Check the

HYDRO-LOGIC LIMITED

Company
HYDRO-LOGIC LIMITED (01287366)

HYDRO-LOGIC

Phone: +44 (0)1885 483 789
B⁺ rating

ABOUT HYDRO-LOGIC LIMITED

Company Policies

Hydro-Logic operate health and safety (H&S), quality management and environmental management systems. All are audited to regular timetables, reported as standing orders at board meetings…

Isodaq Technology, as an operating Division of Hydro-Logic Ltd, has supplied thousands of data acquisition and management systems to hundreds of clients. These systems often comprise of…

Company history

Hydro-Logic Ltd, trading as Isodaq Technology, was founded in 1985 with the objective of delivering high quality solutions for the water and environmental protection industries. The Company since gained a reputation as one of the UK's leading specialists in the monitoring and management of water resource and waste water systems, and operates from three UK locations at Bromyard, Mortimer (Reading), and Stirling. The Group was acquired by

Hydro International are a global company who provide advanced products, services and expertise to help municipal and industrial customers to improve their water management processes, increase operational performance and reduce environmental impact.

With over 30 years of experience and a reputation for engineering excellence, businesses and public organisations all over the world rely on Hydro International products and services to reduce flood risk, improve water treatment and protect the environment from water pollution.

Hydro-Logic Group

We may make improvements or changes to the information, services, products and other material on this website at any time and without notice.

This website may include links to other internet sites. We do not endorse any such web sites and we are not responsible for the information, material, products or services contained on or accessible through those web sites. Your access and use of such web sites remains solely at your own risk.

You may only link to this website with our express written permission. We expressly reserve the right to withdraw our consent at any time to a link which in our sole opinion is inappropriate or controversial.

In no event will we be liable for any direct, indirect or consequential losses or damages arising out of access to, or the use of this website or any information contained in it, including loss of profits and the like whether or not in the contemplation of the parties, whether based on breach of contract, tort (including negligence), product liability or otherwise, even if advised of the possibility of such damages.

To the maximum extent permitted by law, we disclaim all implied warranties with regard to the information, services and materials contained on this website. All such information, services and materials are provided “as is” and “as available” without warranty of any kind.

We supply the very best value sensors to help your organisation reduce the costs of monitoring and also improve timely on-line access to high quality measurements at your remote sites. Discover the benefits of our products and find out why we are the chosen supplier to numerous drainage authorities, water companies plus rivers and environmental regulators across the globe.

Isodaq Technology and the Hydro-Logic Group are part of

KEY FINANCES

Year
2016
Assets
£711.82k ▼ £-342.98k (-32.52 %)
Cash
£41.17k ▲ £40.99k (22,901.68 %)
Liabilities
£716.38k ▼ £-40.1k (-5.30 %)
Net Worth
£-4.56k ▼ £-302.89k (-101.53 %)

REGISTRATION INFO

Company name
HYDRO-LOGIC LIMITED
Company number
01287366
Status
Active
Categroy
Private Limited Company
Date of Incorporation
22 Nov 1976
Age - 48 years
Home Country
United Kingdom

CONTACTS

Website
www.isodaq.co.uk
Phones
+44 (0)1885 483 789
01885 483 789
+44 (0)1885 483 792
+44 (0)1885 489 083
01885 483 792
01885 489 083
0855 646 615
0297 892 530
0297 765 572
0705 826 599
0866 585 749
0266 963 251
0434 846 494
Registered Address
SHEARWATER HOUSE CLEVEDON HALL ESTATE,
VICTORIA ROAD,
CLEVEDON,
AVON,
ENGLAND,
BS21 7RD

ECONOMIC ACTIVITIES

74901
Environmental consulting activities

THIS BUSINESS IN SOCIAL MEDIA

Twitter
Follow

LAST EVENTS

05 Jan 2017
Confirmation statement made on 29 December 2016 with updates
02 Dec 2016
Total exemption small company accounts made up to 8 March 2016
20 Oct 2016
Termination of appointment of Martin Christopher Foyle as a director on 13 October 2016

CHARGES

15 April 2016
Status
Outstanding
Delivered
27 April 2016
Persons entitled
Barclays Bank PLC
Description
Contains fixed charge…

29 March 2001
Status
Satisfied on 15 March 2016
Delivered
6 April 2001
Persons entitled
National Westminster Bank PLC
Description
A specific equitable charge over all freehold and leasehold…

3 September 1998
Status
Satisfied on 25 April 2001
Delivered
10 September 1998
Persons entitled
Midland Bank PLC
Description
Fixed and floating charges over the undertaking and all…

25 November 1986
Status
Satisfied on 25 April 2001
Delivered
1 December 1986
Persons entitled
Midland Bank PLC
Description
Fixed & floating charge over undertaking and all property…

See Also


Last update 2018

HYDRO-LOGIC LIMITED DIRECTORS

Helen Rosemary Mansi

  Acting
Appointed
15 August 2016
Role
Secretary
Address
Shearwater House, Clevedon Hall Estate, Victoria Road, Clevedon, Avon, England, BS21 7RD
Name
MANSI, Helen Rosemary

Roger Peter Crook

  Acting
Appointed
13 October 2016
Occupation
Commercial Director
Role
Director
Age
66
Nationality
British
Address
Shearwater House, Clevedon Hall Estate, Victoria Road, Clevedon, Avon, England, BS21 7RD
Country Of Residence
England
Name
CROOK, Roger Peter

Hydro International Plc

  Acting PSC
Appointed
15 August 2016
Role
Director
Address
Shearwater House, Clevedon Hall Estate, Victoria Road, Clevedon, England, BS21 7RD
Name
HYDRO INTERNATIONAL PLC
Notified On
6 April 2016
Country Registered
United Kingdom
Nature Of Control
Ownership of shares – 75% or more
Place Registered
England

Rosemary Gillian Hawnt

  Resigned
Resigned
08 March 2016
Role
Secretary
Nationality
British
Address
Ash Grove Farm, Marden, Herefordshire, HR1 3EF
Name
HAWNT, Rosemary Gillian

Anthony Paul Hollox

  Resigned
Appointed
08 March 2016
Resigned
15 August 2016
Role
Secretary
Address
Shearwater House, Clevedon Hall Estate, Clevedon, Avon, England, BS21 7RD
Name
HOLLOX, Anthony Paul

Timothy James Campbell

  Resigned
Appointed
01 June 2001
Resigned
08 March 2016
Occupation
Manager
Role
Director
Age
63
Nationality
British
Address
12 Strathmore Avenue, Dunblane, Perthshire, FK15 9HX
Country Of Residence
United Kingdom
Name
CAMPBELL, Timothy James

Stewart Cameron Child

  Resigned
Appointed
01 October 1995
Resigned
31 May 2007
Occupation
Hydrologist
Role
Director
Age
76
Nationality
British
Address
Tigh Na Losgann, Ravensworth Road Mortimer, Reading, Berkshire, RG7 3UD
Country Of Residence
England
Name
CHILD, Stewart Cameron

Fenn Colin Richard Dr

  Resigned
Appointed
22 June 2006
Resigned
08 March 2016
Occupation
Consultant
Role
Director
Age
70
Nationality
British
Address
9 Reading Road, Goring On Thames, Reading, Berkshire, RG8 0ET
Country Of Residence
England
Name
FENN, Colin Richard, Dr

Martin Christopher Foyle

  Resigned
Appointed
08 March 2016
Resigned
13 October 2016
Occupation
Director
Role
Director
Age
65
Nationality
British
Address
Shearwarter House, Clevedon Hall Estate, Clevedon, Avon, England, BS21 7RD
Country Of Residence
England
Name
FOYLE, Martin Christopher

Roderick John Edward Hawnt

  Resigned
Resigned
08 March 2016
Occupation
Water Resources Engineer
Role
Director
Age
74
Nationality
British
Address
Ash Grove Farm, Marden, Herefordshire, HR1 3EF
Country Of Residence
United Kingdom
Name
HAWNT, Roderick John Edward

Rosemary Gillian Hawnt

  Resigned
Resigned
08 March 2016
Occupation
Director/Company Secretary
Role
Director
Age
75
Nationality
British
Address
Ash Grove Farm, Marden, Herefordshire, HR1 3EF
Country Of Residence
United Kingdom
Name
HAWNT, Rosemary Gillian

Anthony Paul Hollox

  Resigned
Appointed
08 March 2016
Resigned
15 August 2016
Occupation
Director
Role
Director
Age
58
Nationality
British
Address
Shearwater House, Clevedon Hall Estate, Victoria Road, Clevedon, Avon, England, BS21 7RD
Country Of Residence
England
Name
HOLLOX, Anthony Paul

Michael Gareth Brian Jennings

  Resigned
Appointed
08 March 2016
Resigned
15 August 2016
Occupation
Director
Role
Director
Age
55
Nationality
British
Address
Shearwater House, Clevedon Hall Estate, Clevedon, Avon, England, BS21 7RD
Country Of Residence
England
Name
JENNINGS, Michael Gareth Brian

Nathan John Neal

  Resigned
Appointed
01 August 2014
Resigned
31 January 2015
Occupation
Sales Director
Role
Director
Age
58
Nationality
British
Address
Old Grammar School Church Street, Bromyard, Herefordshire, HR7 4DP
Country Of Residence
United Kingdom
Name
NEAL, Nathan John

John David Powell

  Resigned
Appointed
01 June 2001
Resigned
08 March 2016
Occupation
Software Consultant
Role
Director
Age
67
Nationality
British
Address
The Old Farmhouse, Norton Canon, Hereford, Herefordshire, HR4 7BQ
Country Of Residence
England
Name
POWELL, John David

Webster Paul Dr

  Resigned
Appointed
01 June 2001
Resigned
01 March 2015
Occupation
Consultant
Role
Director
Age
67
Nationality
British
Address
23 Church Street, Hungerford, Berkshire, Uk, RG17 0JG
Country Of Residence
England
Name
WEBSTER, Paul, Dr

Nicholas Andrew Whalley

  Resigned
Appointed
01 June 2007
Resigned
01 January 2011
Occupation
Hydrologist
Role
Director
Age
51
Nationality
British
Address
3 Thorne Cottages, Cadhay Lane, Ottery St. Mary, Devon, EX11 1QZ
Country Of Residence
United Kingdom
Name
WHALLEY, Nicholas Andrew

Alec Willis

  Resigned
Resigned
01 July 2011
Occupation
Technical Director
Role
Director
Age
75
Nationality
British
Address
The White Bungalow, Astbury, Bridgnorth, Shropshire, WV16 6AT
Country Of Residence
England
Name
WILLIS, Alec

REVIEWS


Check The Company
Very good according to the company’s financial health.