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

FRESHWATER UK LIMITED

HODGE HOUSE, 114-116 ST. MARY STREET, CARDIFF, CF10 1DY,
Company Registration Number
04059741
Private Limited Company
Active

Company Overview

About Freshwater Uk Ltd
FRESHWATER UK LIMITED was founded on 2000-08-25 and has its registered office in Cardiff. The organisation's status is listed as "Active". Freshwater Uk Limited is a Private Limited Company registered in WALES 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
FRESHWATER UK LIMITED
 
Legal Registered Office
HODGE HOUSE
114-116 ST. MARY STREET
CARDIFF
CF10 1DY
Other companies in CF23
 
Previous Names
HOWELL PETERSEN LIMITED12/07/2004
Filing Information
Company Number 04059741
Company ID Number 04059741
Date formed 2000-08-25
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 29/06/2016
Return next due 22/09/2017
Type of accounts FULL
Last Datalog update: 2024-04-06 16:44:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FRESHWATER 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 FRESHWATER UK LIMITED

Current Directors
Officer Role Date Appointed
KENNETH JAMES TILLEY
Company Secretary 2008-01-24
JOHN HAYDN EVANS
Director 2003-05-01
DAVID MATTHEW RUSTIN HOWELL
Director 2010-10-01
STEPHEN BRANDON HOWELL
Director 2000-08-25
ELEANOR ANGHARAD NEAGLE
Director 2015-02-12
JOHN MORRIS UNDERWOOD
Director 2006-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARIE LOUISE WINDELER
Director 2007-11-23 2017-04-26
EDWARD GEORGE CARTER
Director 2006-03-30 2010-08-31
DAVID MATTHEW RUSTIN HOWELL
Director 2004-02-26 2009-06-08
JANET COHEN
Director 2007-06-01 2009-02-12
DAVID BARTON HAINES
Director 2003-12-22 2009-02-12
JOHN HAYDN EVANS
Company Secretary 2007-03-29 2008-01-24
KENNETH JAMES TILLEY
Director 2002-10-01 2008-01-24
KENNETH JAMES TILLEY
Company Secretary 2002-10-01 2007-03-29
JONATHAN MARK SMITH
Director 2002-06-24 2006-03-31
ELIS MORRIS EVANS
Director 2001-05-17 2003-10-10
KIM HOWELL
Director 2000-08-25 2003-04-09
ROBERT WILLIAM PETERSEN
Director 2002-11-04 2003-02-21
KIM HOWELL
Company Secretary 2000-08-25 2002-10-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2000-08-25 2000-08-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KENNETH JAMES TILLEY STOW INVESTMENTS LIMITED Company Secretary 2002-10-09 CURRENT 1988-11-02 Active - Proposal to Strike off
JOHN HAYDN EVANS WALES WORLD WIDE LIMITED Director 2011-10-06 CURRENT 2011-10-06 Dissolved 2016-12-06
JOHN HAYDN EVANS THE WATERFRONT CONFERENCE COMPANY LIMITED Director 2007-12-02 CURRENT 1990-03-22 Active
JOHN HAYDN EVANS FRESHWATER (UK REGIONS) LIMITED Director 2007-11-01 CURRENT 1987-09-14 Active
JOHN HAYDN EVANS FRESHWATER CONSUMER LTD Director 2007-02-28 CURRENT 1992-11-27 Dissolved 2013-08-27
JOHN HAYDN EVANS MERLIN MARKETING AND CREATIVE LIMITED Director 2006-07-26 CURRENT 2006-05-10 Dissolved 2015-06-23
DAVID MATTHEW RUSTIN HOWELL QUBIT MANAGEMENT COMPANY LIMITED Director 2018-03-28 CURRENT 2008-01-23 Active
DAVID MATTHEW RUSTIN HOWELL FRANKLIN COURT MANAGEMENT COMPANY LIMITED Director 2008-06-20 CURRENT 2004-01-08 Active
DAVID MATTHEW RUSTIN HOWELL HILLCO INVESTMENTS (UK) LIMITED Director 2007-12-21 CURRENT 2007-12-21 Active
DAVID MATTHEW RUSTIN HOWELL PROFILE CONSULTANCY LIMITED Director 2007-12-21 CURRENT 2007-12-21 Active - Proposal to Strike off
DAVID MATTHEW RUSTIN HOWELL OUSE VALLEY ESTATES LIMITED Director 2005-12-13 CURRENT 2005-12-13 Active
DAVID MATTHEW RUSTIN HOWELL PROCAM INFRARED LIMITED Director 2004-04-13 CURRENT 2004-04-13 Dissolved 2016-01-12
DAVID MATTHEW RUSTIN HOWELL CAYLEY COURT MANAGEMENT COMPANY LIMITED Director 2002-09-20 CURRENT 2002-04-22 Active
DAVID MATTHEW RUSTIN HOWELL HILLCO INVESTMENTS LIMITED Director 1999-12-06 CURRENT 1999-12-06 Dissolved 2013-11-09
STEPHEN BRANDON HOWELL CARDIFF BUSINESS PARTNERSHIP LIMITED Director 2013-01-13 CURRENT 2009-10-24 Active - Proposal to Strike off
STEPHEN BRANDON HOWELL WALES WORLD WIDE LIMITED Director 2011-10-06 CURRENT 2011-10-06 Dissolved 2016-12-06
STEPHEN BRANDON HOWELL THE WATERFRONT CONFERENCE COMPANY LIMITED Director 2007-12-02 CURRENT 1990-03-22 Active
STEPHEN BRANDON HOWELL FRESHWATER CONSUMER LTD Director 2007-02-28 CURRENT 1992-11-27 Dissolved 2013-08-27
STEPHEN BRANDON HOWELL MERLIN MARKETING AND CREATIVE LIMITED Director 2006-07-26 CURRENT 2006-05-10 Dissolved 2015-06-23
JOHN MORRIS UNDERWOOD RICHMOND PARK PROJECTS LIMITED Director 2015-08-28 CURRENT 2015-08-28 Active
JOHN MORRIS UNDERWOOD ALCOHOL RESEARCH UK Director 2013-01-23 CURRENT 2010-12-07 Active
JOHN MORRIS UNDERWOOD CHCR ENTERPRISES LIMITED Director 2012-10-22 CURRENT 2012-10-22 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
2024-03-18FULL ACCOUNTS MADE UP TO 31/08/23
2023-08-17CONFIRMATION STATEMENT MADE ON 16/08/23, WITH UPDATES
2023-04-04FULL ACCOUNTS MADE UP TO 31/08/22
2022-12-08SH19Statement of capital on 2022-12-08 GBP 1
2022-12-08SH20Statement by Directors
2022-12-08CAP-SSSolvency Statement dated 07/12/22
2022-12-08RES13Resolutions passed:
  • Cancel share prem a/c and capital redemption reserve 07/12/2022
  • Resolution of reduction in issued share capital
2022-10-07REGISTERED OFFICE CHANGED ON 07/10/22 FROM Raglan House Malthouse Avenue Cardiff Gate Business Park, Pontprennau Cardiff CF23 8BA Wales
2022-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/22 FROM Raglan House Malthouse Avenue Cardiff Gate Business Park, Pontprennau Cardiff CF23 8BA Wales
2022-08-26CONFIRMATION STATEMENT MADE ON 16/08/22, WITH NO UPDATES
2022-08-26CS01CONFIRMATION STATEMENT MADE ON 16/08/22, WITH NO UPDATES
2022-03-08AAFULL ACCOUNTS MADE UP TO 31/08/21
2021-08-16CS01CONFIRMATION STATEMENT MADE ON 16/08/21, WITH NO UPDATES
2021-06-09AAFULL ACCOUNTS MADE UP TO 31/08/20
2020-08-17CS01CONFIRMATION STATEMENT MADE ON 16/08/20, WITH NO UPDATES
2020-08-17CS01CONFIRMATION STATEMENT MADE ON 16/08/20, WITH NO UPDATES
2020-02-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/19
2019-12-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVE HOWELL
2019-09-02CS01CONFIRMATION STATEMENT MADE ON 16/08/19, WITH UPDATES
2019-08-06RES02Resolutions passed:
  • Resolution of re-registration
2019-08-06MARRe-registration of memorandum and articles of association
2019-08-06CERT10Certificate of re-registration from Public Limited Company to Private
2019-08-06RR02Re-registration from a public company to a private limited company
2019-07-22TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BRANDON HOWELL
2019-03-26TM02Termination of appointment of Kenneth James Tilley on 2019-03-25
2019-01-23SH0114/01/19 STATEMENT OF CAPITAL GBP 2040849.3
2018-12-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/18
2018-11-16MR05All of the property or undertaking has been released from charge for charge number 4
2018-11-07CH01Director's details changed for Mr John Morris Underwood on 2018-11-07
2018-11-07CH03SECRETARY'S DETAILS CHNAGED FOR MR KENNETH JAMES TILLEY on 2018-11-07
2018-09-27CS01CONFIRMATION STATEMENT MADE ON 25/08/18, WITH NO UPDATES
2018-02-13RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-02-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-02-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/17
2017-09-01CS01CONFIRMATION STATEMENT MADE ON 25/08/17, WITH UPDATES
2017-08-29AD01REGISTERED OFFICE CHANGED ON 29/08/17 FROM Raglan House Malthouse Avenue Cardiff Gate Business Park Cardiff South Glamorgan CF23 8RB
2017-08-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN UNDERWOOD
2017-08-29PSC07CESSATION OF STEVE BRANDON HOWELL AS A PERSON OF SIGNIFICANT CONTROL
2017-05-10TM01APPOINTMENT TERMINATED, DIRECTOR MARIE LOUISE WINDELER
2017-03-03RES10Resolutions passed:
  • Resolution of allotment of securities
2017-02-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/16
2016-12-22LATEST SOC22/12/16 STATEMENT OF CAPITAL;GBP 2030849.3
2016-12-22CS01CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES
2016-12-22CS01CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES
2016-10-24AR0129/06/16 ANNUAL RETURN FULL LIST
2016-10-19CH01Director's details changed for Mr Stephen Brandon Howell on 2016-06-30
2016-06-24AUDAUDITOR'S RESIGNATION
2016-02-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/15
2015-09-22LATEST SOC22/09/15 STATEMENT OF CAPITAL;GBP 2030849.3
2015-09-22AR0125/08/15 FULL LIST
2015-03-25AP01DIRECTOR APPOINTED ELEANOR ANGHARAD NEAGLE
2015-03-02RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-03-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-01-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/14
2014-09-15LATEST SOC15/09/14 STATEMENT OF CAPITAL;GBP 2030849.3
2014-09-15AR0125/08/14 FULL LIST
2014-09-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MATTHEW RUSTIN HOWELL / 01/08/2014
2014-08-04SH1904/08/14 STATEMENT OF CAPITAL GBP 2030849.30
2014-08-04CERT21REDUCTION OF SHARE PREMIUM
2014-08-04OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC)
2014-02-19RES13CREDIT SHARE PREMIUM BE CANCELLED 12/02/2014
2014-02-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-01-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/13
2013-09-30AR0125/08/13 FULL LIST
2013-06-03AUDAUDITOR'S RESIGNATION
2013-05-15AUDAUDITOR'S RESIGNATION
2013-03-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/12
2012-09-20AR0125/08/12 BULK LIST
2012-03-16RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-03-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-02-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/11
2011-09-13AR0125/08/11 BULK LIST
2011-01-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/10
2010-11-23RES13ADMISSION TO TRADE ON THE AIM MARKET CANCELLED 15/11/2010
2010-11-16AP01DIRECTOR APPOINTED MR DAVID MATTHEW RUSTIN HOWELL
2010-09-20AR0125/08/10 BULK LIST
2010-09-15TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD CARTER
2010-04-29SH0131/03/10 STATEMENT OF CAPITAL GBP 1556884.80
2010-03-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-02-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/09
2009-09-17363aRETURN MADE UP TO 25/08/09; FULL LIST OF MEMBERS
2009-07-0688(2)AD 01/07/09 GBP SI 1305881@0.1=130588.1 GBP IC 1446103.9/1576692
2009-07-0688(2)AD 01/07/09 GBP SI 263505@0.1=26350.5 GBP IC 1419753.4/1446103.9
2009-06-09288bAPPOINTMENT TERMINATED DIRECTOR DAVID HOWELL
2009-05-1488(2)AD 14/05/09 GBP SI 280549@0.1=28054.9 GBP IC 1335588.7/1363643.6
2009-05-1488(2)AD 14/05/09 GBP SI 280549@0.1=28054.9 GBP IC 1391698.5/1419753.4
2009-05-1488(2)AD 22/04/09 GBP SI 253164@0.1=25316.4 GBP IC 1282217.4/1307533.8
2009-03-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/08
2009-02-25288bAPPOINTMENT TERMINATED DIRECTOR JANET COHEN
2009-02-25288bAPPOINTMENT TERMINATED DIRECTOR DAVID HAINES
2009-02-19RES01ADOPT ARTICLES 12/02/2009
2009-02-19RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2008-09-16363(287)REGISTERED OFFICE CHANGED ON 16/09/08
2008-09-16363sRETURN MADE UP TO 25/08/08; FULL LIST OF MEMBERS
2008-08-18288aDIRECTOR APPOINTED MS MARIE LOUISE WINDELER
2008-05-30287REGISTERED OFFICE CHANGED ON 30/05/2008 FROM FRESHWATER HOUSE CARDIFF GATE BUSINESS PARK CARDIFF SOUTH GLAMORGAN CF23 8RS
2008-04-3088(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2008-04-3088(2)AD 25/04/08 GBP SI 800000@0.1=80000 GBP IC 1176800/1256800
2008-03-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/07
2008-02-1188(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2008-02-1188(2)RAD 01/02/08--------- £ SI 234137@.1=23413 £ IC 1153387/1176800
2008-02-08RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-02-08RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2008-02-02288bSECRETARY RESIGNED
2008-01-29288aNEW SECRETARY APPOINTED
2008-01-29288bDIRECTOR RESIGNED
2007-12-3188(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2007-12-3188(2)RAD 02/12/07--------- £ SI 270986@.1=27098 £ IC 1126289/1153387
2007-11-1388(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2007-11-1388(2)RAD 01/11/07--------- £ SI 109890@.1=10989 £ IC 1115300/1126289
2007-09-25363sRETURN MADE UP TO 25/08/07; FULL LIST OF MEMBERS
2007-07-17123NC INC ALREADY ADJUSTED 04/06/07
2007-07-17122S-DIV 04/06/07
2007-07-16288aNEW DIRECTOR APPOINTED
2007-07-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/06
2007-06-27122S-DIV 13/06/07
2007-06-18CERT5CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC
2007-06-18AUDSAUDITORS' STATEMENT
2007-06-18AUDRAUDITORS' REPORT
2007-06-1843(3)eDECLARATION ON REREGISTRATION FROM PRIVATE TO PLC
2007-06-18MARREREGISTRATION MEMORANDUM AND ARTICLES
2007-06-18RES02REREG PRI-PLC 04/06/07
2007-06-1843(3)APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC
2007-06-18BSBALANCE SHEET
2007-06-18RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-06-18RES13SUB-DIVIDE 04/06/07
2007-06-18RES12VARYING SHARE RIGHTS AND NAMES
2007-06-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-06-18RES04£ NC 750000/2000000 04/0
2007-05-15288bSECRETARY RESIGNED
2007-05-15288aNEW SECRETARY APPOINTED
2007-01-26123NC INC ALREADY ADJUSTED 08/01/07
2007-01-26RES04£ NC 600000/750000
2007-01-26RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-12-22395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70210 - Public relations and communications activities

73 - Advertising and market research
731 - Advertising
73110 - Advertising agencies

73 - Advertising and market research
731 - Advertising
73120 - Media representation services

74 - Other professional, scientific and technical activities
741 - Specialised design activities
74100 - specialised design activities

Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OG1105025 Expired Licenced property: RAGLAN HOUSE MALTHOUSE AVENUE CARDIFF GATE BUSINESS PARK CARDIFF CF23 8BA;
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OG1105025 Expired Licenced property: RAGLAN HOUSE MALTHOUSE AVENUE CARDIFF GATE BUSINESS PARK CARDIFF CF23 8BA;
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OG1105025 Expired Licenced property: RAGLAN HOUSE MALTHOUSE AVENUE CARDIFF GATE BUSINESS PARK CARDIFF CF23 8BA;

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 FRESHWATER UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OF DEPOSIT 2006-12-22 Outstanding NATIONAL WESTMINSTER BANK PLC
CHARGE OF DEPOSIT 2006-06-03 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-10-14 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-12-30 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2002-10-25 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2001-04-25 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31
Annual Accounts
2009-08-31

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 FRESHWATER UK LIMITED

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

FRESHWATER UK LIMITED owns 1 domain names.

ironstone.co.uk  

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

Government spend with FRESHWATER UK LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Manchester City Council 2011-03-16 GBP £-16,262 Rents
Manchester City Council 2011-03-16 GBP £16,262 Rents

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