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

SHEARWATER SOLUTIONS LIMITED

SUNBURY-ON-THAMES, MIDDLESEX, TW16,
Company Registration Number
04089678
Private Limited Company
Dissolved

Dissolved 2015-01-06

Company Overview

About Shearwater Solutions Ltd
SHEARWATER SOLUTIONS LIMITED was founded on 2000-10-13 and had its registered office in Sunbury-on-thames. The company was dissolved on the 2015-01-06 and is no longer trading or active.

Key Data
Company Name
SHEARWATER SOLUTIONS LIMITED
 
Legal Registered Office
SUNBURY-ON-THAMES
MIDDLESEX
 
Filing Information
Company Number 04089678
Date formed 2000-10-13
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-09-30
Date Dissolved 2015-01-06
Type of accounts DORMANT
Last Datalog update: 2015-06-01 18:32:23
Primary Source:Companies House
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.
Companies with same name SHEARWATER SOLUTIONS LIMITED
The following companies were found which have the same name as SHEARWATER SOLUTIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SHEARWATER SOLUTIONS PTY LTD NSW 2029 Active Company formed on the 1998-07-30

Company Officers of SHEARWATER SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
ANTON BERNARD ALPHONSUS
Company Secretary 2008-09-12
ANTON BERNARD ALPHONSUS
Director 2008-09-12
ANDREW BOWIE
Director 2011-02-03
PETER SCHIESER
Director 2013-06-28
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID LEO KAYE
Director 2008-09-12 2011-01-11
JANE CAROLINE SANDERS
Company Secretary 2005-10-07 2008-09-12
JANE CAROLINE SANDERS
Director 2000-11-03 2008-09-12
MARK PHILIP SANDERS
Director 2004-11-09 2008-09-12
CHARLES WILLIAM THORP
Director 2004-11-09 2008-09-12
VICTORIA ANNE JEFFRIES
Company Secretary 2000-11-03 2005-10-07
DOROTHY MAY GRAEME
Nominated Secretary 2000-10-13 2000-11-03
LESLEY JOYCE GRAEME
Nominated Director 2000-10-13 2000-11-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTON BERNARD ALPHONSUS C.E. SECURITY SYSTEMS LIMITED Company Secretary 2008-03-31 CURRENT 1998-12-16 Dissolved 2015-01-06
ANTON BERNARD ALPHONSUS GARFIELD SECURITY SYSTEMS LIMITED Company Secretary 2008-01-07 CURRENT 1997-05-07 Dissolved 2015-01-06
ANTON BERNARD ALPHONSUS ACE SECURITY (DERBYS) LIMITED Company Secretary 2007-10-01 CURRENT 1996-04-17 Dissolved 2015-09-01
ANTON BERNARD ALPHONSUS GRINNELL (U.K.) LIMITED Company Secretary 2006-12-14 CURRENT 1988-11-17 Dissolved 2013-08-20
ANTON BERNARD ALPHONSUS JOHNSON CONTROLS UK TRUSTEES LTD Company Secretary 2002-06-13 CURRENT 1997-04-01 Active
ANTON BERNARD ALPHONSUS JEL BUILDING MANAGEMENT LIMITED Company Secretary 2002-02-28 CURRENT 1949-12-19 Dissolved 2014-05-06
ANTON BERNARD ALPHONSUS ADT TRUSTEES LIMITED Company Secretary 2002-02-28 CURRENT 1975-04-01 Active
ANTON BERNARD ALPHONSUS AFA-MINERVA LIMITED Company Secretary 2002-02-28 CURRENT 1911-05-24 Active
ANTON BERNARD ALPHONSUS SECURITY SURVEYORS GROUP LIMITED Company Secretary 2002-02-28 CURRENT 1976-07-28 Active - Proposal to Strike off
ANTON BERNARD ALPHONSUS SENSORMATIC INVESTMENTS LIMITED Company Secretary 2001-10-12 CURRENT 1988-07-05 Dissolved 2013-10-15
ANTON BERNARD ALPHONSUS TYCO HOLDINGS (UK) PENSION TRUSTEES LIMITED Director 2016-02-22 CURRENT 2016-02-22 Active
ANTON BERNARD ALPHONSUS EXACQ TECHNOLOGIES EUROPE LIMITED Director 2013-11-05 CURRENT 2012-09-11 Dissolved 2015-09-01
ANTON BERNARD ALPHONSUS FIRST CITY CARE (HOLDINGS) LIMITED Director 2012-12-31 CURRENT 1995-07-31 Dissolved 2014-12-09
ANTON BERNARD ALPHONSUS FIRST CITY CARE (NATIONAL) LIMITED Director 2012-12-31 CURRENT 1993-09-03 Dissolved 2014-12-09
ANTON BERNARD ALPHONSUS FIRST CITY CARE (NORTHERN) LIMITED Director 2012-12-31 CURRENT 2002-02-14 Dissolved 2014-12-09
ANTON BERNARD ALPHONSUS ADT TRUSTEES LIMITED Director 2008-11-10 CURRENT 1975-04-01 Active
ANTON BERNARD ALPHONSUS SECURITY SURVEYORS GROUP LIMITED Director 2008-11-10 CURRENT 1976-07-28 Active - Proposal to Strike off
ANTON BERNARD ALPHONSUS C.E. SECURITY SYSTEMS LIMITED Director 2008-03-31 CURRENT 1998-12-16 Dissolved 2015-01-06
ANTON BERNARD ALPHONSUS GARFIELD SECURITY SYSTEMS LIMITED Director 2008-01-07 CURRENT 1997-05-07 Dissolved 2015-01-06
ANTON BERNARD ALPHONSUS ACE SECURITY (DERBYS) LIMITED Director 2007-10-01 CURRENT 1996-04-17 Dissolved 2015-09-01
ANTON BERNARD ALPHONSUS GRINNELL (U.K.) LIMITED Director 2006-12-14 CURRENT 1988-11-17 Dissolved 2013-08-20
ANTON BERNARD ALPHONSUS JEL BUILDING MANAGEMENT LIMITED Director 2005-08-08 CURRENT 1949-12-19 Dissolved 2014-05-06
ANTON BERNARD ALPHONSUS AFA-MINERVA LIMITED Director 2005-08-08 CURRENT 1911-05-24 Active
ANTON BERNARD ALPHONSUS JOHNSON CONTROLS UK TRUSTEES LTD Director 2005-02-14 CURRENT 1997-04-01 Active
ANTON BERNARD ALPHONSUS SENSORMATIC INVESTMENTS LIMITED Director 2003-10-29 CURRENT 1988-07-05 Dissolved 2013-10-15
ANDREW BOWIE EXACQ TECHNOLOGIES EUROPE LIMITED Director 2013-11-05 CURRENT 2012-09-11 Dissolved 2015-09-01
ANDREW BOWIE FIRST CITY CARE (HOLDINGS) LIMITED Director 2013-09-30 CURRENT 1995-07-31 Dissolved 2014-12-09
ANDREW BOWIE FIRST CITY CARE (NATIONAL) LIMITED Director 2013-09-30 CURRENT 1993-09-03 Dissolved 2014-12-09
ANDREW BOWIE FIRST CITY CARE (NORTHERN) LIMITED Director 2013-09-30 CURRENT 2002-02-14 Dissolved 2014-12-09
ANDREW BOWIE LPG FIRE LIMITED Director 2013-06-04 CURRENT 1998-02-26 Dissolved 2015-10-06
ANDREW BOWIE VISONIC LIMITED Director 2012-11-12 CURRENT 1990-03-05 Dissolved 2016-01-26
ANDREW BOWIE JEL BUILDING MANAGEMENT LIMITED Director 2011-02-03 CURRENT 1949-12-19 Dissolved 2014-05-06
ANDREW BOWIE C.E. SECURITY SYSTEMS LIMITED Director 2011-02-03 CURRENT 1998-12-16 Dissolved 2015-01-06
ANDREW BOWIE SENSORMATIC INVESTMENTS LIMITED Director 2011-02-03 CURRENT 1988-07-05 Dissolved 2013-10-15
ANDREW BOWIE GARFIELD SECURITY SYSTEMS LIMITED Director 2011-02-03 CURRENT 1997-05-07 Dissolved 2015-01-06
ANDREW BOWIE ACE SECURITY (DERBYS) LIMITED Director 2011-02-03 CURRENT 1996-04-17 Dissolved 2015-09-01
ANDREW BOWIE GRINNELL (U.K.) LIMITED Director 2009-07-27 CURRENT 1988-11-17 Dissolved 2013-08-20
PETER SCHIESER CENTRAL SPRAYSAFE COMPANY LIMITED Director 2017-07-03 CURRENT 1996-01-30 Active - Proposal to Strike off
PETER SCHIESER AUDIX SYSTEMS LIMITED Director 2017-04-21 CURRENT 1947-10-06 Active
PETER SCHIESER ADT SOUTH AFRICA HOLDING LIMITED Director 2017-03-07 CURRENT 1984-10-16 Active
PETER SCHIESER INFRARED LEASING LIMITED Director 2014-11-21 CURRENT 2011-09-19 Dissolved 2015-09-08
PETER SCHIESER TYCO FIRE & SECURITY HOLDINGS UK LIMITED Director 2014-10-08 CURRENT 2014-10-08 Active - Proposal to Strike off
PETER SCHIESER CONTROL EQUIPMENT LIMITED Director 2014-09-30 CURRENT 1983-11-14 Active - Proposal to Strike off
PETER SCHIESER EXACQ TECHNOLOGIES EUROPE LIMITED Director 2013-11-05 CURRENT 2012-09-11 Dissolved 2015-09-01
PETER SCHIESER JEL BUILDING MANAGEMENT LIMITED Director 2013-06-28 CURRENT 1949-12-19 Dissolved 2014-05-06
PETER SCHIESER C.E. SECURITY SYSTEMS LIMITED Director 2013-06-28 CURRENT 1998-12-16 Dissolved 2015-01-06
PETER SCHIESER SENSORMATIC INVESTMENTS LIMITED Director 2013-06-28 CURRENT 1988-07-05 Dissolved 2013-10-15
PETER SCHIESER GARFIELD SECURITY SYSTEMS LIMITED Director 2013-06-28 CURRENT 1997-05-07 Dissolved 2015-01-06
PETER SCHIESER ACE SECURITY (DERBYS) LIMITED Director 2013-06-28 CURRENT 1996-04-17 Dissolved 2015-09-01
PETER SCHIESER FARNHAM LIMITED Director 2013-06-28 CURRENT 1917-02-02 Active - Proposal to Strike off
PETER SCHIESER SENSORMATIC LIMITED Director 2013-06-28 CURRENT 1992-06-15 Active - Proposal to Strike off
PETER SCHIESER THORN SECURITY GROUP LIMITED Director 2013-06-28 CURRENT 1994-02-16 Active
PETER SCHIESER W M FIRE PROTECTION LIMITED Director 2013-06-28 CURRENT 1977-09-05 Active - Proposal to Strike off
PETER SCHIESER MODERN SECURITY SYSTEMS Director 2013-06-28 CURRENT 1964-10-08 Active - Proposal to Strike off
PETER SCHIESER AMERICAN DISTRICT TELEGRAPH SERVICES INTERNATIONAL LIMITED Director 2013-06-28 CURRENT 1976-11-02 Active - Proposal to Strike off
PETER SCHIESER ADT TRUSTEES LIMITED Director 2013-06-28 CURRENT 1975-04-01 Active
PETER SCHIESER ADVANCED INDEPENDENT MONITORING LIMITED Director 2013-06-28 CURRENT 1907-03-18 Active
PETER SCHIESER BRITANNIA SECURITY GROUP LIMITED Director 2013-06-28 CURRENT 1978-09-11 Active - Proposal to Strike off
PETER SCHIESER ADT (UK) LIMITED Director 2013-06-28 CURRENT 1984-08-06 Active - Proposal to Strike off
PETER SCHIESER ADT FINANCE LIMITED Director 2013-06-28 CURRENT 1985-08-08 Active
PETER SCHIESER AUTOMATED SECURITY LIMITED Director 2013-06-28 CURRENT 1990-02-06 Active - Proposal to Strike off
PETER SCHIESER ADT GROUP LIMITED Director 2013-06-28 CURRENT 1990-03-01 Active
PETER SCHIESER AUTOMATED LOSS PREVENTION SYSTEMS LIMITED Director 2013-06-28 CURRENT 1990-03-29 Active
PETER SCHIESER ADT (UK) HOLDINGS LIMITED Director 2013-06-28 CURRENT 1996-07-19 Active
PETER SCHIESER PROXIMEX LIMITED Director 2013-06-28 CURRENT 2010-08-13 Active - Proposal to Strike off
PETER SCHIESER SHEPTON HOLDINGS LIMITED Director 2013-06-28 CURRENT 1987-07-15 Active
PETER SCHIESER WORMALD HOLDINGS (UK) LIMITED Director 2013-06-28 CURRENT 1976-10-08 Active - Proposal to Strike off
PETER SCHIESER WORMALD INDUSTRIAL PROPERTY LIMITED Director 2013-06-28 CURRENT 1984-07-20 Active - Proposal to Strike off
PETER SCHIESER SENSORMATIC FINANCE LIMITED Director 2013-06-28 CURRENT 1982-02-25 Active - Proposal to Strike off
PETER SCHIESER JOHNSON CONTROLS CAPITAL UK LTD Director 2013-06-28 CURRENT 1983-07-25 Active
PETER SCHIESER AUTOMATED SECURITY (HOLDINGS) LIMITED Director 2013-06-28 CURRENT 1936-12-07 Active
PETER SCHIESER ATLAS FIRE ENGINEERING LIMITED Director 2013-06-28 CURRENT 1912-05-14 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
2015-01-06GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-09-23GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-09-10DS01APPLICATION FOR STRIKING-OFF
2014-03-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13
2013-11-11LATEST SOC11/11/13 STATEMENT OF CAPITAL;GBP 120
2013-11-11AR0113/10/13 FULL LIST
2013-07-08AP01DIRECTOR APPOINTED PETER SCHIESER
2012-11-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12
2012-11-12AR0113/10/12 FULL LIST
2011-11-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11
2011-10-19AR0113/10/11 FULL LIST
2011-10-14AD03REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC
2011-10-14AD03REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC
2011-10-14AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2011-10-14AD03REGISTER(S) MOVED TO SAIL ADDRESS 743-REG DEB
2011-10-14AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2011-10-14AD02SAIL ADDRESS CREATED
2011-02-24AP01DIRECTOR APPOINTED ANDREW BOWIE
2011-02-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID KAYE
2010-11-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10
2010-11-01AR0113/10/10 FULL LIST
2010-05-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09
2009-10-23AR0113/10/09 FULL LIST
2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTON BERNARD ALPHONSUS / 23/10/2009
2009-04-29AA30/09/08 TOTAL EXEMPTION FULL
2009-01-07363aRETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS
2009-01-07287REGISTERED OFFICE CHANGED ON 07/01/2009 FROM SECURITY HOUSE HANWORTH ROAD SUNBURY-ON-THAMES MIDDLESEX TW16 5DB
2008-10-16288aDIRECTOR AND SECRETARY APPOINTED ANTON BERNARD ALPHONSUS
2008-10-16288aDIRECTOR APPOINTED DAVID LEO KAYE
2008-10-10288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY JANE SANDERS
2008-10-09225PREVSHO FROM 31/12/2008 TO 30/09/2008
2008-10-09288bAPPOINTMENT TERMINATED DIRECTOR MARK SANDERS
2008-10-09288bAPPOINTMENT TERMINATED DIRECTOR CHARLES THORP
2008-10-09287REGISTERED OFFICE CHANGED ON 09/10/2008 FROM 136 CROMWELL ROAD WHITSTABLE KENT CT5 1NQ
2008-06-19287REGISTERED OFFICE CHANGED ON 19/06/2008 FROM 66-70 OXFORD STREET SOUTHAMPTON HAMPSHIRE SO14 3DL
2008-04-08AA31/12/07 TOTAL EXEMPTION SMALL
2007-11-01363aRETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS
2007-10-29288cDIRECTOR'S PARTICULARS CHANGED
2007-06-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-02-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-11-17363aRETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS
2006-06-30288cDIRECTOR'S PARTICULARS CHANGED
2005-11-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-10-25363sRETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS
2005-10-24288bSECRETARY RESIGNED
2005-10-24288aNEW SECRETARY APPOINTED
2004-11-30288aNEW DIRECTOR APPOINTED
2004-11-30288aNEW DIRECTOR APPOINTED
2004-10-20363sRETURN MADE UP TO 13/10/04; FULL LIST OF MEMBERS
2004-09-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-10-24363sRETURN MADE UP TO 13/10/03; FULL LIST OF MEMBERS
2003-04-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-10-11363sRETURN MADE UP TO 13/10/02; FULL LIST OF MEMBERS
2002-09-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-01-16363sRETURN MADE UP TO 13/10/01; FULL LIST OF MEMBERS
2001-05-18287REGISTERED OFFICE CHANGED ON 18/05/01 FROM: 176 HIGH STREET HERNE BAY KENT CT6 5AJ
2001-02-19225ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/12/01
2001-01-1588(2)RAD 31/12/00--------- £ SI 119@1=119 £ IC 1/120
2000-12-10287REGISTERED OFFICE CHANGED ON 10/12/00 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP
2000-12-10288bDIRECTOR RESIGNED
2000-12-10288aNEW DIRECTOR APPOINTED
2000-12-10288bSECRETARY RESIGNED
2000-12-10288aNEW SECRETARY APPOINTED
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 SHEARWATER SOLUTIONS 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 SHEARWATER SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SHEARWATER SOLUTIONS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of SHEARWATER SOLUTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SHEARWATER SOLUTIONS LIMITED
Trademarks
We have not found any records of SHEARWATER SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SHEARWATER SOLUTIONS 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 SHEARWATER SOLUTIONS 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 SHEARWATER SOLUTIONS 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 SHEARWATER SOLUTIONS 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 SHEARWATER SOLUTIONS 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.