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

HYDROPOOL UK LIMITED

JACUZZI GROUP HEAD OFFICE 8 TURNBERRY PARK ROAD, GILDERSOME, MORLEY, LEEDS, LS27 7LE,
Company Registration Number
07750046
Private Limited Company
Active

Company Overview

About Hydropool Uk Ltd
HYDROPOOL UK LIMITED was founded on 2011-08-23 and has its registered office in Leeds. The organisation's status is listed as "Active". Hydropool Uk Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
HYDROPOOL UK LIMITED
 
Legal Registered Office
JACUZZI GROUP HEAD OFFICE 8 TURNBERRY PARK ROAD
GILDERSOME, MORLEY
LEEDS
LS27 7LE
Other companies in BN27
 
Filing Information
Company Number 07750046
Company ID Number 07750046
Date formed 2011-08-23
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 23/08/2015
Return next due 20/09/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB122654435  
Last Datalog update: 2024-01-08 13:11:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HYDROPOOL 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 HYDROPOOL UK LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY LOVALLO
Director 2017-10-10
GREGORY ROBERT MEISENZAHL
Director 2017-06-28
KEVIN TEAGUE
Director 2017-06-28
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHANE JOSEPH BARRALIS
Director 2016-02-22 2017-10-10
JONATHAN ALEXANDER BUNN
Director 2011-08-23 2017-06-28
MATTHEW DAVID ALEXANDER BUNN
Director 2011-08-23 2017-06-28
DAVID EVERETT JACKSON
Director 2016-02-22 2017-06-28
ALEXANDER DAVID BUNN
Director 2011-08-23 2015-12-22
BARBARA KAHAN
Director 2011-08-23 2011-08-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY LOVALLO HYDROPOOL EUROPE LIMITED Director 2017-10-10 CURRENT 2016-11-14 Active - Proposal to Strike off
GREGORY ROBERT MEISENZAHL HYDROPOOL EUROPE LIMITED Director 2017-06-28 CURRENT 2016-11-14 Active - Proposal to Strike off
KEVIN TEAGUE HYDROPOOL EUROPE LIMITED Director 2017-06-28 CURRENT 2016-11-14 Active - Proposal to Strike off
KEVIN TEAGUE USI MAYFAIR LTD. Director 2013-05-17 CURRENT 1997-09-22 Active
KEVIN TEAGUE USI PLUMBING LIMITED Director 2013-05-17 CURRENT 1998-12-10 Active
KEVIN TEAGUE UKIOSH LTD. Director 2013-05-17 CURRENT 2011-10-21 Active
KEVIN TEAGUE UKIH LTD. Director 2013-05-17 CURRENT 2011-10-20 Active
KEVIN TEAGUE JACUZZI SPA AND BATH LIMITED Director 2013-05-17 CURRENT 2012-11-15 Active
KEVIN TEAGUE JACUZZI (UK) PREDECESSOR LIMITED Director 2013-05-17 CURRENT 1981-11-26 Active - Proposal to Strike off
KEVIN TEAGUE BB INVESTMENTS Director 2013-05-17 CURRENT 1990-08-28 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
2023-12-01SMALL COMPANY ACCOUNTS MADE UP TO 30/09/22
2023-09-05CONFIRMATION STATEMENT MADE ON 23/08/23, WITH NO UPDATES
2022-12-07DISS40Compulsory strike-off action has been discontinued
2022-12-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-11-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-09-20CS01CONFIRMATION STATEMENT MADE ON 23/08/22, WITH NO UPDATES
2022-09-05REGISTERED OFFICE CHANGED ON 05/09/22 FROM C/O Jacuzzi Spa and Bath Ltd Low Road Old Mill Lane Leeds West Yorkshire LS10 1RB United Kingdom
2022-09-05AD01REGISTERED OFFICE CHANGED ON 05/09/22 FROM C/O Jacuzzi Spa and Bath Ltd Low Road Old Mill Lane Leeds West Yorkshire LS10 1RB United Kingdom
2021-11-04AUDAUDITOR'S RESIGNATION
2021-09-22CS01CONFIRMATION STATEMENT MADE ON 23/08/21, WITH NO UPDATES
2021-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/21 FROM 8th Floor South 11 Old Jewry London EC2R 8DU England
2021-03-08AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/20
2021-03-08AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/20
2021-02-22AP01DIRECTOR APPOINTED MR JASON TODD WEINTRAUB
2021-02-22AP01DIRECTOR APPOINTED MR JASON TODD WEINTRAUB
2021-02-19PSC07CESSATION OF DUNCAN EDWIN SIMCOX AS A PERSON OF SIGNIFICANT CONTROL
2021-02-19PSC07CESSATION OF DUNCAN EDWIN SIMCOX AS A PERSON OF SIGNIFICANT CONTROL
2021-02-19TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY LOVALLO
2021-02-19TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY LOVALLO
2021-02-19PSC02Notification of Hydropool Inc. as a person with significant control on 2017-08-23
2021-02-19PSC02Notification of Hydropool Inc. as a person with significant control on 2017-08-23
2020-09-25CS01CONFIRMATION STATEMENT MADE ON 23/08/20, WITH NO UPDATES
2020-06-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/19
2020-04-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON DANIEL FIRMIN
2020-04-09AP01DIRECTOR APPOINTED MR SIMON DANIEL FIRMIN
2020-04-09TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN TEAGUE
2019-11-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DUNCAN EDWIN SIMCOX
2019-11-22PSC07CESSATION OF STEPHEN JOHN HOFFMAN AS A PERSON OF SIGNIFICANT CONTROL
2019-11-22TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN HOFFMAN
2019-10-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN JOHN HOFFMAN
2019-10-17PSC07CESSATION OF GREGORY ROBERT MEIZENZAHL AS A PERSON OF SIGNIFICANT CONTROL
2019-10-10AP01DIRECTOR APPOINTED MR STEPHEN JOHN HOFFMAN
2019-10-09AP01DIRECTOR APPOINTED MR DUNCAN EDWIN SIMCOX
2019-10-09TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY ROBERT MEISENZAHL
2019-09-23AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2019-08-28CS01CONFIRMATION STATEMENT MADE ON 23/08/19, WITH NO UPDATES
2019-07-04MEM/ARTSARTICLES OF ASSOCIATION
2019-07-04MEM/ARTSARTICLES OF ASSOCIATION
2019-07-04RES01ADOPT ARTICLES 04/07/19
2019-07-04RES01ADOPT ARTICLES 04/07/19
2019-06-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 077500460003
2019-06-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 077500460003
2019-06-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 077500460002
2019-06-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 077500460002
2018-11-29AD01REGISTERED OFFICE CHANGED ON 29/11/18 FROM 30/34 North Street Hailsham East Sussex BN27 1DW
2018-11-29AD01REGISTERED OFFICE CHANGED ON 29/11/18 FROM 30/34 North Street Hailsham East Sussex BN27 1DW
2018-10-09CS01CONFIRMATION STATEMENT MADE ON 23/08/18, WITH NO UPDATES
2018-10-09CS01CONFIRMATION STATEMENT MADE ON 23/08/18, WITH NO UPDATES
2018-10-04AAMDAmended account small company full exemption
2018-10-04AAMDAmended account small company full exemption
2018-06-29AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-01AA01Previous accounting period shortened from 31/10/17 TO 30/09/17
2017-10-23PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GREGORY ROBERT MEIZENZAHL
2017-10-21CS01CONFIRMATION STATEMENT MADE ON 23/08/17, WITH UPDATES
2017-10-21PSC07CESSATION OF JONATHAN ALEXANDER BUNN AS A PERSON OF SIGNIFICANT CONTROL
2017-10-18AP01DIRECTOR APPOINTED MR ANTHONY LOVALLO
2017-10-18TM01APPOINTMENT TERMINATED, DIRECTOR STEPHANE JOSEPH BARRALIS
2017-07-21SH10Particulars of variation of rights attached to shares
2017-07-17RES01ADOPT ARTICLES 17/07/17
2017-07-12AP01DIRECTOR APPOINTED MR GREGORY ROBERT MEISENZAHL
2017-07-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JACKSON
2017-07-11AP01DIRECTOR APPOINTED MR KEVIN TEAGUE
2017-07-11TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN BUNN
2017-07-11TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW BUNN
2017-06-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077500460001
2016-12-14CH01Director's details changed for Mr Stephone Joseph Barralis on 2016-02-22
2016-12-06AA31/10/16 TOTAL EXEMPTION SMALL
2016-12-06AA31/10/15 TOTAL EXEMPTION SMALL
2016-11-04RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 23/08/15
2016-11-04RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 23/08/14
2016-11-04RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 23/08/13
2016-11-04RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 23/08/12
2016-11-04ANNOTATIONClarification
2016-10-15DISS40DISS40 (DISS40(SOAD))
2016-10-13LATEST SOC13/10/16 STATEMENT OF CAPITAL;GBP 300
2016-10-13CS01CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES
2016-10-04GAZ1FIRST GAZETTE
2016-03-18TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER BUNN
2016-03-18AP01DIRECTOR APPOINTED MR DAVID JACKSON
2016-03-18AP01DIRECTOR APPOINTED MR STEPHONE JOSEPH BARRALIS
2015-12-17LATEST SOC17/12/15 STATEMENT OF CAPITAL;GBP 300
2015-12-17AR0123/08/15 FULL LIST
2015-12-17AR0123/08/15 FULL LIST
2015-07-31AA31/10/14 TOTAL EXEMPTION SMALL
2014-12-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 077500460001
2014-09-09LATEST SOC09/09/14 STATEMENT OF CAPITAL;GBP 300
2014-09-09AR0123/08/14 FULL LIST
2014-09-09AR0123/08/14 FULL LIST
2014-07-30AA31/10/13 TOTAL EXEMPTION SMALL
2013-10-01AR0123/08/13 FULL LIST
2013-10-01AR0123/08/13 FULL LIST
2013-04-22AA31/10/12 TOTAL EXEMPTION SMALL
2013-02-22AA01PREVEXT FROM 31/08/2012 TO 31/10/2012
2012-10-10AR0123/08/12 FULL LIST
2012-10-10AR0123/08/12 FULL LIST
2011-11-11AP01DIRECTOR APPOINTED ALEXANDER DAVID BUNN
2011-11-10AP01DIRECTOR APPOINTED JONATHAN BUNN
2011-11-10AP01DIRECTOR APPOINTED MATTHEW DAVID ALEXANDER BUNN
2011-11-09SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-11-09SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2011-11-09SH0107/09/11 STATEMENT OF CAPITAL GBP 300
2011-08-26TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN
2011-08-23MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2011-08-23NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)




Licences & Regulatory approval
We could not find any licences issued to HYDROPOOL 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 HYDROPOOL UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of HYDROPOOL UK LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2012-10-31 £ 2,021,262

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30

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 HYDROPOOL UK LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-10-31 £ 18,013
Current Assets 2012-10-31 £ 1,681,349
Debtors 2012-10-31 £ 805,974
Fixed Assets 2012-10-31 £ 426,838
Shareholder Funds 2012-10-31 £ 86,925
Stocks Inventory 2012-10-31 £ 857,362
Tangible Fixed Assets 2012-10-31 £ 31,329

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HYDROPOOL UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HYDROPOOL UK LIMITED
Trademarks
We have not found any records of HYDROPOOL UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HYDROPOOL UK LIMITED. 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 (47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)) as HYDROPOOL UK LIMITED are:

SHELTERED HORTICULTURAL EMPLOYMENT SCHEME LTD. £ 60,345
LAMPS & TUBES ILLUMINATIONS LIMITED £ 56,342
CKL REALISATIONS LIMITED £ 55,500
DAWKES MUSIC & WINDCRAFT LIMITED £ 44,973
JOHN PACKER LIMITED £ 36,315
DAVID J ATTFIELD LTD. £ 25,013
DOLPHIN STAIRLIFTS (NORTH EAST) LIMITED £ 24,296
JGLCC CAMERA COMPANY LIMITED £ 15,753
WINCHESTER GARDEN MACHINERY LIMITED £ 13,558
GRANTHAMS LTD. £ 12,142
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
Outgoings
Business Rates/Property Tax
No properties were found where HYDROPOOL UK 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 HYDROPOOL UK LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-07-0190191090Mechano-therapy appliances; massage apparatus; psychological aptitude-testing apparatus (excl. electrical vibratory-massage apparatus)
2015-06-0190191090Mechano-therapy appliances; massage apparatus; psychological aptitude-testing apparatus (excl. electrical vibratory-massage apparatus)
2015-06-0194036090Wooden furniture (excl. for offices or shops, kitchens, dining rooms, living rooms and bedrooms, and seats)
2015-05-0190191090Mechano-therapy appliances; massage apparatus; psychological aptitude-testing apparatus (excl. electrical vibratory-massage apparatus)
2015-04-0190191090Mechano-therapy appliances; massage apparatus; psychological aptitude-testing apparatus (excl. electrical vibratory-massage apparatus)
2015-03-0190191090Mechano-therapy appliances; massage apparatus; psychological aptitude-testing apparatus (excl. electrical vibratory-massage apparatus)
2015-02-0190191090Mechano-therapy appliances; massage apparatus; psychological aptitude-testing apparatus (excl. electrical vibratory-massage apparatus)
2015-01-0190191090Mechano-therapy appliances; massage apparatus; psychological aptitude-testing apparatus (excl. electrical vibratory-massage apparatus)
2014-12-0190191090Mechano-therapy appliances; massage apparatus; psychological aptitude-testing apparatus (excl. electrical vibratory-massage apparatus)
2014-11-0190191090Mechano-therapy appliances; massage apparatus; psychological aptitude-testing apparatus (excl. electrical vibratory-massage apparatus)
2014-10-0190191010Electrical vibratory-massage apparatus
2014-10-0190191090Mechano-therapy appliances; massage apparatus; psychological aptitude-testing apparatus (excl. electrical vibratory-massage apparatus)
2014-09-0190191090Mechano-therapy appliances; massage apparatus; psychological aptitude-testing apparatus (excl. electrical vibratory-massage apparatus)
2014-08-0190191010Electrical vibratory-massage apparatus
2014-08-0190191090Mechano-therapy appliances; massage apparatus; psychological aptitude-testing apparatus (excl. electrical vibratory-massage apparatus)
2014-06-0190191090Mechano-therapy appliances; massage apparatus; psychological aptitude-testing apparatus (excl. electrical vibratory-massage apparatus)
2014-04-0190191090Mechano-therapy appliances; massage apparatus; psychological aptitude-testing apparatus (excl. electrical vibratory-massage apparatus)
2014-03-0190191090Mechano-therapy appliances; massage apparatus; psychological aptitude-testing apparatus (excl. electrical vibratory-massage apparatus)
2014-02-0190191090Mechano-therapy appliances; massage apparatus; psychological aptitude-testing apparatus (excl. electrical vibratory-massage apparatus)
2014-01-0190191090Mechano-therapy appliances; massage apparatus; psychological aptitude-testing apparatus (excl. electrical vibratory-massage apparatus)
2013-12-0190191090Mechano-therapy appliances; massage apparatus; psychological aptitude-testing apparatus (excl. electrical vibratory-massage apparatus)
2013-11-0190191090Mechano-therapy appliances; massage apparatus; psychological aptitude-testing apparatus (excl. electrical vibratory-massage apparatus)
2013-10-0190191090Mechano-therapy appliances; massage apparatus; psychological aptitude-testing apparatus (excl. electrical vibratory-massage apparatus)
2013-09-0190191090Mechano-therapy appliances; massage apparatus; psychological aptitude-testing apparatus (excl. electrical vibratory-massage apparatus)
2013-08-0190191090Mechano-therapy appliances; massage apparatus; psychological aptitude-testing apparatus (excl. electrical vibratory-massage apparatus)
2013-07-0190191090Mechano-therapy appliances; massage apparatus; psychological aptitude-testing apparatus (excl. electrical vibratory-massage apparatus)
2013-06-0190191090Mechano-therapy appliances; massage apparatus; psychological aptitude-testing apparatus (excl. electrical vibratory-massage apparatus)
2013-05-0190191090Mechano-therapy appliances; massage apparatus; psychological aptitude-testing apparatus (excl. electrical vibratory-massage apparatus)
2013-04-0190191090Mechano-therapy appliances; massage apparatus; psychological aptitude-testing apparatus (excl. electrical vibratory-massage apparatus)
2012-12-0190191090Mechano-therapy appliances; massage apparatus; psychological aptitude-testing apparatus (excl. electrical vibratory-massage apparatus)
2012-11-0190191090Mechano-therapy appliances; massage apparatus; psychological aptitude-testing apparatus (excl. electrical vibratory-massage apparatus)
2012-10-0190191090Mechano-therapy appliances; massage apparatus; psychological aptitude-testing apparatus (excl. electrical vibratory-massage apparatus)
2012-09-0190191090Mechano-therapy appliances; massage apparatus; psychological aptitude-testing apparatus (excl. electrical vibratory-massage apparatus)
2012-08-0190191090Mechano-therapy appliances; massage apparatus; psychological aptitude-testing apparatus (excl. electrical vibratory-massage apparatus)
2012-07-0190191090Mechano-therapy appliances; massage apparatus; psychological aptitude-testing apparatus (excl. electrical vibratory-massage apparatus)

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 HYDROPOOL 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 HYDROPOOL 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.