Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment 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.
Watch Company
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 2025
(2 months ago)
Next confirmation dated
14 December 2026
Due by
28 December 2026
(10 months remaining)
Last change occurred
9 years ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(7 months remaining)
Learn more about UK Water Reuse Association Ltd
Contact
Update Details
Address
198 198 Manor Way
Cardiff
CF14 1RP
Wales
Address changed on
29 Jan 2025
(1 year ago)
Previous address was
Southampton Buildings Aquality Suite 44 Southampton Buidlings London WC2A 1AP England
Companies in CF14 1RP
Telephone
0845 0260240
Email
Unreported
Website
Ukrha.org
See All Contacts
People
Officers
4
Shareholders
-
Controllers (PSC)
1
Jayne Louise Cowan
Director • PSC • British • Lives in Wales • Born in Sep 1973
Glyn Andrew Hyett
Director • United Kingdom • Lives in Wales • Born in Feb 1964
Michael Alexander Farnsworth
Director • British • Lives in England • Born in Mar 1975
Lutz Hans Johnen
Director • German • Lives in England • Born in Aug 1967
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
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
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 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%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
28 Days Ago on 15 Jan 2026
Mr Lutz Hans Johnen Details Changed
3 Months Ago on 13 Nov 2025
Stephen Nicholas Wright Resigned
3 Months Ago on 22 Oct 2025
Stuart Thompson Resigned
6 Months Ago on 11 Aug 2025
Roger Norman Budgeon Resigned
7 Months Ago on 3 Jul 2025
Jayne Louise Cowan (PSC) Appointed
10 Months Ago on 10 Apr 2025
Terence John Nash Resigned
10 Months Ago on 8 Apr 2025
Helicon Business Development Services Ltd Resigned
10 Months Ago on 8 Apr 2025
James Anderson Resigned
10 Months Ago on 26 Mar 2025
Terence John Nash (PSC) Resigned
1 Year 1 Month Ago on 1 Jan 2025
Get Alerts
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
See All Credit Score & Limits
Documents
Confirmation statement made on 14 December 2025 with no updates
Submitted on 15 Jan 2026
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
Cessation of Terence John Nash as a person with significant control on 1 January 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
Termination of appointment of Terence John Nash as a director on 8 April 2025
Submitted on 8 Apr 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs