CompanyTrack
A

ANCALA FORNIA LIMITED

Active Havant

Water collection, treatment and supply

0 employees
Water collection, treatment and supply
A

ANCALA FORNIA LIMITED

Water collection, treatment and supply

Founded 11 Oct 2016 Active Havant, England 0 employees
Water collection, treatment and supply
Accounts Submitted 18 Sept 2025
Confirmation Statement Submitted 12 Nov 2025
Net assets £34.21M £3.18M 2024 year on year
Total assets £270.83M £39.60M 2024 year on year
Total Liabilities £236.62M £42.78M 2024 year on year
Charges None No charges registered

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 England

Credit Report

Discover ANCALA FORNIA 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 (2017–2024)

Cash in Bank

£114.00k

Increased by £85.00k (+293%)

Net Assets

£34.21M

Decreased by £3.18M (-8%)

Total Liabilities

£236.62M

Increased by £42.78M (+22%)

Turnover

N/A

Employees

N/A

Debt Ratio

87%

Increased by 3 (+4%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
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

Officers

Officers

4 active 7 resigned
Status
Christopher LoughlinDirectorBritishEngland731 Jul 2022Active
Hayley Elizabeth HewsonSecretaryUnknownUnknown26 Sept 2025Active
Lee Stephen MellorDirectorBritishUnited Kingdom428 Dec 2017Active
Sebastian SchwengberDirectorGermanEngland461 Jul 2024Active

Shareholders

Shareholders (1)

Ancala Fornia Midco Limited
100.0%
1,00113 Nov 2018

Persons with Significant Control

Persons with Significant Control (2)

2 Active 1 Ceased

Ancala Fornia Midco Limited

United Kingdom

Active
Notified 10 May 2024
Nature of Control
  • Ownership Of Shares 75 To 100 Percent

Ancala Fornia Midco Limited

Unknown

Active
Notified 7 Nov 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent

Ancala Partners Llp

Ceased 7 Nov 2016

Ceased

Group Structure

Group Structure

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
VONTOBEL ASSET MANAGEMENT UK 2 HOLDINGS LTD. united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LACANN LIMITED united kingdom
VONTOBEL HOLDING AG switzerland
ANCALA FORNIA LIMITED Current Company
BROCKHAMPTON HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BROCKHAMPTON PROPERTY INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BROCKHAMPTON SOLUTIONS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BROCKHAMPTON TRUSTEES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PORTSMOUTH WATER HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PORTSMOUTH WATER LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SOUTH DOWNS CAPITAL LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SOUTH DOWNS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
12 Nov 2025Confirmation StatementConfirmation statement made on 2025-11-04 with no updatesView(3 pages)
5 Oct 2025OfficersAppointment of Mrs Hayley Elizabeth Hewson as director on 2025-09-26View(2 pages)
5 Oct 2025OfficersTermination of Christopher Neil Hardyman as director on 2025-09-25View(1 page)
18 Sept 2025OtherNotice of agreement to exemption from audit of accounts for period ending 31/03/25View(1 page)
18 Sept 2025AccountsAnnual accounts filedView(64 pages)
12 Nov 2025 Confirmation Statement

Confirmation statement made on 2025-11-04 with no updates

5 Oct 2025 Officers

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

5 Oct 2025 Officers

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

18 Sept 2025 Other

Notice of agreement to exemption from audit of accounts for period ending 31/03/25

18 Sept 2025 Accounts

Annual accounts filed

Recent Activity

Latest Activity

Confirmation statement made on 2025-11-04 with no updates

3 months ago on 12 Nov 2025

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

4 months ago on 5 Oct 2025

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

4 months ago on 5 Oct 2025

Notice of agreement to exemption from audit of accounts for period ending 31/03/25

5 months ago on 18 Sept 2025

Annual accounts filed

5 months ago on 18 Sept 2025