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

HASKONINGDHV UK LIMITED

WESTPOINT PETERBOROUGH BUSINESS PARK, LYNCH WOOD, PETERBOROUGH, PE2 6FZ,
Company Registration Number
01336844
Private Limited Company
Active

Company Overview

About Haskoningdhv Uk Ltd
HASKONINGDHV UK LIMITED was founded on 1977-11-01 and has its registered office in Peterborough. The organisation's status is listed as "Active". Haskoningdhv Uk 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
HASKONINGDHV UK LIMITED
 
Legal Registered Office
WESTPOINT PETERBOROUGH BUSINESS PARK
LYNCH WOOD
PETERBOROUGH
PE2 6FZ
Other companies in PE3
 
Previous Names
HASKONING UK LIMITED04/03/2013
POSFORD HASKONING LIMITED30/12/2004
Filing Information
Company Number 01336844
Company ID Number 01336844
Date formed 1977-11-01
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 31/01/2016
Return next due 28/02/2017
Type of accounts FULL
VAT Number /Sales tax ID GB792428892  
Last Datalog update: 2024-02-07 00:08:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HASKONINGDHV UK 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.
Companies with same name HASKONINGDHV UK LIMITED
The following companies were found which have the same name as HASKONINGDHV UK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HASKONINGDHV UK HOLDINGS LIMITED WESTPOINT PETERBOROUGH BUSINESS PARK LYNCH WOOD PETERBOROUGH PE2 6FZ Active Company formed on the 1994-06-23

Company Officers of HASKONINGDHV UK LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN SIMON BULL
Director 2016-07-01
CRAIG JOHN HUNTBATCH
Director 2010-02-19
MAZHAR HUSSAIN
Director 2016-07-01
JOHAN THEODORUS VAN MANEN
Director 2015-07-03
Previous Officers
Officer Role Date Appointed Date Resigned
JASKA MARIANNE DE BAKKER
Director 2016-01-01 2016-07-01
MARIJE ELOUISE HULSHOF
Director 2016-01-01 2016-07-01
ANNA AUGUSTINUS HERMINES MASTENBROEK
Director 2016-01-01 2016-07-01
ERIK OOSTWEGEL
Director 2010-02-19 2016-07-01
HENRY JOHN DUNCAN ROWE
Director 2010-02-19 2016-07-01
NARENDRA BHOJARAM
Director 2012-09-21 2015-12-31
SIMON RICHARD HARRIES
Director 2010-02-19 2015-12-31
HASKONINGDHV UK HOLDINGS LIMITED
Director 2002-04-03 2015-12-31
VICTOR PRINS
Director 2013-04-01 2015-12-31
LAURA JOANNE KNUDSEN
Director 2014-11-21 2015-07-03
MARCUS MIJNDERS
Director 2012-09-21 2014-01-01
FRANK HEEMSKERK
Director 2011-01-01 2013-04-01
SARAH BUDD
Director 2010-02-19 2012-09-21
WALTER JOSEPH RACHEL BUYDENS
Director 2010-02-19 2011-07-01
JAN BOUT
Director 2010-02-19 2010-12-31
HACKWOOD SECRETARIES LIMITED
Nominated Secretary 2000-01-18 2009-05-11
PATRICK GERARD DOLAN
Director 2001-04-26 2002-04-03
RICHARD WILLIAM HOLLAND
Director 1992-01-31 2002-04-03
ANTONIE BURGERS
Director 1997-03-26 2001-09-01
JOHANNES FREDERIK DE HAAN
Director 1994-12-16 2000-12-31
ANNE DOREEN ORR MILLAR
Company Secretary 1995-07-07 1999-12-18
RONALD MOOR
Director 1994-12-16 1996-12-02
PETER GRAHAM SHERWOOD
Company Secretary 1992-01-31 1995-07-07
JOHN EDWARD BARKER
Director 1992-01-31 1994-12-16
DAVID SHEARD BYROM
Director 1992-03-16 1994-12-16
ROGER MARTIN DEMBREY
Director 1992-01-31 1994-12-16
JOHN FREDERICK FRENCH
Director 1992-01-31 1994-12-16
TERENCE DAVID HARE
Director 1992-01-31 1994-12-16
GEORGE PETER MEANLEY
Director 1992-03-16 1994-12-16
CHARLES EGERTON ORTNER
Director 1992-01-31 1994-12-16
TREVOR ROBIN GIDDINGS
Director 1992-01-31 1993-11-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN SIMON BULL HASKONINGDHV UK HOLDINGS LIMITED Director 2016-07-01 CURRENT 1994-06-23 Active
CRAIG JOHN HUNTBATCH INTEGRATED PROJECT MANAGEMENT LIMITED Director 2016-01-01 CURRENT 1995-08-07 Active - Proposal to Strike off
CRAIG JOHN HUNTBATCH OCEAN SHIPPING CONSULTANTS LIMITED Director 2016-01-01 CURRENT 1984-11-28 Active - Proposal to Strike off
CRAIG JOHN HUNTBATCH TURGIS CONSULTING LIMITED Director 2012-11-23 CURRENT 2008-09-29 Dissolved 2015-12-08
CRAIG JOHN HUNTBATCH HASKONINGDHV UK HOLDINGS LIMITED Director 2009-03-20 CURRENT 1994-06-23 Active
MAZHAR HUSSAIN HASKONINGDHV UK HOLDINGS LIMITED Director 2016-07-01 CURRENT 1994-06-23 Active
JOHAN THEODORUS VAN MANEN HASKONINGDHV UK HOLDINGS LIMITED Director 2016-07-01 CURRENT 1994-06-23 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
2024-01-31CONFIRMATION STATEMENT MADE ON 31/01/24, WITH NO UPDATES
2023-12-15DIRECTOR APPOINTED MR JONATHAN WILLIAM ROBINSON
2023-12-15APPOINTMENT TERMINATED, DIRECTOR JONATHAN SIMON BULL
2023-05-23FULL ACCOUNTS MADE UP TO 31/12/22
2023-02-01CONFIRMATION STATEMENT MADE ON 31/01/23, WITH NO UPDATES
2023-02-01CS01CONFIRMATION STATEMENT MADE ON 31/01/23, WITH NO UPDATES
2022-06-07AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-04-29APPOINTMENT TERMINATED, DIRECTOR CRAIG JOHN HUNTBATCH
2022-04-29TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG JOHN HUNTBATCH
2022-02-03Change of details for Haskoningdhv Uk Holdings Limited as a person with significant control on 2021-09-27
2022-02-03PSC05Change of details for Haskoningdhv Uk Holdings Limited as a person with significant control on 2021-09-27
2022-02-02CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2022-02-02CS01CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2021-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/21 FROM Rightwell House Bretton Centre Peterborough PE3 8DW
2021-09-09AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-05AP01DIRECTOR APPOINTED MR STUART JAMES WHITE
2021-06-18TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA BELL
2021-02-01CS01CONFIRMATION STATEMENT MADE ON 31/01/21, WITH NO UPDATES
2021-01-07AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-02-05CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH NO UPDATES
2019-09-20AP01DIRECTOR APPOINTED MRS NICOLA BELL
2019-07-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHAN THEODORUS VAN MANEN
2019-06-04AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-02-01CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES
2018-04-30SH20Statement by Directors
2018-04-30LATEST SOC30/04/18 STATEMENT OF CAPITAL;GBP 14571579
2018-04-30SH19Statement of capital on 2018-04-30 GBP 14,571,579
2018-04-30CAP-SSSolvency Statement dated 17/04/18
2018-04-30RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-04-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-08CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH NO UPDATES
2017-04-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-21CH01Director's details changed for Mr Jonathan Simon Bull on 2017-02-14
2017-02-10RP04SH01Second filing of capital allotment of shares GBP17,571,579.00
2017-02-10ANNOTATIONClarification
2017-02-02LATEST SOC02/02/17 STATEMENT OF CAPITAL;GBP 17571579
2017-02-02CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2017-01-12RES10Resolutions passed:
  • Resolution of allotment of securities
2016-12-20LATEST SOC20/12/16 STATEMENT OF CAPITAL;GBP 5821579
2016-12-20SH0120/12/16 STATEMENT OF CAPITAL GBP 5821579
2016-12-20SH0120/12/16 STATEMENT OF CAPITAL GBP 5821579
2016-12-06SH0101/12/16 STATEMENT OF CAPITAL GBP 5821579
2016-09-19AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-01AP01DIRECTOR APPOINTED MR JONATHAN SIMON BULL
2016-07-01TM01APPOINTMENT TERMINATED, DIRECTOR ANTONIUS VAN DER SANDEN
2016-07-01TM01APPOINTMENT TERMINATED, DIRECTOR HENRY ROWE
2016-07-01TM01APPOINTMENT TERMINATED, DIRECTOR ERIK OOSTWEGEL
2016-07-01TM01APPOINTMENT TERMINATED, DIRECTOR ANNA MASTENBROEK
2016-07-01TM01APPOINTMENT TERMINATED, DIRECTOR JASKA DE BAKKER
2016-07-01TM01APPOINTMENT TERMINATED, DIRECTOR MARIJE HULSHOF
2016-07-01AP01DIRECTOR APPOINTED MR MAZHAR HUSSAIN
2016-02-02LATEST SOC02/02/16 STATEMENT OF CAPITAL;GBP 4821579
2016-02-02AR0131/01/16 FULL LIST
2016-01-15AP01DIRECTOR APPOINTED MRS JASKA MARIANNE DE BAKKER
2016-01-13AP01DIRECTOR APPOINTED MRS ANNA AUGUSTINUS HERMINES MASTENBROEK
2016-01-13AP01DIRECTOR APPOINTED MRS MARIJE ELOUISE HULSHOF
2016-01-13TM01APPOINTMENT TERMINATED, DIRECTOR HASKONINGDHV UK HOLDINGS LIMITED
2016-01-13TM01APPOINTMENT TERMINATED, DIRECTOR VICTOR PRINS
2016-01-13TM01APPOINTMENT TERMINATED, DIRECTOR NARENDRA BHOJARAM
2016-01-13TM01APPOINTMENT TERMINATED, DIRECTOR SIMON HARRIES
2015-07-06AP01DIRECTOR APPOINTED MR JOHAN THEODORUS VAN MANEN
2015-07-06TM01APPOINTMENT TERMINATED, DIRECTOR LAURA KNUDSEN
2015-04-20AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-03LATEST SOC03/02/15 STATEMENT OF CAPITAL;GBP 4821579
2015-02-03AR0131/01/15 FULL LIST
2014-11-24AP01DIRECTOR APPOINTED MRS LAURA JOANNE KNUDSEN
2014-05-12AUDAUDITOR'S RESIGNATION
2014-05-06MISCSECTION 519
2014-04-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-02-05LATEST SOC05/02/14 STATEMENT OF CAPITAL;GBP 4821579
2014-02-05AR0131/01/14 FULL LIST
2014-02-05CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / HASKONING UK HOLDINGS LIMITED / 01/03/2013
2014-01-30AP01DIRECTOR APPOINTED MR ANTONIUS ROBERTUS MARIA VAN DER SANDEN
2014-01-30TM01APPOINTMENT TERMINATED, DIRECTOR MARCUS MIJNDERS
2013-06-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ERIK OOSTWEGEL / 20/05/2013
2013-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY JOHN DUNCAN ROWE / 20/05/2013
2013-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON RICHARD HARRIES / 20/05/2013
2013-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG JOHN HUNTBATCH / 20/05/2013
2013-04-03AP01DIRECTOR APPOINTED DR VICTOR PRINS
2013-04-02TM01APPOINTMENT TERMINATED, DIRECTOR FRANK HEEMSKERK
2013-03-04RES15CHANGE OF NAME 22/02/2013
2013-03-04CERTNMCOMPANY NAME CHANGED HASKONING UK LIMITED CERTIFICATE ISSUED ON 04/03/13
2013-03-04CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-02-04AR0131/01/13 FULL LIST
2013-01-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-11-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2012-09-25AP01DIRECTOR APPOINTED MR NARENDRA BHOJARAM
2012-09-25AP01DIRECTOR APPOINTED MR MARCUS MIJNDERS
2012-09-24TM01APPOINTMENT TERMINATED, DIRECTOR ANTONIUS VAN DER SANDEN
2012-09-24TM01APPOINTMENT TERMINATED, DIRECTOR SARAH BUDD
2012-06-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-04-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-02-20AR0131/01/12 FULL LIST
2012-01-06CC04STATEMENT OF COMPANY'S OBJECTS
2012-01-06RES01ADOPT ARTICLES 21/12/2011
2011-08-15AP01DIRECTOR APPOINTED ANTONIUS ROBERTUS MARIA VAN DER SANDEN
2011-08-15TM01APPOINTMENT TERMINATED, DIRECTOR WALTER BUYDENS
2011-05-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-02-22AR0131/01/11 FULL LIST
2011-02-22CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / HASKONING UK HOLDINGS LIMITED / 31/01/2011
2011-01-24AP01DIRECTOR APPOINTED FRANK HEEMSKERK
2011-01-24TM01TERMINATE DIR APPOINTMENT JAN BOUT
2010-04-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-03-26AP01DIRECTOR APPOINTED CRAIG JOHN HUNTBATCH
2010-03-26AP01DIRECTOR APPOINTED HENRY JOHN DUNCAN ROWE
2010-03-26AP01DIRECTOR APPOINTED JAN BOUT
2010-03-26AP01DIRECTOR APPOINTED SIMON RICHARD HARRIES
2010-03-26AP01DIRECTOR APPOINTED SARAH BUDD
2010-03-25AP01DIRECTOR APPOINTED WALTER JOSEPH RACHEL BUYDENS
2010-03-23AP01DIRECTOR APPOINTED ERIK OOSTWEGEL
2010-02-25AR0131/01/10 NO CHANGES
2009-10-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-09-17353LOCATION OF REGISTER OF MEMBERS
2009-09-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-05-12288bAPPOINTMENT TERMINATED SECRETARY HACKWOOD SECRETARIES LIMITED
2009-02-09363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2008-07-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-02-06363aRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2007-09-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-03-02363aRETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2006-07-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-02-10363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-02-10363aRETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS
2006-01-05122£ IC 7821579/4821579 19/12/05 £ SR 3000000@1=3000000
2006-01-05RES04£ NC 5000000/9000000 19/1
2006-01-05123NC INC ALREADY ADJUSTED 19/12/05
2006-01-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-01-05RES13REDEMPTION OF SHARES 19/12/05
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices

71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71129 - Other engineering activities



Licences & Regulatory approval
We could not find any licences issued to HASKONINGDHV UK 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 HASKONINGDHV UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-11-20 Outstanding HSBC BANK PLC
FLOATING CHARGE 2005-10-18 Outstanding GRIFFITHS AND ARMOUR (TRUSTEES) LIMITED
MORTGAGE DEED 2002-10-22 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2002-10-22 Satisfied LLOYDS TSB BANK PLC
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES 2002-03-18 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2000-06-30 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2000-06-30 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 1987-07-29 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

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 HASKONINGDHV UK LIMITED

Intangible Assets
Patents
We have not found any records of HASKONINGDHV UK LIMITED registering or being granted any patents
Domain Names

HASKONINGDHV UK LIMITED owns 2 domain names.

tridentforum.co.uk   rh-bridge.co.uk  

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

Government spend with HASKONINGDHV UK LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Portsmouth City Council 2016-12 GBP £41,506 Services
Portsmouth City Council 2016-10 GBP £3,324 Services
Portsmouth City Council 2016-9 GBP £3,445 Repairs, alterations and maintenance of buildings
Portsmouth City Council 2016-8 GBP £42,836 Services
Portsmouth City Council 2016-4 GBP £37,059 Services
Portsmouth City Council 2016-1 GBP £11,125 Services
Worcestershire County Council 2015-12 GBP £1,650 Repairs & Maintenance Buildings General Expen
Portsmouth City Council 2015-9 GBP £25,751 Services
Worcestershire County Council 2015-8 GBP £2,350 Consultants Fees
Portsmouth City Council 2015-7 GBP £93,752 Services
Portsmouth City Council 2015-6 GBP £173,833 Services
Worcestershire County Council 2015-3 GBP £800 Consultants Fees
Portsmouth City Council 2015-2 GBP £8,632 Services
Portsmouth City Council 2015-1 GBP £112,084 Services
Worcestershire County Council 2015-1 GBP £1,750 Consultants Fees
Milton Keynes Council 2014-12 GBP £1,560 Supplies and services
Southampton City Council 2014-12 GBP £9,700 Consultants
Hartlepool Borough Council 2014-12 GBP £14,825 Capital - Payments Under Contract
Portsmouth City Council 2014-12 GBP £96,231 Private contractors
Portsmouth City Council 2014-11 GBP £11,530 Services
Worcestershire County Council 2014-10 GBP £2,360 Consultants Fees
East Sussex County Council 2014-10 GBP £12,000 Software Licences
Milton Keynes Council 2014-9 GBP £620 Supplies and services
Portsmouth City Council 2014-8 GBP £16,400 Services
Worcestershire County Council 2014-8 GBP £3,719 Consultants Fees
Milton Keynes Council 2014-8 GBP £1,700 Supplies and services
Wychavon District Council 2014-7 GBP £2,470 Air Quality Assessment
Public Works and Government Services Canada 2014-7 CAD $0 Marine Consulting
Worcestershire County Council 2014-7 GBP £3,160 Consultants Fees
Portsmouth City Council 2014-7 GBP £53,106 Services
Chelmsford Council 2014-6 GBP £115,500 Technical & Feasibility
Public Works and Government Services Canada 2014-6 CAD $160,000 Marine Consulting
Milton Keynes Council 2014-5 GBP £525 Supplies and services
Portsmouth City Council 2014-5 GBP £171,752 Services
Milton Keynes Council 2014-4 GBP £2,896 Supplies and services
Birmingham City Council 2014-4 GBP £5,760
Portsmouth City Council 2014-4 GBP £23,695 Miscellaneous expenses
Warwickshire County Council 2014-2 GBP £3,000 Consultancy
Walsall Council 2013-12 GBP £1,750
Isle of Wight Council 2013-11 GBP £123,000
Portsmouth City Council 2013-11 GBP £17,478 Miscellaneous expenses
Wandsworth Council 2013-11 GBP £3,290
London Borough of Wandsworth 2013-11 GBP £3,290 ASC PROPERTY DISPOSAL COSTS
West Somerset Council 2013-11 GBP £4,727
Ministry of Defence 2013-9 GBP £23,676
Birmingham City Council 2013-9 GBP £3,600
Wandsworth Council 2013-9 GBP £2,010
London Borough of Wandsworth 2013-9 GBP £2,010 ASC PROPERTY DISPOSAL COSTS
Public Works and Government Services Canada 2013-8 CAD $0 Marine Consulting
Portsmouth City Council 2013-8 GBP £700 Services
Portsmouth City Council 2013-6 GBP £9,120 Services
Ministry of Defence 2013-5 GBP £37,511
Portsmouth City Council 2013-5 GBP £4,800 Equipment, furniture and materials
East Sussex County Council 2013-4 GBP £4,680
Portsmouth City Council 2013-3 GBP £31,362 Services
Public Works and Government Services Canada 2012-8 CAD $0 Marine Consulting
Public Works and Government Services Canada 2012-7 CAD $752,931 Marine Consulting
Public Works and Government Services Canada 2011-8 CAD $34,367 Marine Consulting
Public Works and Government Services Canada 2011-5 CAD $409,518 Marine Consulting
Cheltenham Borough Council 2011-5 GBP £500
Borough of Poole 2011-4 GBP £1,422
Cheltenham Borough Council 2011-4 GBP £1,500
Cheltenham Borough Council 2011-3 GBP £1,200
Public Works and Government Services Canada 2011-2 CAD $0 Marine Consulting
Cambridgeshire County Council 2011-2 GBP £2,409
West Somerset 2010-12 GBP £3,409
Walsall Metropolitan Borough Council 2010-12 GBP £1,076
Portsmouth City Council 2010-12 GBP £11,685
Cheltenham Borough Council 2010-12 GBP £500
Public Works and Government Services Canada 2010-11 CAD $396,313 Marine Consulting
Cornwall Council 2010-11 GBP £14,697
Stafford Borough Council 2010-11 GBP £4,288
West Somerset 2010-11 GBP £5,893
Cannock Chase District Council 2010-10 GBP £1,040
Stafford Borough Council 2010-10 GBP £2,532
Cornwall Council 2010-10 GBP £16,067
Cambridgeshire County Council 2010-10 GBP £2,409
West Somerset 2010-9 GBP £7,010
Stafford Borough Council 2010-9 GBP £12,658
North Tyneside Council 2010-8 GBP £1,710
Public Works and Government Services Canada 2010-8 CAD $526,934 Marine Consulting
Cannock Chase District Council 2010-8 GBP £2,080
North Devon District Council 2010-8 GBP £9,907
Cambridgeshire County Council 2010-8 GBP £2,409
North Somerset Council 2010-7 GBP £81,005
Cannock Chase District Council 2010-6 GBP £7,279
North Somerset Council 2010-6 GBP £22,152
West Somerset 2010-6 GBP £6,483
North Somerset Council 2010-5 GBP £57,237
North Somerset Council 2010-4 GBP £35,191
West Somerset 2010-4 GBP £32,028
Worthing Borough Council 2010-3 GBP £2,850
Rochdale Metropolitan Borough Council 2009-6 GBP £2,900
Greater London Authority 2008-4 GBP £2,350

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 HASKONINGDHV UK 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.
Import/Export of Goods
Goods imported/exported by HASKONINGDHV UK LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0085131000Portable electrical lamps designed to function by their own source of energy
2018-12-0085131000Portable electrical lamps designed to function by their own source of energy
2016-05-0088033000Parts of aeroplanes or helicopters, n.e.s. (excl. those for gliders)
2016-03-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2014-10-0185447000Optical fibre cables made up of individually sheathed fibres, whether or not containing electric conductors or fitted with connectors
2013-11-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HASKONINGDHV UK 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 HASKONINGDHV UK 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.