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

AQUATERRA ENERGY LIMITED

INNOVATION HOUSE, 2 ALKMAAR WAY, NORWICH, NORFOLK, NR6 6BF,
Company Registration Number
05522539
Private Limited Company
Active

Company Overview

About Aquaterra Energy Ltd
AQUATERRA ENERGY LIMITED was founded on 2005-07-29 and has its registered office in Norwich. The organisation's status is listed as "Active". Aquaterra Energy Limited is a Private Limited Company registered in 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
AQUATERRA ENERGY LIMITED
 
Legal Registered Office
INNOVATION HOUSE
2 ALKMAAR WAY
NORWICH
NORFOLK
NR6 6BF
Other companies in NR6
 
Filing Information
Company Number 05522539
Company ID Number 05522539
Date formed 2005-07-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 29/07/2015
Return next due 26/08/2016
Type of accounts FULL
VAT Number /Sales tax ID GB868235884  GB292532690  
Last Datalog update: 2023-08-06 14:08:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AQUATERRA ENERGY 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.
Companies with same name AQUATERRA ENERGY LIMITED
The following companies were found which have the same name as AQUATERRA ENERGY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AQUATERRA ENERGY (EBT TRUSTEES) LIMITED INNOVATION HOUSE 2 ALKMAAR WAY NORWICH INTERNATIONAL BUSINESS PARK NORWICH NORFOLK NR6 6BF Active Company formed on the 2006-02-14
AQUATERRA ENERGY (HOLDINGS) LIMITED INNOVATION HOUSE 2 ALKMAAR WAY NORWICH NORFOLK NR6 6BF Active Company formed on the 2015-01-08
AQUATERRA ENERGY ASIA PACIFIC SDN. BHD. Active
AQUATERRA ENERGY GROUP LIMITED Innovation House 2 Alkmaar Way Norwich NORFOLK NR6 6BF Active Company formed on the 2017-06-12

Company Officers of AQUATERRA ENERGY LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS PAUL HAWKES
Company Secretary 2018-06-04
MARK BOYD
Director 2008-05-08
PER ARNE JENSEN
Director 2017-11-27
JAMES ROBERT LARNDER
Director 2008-05-08
STEWART DAVID MAXWELL
Director 2013-10-23
GEORGE GRAHAM MORRISON
Director 2006-06-30
GAVIN JONATHON PRISE
Director 2017-07-07
ALAN WILSON
Director 2017-07-07
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN PAUL MCGILLIVRAY
Company Secretary 2016-08-23 2018-06-04
GREGORY JOHN HERRERA
Director 2017-07-07 2017-11-27
MICHAEL STEPHEN FAGG
Director 2011-06-21 2016-09-13
MICHAEL STEPHEN FAGG
Company Secretary 2009-05-22 2016-08-23
ERIC DOYLE
Director 2012-11-22 2016-06-30
ROBERT IAN JENKINS
Director 2013-01-01 2015-10-31
RICHARD CHARLES MILLER
Director 2011-06-21 2015-06-30
PATRICK MICHAEL CHRISTOPHER PHELAN
Director 2012-01-16 2015-06-30
ANDREW MCDOWELL
Director 2011-06-21 2012-11-02
MARK ANTHONY WILLIAM BUCHAN
Director 2011-06-21 2011-08-17
JAMES ROBERT LARNDER
Company Secretary 2005-07-29 2009-05-22
GARY HACKETT
Director 2006-06-30 2008-05-08
MARK BOYD
Director 2005-07-29 2006-06-30
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2005-07-29 2005-07-29
COMPANY DIRECTORS LIMITED
Nominated Director 2005-07-29 2005-07-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK BOYD THE PARSON WOODFORDE LTD Director 2018-01-03 CURRENT 2018-01-03 Active
MARK BOYD AQUATERRA ENERGY GROUP LIMITED Director 2017-07-07 CURRENT 2017-06-12 Active
MARK BOYD DREAMLINK LIMITED Director 2016-09-13 CURRENT 2009-08-12 Active
MARK BOYD AQUATERRA ENERGY (HOLDINGS) LIMITED Director 2015-01-08 CURRENT 2015-01-08 Active
JAMES ROBERT LARNDER AQUATERRA ENERGY (EBT TRUSTEES) LIMITED Director 2017-07-07 CURRENT 2006-02-14 Active
GEORGE GRAHAM MORRISON AQUATERRA ENERGY (EBT TRUSTEES) LIMITED Director 2006-05-23 CURRENT 2006-02-14 Active
GAVIN JONATHON PRISE AQUATERRA ENERGY GROUP LIMITED Director 2017-06-12 CURRENT 2017-06-12 Active
GAVIN JONATHON PRISE AEGH RESOLUTIONS LIMITED Director 2017-06-08 CURRENT 2017-06-08 Active - Proposal to Strike off
GAVIN JONATHON PRISE MP SUNSET LIMITED Director 2017-03-15 CURRENT 2014-12-03 Liquidation
GAVIN JONATHON PRISE WESTWOOD GLOBAL ENERGY LIMITED Director 2015-04-08 CURRENT 2014-12-18 Active
GAVIN JONATHON PRISE MOUNTWEST 001 LIMITED Director 2014-01-13 CURRENT 2013-12-06 Active - Proposal to Strike off
GAVIN JONATHON PRISE EMTWO (UK) LIMITED Director 2013-08-09 CURRENT 2013-05-30 Dissolved 2014-04-25
GAVIN JONATHON PRISE MOUNT DEEN LIMITED Director 2013-07-22 CURRENT 2013-05-30 Dissolved 2014-04-25
GAVIN JONATHON PRISE READ WELL SERVICES LIMITED Director 2011-10-28 CURRENT 2011-01-31 Dissolved 2014-10-24

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
2023-08-02CONFIRMATION STATEMENT MADE ON 29/07/23, WITH NO UPDATES
2023-05-22FULL ACCOUNTS MADE UP TO 31/12/22
2022-08-08CONFIRMATION STATEMENT MADE ON 29/07/22, WITH NO UPDATES
2022-08-08CS01CONFIRMATION STATEMENT MADE ON 29/07/22, WITH NO UPDATES
2022-06-30AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-01-26FULL ACCOUNTS MADE UP TO 31/12/20
2022-01-26AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-12-21Director's details changed for Mr Tomas Hvamb on 2021-12-13
2021-12-21Director's details changed for Mr Tomas Hvamb on 2021-12-13
2021-12-21Director's details changed for Mr Rajat Maheshwari on 2021-12-13
2021-12-21CH01Director's details changed for Mr Tomas Hvamb on 2021-12-13
2021-09-30AP01DIRECTOR APPOINTED MR RAJAT MAHESHWARI
2021-08-03CS01CONFIRMATION STATEMENT MADE ON 29/07/21, WITH NO UPDATES
2021-05-06TM01APPOINTMENT TERMINATED, DIRECTOR ALAN JAMES STARK WILSON
2021-03-12AP01DIRECTOR APPOINTED MR THOMAS HAMILTON REYNOLDS
2021-03-12TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN JONATHON PRISE
2020-08-27AP01DIRECTOR APPOINTED MR TOMAS HVAMB
2020-08-26TM01APPOINTMENT TERMINATED, DIRECTOR PER ARNE JENSEN
2020-08-24AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-29CS01CONFIRMATION STATEMENT MADE ON 29/07/20, WITH NO UPDATES
2019-09-26AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-09CS01CONFIRMATION STATEMENT MADE ON 29/07/19, WITH NO UPDATES
2018-10-08AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-08CS01CONFIRMATION STATEMENT MADE ON 29/07/18, WITH NO UPDATES
2018-06-12PSC02Notification of Aquaterra Energy Group Limited as a person with significant control on 2017-07-07
2018-06-06AP03Appointment of Mr Nicholas Paul Hawkes as company secretary on 2018-06-04
2018-06-05TM02Termination of appointment of Steven Paul Mcgillivray on 2018-06-04
2017-12-05AP01DIRECTOR APPOINTED MR PER ARNE JENSEN
2017-12-05TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY JOHN HERRERA
2017-11-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-10-19RES13CONSENT TO ACT AS A DIRECTOR 07/07/2017
2017-10-19RES12Resolution of varying share rights or name
2017-10-19RES01ADOPT ARTICLES 07/07/2017
2017-10-19RES01ADOPT ARTICLES 07/07/2017
2017-09-06LATEST SOC06/09/17 STATEMENT OF CAPITAL;GBP 19870
2017-09-06CS01CONFIRMATION STATEMENT MADE ON 29/07/17, WITH UPDATES
2017-09-06PSC07CESSATION OF GEORGE GRAHAM MORRISON AS A PERSON OF SIGNIFICANT CONTROL
2017-08-24PSC07CESSATION OF MARK BOYD AS A PERSON OF SIGNIFICANT CONTROL
2017-08-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2017-08-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055225390009
2017-08-02SH08Change of share class name or designation
2017-08-02LATEST SOC02/08/17 STATEMENT OF CAPITAL;GBP 19870
2017-08-02SH0107/07/17 STATEMENT OF CAPITAL GBP 19870.00
2017-08-02SH10Particulars of variation of rights attached to shares
2017-07-27MEM/ARTSARTICLES OF ASSOCIATION
2017-07-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-07-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-07-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-07-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2017-07-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 055225390010
2017-07-12AP01DIRECTOR APPOINTED ALAN WILSON
2017-07-12AP01DIRECTOR APPOINTED MR GREGORY JOHN HERRERA
2017-07-12AP01DIRECTOR APPOINTED MR GAVIN JONATHON PRISE
2017-06-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-06-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2017-04-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 055225390009
2017-03-28LATEST SOC28/03/17 STATEMENT OF CAPITAL;GBP 19755
2017-03-28SH0616/12/16 STATEMENT OF CAPITAL GBP 19755
2017-02-22SH03RETURN OF PURCHASE OF OWN SHARES
2017-02-22SH03RETURN OF PURCHASE OF OWN SHARES
2016-11-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL FAGG
2016-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-08-23AP03SECRETARY APPOINTED MR STEVEN PAUL MCGILLIVRAY
2016-08-23TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL FAGG
2016-08-12LATEST SOC12/08/16 STATEMENT OF CAPITAL;GBP 19824
2016-08-12CS01CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES
2016-08-12TM01APPOINTMENT TERMINATED, DIRECTOR ERIC DOYLE
2016-06-08TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JENKINS
2016-06-08TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JENKINS
2015-10-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-08-19LATEST SOC19/08/15 STATEMENT OF CAPITAL;GBP 19824
2015-08-19AR0129/07/15 FULL LIST
2015-08-19TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MILLER
2015-08-19TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK PHELAN
2015-06-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-06-16RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-06-16LATEST SOC16/06/15 STATEMENT OF CAPITAL;GBP 19824
2015-06-16SH0604/03/15 STATEMENT OF CAPITAL GBP 19824
2015-06-16SH03RETURN OF PURCHASE OF OWN SHARES
2014-10-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-08-22LATEST SOC22/08/14 STATEMENT OF CAPITAL;GBP 20014
2014-08-22AR0129/07/14 FULL LIST
2014-02-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-02-28SH0102/12/13 STATEMENT OF CAPITAL GBP 20014.00
2013-10-24AP01DIRECTOR APPOINTED MR STEWART DAVID MAXWELL
2013-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-08-27AR0129/07/13 FULL LIST
2013-08-23AP01DIRECTOR APPOINTED MR ROBERT JENKINS
2012-11-22AP01DIRECTOR APPOINTED MR ERIC DOYLE
2012-11-22TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MCDOWELL
2012-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-08-28AR0129/07/12 FULL LIST
2012-08-28AP01DIRECTOR APPOINTED MR PATRICK MICHAEL CHRISTOPHER PHELAN
2011-12-05MG01PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 8
2011-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-09-19TM01APPOINTMENT TERMINATED, DIRECTOR MARK BUCHAN
2011-08-02AR0129/07/11 FULL LIST
2011-07-27AP01DIRECTOR APPOINTED MR RICHARD CHARLES MILLER
2011-07-27AP01DIRECTOR APPOINTED MR MARK ANTHONY WILLIAM BUCHAN
2011-07-27CH03SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL STEPHEN FAGG / 27/07/2011
2011-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK BOYD / 27/07/2011
2011-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE GRAHAM MORRISON / 29/04/2011
2011-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROBERT LARNDER / 01/07/2011
2011-07-27AP01DIRECTOR APPOINTED MR ANDREW MCDOWELL
2011-07-27AP01DIRECTOR APPOINTED MR MICHAEL STEPHEN FAGG
2010-12-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-12-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-11-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-08-24AR0129/07/10 FULL LIST
2010-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROBERT LARNDER / 29/07/2010
2010-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK BOYD / 29/07/2010
2010-07-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-07-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-12-03SH0101/12/09 STATEMENT OF CAPITAL GBP 19907
2009-10-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-08-21AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-29363aRETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS
2009-05-22288aSECRETARY APPOINTED MR MICHAEL STEPHEN FAGG
2009-05-22288bAPPOINTMENT TERMINATED SECRETARY JAMES LARNDER
2009-04-09RES13OTHER SHARES 20/02/2009
2009-04-09RES12VARYING SHARE RIGHTS AND NAMES
2009-03-12AUDAUDITOR'S RESIGNATION
2008-09-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-08-26363aRETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS
2008-08-22353LOCATION OF REGISTER OF MEMBERS
2008-06-10288aDIRECTOR APPOINTED JAMES ROBERT LARNDER
2008-06-0288(2)AD 08/05/08 GBP SI 1994@1=1994 GBP IC 13158/15152
2008-05-30288aDIRECTOR APPOINTED MARK BOYD
2008-05-27288bAPPOINTMENT TERMINATED DIRECTOR GARY HACKETT
2008-05-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-05-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2007-11-28MEM/ARTSARTICLES OF ASSOCIATION
2007-11-28RES12VARYING SHARE RIGHTS AND NAMES
2007-11-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-08-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-08-22288cSECRETARY'S PARTICULARS CHANGED
2007-08-22288cDIRECTOR'S PARTICULARS CHANGED
2007-08-22363aRETURN MADE UP TO 29/07/07; FULL LIST OF MEMBERS
2007-04-27287REGISTERED OFFICE CHANGED ON 27/04/07 FROM: 102 PRINCE OF WALES ROAD NORWICH NORFOLK NR1 1NY
2007-04-05395PARTICULARS OF MORTGAGE/CHARGE
2006-08-22363aRETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS
2006-07-18288bDIRECTOR RESIGNED
2006-07-18288aNEW DIRECTOR APPOINTED
2006-07-18288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
28 - Manufacture of machinery and equipment n.e.c.
289 - Manufacture of other special-purpose machinery
28921 - Manufacture of machinery for mining




Licences & Regulatory approval
We could not find any licences issued to AQUATERRA ENERGY 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 AQUATERRA ENERGY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-07-14 Outstanding HSBC BANK PLC
2017-04-26 Satisfied HSBC BANK PLC
STANDARD SECURITY EXECUTED ON 17 NOVEMBER 2011 2011-12-05 Satisfied HSBC BANK PLC
DEBENTURE 2010-12-30 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2010-07-03 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2010-07-02 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2009-10-07 Satisfied HSBC BANK PLC
LEGAL CHARGE 2008-09-05 Satisfied MARK BOYD
LEGAL CHARGE 2008-05-09 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2007-04-05 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 AQUATERRA ENERGY LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by AQUATERRA ENERGY LIMITED

AQUATERRA ENERGY LIMITED has registered 4 patents

GB2443682 , GB2447288 , GB2455246 , GB2446625 ,

Domain Names
We do not have the domain name information for AQUATERRA ENERGY LIMITED
Trademarks
We have not found any records of AQUATERRA ENERGY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AQUATERRA ENERGY 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 (28921 - Manufacture of machinery for mining) as AQUATERRA ENERGY LIMITED are:

Outgoings
Business Rates/Property Tax
Business rates information was found for AQUATERRA ENERGY LIMITED for 2 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Waveney District Council UNIT 10 ELLOUGH INDUSTRIAL ESTATE BECCLES SUFFOLK NR34 7TF 18,25001.10.2013
Waveney District Council UNIT 12 ELLOUGH INDUSTRIAL ESTATE BECCLES SUFFOLK NR34 7TF 13,25001.10.2013

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.

Import/Export of Goods
Goods imported/exported by AQUATERRA ENERGY LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-02-0173
2015-02-0173041910Line pipe of a kind used for oil or gas pipelines, seamless, of iron or steel, of an external diameter of <= 168,3 mm (excl. products of stainless steel or of cast iron)
2014-09-0173269050Reels for cables, piping and the like, of iron or steel
2013-12-0190318032Electronic instruments, apparatus and machines for inspecting semiconductor wafers or devices or for inspecting photomasks or reticles used in manufacturing semiconductor devices
2013-08-0173129000Plaited bands, slings and the like, of iron or steel (excl. electrically insulated products)
2013-08-0173269098Articles of iron or steel, n.e.s.
2013-05-0148201090Writing pads and the like, of paper or paperboard
2013-02-0173181510Screws of iron or steel, turned from bars, rods, profiles, or wire, of solid section, threaded, of a shank thickness of <= 6 mm
2013-01-0184135080Reciprocating positive displacement pumps, power-driven (excl. pumps of subheading 8413.11 and 8413.19, fuel, lubricating or cooling medium pumps for internal combustion piston engine, concrete pumps, hydraulic units, dosing pumps and general piston pumps)
2012-02-0184813091Check "non-return" valves for pipes, boiler shells, tanks, vats or the like, of cast iron or steel
2012-01-0140169300Gaskets, washers and other seals, of vulcanised rubber (excl. hard rubber and those of cellular rubber)
2012-01-0173269098Articles of iron or steel, n.e.s.
2012-01-0184841000Gaskets and similar joints of metal sheeting combined with other material or of two or more layers of metal
2011-12-0173041930Line pipe of a kind used for oil or gas pipelines, seamless, of iron or steel, of an external diameter of > 168,3 mm but <= 406,4 mm (excl. products of stainless steel or of cast iron)
2011-11-0184841000Gaskets and similar joints of metal sheeting combined with other material or of two or more layers of metal
2011-05-0140169300Gaskets, washers and other seals, of vulcanised rubber (excl. hard rubber and those of cellular rubber)
2011-05-0184314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.
2011-05-0184819000Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s.
2011-02-0185444210Electric conductors of a kind used for telecommunications, for a voltage <= 1.000 V, insulated, fitted with connectors, n.e.s.
2010-10-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2010-09-0184814090Safety or relief valves (excl. those of cast iron or steel)
2010-04-0173089099
2010-04-0184314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.
2010-04-0190069900Parts and accessories for photographic flashlights and flashlight apparatus, n.e.s.
2010-01-0185469090Electrical insulators (excl. those of glass, ceramics or plastics and insulating fittings)

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 AQUATERRA ENERGY 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 AQUATERRA ENERGY 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.