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

DICKINS HYDRO RESOURCES LIMITED

FOURTH FLOOR, ONE PARK ROW, LEEDS, WEST YORKSHIRE, LS1 5HN,
Company Registration Number
07988759
Private Limited Company
Liquidation

Company Overview

About Dickins Hydro Resources Ltd
DICKINS HYDRO RESOURCES LIMITED was founded on 2012-03-13 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". Dickins Hydro Resources Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
DICKINS HYDRO RESOURCES LIMITED
 
Legal Registered Office
FOURTH FLOOR
ONE PARK ROW
LEEDS
WEST YORKSHIRE
LS1 5HN
Other companies in YO11
 
Previous Names
LISTER SQUARE (NO. 83) LIMITED16/05/2012
Filing Information
Company Number 07988759
Company ID Number 07988759
Date formed 2012-03-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 13/03/2016
Return next due 10/04/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB175372003  
Last Datalog update: 2025-11-05 19:40:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DICKINS HYDRO RESOURCES 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.

Company Officers of DICKINS HYDRO RESOURCES LIMITED

Current Directors
Officer Role Date Appointed
MARK MILGATE BRIGHT ADAMS
Director 2015-06-03
NIGEL THOMAS CARTER
Director 2013-09-02
CHARLES WILLIAM TAVENER DICKINS
Director 2013-05-20
ALASDAIR WILLIAM LORN MACDOUGALL
Director 2013-12-06
Previous Officers
Officer Role Date Appointed Date Resigned
ALEXANDROS REO STAKIS
Director 2013-12-06 2014-12-22
MORTON FRASER SECRETARIES LIMITED
Company Secretary 2012-03-13 2013-05-20
AUSTIN FLYNN
Director 2012-03-13 2013-05-20
MORTON FRASER DIRECTORS LIMITED
Director 2012-03-13 2013-05-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK MILGATE BRIGHT ADAMS DICKINS HYDRO INVESTMENTS LIMITED Director 2015-06-03 CURRENT 2014-10-20 Dissolved 2018-06-19
MARK MILGATE BRIGHT ADAMS GREEN HILLS ENERGY (SCOTLAND) LIMITED Director 2011-02-22 CURRENT 2011-02-22 Active - Proposal to Strike off
MARK MILGATE BRIGHT ADAMS P.M.A FARMING (BUCKS) LIMITED Director 2009-10-01 CURRENT 1997-05-12 Active - Proposal to Strike off
NIGEL THOMAS CARTER ENTTY ADVISORS LIMITED Director 2018-01-15 CURRENT 2018-01-15 Active - Proposal to Strike off
NIGEL THOMAS CARTER GRANDEO LIMITED Director 2017-07-14 CURRENT 2017-04-12 Active - Proposal to Strike off
CHARLES WILLIAM TAVENER DICKINS GLEN ETIVE HYDRO GRID CO. LTD Director 2017-11-29 CURRENT 2017-11-29 Active - Proposal to Strike off
CHARLES WILLIAM TAVENER DICKINS CEITLEIN HYDRO LTD Director 2017-11-28 CURRENT 2017-11-28 Active
CHARLES WILLIAM TAVENER DICKINS FHAOLAIN HYDRO LTD Director 2017-11-28 CURRENT 2017-11-28 Active
CHARLES WILLIAM TAVENER DICKINS CHARNAN HYDRO LTD Director 2017-11-28 CURRENT 2017-11-28 Active
CHARLES WILLIAM TAVENER DICKINS CHAORAINN HYDRO LTD Director 2017-11-28 CURRENT 2017-11-28 Active
CHARLES WILLIAM TAVENER DICKINS MHEURAN HYDRO LTD Director 2017-11-28 CURRENT 2017-11-28 Active
CHARLES WILLIAM TAVENER DICKINS BHIORAIN HYDRO LTD Director 2017-11-28 CURRENT 2017-11-28 Active
CHARLES WILLIAM TAVENER DICKINS GAOIREAN HYDRO LTD Director 2017-11-28 CURRENT 2017-11-28 Active
CHARLES WILLIAM TAVENER DICKINS CAM GHLEANN HYDRO LTD Director 2017-11-27 CURRENT 2017-11-27 Active - Proposal to Strike off
CHARLES WILLIAM TAVENER DICKINS BELIVAT HYDRO INVESTMENTS LIMITED Director 2016-09-15 CURRENT 2016-09-15 Active
CHARLES WILLIAM TAVENER DICKINS AULICH & ODHAIR HYDRO LIMITED Director 2015-05-22 CURRENT 2015-05-22 Active - Proposal to Strike off
CHARLES WILLIAM TAVENER DICKINS DICKINS HYDRO INVESTMENTS LIMITED Director 2014-10-20 CURRENT 2014-10-20 Dissolved 2018-06-19
CHARLES WILLIAM TAVENER DICKINS DICKINS HOLDINGS LIMITED Director 2005-04-12 CURRENT 2005-04-12 Dissolved 2015-09-29
CHARLES WILLIAM TAVENER DICKINS DICKINS RESOURCES LIMITED Director 1997-02-03 CURRENT 1997-02-03 Dissolved 2017-02-28
ALASDAIR WILLIAM LORN MACDOUGALL ASHWATER SOLAR LIMITED Director 2017-04-01 CURRENT 2014-05-08 Active
ALASDAIR WILLIAM LORN MACDOUGALL SOLAR SECURITIES INTERNATIONAL LIMITED Director 2016-09-12 CURRENT 2016-09-12 Active
ALASDAIR WILLIAM LORN MACDOUGALL THAMES CAPITAL HOLDINGS LIMITED Director 2015-09-17 CURRENT 2015-09-17 Active
ALASDAIR WILLIAM LORN MACDOUGALL SOLAR SECURITIES LIMITED Director 2015-02-10 CURRENT 2009-11-12 Active
ALASDAIR WILLIAM LORN MACDOUGALL DICKINS HYDRO INVESTMENTS LIMITED Director 2014-10-20 CURRENT 2014-10-20 Dissolved 2018-06-19
ALASDAIR WILLIAM LORN MACDOUGALL CROWD TECH FUNDERS LIMITED Director 2014-07-03 CURRENT 2014-07-03 Active - Proposal to Strike off
ALASDAIR WILLIAM LORN MACDOUGALL ACORO SERVICES LIMITED Director 2012-01-23 CURRENT 2011-09-07 Active
ALASDAIR WILLIAM LORN MACDOUGALL ACP DEBT CAPITAL MARKETS LIMITED Director 2011-04-14 CURRENT 2011-02-08 Active
ALASDAIR WILLIAM LORN MACDOUGALL ACORO GENERAL PARTNER LIMITED Director 2008-07-08 CURRENT 2008-07-08 Active
ALASDAIR WILLIAM LORN MACDOUGALL PALECREST LIMITED Director 2008-07-01 CURRENT 1999-12-07 Dissolved 2014-03-18
ALASDAIR WILLIAM LORN MACDOUGALL ACORO GP SCOTLAND LIMITED Director 2008-05-22 CURRENT 2008-05-22 Active

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
2025-10-24Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2025-10-22Appointment of a voluntary liquidator
2025-10-22Voluntary liquidation declaration of solvency
2025-10-22REGISTERED OFFICE CHANGED ON 22/10/25 FROM Agricultural Hall Skirsgill Lane Penrith CA11 0DN England
2025-04-22REGISTERED OFFICE CHANGED ON 22/04/25 FROM Agricultural House Skirsgill Lane Penrith CA11 0DN United Kingdom
2025-04-19CONFIRMATION STATEMENT MADE ON 13/03/25, WITH NO UPDATES
2024-04-30CONFIRMATION STATEMENT MADE ON 13/03/24, WITH UPDATES
2024-04-11REGISTERED OFFICE CHANGED ON 11/04/24 FROM C/O C/O Ashby Berry Coulsons Ltd 2 Belgrave Crescent Scarborough North Yorkshire YO11 1UB
2024-03-31MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-08-14APPOINTMENT TERMINATED, DIRECTOR MARK MILGATE BRIGHT ADAMS
2023-04-30Compulsory strike-off action has been discontinued
2023-04-28MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2023-04-28CONFIRMATION STATEMENT MADE ON 13/03/23, WITH NO UPDATES
2023-04-12Compulsory strike-off action has been suspended
2023-02-28FIRST GAZETTE notice for compulsory strike-off
2022-09-06Compulsory strike-off action has been discontinued
2022-09-06DISS40Compulsory strike-off action has been discontinued
2022-09-04Change of details for Mr Charles William Tavener Dickins as a person with significant control on 2021-09-14
2022-09-0414/09/21 STATEMENT OF CAPITAL GBP 2995.82
2022-09-04CONFIRMATION STATEMENT MADE ON 13/03/22, WITH UPDATES
2022-09-04CS01CONFIRMATION STATEMENT MADE ON 13/03/22, WITH UPDATES
2022-09-04SH0114/09/21 STATEMENT OF CAPITAL GBP 2995.82
2022-09-04PSC04Change of details for Mr Charles William Tavener Dickins as a person with significant control on 2021-09-14
2022-08-09Compulsory strike-off action has been suspended
2022-08-09DISS16(SOAS)Compulsory strike-off action has been suspended
2022-07-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-05-03Compulsory strike-off action has been discontinued
2022-05-03DISS40Compulsory strike-off action has been discontinued
2022-04-30MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2022-04-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2022-04-12DISS16(SOAS)Compulsory strike-off action has been suspended
2022-03-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-05-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2021-04-10CS01CONFIRMATION STATEMENT MADE ON 13/03/21, WITH UPDATES
2021-01-02SH0121/10/20 STATEMENT OF CAPITAL GBP 2844.78
2020-12-17SH0121/09/20 STATEMENT OF CAPITAL GBP 2493.7
2020-04-25DISS40Compulsory strike-off action has been discontinued
2020-04-23CS01CONFIRMATION STATEMENT MADE ON 13/03/20, WITH NO UPDATES
2020-03-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-01-06TM01APPOINTMENT TERMINATED, DIRECTOR PETR NOSCAK
2019-05-14CS01CONFIRMATION STATEMENT MADE ON 13/03/19, WITH UPDATES
2019-05-14CH01Director's details changed for Mr Charles William Tavener Dickins on 2019-03-13
2019-05-14PSC04Change of details for Mr Charles William Tavener Dickins as a person with significant control on 2019-03-13
2018-12-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-09-28SH0128/09/18 STATEMENT OF CAPITAL GBP 249.37
2018-09-05AP01DIRECTOR APPOINTED MR PETR NOSCAK
2018-03-23CS01CONFIRMATION STATEMENT MADE ON 13/03/18, WITH UPDATES
2018-03-20LATEST SOC20/03/18 STATEMENT OF CAPITAL;GBP 200.81
2018-03-20SH0131/12/17 STATEMENT OF CAPITAL GBP 200.81
2017-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-04-26LATEST SOC26/04/17 STATEMENT OF CAPITAL;GBP 175
2017-04-26CS01CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES
2017-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES WILLIAM TAVENER DICKINS / 14/03/2016
2017-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL THOMAS CARTER / 14/03/2016
2017-04-05DISS40Compulsory strike-off action has been discontinued
2017-04-04AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-07GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-01-06SH0124/10/16 STATEMENT OF CAPITAL GBP 175.00
2016-04-14LATEST SOC14/04/16 STATEMENT OF CAPITAL;GBP 150
2016-04-14SH0118/03/16 STATEMENT OF CAPITAL GBP 150.00
2016-04-03LATEST SOC03/04/16 STATEMENT OF CAPITAL;GBP 125
2016-04-03AR0113/03/16 ANNUAL RETURN FULL LIST
2016-01-11AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-06-19AP01DIRECTOR APPOINTED MR MARK MILGATE BRIGHT ADAMS
2015-03-27LATEST SOC27/03/15 STATEMENT OF CAPITAL;GBP 125
2015-03-27AR0113/03/15 ANNUAL RETURN FULL LIST
2015-01-26TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDROS REO STAKIS
2014-12-23AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-09LATEST SOC09/04/14 STATEMENT OF CAPITAL;GBP 125
2014-04-09AR0113/03/14 ANNUAL RETURN FULL LIST
2014-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES WILLIAM TAVENER DICKINS / 13/03/2014
2014-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL THOMAS CARTER / 13/03/2014
2014-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/14 FROM C/O Morton Fraser Llp St Martin's House 16 St Martin's Le Grand London EC1A 4EN United Kingdom
2014-01-13AP01DIRECTOR APPOINTED MR ALASDAIR WILLIAM LORN MACDOUGALL
2013-12-12AA31/03/13 TOTAL EXEMPTION SMALL
2013-12-12AP01DIRECTOR APPOINTED ALEXANDROS REO STAKIS
2013-11-21RES01ADOPT ARTICLES 19/11/2013
2013-11-21SH0119/11/13 STATEMENT OF CAPITAL GBP 125.00
2013-10-11AP01DIRECTOR APPOINTED NIGEL THOMAS CARTER
2013-07-17SH02SUB-DIVISION 28/06/13
2013-06-13TM02APPOINTMENT TERMINATED, SECRETARY MORTON FRASER SECRETARIES LIMITED
2013-06-13TM01APPOINTMENT TERMINATED, DIRECTOR MORTON FRASER DIRECTORS LIMITED
2013-06-13TM01APPOINTMENT TERMINATED, DIRECTOR AUSTIN FLYNN
2013-06-10AP01DIRECTOR APPOINTED CHARLES WILLIAM TAVENER DICKINS
2013-05-20SH0120/05/13 STATEMENT OF CAPITAL GBP 100
2013-04-23AR0113/03/13 FULL LIST
2012-05-16RES15CHANGE OF NAME 09/05/2012
2012-05-16CERTNMCOMPANY NAME CHANGED LISTER SQUARE (NO. 83) LIMITED CERTIFICATE ISSUED ON 16/05/12
2012-05-16CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-03-13MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2012-03-13NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to DICKINS HYDRO RESOURCES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2025-10-22
Appointmen2025-10-22
Resolution2025-10-22
Fines / Sanctions
No fines or sanctions have been issued against DICKINS HYDRO RESOURCES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DICKINS HYDRO RESOURCES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.249
MortgagesNumMortOutstanding0.1699
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.

Creditors
Creditors Due Within One Year 2013-03-31 £ 29,253

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 DICKINS HYDRO RESOURCES LIMITED

Financial Assets
Balance Sheet
Current Assets 2013-03-31 £ 17,912
Debtors 2013-03-31 £ 17,414

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DICKINS HYDRO RESOURCES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DICKINS HYDRO RESOURCES LIMITED
Trademarks
We have not found any records of DICKINS HYDRO RESOURCES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DICKINS HYDRO RESOURCES 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 (74909 - Other professional, scientific and technical activities n.e.c.) as DICKINS HYDRO RESOURCES LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
WALK WHEEL CYCLE TRUST £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
WALK WHEEL CYCLE TRUST £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
WALK WHEEL CYCLE TRUST £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
WALK WHEEL CYCLE TRUST £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where DICKINS HYDRO RESOURCES 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.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyDICKINS HYDRO RESOURCES LIMITEDEvent Date2025-10-22
 
Initiating party Event TypeAppointmen
Defending partyDICKINS HYDRO RESOURCES LIMITEDEvent Date2025-10-22
Name of Company: DICKINS HYDRO RESOURCES LIMITED Company Number: 07988759 Nature of Business: Other professional, scientific and technical activities Previous Name of Company: Lister Square (No. 83) L…
 
Initiating party Event TypeResolution
Defending partyDICKINS HYDRO RESOURCES LIMITEDEvent Date2025-10-22
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DICKINS HYDRO RESOURCES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DICKINS HYDRO RESOURCES 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.