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

WARTSILA HAMWORTHY INTERNATIONAL LIMITED

SPINNAKER HOUSE, WATERSIDE GARDENS, FAREHAM, PO16 8SD,
Company Registration Number
05857621
Private Limited Company
Active

Company Overview

About Wartsila Hamworthy International Ltd
WARTSILA HAMWORTHY INTERNATIONAL LIMITED was founded on 2006-06-26 and has its registered office in Fareham. The organisation's status is listed as "Active". Wartsila Hamworthy International 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
WARTSILA HAMWORTHY INTERNATIONAL LIMITED
 
Legal Registered Office
SPINNAKER HOUSE
WATERSIDE GARDENS
FAREHAM
PO16 8SD
Other companies in BH17
 
Previous Names
HAMWORTHY INTERNATIONAL LIMITED30/04/2012
BLAKEDEW 613 LIMITED16/08/2006
Filing Information
Company Number 05857621
Company ID Number 05857621
Date formed 2006-06-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 26/06/2016
Return next due 24/07/2017
Type of accounts FULL
Last Datalog update: 2023-08-06 05:54:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WARTSILA HAMWORTHY INTERNATIONAL 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 WARTSILA HAMWORTHY INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
KARI HIETANEN
Director 2012-04-23
TIMO KOPONEN
Director 2012-04-23
Previous Officers
Officer Role Date Appointed Date Resigned
GARY PAUL COLEMAN
Company Secretary 2018-02-08 2018-02-26
PETER GRAHAM DAWES
Company Secretary 2006-08-04 2018-02-08
PAUL CROMPTON
Director 2006-08-04 2012-04-23
JONATHAN MARK OATLEY
Director 2007-09-03 2012-04-23
KELVYN GARTH DERRICK
Director 2006-08-04 2007-08-31
BLAKELAW SECRETARIES LIMITED
Company Secretary 2006-06-26 2006-08-04
BLAKELAW DIRECTOR SERVICES LIMITED
Director 2006-06-26 2006-08-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMO KOPONEN JOHN MILLS VALVES LIMITED Director 2012-04-18 CURRENT 2007-04-02 Active
TIMO KOPONEN WARTSILA KRYSTALLON LIMITED Director 2012-04-18 CURRENT 2009-08-05 Active
TIMO KOPONEN ROBERT CORT VALVES LIMITED Director 2012-04-18 CURRENT 2011-02-07 Active
TIMO KOPONEN JOHN MILLS & SONS (NEWCASTLE) LIMITED Director 2012-04-18 CURRENT 1950-10-19 Active
TIMO KOPONEN AW FLOW HOLDINGS LIMITED Director 2012-04-18 CURRENT 2010-06-15 Active
TIMO KOPONEN WARTSILA WATER SYSTEMS LIMITED Director 2012-04-18 CURRENT 1962-01-18 Active
TIMO KOPONEN SHIPHAM LIMITED Director 2012-04-18 CURRENT 1960-12-01 Active
TIMO KOPONEN ROBERT CORT LIMITED Director 2012-04-18 CURRENT 2011-02-21 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
2024-04-25APPOINTMENT TERMINATED, DIRECTOR JOHN RICHARD HENSHAW
2023-07-04FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-27CONFIRMATION STATEMENT MADE ON 26/06/23, WITH NO UPDATES
2023-03-07FULL ACCOUNTS MADE UP TO 31/12/21
2023-02-27Appointment of Mrs Jayne Louise Proctor as company secretary on 2023-02-23
2023-02-27DIRECTOR APPOINTED MR JOHN RICHARD HENSHAW
2022-10-04APPOINTMENT TERMINATED, DIRECTOR ARTO LEHTINEN
2022-10-04TM01APPOINTMENT TERMINATED, DIRECTOR ARTO LEHTINEN
2022-07-08CS01CONFIRMATION STATEMENT MADE ON 26/06/22, WITH NO UPDATES
2022-01-05FULL ACCOUNTS MADE UP TO 31/12/20
2022-01-05AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-17AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-08-14DISS40Compulsory strike-off action has been discontinued
2021-08-13CS01CONFIRMATION STATEMENT MADE ON 26/06/21, WITH UPDATES
2021-07-13GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-05-18PSC05Change of details for Wartsila Corporation as a person with significant control on 2018-10-01
2021-05-12AP01DIRECTOR APPOINTED MS TAMARA DE GRUIJTER
2021-05-11TM01APPOINTMENT TERMINATED, DIRECTOR KARI HIETANEN
2020-11-24AD01REGISTERED OFFICE CHANGED ON 24/11/20 FROM Fleets Corner Poole Dorset BH17 0JT
2020-09-30SH0123/09/20 STATEMENT OF CAPITAL GBP 11203501
2020-09-21AP01DIRECTOR APPOINTED MR FRASER SCOTT
2020-09-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HENSHAW
2020-08-10CS01CONFIRMATION STATEMENT MADE ON 26/06/20, WITH NO UPDATES
2019-11-07AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-14AP01DIRECTOR APPOINTED MR JOHN HENSHAW
2019-07-12AP01DIRECTOR APPOINTED MR ARTO LEHTINEN
2019-07-11TM01APPOINTMENT TERMINATED, DIRECTOR TIMO ENSIO KOPONEN
2019-06-26CS01CONFIRMATION STATEMENT MADE ON 26/06/19, WITH NO UPDATES
2019-03-01AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-12-11PSC02Notification of Wartsila Corporation as a person with significant control on 2016-04-06
2018-07-30CS01CONFIRMATION STATEMENT MADE ON 26/06/18, WITH NO UPDATES
2018-07-30CH01Director's details changed for Mr Timo Koponen on 2013-01-01
2018-02-26TM02Termination of appointment of Gary Paul Coleman on 2018-02-26
2018-02-21AP03Appointment of Mr Gary Paul Coleman as company secretary on 2018-02-08
2018-02-21TM02Termination of appointment of Peter Graham Dawes on 2018-02-08
2017-11-27CH01Director's details changed for Mr Kari Heitanen on 2017-11-27
2017-10-26AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-26LATEST SOC26/07/17 STATEMENT OF CAPITAL;GBP 11203500
2017-07-26CS01CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES
2016-10-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 11203500
2016-06-27AR0126/06/16 FULL LIST
2016-06-27AR0126/06/16 FULL LIST
2015-07-02LATEST SOC02/07/15 STATEMENT OF CAPITAL;GBP 11203500
2015-07-02AR0126/06/15 ANNUAL RETURN FULL LIST
2015-07-02AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-08-29AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-17LATEST SOC17/07/14 STATEMENT OF CAPITAL;GBP 11203500
2014-07-17AR0126/06/14 ANNUAL RETURN FULL LIST
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-02AR0126/06/13 ANNUAL RETURN FULL LIST
2012-08-18AA01Current accounting period shortened from 31/03/13 TO 31/12/12
2012-08-15AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-08AR0126/06/12 ANNUAL RETURN FULL LIST
2012-04-30RES15CHANGE OF NAME 23/04/2012
2012-04-30CERTNMCompany name changed hamworthy international LIMITED\certificate issued on 30/04/12
2012-04-30CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-04-24AP01DIRECTOR APPOINTED MR KARI HEITANEN
2012-04-23TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CROMPTON
2012-04-23TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN OATLEY
2012-04-23AP01DIRECTOR APPOINTED MR TIMO KOPONEN
2012-02-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-07-20AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-07-04AR0126/06/11 FULL LIST
2011-07-04CH03SECRETARY'S CHANGE OF PARTICULARS / MR PETER GRAHAM DAWES / 01/07/2011
2010-07-19AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-07-01AR0126/06/10 FULL LIST
2010-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MARK OATLEY / 01/06/2010
2009-11-01AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-07-01363aRETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS
2009-07-01353LOCATION OF REGISTER OF MEMBERS
2009-06-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-11-27AUDAUDITOR'S RESIGNATION
2008-07-17AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-07-03363aRETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS
2008-07-02288cDIRECTOR'S CHANGE OF PARTICULARS / JONATHAN OATLEY / 01/05/2008
2008-01-1088(2)RAD 04/01/08-04/01/08 £ SI 703500@1=703500 £ IC 6000000/6703500
2007-11-16AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-09-11288aNEW DIRECTOR APPOINTED
2007-09-03288bDIRECTOR RESIGNED
2007-07-09363aRETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS
2007-04-28123NC INC ALREADY ADJUSTED 30/03/07
2007-04-28MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-04-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-04-28RES04£ NC 6000000/20000000 30/
2007-04-2888(2)RAD 30/03/07--------- £ SI 4500000@1=4500000 £ IC 6000000/10500000
2006-08-30RES04NC INC ALREADY ADJUSTED 17/08/06
2006-08-30123£ NC 1000/6000000 17/08/06
2006-08-30225ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/03/07
2006-08-30288bSECRETARY RESIGNED
2006-08-30288bDIRECTOR RESIGNED
2006-08-30287REGISTERED OFFICE CHANGED ON 30/08/06 FROM: HARBOUR COURT, COMPASS ROAD NORTH HARBOUR PORTSMOUTH HAMPSHIRE PO6 4ST
2006-08-30288aNEW DIRECTOR APPOINTED
2006-08-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-08-3088(2)RAD 17/08/06--------- £ SI 5999999@1=5999999 £ IC 1/6000000
2006-08-21288aNEW DIRECTOR APPOINTED
2006-08-16CERTNMCOMPANY NAME CHANGED BLAKEDEW 613 LIMITED CERTIFICATE ISSUED ON 16/08/06
2006-08-16288aNEW SECRETARY APPOINTED
2006-06-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 WARTSILA HAMWORTHY INTERNATIONAL 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 WARTSILA HAMWORTHY INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-06-08 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of WARTSILA HAMWORTHY INTERNATIONAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WARTSILA HAMWORTHY INTERNATIONAL LIMITED
Trademarks
We have not found any records of WARTSILA HAMWORTHY INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WARTSILA HAMWORTHY INTERNATIONAL 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 WARTSILA HAMWORTHY INTERNATIONAL 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 WARTSILA HAMWORTHY INTERNATIONAL 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 WARTSILA HAMWORTHY INTERNATIONAL 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 WARTSILA HAMWORTHY INTERNATIONAL 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.