London
SW1X 7HN
Director Name | Mr Adam Thomas Councell |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 2021(37 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Grosvenor Place London SW1X 7HN |
Secretary Name | Mr Christopher Bone |
---|---|
Status | Current |
Appointed | 01 August 2023(39 years, 2 months after company formation) |
Appointment Duration | 9 months |
Role | Company Director |
Correspondence Address | 20 Grosvenor Place London SW1X 7HN |
Director Name | Mr Andrew Raymond Walls |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2023(39 years, 6 months after company formation) |
Appointment Duration | 5 months, 1 week |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Wheatstone Court Davy Way Quedgeley Gloucester GL2 2AQ Wales |
Director Name | Mr Jon Greaves |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2024(39 years, 10 months after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Wheatstone Court Davy Way Quedgeley Gloucester GL2 2AQ Wales |
Director Name | Mr Graham John Hubbold |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2024(39 years, 10 months after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Wheatstone Court Davy Way Quedgeley Gloucester GL2 2AQ Wales |
Director Name | Mr Patrick Loveday |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years, 7 months after company formation) |
Appointment Duration | 27 years, 9 months (resigned 01 October 2019) |
Role | Water Treatment Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Penny Piece Place Anston Sheffield South Yorkshire S31 7JZ |
Secretary Name | Monica Helga Loveday |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years, 7 months after company formation) |
Appointment Duration | 20 years, 11 months (resigned 29 November 2012) |
Role | Company Director |
Correspondence Address | 10 Penny Piece Place Anston Sheffield South Yorkshire S31 7JZ |
Director Name | Mr David Ernest Robert Pritchard |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(8 years, 1 month after company formation) |
Appointment Duration | 14 years, 2 months (resigned 14 September 2006) |
Role | Sales Engineer |
Correspondence Address | 20 Canute Close Canewdon Rochford Essex SS4 3PX |
Director Name | Mr Richard Edwin Sanderson |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2001(17 years, 5 months after company formation) |
Appointment Duration | 19 years, 11 months (resigned 13 October 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodland Barn Oldfield Road, Darley Bridge Matlock Derbyshire DE4 2JY |
Secretary Name | Mrs Elspeth Joan Sanderson |
---|---|
Status | Resigned |
Appointed | 13 September 2019(35 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 13 October 2021) |
Role | Company Director |
Correspondence Address | 20 Grosvenor Place London SW1X 7HN |
Director Name | Mr Gary Sewell |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2021(36 years, 8 months after company formation) |
Appointment Duration | 9 months (resigned 13 October 2021) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 20 Grosvenor Place London SW1X 7HN |
Director Name | Mr Mark Andrew Adams |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2021(37 years, 5 months after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 05 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Grosvenor Place London SW1X 7HN |
Director Name | Mr Philip Edwin Greenwood |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2021(37 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 November 2023) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 17 Wheatstone Court Davy Way Quedgeley Gloucester GL2 2AQ Wales |
Secretary Name | Mr Matthew James Allen |
---|---|
Status | Resigned |
Appointed | 13 October 2021(37 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 August 2023) |
Role | Company Director |
Correspondence Address | 20 Grosvenor Place London SW1X 7HN |
Website | hydro-x.co.uk |
---|---|
Telephone | 08435385687 |
Telephone region | Unknown |
Registered Address | 20 Grosvenor Place London SW1X 7HN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
5.6k at £0.000001 | Hydro-x Holdings Limited 56.01% Ordinary |
---|---|
2.4k at £0.000001 | Patrick Loveday 24.00% Ordinary |
- | OTHER 19.99% - |
Year | 2014 |
---|---|
Net Worth | £1,045,398 |
Cash | £513,037 |
Current Liabilities | £928,506 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 30 June 2023 (10 months ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
27 October 2021 | Delivered on: 2 November 2021 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
20 September 2019 | Delivered on: 24 September 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: F/H unit 3A eden place outgang lane dinnington sheffield. Outstanding |
30 July 2019 | Delivered on: 2 August 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
9 January 2019 | Delivered on: 14 January 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: The freehold property known as unit 11 abbotts business park, primrose hill, kings langley, WD4 8FR and registered at hm land registry under title number HD525592. For more information please refer to the legal charge. Outstanding |
2 November 2018 | Delivered on: 7 November 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
29 April 2013 | Delivered on: 10 May 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: Unit 11 abbots business park primrose hill langley. Notification of addition to or amendment of charge. Outstanding |
25 May 2005 | Delivered on: 9 June 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a unit 3A eden place outgang lane dinnington sheffield. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
14 June 1991 | Delivered on: 20 June 1991 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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 |
7 December 2004 | Delivered on: 10 December 2004 Satisfied on: 13 July 2005 Persons entitled: Priority Sites Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The rent deposit being £6,126.16,all sums that may be paid to the landlord,all the interest of the tenant in the single interest bearing account. Fully Satisfied |
2 March 2021 | Total exemption full accounts made up to 30 September 2020 (11 pages) |
---|---|
11 January 2021 | Appointment of Mr Gary Sewell as a director on 11 January 2021 (2 pages) |
30 November 2020 | Confirmation statement made on 1 October 2020 with updates (4 pages) |
7 January 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
30 October 2019 | Confirmation statement made on 1 October 2019 with no updates (3 pages) |
8 October 2019 | Change of details for Hydro-X Holdings Ltd as a person with significant control on 1 October 2019 (2 pages) |
4 October 2019 | Cessation of Richard Edwin Sanderson as a person with significant control on 6 April 2016 (1 page) |
4 October 2019 | Notification of Hydro-X Holdings Ltd as a person with significant control on 1 October 2019 (2 pages) |
4 October 2019 | Cessation of Patrick Loveday as a person with significant control on 1 October 2019 (1 page) |
4 October 2019 | Termination of appointment of Patrick Loveday as a director on 1 October 2019 (1 page) |
24 September 2019 | Registration of charge 018181330008, created on 20 September 2019 (35 pages) |
13 September 2019 | Appointment of Mrs Elspeth Joan Sanderson as a secretary on 13 September 2019 (2 pages) |
2 August 2019 | Registration of charge 018181330007, created on 30 July 2019 (16 pages) |
31 January 2019 | Registered office address changed from Unit 3a Eden Place Outgang Lane Dinnington Sheffield South Yorkshire S25 3QT to Unit 1 Manor Drive Dinnington Sheffield S25 3QU on 31 January 2019 (1 page) |
15 January 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
14 January 2019 | Registration of charge 018181330006, created on 9 January 2019 (34 pages) |
14 January 2019 | Confirmation statement made on 1 October 2018 with no updates (3 pages) |
13 November 2018 | Satisfaction of charge 1 in full (1 page) |
13 November 2018 | Satisfaction of charge 3 in full (2 pages) |
7 November 2018 | Registration of charge 018181330005, created on 2 November 2018 (57 pages) |
26 October 2018 | Satisfaction of charge 018181330004 in full (1 page) |
12 February 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
2 January 2018 | Confirmation statement made on 17 December 2017 with no updates (3 pages) |
7 February 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
7 February 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
22 December 2016 | Confirmation statement made on 17 December 2016 with updates (6 pages) |
22 December 2016 | Confirmation statement made on 17 December 2016 with updates (6 pages) |
11 May 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
11 May 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
2 March 2016 | Change of share class name or designation (2 pages) |
2 March 2016 | Change of share class name or designation (2 pages) |
2 March 2016 | Resolutions
|
2 March 2016 | Resolutions
|
21 January 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
13 January 2015 | Director's details changed for Patrick Loveday on 17 December 2014 (2 pages) |
13 January 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Director's details changed for Patrick Loveday on 17 December 2014 (2 pages) |
13 January 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
9 January 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
9 January 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
21 January 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
19 December 2013 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
19 December 2013 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
10 May 2013 | Registration of charge 018181330004 (41 pages) |
10 May 2013 | Registration of charge 018181330004 (41 pages) |
11 January 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (17 pages) |
11 January 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (17 pages) |
7 December 2012 | Termination of appointment of Monica Loveday as a secretary (1 page) |
7 December 2012 | Termination of appointment of Monica Loveday as a secretary (1 page) |
4 December 2012 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
4 December 2012 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
8 February 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (14 pages) |
8 February 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (14 pages) |
28 November 2011 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
28 November 2011 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
17 January 2011 | Annual return made up to 17 December 2010 (14 pages) |
17 January 2011 | Annual return made up to 17 December 2010 (14 pages) |
5 January 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
5 January 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
17 February 2010 | Annual return made up to 17 December 2009 (14 pages) |
17 February 2010 | Annual return made up to 17 December 2009 (14 pages) |
3 December 2009 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
3 December 2009 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
16 January 2009 | Return made up to 17/12/08; full list of members (4 pages) |
16 January 2009 | Return made up to 17/12/08; full list of members (4 pages) |
20 November 2008 | Total exemption full accounts made up to 30 September 2008 (12 pages) |
20 November 2008 | Total exemption full accounts made up to 30 September 2008 (12 pages) |
28 October 2008 | Return made up to 17/12/07; full list of members (4 pages) |
28 October 2008 | Return made up to 17/12/07; full list of members (4 pages) |
30 November 2007 | Total exemption full accounts made up to 30 September 2007 (11 pages) |
30 November 2007 | Total exemption full accounts made up to 30 September 2007 (11 pages) |
2 March 2007 | Return made up to 17/12/06; full list of members (7 pages) |
2 March 2007 | Return made up to 17/12/06; full list of members (7 pages) |
21 December 2006 | Total exemption full accounts made up to 30 September 2006 (11 pages) |
21 December 2006 | Total exemption full accounts made up to 30 September 2006 (11 pages) |
22 September 2006 | Director resigned (1 page) |
22 September 2006 | Director resigned (1 page) |
5 January 2006 | Return made up to 17/12/05; full list of members (7 pages) |
5 January 2006 | Return made up to 17/12/05; full list of members (7 pages) |
30 November 2005 | Total exemption full accounts made up to 30 September 2005 (11 pages) |
30 November 2005 | Total exemption full accounts made up to 30 September 2005 (11 pages) |
13 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
13 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
9 June 2005 | Particulars of mortgage/charge (5 pages) |
9 June 2005 | Particulars of mortgage/charge (5 pages) |
10 March 2005 | Registered office changed on 10/03/05 from: raines house denby dale road wakefield west yorkshire WF1 1HR (1 page) |
10 March 2005 | Registered office changed on 10/03/05 from: raines house denby dale road wakefield west yorkshire WF1 1HR (1 page) |
23 December 2004 | Return made up to 17/12/04; full list of members
|
23 December 2004 | Return made up to 17/12/04; full list of members
|
10 December 2004 | Particulars of mortgage/charge (3 pages) |
10 December 2004 | Particulars of mortgage/charge (3 pages) |
9 November 2004 | Total exemption full accounts made up to 30 September 2004 (12 pages) |
9 November 2004 | Total exemption full accounts made up to 30 September 2004 (12 pages) |
5 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
5 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
25 November 2003 | Total exemption full accounts made up to 30 September 2003 (12 pages) |
25 November 2003 | Total exemption full accounts made up to 30 September 2003 (12 pages) |
13 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
13 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
5 November 2002 | Total exemption full accounts made up to 30 September 2002 (12 pages) |
5 November 2002 | Total exemption full accounts made up to 30 September 2002 (12 pages) |
9 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
9 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
8 March 2002 | New director appointed (2 pages) |
8 March 2002 | New director appointed (2 pages) |
27 February 2002 | Ad 08/11/01--------- £ si [email protected]=20 £ ic 60/80 (2 pages) |
27 February 2002 | Ad 08/11/01--------- £ si [email protected]=20 £ ic 60/80 (2 pages) |
27 February 2002 | Resolutions
|
27 February 2002 | Resolutions
|
5 December 2001 | Total exemption full accounts made up to 30 September 2001 (12 pages) |
5 December 2001 | Total exemption full accounts made up to 30 September 2001 (12 pages) |
30 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
30 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
28 November 2000 | Full accounts made up to 30 September 2000 (12 pages) |
28 November 2000 | Full accounts made up to 30 September 2000 (12 pages) |
24 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
24 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
21 December 1999 | Full accounts made up to 30 September 1999 (12 pages) |
21 December 1999 | Full accounts made up to 30 September 1999 (12 pages) |
3 February 1999 | Full accounts made up to 30 September 1998 (12 pages) |
3 February 1999 | Full accounts made up to 30 September 1998 (12 pages) |
24 December 1998 | Return made up to 31/12/98; change of members (6 pages) |
24 December 1998 | Return made up to 31/12/98; change of members (6 pages) |
2 March 1998 | Full accounts made up to 30 September 1997 (12 pages) |
2 March 1998 | Full accounts made up to 30 September 1997 (12 pages) |
26 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
26 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
3 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
3 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
31 January 1997 | Full accounts made up to 30 September 1996 (16 pages) |
31 January 1997 | Full accounts made up to 30 September 1996 (16 pages) |
18 February 1996 | Full accounts made up to 30 September 1995 (16 pages) |
18 February 1996 | Full accounts made up to 30 September 1995 (16 pages) |
28 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
28 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
11 June 1986 | Company name changed naseby control technology limite d\certificate issued on 11/06/86 (2 pages) |
11 June 1986 | Company name changed naseby control technology limite d\certificate issued on 11/06/86 (2 pages) |
5 July 1984 | Company name changed\certificate issued on 05/07/84 (2 pages) |
5 July 1984 | Company name changed\certificate issued on 05/07/84 (2 pages) |
22 May 1984 | Incorporation (18 pages) |
22 May 1984 | Incorporation (18 pages) |