Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > WASTEWATER MANAGEMENT HOLDINGS LIMITED
Company Information for

WASTEWATER MANAGEMENT HOLDINGS LIMITED

MEADOWHEAD WASTEMENT TREATMENT, WORKS & SLUDGE TREATMENT CENTRE, MEADOWHEAD ROAD, IRVINE, AYRSHIRE, KA11 5AY,
Company Registration Number
SC201429
Private Limited Company
Active

Company Overview

About Wastewater Management Holdings Ltd
WASTEWATER MANAGEMENT HOLDINGS LIMITED was founded on 1999-11-09 and has its registered office in Meadowhead Road, Irvine. The organisation's status is listed as "Active". Wastewater Management Holdings Limited is a Private Limited Company registered in 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
WASTEWATER MANAGEMENT HOLDINGS LIMITED
 
Legal Registered Office
MEADOWHEAD WASTEMENT TREATMENT
WORKS & SLUDGE TREATMENT CENTRE
MEADOWHEAD ROAD, IRVINE
AYRSHIRE
KA11 5AY
Other companies in KA11
 
Filing Information
Company Number SC201429
Company ID Number SC201429
Date formed 1999-11-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 29/06/2016
Return next due 27/07/2017
Type of accounts FULL
Last Datalog update: 2023-11-06 07:18:11
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.

Company Officers of WASTEWATER MANAGEMENT HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
MARTIN PARKER
Company Secretary 2017-07-31
STEWART HAZON
Director 2012-09-30
JAMES HENRY JOHN KING
Director 2010-10-01
ALAN CAMPBELL RITCHIE
Director 2009-12-05
Previous Officers
Officer Role Date Appointed Date Resigned
MARIA BEVERIDGE
Company Secretary 1999-11-24 2017-07-31
PHILLIP JOSEPH DODD
Director 2001-07-27 2016-10-17
NEIL RUTHERFORD
Director 2010-09-01 2012-09-30
MICHAEL GERARD MCGREEVY
Director 1999-11-24 2010-10-01
STEWART HAZON
Director 2008-04-03 2010-09-01
ALAN EDWARD BIRCH
Director 2009-01-12 2009-12-05
JANET PATRICIA CHAMBERLAIN
Director 2007-04-30 2009-01-12
NICHOLAS JOHN SMITH
Director 2000-08-16 2008-04-03
BARRY ROBERT BOYDE POPE
Director 2005-09-22 2007-04-30
PIERRE YVES BOULET
Director 2005-02-28 2005-12-23
BENOIT BRIENT
Director 2005-02-28 2005-12-23
KENNETH HODDES
Director 2005-02-28 2005-12-23
FRANSOIS REGIS MOURET
Director 2005-02-28 2005-12-23
PAUL CHALLENGER
Director 2000-10-11 2005-09-22
WALTER HUGHES HERMAN BAUDUIN
Director 2004-07-01 2005-02-28
ARNAUD BAZIRE
Director 2004-07-01 2005-02-28
DAVID BUCKLE
Director 2003-03-31 2004-07-01
BRUNO HERVET
Director 2003-06-23 2004-07-01
DENIS MORIN
Director 2003-09-25 2004-04-07
BARRY JOSEF WINDSOR
Director 2002-09-04 2003-06-23
NINO FOTI ROSSITO
Director 2002-03-21 2003-03-31
GUILLERMO CEDARO
Director 2001-05-03 2002-09-04
WALTER HUGHES HERMAN BAUDUIN
Director 2001-06-08 2002-03-21
LESLIE ANTHONY BELL
Director 2000-10-11 2001-07-27
BARRY JOSEF WINDSOR
Director 2000-12-19 2001-06-08
MICHAEL PAUL WOOD
Director 2000-10-11 2001-05-03
JONATHAN WATSON HARGREAVES
Director 1999-11-24 2000-06-30
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 1999-11-09 1999-11-24
JORDANS (SCOTLAND) LIMITED
Nominated Director 1999-11-09 1999-11-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEWART HAZON AYR ENVIRONMENTAL SERVICES LIMITED Director 2012-09-30 CURRENT 1999-07-26 Active
STEWART HAZON CALEDONIAN ENVIRONMENTAL SERVICES PLC Director 2008-04-03 CURRENT 1995-03-14 Active
STEWART HAZON CALEDONIAN ENVIRONMENTAL SERVICES HOLDINGS LIMITED Director 2008-04-03 CURRENT 2000-03-01 Active
JAMES HENRY JOHN KING RIDGE ROAD ENERGY LIMITED Director 2015-06-02 CURRENT 2015-04-16 Active
JAMES HENRY JOHN KING CALEDONIAN ENVIRONMENTAL SERVICES PLC Director 2010-10-01 CURRENT 1995-03-14 Active
JAMES HENRY JOHN KING AYR ENVIRONMENTAL SERVICES LIMITED Director 2010-10-01 CURRENT 1999-07-26 Active
JAMES HENRY JOHN KING CALEDONIAN ENVIRONMENTAL SERVICES HOLDINGS LIMITED Director 2010-10-01 CURRENT 2000-03-01 Active
JAMES HENRY JOHN KING NORTHUMBRIAN WATER PROJECTS LIMITED Director 2008-03-31 CURRENT 1990-08-07 Active
JAMES HENRY JOHN KING AYR ENVIRONMENTAL SERVICES OPERATIONS LIMITED Director 2005-11-21 CURRENT 1999-11-24 Active
JAMES HENRY JOHN KING CALEDONIAN ENVIRONMENTAL LEVENMOUTH TREATMENT SERVICES LIMITED Director 2005-11-21 CURRENT 2000-05-12 Active
ALAN CAMPBELL RITCHIE BWP SERVICES (HOLDINGS NO 3) LIMITED Director 2018-01-22 CURRENT 2018-01-22 Active
ALAN CAMPBELL RITCHIE ALBION HEALTHCARE (DONCASTER) LIMITED Director 2017-09-07 CURRENT 2002-07-25 Active
ALAN CAMPBELL RITCHIE ALBION HEALTHCARE (DONCASTER) HOLDINGS LIMITED Director 2017-09-07 CURRENT 2002-07-25 Active
ALAN CAMPBELL RITCHIE PARKING GLASGOW LIMITED Director 2017-07-14 CURRENT 2002-09-11 Liquidation
ALAN CAMPBELL RITCHIE SEMPERIAN (GLASGOW) LIMITED Director 2017-06-28 CURRENT 2017-06-28 Liquidation
ALAN CAMPBELL RITCHIE DEFENCE TRAINING SERVICES LIMITED Director 2017-04-01 CURRENT 1999-09-03 Active
ALAN CAMPBELL RITCHIE BWP SERVICES (HOLDINGS NO 2) LIMITED Director 2016-06-10 CURRENT 2010-06-09 Active
ALAN CAMPBELL RITCHIE BWP PROJECT SERVICES LIMITED Director 2016-06-10 CURRENT 2010-06-09 Active
ALAN CAMPBELL RITCHIE BWP SERVICES (HOLDINGS NO 1) LIMITED Director 2016-06-10 CURRENT 2010-06-09 Active
ALAN CAMPBELL RITCHIE GH ROTHERHAM LIMITED Director 2016-06-01 CURRENT 1997-05-20 Liquidation
ALAN CAMPBELL RITCHIE NK FACILITIES LIMITED Director 2015-09-30 CURRENT 2004-01-15 Active
ALAN CAMPBELL RITCHIE WALKERGATE PFI PROJECT COMPANY LIMITED Director 2014-08-22 CURRENT 2005-03-04 Active
ALAN CAMPBELL RITCHIE WALKERGATE PFI HOLDING COMPANY LIMITED Director 2014-08-22 CURRENT 2005-03-04 Active
ALAN CAMPBELL RITCHIE STC (MILTON KEYNES) LIMITED Director 2014-05-27 CURRENT 2002-08-12 Active
ALAN CAMPBELL RITCHIE STC (MILTON KEYNES) HOLDINGS LIMITED Director 2014-05-27 CURRENT 2002-08-12 Active
ALAN CAMPBELL RITCHIE SEMPERIAN (FAZAKERLEY) LIMITED Director 2014-05-27 CURRENT 1994-10-05 Active
ALAN CAMPBELL RITCHIE FAZAKERLEY PRISON SERVICES LIMITED Director 2014-05-27 CURRENT 1994-10-31 Active
ALAN CAMPBELL RITCHIE ONLEY PRISON SERVICES LIMITED Director 2014-05-27 CURRENT 1998-12-14 Active
ALAN CAMPBELL RITCHIE SEMPERIAN (ONLEY) LIMITED Director 2014-05-27 CURRENT 1998-12-16 Active
ALAN CAMPBELL RITCHIE UK COURT SERVICES (MANCHESTER) LIMITED Director 2014-05-27 CURRENT 2001-02-20 Active
ALAN CAMPBELL RITCHIE UK COURT SERVICES (MANCHESTER) HOLDINGS LIMITED Director 2014-05-27 CURRENT 2001-02-21 Active
ALAN CAMPBELL RITCHIE BANDBREEZE LIMITED Director 2014-02-04 CURRENT 2000-05-17 Active
ALAN CAMPBELL RITCHIE HEALTHCARE PROVIDERS LIMITED Director 2014-02-04 CURRENT 2000-07-14 Active
ALAN CAMPBELL RITCHIE FACILITIES MANAGEMENT SOLUTIONS LIMITED Director 2014-02-04 CURRENT 2000-05-02 Active
ALAN CAMPBELL RITCHIE LBS (FIRE SERVICES) LIMITED Director 2014-02-04 CURRENT 2000-02-11 Active
ALAN CAMPBELL RITCHIE BRIDLINGTON SCHOOLS SERVICES LIMITED Director 2014-02-04 CURRENT 2000-05-19 Active
ALAN CAMPBELL RITCHIE HULL MATERNITY DEVELOPMENT LIMITED Director 2014-02-04 CURRENT 2000-06-28 Active
ALAN CAMPBELL RITCHIE XJ6 SCHOOLS HOLDINGS LIMITED Director 2014-02-04 CURRENT 2003-01-24 Active
ALAN CAMPBELL RITCHIE CLASS 06 LIMITED Director 2014-02-03 CURRENT 2006-06-16 Active
ALAN CAMPBELL RITCHIE FALKIRK GROUP LIMITED Director 2014-02-03 CURRENT 2006-07-07 Active
ALAN CAMPBELL RITCHIE TOWN HOSPITALS (SOUTHERN GENERAL) HOLDINGS LTD Director 2014-02-03 CURRENT 1999-06-03 Active
ALAN CAMPBELL RITCHIE TOWN HOSPITALS (SOUTHERN GENERAL) LTD Director 2014-02-03 CURRENT 1999-06-02 Active
ALAN CAMPBELL RITCHIE RICLAB LIMITED Director 2014-02-03 CURRENT 1998-02-02 Liquidation
ALAN CAMPBELL RITCHIE CLASS 98 LIMITED Director 2014-02-03 CURRENT 1998-02-24 Active
ALAN CAMPBELL RITCHIE FALKIRK SCHOOLS PARTNERSHIP LIMITED Director 2014-02-03 CURRENT 1998-03-10 Active
ALAN CAMPBELL RITCHIE SUNDERLAND CLC SCHOOL SERVICES LIMITED Director 2014-02-03 CURRENT 2001-02-05 Active
ALAN CAMPBELL RITCHIE SUNDERLAND CLC SCHOOLS INVESTMENT COMPANY LIMITED Director 2014-02-03 CURRENT 2001-06-01 Active
ALAN CAMPBELL RITCHIE INSPIRED EDUCATION (SOUTH LANARKSHIRE) HOLDINGS LIMITED Director 2013-02-08 CURRENT 2005-02-18 Active
ALAN CAMPBELL RITCHIE INSPIRED EDUCATION (SOUTH LANARKSHIRE) PLC Director 2013-02-08 CURRENT 2005-07-07 Active
ALAN CAMPBELL RITCHIE INSPIRED EDUCATION (EAST DUNBARTONSHIRE) HOLDINGS LIMITED Director 2013-02-08 CURRENT 2005-02-17 Active
ALAN CAMPBELL RITCHIE INSPIRED EDUCATION (EAST DUNBARTONSHIRE) LIMITED Director 2013-02-08 CURRENT 2005-02-17 Active
ALAN CAMPBELL RITCHIE SEMPERIAN OMEGA LIMITED Director 2012-03-31 CURRENT 2007-06-08 Active
ALAN CAMPBELL RITCHIE SEMPERIAN (WOLVERHAMPTON) LIMITED Director 2010-04-29 CURRENT 2005-05-16 Active
ALAN CAMPBELL RITCHIE SEMPERIAN HOLDCO LIMITED Director 2010-02-18 CURRENT 2006-09-25 Active
ALAN CAMPBELL RITCHIE SEMPERIAN BORROWERCO LIMITED Director 2010-02-18 CURRENT 2006-09-25 Active
ALAN CAMPBELL RITCHIE WOLVERHAMPTON RADIOLOGY LIMITED Director 2010-02-05 CURRENT 2001-06-18 Active
ALAN CAMPBELL RITCHIE AYR ENVIRONMENTAL SERVICES LIMITED Director 2009-12-05 CURRENT 1999-07-26 Active
ALAN CAMPBELL RITCHIE ESP (HOLDINGS) LIMITED Director 2009-12-01 CURRENT 2000-05-08 Active
ALAN CAMPBELL RITCHIE 3 ED GLASGOW LIMITED Director 2009-12-01 CURRENT 1998-10-16 Active
ALAN CAMPBELL RITCHIE THE EDINBURGH SCHOOLS PARTNERSHIP LIMITED Director 2009-12-01 CURRENT 2000-05-08 Active
ALAN CAMPBELL RITCHIE 3 ED HOLDINGS LIMITED Director 2009-12-01 CURRENT 1998-10-16 Active
ALAN CAMPBELL RITCHIE 3 ED SISTERCO LIMITED Director 2009-12-01 CURRENT 2007-07-19 Active
ALAN CAMPBELL RITCHIE 3 ED HOLDINGS 2 LIMITED Director 2009-10-01 CURRENT 2007-07-19 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
2023-11-24Director's details changed for Mr Steven Nicholas Crake on 2023-11-24
2023-07-03CONFIRMATION STATEMENT MADE ON 23/06/23, WITH NO UPDATES
2022-11-15FULL ACCOUNTS MADE UP TO 31/03/22
2022-11-15FULL ACCOUNTS MADE UP TO 31/03/22
2021-12-14FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-14AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-10-11AP03Appointment of Mr Richard William Peter Somerville as company secretary on 2021-10-08
2021-10-11TM02Termination of appointment of Martin Parker on 2021-10-08
2021-06-23CS01CONFIRMATION STATEMENT MADE ON 23/06/21, WITH NO UPDATES
2020-12-11AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-10-16CH01Director's details changed for Mr Steven Nicholas Crake on 2020-10-14
2020-06-30CS01CONFIRMATION STATEMENT MADE ON 23/06/20, WITH NO UPDATES
2019-11-26AP01DIRECTOR APPOINTED MR STEVEN NICHOLAS CRAKE
2019-11-26TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS NIGEL DIXON
2019-11-12AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-07-05CS01CONFIRMATION STATEMENT MADE ON 23/06/19, WITH UPDATES
2018-10-30AP01DIRECTOR APPOINTED MR THOMAS NIGEL DIXON
2018-10-30TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HENRY JOHN KING
2018-09-27AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-06-29CS01CONFIRMATION STATEMENT MADE ON 23/06/18, WITH NO UPDATES
2017-08-23AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-08-08AP03Appointment of Mr Martin Parker as company secretary on 2017-07-31
2017-08-08TM02Termination of appointment of Maria Beveridge on 2017-07-31
2017-06-23LATEST SOC23/06/17 STATEMENT OF CAPITAL;GBP 300000
2017-06-23CS01CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES
2017-01-03AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-10-26TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP JOSEPH DODD
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 300000
2016-06-29AR0129/06/16 ANNUAL RETURN FULL LIST
2016-03-07CH01Director's details changed for Stewart Hazon on 2016-03-07
2015-12-08CH01Director's details changed for Mr James Henry John King on 2011-12-08
2015-12-08CH03SECRETARY'S DETAILS CHNAGED FOR MARIA BEVERIDGE on 2015-12-08
2015-11-18LATEST SOC18/11/15 STATEMENT OF CAPITAL;GBP 300000
2015-11-18AR0109/11/15 ANNUAL RETURN FULL LIST
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/03/15
2014-12-11AA01Current accounting period extended from 31/12/14 TO 31/03/15
2014-12-02LATEST SOC02/12/14 STATEMENT OF CAPITAL;GBP 300000
2014-12-02AR0109/11/14 ANNUAL RETURN FULL LIST
2014-05-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2013-11-12LATEST SOC12/11/13 STATEMENT OF CAPITAL;GBP 300000
2013-11-12AR0109/11/13 ANNUAL RETURN FULL LIST
2013-11-06CH01Director's details changed for Alan Campbell Ritchie on 2013-10-28
2013-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP JOSEPH DODD / 21/10/2013
2013-05-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-02-07AA01PREVSHO FROM 31/03/2013 TO 31/12/2012
2012-12-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-11-13AR0109/11/12 FULL LIST
2012-10-15AP01DIRECTOR APPOINTED STEWART HAZON
2012-10-15TM01APPOINTMENT TERMINATED, DIRECTOR NEIL RUTHERFORD
2011-11-21AR0109/11/11 FULL LIST
2011-10-18AUDAUDITOR'S RESIGNATION
2011-09-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2010-11-23AR0109/11/10 FULL LIST
2010-10-07AP01DIRECTOR APPOINTED JAMES HENRY JOHN KING
2010-10-07TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCGREEVY
2010-09-03AP01DIRECTOR APPOINTED NEIL RUTHERFORD
2010-09-03TM01APPOINTMENT TERMINATED, DIRECTOR STEWART HAZON
2010-08-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2009-12-18AP01DIRECTOR APPOINTED ALAN CAMPBELL RITCHIE
2009-12-18TM01APPOINTMENT TERMINATED, DIRECTOR ALAN BIRCH
2009-11-18AR0109/11/09 FULL LIST
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GERARD MCGREEVY / 08/11/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / STEWART HAZON / 08/11/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP JOSEPH DODD / 08/11/2009
2009-08-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-01-20288bAPPOINTMENT TERMINATED DIRECTOR JANET CHAMBERLAIN
2009-01-20288aDIRECTOR APPOINTED ALAN EDWARD BIRCH
2008-11-17363aRETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS
2008-07-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-04-23288bAPPOINTMENT TERMINATED DIRECTOR NICHOLAS SMITH
2008-04-23288aDIRECTOR APPOINTED STEWART HAZON
2007-11-09363aRETURN MADE UP TO 09/11/07; FULL LIST OF MEMBERS
2007-07-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-05-04288aNEW DIRECTOR APPOINTED
2007-05-04288bDIRECTOR RESIGNED
2007-02-09288cSECRETARY'S PARTICULARS CHANGED
2007-01-24288cDIRECTOR'S PARTICULARS CHANGED
2006-11-16363aRETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS
2006-06-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2006-06-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-06-09RES12VARYING SHARE RIGHTS AND NAMES
2006-06-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-03-30288cSECRETARY'S PARTICULARS CHANGED
2006-01-10363aRETURN MADE UP TO 09/11/05; FULL LIST OF MEMBERS
2006-01-06288bDIRECTOR RESIGNED
2006-01-06288bDIRECTOR RESIGNED
2006-01-06288bDIRECTOR RESIGNED
2006-01-06288bDIRECTOR RESIGNED
2005-09-30288aNEW DIRECTOR APPOINTED
2005-09-30288bDIRECTOR RESIGNED
2005-07-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2005-03-14288aNEW DIRECTOR APPOINTED
2005-03-14288bDIRECTOR RESIGNED
2005-03-14288aNEW DIRECTOR APPOINTED
2005-03-14288aNEW DIRECTOR APPOINTED
2005-03-14288bDIRECTOR RESIGNED
2005-03-14288aNEW DIRECTOR APPOINTED
2004-11-16363sRETURN MADE UP TO 09/11/04; FULL LIST OF MEMBERS
2004-10-26AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-07-30288bDIRECTOR RESIGNED
2004-07-30288bDIRECTOR RESIGNED
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 WASTEWATER MANAGEMENT HOLDINGS 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 WASTEWATER MANAGEMENT HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF ASSIGNMENT AND CHARGE 2000-10-27 Outstanding ABBEY NATIONAL TREASURY SERVICES PLC
FLOATING CHARGE 2000-10-27 Outstanding ABBEY NATIONAL TREASURY SERVICES PLC
Intangible Assets
Patents
We have not found any records of WASTEWATER MANAGEMENT HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WASTEWATER MANAGEMENT HOLDINGS LIMITED
Trademarks
We have not found any records of WASTEWATER MANAGEMENT HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WASTEWATER MANAGEMENT HOLDINGS 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 WASTEWATER MANAGEMENT HOLDINGS 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 WASTEWATER MANAGEMENT HOLDINGS 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 WASTEWATER MANAGEMENT HOLDINGS 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 WASTEWATER MANAGEMENT HOLDINGS 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.