HYDRO-LOGIC LIMITED

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

    Company NameHYDRO-LOGIC LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01287366
    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-LOGIC LIMITED?

    • Environmental consulting activities (74901) / Professional, scientific and technical activities

    Where is HYDRO-LOGIC LIMITED located?

    Registered Office Address
    Unit 2 Rivermead Court, Kenn Business Park Windmill Road
    Kenn
    BS21 6FT Clevedon
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of HYDRO-LOGIC LIMITED?

    Previous Company Names
    Company NameFromUntil
    HYDRO-LOGIC SYSTEMS LIMITEDMar 25, 1985Mar 25, 1985
    PEBBLEBERRY LIMITEDNov 22, 1976Nov 22, 1976

    What are the latest accounts for HYDRO-LOGIC LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for HYDRO-LOGIC LIMITED?

    Last Confirmation Statement Made Up ToJun 16, 2026
    Next Confirmation Statement DueJun 30, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 16, 2025
    OverdueNo

    What are the latest filings for HYDRO-LOGIC LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jun 16, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    11 pagesAA

    Termination of appointment of Lenora Elizabeth Moore as a director on Jul 10, 2024

    1 pagesTM01

    Appointment of Mr Simon Thomas Humphrey as a director on Jul 10, 2024

    2 pagesAP01

    Confirmation statement made on Jun 16, 2024 with no updates

    3 pagesCS01

    Confirmation statement made on Mar 22, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    12 pagesAA

    Memorandum and Articles of Association

    11 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Termination of appointment of Roger Peter Crook as a director on Jul 24, 2023

    1 pagesTM01

    Termination of appointment of Paul Douglas Cleaver as a director on Jul 24, 2023

    1 pagesTM01

    Termination of appointment of Helen Rosemary Mansi as a secretary on Jul 24, 2023

    1 pagesTM02

    Termination of appointment of George Shannon as a director on Jul 24, 2023

    1 pagesTM01

    Appointment of India Kalsi as a director on Jul 24, 2023

    2 pagesAP01

    Appointment of Lenora Elizabeth Moore as a director on Jul 24, 2023

    2 pagesAP01

    Appointment of Matthew Clemson as a director on Jul 24, 2023

    2 pagesAP01

    Statement of company's objects

    2 pagesCC04

    Satisfaction of charge 012873660005 in full

    1 pagesMR04

    Satisfaction of charge 012873660006 in full

    1 pagesMR04

    Change of details for Hydro International Limited as a person with significant control on Jan 04, 2023

    2 pagesPSC05

    Confirmation statement made on Mar 22, 2023 with no updates

    3 pagesCS01

    Registered office address changed from Shearwater House Clevedon Hall Estate Victoria Road Clevedon Avon BS21 7rd England to Unit 2 Rivermead Court, Kenn Business Park Windmill Road Kenn Clevedon BS21 6FT on Dec 20, 2022

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2021

    11 pagesAA

    Confirmation statement made on Mar 22, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    11 pagesAA

    Who are the officers of HYDRO-LOGIC LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLEMSON, Matthew
    Windmill Road
    Kenn
    BS21 6FT Clevedon
    Unit 2 Rivermead Court, Kenn Business Park
    England
    Director
    Windmill Road
    Kenn
    BS21 6FT Clevedon
    Unit 2 Rivermead Court, Kenn Business Park
    England
    United StatesAmericanPresident312555100001
    HUMPHREY, Simon Thomas
    Windmill Road
    Kenn
    BS21 6FT Clevedon
    Unit 2 Rivermead Court, Kenn Business Park
    England
    Director
    Windmill Road
    Kenn
    BS21 6FT Clevedon
    Unit 2 Rivermead Court, Kenn Business Park
    England
    United KingdomBritishCompany Director325359090001
    KALSI, India
    Windmill Road
    Kenn
    BS21 6FT Clevedon
    Unit 2 Rivermead Court, Kenn Business Park
    England
    Director
    Windmill Road
    Kenn
    BS21 6FT Clevedon
    Unit 2 Rivermead Court, Kenn Business Park
    England
    United KingdomBritishVp Strategy & Development250737650001
    HAWNT, Rosemary Gillian
    Ash Grove Farm
    HR1 3EF Marden
    Herefordshire
    Secretary
    Ash Grove Farm
    HR1 3EF Marden
    Herefordshire
    British5020850002
    HOLLOX, Anthony Paul
    Clevedon Hall Estate
    BS21 7RD Clevedon
    Shearwater House
    Avon
    England
    Secretary
    Clevedon Hall Estate
    BS21 7RD Clevedon
    Shearwater House
    Avon
    England
    205971600001
    MANSI, Helen Rosemary
    Windmill Road
    Kenn
    BS21 6FT Clevedon
    Unit 2 Rivermead Court, Kenn Business Park
    England
    Secretary
    Windmill Road
    Kenn
    BS21 6FT Clevedon
    Unit 2 Rivermead Court, Kenn Business Park
    England
    212965750001
    BATES, Christopher Ralph
    Clevedon Hall Estate
    Victoria Road
    BS21 7RD Clevedon
    Shearwater House
    Avon
    England
    Director
    Clevedon Hall Estate
    Victoria Road
    BS21 7RD Clevedon
    Shearwater House
    Avon
    England
    EnglandBritishChief Financial Officer51622580004
    CAMPBELL, Timothy James
    12 Strathmore Avenue
    FK15 9HX Dunblane
    Perthshire
    Director
    12 Strathmore Avenue
    FK15 9HX Dunblane
    Perthshire
    United KingdomBritishManager32225790001
    CHILD, Stewart Cameron
    Tigh Na Losgann
    Ravensworth Road Mortimer
    RG7 3UD Reading
    Berkshire
    Director
    Tigh Na Losgann
    Ravensworth Road Mortimer
    RG7 3UD Reading
    Berkshire
    EnglandBritishHydrologist47269840002
    CLEAVER, Paul Douglas
    Windmill Road
    Kenn
    BS21 6FT Clevedon
    Unit 2 Rivermead Court, Kenn Business Park
    England
    Director
    Windmill Road
    Kenn
    BS21 6FT Clevedon
    Unit 2 Rivermead Court, Kenn Business Park
    England
    EnglandBritishManaging Director193203200001
    CROOK, Roger Peter
    Windmill Road
    Kenn
    BS21 6FT Clevedon
    Unit 2 Rivermead Court, Kenn Business Park
    England
    Director
    Windmill Road
    Kenn
    BS21 6FT Clevedon
    Unit 2 Rivermead Court, Kenn Business Park
    England
    EnglandBritishCommercial Director212965090001
    FENN, Colin Richard, Dr
    9 Reading Road
    Goring On Thames
    RG8 0ET Reading
    Berkshire
    Director
    9 Reading Road
    Goring On Thames
    RG8 0ET Reading
    Berkshire
    EnglandBritishConsultant114421770001
    FOYLE, Martin Christopher
    Clevedon Hall Estate
    BS21 7RD Clevedon
    Shearwarter House
    Avon
    England
    Director
    Clevedon Hall Estate
    BS21 7RD Clevedon
    Shearwarter House
    Avon
    England
    EnglandBritishDirector76733100001
    HAWNT, Roderick John Edward
    Ash Grove Farm
    HR1 3EF Marden
    Herefordshire
    Director
    Ash Grove Farm
    HR1 3EF Marden
    Herefordshire
    United KingdomBritishWater Resources Engineer5020870002
    HAWNT, Rosemary Gillian
    Ash Grove Farm
    HR1 3EF Marden
    Herefordshire
    Director
    Ash Grove Farm
    HR1 3EF Marden
    Herefordshire
    United KingdomBritishDirector/Company Secretary5020850002
    HOLLOX, Anthony Paul
    Clevedon Hall Estate
    Victoria Road
    BS21 7RD Clevedon
    Shearwater House
    Avon
    England
    Director
    Clevedon Hall Estate
    Victoria Road
    BS21 7RD Clevedon
    Shearwater House
    Avon
    England
    EnglandBritishDirector91350650003
    JENNINGS, Michael Gareth Brian
    Clevedon Hall Estate
    Victoria Road
    BS21 7RD Clevedon
    Shearwater House
    Avon
    England
    Director
    Clevedon Hall Estate
    Victoria Road
    BS21 7RD Clevedon
    Shearwater House
    Avon
    England
    EnglandBritishManaging Director250119910001
    JENNINGS, Michael Gareth Brian
    Clevedon Hall Estate
    BS21 7RD Clevedon
    Shearwater House
    Avon
    England
    Director
    Clevedon Hall Estate
    BS21 7RD Clevedon
    Shearwater House
    Avon
    England
    EnglandBritishDirector179981790001
    MOORE, Lenora Elizabeth
    Windmill Road
    Kenn
    BS21 6FT Clevedon
    Unit 2 Rivermead Court, Kenn Business Park
    England
    Director
    Windmill Road
    Kenn
    BS21 6FT Clevedon
    Unit 2 Rivermead Court, Kenn Business Park
    England
    United KingdomBritishManaging Director301884080001
    NEAL, Nathan John, Mr.
    Old Grammar School Church Street
    Bromyard
    HR7 4DP Herefordshire
    Director
    Old Grammar School Church Street
    Bromyard
    HR7 4DP Herefordshire
    EnglandBritishSales Director191426980001
    POWELL, John David
    The Old Farmhouse
    Norton Canon
    HR4 7BQ Hereford
    Herefordshire
    Director
    The Old Farmhouse
    Norton Canon
    HR4 7BQ Hereford
    Herefordshire
    EnglandBritishSoftware Consultant15426210004
    SHANNON, George
    Windmill Road
    Kenn
    BS21 6FT Clevedon
    Unit 2 Rivermead Court, Kenn Business Park
    England
    Director
    Windmill Road
    Kenn
    BS21 6FT Clevedon
    Unit 2 Rivermead Court, Kenn Business Park
    England
    ScotlandBritishDirector221228950001
    WEBSTER, Paul, Dr
    Church Street
    RG17 0JG Hungerford
    23
    Berkshire
    Uk
    Director
    Church Street
    RG17 0JG Hungerford
    23
    Berkshire
    Uk
    EnglandBritishConsultant77231610002
    WHALLEY, Nicholas Andrew
    3 Thorne Cottages
    Cadhay Lane
    EX11 1QZ Ottery St. Mary
    Devon
    Director
    3 Thorne Cottages
    Cadhay Lane
    EX11 1QZ Ottery St. Mary
    Devon
    United KingdomBritishHydrologist122293060001
    WILLIS, Alec
    Astbury
    WV16 6AT Bridgnorth
    The White Bungalow
    Shropshire
    Director
    Astbury
    WV16 6AT Bridgnorth
    The White Bungalow
    Shropshire
    EnglandBritishTechnical Director7396290002
    HYDRO INTERNATIONAL LIMITED
    Clevedon Hall Estate
    Victoria Road
    BS21 7RD Clevedon
    Shearwater House
    England
    Director
    Clevedon Hall Estate
    Victoria Road
    BS21 7RD Clevedon
    Shearwater House
    England
    Identification TypeEuropean Economic Area
    Registration Number01606391
    212962200004

    Who are the persons with significant control of HYDRO-LOGIC LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Hydro International Limited
    Windmill Road
    Kenn
    BS21 6FT Clevedon
    Unit 2, Rivermead Court, Kenn Business Park
    England
    Apr 06, 2016
    Windmill Road
    Kenn
    BS21 6FT Clevedon
    Unit 2, Rivermead Court, Kenn Business Park
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act
    Place RegisteredEngland
    Registration Number01606391
    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