HYDROCORE LIMITED

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

    Company NameHYDROCORE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07886050
    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 HYDROCORE LIMITED?

    • Manufacture of pumps (28131) / Manufacturing

    Where is HYDROCORE LIMITED located?

    Registered Office Address
    Craven House Harpings Business Park
    Harpings Road
    HU5 4JF Hull
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for HYDROCORE 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 HYDROCORE LIMITED?

    Last Confirmation Statement Made Up ToDec 31, 2025
    Next Confirmation Statement DueJan 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 31, 2024
    OverdueNo

    What are the latest filings for HYDROCORE LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 31, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2023

    10 pagesAA

    Termination of appointment of Penelope Ann Cox as a director on Sep 20, 2024

    1 pagesTM01

    Appointment of Mr Gavin Andrew Morrison as a director on Sep 20, 2024

    2 pagesAP01

    Termination of appointment of Helen Dixon as a director on Mar 28, 2024

    1 pagesTM01

    Appointment of Mrs Penelope Ann Cox as a director on Mar 28, 2024

    2 pagesAP01

    Confirmation statement made on Dec 31, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Penelope Ann Cox as a director on Sep 25, 2023

    1 pagesTM01

    Appointment of Mrs Helen Dixon as a director on Sep 25, 2023

    2 pagesAP01

    Total exemption full accounts made up to Dec 31, 2022

    10 pagesAA

    Confirmation statement made on Dec 31, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Jonathan David Newman as a director on Dec 12, 2022

    1 pagesTM01

    Appointment of Mrs Penelope Ann Cox as a director on Dec 12, 2022

    2 pagesAP01

    Total exemption full accounts made up to Dec 31, 2021

    10 pagesAA

    Termination of appointment of Raymond Anya Lockhart as a director on Jul 04, 2022

    1 pagesTM01

    Appointment of Mr Jonathan David Newman as a director on Jul 04, 2022

    2 pagesAP01

    Confirmation statement made on Dec 31, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2020

    10 pagesAA

    Confirmation statement made on Dec 31, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2019

    10 pagesAA

    Registered office address changed from Beckside Court Annie Reed Road Beverley East Yorkshire HU17 0LF to Craven House Harpings Business Park Harpings Road Hull HU5 4JF on Feb 04, 2020

    1 pagesAD01

    Termination of appointment of Penelope Ann Cox as a director on Jan 30, 2020

    1 pagesTM01

    Confirmation statement made on Dec 31, 2019 with no updates

    3 pagesCS01

    Appointment of Mr Raymond Anya Lockhart as a director on Sep 12, 2019

    2 pagesAP01

    Total exemption full accounts made up to Dec 31, 2018

    10 pagesAA

    Who are the officers of HYDROCORE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MORRISON, Gavin Andrew
    Harpings Business Park
    Harpings Road
    HU5 4JF Hull
    Craven House
    England
    Director
    Harpings Business Park
    Harpings Road
    HU5 4JF Hull
    Craven House
    England
    United KingdomBritishCompany Director58560480001
    AKESTER, Peter
    Annie Reed Road
    HU17 0LF Beverley
    Beckside Court
    East Yorkshire
    United Kingdom
    Director
    Annie Reed Road
    HU17 0LF Beverley
    Beckside Court
    East Yorkshire
    United Kingdom
    EnglandBritishOperations Manager165383280001
    COX, Penelope Ann
    Harpings Business Park
    Harpings Road
    HU5 4JF Hull
    Craven House
    England
    Director
    Harpings Business Park
    Harpings Road
    HU5 4JF Hull
    Craven House
    England
    EnglandBritishDirector180023020002
    COX, Penelope Ann
    Harpings Business Park
    Harpings Road
    HU5 4JF Hull
    Craven House
    England
    Director
    Harpings Business Park
    Harpings Road
    HU5 4JF Hull
    Craven House
    England
    EnglandBritishDirector180023020002
    COX, Penelope Ann
    Harpings Business Park
    Harpings Road
    HU5 4JF Hull
    Craven House
    England
    Director
    Harpings Business Park
    Harpings Road
    HU5 4JF Hull
    Craven House
    England
    EnglandBritishOffice Manager180023020002
    COX, Penelope Ann
    Harpings Business Park
    Harpings Road
    HU5 4JF Hull
    Craven House
    England
    Director
    Harpings Business Park
    Harpings Road
    HU5 4JF Hull
    Craven House
    England
    EnglandBritishOffice Manager180023020001
    DIXON, Helen Sarah
    Harpings Business Park
    Harpings Road
    HU5 4JF Hull
    Craven House
    England
    Director
    Harpings Business Park
    Harpings Road
    HU5 4JF Hull
    Craven House
    England
    EnglandBritishDirector314098340001
    FRANCIS, Michael
    Tiddington
    CV37 7DA Stratford Upon Avon
    13 New Street
    Warwickshire
    England
    Director
    Tiddington
    CV37 7DA Stratford Upon Avon
    13 New Street
    Warwickshire
    England
    EnglandBritishManaging Director205060690001
    LOCKHART, Raymond Anya
    Harpings Business Park
    Harpings Road
    HU5 4JF Hull
    Craven House
    England
    Director
    Harpings Business Park
    Harpings Road
    HU5 4JF Hull
    Craven House
    England
    EnglandBritishOperations Director262337790001
    NEWMAN, Jonathan David
    Harpings Business Park
    Harpings Road
    HU5 4JF Hull
    Craven House
    England
    Director
    Harpings Business Park
    Harpings Road
    HU5 4JF Hull
    Craven House
    England
    EnglandBritishCompany Director297726720001
    SIMS, Anthony Sydney
    Harpings Business Park
    Harpings Road
    HU5 4JF Hull
    Craven House
    England
    Director
    Harpings Business Park
    Harpings Road
    HU5 4JF Hull
    Craven House
    England
    United KingdomBritishManaging Director185113850001
    WATT, Brian Anthony
    Annie Reed Road
    HU17 0LF Beverley
    Beckside Court
    East Yorkshire
    England
    Director
    Annie Reed Road
    HU17 0LF Beverley
    Beckside Court
    East Yorkshire
    England
    JerseyBritishCompany Director199779890001
    GRANDFORD INTERNATIONAL LIMITED
    Floor Omar Hodge Building
    Wickhams Kay 1 Road Town
    Tortola
    3rd
    Bvi
    Director
    Floor Omar Hodge Building
    Wickhams Kay 1 Road Town
    Tortola
    3rd
    Bvi
    Legal FormPRIVATE COMPANY LIMITED BY SHARES
    Identification TypeNon European Economic Area
    Legal AuthorityBRITISH VIRGIN ISLANDS
    Registration Number1680329
    165383270002

    Who are the persons with significant control of HYDROCORE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Hydrocore (Holdings) Limited
    Harpings Business Park
    Harpings Road
    HU5 4JF Hull
    Craven House
    England
    Apr 06, 2016
    Harpings Business Park
    Harpings Road
    HU5 4JF Hull
    Craven House
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom
    Place RegisteredEngland And Wales
    Registration Number08890455
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights 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