Background WavePink WaveYellow Wave

LAND & WATER SERVICES LTD (02776439)

LAND & WATER SERVICES LTD (02776439) is an active UK company. incorporated on 24 December 1992. with registered office in Sidcup. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. LAND & WATER SERVICES LTD has been registered for 33 years. Current directors include GASCOYNE, Adrian Barrie, HARPUR, Aaron, KIRKLAND, Kevin James and 4 others.

Company Number
02776439
Status
active
Type
ltd
Incorporated
24 December 1992
Age
33 years
Address
Numeric House, Sidcup, DA15 7BY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
GASCOYNE, Adrian Barrie, HARPUR, Aaron, KIRKLAND, Kevin James, LAVERY, David, MACLEAN, James Alexander, MELHUISH, Richard Edward Fitzharding, MOORE, Fiona
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAND & WATER SERVICES LTD

LAND & WATER SERVICES LTD is an active company incorporated on 24 December 1992 with the registered office located in Sidcup. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. LAND & WATER SERVICES LTD was registered 33 years ago.(SIC: 74909)

Status

active

Active since 33 years ago

Company No

02776439

LTD Company

Age

33 Years

Incorporated 24 December 1992

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 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Medium Company

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 24 December 2025 (3 months ago)
Submitted on 27 January 2026 (2 months ago)

Next Due

Due by 7 January 2027
For period ending 24 December 2026

Previous Company Names

THAMESIDE FREIGHT LIMITED
From: 24 December 1992To: 22 February 1994
Contact
Address

Numeric House 98 Station Road Sidcup, DA15 7BY,

Timeline

20 key events • 1992 - 2026

Funding Officers Ownership
Company Founded
Dec 92
Director Joined
Feb 14
Funding Round
Dec 14
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Director Joined
Oct 17
Loan Secured
Nov 17
Loan Cleared
Aug 18
Loan Cleared
Aug 18
New Owner
Jan 19
Director Left
Jul 19
Director Left
Jul 19
Funding Round
Jul 22
Director Joined
Jul 23
Capital Reduction
Dec 24
Share Buyback
Dec 24
Capital Reduction
Jun 25
Share Buyback
Jun 25
Director Joined
Jan 26
Director Joined
Jan 26
6
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

8 Active
10 Resigned

BISHOP, Kim

Active
Mill Lane, SurreyGU4 8RU
Secretary
Appointed 01 Jan 2022

GASCOYNE, Adrian Barrie

Active
Mill Lane, ChilworthGU4 8RU
Born February 1967
Director
Appointed 01 Oct 2001

HARPUR, Aaron

Active
Mill Lane, ChilworthGU4 8RU
Born August 1987
Director
Appointed 01 Jul 2023

KIRKLAND, Kevin James

Active
Mill Lane, ChilworthGU4 8RU
Born April 1974
Director
Appointed 10 Oct 2017

LAVERY, David

Active
Mill Lane, SurreyGU4 8RU
Born February 1977
Director
Appointed 01 Jan 2026

MACLEAN, James Alexander

Active
Mill Lane, ChilworthGU4 8RU
Born February 1969
Director
Appointed 24 Oct 1995

MELHUISH, Richard Edward Fitzharding

Active
Mill Lane, ChilworthGU4 8RU
Born September 1946
Director
Appointed 03 Dec 1993

MOORE, Fiona

Active
Mill Lane, SurreyGU4 8RU
Born December 1971
Director
Appointed 01 Jan 2026

BROWNING, Roger

Resigned
Weston Yard, GuildfordGU5 9AF
Secretary
Appointed 20 May 2013
Resigned 30 Sept 2021

MELHUISH, Jeremy Piers

Resigned
Midtown House The Flood, SalisburySP5 1QT
Secretary
Appointed 10 Oct 1996
Resigned 20 May 2013

MOWAT, Simon

Resigned
Windways Hillside Drive, GravesendDA12 1NY
Secretary
Appointed 24 Dec 1992
Resigned 10 Oct 1996

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 24 Dec 1992
Resigned 24 Dec 1992

BLIGH, David Jonathan

Resigned
The Street, GuildfordGU5 9AF
Born June 1953
Director
Appointed 05 Feb 2014
Resigned 01 Apr 2019

GUSH, William James

Resigned
Weston Yard, GuildfordGU5 9AF
Born November 1951
Director
Appointed 23 Aug 2006
Resigned 01 Apr 2019

JESSOP, Timothy

Resigned
19 Waterloo Mills, KeighleyBD20 0ET
Born September 1953
Director
Appointed 10 Jan 2006
Resigned 30 Apr 2007

MOWAT, Simon

Resigned
Windways Hillside Drive, GravesendDA12 1NY
Born February 1959
Director
Appointed 24 Dec 1992
Resigned 10 Oct 1996

WALKER, Ryan Anthony

Resigned
Redwood, GravesendDA12 1NY
Born October 1955
Director
Appointed 24 Dec 1992
Resigned 03 Dec 1993

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 24 Dec 1992
Resigned 24 Dec 1992

Persons with significant control

3

Mr James Alexander Maclean

Active
The Street, GuildfordGU5 9AF
Born February 1969

Nature of Control

Significant influence or control
Notified 03 Apr 2018

Mr Richard Edward Fitzharding Melhuish

Active
The Street, GuildfordGU5 9AF
Born September 1946

Nature of Control

Significant influence or control
Notified 24 Dec 2016
Station Road, SidcupDA15 7BY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 24 Dec 2016
Fundings
Financials
Latest Activities

Filing History

145

Confirmation Statement With Updates
27 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2026
AP01Appointment of Director
Accounts With Accounts Type Medium
29 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
9 October 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 October 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2025
CH01Change of Director Details
Capital Cancellation Shares
11 June 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
11 June 2025
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
3 January 2025
CS01Confirmation Statement
Capital Return Purchase Own Shares
9 December 2024
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
5 December 2024
SH06Cancellation of Shares
Accounts With Accounts Type Medium
26 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
6 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2022
AAAnnual Accounts
Capital Allotment Shares
22 July 2022
SH01Allotment of Shares
Resolution
22 June 2022
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
10 January 2022
AP03Appointment of Secretary
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
19 October 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2019
TM01Termination of Director
Change Person Director Company With Change Date
25 April 2019
CH01Change of Director Details
Notification Of A Person With Significant Control
9 January 2019
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Change To A Person With Significant Control
2 January 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 August 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
7 January 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
1 November 2017
AP01Appointment of Director
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 September 2017
MR04Satisfaction of Charge
Change Person Director Company With Change Date
1 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2017
CH01Change of Director Details
Confirmation Statement With Updates
7 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Accounts With Accounts Type Medium
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2015
AR01AR01
Capital Allotment Shares
15 December 2014
SH01Allotment of Shares
Memorandum Articles
15 December 2014
MAMA
Resolution
15 December 2014
RESOLUTIONSResolutions
Resolution
15 December 2014
RESOLUTIONSResolutions
Resolution
15 December 2014
RESOLUTIONSResolutions
Statement Of Companys Objects
15 December 2014
CC04CC04
Accounts With Accounts Type Medium
25 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
10 February 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 January 2014
AR01AR01
Change Person Director Company With Change Date
8 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2014
CH01Change of Director Details
Accounts With Accounts Type Medium
3 October 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
9 June 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
9 June 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
13 March 2013
AR01AR01
Legacy
31 October 2012
MG02MG02
Accounts With Accounts Type Medium
20 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2012
AR01AR01
Accounts With Accounts Type Medium
24 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2011
AR01AR01
Accounts With Accounts Type Medium
20 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2010
AR01AR01
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Accounts With Accounts Type Medium
27 July 2009
AAAnnual Accounts
Legacy
3 February 2009
363aAnnual Return
Accounts With Accounts Type Medium
7 August 2008
AAAnnual Accounts
Legacy
20 February 2008
363aAnnual Return
Legacy
20 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
27 December 2007
AAAnnual Accounts
Legacy
28 April 2007
395Particulars of Mortgage or Charge
Legacy
28 April 2007
395Particulars of Mortgage or Charge
Legacy
7 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
6 November 2006
AAAnnual Accounts
Legacy
11 September 2006
288aAppointment of Director or Secretary
Legacy
28 March 2006
288aAppointment of Director or Secretary
Legacy
7 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
17 January 2006
AAAnnual Accounts
Legacy
25 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
6 September 2004
AAAnnual Accounts
Legacy
1 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
30 January 2004
AAAnnual Accounts
Legacy
27 August 2003
288cChange of Particulars
Legacy
24 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
30 October 2002
AAAnnual Accounts
Legacy
22 January 2002
363sAnnual Return (shuttle)
Legacy
22 January 2002
88(3)88(3)
Legacy
22 January 2002
88(2)R88(2)R
Resolution
22 January 2002
RESOLUTIONSResolutions
Resolution
22 January 2002
RESOLUTIONSResolutions
Resolution
22 January 2002
RESOLUTIONSResolutions
Resolution
22 January 2002
RESOLUTIONSResolutions
Legacy
22 January 2002
123Notice of Increase in Nominal Capital
Legacy
19 November 2001
288aAppointment of Director or Secretary
Legacy
7 November 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
10 October 2001
AAAnnual Accounts
Legacy
22 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 September 2000
AAAnnual Accounts
Legacy
12 April 2000
395Particulars of Mortgage or Charge
Legacy
26 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 August 1999
AAAnnual Accounts
Legacy
20 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 June 1998
AAAnnual Accounts
Legacy
23 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 1998
AAAnnual Accounts
Legacy
6 July 1997
363b363b
Legacy
6 July 1997
288bResignation of Director or Secretary
Legacy
6 July 1997
288aAppointment of Director or Secretary
Legacy
6 July 1997
363aAnnual Return
Legacy
21 October 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Small
21 August 1996
AAAnnual Accounts
Legacy
13 August 1996
395Particulars of Mortgage or Charge
Legacy
4 March 1996
88(3)88(3)
Legacy
4 March 1996
88(2)R88(2)R
Resolution
4 March 1996
RESOLUTIONSResolutions
Legacy
4 January 1996
288288
Accounts With Accounts Type Small
3 November 1995
AAAnnual Accounts
Legacy
14 August 1995
123Notice of Increase in Nominal Capital
Legacy
21 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
11 May 1994
288288
Accounts With Accounts Type Full
4 May 1994
AAAnnual Accounts
Legacy
29 March 1994
225(1)225(1)
Legacy
1 March 1994
363sAnnual Return (shuttle)
Certificate Change Of Name Company
21 February 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 March 1993
224224
Legacy
9 March 1993
88(2)R88(2)R
Legacy
29 January 1993
287Change of Registered Office
Legacy
29 January 1993
288288
Incorporation Company
24 December 1992
NEWINCIncorporation