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

HOVERTRAVEL LIMITED

ESTATE OFFICE ENCOMBE HOUSE, CORFE CASTLE, WAREHAM, DORSET, BH20 5LW,
Company Registration Number
00830401
Private Limited Company
Active

Company Overview

About Hovertravel Ltd
HOVERTRAVEL LIMITED was founded on 1964-12-09 and has its registered office in Wareham. The organisation's status is listed as "Active". Hovertravel Limited is a Private Limited Company registered in ENGLAND 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
HOVERTRAVEL LIMITED
 
Legal Registered Office
ESTATE OFFICE ENCOMBE HOUSE
CORFE CASTLE
WAREHAM
DORSET
BH20 5LW
Other companies in RH6
 
Telephone0198-381-1000
 
Filing Information
Company Number 00830401
Company ID Number 00830401
Date formed 1964-12-09
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 06/08/2015
Return next due 03/09/2016
Type of accounts FULL
Last Datalog update: 2024-01-08 12:54:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HOVERTRAVEL 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 HOVERTRAVEL LIMITED

Current Directors
Officer Role Date Appointed
IAN MACKIE
Company Secretary 2016-10-18
NEIL CHAPMAN
Director 2010-06-23
JAMES PETER GEORGE GAGGERO
Director 2008-04-11
Previous Officers
Officer Role Date Appointed Date Resigned
NICOLA LOUISE MAYHEW
Company Secretary 2011-11-18 2016-10-18
HENRY MICHAEL GAME
Director 2009-06-01 2016-02-23
CATHERINE FIONA HOOPER
Director 2011-04-01 2012-11-30
ROBERT HENRY BARTON
Director 1996-07-19 2012-07-24
SIMON PATRICK THOMSON
Company Secretary 2010-06-23 2011-11-18
SIMON PATRICK THOMSON
Director 2011-07-01 2011-11-18
CHRISTOPHER DONALD JACK BLAND
Director 1991-08-06 2011-11-03
DERRICK MOORE
Director 2010-10-07 2011-04-06
NIGEL MARK APPS
Director 2010-07-14 2010-10-07
NEAL WAKEHAM
Director 2009-05-01 2010-07-02
CHRISTOPHER RAYMOND ATTWOOD
Director 2008-04-11 2010-07-01
IAIN RICHARD CAMPBELL MAY
Director 2008-09-11 2010-03-31
RICHARD KEVIN BOX
Director 1996-07-23 2009-07-01
PETER GERALD WHITE
Company Secretary 2001-07-24 2009-04-30
PETER GERALD WHITE
Director 2003-07-28 2009-04-30
JOSEPH GAGGERO
Director 1991-08-06 2008-05-01
GUY MAINWARING PALIN
Company Secretary 1991-08-06 2001-07-24
EDWIN WILLIAM HENRY GIFFORD
Director 1991-08-06 2001-07-24
GUY MAINWARING PALIN
Director 1994-07-21 2001-07-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEIL CHAPMAN SHAPING THE FUTURE OF PORTSMOUTH CIC Director 2016-08-02 CURRENT 2016-08-02 Active
NEIL CHAPMAN ISLE OF WIGHT CHAMBER OF COMMERCE Director 2013-02-05 CURRENT 1973-12-11 Active
NEIL CHAPMAN VISIT ISLE OF WIGHT LIMITED Director 2013-01-24 CURRENT 2012-07-11 Active
NEIL CHAPMAN AIRBORNE REPRESENTATION LIMITED Director 2006-12-19 CURRENT 2006-11-08 Active
NEIL CHAPMAN MISTYCRAFT LIMITED Director 2001-06-01 CURRENT 2001-04-03 Active - Proposal to Strike off
JAMES PETER GEORGE GAGGERO UNIVERSAL ENGINEERING GROUP LIMITED Director 2009-11-05 CURRENT 1979-05-04 Active - Proposal to Strike off
JAMES PETER GEORGE GAGGERO BLAND ENGINEERING HOLDINGS LIMITED Director 2009-10-08 CURRENT 2009-09-28 Active - Proposal to Strike off
JAMES PETER GEORGE GAGGERO ENCOMBE LIMITED Director 2009-05-22 CURRENT 2009-05-22 Active
JAMES PETER GEORGE GAGGERO GRIFFON HOVERCRAFT LIMITED Director 2008-09-10 CURRENT 1976-10-20 Active - Proposal to Strike off
JAMES PETER GEORGE GAGGERO BLAND (THE BEEHIVE) LIMITED Director 2008-08-07 CURRENT 2008-08-07 Active
JAMES PETER GEORGE GAGGERO GRIFFON HOVERWORK LIMITED Director 2008-04-11 CURRENT 1965-06-30 Active
JAMES PETER GEORGE GAGGERO BLAND GROUP UK HOLDINGS LIMITED Director 2008-02-19 CURRENT 2007-11-21 Active
JAMES PETER GEORGE GAGGERO AIRBORNE REPRESENTATION LIMITED Director 2006-12-19 CURRENT 2006-11-08 Active
JAMES PETER GEORGE GAGGERO BLAND GROUP PROPERTIES LIMITED Director 1991-03-17 CURRENT 1971-11-19 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
2024-04-11Appointment of Mrs Annette Hansford as company secretary on 2024-04-01
2024-03-11Termination of appointment of Sarah Ann Tomlinson on 2024-02-26
2024-03-11APPOINTMENT TERMINATED, DIRECTOR SARAH ANN TOMLINSON
2023-12-28FULL ACCOUNTS MADE UP TO 31/03/23
2023-08-07CONFIRMATION STATEMENT MADE ON 06/08/23, WITH NO UPDATES
2023-04-25Memorandum articles filed
2022-11-15FULL ACCOUNTS MADE UP TO 31/03/22
2022-11-15FULL ACCOUNTS MADE UP TO 31/03/22
2022-11-15AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-08-17CS01CONFIRMATION STATEMENT MADE ON 06/08/22, WITH NO UPDATES
2022-03-28CH01Director's details changed for Mr Nicholas James Gaggero on 2021-10-01
2022-03-02AAFULL ACCOUNTS MADE UP TO 31/03/21
2022-01-04Register inspection address changed from Hercules House Merlin Quay Hazel Road, Woolston Southampton Hants SO19 7GB United Kingdom to Hovertravel Ltd Quay Road Ryde PO33 2HB
2022-01-04AD02Register inspection address changed from Hercules House Merlin Quay Hazel Road, Woolston Southampton Hants SO19 7GB United Kingdom to Hovertravel Ltd Quay Road Ryde PO33 2HB
2021-08-18CS01CONFIRMATION STATEMENT MADE ON 06/08/21, WITH NO UPDATES
2021-03-18AP01DIRECTOR APPOINTED MR PHILIP NAVAS
2021-03-17AP01DIRECTOR APPOINTED MRS SARAH ANN TOMLINSON
2021-01-29TM02Termination of appointment of Ian Mackie on 2021-01-29
2021-01-29AP03Appointment of Mrs Sarah Ann Tomlinson as company secretary on 2021-01-29
2020-12-30AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-08-14CS01CONFIRMATION STATEMENT MADE ON 06/08/20, WITH NO UPDATES
2020-07-13AD01REGISTERED OFFICE CHANGED ON 13/07/20 FROM Encombe House Estate Office Corfe Caslte Wareham Dorset BH20 5LW England
2020-04-02AP01DIRECTOR APPOINTED MR NICHOLAS JAMES GAGGERO
2019-10-29AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-08-06CS01CONFIRMATION STATEMENT MADE ON 06/08/19, WITH NO UPDATES
2018-11-16AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-11-07AD04Register(s) moved to registered office address Encombe House Estate Office Corfe Caslte Wareham Dorset BH20 5LW
2018-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/18 FROM The Beehive Beehive Ring Road Gatwick West Sussex RH6 0PA
2018-08-06CS01CONFIRMATION STATEMENT MADE ON 06/08/18, WITH NO UPDATES
2018-05-29CH01Director's details changed for Mr James Peter George Gaggero on 2018-05-28
2018-02-23RES01ADOPT ARTICLES 23/02/18
2017-08-16AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-08-14CS01CONFIRMATION STATEMENT MADE ON 06/08/17, WITH NO UPDATES
2016-11-22CH03SECRETARY'S DETAILS CHNAGED FOR MR IAN MACKIE on 2016-11-22
2016-10-18AP03Appointment of Mr Ian Mackie as company secretary on 2016-10-18
2016-10-18TM02Termination of appointment of Nicola Louise Mayhew on 2016-10-18
2016-08-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 008304010011
2016-08-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 008304010010
2016-08-15AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-09LATEST SOC09/08/16 STATEMENT OF CAPITAL;GBP 132000
2016-08-09CS01CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES
2016-07-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 008304010016
2016-07-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 008304010015
2016-04-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 008304010014
2016-04-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 008304010013
2016-04-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 008304010012
2016-03-01TM01APPOINTMENT TERMINATED, DIRECTOR HENRY MICHAEL GAME
2015-09-28AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-08-17LATEST SOC17/08/15 STATEMENT OF CAPITAL;GBP 132000
2015-08-17AR0106/08/15 ANNUAL RETURN FULL LIST
2015-03-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2014-08-12LATEST SOC12/08/14 STATEMENT OF CAPITAL;GBP 132000
2014-08-12AR0106/08/14 ANNUAL RETURN FULL LIST
2014-08-11AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-06-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 008304010011
2014-06-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 008304010010
2013-10-31RES01ADOPT ARTICLES 21/10/2013
2013-10-08AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-08-12AR0106/08/13 FULL LIST
2013-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY MICHAEL GAME / 08/07/2013
2013-03-14MISCSECTION 519 CA 2006
2012-12-12AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-12-03TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE HOOPER
2012-11-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2012-11-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2012-11-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-11-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-11-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-10-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2012-09-25AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2012-09-25AD02SAIL ADDRESS CREATED
2012-09-17TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BARTON
2012-08-13AR0106/08/12 FULL LIST
2012-08-09CH03SECRETARY'S CHANGE OF PARTICULARS / MRS NICOLA LOUISE MAYHEW / 09/08/2012
2011-12-12AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-11-29AP03SECRETARY APPOINTED MRS NICOLA LOUISE MAYHEW
2011-11-29TM02APPOINTMENT TERMINATED, SECRETARY SIMON THOMSON
2011-11-22TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BLAND
2011-11-22TM01APPOINTMENT TERMINATED, DIRECTOR SIMON THOMSON
2011-08-25AR0106/08/11 FULL LIST
2011-07-27AP01DIRECTOR APPOINTED MR SIMON PATRICK THOMSON
2011-04-26AP01DIRECTOR APPOINTED MRS CATHERINE HOOPER
2011-04-14TM01APPOINTMENT TERMINATED, DIRECTOR DERRICK MOORE
2011-03-31SH0128/03/11 STATEMENT OF CAPITAL GBP 132000
2010-11-03AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-10-07AP01DIRECTOR APPOINTED MR DERRICK MOORE
2010-10-07TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL APPS
2010-08-18AR0106/08/10 FULL LIST
2010-08-17CH03SECRETARY'S CHANGE OF PARTICULARS / MR SIMON PATRICK THOMSON / 17/08/2010
2010-07-14AP01DIRECTOR APPOINTED NIGEL MARK APPS
2010-07-02TM01APPOINTMENT TERMINATED, DIRECTOR NEAL WAKEHAM
2010-07-02TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ATTWOOD
2010-07-02AP01DIRECTOR APPOINTED MR NEIL CHAPMAN
2010-06-23AP03SECRETARY APPOINTED MR SIMON PATRICK THOMSON
2010-04-01TM01APPOINTMENT TERMINATED, DIRECTOR IAIN MAY
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN RICHARD CAMPBELL MAY / 05/01/2010
2009-08-24363aRETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS
2009-08-24287REGISTERED OFFICE CHANGED ON 24/08/2009 FROM THE BEEHIVE BEEHIVE RING ROAD GATWICK WEST SUSSEX RH6 0PA
2009-08-24353LOCATION OF REGISTER OF MEMBERS
2009-08-24190LOCATION OF DEBENTURE REGISTER
2009-08-24288aDIRECTOR APPOINTED MR HENRY MICHAEL GAME
2009-08-21288bAPPOINTMENT TERMINATED DIRECTOR RICHARD BOX
2009-08-08AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-05-21288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY PETER GERALD WHITE LOGGED FORM
2009-05-12288aDIRECTOR APPOINTED NEAL WAKEHAM
2009-04-16287REGISTERED OFFICE CHANGED ON 16/04/2009 FROM QUAY ROAD RYDE ISLE OF WIGHT PO33 2HB
2009-01-31AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-09-30288aDIRECTOR APPOINTED IAIN MAY
2008-08-20363aRETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS
2008-06-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2008-05-15288bAPPOINTMENT TERMINATED DIRECTOR JOSEPH GAGGERO
2008-05-01288aDIRECTOR APPOINTED JAMES PETER GEORGE GAGGERO
2008-04-23288aDIRECTOR APPOINTED CHRISTOPHER RAYMOND ATTWOOD
Industry Information
SIC/NAIC Codes
50 - Water transport
502 - Sea and coastal freight water transport
50200 - Sea and coastal freight water transport




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH1133121 Active Licenced property: QUAY ROAD RYDE GB PO33 2HB;ST. HELENS THE DUVER RYDE GB PO33 1YB. Correspondance address: QUAY ROAD RYDE GB PO33 2HB

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 HOVERTRAVEL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-07-08 Outstanding BARCLAYS BANK PLC
2016-07-08 Outstanding BARCLAYS BANK PLC
2016-04-07 Outstanding BARCLAYS BANK PLC
2016-04-07 Outstanding BARCLAYS BANK PLC
2016-04-07 Outstanding BARCLAYS BANK PLC
2014-06-17 Satisfied LLOYDS BANK PLC
2014-06-17 Satisfied LLOYDS BANK PLC
DEBENTURE 2012-10-23 Satisfied THE ROYAL BANK OF SCOTLAND PLC
MARINE MORTGAGE 2008-06-02 Satisfied LOMBARD NORTH CENTRAL PLC
MARINE MORTGAGE 2007-02-22 Satisfied LOMBARD NORTH CENTRAL PLC
LEGAL CHARGE 1983-07-14 Satisfied WILLIAM & GLYN'S BANK PLC
DEED 1982-03-21 Satisfied WILLIAMS & GLYN'S BANK LIMITED
LEGAL CHARGE 1981-09-30 Satisfied WILLIAMS & GLYN'S BANK LIMITED
DEBENTURE 1967-07-12 Satisfied GLYN, MILLS & CO.
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

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 HOVERTRAVEL LIMITED

Intangible Assets
Patents
We have not found any records of HOVERTRAVEL LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

HOVERTRAVEL LIMITED owns 14 domain names.

hoverbestival.co.uk   hoverbreaks.co.uk   hoverevents.co.uk   hoverexperience.co.uk   hoverfestival.co.uk   hoverfreight.co.uk   hoverhotels.co.uk   hoverparcel.co.uk   hoverplus.co.uk   hovertrips.co.uk   hoverwalks.co.uk   hoverholidays.co.uk   hovertravel.co.uk   hovergifts.co.uk  

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

Government spend with HOVERTRAVEL LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Isle of Wight Council 2030-11 GBP £16
Isle of Wight Council 2029-11 GBP £16
Isle of Wight Council 2028-11 GBP £29
Isle of Wight Council 2021-12 GBP £20
Isle of Wight Council 2019-12 GBP £32
Isle of Wight Council 2018-12 GBP £19
Portsmouth City Council 2016-11 GBP £4,778 Public transport
Portsmouth City Council 2016-6 GBP £3,280 Liability
Portsmouth City Council 2016-4 GBP £3,185 Liability
Portsmouth City Council 2016-3 GBP £5,992 Liability
Portsmouth City Council 2016-1 GBP £2,566 Public transport
Portsmouth City Council 2015-10 GBP £24 Public transport
Portsmouth City Council 2015-9 GBP £5,432 Private contractors
Portsmouth City Council 2015-8 GBP £2,721 Public transport
Portsmouth City Council 2015-7 GBP £3,184 Liability
Portsmouth City Council 2015-6 GBP £3,535 Liability
Portsmouth City Council 2015-5 GBP £8,558 Liability
Portsmouth City Council 2015-3 GBP £1,793 Public transport
Southampton City Council 2015-2 GBP £44,958 Grants - Capital
Southampton City Council 2014-12 GBP £44,958 Grants - Capital
Isle of Wight Council 2014-12 GBP £16
Portsmouth City Council 2014-12 GBP £4,371 Public transport
Portsmouth City Council 2014-11 GBP £11,910 Liability
Portsmouth City Council 2014-10 GBP £4,193 Public transport
Isle of Wight Council 2014-9 GBP £312
Portsmouth City Council 2014-9 GBP £4,488 Private contractors
Portsmouth City Council 2014-8 GBP £807 Public transport
Isle of Wight Council 2014-8 GBP £151
Isle of Wight Council 2014-7 GBP £1,281
Portsmouth City Council 2014-7 GBP £676 Public transport
Portsmouth City Council 2014-6 GBP £2,071 Public transport
Isle of Wight Council 2014-6 GBP £276
Isle of Wight Council 2014-5 GBP £456
Southampton City Council 2014-5 GBP £43,962 Grants - Capital
Portsmouth City Council 2014-5 GBP £4,392 Public transport
Southampton City Council 2014-4 GBP £38,535 Grants - Capital
Isle of Wight Council 2014-4 GBP £667
Isle of Wight Council 2014-3 GBP £902
Portsmouth City Council 2014-3 GBP £812 Public transport
Southampton City Council 2014-3 GBP £27,862
Isle of Wight Council 2014-2 GBP £3,522
Southampton City Council 2014-2 GBP £16,750
Isle of Wight Council 2014-1 GBP £996
Portsmouth City Council 2014-1 GBP £1,410 Liability
Isle of Wight Council 2013-12 GBP £479
Isle of Wight Council 2013-11 GBP £668
Southampton City Council 2013-11 GBP £20,736
Isle of Wight Council 2013-10 GBP £2,261
Isle of Wight Council 2013-9 GBP £513
Isle of Wight Council 2013-8 GBP £276
Portsmouth City Council 2013-8 GBP £1,797 Public transport
Isle of Wight Council 2013-7 GBP £719
Southampton City Council 2013-7 GBP £856
Portsmouth City Council 2013-7 GBP £2,910 Liability
Portsmouth City Council 2013-6 GBP £530 Public transport
Isle of Wight Council 2013-6 GBP £625
Isle of Wight Council 2013-5 GBP £813
Portsmouth City Council 2013-5 GBP £1,957 Public transport
Isle of Wight Council 2013-4 GBP £505
Portsmouth City Council 2013-4 GBP £18,160 Private contractors
Isle of Wight Council 2013-3 GBP £325
Portsmouth City Council 2013-3 GBP £1,775 Liability
Isle of Wight Council 2013-2 GBP £398
Isle of Wight Council 2013-1 GBP £295
Portsmouth City Council 2013-1 GBP £1,455 Liability
Isle of Wight Council 2012-12 GBP £34
Portsmouth City Council 2012-12 GBP £506 Public transport
Isle of Wight Council 2012-11 GBP £386
Isle of Wight Council 2012-10 GBP £306
Portsmouth City Council 2012-10 GBP £6,180 Public transport
Isle of Wight Council 2012-9 GBP £19
Portsmouth City Council 2012-6 GBP £1,455 Liability
Isle of Wight Council 2012-5 GBP £2,970
Portsmouth City Council 2012-5 GBP £3,288 Public transport
Portsmouth City Council 2012-2 GBP £1,884 Public transport
Isle of Wight Council 2011-12 GBP £32
Portsmouth City Council 2011-11 GBP £821 Public transport
Portsmouth City Council 2011-10 GBP £9,674 Liability
Portsmouth City Council 2011-9 GBP £811 Public transport
Isle of Wight Council 2011-8 GBP £1,440
Portsmouth City Council 2011-8 GBP £2,020 Public transport
Portsmouth City Council 2011-7 GBP £6,914 Liability
Portsmouth City Council 2011-5 GBP £2,366 Public transport
Portsmouth City Council 2011-4 GBP £1,280 Liability
Portsmouth City Council 2011-2 GBP £1,280 Liability
Isle of Wight Council 2005-12 GBP £13

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.

Outgoings
Business Rates/Property Tax
No properties were found where HOVERTRAVEL 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 HOVERTRAVEL 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 HOVERTRAVEL 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.