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

WATER DIRECT MANAGEMENT LIMITED

STANFORD BRIDGE FARM STATION ROAD, PLUCKLEY, ASHFORD, KENT, TN27 0RU,
Company Registration Number
04017912
Private Limited Company
Active

Company Overview

About Water Direct Management Ltd
WATER DIRECT MANAGEMENT LIMITED was founded on 2000-06-20 and has its registered office in Ashford. The organisation's status is listed as "Active". Water Direct Management Limited is a Private Limited Company 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
WATER DIRECT MANAGEMENT LIMITED
 
Legal Registered Office
STANFORD BRIDGE FARM STATION ROAD
PLUCKLEY
ASHFORD
KENT
TN27 0RU
Other companies in CO4
 
Filing Information
Company Number 04017912
Company ID Number 04017912
Date formed 2000-06-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 26/03/2016
Return next due 23/04/2017
Type of accounts DORMANT
VAT Number /Sales tax ID GB880253329  
Last Datalog update: 2024-03-05 12:09:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WATER DIRECT MANAGEMENT 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 WATER DIRECT MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN HUGH WEST
Company Secretary 2014-10-01
TREVOR LEWIS HEATHCOTE
Director 2014-10-01
JONATHAN HUGH WEST
Director 2014-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
GRAEME DAVID ROBERT CLISSOLD
Company Secretary 2008-01-01 2014-10-01
GRAEME DAVID ROBERT CLISSOLD
Director 2008-01-01 2014-10-01
NICOLA CHRISTINE SILCOCK
Director 2006-05-10 2014-10-01
KEITH WILLIAM SILCOCK
Director 2004-09-06 2014-09-01
RICHARD ANTHONY CONNER
Director 2008-01-01 2009-07-01
NICOLA CHRISTINE SILCOCK
Company Secretary 2006-05-10 2008-01-01
KEITH WILLIAM SILCOCK
Company Secretary 2005-02-07 2006-05-10
ANDREW CLARKE
Director 2002-12-16 2006-05-10
ADRIAN DAVID ANDREW MILLS
Director 2000-06-20 2005-06-29
ADRIAN DAVID ANDREW MILLS
Company Secretary 2000-06-20 2005-02-07
NICOLA CHRISTINE BLOOMFIELD
Director 2002-08-15 2002-12-31
KEITH WILLIAM SILCOCK
Director 2000-06-20 2002-08-30
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2000-06-20 2000-06-20
COMPANY DIRECTORS LIMITED
Nominated Director 2000-06-20 2000-06-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TREVOR LEWIS HEATHCOTE FGS ENERGY LIMITED Director 2018-03-05 CURRENT 2018-03-05 Active
TREVOR LEWIS HEATHCOTE MARGETTS PIT LIMITED Director 2016-04-20 CURRENT 1990-03-09 Active
TREVOR LEWIS HEATHCOTE ENVAR COMPOSTING LIMITED Director 2016-04-15 CURRENT 2001-08-16 Active
TREVOR LEWIS HEATHCOTE FGS ORGANICS LIMITED Director 2016-03-29 CURRENT 2006-01-23 Active
TREVOR LEWIS HEATHCOTE MP HOLDINGS 2016 LIMITED Director 2016-03-09 CURRENT 2016-03-09 Active
TREVOR LEWIS HEATHCOTE ENVIRIDIS LIMITED Director 2015-12-17 CURRENT 2015-12-17 Active - Proposal to Strike off
TREVOR LEWIS HEATHCOTE ALTERNATIVE WATER DIRECT LIMITED Director 2014-10-01 CURRENT 2008-04-17 Active
TREVOR LEWIS HEATHCOTE BOTTLED WATER DIRECT LIMITED Director 2014-10-01 CURRENT 2009-09-10 Active
TREVOR LEWIS HEATHCOTE THE ALTERNATIVE WATER BANK LIMITED Director 2014-10-01 CURRENT 2008-04-17 Active
TREVOR LEWIS HEATHCOTE WATER BANK DIRECT LIMITED Director 2014-10-01 CURRENT 2008-04-17 Active - Proposal to Strike off
TREVOR LEWIS HEATHCOTE WATER DIRECT BANK LIMITED Director 2014-10-01 CURRENT 2008-04-17 Active - Proposal to Strike off
TREVOR LEWIS HEATHCOTE THE BOTTLED WATER BANK LIMITED Director 2014-10-01 CURRENT 2008-04-17 Active
TREVOR LEWIS HEATHCOTE STOURBRIDGE WATER DIRECT LIMITED Director 2014-10-01 CURRENT 2008-08-07 Active - Proposal to Strike off
TREVOR LEWIS HEATHCOTE THE NATIONWIDE BOTTLED WATER BANK LIMITED Director 2014-10-01 CURRENT 2009-08-24 Active
TREVOR LEWIS HEATHCOTE ALTERNATIVE WATER SUPPLY COMPANY LIMITED Director 2014-10-01 CURRENT 2008-05-07 Active
TREVOR LEWIS HEATHCOTE H2GO WATER LIMITED Director 2014-10-01 CURRENT 2010-05-28 Active - Proposal to Strike off
TREVOR LEWIS HEATHCOTE FGS UTILITIES LIMITED Director 2014-10-01 CURRENT 2013-02-22 Active
TREVOR LEWIS HEATHCOTE WATER DIRECT LIMITED Director 2014-10-01 CURRENT 1999-07-13 Active
TREVOR LEWIS HEATHCOTE RIDHAM SEA TERMINALS LIMITED Director 2014-09-01 CURRENT 1992-09-21 Active
TREVOR LEWIS HEATHCOTE U.K. PORT HOLDINGS LIMITED Director 2014-09-01 CURRENT 1998-05-19 Active
TREVOR LEWIS HEATHCOTE WATER ON THE MOVE LIMITED Director 2014-09-01 CURRENT 2008-04-18 Active - Proposal to Strike off
TREVOR LEWIS HEATHCOTE CHARLES ENGLAND SHIPPING LTD. Director 2014-09-01 CURRENT 2005-05-19 Active
TREVOR LEWIS HEATHCOTE PLASTERBOARD RECYCLING LIMITED Director 2009-01-05 CURRENT 2009-01-05 Active
TREVOR LEWIS HEATHCOTE COUNTRYSTYLE ENERGY LTD. Director 2008-11-06 CURRENT 2008-11-06 Active
TREVOR LEWIS HEATHCOTE WE RECYCLE (UK) LIMITED Director 2006-01-26 CURRENT 2006-01-26 Active
TREVOR LEWIS HEATHCOTE COUNTRYSTYLE GROUP LIMITED Director 2006-01-13 CURRENT 2006-01-13 Active
TREVOR LEWIS HEATHCOTE FGS HOLDINGS LIMITED Director 2006-01-13 CURRENT 2006-01-13 Active
TREVOR LEWIS HEATHCOTE FARM AND GENERAL SERVICES LIMITED Director 2005-12-01 CURRENT 2005-12-01 Active
TREVOR LEWIS HEATHCOTE F.G.S. PLANT LIMITED Director 2004-06-08 CURRENT 2004-06-08 Active
TREVOR LEWIS HEATHCOTE COUNTRYSTYLE RECYCLING LIMITED Director 2004-04-16 CURRENT 2004-04-16 Active
TREVOR LEWIS HEATHCOTE FGS AGRI LIMITED Director 1993-05-20 CURRENT 1993-04-19 Active
JONATHAN HUGH WEST FGS HOLDINGS LIMITED Director 2018-04-26 CURRENT 2006-01-13 Active
JONATHAN HUGH WEST FGS ENERGY LIMITED Director 2018-03-05 CURRENT 2018-03-05 Active
JONATHAN HUGH WEST ENVIRIDIS LIMITED Director 2016-04-18 CURRENT 2015-12-17 Active - Proposal to Strike off
JONATHAN HUGH WEST ENVAR COMPOSTING LIMITED Director 2016-04-15 CURRENT 2001-08-16 Active
JONATHAN HUGH WEST PITCHFORK EVENTS LIMITED Director 2015-06-10 CURRENT 2015-06-10 Active - Proposal to Strike off
JONATHAN HUGH WEST ALTERNATIVE WATER DIRECT LIMITED Director 2014-10-01 CURRENT 2008-04-17 Active
JONATHAN HUGH WEST BOTTLED WATER DIRECT LIMITED Director 2014-10-01 CURRENT 2009-09-10 Active
JONATHAN HUGH WEST THE ALTERNATIVE WATER BANK LIMITED Director 2014-10-01 CURRENT 2008-04-17 Active
JONATHAN HUGH WEST WATER ON THE MOVE LIMITED Director 2014-10-01 CURRENT 2008-04-18 Active - Proposal to Strike off
JONATHAN HUGH WEST WATER BANK DIRECT LIMITED Director 2014-10-01 CURRENT 2008-04-17 Active - Proposal to Strike off
JONATHAN HUGH WEST WATER DIRECT BANK LIMITED Director 2014-10-01 CURRENT 2008-04-17 Active - Proposal to Strike off
JONATHAN HUGH WEST THE BOTTLED WATER BANK LIMITED Director 2014-10-01 CURRENT 2008-04-17 Active
JONATHAN HUGH WEST STOURBRIDGE WATER DIRECT LIMITED Director 2014-10-01 CURRENT 2008-08-07 Active - Proposal to Strike off
JONATHAN HUGH WEST THE NATIONWIDE BOTTLED WATER BANK LIMITED Director 2014-10-01 CURRENT 2009-08-24 Active
JONATHAN HUGH WEST ALTERNATIVE WATER SUPPLY COMPANY LIMITED Director 2014-10-01 CURRENT 2008-05-07 Active
JONATHAN HUGH WEST H2GO WATER LIMITED Director 2014-10-01 CURRENT 2010-05-28 Active - Proposal to Strike off
JONATHAN HUGH WEST WATER DIRECT LIMITED Director 2014-10-01 CURRENT 1999-07-13 Active
JONATHAN HUGH WEST FGS ORGANICS LIMITED Director 2013-04-30 CURRENT 2006-01-23 Active
JONATHAN HUGH WEST FGS UTILITIES LIMITED Director 2013-02-22 CURRENT 2013-02-22 Active
JONATHAN HUGH WEST FGS AGRI LIMITED Director 2009-02-06 CURRENT 1993-04-19 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
2024-02-09CONFIRMATION STATEMENT MADE ON 08/02/24, WITH NO UPDATES
2023-12-28ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/23
2023-07-13Registers moved to registered inspection location of Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU
2023-07-11Register inspection address changed to Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU
2023-03-28CONFIRMATION STATEMENT MADE ON 26/03/23, WITH NO UPDATES
2023-03-28CONFIRMATION STATEMENT MADE ON 26/03/23, WITH NO UPDATES
2023-01-27ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/22
2022-04-14PSC05Change of details for Fgs Utilities Ltd as a person with significant control on 2016-04-06
2022-04-07CS01CONFIRMATION STATEMENT MADE ON 26/03/22, WITH NO UPDATES
2022-01-31ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21
2022-01-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21
2021-03-31CS01CONFIRMATION STATEMENT MADE ON 26/03/21, WITH NO UPDATES
2020-12-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/20
2020-04-03CS01CONFIRMATION STATEMENT MADE ON 26/03/20, WITH NO UPDATES
2020-01-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/19
2020-01-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/19
2019-04-08CS01CONFIRMATION STATEMENT MADE ON 26/03/19, WITH NO UPDATES
2019-04-08CS01CONFIRMATION STATEMENT MADE ON 26/03/19, WITH NO UPDATES
2019-01-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-04-09CS01CONFIRMATION STATEMENT MADE ON 26/03/18, WITH NO UPDATES
2017-11-17AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-04-03LATEST SOC03/04/17 STATEMENT OF CAPITAL;GBP 700
2017-04-03CS01CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES
2016-03-31LATEST SOC31/03/16 STATEMENT OF CAPITAL;GBP 700
2016-03-31AR0126/03/16 ANNUAL RETURN FULL LIST
2016-01-07AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/15
2015-03-26LATEST SOC26/03/15 STATEMENT OF CAPITAL;GBP 700
2015-03-26AR0126/03/15 ANNUAL RETURN FULL LIST
2015-01-08AA01Current accounting period extended from 31/12/14 TO 30/04/15
2014-11-12AD01REGISTERED OFFICE CHANGED ON 12/11/14 FROM 820 the Crescent Colchester Business Park Colchester Essex CO4 9YQ
2014-11-12TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME CLISSOLD
2014-11-12AP01DIRECTOR APPOINTED MR TREVOR LEWIS HEATHCOTE
2014-11-12AP01DIRECTOR APPOINTED MR JONATHAN HUGH WEST
2014-11-12AP03Appointment of Mr Jonathan Hugh West as company secretary on 2014-10-01
2014-11-12TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA SILCOCK
2014-11-12TM02Termination of appointment of Graeme David Robert Clissold on 2014-10-01
2014-11-12TM01APPOINTMENT TERMINATED, DIRECTOR KEITH SILCOCK
2014-06-25AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-02LATEST SOC02/04/14 STATEMENT OF CAPITAL;GBP 700
2014-04-02AR0131/03/14 ANNUAL RETURN FULL LIST
2013-08-15AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-11AR0131/03/13 ANNUAL RETURN FULL LIST
2012-09-28AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-05AR0131/03/12 ANNUAL RETURN FULL LIST
2011-09-01AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-20AR0102/06/11 ANNUAL RETURN FULL LIST
2010-08-17AA31/12/09 TOTAL EXEMPTION SMALL
2010-06-15AR0102/06/10 FULL LIST
2009-09-10AA31/12/08 TOTAL EXEMPTION SMALL
2009-07-25288bAPPOINTMENT TERMINATED DIRECTOR RICHARD CONNER
2009-06-16363aRETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS
2008-09-03288cDIRECTOR'S CHANGE OF PARTICULARS / KEITH SILCOCK / 11/08/2008
2008-09-03288cDIRECTOR'S CHANGE OF PARTICULARS / NICOLA SILCOCK / 11/08/2008
2008-08-06363aRETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS
2008-08-01288cDIRECTOR'S CHANGE OF PARTICULARS / NICOLA SILCOCK / 18/07/2008
2008-07-30AA31/12/07 TOTAL EXEMPTION SMALL
2008-01-14288bSECRETARY RESIGNED
2008-01-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2008-01-14288aNEW DIRECTOR APPOINTED
2007-09-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-08-31363sRETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS
2007-03-13287REGISTERED OFFICE CHANGED ON 13/03/07 FROM: 18 SIR ISAACS WALK COLCHESTER ESSEX CO1 1JL
2006-06-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-06-19363sRETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS
2006-05-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-05-22288bDIRECTOR RESIGNED
2006-05-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-05-22288bSECRETARY RESIGNED
2005-11-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-07-24363sRETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS
2005-07-14288bDIRECTOR RESIGNED
2005-06-13287REGISTERED OFFICE CHANGED ON 13/06/05 FROM: 72 EAST HILL COLCHESTER ESSEX CO1 2QW
2005-03-08288aNEW SECRETARY APPOINTED
2005-03-08288bSECRETARY RESIGNED
2004-09-10288aNEW DIRECTOR APPOINTED
2004-09-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-09-02363sRETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS
2003-06-29363sRETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS
2003-04-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-01-23288bDIRECTOR RESIGNED
2003-01-21288aNEW DIRECTOR APPOINTED
2002-09-03288bDIRECTOR RESIGNED
2002-08-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-08-27288aNEW DIRECTOR APPOINTED
2002-06-21363(288)DIRECTOR'S PARTICULARS CHANGED
2002-06-21363sRETURN MADE UP TO 20/06/02; FULL LIST OF MEMBERS
2001-09-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-08-15363sRETURN MADE UP TO 20/06/01; FULL LIST OF MEMBERS
2000-07-10225ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/12/00
2000-07-06288aNEW SECRETARY APPOINTED
2000-07-06288aNEW DIRECTOR APPOINTED
2000-07-06288bSECRETARY RESIGNED
2000-07-06288aNEW DIRECTOR APPOINTED
2000-07-06288bDIRECTOR RESIGNED
2000-06-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




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

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 WATER DIRECT MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of WATER DIRECT MANAGEMENT LIMITED registering or being granted any patents
Domain Names

WATER DIRECT MANAGEMENT LIMITED owns 1 domain names.

alternativewatersupply.co.uk  

Trademarks
We have not found any records of WATER DIRECT MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with WATER DIRECT MANAGEMENT LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Bracknell Forest Council 2014-04-04 GBP £645 Materials
Bracknell Forest Council 2013-04-15 GBP £549 Materials
Bristol City Council 2012-12-10 GBP £9,884
Bristol City Council 2012-12-10 GBP £9,884 SPORTS EXTERNALLY FUNDED
Bristol City Council 2012-07-05 GBP £2,471 SPORTS EXTERNALLY FUNDED
Bracknell Forest Council 2012-04-30 GBP £549 Materials
Bristol City Council 2011-10-31 GBP £7,069 SPORTS EXTERNALLY FUNDED
Bristol City Council 2011-06-30 GBP £2,246 SPORTS EXTERNALLY FUNDED

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 WATER DIRECT MANAGEMENT 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
The Technology Strategy Board has not awarded WATER DIRECT MANAGEMENT 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 WATER DIRECT MANAGEMENT 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.