UK HYDROGEN AND FUEL CELL ASSOCIATION

UK HYDROGEN AND FUEL CELL ASSOCIATION

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameUK HYDROGEN AND FUEL CELL ASSOCIATION
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 05806226
    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 UK HYDROGEN AND FUEL CELL ASSOCIATION?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is UK HYDROGEN AND FUEL CELL ASSOCIATION located?

    Registered Office Address
    22 Friars Street
    CO10 2AA Sudbury
    Suffolk
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of UK HYDROGEN AND FUEL CELL ASSOCIATION?

    Previous Company Names
    Company NameFromUntil
    UNITED KINGDOM HYDROGEN ASSOCIATIONMay 04, 2006May 04, 2006

    What are the latest accounts for UK HYDROGEN AND FUEL CELL ASSOCIATION?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for UK HYDROGEN AND FUEL CELL ASSOCIATION?

    Last Confirmation Statement Made Up ToMay 04, 2026
    Next Confirmation Statement DueMay 18, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 04, 2025
    OverdueNo

    What are the latest filings for UK HYDROGEN AND FUEL CELL ASSOCIATION?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Alastair Cameron Rennie as a director on Jan 31, 2026

    1 pagesTM01

    Termination of appointment of Dennis Maxwell Hayter as a director on Jan 31, 2026

    1 pagesTM01

    Appointment of Mrs Emma Jayne Guthrie as a director on Sep 08, 2025

    2 pagesAP01

    Registered office address changed from 6 Lakeside Close Warminster Road London SE25 4DS United Kingdom to 22 Friars Street Sudbury Suffolk CO10 2AA on Jan 12, 2026

    1 pagesAD01

    Confirmation statement made on May 04, 2025 with no updates

    3 pagesCS01

    Registered office address changed from 108 Lexden Road West Bergholt Colchester Essex CO6 3BW to 6 Lakeside Close Warminster Road London SE25 4DS on Apr 14, 2025

    1 pagesAD01

    Total exemption full accounts made up to Jun 30, 2024

    7 pagesAA

    Confirmation statement made on May 04, 2024 with no updates

    3 pagesCS01

    Register(s) moved to registered office address 108 Lexden Road West Bergholt Colchester Essex CO6 3BW

    1 pagesAD04

    Total exemption full accounts made up to Jun 30, 2023

    7 pagesAA

    Confirmation statement made on May 04, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2022

    8 pagesAA

    Termination of appointment of Elizabeth Skerritt as a director on Sep 02, 2022

    1 pagesTM01

    Confirmation statement made on May 04, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2021

    7 pagesAA

    Termination of appointment of Christopher Edward Jackson as a director on Aug 16, 2021

    1 pagesTM01

    Confirmation statement made on May 04, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2020

    7 pagesAA

    Appointment of Mr Christopher Edward Jackson as a director on Mar 22, 2021

    2 pagesAP01

    Appointment of Ms Amanda Jane Lyne as a director on Mar 22, 2021

    2 pagesAP01

    Appointment of Ms Elizabeth Skerritt as a director on Mar 22, 2021

    2 pagesAP01

    Confirmation statement made on May 04, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2019

    7 pagesAA

    Termination of appointment of Ian Stuart Williamson as a director on Mar 09, 2020

    1 pagesTM01

    Confirmation statement made on May 04, 2019 with no updates

    3 pagesCS01

    Who are the officers of UK HYDROGEN AND FUEL CELL ASSOCIATION?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GUTHRIE, Emma Jayne
    CO10 2AA Sudbury
    22 Friars Street
    Suffolk
    United Kingdom
    Director
    CO10 2AA Sudbury
    22 Friars Street
    Suffolk
    United Kingdom
    United KingdomBritish344222300001
    LYNE, Amanda Jane
    Beech View Road
    Kingsley
    WA6 8DG Frodsham
    68
    England
    Director
    Beech View Road
    Kingsley
    WA6 8DG Frodsham
    68
    England
    EnglandBritish216633140001
    HALL, Karen, Mrs.
    Military Road
    Heddon On The Wall
    NE15 0HA Newcastle
    45
    Tyne And Wear
    Secretary
    Military Road
    Heddon On The Wall
    NE15 0HA Newcastle
    45
    Tyne And Wear
    Usa91657560002
    CAROLIN, John Neil
    3 Manor Close
    GU22 8SA Woking
    Surrey
    Director
    3 Manor Close
    GU22 8SA Woking
    Surrey
    United KingdomBritish112583540001
    FOTHERGILL, Kevin Anthony
    OX29 4AD Eynsham
    53 Hazeldene Close
    Oxfordshire
    United Kingdom
    Director
    OX29 4AD Eynsham
    53 Hazeldene Close
    Oxfordshire
    United Kingdom
    United KingdomBritish196958560001
    GREEN, Martin Richard
    Lexden Road
    West Bergholt
    CO6 3BW Colchester
    108
    Essex
    United Kingdom
    Director
    Lexden Road
    West Bergholt
    CO6 3BW Colchester
    108
    Essex
    United Kingdom
    United KingdomBritish105508510001
    HAYTER, Dennis Maxwell
    CO10 2AA Sudbury
    22 Friars Street
    Suffolk
    United Kingdom
    Director
    CO10 2AA Sudbury
    22 Friars Street
    Suffolk
    United Kingdom
    United KingdomAustralian161582470002
    HILLIER, Graham Stewart
    14 Rothbury Close
    Ingleby Barwick
    TS17 0YR Stockton On Tees
    Cleveland
    Director
    14 Rothbury Close
    Ingleby Barwick
    TS17 0YR Stockton On Tees
    Cleveland
    EnglandBritish120305880001
    JACKSON, Christopher Edward
    Folgate Street
    E1 6UJ London
    32
    England
    Director
    Folgate Street
    E1 6UJ London
    32
    England
    EnglandBritish277625160001
    RENNIE, Alastair Cameron, Mr.
    CO10 2AA Sudbury
    22 Friars Street
    Suffolk
    United Kingdom
    Director
    CO10 2AA Sudbury
    22 Friars Street
    Suffolk
    United Kingdom
    United KingdomBritish131714490003
    RODDY, Dermot James, Dr
    7 Byemoor Avenue
    Great Ayton
    TS9 6JP Middlesbrough
    Cleveland
    Director
    7 Byemoor Avenue
    Great Ayton
    TS9 6JP Middlesbrough
    Cleveland
    EnglandBritish89943950001
    SKERRITT, Elizabeth
    12 Graham Street
    N1 8GB London
    Flat 19,
    England
    Director
    12 Graham Street
    N1 8GB London
    Flat 19,
    England
    EnglandBritish281125510001
    WILLIAMSON, Ian Stuart
    Lexden Road
    West Bergholt
    CO6 3BW Colchester
    108
    Essex
    United Kingdom
    Director
    Lexden Road
    West Bergholt
    CO6 3BW Colchester
    108
    Essex
    United Kingdom
    EnglandBritish105508350001

    What are the latest statements on persons with significant control for UK HYDROGEN AND FUEL CELL ASSOCIATION?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 04, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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