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

HYDROSAVE UK LIMITED

C/O SOUTH STAFFORDSHIRE PLC, GREEN LANE, WALSALL, WS2 7PD,
Company Registration Number
03460346
Private Limited Company
Active

Company Overview

About Hydrosave Uk Ltd
HYDROSAVE UK LIMITED was founded on 1997-11-04 and has its registered office in Walsall. The organisation's status is listed as "Active". Hydrosave Uk Limited is a Private 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
HYDROSAVE UK LIMITED
 
Legal Registered Office
C/O SOUTH STAFFORDSHIRE PLC
GREEN LANE
WALSALL
WS2 7PD
Other companies in WS2
 
Filing Information
Company Number 03460346
Company ID Number 03460346
Date formed 1997-11-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts FULL
Last Datalog update: 2024-05-05 12:03:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HYDROSAVE UK 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 HYDROSAVE UK LIMITED

Current Directors
Officer Role Date Appointed
JASON RICHARD GOODWIN
Company Secretary 2007-08-31
SIMON DRAY
Director 2006-05-01
STUART JAMES MOBBS
Director 2006-05-01
ADRIAN PETER PAGE
Director 2007-03-09
DAVID TAYLOR
Director 2015-05-21
Previous Officers
Officer Role Date Appointed Date Resigned
PETER GRAHAM ASPLEY
Director 2013-02-21 2015-07-01
ANDREW JOHN GARCIA
Director 2010-09-06 2015-03-06
ROBERT IAN HARLEY
Director 2007-03-09 2009-08-01
ADRIAN PETER PAGE
Company Secretary 2007-03-09 2007-08-31
JOHN ROBERT ELLIOTT
Director 2001-12-01 2007-05-30
LAURRAINE WENDY HAMILTON
Company Secretary 1997-11-04 2007-03-09
LAURRAINE WENDY HAMILTON
Director 2001-12-01 2007-03-09
STUART HAMILTON
Director 1997-11-04 2007-03-09
NICHOLAS STEPHEN JAMES GASCOIGNE
Director 2001-12-01 2004-02-13
PARAMOUNT COMPANY SEARCHES LIMITED
Nominated Secretary 1997-11-04 1997-11-04
PARAMOUNT PROPERTIES (UK) LIMITED
Nominated Director 1997-11-04 1997-11-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JASON RICHARD GOODWIN PORTADAM LIMITED Company Secretary 2008-08-06 CURRENT 1990-06-15 Active
JASON RICHARD GOODWIN WELLS WATER TREATMENT SERVICES LIMITED Company Secretary 2008-04-04 CURRENT 1998-09-08 Active
JASON RICHARD GOODWIN IWS PIPELINE SERVICES LIMITED Company Secretary 2007-12-19 CURRENT 2003-02-10 Active
JASON RICHARD GOODWIN IWS WATER HYGIENE SERVICES LIMITED Company Secretary 2007-12-19 CURRENT 2001-12-24 Active
JASON RICHARD GOODWIN SOUTH STAFFORDSHIRE INFRASTRUCTURE SERVICES LIMITED Company Secretary 2007-12-19 CURRENT 1997-11-24 Active
JASON RICHARD GOODWIN SOUTH STAFFORDSHIRE WATER HOLDINGS LIMITED Company Secretary 2007-12-19 CURRENT 1998-03-12 Active
JASON RICHARD GOODWIN RECOUP REVENUE MANAGEMENT LIMITED Company Secretary 2007-12-19 CURRENT 1998-07-28 Active
JASON RICHARD GOODWIN SSI SERVICES (UK) LIMITED Company Secretary 2007-12-19 CURRENT 1999-08-12 Active
JASON RICHARD GOODWIN IMMERSE ASSET MANAGEMENT LIMITED Company Secretary 2007-12-19 CURRENT 1993-01-27 Active
JASON RICHARD GOODWIN IWS M&E SERVICES LIMITED Company Secretary 2007-12-19 CURRENT 2001-12-05 Active
JASON RICHARD GOODWIN INTEGRATED WATER SERVICES LIMITED Company Secretary 2007-12-19 CURRENT 2004-11-10 Active
JASON RICHARD GOODWIN AQUA DIRECT LIMITED Company Secretary 2007-12-19 CURRENT 1997-04-10 Active
JASON RICHARD GOODWIN PUMP SERVICES LIMITED Company Secretary 2007-11-19 CURRENT 1999-01-06 Active
JASON RICHARD GOODWIN PERCO ENGINEERING SERVICES LIMITED Company Secretary 2007-09-14 CURRENT 1996-11-22 Active
JASON RICHARD GOODWIN ECHO MANAGED SERVICES LIMITED Company Secretary 2007-08-31 CURRENT 2000-11-06 Active
JASON RICHARD GOODWIN ONSITE CENTRAL LIMITED Company Secretary 2007-08-31 CURRENT 1992-05-07 Active
JASON RICHARD GOODWIN RAPID SYSTEMS LTD Company Secretary 2007-08-31 CURRENT 1996-12-11 Active
JASON RICHARD GOODWIN BROCOL CONSULTANTS LIMITED Company Secretary 2007-08-31 CURRENT 1989-10-19 Active
JASON RICHARD GOODWIN ONSITE SPECIALIST MAINTENANCE LIMITED Company Secretary 2007-08-31 CURRENT 1996-01-29 Active
JASON RICHARD GOODWIN OFFICE WATERCOOLERS LIMITED Company Secretary 2007-08-31 CURRENT 2001-01-19 Active
JASON RICHARD GOODWIN SOUTH STAFFORDSHIRE WATER PLC Company Secretary 2007-08-31 CURRENT 1991-11-25 Active
SIMON DRAY SWALLOW COURT (KETTERING) MANAGEMENT LIMITED Director 2014-09-10 CURRENT 2001-04-05 Active
SIMON DRAY IMMERSE ASSET MANAGEMENT LIMITED Director 2011-04-01 CURRENT 1993-01-27 Active
SIMON DRAY SUBAQUA SOLUTIONS LIMITED Director 2010-06-25 CURRENT 2007-09-05 Active
STUART JAMES MOBBS G. STOW PLC Director 2018-04-03 CURRENT 1991-09-09 Active
ADRIAN PETER PAGE SOURCE FOR BUSINESS LIMITED Director 2017-04-01 CURRENT 2013-07-08 Active
ADRIAN PETER PAGE PENNON WATER SERVICES LIMITED Director 2017-03-28 CURRENT 2015-12-04 Active
ADRIAN PETER PAGE SSWB LIMITED Director 2015-12-10 CURRENT 2015-12-10 Active - Proposal to Strike off
ADRIAN PETER PAGE OMEGA LIGHTNING PROTECTION LIMITED Director 2015-06-12 CURRENT 1995-04-21 Active
ADRIAN PETER PAGE OMEGA EARTHING SYSTEMS LIMITED Director 2015-06-12 CURRENT 1995-04-21 Active
ADRIAN PETER PAGE OMEGA FACILITY SERVICES LIMITED Director 2015-06-12 CURRENT 1999-04-12 Active
ADRIAN PETER PAGE OMEGA PRODUCT SUPPLIES LIMITED Director 2015-06-12 CURRENT 1999-04-12 Active
ADRIAN PETER PAGE OMEGA FURSE CONTRACTING LIMITED Director 2015-06-12 CURRENT 1998-10-21 Active
ADRIAN PETER PAGE FRESHWATER COOLERS PLC Director 2015-06-10 CURRENT 1999-07-20 Active
ADRIAN PETER PAGE GROSVENOR LEGAL SERVICES LIMITED Director 2015-02-27 CURRENT 2014-04-14 Active
ADRIAN PETER PAGE GROSVENOR SERVICES GROUP LIMITED Director 2015-02-27 CURRENT 1998-08-25 Active
ADRIAN PETER PAGE WOODSIDE ENVIRONMENTAL SERVICES LTD Director 2013-10-10 CURRENT 2010-10-14 Active
ADRIAN PETER PAGE AQUAVEN LTD Director 2013-03-20 CURRENT 2000-04-28 Active
ADRIAN PETER PAGE GREENACRE PUMPING SYSTEMS LIMITED Director 2012-06-20 CURRENT 1988-03-28 Active
ADRIAN PETER PAGE LINGARD LIMITED Director 2012-06-11 CURRENT 1992-04-29 Active
ADRIAN PETER PAGE CAMBRIDGE WATER PLC Director 2011-10-03 CURRENT 1996-04-02 Active
ADRIAN PETER PAGE DATA CONTRACTS SPECIALIST MAINTENANCE LIMITED Director 2011-04-06 CURRENT 2001-06-18 Active
ADRIAN PETER PAGE INTER-CREDIT INTERNATIONAL LIMITED Director 2011-03-28 CURRENT 1971-09-21 Active
ADRIAN PETER PAGE HYDRIADES IV LIMITED Director 2010-10-19 CURRENT 2007-11-08 Active
ADRIAN PETER PAGE AQUAINVEST ACQUISITIONS LIMITED Director 2010-10-19 CURRENT 2004-08-18 Active
ADRIAN PETER PAGE AQUAINVEST HOLDING COMPANY LIMITED Director 2010-10-19 CURRENT 2004-08-18 Active
ADRIAN PETER PAGE HYDRIADES V LIMITED Director 2010-10-19 CURRENT 2007-11-08 Active
ADRIAN PETER PAGE AQUAINVEST VENTURES LIMITED Director 2010-10-19 CURRENT 2004-08-18 Active
ADRIAN PETER PAGE HYDRIADES LIMITED Director 2010-10-19 CURRENT 2007-10-18 Active
ADRIAN PETER PAGE OMEGA RED GROUP LIMITED Director 2010-10-01 CURRENT 1987-11-24 Active
ADRIAN PETER PAGE OMEGA RED HOLDINGS LIMITED Director 2010-10-01 CURRENT 2007-10-16 Active
ADRIAN PETER PAGE 365 ENVIRONMENTAL SERVICES LIMITED Director 2010-08-06 CURRENT 1973-09-20 Active
ADRIAN PETER PAGE SUBAQUA SOLUTIONS LIMITED Director 2010-06-25 CURRENT 2007-09-05 Active
ADRIAN PETER PAGE ION WATER AND ENVIRONMENTAL MANAGEMENT LIMITED Director 2010-04-22 CURRENT 1996-12-05 Active
ADRIAN PETER PAGE WELLS WATER TREATMENT SERVICES LIMITED Director 2008-04-04 CURRENT 1998-09-08 Active
ADRIAN PETER PAGE PORTADAM LIMITED Director 2007-12-14 CURRENT 1990-06-15 Active
ADRIAN PETER PAGE PERCO ENGINEERING SERVICES LIMITED Director 2007-09-14 CURRENT 1996-11-22 Active
ADRIAN PETER PAGE BROCOL CONSULTANTS LIMITED Director 2006-12-20 CURRENT 1989-10-19 Active
ADRIAN PETER PAGE DEBT ACTION LIMITED Director 2006-09-09 CURRENT 2006-06-09 Active
ADRIAN PETER PAGE IWS PIPELINE SERVICES LIMITED Director 2006-09-04 CURRENT 2003-02-10 Active
ADRIAN PETER PAGE RECOUP REVENUE MANAGEMENT LIMITED Director 2006-09-04 CURRENT 1998-07-28 Active
ADRIAN PETER PAGE PUMP SERVICES LIMITED Director 2006-09-04 CURRENT 1999-01-06 Active
ADRIAN PETER PAGE OFFICE WATERCOOLERS LIMITED Director 2006-02-22 CURRENT 2001-01-19 Active
ADRIAN PETER PAGE ECHO NORTHERN IRELAND LIMITED Director 2006-01-10 CURRENT 2006-01-10 Active
ADRIAN PETER PAGE ONSITE CENTRAL LIMITED Director 2005-03-22 CURRENT 1992-05-07 Active
ADRIAN PETER PAGE ONSITE SPECIALIST MAINTENANCE LIMITED Director 2005-03-22 CURRENT 1996-01-29 Active
ADRIAN PETER PAGE INTEGRATED WATER SERVICES LIMITED Director 2004-11-10 CURRENT 2004-11-10 Active
ADRIAN PETER PAGE WATER COMPANIES(PENSION FUND)TRUSTEE COMPANY(THE) Director 2004-07-27 CURRENT 1974-03-18 Active
ADRIAN PETER PAGE SOUTH STAFFORDSHIRE INFRASTRUCTURE SERVICES LIMITED Director 2004-04-06 CURRENT 1997-11-24 Active
ADRIAN PETER PAGE SSI SERVICES (UK) LIMITED Director 2004-04-06 CURRENT 1999-08-12 Active
ADRIAN PETER PAGE IMMERSE ASSET MANAGEMENT LIMITED Director 2004-02-27 CURRENT 1993-01-27 Active
ADRIAN PETER PAGE AQUA DIRECT LIMITED Director 2003-12-17 CURRENT 1997-04-10 Active
ADRIAN PETER PAGE SOUTH STAFFORDSHIRE PLC Director 2003-12-04 CURRENT 2001-09-27 Active
ADRIAN PETER PAGE IWS M&E SERVICES LIMITED Director 2002-01-16 CURRENT 2001-12-05 Active
ADRIAN PETER PAGE IWS WATER HYGIENE SERVICES LIMITED Director 2001-12-28 CURRENT 2001-12-24 Active
ADRIAN PETER PAGE ECHO MANAGED SERVICES LIMITED Director 2000-12-06 CURRENT 2000-11-06 Active
ADRIAN PETER PAGE RAPID SYSTEMS LTD Director 1998-09-02 CURRENT 1996-12-11 Active
ADRIAN PETER PAGE SOUTH STAFFORDSHIRE WATER PLC Director 1998-07-01 CURRENT 1991-11-25 Active
ADRIAN PETER PAGE SOUTH STAFFORDSHIRE WATER HOLDINGS LIMITED Director 1998-03-12 CURRENT 1998-03-12 Active
DAVID TAYLOR ADVANCED ENGINEERING SOLUTIONS LIMITED Director 2017-10-16 CURRENT 1995-07-20 Active
DAVID TAYLOR G. STOW PLC Director 2017-06-22 CURRENT 1991-09-09 Active
DAVID TAYLOR GREEN COMPLIANCE WATER DIVISION LIMITED Director 2016-10-12 CURRENT 1998-05-29 Active
DAVID TAYLOR ONSITE CENTRAL LIMITED Director 2015-05-21 CURRENT 1992-05-07 Active
DAVID TAYLOR OMEGA RED GROUP LIMITED Director 2015-05-21 CURRENT 1987-11-24 Active
DAVID TAYLOR IMMERSE ASSET MANAGEMENT LIMITED Director 2015-05-21 CURRENT 1993-01-27 Active
DAVID TAYLOR ONSITE SPECIALIST MAINTENANCE LIMITED Director 2015-05-21 CURRENT 1996-01-29 Active
DAVID TAYLOR PERCO ENGINEERING SERVICES LIMITED Director 2015-05-21 CURRENT 1996-11-22 Active
DAVID TAYLOR INTEGRATED WATER SERVICES LIMITED Director 2015-05-21 CURRENT 2004-11-10 Active
DAVID TAYLOR OMEGA RED HOLDINGS LIMITED Director 2015-05-21 CURRENT 2007-10-16 Active
DAVID TAYLOR SSI SERVICES (UK) LIMITED Director 2015-01-01 CURRENT 1999-08-12 Active
DAVID TAYLOR DATA CONTRACTS SPECIALIST MAINTENANCE LIMITED Director 2001-06-18 CURRENT 2001-06-18 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Skilled Leakage Technicians 30,000+ per annumLondonHydrosave is part of SSI Services UK Ltd a large multi-disciplinary infrastructure services Group wholly owned by South Staffordshire Plc....2015-11-24
Health, Safety and Environment CoordinatorMidlandsHydrosave is part of SSI Services UK Ltd a large multi-disciplinary infrastructure services Group wholly owned by South Staffordshire Plc....2015-11-24
Water Utility: Leakage Operations Manager - EnfieldEnfield LockHydrosave, is part of SSI Services (UK) Ltd, a division of South Staffordshire Plc. Leakage Operations Manager - Enfield*....2015-10-02

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
2024-04-10FULL ACCOUNTS MADE UP TO 31/03/23
2024-02-01CONFIRMATION STATEMENT MADE ON 01/02/24, WITH NO UPDATES
2023-05-16APPOINTMENT TERMINATED, DIRECTOR PHILLIP CHARLES NEWLAND
2023-02-17CONFIRMATION STATEMENT MADE ON 09/02/23, WITH NO UPDATES
2023-01-06FULL ACCOUNTS MADE UP TO 31/03/22
2022-05-16AAMDAmended full accounts made up to 2021-03-31
2022-02-10CONFIRMATION STATEMENT MADE ON 09/02/22, WITH NO UPDATES
2022-02-10CS01CONFIRMATION STATEMENT MADE ON 09/02/22, WITH NO UPDATES
2021-12-30FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-30AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-04-16AAFULL ACCOUNTS MADE UP TO 31/03/20
2021-02-09CS01CONFIRMATION STATEMENT MADE ON 09/02/21, WITH NO UPDATES
2021-02-09PSC05Change of details for Ssi Services (Uk) Limited as a person with significant control on 2021-02-09
2020-05-12AP01DIRECTOR APPOINTED MR PHILLIP CHARLES NEWLAND
2020-05-12TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN PETER PAGE
2020-03-20TM02Termination of appointment of Garry George Clarke on 2020-03-14
2020-02-27CS01CONFIRMATION STATEMENT MADE ON 13/02/20, WITH NO UPDATES
2020-01-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID TAYLOR
2020-01-06AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-05-16CH03SECRETARY'S DETAILS CHNAGED FOR MR GARRY GEORGE CLARKE on 2019-05-10
2019-05-16AD01REGISTERED OFFICE CHANGED ON 16/05/19 FROM Green Lane Walsall West Midlands WS2 7PD
2019-05-16AP03Appointment of Mr Garry George Clarke as company secretary on 2019-05-10
2019-05-16TM02Termination of appointment of Jason Richard Goodwin on 2019-05-10
2019-02-25CS01CONFIRMATION STATEMENT MADE ON 13/02/19, WITH NO UPDATES
2018-12-27AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-02-28CS01CONFIRMATION STATEMENT MADE ON 13/02/18, WITH NO UPDATES
2018-01-03AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-02-13CS01CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES
2017-01-05AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-10-03LATEST SOC03/10/16 STATEMENT OF CAPITAL;GBP 2001000
2016-10-03CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-01-12AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-08LATEST SOC08/10/15 STATEMENT OF CAPITAL;GBP 2001000
2015-10-08AR0130/09/15 ANNUAL RETURN FULL LIST
2015-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART JAMES MOBBS / 01/10/2015
2015-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN PETER PAGE / 01/10/2015
2015-07-07TM01APPOINTMENT TERMINATED, DIRECTOR PETER GRAHAM ASPLEY
2015-06-29AP01DIRECTOR APPOINTED MR DAVID TAYLOR
2015-03-23TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN GARCIA
2015-01-06AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-20LATEST SOC20/10/14 STATEMENT OF CAPITAL;GBP 2001000
2014-10-20AR0130/09/14 ANNUAL RETURN FULL LIST
2014-01-03AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-10-03LATEST SOC03/10/13 STATEMENT OF CAPITAL;GBP 2001000
2013-10-03AR0130/09/13 ANNUAL RETURN FULL LIST
2013-03-01AP01DIRECTOR APPOINTED MR PETER GRAHAM ASPLEY
2013-01-06AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-22AR0130/09/12 ANNUAL RETURN FULL LIST
2012-08-20CH03SECRETARY'S DETAILS CHNAGED FOR MR JASON RICHARD GOODWIN on 2012-07-25
2011-12-29AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-10-07AR0130/09/11 ANNUAL RETURN FULL LIST
2011-04-04RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-04-04RES04NC INC ALREADY ADJUSTED 21/03/2011
2011-04-04SH0121/03/11 STATEMENT OF CAPITAL GBP 2001000
2010-12-22AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-10-27AR0130/09/10 FULL LIST
2010-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART JAMES MOBBS / 30/09/2010
2010-09-14AP01DIRECTOR APPOINTED ANDREW JOHN GARCIA
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON DRAY / 29/04/2010
2010-01-06AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-09-30363aRETURN MADE UP TO 30/09/09; FULL LIST OF MEMBERS
2009-08-07288bAPPOINTMENT TERMINATED DIRECTOR ROBERT HARLEY
2009-07-16287REGISTERED OFFICE CHANGED ON 16/07/2009 FROM C/O SOUTH STAFFORDSHIRE GROUP GREEN LANE WALSALL WEST MIDLANDS WS2 7PD
2009-02-01AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-01-31288cSECRETARY'S CHANGE OF PARTICULARS / JASON GOODWIN / 27/01/2009
2008-11-04363aRETURN MADE UP TO 04/11/08; FULL LIST OF MEMBERS
2008-02-03AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-11-22363aRETURN MADE UP TO 04/11/07; FULL LIST OF MEMBERS
2007-10-01288bSECRETARY RESIGNED
2007-09-18288aNEW SECRETARY APPOINTED
2007-07-10288bDIRECTOR RESIGNED
2007-03-23287REGISTERED OFFICE CHANGED ON 23/03/07 FROM: 4 SWALLOW COURT KETTERING PARKWAY KETTERING NORTHAMPTONSHIRE NN15 6XX
2007-03-23288aNEW DIRECTOR APPOINTED
2007-03-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-03-23288bDIRECTOR RESIGNED
2007-03-23288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-03-21AUDAUDITOR'S RESIGNATION
2007-03-20RES13CONF ASSETS TRADE/SALE 08/03/07
2006-11-07363aRETURN MADE UP TO 04/11/06; FULL LIST OF MEMBERS
2006-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-05-10288aNEW DIRECTOR APPOINTED
2006-05-10288aNEW DIRECTOR APPOINTED
2005-11-09363aRETURN MADE UP TO 04/11/05; FULL LIST OF MEMBERS
2005-07-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-02-1788(2)RAD 07/02/05--------- £ SI 998@1=998 £ IC 2/1000
2004-11-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-11-11363sRETURN MADE UP TO 04/11/04; FULL LIST OF MEMBERS
2004-07-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-07-08287REGISTERED OFFICE CHANGED ON 08/07/04 FROM: AMBRON HOUSE EASTFIELD ROAD WELLINGBOROUGH NORTHAMPSHIRE NN8 1QX
2004-02-23288bDIRECTOR RESIGNED
2003-11-13363sRETURN MADE UP TO 04/11/03; FULL LIST OF MEMBERS
2003-10-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2002-11-11363sRETURN MADE UP TO 04/11/02; FULL LIST OF MEMBERS
2002-11-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2001-12-14288aNEW DIRECTOR APPOINTED
2001-12-14288aNEW DIRECTOR APPOINTED
2001-12-14288aNEW DIRECTOR APPOINTED
2001-11-21363sRETURN MADE UP TO 04/11/01; FULL LIST OF MEMBERS
2001-08-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-02-20287REGISTERED OFFICE CHANGED ON 20/02/01 FROM: VICTORIA HOUSE 21 LITTLEWOOD STREET ROTHWELL KETTERING NORTHAMPTONSHIRE NN14 6DU
2001-01-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-11-15363sRETURN MADE UP TO 04/11/00; FULL LIST OF MEMBERS
1999-11-15363sRETURN MADE UP TO 04/11/99; FULL LIST OF MEMBERS
1999-08-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1998-11-27225ACC. REF. DATE EXTENDED FROM 30/11/98 TO 31/03/99
1998-11-27363sRETURN MADE UP TO 04/11/98; FULL LIST OF MEMBERS
1997-11-21288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
712 - Technical testing and analysis
71200 - Technical testing and analysis




Licences & Regulatory approval
We could not find any licences issued to HYDROSAVE UK 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 HYDROSAVE UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HYDROSAVE UK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.609
MortgagesNumMortOutstanding0.406
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.209

This shows the max and average number of mortgages for companies with the same SIC code of 71200 - Technical testing and analysis

Intangible Assets
Patents
We have not found any records of HYDROSAVE UK LIMITED registering or being granted any patents
Domain Names

HYDROSAVE UK LIMITED owns 1 domain names.

hydro-save.co.uk  

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

Government spend with HYDROSAVE UK LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Exeter City Council 2014-7 GBP £594
Exeter City Council 2014-6 GBP £470
Exeter City Council 2014-1 GBP £442
Exeter City Council 2013-11 GBP £608
Exeter City Council 2013-9 GBP £663 Planned Maintenance
Manchester City Council 2013-7 GBP £11,220
Manchester City Council 2013-6 GBP £10,585
Manchester City Council 2013-5 GBP £7,815
Manchester City Council 2013-4 GBP £7,980
Manchester City Council 2013-2 GBP £6,990
Manchester City Council 2012-12 GBP £2,950
Manchester City Council 2012-10 GBP £19,100
Manchester City Council 2012-9 GBP £22,600
Manchester City Council 2012-7 GBP £2,950
Manchester City Council 2012-1 GBP £3,790
Manchester City Council 2011-9 GBP £1,320 Water - Metered
Manchester City Council 2011-1 GBP £1,750 External repairs and maintenance for buildings

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.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Thames Water Utilities Limited data collection and collation services 2012/07/31

Award of framework agreement for the supply of measurement and collection of condition and other technical data for its large diameter water mains.

Outgoings
Business Rates/Property Tax
Business rates information was found for HYDROSAVE UK LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Ketering Borough Council 1ST FLR UNIT 4 SWALLOW COURT KETTERING PARKWAY KETTERING NORTHANTS NN15 6XX 18,75001/11/2006

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HYDROSAVE UK 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 HYDROSAVE UK 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.