Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WATER HALL GROUP PLC
Company Information for

WATER HALL GROUP PLC

PARALLEL HOUSE, 32 LONDON ROAD, GUILDFORD, SURREY, GU1 2AB,
Company Registration Number
00438328
Public Limited Company
Active

Company Overview

About Water Hall Group Plc
WATER HALL GROUP PLC was founded on 1947-07-04 and has its registered office in Guildford. The organisation's status is listed as "Active". Water Hall Group Plc is a Public Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
WATER HALL GROUP PLC
 
Legal Registered Office
PARALLEL HOUSE
32 LONDON ROAD
GUILDFORD
SURREY
GU1 2AB
Other companies in SO24
 
Telephone01483452333
 
Filing Information
Company Number 00438328
Company ID Number 00438328
Date formed 1947-07-04
Country ENGLAND
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/06/2024
Latest return 30/06/2015
Return next due 28/07/2016
Type of accounts FULL
Last Datalog update: 2023-07-05 08:03:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WATER HALL GROUP PLC
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 WATER HALL GROUP PLC

Current Directors
Officer Role Date Appointed
STUART JOHN HARDING
Company Secretary 2016-12-02
OSMAN ABDULLAH
Director 2015-11-30
RASCHID MICHAEL ABDULLAH
Director 1992-07-20
Previous Officers
Officer Role Date Appointed Date Resigned
CAROLYN CLARE DAVIS
Company Secretary 2015-12-01 2016-12-02
ANDREW ROBERT WONNACOTT
Company Secretary 2014-05-16 2015-11-30
OSMAN ABDULLAH
Director 2015-11-30 2015-11-30
ANDREW ROBERT WONNACOTT
Director 2014-04-24 2015-11-30
ROGER DIXON MUSSON
Company Secretary 2007-12-14 2014-05-16
ROGER DIXON MUSSON
Director 2001-04-27 2014-05-16
KENNETH ROBERT BARKWAY
Company Secretary 2007-10-26 2007-12-14
NICHOLAS CHRISTY
Company Secretary 2001-06-29 2007-10-26
JOHN LESLIE LEACH
Director 2001-06-05 2003-09-30
ANDREW RICHARD BARLOW
Director 1999-11-01 2002-09-30
BRIAN ERIC WARD
Director 2001-08-06 2002-09-30
ANTHONY JOHN SMITH
Director 1996-01-25 2002-04-17
CHARLES VERE BARKER-BENFIELD
Company Secretary 2000-02-01 2001-06-29
PAUL ANTHONY BEWS
Company Secretary 1999-03-26 2000-01-31
NICHOLAS JOHN TUENON
Company Secretary 1997-07-14 1999-03-26
NICHOLAS JOHN TUENON
Director 1997-07-14 1999-03-26
ANDREA WILKINSON
Company Secretary 1996-05-13 1997-07-14
STUART MARTIN LARNDER
Director 1995-01-17 1996-05-02
SIMON CLEMENT CHARLES NEWLYN
Company Secretary 1995-12-14 1996-03-29
BARRY JOHN CROUCHER
Director 1992-07-20 1996-03-14
EDWARD LOUIS SAMUEL WEISS
Director 1995-01-17 1996-01-25
BARRY JOHN CROUCHER
Company Secretary 1994-08-23 1995-12-14
CECIL EDWARD PARKINSON OF CARNFORTH
Director 1992-07-20 1995-01-17
OWEN HOWARD ROUT
Director 1992-07-20 1994-09-06
JOHN BARLOW
Company Secretary 1992-11-04 1994-08-23
JOHN BARLOW
Director 1992-07-20 1994-08-23
OSMAN ABAULLAH
Director 1992-07-20 1993-06-29
WILLIAM EDWARD SPINNEY
Company Secretary 1992-07-20 1992-11-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
OSMAN ABDULLAH RTS SOLUTIONS (UK) LIMITED Director 2018-05-11 CURRENT 2007-03-20 Active
OSMAN ABDULLAH RTS SOLUTIONS (HOLDINGS) LIMITED Director 2018-05-11 CURRENT 2014-09-02 Active
OSMAN ABDULLAH QRO SOLUTIONS LIMITED Director 2016-04-13 CURRENT 2000-12-01 Active
OSMAN ABDULLAH PETARDS JOYCE-LOEBL LIMITED Director 2015-11-30 CURRENT 1987-09-29 Active
OSMAN ABDULLAH PETARDS JOYCE-LOEBL LIMITED Director 2013-08-14 CURRENT 1987-09-29 Active
OSMAN ABDULLAH PETARDS LIMITED Director 2013-08-14 CURRENT 1988-09-29 Active
OSMAN ABDULLAH ENDURING DEVELOPMENTS LIMITED Director 2013-06-20 CURRENT 2013-06-20 Dissolved 2014-11-11
OSMAN ABDULLAH PETARDS GROUP PLC Director 2010-09-30 CURRENT 1994-11-14 Active
RASCHID MICHAEL ABDULLAH RTS SOLUTIONS (UK) LIMITED Director 2018-05-11 CURRENT 2007-03-20 Active
RASCHID MICHAEL ABDULLAH RTS SOLUTIONS (HOLDINGS) LIMITED Director 2018-05-11 CURRENT 2014-09-02 Active
RASCHID MICHAEL ABDULLAH QRO SOLUTIONS LIMITED Director 2016-04-13 CURRENT 2000-12-01 Active
RASCHID MICHAEL ABDULLAH JOYCE-LOEBL LIMITED Director 2015-11-30 CURRENT 1996-12-13 Active - Proposal to Strike off
RASCHID MICHAEL ABDULLAH PETARDS INTERNATIONAL LIMITED Director 2015-11-30 CURRENT 2000-12-11 Active
RASCHID MICHAEL ABDULLAH PETARDS GROUP PLC Director 2013-01-22 CURRENT 1994-11-14 Active
RASCHID MICHAEL ABDULLAH SCHOLASTIC LIFE & TIMES LIMITED Director 2006-02-02 CURRENT 2006-02-02 Active
RASCHID MICHAEL ABDULLAH SCHOOLS NEWSPAPER GROUP LIMITED Director 2005-12-27 CURRENT 1986-03-03 Active
RASCHID MICHAEL ABDULLAH SCHOOL LIFE & TIMES LIMITED Director 2004-11-26 CURRENT 2004-11-26 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
2023-06-26CONFIRMATION STATEMENT MADE ON 26/06/23, WITH NO UPDATES
2023-06-26CS01CONFIRMATION STATEMENT MADE ON 26/06/23, WITH NO UPDATES
2023-06-15FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-15AAFULL ACCOUNTS MADE UP TO 31/12/22
2022-06-30AP03Appointment of Mr Benjamin Neville Gillam as company secretary on 2022-06-28
2022-06-30TM02Termination of appointment of Southern Secretarial Services Limited on 2022-06-28
2022-06-28CS01CONFIRMATION STATEMENT MADE ON 28/06/22, WITH NO UPDATES
2022-06-09AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-07-21AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-05CS01CONFIRMATION STATEMENT MADE ON 30/06/21, WITH NO UPDATES
2020-09-25AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-29TM02Termination of appointment of James Patrick Murray on 2020-07-29
2020-07-29AP04Appointment of Southern Secretarial Services Limited as company secretary on 2020-07-29
2020-07-27CS01CONFIRMATION STATEMENT MADE ON 30/06/20, WITH NO UPDATES
2019-07-08AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-02CS01CONFIRMATION STATEMENT MADE ON 30/06/19, WITH NO UPDATES
2018-09-27AP03Appointment of Mr James Patrick Murray as company secretary on 2018-09-12
2018-09-19TM02Termination of appointment of Stuart John Harding on 2018-09-12
2018-07-18MEM/ARTSARTICLES OF ASSOCIATION
2018-07-02CS01CONFIRMATION STATEMENT MADE ON 30/06/18, WITH NO UPDATES
2018-05-29RES13Resolutions passed:
  • Company business 11/05/2018
  • ALTER ARTICLES
2018-05-29RES01ALTER ARTICLES 11/05/2018
2018-05-01AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-07-10CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH NO UPDATES
2017-06-27PSC02Notification of Petards Group Plc as a person with significant control on 2016-04-06
2017-05-22AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-12-05AP03Appointment of Mr Stuart John Harding as company secretary on 2016-12-02
2016-12-05TM02Termination of appointment of Carolyn Clare Davis on 2016-12-02
2016-07-21LATEST SOC21/07/16 STATEMENT OF CAPITAL;GBP 876387.55
2016-07-21CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2016-07-21AD03Registers moved to registered inspection location of Parallel House 32 London Road Guildford Surrey GU1 2AB
2016-07-21AD02Register inspection address changed from Suite E First Floor 9 Lion & Lamb Yard Farnham Surrey GU9 7LL to Parallel House 32 London Road Guildford Surrey GU1 2AB
2016-04-20AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-12-02AP01DIRECTOR APPOINTED MR OSMAN ABDULLAH
2015-12-02TM01APPOINTMENT TERMINATED, DIRECTOR OSMAN ABDULLAH
2015-12-02AP01DIRECTOR APPOINTED MR OSMAN ABDULLAH
2015-12-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WONNACOTT
2015-12-02AP03Appointment of Mrs Carolyn Clare Davis as company secretary on 2015-12-01
2015-12-02TM02Termination of appointment of Andrew Robert Wonnacott on 2015-11-30
2015-11-27AD01REGISTERED OFFICE CHANGED ON 27/11/15 FROM Station Mill Station Road Alresford Hampshire SO24 9JQ
2015-08-14CH01Director's details changed for Mr Raschid Michael Abdullah on 2015-07-30
2015-07-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 004383280033
2015-06-30LATEST SOC30/06/15 STATEMENT OF CAPITAL;GBP 876387.55
2015-06-30AR0130/06/15 FULL LIST
2015-05-01AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-10-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RASCHID MICHAEL ABDULLAH / 01/10/2014
2014-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/2014 FROM PARALLEL HOUSE, 32 LONDON ROAD GUILDFORD SURREY GU1 2AB
2014-07-15LATEST SOC15/07/14 STATEMENT OF CAPITAL;GBP 876387.55
2014-07-15AR0130/06/14 FULL LIST
2014-06-30AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-13AP03SECRETARY APPOINTED MR ANDREW ROBERT WONNACOTT
2014-06-13TM01APPOINTMENT TERMINATED, DIRECTOR ROGER MUSSON
2014-06-13TM02APPOINTMENT TERMINATED, SECRETARY ROGER MUSSON
2014-04-30AP01DIRECTOR APPOINTED MR ANDREW ROBERT WONNACOTT
2014-01-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 32
2014-01-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 31
2014-01-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 30
2013-12-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 29
2013-10-30TENDLondon Stock Exchange corporate action. Tender/Acquisition/Takeover/Purchase Offer of ORD GBP0.01 for COAF: UK600061573Y2013 ASIN: GB0009418194
2013-10-30TENDLondon Stock Exchange corporate action. Tender/Acquisition/Takeover/Purchase Offer of ORD GBP0.01 for COAF: UK600064563Y2013 ASIN: GB0009418194
2013-09-30SH0116/09/13 STATEMENT OF CAPITAL GBP 876387.55
2013-09-13TENDLondon Stock Exchange corporate action. Tender/Acquisition/Takeover/Purchase Offer of ORD GBP0.01 for COAF: UK600061573Y2013 ASIN: GB0009418194
2013-08-30DLSTLondon Stock Exchange corporate action. Trading Status: Delisted of ORD GBP0.01 for COAF: UK600063216Y2013 ASIN: GB0009418194
2013-08-30TENDLondon Stock Exchange corporate action. Tender/Acquisition/Takeover/Purchase Offer of ORD GBP0.01 for COAF: UK600061573Y2013 ASIN: GB0009418194
2013-08-21TENDLondon Stock Exchange corporate action. Tender/Acquisition/Takeover/Purchase Offer of ORD GBP0.01 for COAF: UK600061573Y2013 ASIN: GB0009418194
2013-08-14TENDLondon Stock Exchange corporate action. Tender/Acquisition/Takeover/Purchase Offer of ORD GBP0.01 for COAF: UK600061573Y2013 ASIN: GB0009418194
2013-07-30AR0130/06/13 NO MEMBER LIST
2013-07-24TENDLondon Stock Exchange corporate action. Tender/Acquisition/Takeover/Purchase Offer of ORD GBP0.01 for COAF: UK600061573Y2013 ASIN: GB0009418194
2013-07-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-07-01TENDLondon Stock Exchange corporate action. Tender/Acquisition/Takeover/Purchase Offer of ORD GBP0.01 for COAF: UK600061573Y2013 ASIN: GB0009418194
2012-11-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-10-23SH0115/10/12 STATEMENT OF CAPITAL GBP 796387.55
2012-07-25AR0130/06/12 NO CHANGES
2012-06-28AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-07-14AR0130/06/11 BULK LIST
2011-07-11MEM/ARTSARTICLES OF ASSOCIATION
2011-07-11RES01ALTER ARTICLES 23/06/2011
2011-07-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-06-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-01-25AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2011-01-25AD02SAIL ADDRESS CREATED
2010-08-11RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-08-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-08-02AR0130/06/10 BULK LIST
2010-06-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2009-08-11363aRETURN MADE UP TO 30/06/09; BULK LIST AVAILABLE SEPARATELY
2009-07-07RES01ADOPT ARTICLES 17/06/2009
2009-07-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-06-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2008-07-29363sRETURN MADE UP TO 30/06/08; BULK LIST AVAILABLE SEPARATELY
2008-07-07RES01ADOPT ARTICLES 04/06/2008
2008-07-07RES13RE ELECTRONIC FILING 04/06/2008
2008-05-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2007-12-31288aNEW SECRETARY APPOINTED
2007-12-31288bSECRETARY RESIGNED
2007-12-2088(2)RAD 16/11/07--------- £ SI 400000@.01=4000 £ IC 562911/566911
2007-10-29288bSECRETARY RESIGNED
2007-10-29288aNEW SECRETARY APPOINTED
2007-07-11363(288)SECRETARY'S PARTICULARS CHANGED
2007-07-11363sRETURN MADE UP TO 30/06/07; BULK LIST AVAILABLE SEPARATELY
2007-06-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2006-09-12363sRETURN MADE UP TO 30/06/06; BULK LIST AVAILABLE SEPARATELY
2006-09-11287REGISTERED OFFICE CHANGED ON 11/09/06 FROM: 8-10 LEAPALE ROAD, GUILDFORD, SURREY GU1 4JX
2006-05-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2005-07-22363sRETURN MADE UP TO 30/06/05; BULK LIST AVAILABLE SEPARATELY
2005-05-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-02-19395PARTICULARS OF MORTGAGE/CHARGE
2004-12-01RES13CAN SHAR PREM & CAP RED 29/10/04
2004-12-01CERT20REDUCTION OF SHARE PREMIUM
2004-11-30OCCANCEL CAP RED RES & SHAR PREM
2004-09-07363sRETURN MADE UP TO 30/06/04; BULK LIST AVAILABLE SEPARATELY
2004-08-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-07-28169£ IC 3612891/562911 30/06/04 £ SR 33888671@.09=3049980
2003-10-15288bDIRECTOR RESIGNED
2003-08-19363sRETURN MADE UP TO 30/06/03; BULK LIST AVAILABLE SEPARATELY
2003-08-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-03-22353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2003-02-18395PARTICULARS OF MORTGAGE/CHARGE
2002-12-31287REGISTERED OFFICE CHANGED ON 31/12/02 FROM: HADLEIGH HOUSE, 232 HIGH STREET, GUILDFORD, SURREY GU1 3JF
2002-10-24288bDIRECTOR RESIGNED
2002-10-24288bDIRECTOR RESIGNED
2002-09-12122S-DIV 17/04/02
2002-09-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-09-12SASHARES AGREEMENT OTC
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to WATER HALL GROUP PLC 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 WATER HALL GROUP PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 33
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 32
Details of Mortgagee Charges
We do not yet have the details of WATER HALL GROUP PLC's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 WATER HALL GROUP PLC

Intangible Assets
Patents
We have not found any records of WATER HALL GROUP PLC registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of WATER HALL GROUP PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WATER HALL GROUP PLC. 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 (64209 - Activities of other holding companies n.e.c.) as WATER HALL GROUP PLC are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where WATER HALL GROUP PLC 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 WATER HALL GROUP PLC 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 WATER HALL GROUP PLC 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.