAN HARRINGTON
2010-04-12TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY COOKE
2010-01-05AR0124/12/09 FULL LIST
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHANE MARCEL JEAN RICHER / 05/01/2010
2009-07-28AAFULL ACCOUNTS MADE UP TO 31/03/09
2008-12-24363aRETURN MADE UP TO 24/12/08; FULL LIST OF MEMBERS
2008-07-10AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-06-05288aSECRETARY APPOINTED MS ALISON TRACY NEW
2008-06-05288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY FERRAR
2008-06-05288bAPPOINTMENT TERMINATED SECRETARY ANTHONY FERRAR
2008-01-04363aRETURN MADE UP TO 24/12/07; FULL LIST OF MEMBERS
2007-11-06AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-09-07287REGISTERED OFFICE CHANGED ON 07/09/07 FROM: GEORGE JESSEL HOUSE, FRANCIS HOUSE, BOURNEMOUTH, DORSET BH11 8NB
2007-01-03363aRETURN MADE UP TO 24/12/06; FULL LIST OF MEMBERS
2006-10-04AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-01-06363aRETURN MADE UP TO 24/12/05; FULL LIST OF MEMBERS
2005-12-07288aNEW DIRECTOR APPOINTED
2005-10-31288bDIRECTOR RESIGNED
2005-10-18288cDIRECTOR'S PARTICULARS CHANGED
2005-05-10395PARTICULARS OF MORTGAGE/CHARGE
2005-04-29395PARTICULARS OF MORTGAGE/CHARGE
2005-04-29SASHARES AGREEMENT OTC
2005-04-28RES13GUARANTEE 18/04/05
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to BOURNEMOUTH WATER INVESTMENTS 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 BOURNEMOUTH WATER INVESTMENTS 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 HOLDCO DEBENTURE 2005-04-29 Outstanding CAPITA IRG TRUSTEES LIMITED (IN ITS CAPACITY AS BORROWER SECURITY TRUSTEE)
Intangible Assets
Patents
We have not found any records of BOURNEMOUTH WATER INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BOURNEMOUTH WATER INVESTMENTS LIMITED
Trademarks
We have not found any records of BOURNEMOUTH WATER INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BOURNEMOUTH WATER INVESTMENTS 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 (70100 - Activities of head offices) as BOURNEMOUTH WATER INVESTMENTS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where BOURNEMOUTH WATER INVESTMENTS 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 INVESTMENTS 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 INVESTMENTS 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.