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

WATERHARVEST LIMITED

BASEPOINT BUSINESS CENTRE, 1 WINNALL VALLEY ROAD, WINCHESTER, HAMPSHIRE, SO23 0LD,
Company Registration Number
06484901
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Waterharvest Ltd
WATERHARVEST LIMITED was founded on 2008-01-28 and has its registered office in Winchester. The organisation's status is listed as "Active". Waterharvest Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
WATERHARVEST LIMITED
 
Legal Registered Office
BASEPOINT BUSINESS CENTRE
1 WINNALL VALLEY ROAD
WINCHESTER
HAMPSHIRE
SO23 0LD
Other companies in SO23
 
Previous Names
WELLS FOR INDIA02/10/2017
Charity Registration
Charity Number 1127564
Charity Address THE WINCHESTER CENTRE, 68 ST GEORGES STREET, WINCHESTER, HAMPSHIRE, SO23 8AH
Charter
Filing Information
Company Number 06484901
Company ID Number 06484901
Date formed 2008-01-28
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 21/01/2016
Return next due 18/02/2017
Type of accounts SMALL
Last Datalog update: 2024-02-05 17:06:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WATERHARVEST 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 WATERHARVEST LIMITED

Current Directors
Officer Role Date Appointed
KEVIN LAURENCE COOK
Director 2008-01-28
NICOLA GILLIAN FLOYD
Director 2016-03-09
MAUREEN GUPTA
Director 2015-03-16
PETER MCMANUS
Director 2008-01-28
NEIL MEHTA
Director 2016-03-09
MAXWELL MORTIMER WILSON
Director 2008-01-28
Previous Officers
Officer Role Date Appointed Date Resigned
SAM JOHN SHARPE
Director 2014-12-15 2018-03-21
NEIL MEHTA
Director 2016-03-09 2016-03-09
WYNDHAM MICHAEL EDMUNDS
Director 2008-01-28 2015-04-28
EMILY VICTORIA SNOWDEN
Director 2010-12-08 2014-03-31
JEAN BOULTON-REYNOLDS
Director 2008-09-18 2012-10-26
MARY CECILIA GREY
Director 2008-01-28 2012-07-04
NICHOLAS RICHARD GREY
Director 2008-01-28 2012-07-04
HELEN GRIFFISS
Director 2008-01-28 2012-07-04
ROSANNE MARGUERITA LOWRY
Company Secretary 2008-01-28 2011-06-22
DAVID JAMES ALLEN
Director 2008-01-28 2010-12-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICOLA GILLIAN FLOYD ORBIS CHARITABLE TRUST Director 2017-09-19 CURRENT 1997-01-17 Active
PETER MCMANUS WESSEX GLYNDEBOURNE ASSOCIATION Director 2007-12-21 CURRENT 2007-12-21 Active
NEIL MEHTA SPARK GLOBAL LTD Director 2016-06-03 CURRENT 2016-06-03 Active - Proposal to Strike off
NEIL MEHTA SKILLENDAR LTD Director 2014-11-20 CURRENT 2010-04-19 Dissolved 2018-01-16
NEIL MEHTA GIVEY LTD Director 2014-10-01 CURRENT 1994-01-26 Active
NEIL MEHTA UK WORK STUDY LIMITED Director 2010-10-08 CURRENT 2010-10-08 Dissolved 2016-01-26
MAXWELL MORTIMER WILSON WESSEX GLYNDEBOURNE ASSOCIATION Director 2007-12-21 CURRENT 2007-12-21 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
2024-01-29CONFIRMATION STATEMENT MADE ON 21/01/24, WITH NO UPDATES
2023-10-06SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-01-23CONFIRMATION STATEMENT MADE ON 21/01/23, WITH NO UPDATES
2022-10-17TM01APPOINTMENT TERMINATED, DIRECTOR MAXWELL MORTIMER WILSON
2022-09-29SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-09-26APPOINTMENT TERMINATED, DIRECTOR STEVEN RICHARD WELCH
2022-09-26TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN RICHARD WELCH
2022-01-21CONFIRMATION STATEMENT MADE ON 21/01/22, WITH NO UPDATES
2022-01-21CS01CONFIRMATION STATEMENT MADE ON 21/01/22, WITH NO UPDATES
2021-11-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-11-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-10-19TM01APPOINTMENT TERMINATED, DIRECTOR MAUREEN GUPTA
2021-10-19TM01APPOINTMENT TERMINATED, DIRECTOR MAUREEN GUPTA
2021-06-07TM01APPOINTMENT TERMINATED, DIRECTOR PETER MCMANUS
2021-05-10AP01DIRECTOR APPOINTED MRS ALICE FLORA LA TROBE WESTON
2021-05-10TM01APPOINTMENT TERMINATED, DIRECTOR ELEANOR LOUISE SHEPHERD
2021-01-22CS01CONFIRMATION STATEMENT MADE ON 21/01/21, WITH NO UPDATES
2020-09-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-05-26CH01Director's details changed for Mr Neil Mehta on 2020-05-26
2020-01-21CS01CONFIRMATION STATEMENT MADE ON 21/01/20, WITH NO UPDATES
2019-10-18AP01DIRECTOR APPOINTED MISS ELEANOR LOUISE SHEPHERD
2019-10-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-09-20CH01Director's details changed for Mr Neil Mehta on 2019-09-20
2019-08-28AP01DIRECTOR APPOINTED MRS FIONA JANE BEUKES
2019-07-09AP01DIRECTOR APPOINTED MR STEVEN RICHARD WELCH
2019-04-16TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA GILLIAN FLOYD
2019-01-25CS01CONFIRMATION STATEMENT MADE ON 21/01/19, WITH NO UPDATES
2019-01-25CH01Director's details changed for Mrs Nicola Gillian Floyd on 2018-08-10
2018-11-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-04-03TM01APPOINTMENT TERMINATED, DIRECTOR SAM JOHN SHARPE
2018-01-22CS01CONFIRMATION STATEMENT MADE ON 21/01/18, WITH NO UPDATES
2017-11-03MEM/ARTSARTICLES OF ASSOCIATION
2017-10-16AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-10-02RES15CHANGE OF COMPANY NAME 02/10/17
2017-10-02CERTNMCOMPANY NAME CHANGED WELLS FOR INDIA CERTIFICATE ISSUED ON 02/10/17
2017-01-24CS01CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-04-20AP01DIRECTOR APPOINTED MRS NICOLA GILLIAN FLOYD
2016-04-20AP01DIRECTOR APPOINTED MR NEIL MEHTA
2016-04-19TM01APPOINTMENT TERMINATED, DIRECTOR NEIL MEHTA
2016-04-19AP01DIRECTOR APPOINTED MR NEIL MEHTA
2016-02-05AR0121/01/16 ANNUAL RETURN FULL LIST
2015-10-29AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-08-14TM01APPOINTMENT TERMINATED, DIRECTOR WYNDHAM MICHAEL EDMUNDS
2015-04-21AP01DIRECTOR APPOINTED DR MAUREEN GUPTA
2015-02-06CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER MCMANUS / 31/10/2014
2015-02-06CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER MCMANUS / 01/11/2014
2015-01-30AR0121/01/15 NO MEMBER LIST
2015-01-28AP01DIRECTOR APPOINTED MR SAM SHARPE
2014-11-03AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-04-25TM01APPOINTMENT TERMINATED, DIRECTOR EMILY SNOWDEN
2014-01-31AR0121/01/14 NO MEMBER LIST
2013-11-27AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-01-25AR0121/01/13 NO MEMBER LIST
2013-01-25TM01APPOINTMENT TERMINATED, DIRECTOR JEAN BOULTON-REYNOLDS
2013-01-25TM01APPOINTMENT TERMINATED, DIRECTOR JEAN BOULTON-REYNOLDS
2012-09-26AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-09-10TM01APPOINTMENT TERMINATED, DIRECTOR HELEN GRIFFISS
2012-09-10TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS GREY
2012-09-10TM01APPOINTMENT TERMINATED, DIRECTOR MARY GREY
2012-02-03AR0121/01/12 NO MEMBER LIST
2012-02-03TM02APPOINTMENT TERMINATED, SECRETARY ROSANNE LOWRY
2012-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / REVEREND JEAN BOULTON-REYNOLDS / 01/02/2012
2012-02-03TM02APPOINTMENT TERMINATED, SECRETARY ROSANNE LOWRY
2011-12-19AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/2011 FROM THE WINCHESTER CENTRE 68 ST. GEORGES STREET WINCHESTER HAMPSHIRE SO23 8AH
2011-01-21AR0121/01/11 NO MEMBER LIST
2011-01-21AP01DIRECTOR APPOINTED MS EMILY VICTORIA SNOWDEN
2011-01-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ALLEN
2010-12-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-02-23AR0128/01/10 NO MEMBER LIST
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR MARY CECILIA GREY / 22/02/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN COOK / 22/02/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / REVEREND JEAN BOULTON-REYNOLDS / 22/02/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES ALLEN / 22/02/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / REVEREND HELEN GRIFFISS / 22/02/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR WYNDHAM MICHAEL EDMUNDS / 22/02/2010
2009-07-29RES01ADOPT MEM AND ARTS 25/06/2009
2009-07-03AA31/03/09 TOTAL EXEMPTION FULL
2009-03-12288aDIRECTOR APPOINTED REVEREND JEAN BOULTON-REYNOLDS
2009-02-27363aANNUAL RETURN MADE UP TO 28/01/09
2008-12-21225CURREXT FROM 31/01/2009 TO 31/03/2009
2008-01-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 WATERHARVEST 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 WATERHARVEST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WATERHARVEST 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 WATERHARVEST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WATERHARVEST LIMITED
Trademarks
We have not found any records of WATERHARVEST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WATERHARVEST 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 WATERHARVEST 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 WATERHARVEST 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 WATERHARVEST 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 WATERHARVEST 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.