HYDROGARDEN LIMITED
Overview
Company Name | HYDROGARDEN LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03104989 |
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 HYDROGARDEN LIMITED?
- Manufacture of other furniture (31090) / Manufacturing
- Non-specialised wholesale trade (46900) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is HYDROGARDEN LIMITED located?
Registered Office Address | Unit 19 Lifford Way Binley Industrial Estate CV3 2RN Coventry England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of HYDROGARDEN LIMITED?
Company Name | From | Until |
---|---|---|
HYDROGARDEN WHOLESALE SUPPLIES LIMITED | Jul 30, 1999 | Jul 30, 1999 |
GROWELL DISTRIBUTION LIMITED | Sep 21, 1995 | Sep 21, 1995 |
What are the latest accounts for HYDROGARDEN LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 30, 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 HYDROGARDEN LIMITED?
Last Confirmation Statement Made Up To | Sep 01, 2025 |
---|---|
Next Confirmation Statement Due | Sep 15, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 01, 2024 |
Overdue | No |
What are the latest filings for HYDROGARDEN LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Termination of appointment of Thomas Stephen Ellis as a director on Aug 07, 2025 | 1 pages | TM01 | ||
Appointment of Mr Thomas Stephen Ellis as a director on Dec 03, 2024 | 2 pages | AP01 | ||
Termination of appointment of Simon Edward Cook as a director on Dec 03, 2024 | 1 pages | TM01 | ||
Group of companies' accounts made up to Dec 31, 2023 | 35 pages | AA | ||
Confirmation statement made on Sep 01, 2024 with updates | 4 pages | CS01 | ||
Director's details changed for Mr Stuart Mark Green on Jun 27, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Barry Patrick Geaney on Jun 27, 2024 | 2 pages | CH01 | ||
Registered office address changed from 2 Progress Way Binley Industrial Estate Coventry CV3 2NT to Unit 19 Lifford Way Binley Industrial Estate Coventry CV32RN on Jul 01, 2024 | 1 pages | AD01 | ||
Director's details changed for Mr Simon Edward Cook on Jun 27, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Iain Keith Reynolds on Jun 27, 2024 | 2 pages | CH01 | ||
Change of details for Mr Stuart Mark Green as a person with significant control on Jun 27, 2024 | 2 pages | PSC04 | ||
Change of details for Mr Barry Patrick Geaney as a person with significant control on Jun 27, 2024 | 2 pages | PSC04 | ||
Change of details for Mr Iain Keith Reynolds as a person with significant control on Jun 27, 2024 | 2 pages | PSC04 | ||
Group of companies' accounts made up to Dec 31, 2022 | 35 pages | AA | ||
Confirmation statement made on Sep 01, 2023 with updates | 5 pages | CS01 | ||
Satisfaction of charge 031049890003 in full | 1 pages | MR04 | ||
Termination of appointment of Jonathan Mark Aldridge as a director on Nov 30, 2022 | 1 pages | TM01 | ||
Group of companies' accounts made up to Dec 31, 2021 | 38 pages | AA | ||
Previous accounting period shortened from Dec 31, 2021 to Dec 30, 2021 | 1 pages | AA01 | ||
Confirmation statement made on Sep 01, 2022 with updates | 4 pages | CS01 | ||
Registration of charge 031049890004, created on Dec 31, 2021 | 16 pages | MR01 | ||
Change of details for Mr Stuart Mark Green as a person with significant control on Oct 20, 2021 | 2 pages | PSC04 | ||
Change of details for Mr Barry Patrick Geaney as a person with significant control on Oct 20, 2021 | 2 pages | PSC04 | ||
Group of companies' accounts made up to Dec 31, 2020 | 37 pages | AA | ||
Confirmation statement made on Sep 01, 2021 with no updates | 3 pages | CS01 | ||
Who are the officers of HYDROGARDEN LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GEANEY, Barry Patrick | Director | Lifford Way Binley Industrial Estate CV32RN Coventry Unit 19 England | England | British | Accountant | 41231340009 | ||||
GREEN, Stuart Mark | Director | Lifford Way Binley Industrial Estate CV32RN Coventry Unit 19 England | England | British | Designer | 78499950006 | ||||
REYNOLDS, Iain Keith | Director | Lifford Way Binley Industrial Estate CV32RN Coventry Unit 19 England | Australia | British | Company Director | 250700630001 | ||||
GALLIFORD, Dawn Michelle | Secretary | Progress Way Binley Industrial Estate CV3 2NT Coventry Leofric Court West Midlands | 263380430001 | |||||||
GEANEY, Barry Patrick | Secretary | 2 Progress Way Binley Industrial Estate CV3 2NT Coventry | British | 150227050001 | ||||||
HENRY, Justin | Secretary | 23a Barras Lane Coundon CV1 3BU Coventry | British | Company Director | 36442320002 | |||||
REYNOLDS, Iain Keith | Secretary | PO BOX 370 Billinudgel N.S.W. 2483 Australia | British | Company Director | 101061400003 | |||||
WILSON, Tracie Jane | Secretary | 50 Old Budbrooke Road Budbrooke CV35 8QN Warwick | British | Company Secretary | 45324100002 | |||||
KEY LEGAL SERVICES (SECRETARIAL) LIMITED | Nominee Secretary | 20 Station Road Radyr CF15 8AA Cardiff | 900004240001 | |||||||
ALDRIDGE, Jonathan Mark | Director | Progress Way CV3 2NT Coventry 2 West Midlands United Kingdom | United Kingdom | British | None | 105344730004 | ||||
COOK, Simon Edward | Director | Lifford Way Binley Industrial Estate CV3 2RN Coventry Unit 19 England | England | British | Director | 104673410002 | ||||
CREEVEY, Grant Bernard | Director | 219 Prince Edward Park Road 2232 Woronora New South Wales Australia | Australian | Hydrophonics Specialist | 53048950001 | |||||
CREEVEY, Peter Francis | Director | 22 San Simeon Drive 4226 Clear Island Waters Queensland Australia | Australian | Hydrophonics Specialist | 53049060001 | |||||
ELLIS, Thomas Stephen | Director | Lifford Way Binley Industrial Estate CV3 2RN Coventry Unit 19, Lifford Way England | England | British | Director | 330032060001 | ||||
GALLIFORD, Dawn Michelle | Director | Progress Way Binley Industrial Estate CV3 2NT Coventry Hydrogarden Number 2 West Midlands England | United Kingdom | British | Finance Director | 263740450001 | ||||
HENRY, Justin | Director | 17 Hatton Terrace Hatton CV35 7JS Warwick | British | Company Director | 36442320003 | |||||
HUGHES, Michael David | Director | 2 Progress Way Binley Industrial Estate CV3 2NT Coventry | United Kingdom | British | Sales Director | 3654390003 | ||||
PICKARD, James Arthur | Director | 7 Beech Cliffe CV34 5HY Warwick Warwickshire | British | Company Director | 17608620004 | |||||
REYNOLDS, Amanda Margaret | Director | PO BOX 370 Billinudgel Nsw 2483 Australia | British | Administrator | 70336030004 | |||||
REYNOLDS, Iain Keith | Director | PO BOX 370 Billinudgel N.S.W. 2483 Australia | United Kingdom | British | Company Director | 101061400003 | ||||
KEY LEGAL SERVICES (NOMINEES) LIMITED | Nominee Director | 20 Station Road Radyr CF15 8AA Cardiff | 900004230001 |
Who are the persons with significant control of HYDROGARDEN LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Barry Patrick Geaney | Apr 06, 2016 | Lifford Way Binley Industrial Estate CV32RN Coventry Unit 19 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Iain Keith Reynolds | Apr 06, 2016 | Lifford Way Binley Industrial Estate CV32RN Coventry Unit 19 England | No |
Nationality: British Country of Residence: Australia | |||
Natures of Control
| |||
Mr Stuart Mark Green | Apr 06, 2016 | Lifford Way Binley Industrial Estate CV32RN Coventry Unit 19 England | No |
Nationality: British Country of Residence: England | |||
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