ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Water Research Centre Limited

Water Research Centre Limited is an active company incorporated on 26 January 2018 with the registered office located in Frodsham, Cheshire. Water Research Centre Limited was registered 7 years ago.
Status
Active
Active since incorporation
Company No
11172223
Private limited company
Age
7 years
Incorporated 26 January 2018
Size
Medium
Turnover is under £54M
Under 250 employees
Confirmation
Submitted
Dated 11 February 2025 (7 months ago)
Next confirmation dated 11 February 2026
Due by 25 February 2026 (4 months remaining)
Last change occurred 7 months ago
Accounts
Submitted
For period 3 Apr31 Mar 2024 (12 months)
Accounts type is Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Address
Spring Lodge
172 Chester Road
Helsby
Cheshire
WA6 0AR
England
Same address for the past 5 years
Telephone
01491571531
Email
Unreported
People
Officers
9
Shareholders
1
Controllers (PSC)
1
Director • Director • Irish • Lives in England • Born in Jul 1967
Director • British • Lives in England • Born in Feb 1969
Director • Managing Director • British • Lives in England • Born in Aug 1966
Director • British • Lives in England • Born in Nov 1970
Director • British • Lives in Wales • Born in Mar 1977
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
MWH Treatment Limited
Paul James Bresnan, Abigail Sarah Draper, and 3 more are mutual people.
Active
Cognica Limited
Ian Harry Strudwick, Abigail Sarah Draper, and 3 more are mutual people.
Active
RSK Group Limited
Paul James Bresnan, Abigail Sarah Draper, and 3 more are mutual people.
Active
MWH Farrer Limited
Paul James Bresnan, Abigail Sarah Draper, and 3 more are mutual people.
Active
MWH Constructors Limited
Paul James Bresnan, Abigail Sarah Draper, and 3 more are mutual people.
Active
MWH Limited
Paul James Bresnan, Abigail Sarah Draper, and 3 more are mutual people.
Active
MWH UK Acquisitions Limited
Paul James Bresnan, Abigail Sarah Draper, and 3 more are mutual people.
Active
Terraffix Soil Solutions Ltd
Dr Alasdair Alan Ryder, Ian Harry Strudwick, and 3 more are mutual people.
Active
Brands
Water Research Centre
The Water Research Centre (WRc) is a consultancy and service provider in the water, waste, and environmental sectors.
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
Unreported
Decreased by £234K (-100%)
Turnover
£16.05M
Decreased by £2.32M (-13%)
Employees
216
Increased by 39 (+22%)
Total Assets
£13.17M
Increased by £1.28M (+11%)
Total Liabilities
-£13.72M
Increased by £3.33M (+32%)
Net Assets
-£547K
Decreased by £2.06M (-136%)
Debt Ratio (%)
104%
Increased by 16.84% (+19%)
Latest Activity
Full Accounts Submitted
5 Months Ago on 7 Apr 2025
Mr Francis Herlihy Appointed
6 Months Ago on 1 Apr 2025
Abigail Sarah Draper Resigned
6 Months Ago on 31 Mar 2025
Confirmation Submitted
7 Months Ago on 11 Feb 2025
Mr Paul James Bresnan Appointed
8 Months Ago on 31 Jan 2025
Ian Harry Strudwick Resigned
8 Months Ago on 31 Jan 2025
Ms Abigail Sarah Draper Details Changed
11 Months Ago on 28 Oct 2024
New Charge Registered
1 Year Ago on 6 Sep 2024
Andrew William Walker Resigned
1 Year 6 Months Ago on 31 Mar 2024
Confirmation Submitted
1 Year 8 Months Ago on 26 Jan 2024
Get Credit Report
Discover Water Research Centre Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Full accounts made up to 31 March 2024
Submitted on 7 Apr 2025
Appointment of Mr Francis Herlihy as a director on 1 April 2025
Submitted on 3 Apr 2025
Termination of appointment of Abigail Sarah Draper as a director on 31 March 2025
Submitted on 2 Apr 2025
Confirmation statement made on 11 February 2025 with updates
Submitted on 11 Feb 2025
Appointment of Mr Paul James Bresnan as a director on 31 January 2025
Submitted on 4 Feb 2025
Termination of appointment of Ian Harry Strudwick as a director on 31 January 2025
Submitted on 31 Jan 2025
Director's details changed for Ms Abigail Sarah Draper on 28 October 2024
Submitted on 5 Nov 2024
Registration of charge 111722230006, created on 6 September 2024
Submitted on 14 Sep 2024
Statement of capital following an allotment of shares on 1 July 2024
Submitted on 1 Jul 2024
Termination of appointment of Andrew William Walker as a director on 31 March 2024
Submitted on 2 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year