ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

UK Water Reuse Association Ltd

UK Water Reuse Association Ltd is an active company incorporated on 1 December 2003 with the registered office located in Cardiff, South Glamorgan. UK Water Reuse Association Ltd was registered 22 years ago.
Status
Active
Active since incorporation
Company No
04980922
Private limited by guarantee without share capital
Age
22 years
Incorporated 1 December 2003
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 14 December 2024 (1 year ago)
Next confirmation dated 14 December 2025
Was due on 28 December 2025 (1 day ago)
Last change occurred 9 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (9 months remaining)
Contact
Address
198 198 Manor Way
Cardiff
CF14 1RP
Wales
Address changed on 29 Jan 2025 (11 months ago)
Previous address was Southampton Buildings Aquality Suite 44 Southampton Buidlings London WC2A 1AP England
Telephone
0845 0260240
Email
Unreported
Website
People
Officers
4
Shareholders
-
Controllers (PSC)
1
Director • British • Lives in England • Born in Mar 1975
Director • British • Lives in Wales • Born in Sep 1973
Director • German • Lives in England • Born in Aug 1967
Director • British • Lives in Wales • Born in Feb 1964
Mrs Jayne Louise Cowan
PSC • British • Lives in Wales • Born in Sep 1973
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Celtic Sustainables Limited
Dr Glyn Andrew Hyett is a mutual person.
Active
Stormsaver Limited
Michael Alexander Farnsworth is a mutual person.
Active
3P Technik UK Limited
Dr Glyn Andrew Hyett is a mutual person.
Active
Rainmaintain Limited
Michael Alexander Farnsworth is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
1
Increased by 1 (%)
Total Assets
£538
Decreased by £265 (-33%)
Total Liabilities
-£1.11K
Decreased by £151 (-12%)
Net Assets
-£568
Decreased by £114 (+25%)
Debt Ratio (%)
206%
Increased by 49.04% (+31%)
Latest Activity
Mr Lutz Hans Johnen Details Changed
1 Month Ago on 13 Nov 2025
Stephen Nicholas Wright Resigned
2 Months Ago on 22 Oct 2025
Stuart Thompson Resigned
4 Months Ago on 11 Aug 2025
Roger Norman Budgeon Resigned
5 Months Ago on 3 Jul 2025
Jayne Louise Cowan (PSC) Appointed
8 Months Ago on 10 Apr 2025
Terence John Nash Resigned
8 Months Ago on 8 Apr 2025
Helicon Business Development Services Ltd Resigned
8 Months Ago on 8 Apr 2025
James Anderson Resigned
9 Months Ago on 26 Mar 2025
Registered Address Changed
11 Months Ago on 29 Jan 2025
Terence John Nash (PSC) Resigned
12 Months Ago on 1 Jan 2025
Get Credit Report
Discover UK Water Reuse Association Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mr Lutz Hans Johnen on 13 November 2025
Submitted on 16 Nov 2025
Termination of appointment of Stephen Nicholas Wright as a director on 22 October 2025
Submitted on 22 Oct 2025
Termination of appointment of Stuart Thompson as a director on 11 August 2025
Submitted on 11 Aug 2025
Termination of appointment of Roger Norman Budgeon as a director on 3 July 2025
Submitted on 3 Jul 2025
Notification of Jayne Louise Cowan as a person with significant control on 10 April 2025
Submitted on 17 Apr 2025
Termination of appointment of James Anderson as a director on 26 March 2025
Submitted on 12 Apr 2025
Termination of appointment of Terence John Nash as a director on 8 April 2025
Submitted on 8 Apr 2025
Termination of appointment of Helicon Business Development Services Ltd as a secretary on 8 April 2025
Submitted on 8 Apr 2025
Cessation of Terence John Nash as a person with significant control on 1 January 2025
Submitted on 8 Apr 2025
Registered office address changed from Southampton Buildings Aquality Suite 44 Southampton Buidlings London WC2A 1AP England to 198 198 Manor Way Cardiff CF14 1RP on 29 January 2025
Submitted on 29 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year