HYDRO BUILDING SYSTEMS UK LIMITED
Overview
| Company Name | HYDRO BUILDING SYSTEMS UK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01029071 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of HYDRO BUILDING SYSTEMS UK LIMITED?
- Manufacture of other fabricated metal products n.e.c. (25990) / Manufacturing
Where is HYDRO BUILDING SYSTEMS UK LIMITED located?
| Registered Office Address | Severn Drive Tewkesbury 5300 Tewkesbury Business Park Severn Drive GL20 8SF Tewkesbury Gloucestershire Gl20 8sf |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HYDRO BUILDING SYSTEMS UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| SAPA BUILDING SYSTEMS LIMITED | May 02, 2000 | May 02, 2000 |
| GRANGES BUILDING SYSTEMS LIMITED | Jan 02, 1997 | Jan 02, 1997 |
| MONARCH ALUMINIUM LIMITED | Oct 28, 1971 | Oct 28, 1971 |
What are the latest accounts for HYDRO BUILDING SYSTEMS UK LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for HYDRO BUILDING SYSTEMS UK LIMITED?
| Last Confirmation Statement Made Up To | Jan 31, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 14, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 31, 2026 |
| Overdue | No |
What are the latest filings for HYDRO BUILDING SYSTEMS UK LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 31, 2026 with no updates | 3 pages | CS01 | ||||||||||||||||||
replacement-filing-of-director-appointment-with-name | 3 pages | RP01AP01 | ||||||||||||||||||
Termination of appointment of Henri Hubert Gomez as a director on Dec 05, 2025 | 1 pages | TM01 | ||||||||||||||||||
Full accounts made up to Dec 31, 2024 | 38 pages | AA | ||||||||||||||||||
Confirmation statement made on Jan 31, 2025 with updates | 4 pages | CS01 | ||||||||||||||||||
Full accounts made up to Dec 31, 2023 | 38 pages | AA | ||||||||||||||||||
Cessation of Hydro Holdings Uk Limited as a person with significant control on Apr 26, 2024 | 1 pages | PSC07 | ||||||||||||||||||
Notification of Norsk Hydro Asa as a person with significant control on Apr 26, 2024 | 2 pages | PSC02 | ||||||||||||||||||
Termination of appointment of Steven Mario Helsen as a director on Mar 18, 2024 | 1 pages | TM01 | ||||||||||||||||||
Confirmation statement made on Jan 31, 2024 with updates | 4 pages | CS01 | ||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Statement of capital following an allotment of shares on Dec 28, 2023
| 3 pages | SH01 | ||||||||||||||||||
Full accounts made up to Dec 31, 2022 | 39 pages | AA | ||||||||||||||||||
Confirmation statement made on Jan 31, 2023 with no updates | 3 pages | CS01 | ||||||||||||||||||
Full accounts made up to Dec 31, 2021 | 38 pages | AA | ||||||||||||||||||
Appointment of Mr Allan Barr as a director on Feb 21, 2022 | 3 pages | AP01 | ||||||||||||||||||
| ||||||||||||||||||||
Confirmation statement made on Jan 31, 2022 with no updates | 3 pages | CS01 | ||||||||||||||||||
Full accounts made up to Dec 31, 2020 | 37 pages | AA | ||||||||||||||||||
Confirmation statement made on Jan 31, 2021 with no updates | 3 pages | CS01 | ||||||||||||||||||
Full accounts made up to Dec 31, 2019 | 33 pages | AA | ||||||||||||||||||
Confirmation statement made on Jan 31, 2020 with updates | 4 pages | CS01 | ||||||||||||||||||
Full accounts made up to Dec 31, 2018 | 29 pages | AA | ||||||||||||||||||
Termination of appointment of Paul Crosson Strong as a director on May 15, 2019 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Mark Peter Robinson as a director on Apr 26, 2019 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Nigel Keith Sissons as a director on Mar 20, 2019 | 1 pages | TM01 | ||||||||||||||||||
Who are the officers of HYDRO BUILDING SYSTEMS UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| VINER, Simon Nicholas | Secretary | 5300 Tewkesbury Business Park Severn Drive GL20 8SF Tewkesbury Severn Drive Tewkesbury Gloucestershire Gl20 8sf United Kingdom | 169860710001 | |||||||
| BARR, Allan James | Director | 5300 Tewkesbury Business Park Severn Drive GL20 8SF Tewkesbury Severn Drive Tewkesbury Gloucestershire Gl20 8sf | United Kingdom | Scottish | 293637320001 | |||||
| VINER, Simon Nicholas | Director | 5300 Tewkesbury Business Park Severn Drive GL20 8SF Tewkesbury Severn Drive Tewkesbury Gloucestershire Gl20 8sf United Kingdom | England | British | 169860470001 | |||||
| ASHBY, David Peter | Secretary | Lucerbe Bath Road GL10 3AX Eastington Gloucestershire | British | 170757780001 | ||||||
| IRELAND, Dennis Leslie Roy | Secretary | Ash House Aston On Carrant GL20 8HL Tewkesbury Gloucestershire | British | 21532260001 | ||||||
| MORLEY, Richard Anthony | Secretary | 16 Eastcote Lane Hampton In Arden B92 0AS Solihull West Midlands | British | 50308460001 | ||||||
| SISSONS, Nigel Keith | Secretary | Severn Drive GL20 8TX Tewkesbury 5300 Tewkesbury Business Park Gloucestershire | 167036600001 | |||||||
| SISSONS, Nigel Keith | Secretary | 37 Willow Bank Road GL20 8NJ Alderton Gloucestershire | British | 80321870001 | ||||||
| THOMPSON, David | Secretary | Severn Drive GL20 8TX Tewkesbury 5300 Tewkesbury Business Park Gloucestershire | 152517100001 | |||||||
| VINCENT, Nicholas John | Secretary | Fairview 68 Sandy Lane Charlton Kings GL53 9DH Cheltenham Gloucestershire | British | 4565330001 | ||||||
| ASHBY, David Peter | Director | Lucerbe Bath Road GL10 3AX Eastington Gloucestershire | United Kingdom | British | 170757780001 | |||||
| BEIM, Dusan David | Director | Groveridge House Brimpsfield GL4 8LF Gloucester | British | 59387810001 | ||||||
| BIOSCA, Salvador Vidal | Director | 5300 Tewkesbury Business Park Severn Drive GL20 8SF Tewkesbury Severn Drive Tewkesbury Gloucestershire Gl20 8sf | Switzerland | Spanish | 119228320001 | |||||
| BOAST, David John | Director | Greenways Cleeve Hill GL52 3PR Cheltenham Gloucestershire | British | 80530700001 | ||||||
| COEFFIC, Francois Louis | Director | Ostermalmsgatan 72 FOREIGN S-11450 Stockholm Sweden | French | 80628910003 | ||||||
| COOKSON, Kathleen | Director | 22 Appletree Close Woodmancote GL52 9UA Cheltenham Gloucestershire | United Kingdom | British | 112309520001 | |||||
| CURTIS, Stephen John | Director | 8 Old Rectory Green Fladbury WR10 2QX Pershore Worcestershire | England | British | 107353490001 | |||||
| DANIELS, Anthony Patrick | Director | Hasselvagen 4 Stocksund 182 75 Sweden | British | 24297480002 | ||||||
| DEEKS, Andrew Gerald | Director | 32 Henley Street B49 5QY Alcester Warwickshire | England | British | 3779900001 | |||||
| ELEY, Nigel Anthony | Director | Llantrithyd CF71 7UB Cowbridge Hill Cottage Vale Of Glamorgan | United Kingdom | British | 137256460001 | |||||
| ELLIOTT, Leslie Charles | Director | 5 Parkside Drive Long Eaton NG10 4AL Nottingham Nottinghamshire | British | 3825910001 | ||||||
| GOMEZ, Henri Hubert | Director | 5300 Tewkesbury Business Park Severn Drive GL20 8SF Tewkesbury Severn Drive Tewkesbury Gloucestershire Gl20 8sf | France | French | 252823020001 | |||||
| GREENSLADE, Robin Alastair | Director | Avonscroft Dock Lane Bredon GL20 6LG Tewkesbury Gloucestershire | British | 4565340001 | ||||||
| GREENSLADE, Robin Alastair | Director | Avonscroft Dock Lane Bredon GL20 6LG Tewkesbury Gloucestershire | British | 4565340001 | ||||||
| HEENAN, Duncan | Director | Dolphins House Boxers Lane PO38 2BH Niton Isle Of Wight | England | British | 118536400001 | |||||
| HELSEN, Steven Mario | Director | 5300 Tewkesbury Business Park Severn Drive GL20 8SF Tewkesbury Severn Drive Tewkesbury Gloucestershire Gl20 8sf | Belgium | Belgian | 208419020001 | |||||
| JOHANSSON, Hans Uno Oscar | Director | Estbrotevagen 14 Skarholzen 12741 Sweden | Sweden | Sweden | 114900810001 | |||||
| KIRBY, Martin John | Director | The White House Downfield GL5 4HJ Stroud Gloucestershire | United Kingdom | British | 5353350001 | |||||
| LUNDGAARD, Karsten | Director | 5300 Tewkesbury Business Park Severn Drive GL20 8SF Tewkesbury Severn Drive Tewkesbury Gloucestershire Gl20 8sf | Denmark | Danish | 196322080001 | |||||
| MASON, David Maurice | Director | 206 London Road GL52 6HJ Cheltenham Gloucestershire | United Kingdom | British | 5168370001 | |||||
| MORLEY, Richard Anthony | Director | 16 Eastcote Lane Hampton In Arden B92 0AS Solihull West Midlands | British | 50308460001 | ||||||
| MUNDAY, John | Director | 5 Shepherds Well Rodborough Common GL5 5DD Stroud Gloucestershire | British | 60397590002 | ||||||
| PALETHORPE, Jonathan Peter Montgrove | Director | 5300 Tewkesbury Business Park Severn Drive GL20 8SF Tewkesbury Severn Drive Tewkesbury Gloucestershire Gl20 8sf United Kingdom | England | British | 154784520001 | |||||
| PALETHORPE, Jonathan Peter Montgrove | Director | Hillyfields Bockleton Road, Oldwood WR15 8PW Tenbury Wells Worcestershire | England | British | 154784520001 | |||||
| PALETHORPE, Jonathan Peter Montgrove | Director | Hillyfields Bockleton Road, Oldwood WR15 8PW Tenbury Wells Worcestershire | England | British | 154784520001 |
Who are the persons with significant control of HYDRO BUILDING SYSTEMS UK LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Norsk Hydro Asa | Apr 26, 2024 | No-0283 Oslo Drammensveien 264 Norway | No | ||||
| |||||||
Natures of Control
| |||||||
| Hydro Holdings Uk Limited | Dec 30, 2016 | Redcliff Street BS1 6TP Bristol Tlt Llp England | Yes | ||||
| |||||||
Natures of Control
| |||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0