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

UNITED LIVING WATER LIMITED

MEDIA HOUSE, AZALEA DRIVE, SWANLEY, KENT, BR8 8HU,
Company Registration Number
02673066
Private Limited Company
Active

Company Overview

About United Living Water Ltd
UNITED LIVING WATER LIMITED was founded on 1991-12-19 and has its registered office in Swanley. The organisation's status is listed as "Active". United Living Water 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
UNITED LIVING WATER LIMITED
 
Legal Registered Office
MEDIA HOUSE
AZALEA DRIVE
SWANLEY
KENT
BR8 8HU
 
Previous Names
FASTFLOW PIPELINE SERVICES LIMITED15/03/2022
Filing Information
Company Number 02673066
Company ID Number 02673066
Date formed 1991-12-19
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 22/12/2015
Return next due 19/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB865246406  
Last Datalog update: 2024-03-05 16:27:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UNITED LIVING WATER 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 UNITED LIVING WATER LIMITED

Current Directors
Officer Role Date Appointed
SHAUN HASTINGS
Company Secretary 2005-10-28
NEIL PATRICK ARMSTRONG
Director 2005-07-08
RYAN JOHN BRENNAN
Director 2013-02-27
IAN CRAGGS
Director 2018-03-12
KEITH WILLIAM GOLD
Director 2009-05-01
JACQUETTA WHEATLEY GROVES
Director 2005-07-18
SHAUN HASTINGS
Director 2005-07-08
TIMOTHY MARK KANE
Director 2010-02-01
BARRY MCDONALD
Director 2005-07-18
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW GERALD SEDMAN
Director 2009-05-01 2012-04-10
NIGEL SCOTT JONES
Director 2006-09-29 2008-08-15
SEAN BRENDAN MCGUINNESS
Director 2005-10-24 2007-06-30
KEVIN JONES
Director 2005-10-12 2006-03-16
ANDREW SOUTHERN
Director 2005-07-18 2005-11-04
NEIL PATRICK ARMSTRONG
Company Secretary 2005-07-08 2005-10-28
JOANNA KATE ALSOP
Company Secretary 2002-06-30 2005-07-08
JOHN ARTHUR CUTHBERT
Director 1992-03-10 2005-07-08
CHRISTOPHER MICHAEL GREEN
Director 1997-10-16 2005-07-08
MARTIN PARKER
Director 2005-06-24 2005-07-08
JAYNE PATRICIA POWELL
Director 2005-07-06 2005-07-08
ALAN MUNKLEY
Director 1998-09-25 2004-09-30
CLARE BROWN
Company Secretary 1998-03-20 2002-06-30
JOHN DENNIS MOWBRAY
Company Secretary 1992-03-10 1998-03-20
DIETER BECK
Director 1993-01-25 1998-02-02
FALK DELVENDAHL
Director 1997-03-14 1998-02-02
PETER ROCKL
Director 1997-03-14 1998-02-02
DAVID HENRY LLEWELLYN ROBERTS
Director 1994-07-21 1997-10-16
MANFRED JOSEF SCHWEIGER
Director 1995-03-09 1996-01-18
HANNS BROCHIER
Director 1993-01-25 1995-03-09
PETER KERN
Director 1993-01-25 1995-03-09
JONATHAN LOWE
Director 1993-04-20 1994-07-21
PATRICK CLAUDE BABIN
Director 1992-03-10 1993-04-20
RICHARD MARTIN VAUGHAN JONES
Company Secretary 1991-12-16 1992-03-10
SUSAN MARY DEAKIN
Director 1991-12-16 1992-03-10
RICHARD MARTIN VAUGHAN JONES
Director 1991-12-16 1992-03-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHAUN HASTINGS UNITED LIVING GROUP HOLDINGS LIMITED Company Secretary 2006-10-05 CURRENT 2004-04-28 Active
NEIL PATRICK ARMSTRONG PARTNER CONTRACTING LIMITED Director 2018-08-01 CURRENT 1998-02-18 Active
NEIL PATRICK ARMSTRONG PARTNER CONSTRUCTION LIMITED Director 2018-08-01 CURRENT 2010-10-18 Active
NEIL PATRICK ARMSTRONG COMHAR CAPITAL LIMITED Director 2017-07-05 CURRENT 2017-07-05 Active
NEIL PATRICK ARMSTRONG UNITED LIVING HOLDINGS LIMITED Director 2017-02-17 CURRENT 2016-12-13 Active
NEIL PATRICK ARMSTRONG UNITED LIVING INVESTMENT LIMITED Director 2017-02-17 CURRENT 2016-12-13 Active
NEIL PATRICK ARMSTRONG OXFORD MANPOWER LIMITED Director 2014-06-02 CURRENT 2014-02-26 Active
NEIL PATRICK ARMSTRONG UNITED LIVING PROPERTY SERVICES LIMITED Director 2014-05-30 CURRENT 1986-02-18 Active
NEIL PATRICK ARMSTRONG UNITED LIVING ENERGY LIMITED Director 2012-08-29 CURRENT 2012-05-29 Active
NEIL PATRICK ARMSTRONG UNITED LIVING GROUP HOLDINGS LIMITED Director 2004-06-14 CURRENT 2004-04-28 Active
RYAN JOHN BRENNAN UNITED LIVING GROUP HOLDINGS LIMITED Director 2013-04-22 CURRENT 2004-04-28 Active
IAN CRAGGS UNITED LIVING PROPERTY SERVICES LIMITED Director 2018-03-12 CURRENT 1986-02-18 Active
IAN CRAGGS UNITED LIVING GROUP HOLDINGS LIMITED Director 2018-03-12 CURRENT 2004-04-28 Active
IAN CRAGGS UNITED LIVING ENERGY LIMITED Director 2018-03-12 CURRENT 2012-05-29 Active
IAN CRAGGS OXFORD MANPOWER LIMITED Director 2018-03-12 CURRENT 2014-02-26 Active
IAN CRAGGS UNITED LIVING HOLDINGS LIMITED Director 2018-03-12 CURRENT 2016-12-13 Active
IAN CRAGGS UNITED LIVING INVESTMENT LIMITED Director 2018-03-12 CURRENT 2016-12-13 Active
IAN CRAGGS PARTNER GROUP U.K. LIMITED Director 2018-02-28 CURRENT 2011-02-11 Active
IAN CRAGGS PARTNER INVESTMENTS LIMITED Director 2018-02-28 CURRENT 2013-11-04 Active
IAN CRAGGS PARTNER CONTRACTING LIMITED Director 2018-02-28 CURRENT 1998-02-18 Active
IAN CRAGGS PARTNER CONSTRUCTION LIMITED Director 2018-02-28 CURRENT 2010-10-18 Active
SHAUN HASTINGS PARTNER CONTRACTING LIMITED Director 2018-08-01 CURRENT 1998-02-18 Active
SHAUN HASTINGS PARTNER CONSTRUCTION LIMITED Director 2018-08-01 CURRENT 2010-10-18 Active
SHAUN HASTINGS PARTNER HOMES LIMITED Director 2018-02-22 CURRENT 2018-02-22 Active
SHAUN HASTINGS UNITED LIVING HOLDINGS LIMITED Director 2017-02-17 CURRENT 2016-12-13 Active
SHAUN HASTINGS UNITED LIVING INVESTMENT LIMITED Director 2017-02-17 CURRENT 2016-12-13 Active
SHAUN HASTINGS DW SUPPORT SERVICES LIMITED Director 2014-10-09 CURRENT 2014-10-09 Active
SHAUN HASTINGS UNITED LIVING PROPERTY SERVICES LIMITED Director 2014-05-30 CURRENT 1986-02-18 Active
SHAUN HASTINGS OXFORD MANPOWER LIMITED Director 2014-02-26 CURRENT 2014-02-26 Active
SHAUN HASTINGS SMARTFLOW GROUP LTD Director 2013-07-12 CURRENT 2013-07-12 Active - Proposal to Strike off
SHAUN HASTINGS SMARTFLOW PIPELINE SERVICES LTD Director 2013-06-28 CURRENT 2013-06-28 Active - Proposal to Strike off
SHAUN HASTINGS SMARTFLOW ENGINEERING SERVICES LTD Director 2013-06-28 CURRENT 2013-06-28 Active - Proposal to Strike off
SHAUN HASTINGS SMARTFLOW ENERGY SERVICES LTD Director 2013-06-26 CURRENT 2013-06-26 Active - Proposal to Strike off
SHAUN HASTINGS UNITED LIVING ENERGY LIMITED Director 2012-05-29 CURRENT 2012-05-29 Active
SHAUN HASTINGS UNITED LIVING GROUP HOLDINGS LIMITED Director 2006-10-05 CURRENT 2004-04-28 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Systems DeveloperWashingtonFastflow Group is a rapidly growing North East based contractor, with office locations across the UK. This role primarily involves developing applications and2016-07-20
Water Mains LayerWashington* Excavate holes using safe digging methods to avoid damage to underground utility apparatus * Install pipes and fittings to the appropriate standards ensuring2016-06-13
Water Mainlayers - 2 man teamsWashingtonWorking on our long term Northumbrian Water contract, you will be working as a 2 man team renewing fresh water mains or repairing bursts, leaks, etc. Must2016-02-05
Water Meter PlumberWashingtonThe main duties include, but are not limited to, attending pre-booked appointments for internal/external water meters in residential areas....2015-11-26

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
2024-02-27APPOINTMENT TERMINATED, DIRECTOR KAMAL SHERGILL
2024-01-26FULL ACCOUNTS MADE UP TO 31/03/23
2023-12-14CONFIRMATION STATEMENT MADE ON 14/12/23, WITH NO UPDATES
2023-09-11APPOINTMENT TERMINATED, DIRECTOR BARRY MCDONALD
2023-08-18DIRECTOR APPOINTED MR JOHN FARRELL
2023-03-09APPOINTMENT TERMINATED, DIRECTOR STEVEN CRADDOCK
2022-12-15CONFIRMATION STATEMENT MADE ON 14/12/22, WITH UPDATES
2022-12-15CS01CONFIRMATION STATEMENT MADE ON 14/12/22, WITH UPDATES
2022-12-06AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-07-19AP01DIRECTOR APPOINTED STEVEN CRADDOCK
2022-07-19TM01APPOINTMENT TERMINATED, DIRECTOR JACQUETTA WHEATLEY GROVES
2022-04-22CH01Director's details changed for Mr Neil Patrick Armstrong on 2022-03-23
2022-03-17PSC05Change of details for Fastflow Group Limited as a person with significant control on 2022-03-15
2022-03-15CERTNMCompany name changed fastflow pipeline services LIMITED\certificate issued on 15/03/22
2022-03-07AP01DIRECTOR APPOINTED OLE PUGHOLM
2021-12-14CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES
2021-12-14CS01CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES
2021-11-29AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-11-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 026730660010
2021-10-22TM01APPOINTMENT TERMINATED, DIRECTOR KEITH WILLIAM GOLD
2021-08-04TM01APPOINTMENT TERMINATED, DIRECTOR STUART ANDREW HALL
2021-05-12TM01APPOINTMENT TERMINATED, DIRECTOR DAREN MOSELEY
2021-04-19AP01DIRECTOR APPOINTED MR CONOR BRAY
2021-03-25AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-12-21CS01CONFIRMATION STATEMENT MADE ON 20/12/20, WITH NO UPDATES
2020-11-20TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MARK KANE
2019-12-20CS01CONFIRMATION STATEMENT MADE ON 20/12/19, WITH NO UPDATES
2019-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/19 FROM Units 11 and 12 Parsons Road Parsons Industrial Estate Washington Tyne & Wear NE37 1HB England
2019-11-11RP04AP01Second filing of director appointment of Daren Moseley
2019-10-24AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-10-10TM01APPOINTMENT TERMINATED, DIRECTOR SHAUN HASTINGS
2019-10-10TM02Termination of appointment of Shaun Hastings on 2019-09-30
2019-10-08AP01DIRECTOR APPOINTED MR DAREN MOSELEY
2019-06-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 026730660009
2019-06-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2019-03-07AD01REGISTERED OFFICE CHANGED ON 07/03/19 FROM Units 11 and 12 Parsons Road Parsons Industrial Estate Washington Tyne and Wear
2019-03-07AD01REGISTERED OFFICE CHANGED ON 07/03/19 FROM Units 11 and 12 Parsons Road Parsons Industrial Estate Washington Tyne and Wear
2018-12-21CS01CONFIRMATION STATEMENT MADE ON 21/12/18, WITH NO UPDATES
2018-09-03AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-08-10CH01Director's details changed for Mr Shaun Hastings on 2018-08-01
2018-08-10CH03SECRETARY'S DETAILS CHNAGED FOR MR SHAUN HASTINGS on 2018-08-01
2018-03-12AP01DIRECTOR APPOINTED MR IAN CRAGGS
2018-03-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 026730660008
2018-03-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 026730660008
2018-01-04CS01CONFIRMATION STATEMENT MADE ON 22/12/17, WITH NO UPDATES
2017-09-27AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-09-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-09-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-09-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-03-29RES01ADOPT ARTICLES 29/03/17
2017-03-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 026730660007
2017-01-05LATEST SOC05/01/17 STATEMENT OF CAPITAL;GBP 800000
2017-01-05CS01CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES
2016-08-30AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 800000
2016-01-05AR0122/12/15 ANNUAL RETURN FULL LIST
2015-09-08AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-01-16LATEST SOC16/01/15 STATEMENT OF CAPITAL;GBP 800000
2015-01-16AR0122/12/14 ANNUAL RETURN FULL LIST
2015-01-16CH01Director's details changed for Barry Mcdonald on 2015-01-01
2014-07-14AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-01-09LATEST SOC09/01/14 STATEMENT OF CAPITAL;GBP 800000
2014-01-09AR0122/12/13 FULL LIST
2013-12-13AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-02-27AP01DIRECTOR APPOINTED MR RYAN JOHN BRENNAN
2013-01-11AR0122/12/12 FULL LIST
2013-01-03AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-04-11TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SEDMAN
2012-01-10AR0122/12/11 FULL LIST
2012-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL PATRICK ARMSTRONG / 22/12/2011
2012-01-02AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-01-19AR0122/12/10 FULL LIST
2010-06-28AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-02-11AP01DIRECTOR APPOINTED MR TIMOTHY MARK KANE
2010-02-08AR0122/12/09 FULL LIST
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GERALD SEDMAN / 18/01/2010
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRY MCDONALD / 18/01/2010
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / SHAUN HASTINGS / 18/01/2010
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JACQUETTA WHEATLEY GROVES / 18/01/2010
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH WILLIAM GOLD / 18/01/2010
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL PATRICK ARMSTRONG / 18/01/2010
2009-07-30AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-05-07288aDIRECTOR APPOINTED KEITH WILLIAM GOLD
2009-05-07288aDIRECTOR APPOINTED ANDREW GERALD SEDMAN
2009-02-06363aRETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS
2009-02-06288bAPPOINTMENT TERMINATED DIRECTOR NIGEL JONES
2008-08-07AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-01-15363aRETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS
2008-01-15288cDIRECTOR'S PARTICULARS CHANGED
2007-08-17AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-07-30288bDIRECTOR RESIGNED
2007-01-06363sRETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS
2006-09-29288aNEW DIRECTOR APPOINTED
2006-09-11ELRESS369(4) SHT NOTICE MEET 31/08/06
2006-09-11ELRESS80A AUTH TO ALLOT SEC 31/08/06
2006-07-25AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-03-22288bDIRECTOR RESIGNED
2006-01-04RES13UPDATE RE-CLASS 24/03/99
2005-12-20363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2005-12-20363sRETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS
2005-11-14288aNEW DIRECTOR APPOINTED
2005-11-09288bDIRECTOR RESIGNED
2005-10-28288aNEW SECRETARY APPOINTED
2005-10-28288bSECRETARY RESIGNED
2005-10-24288aNEW DIRECTOR APPOINTED
2005-09-09288bDIRECTOR RESIGNED
2005-08-24395PARTICULARS OF MORTGAGE/CHARGE
2005-08-24395PARTICULARS OF MORTGAGE/CHARGE
2005-08-05288aNEW DIRECTOR APPOINTED
2005-08-05288aNEW DIRECTOR APPOINTED
2005-08-05288aNEW DIRECTOR APPOINTED
2005-07-27395PARTICULARS OF MORTGAGE/CHARGE
2005-07-26395PARTICULARS OF MORTGAGE/CHARGE
2005-07-20288aNEW DIRECTOR APPOINTED
2005-07-20288bSECRETARY RESIGNED
2005-07-20155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-07-20288bDIRECTOR RESIGNED
2005-07-20288bDIRECTOR RESIGNED
2005-07-20RES13APPROVE SALE OF CO 08/07/05
2005-07-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-07-20287REGISTERED OFFICE CHANGED ON 20/07/05 FROM: NORTHUMBRIA HOUSE, ABBEY ROAD PITY ME DURHAM DH1 5FJ
2005-07-20RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2005-07-20288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OF1140279 Active Licenced property: CODHAM HALL OLD VOLKER HIGHWAY OFFICE CODHAM HALL LANE GREAT WARLEY BRENTWOOD CODHAM HALL LANE GB CM13 3JT. Correspondance address: 12 PARSONS ROAD WASHINGTON GB NE37 1HB
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB0215584 Active Licenced property: PARSONS INDUSTRIAL ESTATE 11-12 PARSONS ROAD WASHINGTON GB NE37 1HB;UNIT 8 23 Uk Ltd BELMONT INDUSTRIAL ESTATE DURHAM BELMONT INDUSTRIAL ESTATE GB DH1 1TN;RYTON INDUSTRIAL ESTATE GALAXY BUSINESS PARK NEWBURN BRIDGE ROAD RYTON NEWBURN BRIDGE ROAD GB NE21 4SQ. Correspondance address: PARSONS INDUSTRIAL ESTATE 12 PARSONS ROAD WASHINGTON GB NE37 1HB
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB0215584 Active Licenced property: PARSONS INDUSTRIAL ESTATE 11-12 PARSONS ROAD WASHINGTON GB NE37 1HB;UNIT 8 23 Uk Ltd BELMONT INDUSTRIAL ESTATE DURHAM BELMONT INDUSTRIAL ESTATE GB DH1 1TN;RYTON INDUSTRIAL ESTATE GALAXY BUSINESS PARK NEWBURN BRIDGE ROAD RYTON NEWBURN BRIDGE ROAD GB NE21 4SQ. Correspondance address: PARSONS INDUSTRIAL ESTATE 12 PARSONS ROAD WASHINGTON GB NE37 1HB

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 UNITED LIVING WATER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-03-15 Outstanding LLOYDS BANK PLC AS SECURITY AGENT
ASSIGNMENT OF KEYMAN LIFE POLICY INTIMATION DATED 19/08/05 2005 AND 2005-08-24 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
ASSIGNMENT OF KEYMAN LIFE POLICY INTIMATION DATED 19/08/05 2005 AND 2005-08-24 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2005-07-27 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2005-07-26 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEED OF ASSIGNMENT 2005-07-13 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEED OF ASSIGNMENT 2005-07-13 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of UNITED LIVING WATER LIMITED registering or being granted any patents
Domain Names

UNITED LIVING WATER LIMITED owns 2 domain names.

fastflow.co.uk   fastflowgroup.co.uk  

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

Government spend with UNITED LIVING WATER LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Northumberland County Council 2014-03-12 GBP £1,224 CIP - land and Buildings
Newcastle City Council 2013-12-31 GBP £2,650
Newcastle City Council 2013-12-19 GBP £2,650
Durham County Council 2013-06-07 GBP £666
SUNDERLAND CITY COUNCIL 2012-05-11 GBP £4,000 EQUIP/FURNITURE/MATERIALS

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 UNITED LIVING WATER 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 UNITED LIVING WATER 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 UNITED LIVING WATER 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.