Background WavePink WaveYellow Wave

WARTSILA WATER SYSTEMS LIMITED (00713227)

WARTSILA WATER SYSTEMS LIMITED (00713227) is an active UK company. incorporated on 18 January 1962. with registered office in Poole. The company operates in the Manufacturing sector, engaged in unknown sic code (28120). WARTSILA WATER SYSTEMS LIMITED has been registered for 64 years. Current directors include BERTRAM, Bernd, SCOTT, Fraser.

Company Number
00713227
Status
active
Type
ltd
Incorporated
18 January 1962
Age
64 years
Address
Merchants House, Poole, BH15 1PH
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28120)
Directors
BERTRAM, Bernd, SCOTT, Fraser
SIC Codes
28120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WARTSILA WATER SYSTEMS LIMITED

WARTSILA WATER SYSTEMS LIMITED is an active company incorporated on 18 January 1962 with the registered office located in Poole. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28120). WARTSILA WATER SYSTEMS LIMITED was registered 64 years ago.(SIC: 28120)

Status

active

Active since 64 years ago

Company No

00713227

LTD Company

Age

64 Years

Incorporated 18 January 1962

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 24 July 2025 (8 months ago)
Submitted on 8 August 2025 (7 months ago)

Next Due

Due by 7 August 2026
For period ending 24 July 2026

Previous Company Names

HAMWORTHY WATER SYSTEMS LIMITED
From: 14 September 2006To: 19 April 2012
HAMWORTHY WASTEWATER SYSTEMS LIMITED
From: 2 August 2004To: 14 September 2006
HAMWORTHY KSE LIMITED
From: 9 February 1999To: 2 August 2004
HAMWORTHY PUMPS & COMPRESSORS LIMITED
From: 18 January 1962To: 9 February 1999
Contact
Address

Merchants House Vanguard Road Poole, BH15 1PH,

Previous Addresses

Fleets Corner Poole Dorset BH17 0JT
From: 18 January 1962To: 9 October 2020
Timeline

26 key events • 2012 - 2025

Funding Officers Ownership
Director Joined
Apr 12
Director Left
Apr 12
Director Joined
Jul 12
Director Left
Jul 12
Director Left
Feb 18
Director Left
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Left
Dec 18
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Jul 19
Director Joined
Aug 19
Loan Cleared
Aug 19
Director Left
Oct 19
Director Joined
Sept 20
Director Left
Sept 20
Director Joined
Sept 20
Owner Exit
Aug 21
Funding Round
Dec 21
Director Joined
Sept 22
Director Left
Sept 22
Director Left
Mar 25
Director Left
Apr 25
Director Joined
Apr 25
1
Funding
23
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

27

3 Active
24 Resigned

DING, Christina

Active
Vanguard Road, PooleBH15 1PH
Secretary
Appointed 06 Oct 2023

BERTRAM, Bernd

Active
Vanguard Road, PooleBH15 1PH
Born August 1973
Director
Appointed 01 Apr 2025

SCOTT, Fraser

Active
Vanguard Road, PooleBH15 1PH
Born October 1968
Director
Appointed 14 Sept 2020

ALDEN, Gill

Resigned
Vanguard Road, PooleBH15 1PH
Secretary
Appointed 01 Jul 2022
Resigned 06 Oct 2023

COLEMAN, Gary Paul

Resigned
Fleets Corner, DorsetBH17 0JT
Secretary
Appointed 08 Feb 2018
Resigned 26 Feb 2018

CROMPTON, Paul

Resigned
Osborne House, RingwoodBH24 2AX
Secretary
Appointed 31 Mar 1995
Resigned 01 Apr 2006

DAWES, Peter Graham

Resigned
Queen's Acre, PooleBH13 7EU
Secretary
Appointed 01 Apr 2006
Resigned 08 Feb 2018

RICHARDSON, Geoffrey

Resigned
173 Golf Links Road, FerndownBH22 8BX
Secretary
Appointed N/A
Resigned 31 Mar 1995

BENTLEY, Allan

Resigned
Charnwood, FerndownBH22 0EH
Born December 1960
Director
Appointed 01 Apr 2002
Resigned 04 Apr 2008

BURKE, Rex

Resigned
6 Water Tower Road, BroadstoneBH18 8LL
Born December 1937
Director
Appointed N/A
Resigned 25 Jul 1995

CAHILL, John Antony

Resigned
Windsong, WimborneBH21 7AR
Born September 1948
Director
Appointed N/A
Resigned 30 Sept 1992

CROMPTON, Paul

Resigned
Osborne House, RingwoodBH24 2AX
Born January 1961
Director
Appointed 31 Mar 1995
Resigned 18 Apr 2012

DE GRUIJTER, Tamara

Resigned
Vanguard Road, PooleBH15 1PH
Born May 1972
Director
Appointed 14 Sept 2020
Resigned 01 Apr 2025

DERRICK, Kelvyn Garth

Resigned
Watercoombes, BridportDT6 3SJ
Born October 1947
Director
Appointed 31 Mar 1995
Resigned 31 Aug 2007

DICKINSON, Andrew David

Resigned
Fleets Corner, DorsetBH17 0JT
Born December 1967
Director
Appointed 20 Feb 2018
Resigned 30 Nov 2018

HARFIELD, Walter Maurice

Resigned
119 Lynwood Drive, WimborneBH21 1UU
Born December 1936
Director
Appointed N/A
Resigned 30 Jun 1994

HELLUM, Geir

Resigned
Fleets Corner, DorsetBH17 0JT
Born May 1955
Director
Appointed 20 Feb 2018
Resigned 11 Jan 2019

HENSHAW, John

Resigned
Fleets Corner, DorsetBH17 0JT
Born February 1964
Director
Appointed 12 Aug 2019
Resigned 14 Sept 2020

KOPONEN, Timo

Resigned
Fleets Corner, DorsetBH17 0JT
Born March 1969
Director
Appointed 18 Apr 2012
Resigned 05 Jul 2019

KYTOLA, Juha Kaarlo

Resigned
Fleets Corner, DorsetBH17 0JT
Born November 1964
Director
Appointed 15 Jun 2012
Resigned 20 Feb 2018

LEHTINEN, Arto

Resigned
Vanguard Road, PooleBH15 1PH
Born June 1971
Director
Appointed 12 Jan 2019
Resigned 31 Aug 2022

OATLEY, Jonathan Mark

Resigned
Forest Road, RingwoodBH24 2AX
Born December 1968
Director
Appointed 03 Sept 2007
Resigned 15 Jun 2012

POWELL, John

Resigned
5 Hedgerley, Barton-On-Sea
Born December 1949
Director
Appointed N/A
Resigned 31 Dec 1993

RASMUSSEN, Erik

Resigned
Fleets Corner, DorsetBH17 0JT
Born July 1966
Director
Appointed 12 Jan 2019
Resigned 18 Oct 2019

RICHARDSON, Geoffrey

Resigned
173 Golf Links Road, FerndownBH22 8BX
Born September 1931
Director
Appointed N/A
Resigned 31 Mar 1995

STEPHENSON, Catherine Nancy May

Resigned
Vanguard Road, PooleBH15 1PH
Born October 1976
Director
Appointed 01 Sept 2022
Resigned 14 Mar 2025

THOMAS, Joseph, Dr

Resigned
Fleets Corner, DorsetBH17 0JT
Born August 1962
Director
Appointed 04 Apr 2008
Resigned 20 Feb 2018

Persons with significant control

2

1 Active
1 Ceased
Hiililaiturinkuja, Fi-00180 Helsinki

Nature of Control

Significant influence or control
Notified 24 Nov 2020
Fleets Corner, PooleBH17 0JT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 24 Nov 2020
Fundings
Financials
Latest Activities

Filing History

182

Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 March 2025
TM01Termination of Director
Change Person Director Company With Change Date
7 March 2025
CH01Change of Director Details
Accounts With Accounts Type Full
12 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
6 October 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 October 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
1 July 2022
AP03Appointment of Secretary
Accounts With Accounts Type Full
20 June 2022
AAAnnual Accounts
Capital Allotment Shares
4 December 2021
SH01Allotment of Shares
Memorandum Articles
29 November 2021
MAMA
Resolution
29 November 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 August 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Gazette Filings Brought Up To Date
14 July 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
13 July 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
9 October 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
10 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 March 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 October 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
27 August 2019
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
14 August 2019
AP01Appointment of Director
Confirmation Statement With No Updates
31 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 July 2019
TM01Termination of Director
Accounts With Accounts Type Full
4 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
3 September 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
26 February 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
23 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
22 February 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
21 February 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 February 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
25 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2017
CS01Confirmation Statement
Confirmation Statement With Updates
20 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2016
AR01AR01
Accounts With Accounts Type Full
2 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2015
AR01AR01
Accounts With Accounts Type Full
29 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2014
AR01AR01
Accounts With Accounts Type Full
17 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Miscellaneous
22 October 2012
MISCMISC
Accounts With Accounts Type Full
16 October 2012
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
13 October 2012
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
29 July 2012
CH01Change of Director Details
Appoint Person Director Company With Name
11 July 2012
AP01Appointment of Director
Termination Director Company With Name
11 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 May 2012
AR01AR01
Certificate Change Of Name Company
19 April 2012
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
18 April 2012
AP01Appointment of Director
Termination Director Company With Name
18 April 2012
TM01Termination of Director
Legacy
13 February 2012
MG02MG02
Accounts With Accounts Type Full
16 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2011
AR01AR01
Change Person Director Company With Change Date
23 May 2011
CH01Change of Director Details
Accounts With Accounts Type Full
14 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2010
AR01AR01
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
1 November 2009
AAAnnual Accounts
Legacy
17 June 2009
395Particulars of Mortgage or Charge
Legacy
18 May 2009
363aAnnual Return
Auditors Resignation Company
9 December 2008
AUDAUD
Auditors Resignation Company
27 November 2008
AUDAUD
Accounts With Accounts Type Full
17 July 2008
AAAnnual Accounts
Legacy
2 June 2008
363aAnnual Return
Legacy
2 June 2008
288cChange of Particulars
Legacy
24 April 2008
288aAppointment of Director or Secretary
Legacy
16 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 December 2007
AAAnnual Accounts
Legacy
11 September 2007
288aAppointment of Director or Secretary
Legacy
3 September 2007
288bResignation of Director or Secretary
Legacy
7 June 2007
363aAnnual Return
Accounts With Accounts Type Full
29 December 2006
AAAnnual Accounts
Certificate Change Of Name Company
14 September 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 June 2006
363aAnnual Return
Legacy
2 June 2006
288bResignation of Director or Secretary
Legacy
2 June 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 January 2006
AAAnnual Accounts
Legacy
20 June 2005
363aAnnual Return
Legacy
18 January 2005
288cChange of Particulars
Legacy
18 January 2005
288cChange of Particulars
Legacy
18 January 2005
288cChange of Particulars
Accounts With Accounts Type Medium
21 September 2004
AAAnnual Accounts
Certificate Change Of Name Company
2 August 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 October 2003
AAAnnual Accounts
Legacy
17 June 2003
363sAnnual Return (shuttle)
Legacy
8 April 2003
403b403b
Legacy
21 February 2003
395Particulars of Mortgage or Charge
Resolution
20 February 2003
RESOLUTIONSResolutions
Legacy
20 February 2003
155(6)a155(6)a
Accounts With Accounts Type Total Exemption Small
5 September 2002
AAAnnual Accounts
Auditors Resignation Company
18 August 2002
AUDAUD
Legacy
19 June 2002
288aAppointment of Director or Secretary
Legacy
19 June 2002
363sAnnual Return (shuttle)
Legacy
15 June 2002
403aParticulars of Charge Subject to s859A
Legacy
15 June 2002
403aParticulars of Charge Subject to s859A
Legacy
13 May 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
22 January 2002
AAAnnual Accounts
Legacy
15 June 2001
363sAnnual Return (shuttle)
Legacy
30 March 2001
155(6)a155(6)a
Resolution
30 March 2001
RESOLUTIONSResolutions
Legacy
23 March 2001
395Particulars of Mortgage or Charge
Legacy
2 January 2001
395Particulars of Mortgage or Charge
Resolution
28 December 2000
RESOLUTIONSResolutions
Legacy
19 December 2000
403aParticulars of Charge Subject to s859A
Legacy
13 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 May 2000
AAAnnual Accounts
Legacy
17 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 June 1999
AAAnnual Accounts
Certificate Change Of Name Company
18 February 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 May 1998
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 June 1997
AAAnnual Accounts
Legacy
18 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 July 1996
AAAnnual Accounts
Legacy
16 June 1996
363sAnnual Return (shuttle)
Legacy
31 October 1995
288288
Accounts With Accounts Type Dormant
28 June 1995
AAAnnual Accounts
Legacy
15 June 1995
363sAnnual Return (shuttle)
Legacy
13 April 1995
288288
Legacy
13 April 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
16 September 1994
AAAnnual Accounts
Legacy
2 August 1994
288288
Legacy
12 June 1994
363sAnnual Return (shuttle)
Legacy
21 January 1994
288288
Accounts With Accounts Type Dormant
10 June 1993
AAAnnual Accounts
Legacy
10 June 1993
363sAnnual Return (shuttle)
Legacy
22 February 1993
288288
Legacy
15 October 1992
288288
Accounts With Accounts Type Dormant
29 June 1992
AAAnnual Accounts
Legacy
9 June 1992
363b363b
Legacy
23 December 1991
288288
Resolution
8 July 1991
RESOLUTIONSResolutions
Resolution
8 July 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
18 June 1991
AAAnnual Accounts
Legacy
18 June 1991
363b363b
Resolution
9 May 1991
RESOLUTIONSResolutions
Resolution
9 May 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 July 1990
AAAnnual Accounts
Legacy
11 July 1990
363363
Legacy
5 March 1990
288288
Accounts With Accounts Type Full
5 July 1989
AAAnnual Accounts
Legacy
5 July 1989
363363
Legacy
6 December 1988
288288
Accounts With Made Up Date
6 October 1988
AAAnnual Accounts
Legacy
6 October 1988
363363
Legacy
24 May 1988
288288
Legacy
24 May 1988
287Change of Registered Office
Legacy
18 May 1988
288288
Accounts With Made Up Date
16 October 1987
AAAnnual Accounts
Legacy
16 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Dormant
3 October 1986
AAAnnual Accounts
Legacy
3 October 1986
363363
Miscellaneous
19 February 1962
MISCMISC
Miscellaneous
18 January 1962
MISCMISC