Company NameC. C. Hydrosonics Limited
Company StatusActive
Company Number01108860
CategoryPrivate Limited Company
Incorporation Date17 April 1973(51 years ago)
Previous NamesCasey And Pomfrett Limited and C. & C. Fabrications Limited

Business Activity

Section CManufacturing
SIC 2924Manufacture of other general machinery
SIC 28290Manufacture of other general-purpose machinery n.e.c.

Directors

Director NameMr Lee Casey
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 1991(18 years, 2 months after company formation)
Appointment Duration32 years, 10 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address27 Palmers Way
Cheshunt
Waltham Cross
Hertfordshire
EN8 9HS
Secretary NameMr Lee Casey
NationalityBritish
StatusCurrent
Appointed12 June 1991(18 years, 2 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Castle Street
Thetford
Norfolk
IP24 2DP
Director NameMr Shaharudin Abu Hassan
Date of BirthDecember 1958 (Born 65 years ago)
NationalityMalaysian
StatusCurrent
Appointed15 September 2011(38 years, 5 months after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Country of ResidenceMalaysia
Correspondence Address147a High Street
Waltham Cross
Hertfordshire
EN8 7AP
Director NameMr Danny Casey
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2022(49 years, 3 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address147a High Street
Waltham Cross
Hertfordshire
EN8 7AP
Director NameMr Brian David Kivisto
Date of BirthJune 1963 (Born 60 years ago)
NationalityAmerican
StatusCurrent
Appointed12 July 2022(49 years, 3 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address147a High Street
Waltham Cross
Hertfordshire
EN8 7AP
Director NameMr Arthur Gowland Casey
Date of BirthSeptember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1991(18 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 May 1993)
RoleEngineer
Correspondence Address21 Rowley Gardens
Cheshunt
Waltham Cross
Hertfordshire
EN8 0SR
Director NameMr Dean Casey
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1991(18 years, 2 months after company formation)
Appointment Duration31 years, 1 month (resigned 11 July 2022)
RoleEngineer
Country of ResidenceEngland
Correspondence Address39 Bullwell Crescent
Cheshunt
Waltham Cross
Hertfordshire
EN8 9HG
Director NameMr James Michael Goodson
Date of BirthDecember 1940 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed15 September 2011(38 years, 5 months after company formation)
Appointment Duration10 years, 10 months (resigned 11 July 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address147a High Street
Waltham Cross
Hertfordshire
EN8 7AP
Director NameMr Stefan Wind
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed15 September 2011(38 years, 5 months after company formation)
Appointment Duration10 years, 10 months (resigned 11 July 2022)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address147a High Street
Waltham Cross
Hertfordshire
EN8 7AP

Contact

Websitecchydrosonics.com
Email address[email protected]
Telephone01279 418942
Telephone regionBishops Stortford

Location

Registered Address147a High Street
Waltham Cross
Hertfordshire
EN8 7AP
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardWaltham Cross
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

100 at £1Crest Ultrasonics (Malaysia) Sdn Bmd
100.00%
Ordinary

Financials

Year2014
Net Worth£792,408
Cash£586,125
Current Liabilities£1,525,181

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return12 June 2023 (10 months, 3 weeks ago)
Next Return Due26 June 2024 (1 month, 4 weeks from now)

Charges

13 October 1992Delivered on: 2 November 1992
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (For full details refer to doc M395). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

15 February 2021Accounts for a small company made up to 30 June 2020 (12 pages)
23 July 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
4 March 2020Accounts for a small company made up to 30 June 2019 (12 pages)
24 June 2019Confirmation statement made on 12 June 2019 with updates (4 pages)
4 December 2018Accounts for a small company made up to 30 June 2018 (10 pages)
10 August 2018Director's details changed for Mr Shaharundin Abu Hassan on 10 August 2018 (2 pages)
18 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
7 March 2018Withdrawal of a person with significant control statement on 7 March 2018 (2 pages)
7 March 2018Notification of Mike Goodson as a person with significant control on 7 August 2017 (2 pages)
19 December 2017Accounts for a small company made up to 30 June 2017 (13 pages)
20 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
10 November 2016Accounts for a small company made up to 30 June 2016 (7 pages)
10 November 2016Accounts for a small company made up to 30 June 2016 (7 pages)
17 June 2016Secretary's details changed for Mr Lee Casey on 15 June 2015 (1 page)
17 June 2016Secretary's details changed for Mr Lee Casey on 15 June 2015 (1 page)
17 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
(7 pages)
17 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
(7 pages)
24 December 2015Accounts for a small company made up to 30 June 2015 (7 pages)
24 December 2015Accounts for a small company made up to 30 June 2015 (7 pages)
25 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(7 pages)
25 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(7 pages)
22 January 2015Accounts for a small company made up to 30 June 2014 (7 pages)
22 January 2015Accounts for a small company made up to 30 June 2014 (7 pages)
16 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(7 pages)
16 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(7 pages)
7 May 2014Director's details changed for Mr Michael James Goodson on 1 April 2014 (2 pages)
7 May 2014Director's details changed for Mr Michael James Goodson on 1 April 2014 (2 pages)
7 May 2014Director's details changed for Mr Michael James Goodson on 1 April 2014 (2 pages)
7 January 2014Accounts for a small company made up to 30 June 2013 (7 pages)
7 January 2014Accounts for a small company made up to 30 June 2013 (7 pages)
19 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (7 pages)
19 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (7 pages)
28 February 2013Accounts for a small company made up to 30 June 2012 (7 pages)
28 February 2013Accounts for a small company made up to 30 June 2012 (7 pages)
21 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (7 pages)
21 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (7 pages)
16 April 2012Accounts for a small company made up to 30 June 2011 (7 pages)
16 April 2012Accounts for a small company made up to 30 June 2011 (7 pages)
20 September 2011Appointment of Mr Michael James Goodson as a director (2 pages)
20 September 2011Appointment of Mr Stefan Wind as a director (2 pages)
20 September 2011Appointment of Mr Stefan Wind as a director (2 pages)
20 September 2011Appointment of Mr Michael James Goodson as a director (2 pages)
19 September 2011Appointment of Mr Shaharudin Hassan as a director (2 pages)
19 September 2011Appointment of Mr Shaharudin Hassan as a director (2 pages)
14 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (5 pages)
14 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (5 pages)
4 October 2010Accounts for a small company made up to 30 June 2010 (9 pages)
4 October 2010Accounts for a small company made up to 30 June 2010 (9 pages)
25 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
25 June 2010Director's details changed for Mr Dean Casey on 12 June 2010 (2 pages)
25 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
25 June 2010Director's details changed for Mr Dean Casey on 12 June 2010 (2 pages)
19 November 2009Accounts for a small company made up to 30 June 2009 (7 pages)
19 November 2009Accounts for a small company made up to 30 June 2009 (7 pages)
18 June 2009Return made up to 12/06/09; full list of members (3 pages)
18 June 2009Return made up to 12/06/09; full list of members (3 pages)
15 December 2008Accounts for a small company made up to 30 June 2008 (7 pages)
15 December 2008Accounts for a small company made up to 30 June 2008 (7 pages)
17 June 2008Return made up to 12/06/08; full list of members (3 pages)
17 June 2008Return made up to 12/06/08; full list of members (3 pages)
18 January 2008Accounts for a small company made up to 30 June 2007 (7 pages)
18 January 2008Accounts for a small company made up to 30 June 2007 (7 pages)
26 July 2007Return made up to 12/06/07; full list of members (2 pages)
26 July 2007Registered office changed on 26/07/07 from: taylors piece 9-11 stortford road great dunmow essex CM6 1DA (1 page)
26 July 2007Registered office changed on 26/07/07 from: taylors piece 9-11 stortford road great dunmow essex CM6 1DA (1 page)
26 July 2007Return made up to 12/06/07; full list of members (2 pages)
2 May 2007Accounts for a small company made up to 30 June 2006 (8 pages)
2 May 2007Accounts for a small company made up to 30 June 2006 (8 pages)
23 June 2006Return made up to 12/06/06; full list of members (2 pages)
23 June 2006Return made up to 12/06/06; full list of members (2 pages)
5 May 2006Accounts for a small company made up to 30 June 2005 (7 pages)
5 May 2006Accounts for a small company made up to 30 June 2005 (7 pages)
28 September 2005Registered office changed on 28/09/05 from: 147A high street waltham cross herts EN8 7LN (1 page)
28 September 2005Registered office changed on 28/09/05 from: 147A high street waltham cross herts EN8 7LN (1 page)
8 August 2005Return made up to 12/06/05; full list of members (7 pages)
8 August 2005Return made up to 12/06/05; full list of members (7 pages)
14 January 2005Accounts for a small company made up to 30 June 2004 (6 pages)
14 January 2005Accounts for a small company made up to 30 June 2004 (6 pages)
18 June 2004Return made up to 12/06/04; full list of members (7 pages)
18 June 2004Return made up to 12/06/04; full list of members (7 pages)
6 October 2003Accounts for a small company made up to 30 June 2003 (6 pages)
6 October 2003Accounts for a small company made up to 30 June 2003 (6 pages)
26 June 2003Return made up to 12/06/03; full list of members (7 pages)
26 June 2003Return made up to 12/06/03; full list of members (7 pages)
7 October 2002Accounts for a small company made up to 30 June 2002 (8 pages)
7 October 2002Accounts for a small company made up to 30 June 2002 (8 pages)
7 June 2002Return made up to 12/06/02; full list of members (7 pages)
7 June 2002Return made up to 12/06/02; full list of members (7 pages)
10 October 2001Accounts for a small company made up to 30 June 2001 (8 pages)
10 October 2001Accounts for a small company made up to 30 June 2001 (8 pages)
7 September 2001Return made up to 12/06/01; full list of members (6 pages)
7 September 2001Return made up to 12/06/01; full list of members (6 pages)
20 November 2000Accounts for a small company made up to 30 June 2000 (6 pages)
20 November 2000Accounts for a small company made up to 30 June 2000 (6 pages)
20 June 2000Return made up to 12/06/00; full list of members (6 pages)
20 June 2000Return made up to 12/06/00; full list of members (6 pages)
2 March 2000Accounting reference date extended from 28/02/00 to 30/06/00 (1 page)
2 March 2000Accounting reference date extended from 28/02/00 to 30/06/00 (1 page)
9 November 1999Accounts for a small company made up to 28 February 1999 (6 pages)
9 November 1999Accounts for a small company made up to 28 February 1999 (6 pages)
24 August 1999Return made up to 12/06/99; full list of members (6 pages)
24 August 1999Return made up to 12/06/99; full list of members (6 pages)
7 October 1998Accounts for a small company made up to 28 February 1998 (6 pages)
7 October 1998Accounts for a small company made up to 28 February 1998 (6 pages)
13 August 1998Return made up to 12/06/98; no change of members (4 pages)
13 August 1998Return made up to 12/06/98; no change of members (4 pages)
16 December 1997Company name changed C. & C. fabrications LIMITED\certificate issued on 17/12/97 (2 pages)
16 December 1997Company name changed C. & C. fabrications LIMITED\certificate issued on 17/12/97 (2 pages)
11 August 1997Return made up to 12/06/97; full list of members (6 pages)
11 August 1997Return made up to 12/06/97; full list of members (6 pages)
29 May 1997Accounts for a small company made up to 28 February 1997 (6 pages)
29 May 1997Accounts for a small company made up to 28 February 1997 (6 pages)
9 December 1996Accounts for a small company made up to 29 February 1996 (6 pages)
9 December 1996Accounts for a small company made up to 29 February 1996 (6 pages)
19 June 1996Return made up to 12/06/96; full list of members (6 pages)
19 June 1996Return made up to 12/06/96; full list of members (6 pages)
18 December 1995Accounts for a small company made up to 28 February 1995 (6 pages)
18 December 1995Accounts for a small company made up to 28 February 1995 (6 pages)
29 June 1995Return made up to 12/06/95; no change of members (6 pages)
29 June 1995Return made up to 12/06/95; no change of members (6 pages)
17 April 1973Incorporation (12 pages)
17 April 1973Incorporation (12 pages)