HYDRO INTERNATIONAL (HOLDINGS) LIMITED
Overview
Company Name | HYDRO INTERNATIONAL (HOLDINGS) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01614979 |
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 (HOLDINGS) LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is HYDRO INTERNATIONAL (HOLDINGS) LIMITED located?
Registered Office Address | Unit 2 Rivermead Court, Kenn Business Park Windmill Road Kenn BS21 6FT Clevedon England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for HYDRO INTERNATIONAL (HOLDINGS) LIMITED?
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 (HOLDINGS) LIMITED?
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 (HOLDINGS) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2023 | 10 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 28, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 10 pages | AA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 11 pages | MA | ||||||||||
Termination of appointment of Roger Peter Crook as a director on Jul 24, 2023 | 1 pages | TM01 | ||||||||||
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 | ||||||||||
Appointment of India Kalsi as a director on Jul 24, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of George Shannon 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 Matthew Clemson as a director on Jul 24, 2023 | 2 pages | AP01 | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Satisfaction of charge 016149790005 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 016149790006 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 016149790007 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 016149790008 in full | 1 pages | MR04 | ||||||||||
Change of details for Hydro International Limited as a person with significant control on Jan 04, 2023 | 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 28, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 10 pages | AA | ||||||||||
Confirmation statement made on Nov 28, 2021 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of HYDRO INTERNATIONAL (HOLDINGS) LIMITED?
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 | 213461090001 | |||||||||||
MARSHALL, Keith | Secretary | Appletree House West Hay Road Wrington BS40 5NN Bristol | British | Chartered Accountant | 50589190005 | |||||||||
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 | ||||||||
HARPER, Ian | Director | Kenhar Talaton EX5 2RJ Exeter Devon | British | Chartered Chemist & Engineer | 30605540001 | |||||||||
HART, Jonathan | Director | Cloatley Manor Cloatley Road Hankerton SN16 9LQ Malmesbury Wiltshire | United Kingdom | British | Solicitor | 141991990001 | ||||||||
HIDES, Stephen Peter | Director | Shearwater House Clevedon Hall Estate BS21 7RD Clevedon North Somerset | United States | British | Company Director | 73698420001 | ||||||||
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 | |||||||||
WILLIAMS, David Alan | Director | 1 Blacksmiths Lane Kelston BA1 9AH Bath Avon | British | Finance 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 (HOLDINGS) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Hydro International Limited | Apr 06, 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