Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INSTITUTE OF WATER POLLUTION CONTROL(THE)
Company Information for

INSTITUTE OF WATER POLLUTION CONTROL(THE)

106-109 SAFFRON HILL, LONDON, EC1N 8QS,
Company Registration Number
00269999
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Institute Of Water Pollution Control(the)
INSTITUTE OF WATER POLLUTION CONTROL(THE) was founded on 1932-11-07 and has its registered office in London. The organisation's status is listed as "Active". Institute Of Water Pollution Control(the) is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
INSTITUTE OF WATER POLLUTION CONTROL(THE)
 
Legal Registered Office
106-109 SAFFRON HILL
LONDON
EC1N 8QS
Other companies in EC1N
 
Filing Information
Company Number 00269999
Company ID Number 00269999
Date formed 1932-11-07
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 15/07/2015
Return next due 12/08/2016
Type of accounts DORMANT
Last Datalog update: 2023-09-05 14:09:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INSTITUTE OF WATER POLLUTION CONTROL(THE)
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 INSTITUTE OF WATER POLLUTION CONTROL(THE)

Current Directors
Officer Role Date Appointed
TERENCE WILLIAM FULLER
Company Secretary 2016-02-06
PETER TERRY JONES
Director 2012-03-26
JAMES WILLIAM OATRIDGE
Director 2013-08-08
IAN MICHAEL SUMMERSGILL
Director 2012-03-26
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY NIGEL HENDLEY
Company Secretary 2014-12-18 2016-02-05
NATASHA LOUISE THORNELOE
Company Secretary 2008-07-01 2014-12-18
SIMON FESTING
Director 2014-05-01 2014-12-01
NICHOLAS PHILIP REEVES
Director 2004-07-30 2013-08-08
KENNETH JOHN FLEMONS
Director 1991-07-15 2012-04-27
ROBERT HATTERSLEY
Director 1991-07-15 2012-04-27
JULIA MARGARET BURGOYNE
Company Secretary 2000-11-15 2008-07-01
SARAH JEAN PENFOLD
Company Secretary 1994-06-10 2000-11-15
THOMAS ALAN HARKER
Director 1991-07-15 1999-05-17
HOWARD RICHARD EVANS
Company Secretary 1991-07-15 1994-06-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER TERRY JONES WASTE2TRICITY LIMITED Director 2017-09-06 CURRENT 2008-09-26 Active - Proposal to Strike off
PETER TERRY JONES WALLACE TRUST Director 2015-02-25 CURRENT 2012-04-17 Active - Proposal to Strike off
PETER TERRY JONES HARBOROUGH ENERGY LIMITED Director 2014-12-18 CURRENT 2014-12-18 Active
PETER TERRY JONES 106-109 SAFFRON HILL MANAGEMENT LIMITED Director 2014-01-23 CURRENT 2013-12-20 Active
PETER TERRY JONES INSTITUTION OF WATER AND ENVIRONMENTAL MANAGEMENT(THE) Director 2012-04-27 CURRENT 1986-05-12 Active
PETER TERRY JONES INSTITUTION OF WATER ENGINEERS AND SCIENTISTS (THE) Director 2012-03-26 CURRENT 1911-10-30 Active
PETER TERRY JONES INSTITUTION OF PUBLIC HEALTH ENGINEERS(THE) Director 2012-03-26 CURRENT 1916-05-23 Active
PETER TERRY JONES KELD ENERGY LIMITED Director 2011-01-14 CURRENT 2005-09-23 Active
PETER TERRY JONES VILLAGE POWER C.I.C. Director 2010-09-28 CURRENT 2010-09-28 Active - Proposal to Strike off
PETER TERRY JONES ECOLATERAL LIMITED Director 2009-11-19 CURRENT 2009-11-19 Dissolved 2016-06-28
PETER TERRY JONES ENVIROLINK NORTH WEST LIMITED Director 2007-12-12 CURRENT 2000-01-27 Liquidation
PETER TERRY JONES THE NATIONAL CENTRE FOR BUSINESS & SUSTAINABILITY LIMITED Director 2007-06-12 CURRENT 1995-08-25 Dissolved 2013-08-15
PETER TERRY JONES EDUCATION FOR ALL TRUST LTD Director 2007-02-21 CURRENT 2007-02-13 Active
PETER TERRY JONES SUSTAINABILITY NORTH WEST Director 2006-03-06 CURRENT 1994-11-14 Dissolved 2013-08-15
PETER TERRY JONES ENVIRONCO LIMITED Director 2001-07-27 CURRENT 1992-12-14 Active
PETER TERRY JONES CIWEM SERVICES LIMITED Director 2001-07-27 CURRENT 1996-03-01 Active
JAMES WILLIAM OATRIDGE THE WASTE AND RESOURCES ACTION PROGRAMME Director 2016-05-18 CURRENT 2000-12-11 Active
JAMES WILLIAM OATRIDGE INSTITUTION OF WATER ENGINEERS AND SCIENTISTS (THE) Director 2013-08-08 CURRENT 1911-10-30 Active
JAMES WILLIAM OATRIDGE ENVIRONCO LIMITED Director 2013-08-08 CURRENT 1992-12-14 Active
JAMES WILLIAM OATRIDGE INSTITUTION OF PUBLIC HEALTH ENGINEERS(THE) Director 2013-08-08 CURRENT 1916-05-23 Active
JAMES WILLIAM OATRIDGE INSTITUTION OF WATER AND ENVIRONMENTAL MANAGEMENT(THE) Director 2013-08-08 CURRENT 1986-05-12 Active
IAN MICHAEL SUMMERSGILL SPECIALIST IN LAND CONDITION REGISTER LIMITED Director 2015-02-09 CURRENT 2011-04-12 Active
IAN MICHAEL SUMMERSGILL INSTITUTION OF WATER ENGINEERS AND SCIENTISTS (THE) Director 2012-03-26 CURRENT 1911-10-30 Active
IAN MICHAEL SUMMERSGILL ENVIRONCO LIMITED Director 2012-03-26 CURRENT 1992-12-14 Active
IAN MICHAEL SUMMERSGILL INSTITUTION OF PUBLIC HEALTH ENGINEERS(THE) Director 2012-03-26 CURRENT 1916-05-23 Active
IAN MICHAEL SUMMERSGILL INSTITUTION OF WATER AND ENVIRONMENTAL MANAGEMENT(THE) Director 2012-03-26 CURRENT 1986-05-12 Active
IAN MICHAEL SUMMERSGILL CONTAMINATED LAND:APPLICATIONS IN REAL ENVIRONMENTS Director 2012-01-01 CURRENT 1999-03-23 Active
IAN MICHAEL SUMMERSGILL CIWEM SERVICES LIMITED Director 2009-10-01 CURRENT 1996-03-01 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
2023-09-07Termination of appointment of Francesca Peta Brahmbhatt on 2023-08-04
2023-09-07APPOINTMENT TERMINATED, DIRECTOR TERENCE WILLIAM FULLER
2023-09-07APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN DUNN-FLORES
2023-09-07TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE WILLIAM FULLER
2023-09-07TM02Termination of appointment of Francesca Peta Brahmbhatt on 2023-08-04
2023-08-01ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-08-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-07-17CONFIRMATION STATEMENT MADE ON 15/07/23, WITH NO UPDATES
2023-07-17CS01CONFIRMATION STATEMENT MADE ON 15/07/23, WITH NO UPDATES
2022-08-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-07-15CS01CONFIRMATION STATEMENT MADE ON 15/07/22, WITH NO UPDATES
2022-04-12AP03Appointment of Mrs Francesca Peta Brahmbhatt as company secretary on 2022-04-01
2022-04-12TM02Termination of appointment of Rachael Louise Bliss on 2022-04-01
2021-08-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-08-02CS01CONFIRMATION STATEMENT MADE ON 15/07/21, WITH NO UPDATES
2021-01-22AP01DIRECTOR APPOINTED DR ANDREW JOHN DUNN-FLORES
2020-10-28TM01APPOINTMENT TERMINATED, DIRECTOR PETER TERRY JONES
2020-10-28AP03Appointment of Miss Rachael Louise Bliss as company secretary on 2020-10-06
2020-10-28TM02Termination of appointment of Francis John Liddell on 2020-10-06
2020-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-08-13CS01CONFIRMATION STATEMENT MADE ON 15/07/20, WITH NO UPDATES
2019-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-07-16CS01CONFIRMATION STATEMENT MADE ON 15/07/19, WITH NO UPDATES
2018-10-12TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WILLIAM OATRIDGE
2018-10-12AP01DIRECTOR APPOINTED MR TERENCE WILLIAM FULLER
2018-09-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-07-23CS01CONFIRMATION STATEMENT MADE ON 15/07/18, WITH NO UPDATES
2018-06-29AP03Appointment of Mr Francis John Liddell as company secretary on 2018-06-16
2018-06-29TM02Termination of appointment of Terence William Fuller on 2018-06-16
2017-08-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-07-27CS01CONFIRMATION STATEMENT MADE ON 15/07/17, WITH NO UPDATES
2016-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-07-22CS01CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES
2016-02-11AP03Appointment of Mr Terence William Fuller as company secretary on 2016-02-06
2016-02-11TM02Termination of appointment of Anthony Nigel Hendley on 2016-02-05
2015-10-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-08-11AR0115/07/15 ANNUAL RETURN FULL LIST
2015-08-11TM01APPOINTMENT TERMINATED, DIRECTOR SIMON FESTING
2014-12-18AP03Appointment of Mr Anthony Nigel Hendley as company secretary on 2014-12-18
2014-12-18TM02Termination of appointment of Natasha Louise Thorneloe on 2014-12-18
2014-08-08AR0115/07/14 ANNUAL RETURN FULL LIST
2014-07-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-07-02AP01DIRECTOR APPOINTED DR SIMON FESTING
2014-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/14 FROM 15 John Street London WC1N 2EB
2013-08-09AR0115/07/13 ANNUAL RETURN FULL LIST
2013-08-08TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS REEVES
2013-08-08AP01DIRECTOR APPOINTED MR JAMES WILLIAM OATRIDGE
2013-06-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-08-07AR0115/07/12 NO MEMBER LIST
2012-06-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-05-01AP01DIRECTOR APPOINTED MR IAN MICHAEL SUMMERSGILL
2012-05-01AP01DIRECTOR APPOINTED MR PETER TERRY JONES
2012-05-01TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HATTERSLEY
2012-05-01TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH FLEMONS
2011-10-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-08-09AR0115/07/11 NO MEMBER LIST
2010-10-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-08-18AR0115/07/10 NO MEMBER LIST
2010-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HATTERSLEY / 15/07/2010
2010-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH JOHN FLEMONS / 15/07/2010
2009-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-08-20363aANNUAL RETURN MADE UP TO 15/07/09
2008-10-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-08-14363aANNUAL RETURN MADE UP TO 15/07/08
2008-08-13288bAPPOINTMENT TERMINATED SECRETARY JULIA BURGOYNE
2008-08-13288aSECRETARY APPOINTED MRS NATASHA LOUISE THORNELOE
2007-10-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-09-05363aANNUAL RETURN MADE UP TO 15/07/07
2006-10-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-08-14363aANNUAL RETURN MADE UP TO 15/07/06
2005-08-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-08-10363aANNUAL RETURN MADE UP TO 15/07/05
2004-08-04288aNEW DIRECTOR APPOINTED
2004-08-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-07-29363sANNUAL RETURN MADE UP TO 15/07/04
2003-08-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-08-18363sANNUAL RETURN MADE UP TO 15/07/03
2002-08-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-08-05363sANNUAL RETURN MADE UP TO 15/07/02
2001-08-07363sANNUAL RETURN MADE UP TO 15/07/01
2001-08-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-01-15288bSECRETARY RESIGNED
2001-01-15288aNEW SECRETARY APPOINTED
2000-10-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2000-08-11363sANNUAL RETURN MADE UP TO 15/07/00
1999-09-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1999-09-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1999-09-01363sANNUAL RETURN MADE UP TO 15/07/99
1998-10-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97
1998-07-26363sANNUAL RETURN MADE UP TO 15/07/98
1997-11-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96
1997-09-08363sANNUAL RETURN MADE UP TO 15/07/97
1996-09-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95
1996-09-04363(288)DIRECTOR'S PARTICULARS CHANGED
1996-09-04363sANNUAL RETURN MADE UP TO 15/07/96
1995-08-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94
1995-08-14363sANNUAL RETURN MADE UP TO 15/07/95
1994-08-12363sANNUAL RETURN MADE UP TO 15/07/94
1994-08-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93
1994-08-12363(288)SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
1994-08-11288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1993-07-30363(288)DIRECTOR'S PARTICULARS CHANGED
1993-07-30363sANNUAL RETURN MADE UP TO 15/07/93
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
941 - Activities of business, employers and professional membership organisations
94120 - Activities of professional membership organizations




Licences & Regulatory approval
We could not find any licences issued to INSTITUTE OF WATER POLLUTION CONTROL(THE) 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 INSTITUTE OF WATER POLLUTION CONTROL(THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
INSTITUTE OF WATER POLLUTION CONTROL(THE) does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.299
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.126

This shows the max and average number of mortgages for companies with the same SIC code of 94120 - Activities of professional membership organizations

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2014-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on INSTITUTE OF WATER POLLUTION CONTROL(THE)

Intangible Assets
Patents
We have not found any records of INSTITUTE OF WATER POLLUTION CONTROL(THE) registering or being granted any patents
Domain Names
We do not have the domain name information for INSTITUTE OF WATER POLLUTION CONTROL(THE)
Trademarks
We have not found any records of INSTITUTE OF WATER POLLUTION CONTROL(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INSTITUTE OF WATER POLLUTION CONTROL(THE). This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (94120 - Activities of professional membership organizations) as INSTITUTE OF WATER POLLUTION CONTROL(THE) are:

Outgoings
Business Rates/Property Tax
No properties were found where INSTITUTE OF WATER POLLUTION CONTROL(THE) 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 INSTITUTE OF WATER POLLUTION CONTROL(THE) 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 INSTITUTE OF WATER POLLUTION CONTROL(THE) 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.