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

PEVENSEY COASTAL DEFENCE LIMITED

WESTMINSTER HOUSE, CROMPTON WAY, SEGENSWORTH WEST, FAREHAM, HAMPSHIRE, PO15 5SS,
Company Registration Number
03776520
Private Limited Company
Active

Company Overview

About Pevensey Coastal Defence Ltd
PEVENSEY COASTAL DEFENCE LIMITED was founded on 1999-05-25 and has its registered office in Fareham. The organisation's status is listed as "Active". Pevensey Coastal Defence Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
PEVENSEY COASTAL DEFENCE LIMITED
 
Legal Registered Office
WESTMINSTER HOUSE
CROMPTON WAY, SEGENSWORTH WEST
FAREHAM
HAMPSHIRE
PO15 5SS
Other companies in PO15
 
Filing Information
Company Number 03776520
Company ID Number 03776520
Date formed 1999-05-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 25/05/2016
Return next due 22/06/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB754913805  
Last Datalog update: 2023-09-05 12:48:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PEVENSEY COASTAL DEFENCE 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 PEVENSEY COASTAL DEFENCE LIMITED

Current Directors
Officer Role Date Appointed
RAYMOND VICTOR RICHARDS
Company Secretary 2008-07-21
ANTHONY JAMES CAMILLERI
Director 2014-06-03
PAUL MAURICE DE JONG
Director 2015-06-01
GUY PITT HARDACRE
Director 2003-11-06
BRIAN ROLAND WALKER
Director 2010-12-18
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON LAURENCE LEWIN
Director 2009-04-01 2015-11-19
HAICO HERMAN ANTOINE GERARD WEVERS
Director 2011-03-11 2015-06-01
JOHN FRANCIS MACKLEY
Director 2000-05-03 2014-06-03
NEIL ALAN HAWORTH
Director 2010-07-16 2011-03-11
PHILIP GODFREY ROLAND
Director 2000-05-03 2010-07-16
DAVID JOHN BINNS
Director 2004-01-21 2009-04-01
TIMOTHY PAUL GREENALL
Company Secretary 2003-05-22 2008-07-21
JAMES ALBERT HARDING
Director 2000-05-03 2004-01-21
KENNETH WILLIAM BARKER
Director 2000-05-03 2003-09-02
DAVID HOUGH
Company Secretary 2000-05-03 2003-04-27
E P S SECRETARIES LIMITED
Nominated Secretary 1999-05-25 2000-05-03
MIKJON LIMITED
Nominated Director 1999-05-25 2000-05-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RAYMOND VICTOR RICHARDS BOSKALIS WESTMINSTER LIMITED Company Secretary 2009-09-06 CURRENT 1962-12-27 Active
RAYMOND VICTOR RICHARDS BOSKALIS WESTMINSTER CONSTRUCTION LIMITED Company Secretary 2008-04-21 CURRENT 1946-04-06 Dissolved 2014-11-25
RAYMOND VICTOR RICHARDS HOLLAND DREDGING COMPANY (U.K.) LIMITED Company Secretary 2008-04-21 CURRENT 1976-12-20 Dissolved 2017-09-12
RAYMOND VICTOR RICHARDS 00491501 LIMITED Company Secretary 2008-04-21 CURRENT 1951-02-13 Active
RAYMOND VICTOR RICHARDS WESTMINSTER DREDGING COMPANY LIMITED Company Secretary 2008-04-21 CURRENT 1982-07-02 Active
RAYMOND VICTOR RICHARDS BOSKALIS MARINE CONTRACTING LIMITED Company Secretary 2008-04-21 CURRENT 1959-08-25 Active
RAYMOND VICTOR RICHARDS ROCK FALL COMPANY LIMITED Company Secretary 2008-04-21 CURRENT 1913-03-29 Active
RAYMOND VICTOR RICHARDS LLANELLI SAND DREDGING LIMITED Company Secretary 2008-04-21 CURRENT 1938-04-05 Active
RAYMOND VICTOR RICHARDS BOSKALIS WESTMINSTER (HOLDINGS) LIMITED Company Secretary 2008-04-21 CURRENT 1933-12-02 Active
RAYMOND VICTOR RICHARDS WESTMINSTER GRAVELS LIMITED Company Secretary 2008-04-21 CURRENT 1989-05-05 Active
ANTHONY JAMES CAMILLERI TEAM VAN OORD LIMITED Director 2012-07-17 CURRENT 2012-07-17 Active
ANTHONY JAMES CAMILLERI J.T.MACKLEY & CO.LIMITED Director 1991-05-31 CURRENT 1931-09-04 Active
PAUL MAURICE DE JONG HOLLAND DREDGING COMPANY (U.K.) LIMITED Director 2015-06-01 CURRENT 1976-12-20 Dissolved 2017-09-12
PAUL MAURICE DE JONG BOSKALIS EOD SERVICES (UK) LIMITED Director 2015-06-01 CURRENT 2013-07-12 Active
PAUL MAURICE DE JONG C - CREW LIMITED Director 2015-06-01 CURRENT 1994-03-17 Active - Proposal to Strike off
PAUL MAURICE DE JONG BOSKALIS WESTMINSTER LIMITED Director 2015-06-01 CURRENT 1962-12-27 Active
PAUL MAURICE DE JONG BOSKALIS MARINE SERVICES LIMITED Director 2015-06-01 CURRENT 1986-10-13 Active
PAUL MAURICE DE JONG WESTMINSTER DREDGING COMPANY LIMITED Director 2015-06-01 CURRENT 1982-07-02 Active
PAUL MAURICE DE JONG BOSKALIS MARINE CONTRACTING LIMITED Director 2015-06-01 CURRENT 1959-08-25 Active
PAUL MAURICE DE JONG LLANELLI SAND DREDGING LIMITED Director 2015-06-01 CURRENT 1938-04-05 Active
PAUL MAURICE DE JONG BOSKALIS WESTMINSTER (HOLDINGS) LIMITED Director 2015-06-01 CURRENT 1933-12-02 Active
PAUL MAURICE DE JONG SMIT SHIP MANAGEMENT (UK) LIMITED Director 2015-06-01 CURRENT 1986-10-13 Active - Proposal to Strike off
PAUL MAURICE DE JONG WESTMINSTER GRAVELS LIMITED Director 2015-06-01 CURRENT 1989-05-05 Active
GUY PITT HARDACRE KNIGHTS BROWN LTD Director 2011-03-24 CURRENT 1963-04-05 Active
GUY PITT HARDACRE KNIGHTS BROWN CONSTRUCTION LTD Director 2011-03-24 CURRENT 1986-12-09 Active
BRIAN ROLAND WALKER HUMBER GATEWAY OFTO HOLDINGS LIMITED Director 2016-03-09 CURRENT 2016-03-09 Active
BRIAN ROLAND WALKER HUMBER GATEWAY OFTO LIMITED Director 2016-03-09 CURRENT 2016-03-09 Active
BRIAN ROLAND WALKER HUMBER GATEWAY OFTO INTERMEDIATE LIMITED Director 2016-03-09 CURRENT 2016-03-09 Active
BRIAN ROLAND WALKER WELLAND BIO POWER LIMITED Director 2015-03-13 CURRENT 2012-12-19 Active
BRIAN ROLAND WALKER PEBBLEHALL BIO POWER LIMITED Director 2015-03-13 CURRENT 2014-08-19 Active
BRIAN ROLAND WALKER ABERDEEN ROADS (FINANCE) PLC Director 2014-10-23 CURRENT 2014-10-23 Active
BRIAN ROLAND WALKER ABERDEEN ROADS LIMITED Director 2014-10-23 CURRENT 2014-10-23 Active
BRIAN ROLAND WALKER ABERDEEN ROADS HOLDINGS LIMITED Director 2014-10-22 CURRENT 2014-10-22 Active
BRIAN ROLAND WALKER BBI HOLDINGS AUSTRALIA LIMITED Director 2014-04-30 CURRENT 2014-04-30 Active
BRIAN ROLAND WALKER GWYNT Y MOR OFTO HOLDINGS LIMITED Director 2014-01-31 CURRENT 2013-11-29 Active
BRIAN ROLAND WALKER GWYNT Y MOR OFTO INTERMEDIATE LIMITED Director 2014-01-31 CURRENT 2013-11-29 Active
BRIAN ROLAND WALKER GWYNT Y MOR OFTO PLC Director 2014-01-31 CURRENT 2013-11-29 Active
BRIAN ROLAND WALKER THANET OFTO HOLDCO LIMITED Director 2010-12-08 CURRENT 2010-07-30 Active
BRIAN ROLAND WALKER THANET OFTO INTERMEDIATE LIMITED Director 2010-12-08 CURRENT 2010-08-12 Active
BRIAN ROLAND WALKER THANET OFTO LIMITED Director 2010-12-08 CURRENT 2010-08-12 Active
BRIAN ROLAND WALKER CONNECT PLUS (M25) LIMITED Director 2010-03-25 CURRENT 2008-08-29 Active
BRIAN ROLAND WALKER CONNECT PLUS (M25) HOLDINGS LIMITED Director 2010-03-25 CURRENT 2008-08-29 Active
BRIAN ROLAND WALKER CONNECT PLUS (M25) INTERMEDIATE LIMITED Director 2010-03-25 CURRENT 2008-10-03 Active
BRIAN ROLAND WALKER UK POWER NETWORKS SERVICES POWERLINK LIMITED Director 2007-05-11 CURRENT 1996-07-09 Active
BRIAN ROLAND WALKER POWER ASSET DEVELOPMENT COMPANY LIMITED Director 2007-05-10 CURRENT 1989-01-30 Active
BRIAN ROLAND WALKER BALFOUR BEATTY INVESTMENTS LIMITED Director 2007-04-02 CURRENT 1989-09-18 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
2023-08-24SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-06-04CONFIRMATION STATEMENT MADE ON 25/05/23, WITH UPDATES
2022-08-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-05-25CS01CONFIRMATION STATEMENT MADE ON 25/05/22, WITH UPDATES
2022-03-16CH01Director's details changed for Mr Brian Roland Walker on 2022-03-16
2021-09-14TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JAMES CAMILLERI
2021-09-14AP01DIRECTOR APPOINTED MR BENJAMIN ALEXANDER HAMER
2021-09-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-06-01CS01CONFIRMATION STATEMENT MADE ON 25/05/21, WITH UPDATES
2020-11-06CH01Director's details changed for Mr Paul Maurice De Jong on 2020-11-06
2020-10-02AP03Appointment of Mr Shane Robert Ramsey as company secretary on 2020-10-01
2020-10-02TM02Termination of appointment of Raymond Victor Richards on 2020-10-01
2020-07-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-06-05CS01CONFIRMATION STATEMENT MADE ON 25/05/20, WITH UPDATES
2019-08-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-06-06TM01APPOINTMENT TERMINATED, DIRECTOR GUY PITT HARDACRE
2019-05-30CS01CONFIRMATION STATEMENT MADE ON 25/05/19, WITH NO UPDATES
2018-09-18AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-25CS01CONFIRMATION STATEMENT MADE ON 25/05/18, WITH NO UPDATES
2017-09-25AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-31LATEST SOC31/05/17 STATEMENT OF CAPITAL;GBP 276000
2017-05-31CS01CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES
2016-10-06AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-31LATEST SOC31/05/16 STATEMENT OF CAPITAL;GBP 276000
2016-05-31AR0125/05/16 ANNUAL RETURN FULL LIST
2016-05-31TM01APPOINTMENT TERMINATED, DIRECTOR SIMON LAURENCE LEWIN
2015-07-07AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-08TM01APPOINTMENT TERMINATED, DIRECTOR HAICO HERMAN ANTOINE GERARD WEVERS
2015-06-08AP01DIRECTOR APPOINTED MR PAUL MAURICE DE JONG
2015-05-29LATEST SOC29/05/15 STATEMENT OF CAPITAL;GBP 276000
2015-05-29AR0125/05/15 ANNUAL RETURN FULL LIST
2014-08-31AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-09AP01DIRECTOR APPOINTED MR ANTHONY JAMES CAMILLERI
2014-06-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MACKLEY
2014-05-30LATEST SOC30/05/14 STATEMENT OF CAPITAL;GBP 276000
2014-05-30AR0125/05/14 ANNUAL RETURN FULL LIST
2013-07-22AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-30AR0125/05/13 ANNUAL RETURN FULL LIST
2012-10-08AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-29AR0125/05/12 ANNUAL RETURN FULL LIST
2011-09-20AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-05CH01Director's details changed for Haico Herman Antoine Gerard Wevers on 2011-07-11
2011-06-02AR0125/05/11 ANNUAL RETURN FULL LIST
2011-04-07AP01DIRECTOR APPOINTED HAICO HERMAN ANTOINE GERARD WEVERS
2011-04-07TM01APPOINTMENT TERMINATED, DIRECTOR NEIL HAWORTH
2011-01-18AP01DIRECTOR APPOINTED MR BRIAN ROLAND WALKER
2010-08-04TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP ROLAND
2010-08-04AP01DIRECTOR APPOINTED MR NEIL ALAN HAWORTH
2010-07-08AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-04AR0125/05/10 FULL LIST
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON LAURENCE LEWIN / 01/05/2010
2009-09-16AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-01363aRETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS
2009-04-13288bAPPOINTMENT TERMINATED DIRECTOR DAVID BINNS
2009-04-13288aDIRECTOR APPOINTED SIMON LAURENCE LEWIN
2008-07-30288bAPPOINTMENT TERMINATED SECRETARY TIMOTHY GREENALL
2008-07-30288aSECRETARY APPOINTED RAYMOND VICTOR RICHARDS
2008-07-08AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-10363aRETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS
2007-10-05AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-04363aRETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS
2006-09-28AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-09363aRETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS
2005-11-08AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-25363sRETURN MADE UP TO 25/05/05; FULL LIST OF MEMBERS
2004-07-14AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-02363sRETURN MADE UP TO 25/05/04; FULL LIST OF MEMBERS
2004-03-0888(2)RAD 19/02/04--------- £ SI 275000@1=275000 £ IC 1000/276000
2004-01-28288aNEW DIRECTOR APPOINTED
2004-01-28288bDIRECTOR RESIGNED
2003-12-03288aNEW DIRECTOR APPOINTED
2003-11-11288bDIRECTOR RESIGNED
2003-10-15AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-06-15363sRETURN MADE UP TO 25/05/03; FULL LIST OF MEMBERS
2003-06-01288aNEW SECRETARY APPOINTED
2003-06-01288bSECRETARY RESIGNED
2003-02-14CERTNMCOMPANY NAME CHANGED PENTIUM COASTAL DEFENCE LIMITED CERTIFICATE ISSUED ON 14/02/03
2003-01-21AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-10-07AUDAUDITOR'S RESIGNATION
2002-07-09363sRETURN MADE UP TO 25/05/02; FULL LIST OF MEMBERS
2002-03-12AAFULL ACCOUNTS MADE UP TO 31/12/00
2002-03-12AAFULL ACCOUNTS MADE UP TO 31/12/99
2001-06-06363sRETURN MADE UP TO 25/05/01; FULL LIST OF MEMBERS
2000-07-07363sRETURN MADE UP TO 25/05/00; FULL LIST OF MEMBERS
2000-06-06122CONVE 03/05/00
2000-06-06WRES12VARYING SHARE RIGHTS AND NAMES 03/05/00
2000-06-06WRES04NC INC ALREADY ADJUSTED 03/05/00
2000-05-25288bDIRECTOR RESIGNED
2000-05-25225ACC. REF. DATE SHORTENED FROM 31/05/00 TO 31/12/99
2000-05-25288aNEW DIRECTOR APPOINTED
2000-05-25288aNEW DIRECTOR APPOINTED
2000-05-25SRES01ADOPT MEM AND ARTS 03/05/00
2000-05-25287REGISTERED OFFICE CHANGED ON 25/05/00 FROM: 50 STRATTON STREET LONDON W1X 6NX
2000-05-25288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PEVENSEY COASTAL DEFENCE 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 PEVENSEY COASTAL DEFENCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PEVENSEY COASTAL DEFENCE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.649
MortgagesNumMortOutstanding0.419
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.239

This shows the max and average number of mortgages for companies with the same SIC code of 43999 - Other specialised construction activities n.e.c.

Intangible Assets
Patents
We have not found any records of PEVENSEY COASTAL DEFENCE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PEVENSEY COASTAL DEFENCE LIMITED
Trademarks
We have not found any records of PEVENSEY COASTAL DEFENCE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with PEVENSEY COASTAL DEFENCE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Eastbourne Borough Council 2015-06-02 GBP £181,000 Capital 4
Eastbourne Borough Council 2015-04-14 GBP £1,300 Premises
Eastbourne Borough Council 2015-03-31 GBP £1,227 Premises
Eastbourne Borough Council 2015-03-24 GBP £45,000 Premises
Eastbourne Borough Council 2015-03-24 GBP £1,297 Premises
Eastbourne Borough Council 2015-03-19 GBP £752 Premises
Eastbourne Borough Council 2014-12-09 GBP £1,341 Premises
Eastbourne Borough Council 2014-11-11 GBP £1,308 Premises
Eastbourne Borough Council 2014-10-21 GBP £752 Premises
Eastbourne Borough Council 2014-10-21 GBP £5,629 Premises
Eastbourne Borough Council 2014-10-21 GBP £5,000 Capital 4
Eastbourne Borough Council 2014-09-25 GBP £1,504 Premises
Eastbourne Borough Council 2014-09-25 GBP £2,802 Capital 4

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 PEVENSEY COASTAL DEFENCE 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 PEVENSEY COASTAL DEFENCE 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 PEVENSEY COASTAL DEFENCE 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.