HYDRO BUILDING SYSTEMS UK LIMITED

HYDRO BUILDING SYSTEMS UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameHYDRO BUILDING SYSTEMS UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01029071
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of HYDRO BUILDING SYSTEMS UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    SAPA BUILDING SYSTEMS LIMITEDMay 02, 2000May 02, 2000
    GRANGES BUILDING SYSTEMS LIMITEDJan 02, 1997Jan 02, 1997
    MONARCH ALUMINIUM LIMITEDOct 28, 1971Oct 28, 1971

    What are the latest accounts for HYDRO BUILDING SYSTEMS UK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for HYDRO BUILDING SYSTEMS UK LIMITED?

    Last Confirmation Statement Made Up ToJan 31, 2027
    Next Confirmation Statement DueFeb 14, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 31, 2026
    OverdueNo

    What are the latest filings for HYDRO BUILDING SYSTEMS UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 31, 2026 with no updates

    3 pagesCS01

    replacement-filing-of-director-appointment-with-name

    3 pagesRP01AP01

    Termination of appointment of Henri Hubert Gomez as a director on Dec 05, 2025

    1 pagesTM01

    Full accounts made up to Dec 31, 2024

    38 pagesAA

    Confirmation statement made on Jan 31, 2025 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2023

    38 pagesAA

    Cessation of Hydro Holdings Uk Limited as a person with significant control on Apr 26, 2024

    1 pagesPSC07

    Notification of Norsk Hydro Asa as a person with significant control on Apr 26, 2024

    2 pagesPSC02

    Termination of appointment of Steven Mario Helsen as a director on Mar 18, 2024

    1 pagesTM01

    Confirmation statement made on Jan 31, 2024 with updates

    4 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    Re: removal of restriction on authorised share capital 14/12/2023
    RES13

    Statement of capital following an allotment of shares on Dec 28, 2023

    • Capital: GBP 6,420,320
    3 pagesSH01

    Full accounts made up to Dec 31, 2022

    39 pagesAA

    Confirmation statement made on Jan 31, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    38 pagesAA

    Appointment of Mr Allan Barr as a director on Feb 21, 2022

    3 pagesAP01
    Annotations
    DateAnnotation
    Feb 17, 2026Replaced AP01 WAS REPLACED ON 17/02/2026 AS IT WAS NOT PROPERLY DELIVERED

    Confirmation statement made on Jan 31, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    37 pagesAA

    Confirmation statement made on Jan 31, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    33 pagesAA

    Confirmation statement made on Jan 31, 2020 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2018

    29 pagesAA

    Termination of appointment of Paul Crosson Strong as a director on May 15, 2019

    1 pagesTM01

    Termination of appointment of Mark Peter Robinson as a director on Apr 26, 2019

    1 pagesTM01

    Termination of appointment of Nigel Keith Sissons as a director on Mar 20, 2019

    1 pagesTM01

    Who are the officers of HYDRO BUILDING SYSTEMS UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VINER, Simon Nicholas
    5300 Tewkesbury Business Park
    Severn Drive
    GL20 8SF Tewkesbury
    Severn Drive Tewkesbury
    Gloucestershire Gl20 8sf
    United Kingdom
    Secretary
    5300 Tewkesbury Business Park
    Severn Drive
    GL20 8SF Tewkesbury
    Severn Drive Tewkesbury
    Gloucestershire Gl20 8sf
    United Kingdom
    169860710001
    BARR, Allan James
    5300 Tewkesbury Business Park
    Severn Drive
    GL20 8SF Tewkesbury
    Severn Drive Tewkesbury
    Gloucestershire Gl20 8sf
    Director
    5300 Tewkesbury Business Park
    Severn Drive
    GL20 8SF Tewkesbury
    Severn Drive Tewkesbury
    Gloucestershire Gl20 8sf
    United KingdomScottish293637320001
    VINER, Simon Nicholas
    5300 Tewkesbury Business Park
    Severn Drive
    GL20 8SF Tewkesbury
    Severn Drive Tewkesbury
    Gloucestershire Gl20 8sf
    United Kingdom
    Director
    5300 Tewkesbury Business Park
    Severn Drive
    GL20 8SF Tewkesbury
    Severn Drive Tewkesbury
    Gloucestershire Gl20 8sf
    United Kingdom
    EnglandBritish169860470001
    ASHBY, David Peter
    Lucerbe
    Bath Road
    GL10 3AX Eastington
    Gloucestershire
    Secretary
    Lucerbe
    Bath Road
    GL10 3AX Eastington
    Gloucestershire
    British170757780001
    IRELAND, Dennis Leslie Roy
    Ash House
    Aston On Carrant
    GL20 8HL Tewkesbury
    Gloucestershire
    Secretary
    Ash House
    Aston On Carrant
    GL20 8HL Tewkesbury
    Gloucestershire
    British21532260001
    MORLEY, Richard Anthony
    16 Eastcote Lane
    Hampton In Arden
    B92 0AS Solihull
    West Midlands
    Secretary
    16 Eastcote Lane
    Hampton In Arden
    B92 0AS Solihull
    West Midlands
    British50308460001
    SISSONS, Nigel Keith
    Severn Drive
    GL20 8TX Tewkesbury
    5300 Tewkesbury Business Park
    Gloucestershire
    Secretary
    Severn Drive
    GL20 8TX Tewkesbury
    5300 Tewkesbury Business Park
    Gloucestershire
    167036600001
    SISSONS, Nigel Keith
    37 Willow Bank Road
    GL20 8NJ Alderton
    Gloucestershire
    Secretary
    37 Willow Bank Road
    GL20 8NJ Alderton
    Gloucestershire
    British80321870001
    THOMPSON, David
    Severn Drive
    GL20 8TX Tewkesbury
    5300 Tewkesbury Business Park
    Gloucestershire
    Secretary
    Severn Drive
    GL20 8TX Tewkesbury
    5300 Tewkesbury Business Park
    Gloucestershire
    152517100001
    VINCENT, Nicholas John
    Fairview 68 Sandy Lane
    Charlton Kings
    GL53 9DH Cheltenham
    Gloucestershire
    Secretary
    Fairview 68 Sandy Lane
    Charlton Kings
    GL53 9DH Cheltenham
    Gloucestershire
    British4565330001
    ASHBY, David Peter
    Lucerbe
    Bath Road
    GL10 3AX Eastington
    Gloucestershire
    Director
    Lucerbe
    Bath Road
    GL10 3AX Eastington
    Gloucestershire
    United KingdomBritish170757780001
    BEIM, Dusan David
    Groveridge House Brimpsfield
    GL4 8LF Gloucester
    Director
    Groveridge House Brimpsfield
    GL4 8LF Gloucester
    British59387810001
    BIOSCA, Salvador Vidal
    5300 Tewkesbury Business Park
    Severn Drive
    GL20 8SF Tewkesbury
    Severn Drive Tewkesbury
    Gloucestershire Gl20 8sf
    Director
    5300 Tewkesbury Business Park
    Severn Drive
    GL20 8SF Tewkesbury
    Severn Drive Tewkesbury
    Gloucestershire Gl20 8sf
    SwitzerlandSpanish119228320001
    BOAST, David John
    Greenways Cleeve Hill
    GL52 3PR Cheltenham
    Gloucestershire
    Director
    Greenways Cleeve Hill
    GL52 3PR Cheltenham
    Gloucestershire
    British80530700001
    COEFFIC, Francois Louis
    Ostermalmsgatan 72
    FOREIGN S-11450 Stockholm
    Sweden
    Director
    Ostermalmsgatan 72
    FOREIGN S-11450 Stockholm
    Sweden
    French80628910003
    COOKSON, Kathleen
    22 Appletree Close
    Woodmancote
    GL52 9UA Cheltenham
    Gloucestershire
    Director
    22 Appletree Close
    Woodmancote
    GL52 9UA Cheltenham
    Gloucestershire
    United KingdomBritish112309520001
    CURTIS, Stephen John
    8 Old Rectory Green
    Fladbury
    WR10 2QX Pershore
    Worcestershire
    Director
    8 Old Rectory Green
    Fladbury
    WR10 2QX Pershore
    Worcestershire
    EnglandBritish107353490001
    DANIELS, Anthony Patrick
    Hasselvagen 4
    Stocksund
    182 75
    Sweden
    Director
    Hasselvagen 4
    Stocksund
    182 75
    Sweden
    British24297480002
    DEEKS, Andrew Gerald
    32 Henley Street
    B49 5QY Alcester
    Warwickshire
    Director
    32 Henley Street
    B49 5QY Alcester
    Warwickshire
    EnglandBritish3779900001
    ELEY, Nigel Anthony
    Llantrithyd
    CF71 7UB Cowbridge
    Hill Cottage
    Vale Of Glamorgan
    Director
    Llantrithyd
    CF71 7UB Cowbridge
    Hill Cottage
    Vale Of Glamorgan
    United KingdomBritish137256460001
    ELLIOTT, Leslie Charles
    5 Parkside Drive
    Long Eaton
    NG10 4AL Nottingham
    Nottinghamshire
    Director
    5 Parkside Drive
    Long Eaton
    NG10 4AL Nottingham
    Nottinghamshire
    British3825910001
    GOMEZ, Henri Hubert
    5300 Tewkesbury Business Park
    Severn Drive
    GL20 8SF Tewkesbury
    Severn Drive Tewkesbury
    Gloucestershire Gl20 8sf
    Director
    5300 Tewkesbury Business Park
    Severn Drive
    GL20 8SF Tewkesbury
    Severn Drive Tewkesbury
    Gloucestershire Gl20 8sf
    FranceFrench252823020001
    GREENSLADE, Robin Alastair
    Avonscroft Dock Lane
    Bredon
    GL20 6LG Tewkesbury
    Gloucestershire
    Director
    Avonscroft Dock Lane
    Bredon
    GL20 6LG Tewkesbury
    Gloucestershire
    British4565340001
    GREENSLADE, Robin Alastair
    Avonscroft Dock Lane
    Bredon
    GL20 6LG Tewkesbury
    Gloucestershire
    Director
    Avonscroft Dock Lane
    Bredon
    GL20 6LG Tewkesbury
    Gloucestershire
    British4565340001
    HEENAN, Duncan
    Dolphins House
    Boxers Lane
    PO38 2BH Niton
    Isle Of Wight
    Director
    Dolphins House
    Boxers Lane
    PO38 2BH Niton
    Isle Of Wight
    EnglandBritish118536400001
    HELSEN, Steven Mario
    5300 Tewkesbury Business Park
    Severn Drive
    GL20 8SF Tewkesbury
    Severn Drive Tewkesbury
    Gloucestershire Gl20 8sf
    Director
    5300 Tewkesbury Business Park
    Severn Drive
    GL20 8SF Tewkesbury
    Severn Drive Tewkesbury
    Gloucestershire Gl20 8sf
    BelgiumBelgian208419020001
    JOHANSSON, Hans Uno Oscar
    Estbrotevagen 14
    Skarholzen
    12741
    Sweden
    Director
    Estbrotevagen 14
    Skarholzen
    12741
    Sweden
    SwedenSweden114900810001
    KIRBY, Martin John
    The White House Downfield
    GL5 4HJ Stroud
    Gloucestershire
    Director
    The White House Downfield
    GL5 4HJ Stroud
    Gloucestershire
    United KingdomBritish5353350001
    LUNDGAARD, Karsten
    5300 Tewkesbury Business Park
    Severn Drive
    GL20 8SF Tewkesbury
    Severn Drive Tewkesbury
    Gloucestershire Gl20 8sf
    Director
    5300 Tewkesbury Business Park
    Severn Drive
    GL20 8SF Tewkesbury
    Severn Drive Tewkesbury
    Gloucestershire Gl20 8sf
    DenmarkDanish196322080001
    MASON, David Maurice
    206 London Road
    GL52 6HJ Cheltenham
    Gloucestershire
    Director
    206 London Road
    GL52 6HJ Cheltenham
    Gloucestershire
    United KingdomBritish5168370001
    MORLEY, Richard Anthony
    16 Eastcote Lane
    Hampton In Arden
    B92 0AS Solihull
    West Midlands
    Director
    16 Eastcote Lane
    Hampton In Arden
    B92 0AS Solihull
    West Midlands
    British50308460001
    MUNDAY, John
    5 Shepherds Well
    Rodborough Common
    GL5 5DD Stroud
    Gloucestershire
    Director
    5 Shepherds Well
    Rodborough Common
    GL5 5DD Stroud
    Gloucestershire
    British60397590002
    PALETHORPE, Jonathan Peter Montgrove
    5300 Tewkesbury Business Park
    Severn Drive
    GL20 8SF Tewkesbury
    Severn Drive Tewkesbury
    Gloucestershire Gl20 8sf
    United Kingdom
    Director
    5300 Tewkesbury Business Park
    Severn Drive
    GL20 8SF Tewkesbury
    Severn Drive Tewkesbury
    Gloucestershire Gl20 8sf
    United Kingdom
    EnglandBritish154784520001
    PALETHORPE, Jonathan Peter Montgrove
    Hillyfields
    Bockleton Road, Oldwood
    WR15 8PW Tenbury Wells
    Worcestershire
    Director
    Hillyfields
    Bockleton Road, Oldwood
    WR15 8PW Tenbury Wells
    Worcestershire
    EnglandBritish154784520001
    PALETHORPE, Jonathan Peter Montgrove
    Hillyfields
    Bockleton Road, Oldwood
    WR15 8PW Tenbury Wells
    Worcestershire
    Director
    Hillyfields
    Bockleton Road, Oldwood
    WR15 8PW Tenbury Wells
    Worcestershire
    EnglandBritish154784520001

    Who are the persons with significant control of HYDRO BUILDING SYSTEMS UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Norsk Hydro Asa
    No-0283
    Oslo
    Drammensveien 264
    Norway
    Apr 26, 2024
    No-0283
    Oslo
    Drammensveien 264
    Norway
    No
    Legal FormPublic Limited Company
    Legal AuthorityNorway
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Hydro Holdings Uk Limited
    Redcliff Street
    BS1 6TP Bristol
    Tlt Llp
    England
    Dec 30, 2016
    Redcliff Street
    BS1 6TP Bristol
    Tlt Llp
    England
    Yes
    Legal FormLimited
    Legal AuthorityUk Law
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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