• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

Harvey Water Softeners LTD Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    Woking
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    Harvey Water Softeners LTD
  • Address
    ******************
  • SIC Codes
    28990
  • SIC Description
    Manufacture of other special-purpose machinery n.e.c.
  • Company Number
    01362650
  • Listing UID
    125321
Google Advert
Location
  • 21 Hipley St, Old Woking, Woking GU22 9FX, UK

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    51.303522
  • Longitude
    -0.543872
  • Easting
    501605.0
  • Northing
    157051.0
  • Opportunities
    5
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDL221172
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Lower
    • Registration Date
      Tuesday, January 30, 2018
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    BOYD, Simon John
    Appointed On: October 10, 2019
    Occupation: N/A
    Role: director
    Address: Fourth Floor Abbots House, Abbey Street, Reading, Berkshire, RG1 3BD
    JONES, Anthony David
    Appointed On: October 10, 2019
    Occupation: N/A
    Role: director
    Address: Fourth Floor Abbots House, Abbey Street, Reading, Berkshire, RG1 3BD
    KNIGHT, Julienne
    Appointed On: March 7, 2025
    Occupation: N/A
    Role: director
    Address: Fourth Floor Abbots House, Abbey Street, Reading, Berkshire, RG1 3BD
    BOWDEN, Ann Patricia
    Appointed On: N/A
    Occupation: N/A
    Role: secretary
    Address: Pentire, Shores Road, Woking, Surrey, GU21 4BZ
    Resigned On: July 7, 1993
    BROMWICH, Cynthia Mary
    Appointed On: July 7, 1993
    Occupation: N/A
    Role: secretary
    Address: 21 Potters Lane, Send, Woking, Surrey, GU23 7AJ
    Resigned On: May 31, 2010
    BAMBER, Tracey Ann
    Appointed On: October 10, 2019
    Occupation: N/A
    Role: director
    Address: Fourth Floor Abbots House, Abbey Street, Reading, Berkshire, RG1 3BD
    Resigned On: November 1, 2022
    BOWDEN, Ann Patricia
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Trelawne, Plaidy Beach, Plaidy, Looe, Cornwall, PL13 1LF, United Kingdom
    Resigned On: December 13, 2018
    BOWDEN, Casey
    Appointed On: July 7, 2010
    Occupation: N/A
    Role: director
    Address: Hipley Street, Old Woking, Surrey, GU22 9LQ
    Resigned On: December 13, 2018
    BOWDEN, Harvey William
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Trelawne, Trelawne, Plaidy Lane, Looe, Cornwall, PL13 1LF
    Resigned On: December 13, 2018
    BOWER, Laurence
    Appointed On: December 13, 2018
    Occupation: N/A
    Role: director
    Address: Harvey Water Softeners, Hipley Street, Woking, Surrey, GU22 9LQ, United Kingdom
    Resigned On: November 8, 2019
    BROMWICH, Cynthia Mary
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 21 Potters Lane, Send, Woking, Surrey, GU23 7AJ
    Resigned On: May 31, 2010
    CIBAS-SINIAKOVAS, Ramune Maria
    Appointed On: December 13, 2018
    Occupation: N/A
    Role: director
    Address: Harvey Water Softeners, Hipley Street, Woking, Surrey, GU22 9LQ, United Kingdom
    Resigned On: November 8, 2019
    HOWSE, Geoffrey Peter
    Appointed On: May 1, 1999
    Occupation: N/A
    Role: director
    Address: The Cedars, 7 The Chase Calcot, Reading, Berkshire, RG31 7DW
    Resigned On: September 13, 2013
    HURWORTH, Martin Neil
    Appointed On: September 13, 2013
    Occupation: N/A
    Role: director
    Address: Fourth Floor Abbots House, Abbey Street, Reading, Berkshire, RG1 3BD
    Resigned On: September 30, 2019
    KENT, Jamie Christian
    Appointed On: March 22, 2021
    Occupation: N/A
    Role: director
    Address: Fourth Floor Abbots House, Abbey Street, Reading, Berkshire, RG1 3BD
    Resigned On: March 14, 2025
    MORENO, Roberto
    Appointed On: September 27, 2019
    Occupation: N/A
    Role: director
    Address: Dsa Boyes Turner Llp, Fourth Floor Abbots House, Abbey Street, Reading, Berkshire, RG1 3BD, United Kingdom
    Resigned On: June 30, 2020
    PATTERSON, David
    Appointed On: February 20, 2017
    Occupation: N/A
    Role: director
    Address: Castleworks, Hipley Street, Old Woking, Surrey, GU22 9LQ, United Kingdom
    Resigned On: May 10, 2019
    REGAN, Caroline Jane
    Appointed On: May 1, 1998
    Occupation: N/A
    Role: director
    Address: 8 Elm Grove, Bisley, Woking, Surrey, GU24 9DG
    Resigned On: January 28, 2000
    STUMPO, Pierpaolo
    Appointed On: December 13, 2018
    Occupation: N/A
    Role: director
    Address: Harvey Water Softeners, Hipley Street, Woking, Surrey, GU22 9LQ, United Kingdom
    Resigned On: March 22, 2021
    TAYLOR, Mark
    Appointed On: November 1, 2022
    Occupation: N/A
    Role: director
    Address: Fourth Floor Abbots House, Abbey Street, Reading, Berkshire, RG1 3BD
    Resigned On: July 1, 2024
    WHITE, Richard Steven Paul
    Appointed On: February 1, 2007
    Occupation: N/A
    Role: director
    Address: Fairmead, Manor Road, Burgess Hill, West Sussex, RH15 0NP
    Resigned On: May 11, 2007
    WILLIAMS, Sarah Anne
    Appointed On: March 22, 2021
    Occupation: N/A
    Role: director
    Address: Fourth Floor Abbots House, Abbey Street, Reading, Berkshire, RG1 3BD
    Resigned On: October 25, 2024
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    December 31, 2024
    Period End On
    December 31, 2024
    Period Start On
    January 1, 2024
    Type
    full
    Next Accounts
    Due On
    September 30, 2026
    Overdue
    No
    Period End On
    December 31, 2025
    Period Start On
    January 1, 2025
    Next Due
    September 30, 2026
    Next Made Up To
    December 31, 2025
    Overdue
    No
    Company Name
    HARVEY WATER SOFTENERS LIMITED
    Company Number
    01362650
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    June 30, 2025
    Next Due
    July 14, 2026
    Next Made Up To
    June 30, 2026
    Overdue
    No
    Date Of Creation
    April 12, 1978
    ETag
    b2cbbfd1f77ade9be72b5f3bb1e46cc6aa458fdb
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    June 30, 2015
    Previous Company Names
    Ceased On
    November 10, 2009
    Effective From
    March 22, 2001
    Name
    HARVEY SOFTENERS LIMITED
    Ceased On
    March 22, 2001
    Effective From
    November 24, 1987
    Name
    KINETICO LIMITED
    Ceased On
    November 24, 1987
    Effective From
    December 31, 1978
    Name
    HARVEY SOFTENERS LIMITED
    Ceased On
    December 31, 1978
    Effective From
    April 12, 1978
    Name
    SURREY SOFTENERS LIMITED
    Registered Office Address
    Address Line 1
    Fourth Floor Abbots House
    Address Line 2
    Abbey Street
    Locality
    Reading
    Post Code
    RG1 3BD
    Region
    Berkshire
    Type
    ltd

    You May Also Be Interested In

    N.g.f. Industrial Doors Limited Verified listing

    • N G F Industrial Doors, 11, Letchmire Road, Allerton Bywater, Castleford, WF10 2DB
    • Leeds
    • Manufacture of other fabricated metal products n.e.c., Manufacture of other special-purpose machinery n.e.c.
    • Carrier, Broker, Dealer

    Tecmach Limited Verified listing

    • The Sanderson Centre, 15 Lees Lane, Gosport, PO12 3UL
    • Gosport
    • Manufacture of other special-purpose machinery n.e.c.
    • Carrier, Broker, Dealer

    AAF LTD Verified listing

    • A A F LTD, Bassington Industrial Estate, Cramlington, NE23 8AF
    • Northumberland
    • Manufacture of other special-purpose machinery n.e.c., Wholesale of other machinery and equipment
    • Carrier, Broker, Dealer

    KGD Enterprises LTD Verified listing

    • K G D Industrial Services, Netherwood Road, Hereford, HR2 6JU
    • Herefordshire, County of
    • Manufacture of machinery for food, beverage and tobacco processing, Manufacture of other special-purpose machinery n.e.c.
    • Carrier, Broker, Dealer

    Linx Printing Technologies LTD Verified listing

    • Linx Printing Technologies LTD, Stocks Bridge Way, ST. Ives, PE27 5JL
    • Huntingdonshire
    • Manufacture of other special-purpose machinery n.e.c.
    • Carrier, Broker, Dealer

    London Water Softening LTD Verified listing

    • Liberty Williams, High Road, Harrow, HA3 7BB
    • Harrow
    • Manufacture of other special-purpose machinery n.e.c.
    • Carrier, Broker, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link