Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HYDRAINER PUMP HIRE LIMITED
Company Information for

HYDRAINER PUMP HIRE LIMITED

NORWOOD INDUSTRIAL ESTATE, ROTHERHAM CLOSE, KILLAMARSH, SHEFFIELD, S21 2JU,
Company Registration Number
01522204
Private Limited Company
Active

Company Overview

About Hydrainer Pump Hire Ltd
HYDRAINER PUMP HIRE LIMITED was founded on 1980-10-14 and has its registered office in Killamarsh. The organisation's status is listed as "Active". Hydrainer Pump Hire Limited is a Private Limited Company registered in 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
HYDRAINER PUMP HIRE LIMITED
 
Legal Registered Office
NORWOOD INDUSTRIAL ESTATE
ROTHERHAM CLOSE
KILLAMARSH
SHEFFIELD
S21 2JU
Other companies in S21
 
Filing Information
Company Number 01522204
Company ID Number 01522204
Date formed 1980-10-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 15/03/2016
Return next due 12/04/2017
Type of accounts FULL
VAT Number /Sales tax ID GB345988109  
Last Datalog update: 2024-08-05 08:36:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HYDRAINER PUMP HIRE LIMITED
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 HYDRAINER PUMP HIRE LIMITED

Current Directors
Officer Role Date Appointed
LOUISE MARION PATRICIA MACDONALD
Company Secretary 1991-03-31
JEFFREY ALLAN BARDEN
Director 1991-03-31
ANGUS DONALD MACKINTOSH MACDONALD
Director 1991-03-31
DAVID STOCK
Director 1999-06-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LOUISE MARION PATRICIA MACDONALD HYDRAINER PUMPS LIMITED Company Secretary 1991-03-31 CURRENT 1975-01-21 Active
LOUISE MARION PATRICIA MACDONALD HYDRAINER HOLDINGS LTD Company Secretary 1991-03-31 CURRENT 1979-09-07 Active
LOUISE MARION PATRICIA MACDONALD ORRMAC (NO 50) LIMITED Company Secretary 1990-02-15 CURRENT 1986-07-22 Active
JEFFREY ALLAN BARDEN HYDRAINER PUMPS LIMITED Director 1991-03-31 CURRENT 1975-01-21 Active
JEFFREY ALLAN BARDEN HYDRAINER HOLDINGS LTD Director 1991-03-31 CURRENT 1979-09-07 Active
JEFFREY ALLAN BARDEN ORRMAC (NO 50) LIMITED Director 1989-06-02 CURRENT 1986-07-22 Active
ANGUS DONALD MACKINTOSH MACDONALD EUANTECH LIMITED Director 2013-08-23 CURRENT 2013-08-23 Active
ANGUS DONALD MACKINTOSH MACDONALD EAST NEUK FESTIVAL Director 2011-12-21 CURRENT 2011-12-21 Active
ANGUS DONALD MACKINTOSH MACDONALD HARVIESTOUN BREWERY (HOLDINGS) LIMITED Director 2008-04-02 CURRENT 2007-11-26 Active
ANGUS DONALD MACKINTOSH MACDONALD HARVIESTOUN BREWERY LIMITED Director 2006-01-25 CURRENT 1983-10-05 Active
ANGUS DONALD MACKINTOSH MACDONALD ORCHARD INCORPORATIONS (13S) LIMITED Director 2000-12-08 CURRENT 2000-07-05 Dissolved 2017-11-07
ANGUS DONALD MACKINTOSH MACDONALD FIRST EDINBURGH HOMES LIMITED Director 1998-12-08 CURRENT 1988-09-23 Liquidation
ANGUS DONALD MACKINTOSH MACDONALD MACDONALD ORR LIMITED Director 1997-03-24 CURRENT 1996-08-15 Active
ANGUS DONALD MACKINTOSH MACDONALD ORRMAC (NO:500) LIMITED Director 1991-11-21 CURRENT 1991-10-08 Active
ANGUS DONALD MACKINTOSH MACDONALD HYDRAINER PUMPS LIMITED Director 1991-03-31 CURRENT 1975-01-21 Active
ANGUS DONALD MACKINTOSH MACDONALD HYDRAINER HOLDINGS LTD Director 1991-03-31 CURRENT 1979-09-07 Active
ANGUS DONALD MACKINTOSH MACDONALD CALEDONIAN BANK LIMITED Director 1990-03-19 CURRENT 1989-05-24 Active - Proposal to Strike off
ANGUS DONALD MACKINTOSH MACDONALD ORRMAC (NO 50) LIMITED Director 1989-06-02 CURRENT 1986-07-22 Active
ANGUS DONALD MACKINTOSH MACDONALD EDINBURGH ASSETS LIMITED Director 1989-05-08 CURRENT 1983-06-14 Active - Proposal to Strike off
ANGUS DONALD MACKINTOSH MACDONALD STANDARD PROPERTY INVESTMENT LIMITED Director 1989-03-29 CURRENT 1871-09-07 Active
ANGUS DONALD MACKINTOSH MACDONALD QUEEN STREET INVESTMENTS LIMITED Director 1988-12-15 CURRENT 1983-02-23 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
2024-07-19FULL ACCOUNTS MADE UP TO 30/09/23
2024-03-15CONFIRMATION STATEMENT MADE ON 15/03/24, WITH UPDATES
2023-09-15FULL ACCOUNTS MADE UP TO 30/09/22
2023-03-17Director's details changed for Mr Angus Donald Mackintosh Macdonald on 2022-07-01
2023-03-17CONFIRMATION STATEMENT MADE ON 15/03/23, WITH UPDATES
2022-11-17FULL ACCOUNTS MADE UP TO 30/09/21
2022-11-17FULL ACCOUNTS MADE UP TO 30/09/21
2022-11-17AAFULL ACCOUNTS MADE UP TO 30/09/21
2022-04-28CONFIRMATION STATEMENT MADE ON 15/03/22, WITH UPDATES
2022-04-28CS01CONFIRMATION STATEMENT MADE ON 15/03/22, WITH UPDATES
2022-03-21AAFULL ACCOUNTS MADE UP TO 30/09/20
2021-11-16AUDAUDITOR'S RESIGNATION
2021-04-19CS01CONFIRMATION STATEMENT MADE ON 15/03/21, WITH NO UPDATES
2020-07-01AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-03-23CS01CONFIRMATION STATEMENT MADE ON 15/03/20, WITH NO UPDATES
2019-06-19AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-03-27CS01CONFIRMATION STATEMENT MADE ON 15/03/19, WITH NO UPDATES
2018-08-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID STOCK
2018-06-27AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-03-29CS01CONFIRMATION STATEMENT MADE ON 15/03/18, WITH NO UPDATES
2018-03-29AD02Register inspection address changed from C/O Hewitts 11 Venture One Business Park Long Acre Close Sheffield S20 3FR United Kingdom to Hydrainer Pumps Rotherham Close Killamarsh Sheffield S21 2JU
2017-05-26AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-03-20LATEST SOC20/03/17 STATEMENT OF CAPITAL;GBP 100000
2017-03-20CS01CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES
2017-03-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-03-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-03-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-03-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-03-21LATEST SOC21/03/16 STATEMENT OF CAPITAL;GBP 100000
2016-03-21AR0115/03/16 ANNUAL RETURN FULL LIST
2015-03-18LATEST SOC18/03/15 STATEMENT OF CAPITAL;GBP 100000
2015-03-18AR0115/03/15 ANNUAL RETURN FULL LIST
2014-03-28LATEST SOC28/03/14 STATEMENT OF CAPITAL;GBP 100000
2014-03-28AR0115/03/14 ANNUAL RETURN FULL LIST
2013-03-19AR0115/03/13 ANNUAL RETURN FULL LIST
2012-03-20AR0115/03/12 ANNUAL RETURN FULL LIST
2011-12-17MG01Particulars of a mortgage or charge / charge no: 5
2011-03-15AR0115/03/11 ANNUAL RETURN FULL LIST
2010-03-16AR0115/03/10 FULL LIST
2010-03-16AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 743-REG DEB
2010-03-16AD02SAIL ADDRESS CREATED
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID STOCK / 15/03/2010
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ANGUS DONALD MACKINTOSH MACDONALD / 15/03/2010
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY ALLAN BARDEN / 15/03/2010
2010-03-16CH03SECRETARY'S CHANGE OF PARTICULARS / LOUISE MACDONALD / 15/03/2010
2009-07-08AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/08
2009-03-17363aRETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS
2008-07-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/07
2008-03-19363aRETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS
2007-07-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/06
2007-03-25363sRETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS
2006-07-28AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-03-20363sRETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS
2005-08-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/04
2005-03-22363sRETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS
2004-07-13AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/03
2004-04-06363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2004-04-06363sRETURN MADE UP TO 15/03/04; FULL LIST OF MEMBERS
2003-07-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/02
2003-03-22363sRETURN MADE UP TO 15/03/03; FULL LIST OF MEMBERS
2002-07-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/01
2002-04-12363sRETURN MADE UP TO 15/03/02; FULL LIST OF MEMBERS
2001-07-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/00
2001-03-29363(288)DIRECTOR'S PARTICULARS CHANGED
2001-03-29363sRETURN MADE UP TO 15/03/01; FULL LIST OF MEMBERS
2000-06-15AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/99
2000-03-30363sRETURN MADE UP TO 15/03/00; FULL LIST OF MEMBERS
1999-06-25288aNEW DIRECTOR APPOINTED
1999-05-24AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/98
1999-04-23363(288)DIRECTOR'S PARTICULARS CHANGED
1999-04-23363sRETURN MADE UP TO 15/03/99; NO CHANGE OF MEMBERS
1998-04-09363(287)REGISTERED OFFICE CHANGED ON 09/04/98
1998-04-09363sRETURN MADE UP TO 15/03/98; NO CHANGE OF MEMBERS
1998-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1997-05-27363sRETURN MADE UP TO 15/03/97; FULL LIST OF MEMBERS
1997-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1996-05-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1996-04-19363sRETURN MADE UP TO 15/03/96; NO CHANGE OF MEMBERS
1995-05-03363sRETURN MADE UP TO 15/03/95; NO CHANGE OF MEMBERS
1995-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
1994-06-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93
1994-03-28363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1994-03-28363sRETURN MADE UP TO 15/03/94; FULL LIST OF MEMBERS
1994-03-28363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1994-03-28363(287)REGISTERED OFFICE CHANGED ON 28/03/94
1993-05-11363sRETURN MADE UP TO 15/03/93; NO CHANGE OF MEMBERS
1993-05-11363(288)DIRECTOR'S PARTICULARS CHANGED
1993-03-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92
1992-03-31363sRETURN MADE UP TO 15/03/92; NO CHANGE OF MEMBERS
1992-03-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91
1991-06-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90
1991-05-28363aRETURN MADE UP TO 31/03/91; FULL LIST OF MEMBERS
1991-05-20287REGISTERED OFFICE CHANGED ON 20/05/91 FROM: NORWOOD INDUSTRIAL ESTATE ROTHERHAM ROAD KILLAMARCH SHEFFIELD S31 8DS
1990-09-10395PARTICULARS OF MORTGAGE/CHARGE
1990-04-11363RETURN MADE UP TO 15/03/90; FULL LIST OF MEMBERS
1990-04-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89
Industry Information
SIC/NAIC Codes
77 - Rental and leasing activities
773 - Renting and leasing of other machinery, equipment and tangible goods
77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OM0035956 Active Licenced property: BLOCK 3 UNIT 8 WHISTLEBERRY INDUSTRIAL PARK HAMILTON WHISTLEBERRY INDUSTRIAL PARK GB ML3 0ED;DRYDEN VALE UNIT 11 BILSTON GLEN GL ELDON INDUSTRIAL ESTATE LOANHEAD BILSTON GLEN GL GB EH20 9HN;GRANNY BARBARS ROAD UNIT 9 GRIGORHILL IND. ESTATE NAIRN GB IV12 5HY. Correspondance address: NORWOOD INDUSTRIAL ESTATE ROTHERHAM CLOSE KILLAMARSH SHEFFIELD KILLAMARSH GB S21 2JU
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OM0035956 Active Licenced property: BLOCK 3 UNIT 8 WHISTLEBERRY INDUSTRIAL PARK HAMILTON WHISTLEBERRY INDUSTRIAL PARK GB ML3 0ED;DRYDEN VALE UNIT 11 BILSTON GLEN GL ELDON INDUSTRIAL ESTATE LOANHEAD BILSTON GLEN GL GB EH20 9HN;GRANNY BARBARS ROAD UNIT 9 GRIGORHILL IND. ESTATE NAIRN GB IV12 5HY. Correspondance address: NORWOOD INDUSTRIAL ESTATE ROTHERHAM CLOSE KILLAMARSH SHEFFIELD KILLAMARSH GB S21 2JU
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK0227595 Active Licenced property: BATES INDUSTRIAL ESTATE OLD BRICKWORKS UNIT 9 CHURCH ROAD ROMFORD UNIT 9 GB RM3 0HU. Correspondance address: NORWOOD INDUSTRIAL ESTATE ROTHERHAM CLOSE KILLAMARSH SHEFFIELD KILLAMARSH GB S21 2JU
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK0227595 Active Licenced property: BATES INDUSTRIAL ESTATE OLD BRICKWORKS UNIT 9 CHURCH ROAD ROMFORD UNIT 9 GB RM3 0HU. Correspondance address: NORWOOD INDUSTRIAL ESTATE ROTHERHAM CLOSE KILLAMARSH SHEFFIELD KILLAMARSH GB S21 2JU
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OG1050588 Active Licenced property: BRYNMENYN INDUSTRIAL ESTATE UNIT 47B MILLERS AVENUE BRYNMENYN BRIDGEND BRYNMENYN GB CF32 9TD. Correspondance address: NORWOOD INDUSTRIAL ESTATE ROTHERHAM CLOSE KILLAMARSH SHEFFIELD KILLAMARSH GB S21 2JU
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OG1050588 Active Licenced property: BRYNMENYN INDUSTRIAL ESTATE UNIT 47B MILLERS AVENUE BRYNMENYN BRIDGEND BRYNMENYN GB CF32 9TD. Correspondance address: NORWOOD INDUSTRIAL ESTATE ROTHERHAM CLOSE KILLAMARSH SHEFFIELD KILLAMARSH GB S21 2JU
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB0219348 Active Licenced property: BRACKEN HILL UNIT 7 SOUTH WEST INDUSTRIAL ESTATE PETERLEE SOUTH WEST INDUSTRIAL ESTATE GB SR8 2JJ. Correspondance address: NORWOOD INDUSTRIAL ESTATE ROTHERHAM CLOSE KILLAMARSH SHEFFIELD KILLAMARSH GB S21 2JU
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OD0253312 Active Licenced property: EXHALL 2 TELFORD ROAD BAYTON ROAD INDUSTRIAL ESTATE COVENTRY BAYTON ROAD INDUSTRIAL ESTATE GB CV7 9ES. Correspondance address: NORWOOD INDUSTRIAL ESTATE ROTHERHAM CLOSE KILLAMARSH SHEFFIELD KILLAMARSH GB S21 2JU
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC0270963 Active Licenced property: ROTHERHAM ROAD NORWOOD INDUSTRIAL ESTATE KILLAMARSH SHEFFIELD KILLAMARSH GB S21 2DS;BOUNDARY TRADING ESTATE UNIT 4 LIVERPOOL ROAD IRLAM MANCHESTER LIVERPOOL ROAD GB M44 6FB. Correspondance address: NORWOOD INDUSTRIAL ESTATE ROTHERHAM CLOSE KILLAMARSH SHEFFIELD KILLAMARSH GB S21 2JU
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH1136634 Active Licenced property: TOUTLEY INDUSTRIAL ESTATE UNIT 1 TOUTLEY ROAD WOKINGHAM TOUTLEY ROAD GB RG41 1QN. Correspondance address: ROTHERHAM CLOSE NORWOOD INDUSTRIAL ESTATE KILLAMARSH SHEFFIELD KILLAMARSH GB S21 2JU

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 HYDRAINER PUMP HIRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-12-17 Outstanding CLYDESDALE BANK PLC
LETTER OF OFFSET. 1990-09-10 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LETTER OF OFFSET 1985-01-11 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1985-01-11 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FIXED AND FLOATING CHARGE 1981-01-16 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2007-09-30
Annual Accounts
2006-09-30
Annual Accounts
2019-09-30

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 HYDRAINER PUMP HIRE LIMITED

Intangible Assets
Patents
We have not found any records of HYDRAINER PUMP HIRE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HYDRAINER PUMP HIRE LIMITED
Trademarks
We have not found any records of HYDRAINER PUMP HIRE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with HYDRAINER PUMP HIRE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
North Lincolnshire Council 2016-06-21 GBP £604 Other Supplies & Services
North Lincolnshire Council 2016-05-11 GBP £352 Other Supplies & Services
North Lincolnshire Council 2016-04-26 GBP £532 Other Supplies & Services
North Lincolnshire Council 2015-06-19 GBP £316 Other Supplies & Services
North Lincolnshire Council 2015-06-02 GBP £460 Other Supplies & Services
North Lincolnshire Council 2014-04-17 GBP £460 Other Supplies & Services
North Lincolnshire Council 2014-04-17 GBP £0 Other Supplies & Services
Durham County Council 2013-07-31 GBP £611
Durham County Council 2013-07-26 GBP £611

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where HYDRAINER PUMP HIRE LIMITED 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.
Import/Export of Goods
Goods imported/exported by HYDRAINER PUMP HIRE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-07-0184139100Parts of pumps for liquids, n.e.s.
2011-10-0184132000Hand pumps for liquids (excl. those of subheading 8413.11 and 8413.19)
2010-01-0185131000Portable electrical lamps designed to function by their own source of energy

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HYDRAINER PUMP HIRE LIMITED 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 HYDRAINER PUMP HIRE LIMITED 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.