BOURNEMOUTH WATER LIMITED

BOURNEMOUTH WATER LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameBOURNEMOUTH WATER LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02924312
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BOURNEMOUTH WATER LIMITED?

    • Water collection, treatment and supply (36000) / Water supply, sewerage, waste management and remediation activities

    Where is BOURNEMOUTH WATER LIMITED located?

    Registered Office Address
    Peninsula House
    Rydon Lane
    EX2 7HR Exeter
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of BOURNEMOUTH WATER LIMITED?

    Previous Company Names
    Company NameFromUntil
    SEMBCORP BOURNEMOUTH WATER LIMITEDJan 21, 2011Jan 21, 2011
    SEMBCORP BOURNEMOUTH WATER PLCJan 21, 2011Jan 21, 2011
    BOURNEMOUTH AND WEST HAMPSHIRE WATER PLCApr 25, 1994Apr 25, 1994

    What are the latest accounts for BOURNEMOUTH WATER LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2023

    What are the latest filings for BOURNEMOUTH WATER LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Mar 31, 2023

    6 pagesAA

    Confirmation statement made on May 09, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2022

    6 pagesAA

    Appointment of Mr William Edward Frank Evans as a director on Dec 15, 2022

    2 pagesAP01

    Appointment of Mr Paul Michael Boote as a director on Dec 15, 2022

    2 pagesAP01

    Termination of appointment of Louise Frances Rowe as a director on Dec 15, 2022

    1 pagesTM01

    Termination of appointment of Simon Anthony Follett Pugsley as a secretary on Nov 22, 2022

    1 pagesTM02

    Confirmation statement made on May 09, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2021

    6 pagesAA

    Confirmation statement made on May 09, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Simon Anthony Follett Pugsley as a secretary on Apr 06, 2021

    2 pagesAP03

    Termination of appointment of Karen Senior as a secretary on Apr 06, 2021

    1 pagesTM02

    Accounts for a dormant company made up to Mar 31, 2020

    6 pagesAA

    Termination of appointment of Christopher Loughlin as a director on Jul 31, 2020

    1 pagesTM01

    Confirmation statement made on May 09, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2019

    6 pagesAA

    Termination of appointment of Stephen Charles Bird as a director on May 10, 2019

    1 pagesTM01

    Confirmation statement made on May 09, 2019 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2018

    8 pagesAA

    Appointment of Mrs Louise Frances Rowe as a director on Sep 01, 2018

    2 pagesAP01

    Appointment of Dr Stephen Charles Bird as a director on Sep 01, 2018

    2 pagesAP01

    Termination of appointment of Colin Robert Taylor as a director on Sep 01, 2018

    1 pagesTM01

    Who are the officers of BOURNEMOUTH WATER LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOOTE, Paul Michael
    Rydon Lane
    EX2 7HR Exeter
    Peninsula House
    England
    Director
    Rydon Lane
    EX2 7HR Exeter
    Peninsula House
    England
    United KingdomBritish208791660002
    EVANS, William Edward Frank
    Rydon Lane
    EX2 7HR Exeter
    Peninsula House
    England
    Director
    Rydon Lane
    EX2 7HR Exeter
    Peninsula House
    England
    EnglandBritish200738010001
    FERRAR, Anthony John David
    Crinan
    West Road Milford On Sea
    SO41 0NZ Lymington
    Hampshire
    Secretary
    Crinan
    West Road Milford On Sea
    SO41 0NZ Lymington
    Hampshire
    British35946070004
    PUGSLEY, Simon Anthony Follett
    Rydon Lane
    EX2 7HR Exeter
    Peninsula House
    England
    Secretary
    Rydon Lane
    EX2 7HR Exeter
    Peninsula House
    England
    282051450001
    RAMSEY, Alison Tracy
    George Jessel House
    Francis Avenue
    BH11 8NX Bournemouth
    Dorset
    Secretary
    George Jessel House
    Francis Avenue
    BH11 8NX Bournemouth
    Dorset
    British67552420006
    SENIOR, Karen
    Rydon Lane
    EX2 7HR Exeter
    Peninsula House
    England
    Secretary
    Rydon Lane
    EX2 7HR Exeter
    Peninsula House
    England
    211219470001
    ZMUDA, Richard Cyril
    Rydon Lane
    EX2 7HR Exeter
    Peninsula House
    England
    Secretary
    Rydon Lane
    EX2 7HR Exeter
    Peninsula House
    England
    211219220001
    BEALE, Nigel Beresford Eares
    2 Island Reach 10 Brudenell Road
    Canford Cliffs
    BH13 7NN Poole
    Dorset
    Director
    2 Island Reach 10 Brudenell Road
    Canford Cliffs
    BH13 7NN Poole
    Dorset
    EnglandBritish15184420002
    BIRD, Stephen Charles, Dr
    Rydon Lane
    EX2 7HR Exeter
    Peninsula House
    England
    Director
    Rydon Lane
    EX2 7HR Exeter
    Peninsula House
    England
    EnglandBritish63115650003
    BRIDGEWATER, Peter Jeremy
    Francis Avenue
    BH11 8NX Bournemouth
    George Jessell House
    Dorset
    England
    Director
    Francis Avenue
    BH11 8NX Bournemouth
    George Jessell House
    Dorset
    England
    EnglandBritish81522390001
    CATCHPOLE, Elizabeth Margaret
    George Jessel House
    Francis Avenue
    BH11 8NX Bournemouth
    Dorset
    Director
    George Jessel House
    Francis Avenue
    BH11 8NX Bournemouth
    Dorset
    EnglandBritish154997530001
    CONNELL, Gerard Dominic
    George Jessel House
    Francis Avenue
    BH11 8NX Bournemouth
    Dorset
    Director
    George Jessel House
    Francis Avenue
    BH11 8NX Bournemouth
    Dorset
    United KingdomBritish66248140001
    COOKE, Anthony Robert Franklyn
    30 Deerleap Way
    BH25 5EU New Milton
    Hampshire
    Director
    30 Deerleap Way
    BH25 5EU New Milton
    Hampshire
    EnglandBritish38703000001
    COX, John Stanley
    The Coach House
    30 Landscape Road
    CR6 9JB Warlingham
    Surrey
    Director
    The Coach House
    30 Landscape Road
    CR6 9JB Warlingham
    Surrey
    British31286210002
    CURTIS, Timothy Malise
    Street Farmhouse
    Vernham Street
    SP11 0EL Andover
    Hampshire
    Director
    Street Farmhouse
    Vernham Street
    SP11 0EL Andover
    Hampshire
    British10381640015
    FERRAR, Anthony John David
    Crinan
    West Road Milford On Sea
    SO41 0NZ Lymington
    Hampshire
    Director
    Crinan
    West Road Milford On Sea
    SO41 0NZ Lymington
    Hampshire
    EnglandBritish35946070004
    GARDENER, William Kenneth
    15 Ennismore Mews
    SW7 1AP London
    Director
    15 Ennismore Mews
    SW7 1AP London
    British38703010001
    GAVENS, Paul David, Dr
    Hutton Village
    TS14 8ER Guisborough
    Popplestones
    Cleveland
    United Kingdom
    Director
    Hutton Village
    TS14 8ER Guisborough
    Popplestones
    Cleveland
    United Kingdom
    United KingdomBritish77471410001
    GOODWIN, Philippa Jane
    George Jessel House
    Francis Avenue
    BH11 8NX Bournemouth
    Dorset
    Director
    George Jessel House
    Francis Avenue
    BH11 8NX Bournemouth
    Dorset
    EnglandBritish193966000001
    GREEN, John William
    Ashlea Church Street
    Wistow
    PE28 2QE Huntingdon
    Cambridgeshire
    Director
    Ashlea Church Street
    Wistow
    PE28 2QE Huntingdon
    Cambridgeshire
    United KingdomBritish60248760001
    GUY, David Michael
    George Jessel House
    Francis Avenue
    BH11 8NX Bournemouth
    Dorset
    Director
    George Jessel House
    Francis Avenue
    BH11 8NX Bournemouth
    Dorset
    United KingdomBritish154705640001
    GUY, David Michael
    George Jessel House
    Francis Avenue
    BH11 8NX Bournemouth
    Dorset
    Director
    George Jessel House
    Francis Avenue
    BH11 8NX Bournemouth
    Dorset
    United KingdomBritish153335120001
    HARRINGTON, Roger Ian
    George Jessel House
    Francis Avenue
    BH11 8NX Bournemouth
    Dorset
    Director
    George Jessel House
    Francis Avenue
    BH11 8NX Bournemouth
    Dorset
    EnglandBritish73350420001
    KIRKHOPE, Timothy John Robert
    15 Beaufoy House
    Regents Bridge Garde
    SW8 1JP London
    Director
    15 Beaufoy House
    Regents Bridge Garde
    SW8 1JP London
    EnglandBritish63878170002
    LANE, Angela Claire
    Old Manor Farmhouse
    London Lane, Avon
    BH23 7BL Christchurch
    Dorset
    Director
    Old Manor Farmhouse
    London Lane, Avon
    BH23 7BL Christchurch
    Dorset
    United KingdomBritish72210150001
    LLOYD, David Owen
    Kingsley
    The Mead
    GL7 2BB Cirencester
    Gloucestershire
    Director
    Kingsley
    The Mead
    GL7 2BB Cirencester
    Gloucestershire
    United KingdomBritish3133150001
    LOUGHLIN, Christopher
    Rydon Lane
    EX2 7HR Exeter
    Peninsula House
    England
    Director
    Rydon Lane
    EX2 7HR Exeter
    Peninsula House
    England
    EnglandBritish114957810004
    MCGOWN, James Frederick
    42 Topstreet Way
    AL5 5TT Harpenden
    Hertfordshire
    Director
    42 Topstreet Way
    AL5 5TT Harpenden
    Hertfordshire
    United KingdomBritish12693650002
    MILLS, John Micklethwait, Major
    Bisterne
    BH24 3BM Ringwood
    Hampshire
    Director
    Bisterne
    BH24 3BM Ringwood
    Hampshire
    British11794880001
    MILLWARD, Peter John
    The Orchards
    Walwyn Road Colwall
    WR13 6JZ Malvern
    10
    Worcestershire
    United Kingdom
    Director
    The Orchards
    Walwyn Road Colwall
    WR13 6JZ Malvern
    10
    Worcestershire
    United Kingdom
    EnglandBritish138907390002
    MORPETH, Cameron Dobson
    190 Rivermead Court
    Ranelagh Gardens
    SW6 3SG London
    Director
    190 Rivermead Court
    Ranelagh Gardens
    SW6 3SG London
    British46741470001
    NG, Meng Poh
    George Jessel House
    Francis Avenue
    BH11 8NX Bournemouth
    Dorset
    Director
    George Jessel House
    Francis Avenue
    BH11 8NX Bournemouth
    Dorset
    SingaporeSingaporean150975730001
    RICHER, Stephane Marcel Jean
    7 Rue Colbert
    Versailles
    7800
    France
    Director
    7 Rue Colbert
    Versailles
    7800
    France
    FranceFrench108048830001
    ROWE, Louise Frances
    Rydon Lane
    EX2 7HR Exeter
    Peninsula House
    England
    Director
    Rydon Lane
    EX2 7HR Exeter
    Peninsula House
    England
    EnglandBritish126238470003
    SAYERS, David George
    The Maples
    Horsell Vale
    GU21 4QU Woking
    Surrey
    Director
    The Maples
    Horsell Vale
    GU21 4QU Woking
    Surrey
    EnglandBritish14090090002

    Who are the persons with significant control of BOURNEMOUTH WATER LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Rydon Lane
    EX2 7HR Exeter
    Peninsula House
    Devon
    United Kingdom
    Dec 08, 2016
    Rydon Lane
    EX2 7HR Exeter
    Peninsula House
    Devon
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number05321147
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does BOURNEMOUTH WATER LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Borrower security trust and intercreditor deed
    Created On Apr 20, 2005
    Delivered On May 10, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the borrower or holdco or either of the borrower secured subsidiaries to the borrower finance parties and from the borrower to (I) any intra-group subordinated creditor and (ii) any non-group subordinated creditor under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The company's right to the following sums: any payments distributions (whether by way of set-off or otherwise) of any kind or character, all money received by each subordinated creditor in respect of the subordinated liabilities, all amounts payable under the subordinated documents or borrower finance documents,. See the mortgage charge document for full details.
    Persons Entitled
    • Capita Irg Trustees Limited (In Its Capacity as Borrower Security Trustee)
    Transactions
    • May 10, 2005Registration of a charge (395)
    The borrower debenture
    Created On Apr 20, 2005
    Delivered On Apr 29, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the company to the borrower beneficiaries or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future including goodwill, bookdebts, plant machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Capita Irg Trustees Limited (As Borrower Security Trustee)
    Transactions
    • Apr 29, 2005Registration of a charge (395)
    • Apr 27, 2006Statement that part or whole of property from a floating charge has been released (403b)
    • Jun 07, 2008Statement that part or whole of property from a floating charge has been released (403b)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0