HYDRO INTERNATIONAL (UK) LTD
Overview
Company Name | HYDRO INTERNATIONAL (UK) LTD |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01474012 |
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 INTERNATIONAL (UK) LTD?
- Installation of industrial machinery and equipment (33200) / Manufacturing
- Water collection, treatment and supply (36000) / Water supply, sewerage, waste management and remediation activities
- Agents involved in the sale of machinery, industrial equipment, ships and aircraft (46140) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is HYDRO INTERNATIONAL (UK) LTD located?
Registered Office Address | Unit 2 Rivermead Court, Kenn Business Park Windmill Road Kenn BS21 6FT Clevedon England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of HYDRO INTERNATIONAL (UK) LTD?
Company Name | From | Until |
---|---|---|
HRD LTD | Sep 12, 1997 | Sep 12, 1997 |
H.R.D. LIMITED | Sep 01, 1997 | Sep 01, 1997 |
HYDRO RESEARCH & DEVELOPMENT LIMITED | Nov 01, 1985 | Nov 01, 1985 |
HYDRO RESEARCH & DEVELOPMENT (UK) LIMITED | Jan 18, 1980 | Jan 18, 1980 |
What are the latest accounts for HYDRO INTERNATIONAL (UK) LTD?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for HYDRO INTERNATIONAL (UK) LTD?
Last Confirmation Statement Made Up To | Jun 16, 2025 |
---|---|
Next Confirmation Statement Due | Jun 30, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 16, 2024 |
Overdue | No |
What are the latest filings for HYDRO INTERNATIONAL (UK) LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2023 | 36 pages | AA | ||||||||||
Appointment of Mr Simon Thomas Humphrey as a director on Jul 10, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Lenora Elizabeth Moore as a director on Jul 10, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 16, 2024 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Nov 12, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 34 pages | AA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 11 pages | MA | ||||||||||
Termination of appointment of Paul Douglas Cleaver as a director on Jul 24, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Helen Rosemary Mansi as a secretary on Jul 24, 2023 | 1 pages | TM02 | ||||||||||
Termination of appointment of George Shannon as a director on Jul 24, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Roger Peter Crook as a director on Jul 24, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Lenora Elizabeth Moore as a director on Jul 24, 2023 | 2 pages | AP01 | ||||||||||
Appointment of India Kalsi as a director on Jul 24, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Matthew Clemson as a director on Jul 24, 2023 | 2 pages | AP01 | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Satisfaction of charge 014740120012 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 014740120013 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 014740120014 in full | 1 pages | MR04 | ||||||||||
Change of details for Hydro International (Holdings) Limited as a person with significant control on Dec 22, 2022 | 2 pages | PSC05 | ||||||||||
Registered office address changed from Shearwater House Clevedon Hall Estate Clevedon North Somerset BS21 7rd to Unit 2 Rivermead Court, Kenn Business Park Windmill Road Kenn Clevedon BS21 6FT on Dec 20, 2022 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Nov 12, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 34 pages | AA | ||||||||||
Confirmation statement made on Nov 12, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 34 pages | AA | ||||||||||
Who are the officers of HYDRO INTERNATIONAL (UK) LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CLEMSON, Matthew | Director | Windmill Road Kenn BS21 6FT Clevedon Unit 2 Rivermead Court, Kenn Business Park England | United States | American | President | 312555100001 | ||||||||
HUMPHREY, Simon Thomas | Director | Windmill Road Kenn BS21 6FT Clevedon Unit 2 Rivermead Court, Kenn Business Park England | United Kingdom | British | Company Director | 325359090001 | ||||||||
KALSI, India | Director | Windmill Road Kenn BS21 6FT Clevedon Unit 2 Rivermead Court, Kenn Business Park England | United Kingdom | British | Vp Strategy & Development | 250737650001 | ||||||||
HART, Jonathan | Secretary | Shearwater House Clevedon Hall Estate BS21 7RD Clevedon Avon | British | 35574950004 | ||||||||||
HOLLOX, Anthony Paul | Secretary | Shearwater House Clevedon Hall Estate BS21 7RD Clevedon North Somerset | British | Finance Director | 91350650002 | |||||||||
MANSI, Helen Rosemary | Secretary | Windmill Road Kenn BS21 6FT Clevedon Unit 2 Rivermead Court, Kenn Business Park England | 212961880001 | |||||||||||
MARSHALL, Keith | Secretary | Appletree House West Hay Road Wrington BS40 5NN Bristol | British | Chartered Accountant | 50589190005 | |||||||||
ANDOH, Robert Yew Gyamfi, Dr | Director | 68 Glamorgan Close CR4 1XH Mitcham Surrey | Ghanian | Engineer | 19348320001 | |||||||||
BATES, Christopher Ralph | Director | Shearwater House Clevedon Hall Estate BS21 7RD Clevedon North Somerset | England | British | Chief Financial Officer | 51622580004 | ||||||||
CLEAVER, Paul Douglas | Director | Windmill Road Kenn BS21 6FT Clevedon Unit 2 Rivermead Court, Kenn Business Park England | England | British | Managing Director | 193203200001 | ||||||||
CROOK, Roger Peter | Director | Windmill Road Kenn BS21 6FT Clevedon Unit 2 Rivermead Court, Kenn Business Park England | England | British | Commercial Director | 212965090001 | ||||||||
FAGAN, Garry William | Director | The Folly 153 Beesmoor Road Frampton Cotterell BS17 2JW Bristol Avon | British | Civil Engineer | 27090220001 | |||||||||
FOYLE, Martin Christopher | Director | Shearwater House Clevedon Hall Estate BS21 7RD Clevedon North Somerset | England | British | Director | 76733100001 | ||||||||
HARPER, Ian | Director | Kenhar Talaton EX5 2RJ Exeter Devon | British | Director | 30605540001 | |||||||||
HIDES, Stephen Peter | Director | Shearwater House Clevedon Hall Estate BS21 7RD Clevedon North Somerset | United States | British | Company Director | 73698420001 | ||||||||
HIPWELL, Paul Melville | Director | Church Vale House Church Lane, Badgworth BS26 2QP Axbridge Somerset | England | British | Marketing Director | 90113470001 | ||||||||
HOLLOX, Anthony Paul | Director | Shearwater House Clevedon Hall Estate BS21 7RD Clevedon North Somerset | England | British | Finance Director | 91350650003 | ||||||||
JENNINGS, Michael Gareth Brian | Director | Shearwater House Clevedon Hall Estate BS21 7RD Clevedon North Somerset | England | British | Managing Director | 250119910001 | ||||||||
JENNINGS, Michael Gareth Brian | Director | Shearwater House Clevedon Hall Estate BS21 7RD Clevedon North Somerset | England | British | Company Director | 179981790001 | ||||||||
LAMB, Timothy John | Director | 7 Dial Hill Road BS21 7HJ Clevedon Avon | British | Managing Director | 20628540001 | |||||||||
MARSHALL, Keith | Director | Appletree House West Hay Road Wrington BS40 5NN Bristol | British | Chartered Accountant | 50589190005 | |||||||||
MOORE, Lenora Elizabeth | Director | Windmill Road Kenn BS21 6FT Clevedon Unit 2 Rivermead Court, Kenn Business Park England | United Kingdom | British | Managing Director | 301884080001 | ||||||||
NORTON, Sarah Jane | Director | Shearwater House Clevedon Hall Estate BS21 7RD Clevedon North Somerset | England | British | Finance Director | 233378370001 | ||||||||
SHANNON, George | Director | Windmill Road Kenn BS21 6FT Clevedon Unit 2 Rivermead Court, Kenn Business Park England | Scotland | British | Director | 221228950001 | ||||||||
SMISSON, Robert Philip Maudsley | Director | 1 Careys Close BS21 6BA Clevedon North Somerset | British | Technical Director | 55540170001 | |||||||||
STEPHENSON, Alex Gordon | Director | Shearwater House Clevedon Hall Estate BS21 7RD Clevedon North Somerset | United Kingdom | British | Operations Director | 118122680002 | ||||||||
VICKERS, Keith Michael | Director | Avon Court 82-84 Hotwell Road BS8 4UB Bristol Avon | British | Accountant | 44880670001 | |||||||||
WILLIAMS, Christopher Alan | Director | Anchor Lodge 33 Highdale Avenue BS21 7LS Clevedon Somerset | England | British | Civil Engineer | 59951480003 | ||||||||
WILLIAMS, David Alan | Director | 1 Blacksmiths Lane Kelston BA1 9AH Bath Avon | British | Director | 5480380001 | |||||||||
HYDRO INTERNATIONAL LIMITED | Director | Clevedon Hall Estate Victoria Road BS21 7RD Clevedon Shearwater House England |
| 212962200004 |
Who are the persons with significant control of HYDRO INTERNATIONAL (UK) LTD?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Hydro International (Holdings) Limited | Jun 30, 2016 | Windmill Road Kenn BS21 6FT Clevedon Unit 2, Rivermead Court, Kenn Business Park England | No | ||||||||||
| |||||||||||||
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