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

HR WALLINGFORD LIMITED

HOWBERY PARK, WALLINGFORD, OXON, OX10 8BA,
Company Registration Number
02562099
Private Limited Company
Active

Company Overview

About Hr Wallingford Ltd
HR WALLINGFORD LIMITED was founded on 1990-11-26 and has its registered office in Oxon. The organisation's status is listed as "Active". Hr Wallingford 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
HR WALLINGFORD LIMITED
 
Legal Registered Office
HOWBERY PARK
WALLINGFORD
OXON
OX10 8BA
Other companies in OX10
 
Telephone(01491) 835381
 
Filing Information
Company Number 02562099
Company ID Number 02562099
Date formed 1990-11-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 26/11/2015
Return next due 24/12/2016
Type of accounts FULL
Last Datalog update: 2023-12-07 00:02:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HR WALLINGFORD 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.
Companies with same name HR WALLINGFORD LIMITED
The following companies were found which have the same name as HR WALLINGFORD LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HR WALLINGFORD GROUP LIMITED HOWBERY PARK WALLINGFORD OXFORDSHIRE OX10 8BA Active Company formed on the 1982-03-15
HR WALLINGFORD PTY LTD WA 6000 Active Company formed on the 2008-11-17
HR Wallingford Asia Limited Active Company formed on the 1987-08-21
HR WALLINGFORD INC. 3100 TIMMONS LN STE 435 HOUSTON TX 77027 Active Company formed on the 2008-01-31
HR WALLINGFORD INSTRUMENTATION LTD HOWBERY PARK WALLINGFORD OXFORDSHIRE OX10 8BA Active - Proposal to Strike off Company formed on the 2019-11-19
HR WALLINGFORD CORETECX LIMITED HOWBERY PARK KESTREL HOUSE WALLINGFORD OXON OX10 8BA Active Company formed on the 2023-09-25

Company Officers of HR WALLINGFORD LIMITED

Current Directors
Officer Role Date Appointed
NICOLE ANN JANE NORRIS
Company Secretary 2008-01-01
ANDREW JAMES BROWN
Director 2013-12-02
GRAHAM DAVID LEEMING
Director 2017-07-27
KEITH ANDREW POWELL
Director 1996-01-01
BRUCE NICHOLAS TOMLINSON
Director 2014-07-24
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL PAUL DEARNALEY
Director 2007-10-01 2017-11-01
NIGEL PAUL STEWART HERBERT
Director 2017-03-16 2017-07-20
LAUREN KATHERINE STEWART PATTERSON
Director 2014-07-24 2017-03-16
STEPHEN WILLIAM HUNTINGTON
Director 2008-02-12 2016-10-31
IAN CHARLES CRUICKSHANK
Director 2008-02-12 2016-02-15
GIOVANNI CUOMO
Director 2014-06-30 2016-02-01
IAN DONALD MOCKETT
Director 2014-01-01 2015-03-04
JANE VICTORIA SMALLMAN
Director 1996-01-01 2015-01-22
JOHN ROBERT ORMSTON
Director 1996-01-01 2014-07-24
IAN HOWARD TOWNEND
Director 2006-06-05 2014-06-30
COLIN WILLIAM SKIPPER
Director 2003-04-01 2013-11-01
PAUL BENJAMIN SAYERS
Director 2008-10-01 2010-06-30
JOHN ROBERT ORMSTON
Company Secretary 1996-01-01 2007-12-31
STEPHEN WILLIAM HUNTINGTON
Director 1996-01-01 2007-03-31
COLIN RICHARD FENN
Director 2003-04-01 2005-09-30
DAVID MALCOLM RAMSBOTTOM
Director 1999-04-01 2001-03-31
TREVOR JOHN WEARE
Director 1991-11-26 1999-03-31
CHRISTOPHER BRIAN GEORGE
Director 1996-01-01 1998-02-16
THOMAS CHADWICK
Company Secretary 1991-11-26 1995-12-31
THOMAS CHADWICK
Director 1991-11-26 1995-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICOLE ANN JANE NORRIS WALLINGFORD LIMITED Company Secretary 2008-01-01 CURRENT 1994-08-18 Active
NICOLE ANN JANE NORRIS WALLINGFORD SYSTEMS LIMITED Company Secretary 2008-01-01 CURRENT 1988-08-23 Active
NICOLE ANN JANE NORRIS HR MARDYN LIMITED Company Secretary 2008-01-01 CURRENT 1992-05-07 Active
NICOLE ANN JANE NORRIS HYDRAULICS RESEARCH LIMITED Company Secretary 2008-01-01 CURRENT 1993-01-28 Active
NICOLE ANN JANE NORRIS HOWBERY PARK ESTATES LIMITED Company Secretary 2008-01-01 CURRENT 1994-06-13 Active
NICOLE ANN JANE NORRIS AQUAWARE SYSTEMS LIMITED Company Secretary 2008-01-01 CURRENT 1994-11-24 Active
NICOLE ANN JANE NORRIS HR WALLINGFORD GROUP LIMITED Company Secretary 2008-01-01 CURRENT 1982-03-15 Active
NICOLE ANN JANE NORRIS WALLINGFORD WATER LIMITED Company Secretary 2007-01-01 CURRENT 1988-08-19 Active
ANDREW JAMES BROWN HR WALLINGFORD GROUP LIMITED Director 2018-06-28 CURRENT 1982-03-15 Active
GRAHAM DAVID LEEMING WALLINGFORD LIMITED Director 2017-07-27 CURRENT 1994-08-18 Active
GRAHAM DAVID LEEMING WALLINGFORD SYSTEMS LIMITED Director 2017-07-27 CURRENT 1988-08-23 Active
GRAHAM DAVID LEEMING DREDGING RESEARCH LIMITED Director 2017-07-27 CURRENT 1989-08-08 Active
GRAHAM DAVID LEEMING HR MARDYN LIMITED Director 2017-07-27 CURRENT 1992-05-07 Active
GRAHAM DAVID LEEMING SEAZONE SOLUTIONS LIMITED Director 2017-07-27 CURRENT 2003-11-19 Active
GRAHAM DAVID LEEMING HYDRAULICS RESEARCH LIMITED Director 2017-07-27 CURRENT 1993-01-28 Active
GRAHAM DAVID LEEMING HOWBERY PARK ESTATES LIMITED Director 2017-07-27 CURRENT 1994-06-13 Active
GRAHAM DAVID LEEMING AQUAWARE SYSTEMS LIMITED Director 2017-07-27 CURRENT 1994-11-24 Active
GRAHAM DAVID LEEMING DRL SOFTWARE LIMITED Director 2017-07-27 CURRENT 1995-09-08 Active
GRAHAM DAVID LEEMING WALLINGFORD WATER LIMITED Director 2017-07-27 CURRENT 1988-08-19 Active
GRAHAM DAVID LEEMING HR WALLINGFORD GROUP LIMITED Director 2017-07-27 CURRENT 1982-03-15 Active
BRUCE NICHOLAS TOMLINSON HOWBERY PARK ESTATES LIMITED Director 2014-07-24 CURRENT 1994-06-13 Active
BRUCE NICHOLAS TOMLINSON HR WALLINGFORD GROUP LIMITED Director 2014-07-24 CURRENT 1982-03-15 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Model Technician (circa 20,000 pa)WallingfordWe currently have a vacancy for a Model Technician in our physical model building team, based in Wallingford, Oxfordshire. The physical model building team2016-01-26

Jobs results powered by Indeed
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
2023-12-04CONFIRMATION STATEMENT MADE ON 26/11/23, WITH UPDATES
2023-11-27FULL ACCOUNTS MADE UP TO 31/03/23
2023-09-07APPOINTMENT TERMINATED, DIRECTOR DOUGAL ADAM FREEMAN
2023-01-30DIRECTOR APPOINTED MR DOUGAL ADAM FREEMAN
2022-10-18AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-05-30TM02Termination of appointment of Rachel Blackburn Paddon on 2022-05-25
2022-02-02Appointment of Mrs. Rachel Blackburn Paddon as company secretary on 2022-01-28
2022-02-02AP03Appointment of Mrs. Rachel Blackburn Paddon as company secretary on 2022-01-28
2022-01-28Termination of appointment of Nicole Ann Jane Norris on 2022-01-28
2022-01-28TM02Termination of appointment of Nicole Ann Jane Norris on 2022-01-28
2021-12-01CS01CONFIRMATION STATEMENT MADE ON 26/11/21, WITH NO UPDATES
2021-10-08AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-03-07TM01APPOINTMENT TERMINATED, DIRECTOR KEITH ANDREW POWELL
2021-01-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025620990006
2021-01-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025620990006
2020-12-21AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-12-21AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-11-30CS01CONFIRMATION STATEMENT MADE ON 26/11/20, WITH NO UPDATES
2020-11-30CS01CONFIRMATION STATEMENT MADE ON 26/11/20, WITH NO UPDATES
2020-10-06AP01DIRECTOR APPOINTED MR RIDHA BENTIBA
2019-11-28CS01CONFIRMATION STATEMENT MADE ON 26/11/19, WITH NO UPDATES
2019-10-22AAFULL ACCOUNTS MADE UP TO 31/03/19
2018-11-29CS01CONFIRMATION STATEMENT MADE ON 26/11/18, WITH NO UPDATES
2018-10-11AAFULL ACCOUNTS MADE UP TO 31/03/18
2017-11-28CS01CONFIRMATION STATEMENT MADE ON 26/11/17, WITH NO UPDATES
2017-11-09AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-11-09AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-11-07TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PAUL DEARNALEY
2017-07-31AP01DIRECTOR APPOINTED MR GRAHAM DAVID LEEMING
2017-07-31TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL PAUL STEWART HERBERT
2017-03-16AP01DIRECTOR APPOINTED MR NIGEL PAUL STEWART HERBERT
2017-03-16TM01APPOINTMENT TERMINATED, DIRECTOR LAUREN KATHERINE STEWART PATTERSON
2016-12-12AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-12-06LATEST SOC06/12/16 STATEMENT OF CAPITAL;GBP 500000
2016-12-06CS01CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES
2016-11-01TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WILLIAM HUNTINGTON
2016-05-13AUDAUDITOR'S RESIGNATION
2016-04-29AUDAUDITOR'S RESIGNATION
2016-02-25TM01APPOINTMENT TERMINATED, DIRECTOR IAN CHARLES CRUICKSHANK
2016-02-11TM01APPOINTMENT TERMINATED, DIRECTOR GIOVANNI CUOMO
2015-12-21AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-12-03LATEST SOC03/12/15 STATEMENT OF CAPITAL;GBP 500000
2015-12-03AR0126/11/15 ANNUAL RETURN FULL LIST
2015-05-07TM01APPOINTMENT TERMINATED, DIRECTOR IAN DONALD MOCKETT
2015-01-27TM01APPOINTMENT TERMINATED, DIRECTOR JANE VICTORIA SMALLMAN
2014-12-04LATEST SOC04/12/14 STATEMENT OF CAPITAL;GBP 500000
2014-12-04AR0126/11/14 ANNUAL RETURN FULL LIST
2014-11-13AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-08-12AP01DIRECTOR APPOINTED DR BRUCE NICHOLAS TOMLINSON
2014-07-29AP01DIRECTOR APPOINTED MRS LAUREN KATHERINE STEWART PATTERSON
2014-07-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ORMSTON
2014-07-01AP01DIRECTOR APPOINTED DR GIOVANNI CUOMO
2014-07-01TM01APPOINTMENT TERMINATED, DIRECTOR IAN TOWNEND
2014-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DONALD MOCKETT / 13/05/2014
2014-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DONALD MOCKETT / 13/05/2014
2014-01-15AP01DIRECTOR APPOINTED MR IAN DONALD MOCKETT
2013-12-19LATEST SOC19/12/13 STATEMENT OF CAPITAL;GBP 500000
2013-12-19AR0126/11/13 FULL LIST
2013-12-19AP01DIRECTOR APPOINTED MR ANDREW JAMES BROWN
2013-11-18TM01APPOINTMENT TERMINATED, DIRECTOR COLIN SKIPPER
2013-09-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 025620990006
2013-09-13AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-01-21AUDAUDITOR'S RESIGNATION
2012-11-27AR0126/11/12 FULL LIST
2012-09-12AAFULL ACCOUNTS MADE UP TO 31/03/12
2011-11-29AR0126/11/11 FULL LIST
2011-11-29CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN CHARLES CRUICKSHANK / 26/11/2011
2011-08-04AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-07-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-06-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-12-07AR0126/11/10 FULL LIST
2010-09-27AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-07-13TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SAYERS
2010-05-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-12-08AR0126/11/09 FULL LIST
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN HOWARD TOWNEND / 01/12/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE VICTORIA SMALLMAN / 01/12/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DR COLIN WILLIAM SKIPPER / 01/12/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL BENJAMIN SAYERS / 01/12/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DR KEITH ANDREW POWELL / 01/12/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERT ORMSTON / 01/12/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DR STEPHEN WILLIAM HUNTINGTON / 01/12/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MICHAEL PAUL DEARNALEY / 01/12/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN CHARLES CRUICKSHANK / 01/12/2009
2009-12-01CH03SECRETARY'S CHANGE OF PARTICULARS / NICOLE ANN JANE NORRIS / 01/12/2009
2009-08-24AAFULL ACCOUNTS MADE UP TO 31/03/09
2008-11-27363aRETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS
2008-11-11288aDIRECTOR APPOINTED PAUL BENJAMIN SAYERS
2008-09-29AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-02-21288aNEW DIRECTOR APPOINTED
2008-02-15288aNEW DIRECTOR APPOINTED
2008-01-24288aNEW SECRETARY APPOINTED
2008-01-24288bSECRETARY RESIGNED
2007-12-06363aRETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS
2007-12-06288cDIRECTOR'S PARTICULARS CHANGED
2007-10-29288aNEW DIRECTOR APPOINTED
2007-08-20AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-04-21288bDIRECTOR RESIGNED
2006-12-19363aRETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS
2006-08-14AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-06-27288aNEW DIRECTOR APPOINTED
2005-11-28363aRETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS
2005-10-12288bDIRECTOR RESIGNED
2005-08-23AAFULL ACCOUNTS MADE UP TO 31/03/05
2004-12-11363(288)DIRECTOR'S PARTICULARS CHANGED
2004-12-11363sRETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS
2004-11-04AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-02-13395PARTICULARS OF MORTGAGE/CHARGE
2004-02-04AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-12-10395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72190 - Other research and experimental development on natural sciences and engineering




Licences & Regulatory approval
We could not find any licences issued to HR WALLINGFORD LIMITED 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 HR WALLINGFORD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-09-24 Outstanding LLOYDS TSB BANK PLC
SECURITY AGREEMENT 2011-07-02 Outstanding PAUL GRAHAM SAMUELS, KIM ALISON TAYLOR, MICHAEL CHARLES WARREN KEEVIL AND ROBERT WILLIAM GODFREY AS TRUSTEES OF THE HYDRAULICS RESEARCH PENSION SCHEME
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2010-05-21 Outstanding LLOYDS TSB BANK PLC
OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2004-02-13 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2003-12-10 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2000-03-31 Satisfied H R WALLINGFORD GROUP LIMITED
Intangible Assets
Patents
We have not found any records of HR WALLINGFORD LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

HR WALLINGFORD LIMITED owns 2 domain names.

hydres.co.uk   hrwallingford.co.uk  

Trademarks
We have not found any records of HR WALLINGFORD LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with HR WALLINGFORD LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Brighton & Hove City Council 2017-02-17 GBP £299 Flood Drainage and Coast Prtn
Public Works and Government Services Canada 2016-04-18 CAD $58,324 Liquid and Gas Flow, Liquid Level and Mechanical Motion Measuring Instruments
Surrey County Council 2015-02-02 GBP £1,980 CE02 Fees/Consultants
Solihull Metropolitan Borough Council 2015-01-26 GBP £945
Public Works and Government Services Canada 2015-01-22 CAD $28,117 Liquid and Gas Flow, Liquid Level and Mechanical Motion Measuring Instruments
Central Bedfordshire Council 2014-12-09 GBP £450 Other Local Authorities
Public Works and Government Services Canada 2014-11-06 CAD $28,187 Liquid and Gas Flow, Liquid Level and Mechanical Motion Measuring Instruments
Kent County Council 2014-08-06 GBP £939 Consultants
Kent County Council 2014-02-17 GBP £885 External Training
Kent County Council 2014-02-17 GBP £885 External Training
Environment Canada 2013-10-17 CAD $28,081 Laboratory Equipment and Supplies
Environment Canada 2013-03-07 CAD $59,574 Liquid and Gas Flow, Liquid Level and Mechanical Motion Measuring Instruments
Public Works and Government Services Canada 2013-03-07 CAD $59,574 Liquid and Gas Flow, Liquid Level and Mechanical Motion Measuring Instruments
Kent County Council 2013-01-24 GBP £525 External Training
Hastings Borough Council 2012-11-07 GBP £4,200 Repairs to Premises

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 HR WALLINGFORD 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.
Government Grants / Awards
Technology Strategy Board Awards
HR WALLINGFORD LIMITED has been awarded 2 awards from the Technology Strategy Board. The value of these awards is £ 98,546

CategoryAward Date Award/Grant
Confluence - Designing Environmental Modelling Workflows : Feasibility Study 2014-02-01 £ 30,230
WaveSentry-an information tool for managing risk of marine operations in adverse sea states : Collaborative Research and Development 2011-05-01 £ 68,316

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
HR WALLINGFORD LIMITED has been awarded 5 awards from the European Union under the FP7 Cordis research awards. The value of these awards is € 2,249,176

CategoryAward Date Award/Grant
International cooperation with the USA on common e-Infrastructure for scientific data : 2012-01-01 € 85,952
ICT for efficient water resources management : 2012-01-01 € 292,350
Intelligent Information Management : 2012-01-01 € 649,964
e-Science environment : 2011-01-01 € 475,160
ICT for environmental services and climate change adaptation : 2009-01-01 € 745,750

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

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.