CompanyTrack
P

PORTSMOUTH WATER HOLDINGS LIMITED

Active Havant

Other business support service activities n.e.c.

0 employees
Other business support service activities n.e.c.
P

PORTSMOUTH WATER HOLDINGS LIMITED

Other business support service activities n.e.c.

Founded 13 Feb 2002 Active Havant, United Kingdom 0 employees
Other business support service activities n.e.c.
Accounts Submitted 18 Sept 2025
Confirmation Statement Submitted 26 Feb 2025
Net assets £90.46M £0.00 2024 year on year
Total assets £113.12M £8.25M 2024 year on year
Total Liabilities £22.66M £8.25M 2024 year on year
Charges 3
3 outstanding

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Brockhampton Springs West Street Havant Hampshire PO9 1LG

Credit Report

Discover PORTSMOUTH WATER HOLDINGS LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2022–2024)

Cash in Bank

N/A

Net Assets

£90.46M

Total Liabilities

£22.66M

Decreased by £8.25M (-27%)

Turnover

N/A

Employees

N/A

Debt Ratio

20%

Decreased by 5 (-20%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2024
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

3 Allotments 60,000,002 Shares £65.42m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
14 Jul 202360,000,000£60.00m£1
27 Mar 20201£2.43m£2.43m
26 Mar 20181£2.99m£2.99m

Officers

Officers

5 active 17 resigned
Status
Apex Corporate Services (uk) LimitedCorporate-directorUnited KingdomUnknown31 Oct 2006Active
Apex Trust Corporate LimitedCorporate-directorUnited KingdomUnknown2 Jul 2014Active
Hayley Elizabeth HewsonSecretaryUnknownUnknown26 Sept 2025Active
John Christopher MilnerDirectorBritishEngland491 Oct 2021Active
Sebastian SchwengberDirectorGermanEngland4622 Aug 2024Active

Shareholders

Shareholders (1)

Brockhampton Holdings Ltd
100.0%
80,000,10314 Feb 2024

Persons with Significant Control

Persons with Significant Control (2)

2 Active 6 Ceased

Christopher Loughlin

British

Active
Notified 1 Apr 2021
Residence England
DOB August 1952
Nature of Control
  • Significant Influence Or Control

Ancala Fornia Limited

United Kingdom

Active
Notified 16 Mar 2018
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Mark Shepherd

Ceased 16 Mar 2018

Ceased

David William Owens

Ceased 5 Mar 2021

Ceased

Stuart Robert Lindsay

Ceased 16 Mar 2018

Ceased

Paul Treagust

Ceased 16 Mar 2018

Ceased

David James Ellis

Ceased 16 Mar 2018

Ceased

Neville Smith

Ceased 16 Mar 2018

Ceased

Group Structure

Group Structure

ANCALA FORNIA LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
ANCALA FORNIA MIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
ANCALA FORNIA HOLDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ANCALA ESSENTIAL GROWTH INFRASTRUCTURE GP LLP united kingdom voting rights 25 to 50 percent limited liability partnership, right to share surplus assets 25 to 50 percent limited liability partnership
ANCALA PARTNERS LLP united kingdom voting rights 25 to 50 percent limited liability partnership, right to share surplus assets 25 to 50 percent limited liability partnership
ANCALA MEMBER LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
LACANN LIMITED united kingdom
VONTOBEL ASSET MANAGEMENT UK 2 HOLDINGS LTD. united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
VONTOBEL HOLDING AG switzerland
PORTSMOUTH WATER HOLDINGS LIMITED Current Company

Charges

Charges

3 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
5 Oct 2025OfficersTermination of Christopher Neil Hardyman as director on 2025-09-25View(1 page)
5 Oct 2025OfficersAppointment of Mrs Hayley Elizabeth Hewson as director on 2025-09-26View(2 pages)
18 Sept 2025AccountsAnnual accounts made up to 2025-03-31View(49 pages)
26 Feb 2025Confirmation StatementConfirmation statement made on 2025-02-13 with no updatesView(3 pages)
16 Sept 2024AccountsAnnual accounts made up to 2024-03-31View(22 pages)
5 Oct 2025 Officers

Termination of Christopher Neil Hardyman as director on 2025-09-25

5 Oct 2025 Officers

Appointment of Mrs Hayley Elizabeth Hewson as director on 2025-09-26

18 Sept 2025 Accounts

Annual accounts made up to 2025-03-31

26 Feb 2025 Confirmation Statement

Confirmation statement made on 2025-02-13 with no updates

16 Sept 2024 Accounts

Annual accounts made up to 2024-03-31

Recent Activity

Latest Activity

Termination of Christopher Neil Hardyman as director on 2025-09-25

4 months ago on 5 Oct 2025

Appointment of Mrs Hayley Elizabeth Hewson as director on 2025-09-26

4 months ago on 5 Oct 2025

Annual accounts made up to 2025-03-31

5 months ago on 18 Sept 2025

Confirmation statement made on 2025-02-13 with no updates

11 months ago on 26 Feb 2025

Annual accounts made up to 2024-03-31

1 years ago on 16 Sept 2024