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

HYDRO INDUSTRIES LIMITED

16 BERKELEY STREET, LONDON, W1J 8DZ,
Company Registration Number
07364156
Private Limited Company
Active

Company Overview

About Hydro Industries Ltd
HYDRO INDUSTRIES LIMITED was founded on 2010-09-02 and has its registered office in London. The organisation's status is listed as "Active". Hydro Industries Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
HYDRO INDUSTRIES LIMITED
 
Legal Registered Office
16 BERKELEY STREET
LONDON
W1J 8DZ
Other companies in SA14
 
Previous Names
AGGRELEK LIMITED21/12/2011
WATERTEC SOLUTIONS LTD05/05/2011
Filing Information
Company Number 07364156
Company ID Number 07364156
Date formed 2010-09-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 02/09/2015
Return next due 30/09/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB104082951  
Last Datalog update: 2024-03-06 23:31:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HYDRO INDUSTRIES 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 HYDRO INDUSTRIES LIMITED
The following companies were found which have the same name as HYDRO INDUSTRIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HYDRO INDUSTRIES MARINE LIMITED STRADEY BUSINESS CENTRE MWRWG ROAD LLANGENNECH LLANELLI CARMARTHENSHIRE SA14 8YP Dissolved Company formed on the 2012-11-29
HYDRO INDUSTRIES CORPORATION 9120 DOUBLE DIAMOND PKWY RENO NV 89521 Permanently Revoked Company formed on the 2008-03-21
HYDRO INDUSTRIES PTY LTD ACT 2609 Active Company formed on the 1994-06-27
HYDRO INDUSTRIES PTE. LTD. SHENTON WAY Singapore 068807 Dissolved Company formed on the 2014-10-02
HYDRO INDUSTRIES INC FL Inactive Company formed on the 1965-08-20
HYDRO INDUSTRIES, INC. 220 MOCKINGBIRD TRAIL PALM BEACH FL Inactive Company formed on the 1974-03-21
HYDRO INDUSTRIES, INC. 6455 HILLER ST STE A1 EL PASO TX 79925 Active Company formed on the 1986-12-22
HYDRO INDUSTRIES INC Georgia Unknown
HYDRO INDUSTRIES-USA, LLC 3401 NE 1ST AVE. MIAMI FL 33137 Inactive Company formed on the 2018-12-07
HYDRO INDUSTRIES INC Georgia Unknown
HYDRO INDUSTRIES LIMITED Singapore Active Company formed on the 2014-10-02

Company Officers of HYDRO INDUSTRIES LIMITED

Current Directors
Officer Role Date Appointed
ROBERT BROOKS
Company Secretary 2018-01-25
DIANE MARGUERITE MARIE BRIERE DE L'ISLE
Director 2018-01-02
GUTO HARRI
Director 2018-06-11
ROBERT NIGEL LOVERING
Director 2013-01-02
DAVID FRANCIS PICKERING
Director 2013-01-02
WAYNE PREECE
Director 2013-01-02
NEIL MARTIN REYNOLDS
Director 2018-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
JANINE MORGAN
Director 2010-09-02 2014-08-06
PHILIP GRAEME MORGAN
Director 2011-04-01 2014-08-06
CHRISTOPHER CHARLES LEWIS
Director 2011-06-27 2013-01-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GUTO HARRI HAY FESTIVAL OF LITERATURE AND THE ARTS LIMITED Director 2016-03-16 CURRENT 1988-05-17 Active
ROBERT NIGEL LOVERING EUROPEAN TELECOM SOLUTIONS LIMITED Director 2017-11-15 CURRENT 2017-11-15 Active
ROBERT NIGEL LOVERING WHITESHELL BOAT CHARTERS LIMITED Director 2016-11-15 CURRENT 2016-11-15 Active
ROBERT NIGEL LOVERING HYDRO INDUSTRIES MARINE LIMITED Director 2012-11-29 CURRENT 2012-11-29 Dissolved 2015-07-14
ROBERT NIGEL LOVERING LANCEHAWK LIMITED Director 1999-07-01 CURRENT 1986-02-13 Active
DAVID FRANCIS PICKERING CIMLA PROPERTIES LIMITED Director 2014-12-23 CURRENT 2014-12-23 Active
DAVID FRANCIS PICKERING AGGRELEK LIMITED Director 2011-04-21 CURRENT 2009-05-27 Dissolved 2014-03-11
DAVID FRANCIS PICKERING WRU DEBENTURES LIMITED Director 2010-06-02 CURRENT 2010-06-02 Dissolved 2013-09-24

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
2024-02-16SMALL COMPANY ACCOUNTS MADE UP TO 31/05/23
2023-09-12CONFIRMATION STATEMENT MADE ON 02/09/23, WITH NO UPDATES
2023-05-22SMALL COMPANY ACCOUNTS MADE UP TO 31/05/22
2023-04-03REGISTERED OFFICE CHANGED ON 03/04/23 FROM 5th Floor Lansdowne House 57 Berkeley Square London W1J 6ER England
2023-02-07DIRECTOR APPOINTED MR GUTO HARRI
2023-02-07DIRECTOR APPOINTED MS MYRA TABOR
2022-09-09CONFIRMATION STATEMENT MADE ON 02/09/22, WITH NO UPDATES
2022-09-09CS01CONFIRMATION STATEMENT MADE ON 02/09/22, WITH NO UPDATES
2022-02-08APPOINTMENT TERMINATED, DIRECTOR GUTO HARRI
2022-02-08TM01APPOINTMENT TERMINATED, DIRECTOR GUTO HARRI
2021-12-22SMALL COMPANY ACCOUNTS MADE UP TO 31/05/21
2021-12-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/21
2021-12-15APPOINTMENT TERMINATED, DIRECTOR NEIL MARTIN REYNOLDS
2021-12-15TM01APPOINTMENT TERMINATED, DIRECTOR NEIL MARTIN REYNOLDS
2021-09-27CS01CONFIRMATION STATEMENT MADE ON 02/09/21, WITH UPDATES
2020-10-29MEM/ARTSARTICLES OF ASSOCIATION
2020-10-29RES01ADOPT ARTICLES 29/10/20
2020-10-06SH0102/10/20 STATEMENT OF CAPITAL GBP 916.8
2020-09-07AAMDAmended small company accounts made up to 2019-05-31
2020-09-02CS01CONFIRMATION STATEMENT MADE ON 02/09/20, WITH UPDATES
2020-08-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/20
2020-07-23MEM/ARTSARTICLES OF ASSOCIATION
2020-07-23RES01ADOPT ARTICLES 23/07/20
2020-05-13RES01ADOPT ARTICLES 13/05/20
2020-05-12SH0104/05/20 STATEMENT OF CAPITAL GBP 855.91
2020-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/20 FROM Stradey Business Centre South Mwrwg Road Llangennech Llanelli Carmarthenshire SA14 8YP
2019-09-02CS01CONFIRMATION STATEMENT MADE ON 02/09/19, WITH UPDATES
2019-07-12TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT NIGEL LOVERING
2019-06-29DISS40Compulsory strike-off action has been discontinued
2019-06-11RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
2019-05-28GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-03-12AA01Current accounting period extended from 28/03/19 TO 31/05/19
2018-12-28AA01Previous accounting period shortened from 29/03/18 TO 28/03/18
2018-09-13RP04SH01Second filing of capital allotment of shares GBP796.00
2018-09-12AP01DIRECTOR APPOINTED MS HENRIETTA CAROLINE BALDOCK
2018-09-10CS01CONFIRMATION STATEMENT MADE ON 02/09/18, WITH UPDATES
2018-07-19LATEST SOC19/07/18 STATEMENT OF CAPITAL;GBP 790.22
2018-07-19SH0119/07/18 STATEMENT OF CAPITAL GBP 790.22
2018-07-19SH0123/05/18 STATEMENT OF CAPITAL GBP 746.25
2018-07-19PSC07CESSATION OF ROBERT NIGEL LOVERING AS A PSC
2018-07-19PSC07CESSATION OF DAVID FRANCIS PICKERING AS A PSC
2018-07-19PSC07CESSATION OF WAYNE PREECE AS A PSC
2018-06-14AP01DIRECTOR APPOINTED MR GUTO HARRI
2018-05-23RP04CS01Second filing of Confirmation Statement dated 02/09/2017
2018-05-23ANNOTATIONClarification
2018-04-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DIANE MARGUERITE MARIE BRIERE DE L'ISLE
2018-02-14AP01DIRECTOR APPOINTED MR NEIL MARTIN REYNOLDS
2018-01-31RES13DIRECTORS AUTHORISED TO GRANT TAX ADVANTAGE ENTERPRISE MANANGEMENT INCENTIVE APPROVAL OF HYDRO INDUSTRIES EMI SHARE OPTION PLAN 30/11/2017
2018-01-31RES01ADOPT ARTICLES 30/11/2017
2018-01-31RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of adoption of Articles of Association
2018-01-25AP03Appointment of Mr. Robert Brooks as company secretary on 2018-01-25
2018-01-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2018-01-02AP01DIRECTOR APPOINTED MS DIANE MARGUERITE MARIE BRIERE DE L'ISLE
2017-11-22RP04CS01Second filing of Confirmation Statement dated 02/09/2017
2017-09-28LATEST SOC28/09/17 STATEMENT OF CAPITAL;GBP 572
2017-09-28CS01CONFIRMATION STATEMENT MADE ON 02/09/17, WITH UPDATES
2017-09-28LATEST SOC22/11/17 STATEMENT OF CAPITAL;GBP 572
2017-09-28CS0102/09/17 STATEMENT OF CAPITAL GBP 572.00
2017-09-28LATEST SOC23/05/18 STATEMENT OF CAPITAL;GBP 740.47
2017-09-28CS0102/09/17 STATEMENT OF CAPITAL GBP 740.47
2017-08-22LATEST SOC22/08/17 STATEMENT OF CAPITAL;GBP 740.47
2017-08-22SH0121/08/17 STATEMENT OF CAPITAL GBP 740.47
2017-08-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073641560004
2017-08-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073641560002
2016-12-23AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-03ANNOTATIONReplacement
2016-11-03AR0102/09/15 ANNUAL RETURN FULL LIST
2016-11-03ANNOTATIONReplaced
2016-10-24LATEST SOC24/10/16 STATEMENT OF CAPITAL;GBP 572
2016-10-24SH02Sub-division of shares on 2016-09-20
2016-10-17RES12VARYING SHARE RIGHTS AND NAMES
2016-10-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-10-17RES01ALTER ARTICLES 14/09/2016
2016-10-14SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-10-07CS01CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES
2016-09-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 073641560004
2016-09-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 073641560004
2016-05-27AUDAUDITOR'S RESIGNATION
2016-05-17AUDAUDITOR'S RESIGNATION
2016-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15
2015-12-16LATEST SOC16/12/15 STATEMENT OF CAPITAL;GBP 2000535
2015-12-16AR0102/09/15 FULL LIST
2015-12-16AR0102/09/15 FULL LIST
2015-09-22SH0113/08/15 STATEMENT OF CAPITAL GBP 572.00
2015-09-01SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-09-01RES12VARYING SHARE RIGHTS AND NAMES
2015-09-01RES01ADOPT ARTICLES 13/08/2015
2015-08-21SH20STATEMENT BY DIRECTORS
2015-08-21LATEST SOC21/08/15 STATEMENT OF CAPITAL;GBP 535
2015-08-21SH1921/08/15 STATEMENT OF CAPITAL GBP 535
2015-08-21CAP-SSSOLVENCY STATEMENT DATED 13/08/15
2015-08-21RES06REDUCE ISSUED CAPITAL 13/08/2015
2015-07-02AA01PREVEXT FROM 29/09/2014 TO 29/03/2015
2015-04-01RP04SECOND FILING WITH MUD 02/09/14 FOR FORM AR01
2015-04-01ANNOTATIONClarification
2014-12-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13
2014-09-30LATEST SOC30/09/14 STATEMENT OF CAPITAL;GBP 1000
2014-09-30AR0102/09/14 FULL LIST
2014-09-30LATEST SOC01/04/15 STATEMENT OF CAPITAL;GBP 1000
2014-09-30AR0102/09/14 FULL LIST
2014-08-06TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP MORGAN
2014-08-06TM01APPOINTMENT TERMINATED, DIRECTOR JANINE MORGAN
2014-06-26AA01PREVSHO FROM 30/09/2013 TO 29/09/2013
2014-06-26RES01ADOPT ARTICLES 11/06/2014
2014-06-26RES12VARYING SHARE RIGHTS AND NAMES
2014-06-26RES13AGREEMENT 11/06/2014
2014-06-26RES12VARYING SHARE RIGHTS AND NAMES
2014-06-26RES12VARYING SHARE RIGHTS AND NAMES
2014-06-26RES12VARYING SHARE RIGHTS AND NAMES
2014-06-26RES12VARYING SHARE RIGHTS AND NAMES
2014-06-26SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2014-06-26SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-03-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073641560003
2014-01-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 073641560003
2013-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 073641560002
2013-12-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073641560001
2013-11-21RP04SECOND FILING WITH MUD 02/09/12 FOR FORM AR01
2013-11-21ANNOTATIONClarification
2013-11-06AR0102/09/13 FULL LIST
2013-11-06AP01DIRECTOR APPOINTED MR DAVID FRANCIS PICKERING
2013-10-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 073641560001
2013-07-03AA30/09/12 TOTAL EXEMPTION SMALL
2013-01-24AP01DIRECTOR APPOINTED MR WAYNE PREECE
2013-01-24AP01DIRECTOR APPOINTED MR ROBERT NIGEL LOVERING
2013-01-24TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LEWIS
2012-11-21AR0102/09/12 FULL LIST
2012-06-01AA30/09/11 TOTAL EXEMPTION SMALL
2011-12-21RES15CHANGE OF NAME 21/12/2011
2011-12-21CERTNMCOMPANY NAME CHANGED AGGRELEK LIMITED CERTIFICATE ISSUED ON 21/12/11
2011-12-21CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-10-24AR0102/09/11 FULL LIST
2011-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JANINE MORGAN / 01/07/2011
2011-07-14AD01REGISTERED OFFICE CHANGED ON 14/07/2011 FROM, G20 ASHMOUNT BUSINESS PARK UPPER FFOREST WAY, SWANSEA, SA6 8QR, UNITED KINGDOM
2011-07-13AP01DIRECTOR APPOINTED MR CHRISTOPHER CHARLES LEWIS
2011-07-04RES12VARYING SHARE RIGHTS AND NAMES
2011-07-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-07-04RES01ADOPT ARTICLES 24/06/2011
2011-07-04SH0127/06/11 STATEMENT OF CAPITAL GBP 1000
2011-07-04SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-07-04SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2011-05-05RES15CHANGE OF NAME 05/05/2011
2011-05-05CERTNMCOMPANY NAME CHANGED WATERTEC SOLUTIONS LTD CERTIFICATE ISSUED ON 05/05/11
2011-04-27AP01DIRECTOR APPOINTED MR PHILIP GRAEME MORGAN
2010-09-02NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
28 - Manufacture of machinery and equipment n.e.c.
289 - Manufacture of other special-purpose machinery
28990 - Manufacture of other special-purpose machinery n.e.c.




Licences & Regulatory approval
We could not find any licences issued to HYDRO INDUSTRIES 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 HYDRO INDUSTRIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-09-20 Satisfied DAVID STEVENS
2014-01-18 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
2013-12-23 Satisfied DAVID STEVENS
2013-10-24 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
Filed Financial Reports
Annual Accounts
2018-03-28
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

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 HYDRO INDUSTRIES LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by HYDRO INDUSTRIES LIMITED

HYDRO INDUSTRIES LIMITED has registered 1 patents

GB2500663 ,

Domain Names
We do not have the domain name information for HYDRO INDUSTRIES LIMITED
Trademarks

Trademark applications by HYDRO INDUSTRIES LIMITED

HYDRO INDUSTRIES LIMITED is the Original Applicant for the trademark Image for mark UK00003081964 HYDRO ™ (UK00003081964) through the UKIPO on the 2014-11-18
Trademark classes: Water treatment chemicals; water treatment substances; distilled water; water purifying preparations; sea water for industrial purposes. Machines for treatment of liquids, water and waste; filtering machines; machines using electrochemical reactions to treat waste water and liquids; water extracting machines; parts and fittings for the aforesaid. Electrical and electronic devices and apparatus for the treatment of water; electrochemical water treatment devices and apparatus; computer software (recorded) for controlling and regulating devices for treating water; downloadable computer programs for the control and regulation of devices for treating water; recorded computer programs for the control and regulation of devices for treating water; measuring instruments for setting up and testing devices for treating water; parts and fittings for the aforesaid. Water sterilisers; water purification installations; water purifying apparatus and machines; water filtering apparatus; water filters; apparatus for water supply and sanitary purposes; water distribution installations; water softening apparatus; water distribution installations; sanitary installations; water purification apparatus; water intake apparatus; filters for industrial water installations; connection flanges for fittings, being part of water supply installations or water distribution installations, pressure reducers, filters and water treatment apparatus; filters for pipeline installations and heating circuits; apparatus for treating water, including for industrial installations and drinking water installations; ion exchangers; parts and fittings for the aforesaid. Machinery installations, maintenance and repair; services relating to technical installations for water treatment installations; installations, maintenance and repair of water treatment installations; water cleaning services; installation and repair of water-bearing pipeline installations with a water treatment device; advisory and consultancy services relating to all of the aforesaid. Treatment of waste materials; treatment of hazardous materials; water treatment; electrochemical treatment; electrochemical treatment of water; waste treatment; treatment of liquids and effluent; transformation of waste and effluent; electrochemical treatment of liquids, waste and effluent; Treatment of water; advisory and consultancy services relating to all of the aforesaid. Scientific and technological services and research and design relating thereto; scientific and technological services and research and design relating water purification, treatment and cleansing; design and development of water treatment apparatus and installations; water analysis; water quality control services; advisory and consultancy services relating to all of the aforesaid.
HYDRO INDUSTRIES LIMITED is the Original Applicant for the trademark Hydro ™ (WIPO1270970) through the WIPO on the 2015-02-25
Water treatment chemicals; water treatment substances; distilled water; water purifying preparations; sea water for industrial purposes.
Produits chimiques pour le traitement d'eau; substances pour le traitement d'eau; eau distillée; préparations pour la purification d'eau; eau de mer à usage industriel.
Productos químicos para el tratamiento del agua; sustancias para el tratamiento del agua; agua destilada; preparaciones depuradoras de agua; agua de mar para uso industrial.
Income
Government Income
We have not found government income sources for HYDRO INDUSTRIES 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 (28990 - Manufacture of other special-purpose machinery n.e.c.) as HYDRO INDUSTRIES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HYDRO INDUSTRIES 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 HYDRO INDUSTRIES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0084212100Machinery and apparatus for filtering or purifying water
2018-10-0084212920
2018-05-0084212100Machinery and apparatus for filtering or purifying water
2018-04-0085044055Accumulator chargers (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof, and polycrystalline semiconductor rectifiers)
2018-03-0028273200Aluminium chloride
2018-03-0038220000Diagnostic or laboratory reagents on a backing, prepared diagnostic or laboratory reagents whether or not on a backing, and certified reference materials (excl. compound diagnostic reagents designed to be administered to the patient, blood-grouping reagents, animal blood prepared for therapeutic, prophylactic or diagnostic uses and vaccines, toxins, cultures of micro-organisms and similar products)
2018-03-0084212100Machinery and apparatus for filtering or purifying water
2018-03-0084212920
2018-03-0090278099Non-electronic instruments and apparatus for physical or chemical analysis or for determining surface tension or the like, or for measuring heat or sound, n.e.s.
2017-04-0084212100Machinery and apparatus for filtering or purifying water
2016-10-0084212100Machinery and apparatus for filtering or purifying water
2016-08-0084212100Machinery and apparatus for filtering or purifying water
2016-05-0084141020Vacuum pumps for use in semiconductor production

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
HYDRO INDUSTRIES LIMITED has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 12,750

CategoryAward Date Award/Grant
Nano Enhanced Composites for Effluent Treatment : Feasibility Study 2013-08-01 £ 12,750

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded HYDRO INDUSTRIES 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.