Company NameHydro-X Water Treatment Limited
Company StatusActive
Company Number01818133
CategoryPrivate Limited Company
Incorporation Date22 May 1984(39 years, 11 months ago)
Previous NamesSpringpress Limited and Naseby Control Technology Limited

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 4100Collection, purify etc. of water
SIC 36000Water collection, treatment and supply

Directors

Director NameMr Alexander Peter Dacre
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2021(37 years, 5 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Grosvenor Place
London
SW1X 7HN
Director NameMr Adam Thomas Councell
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2021(37 years, 5 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Grosvenor Place
London
SW1X 7HN
Secretary NameMr Christopher Bone
StatusCurrent
Appointed01 August 2023(39 years, 2 months after company formation)
Appointment Duration9 months
RoleCompany Director
Correspondence Address20 Grosvenor Place
London
SW1X 7HN
Director NameMr Andrew Raymond Walls
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2023(39 years, 6 months after company formation)
Appointment Duration5 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Wheatstone Court Davy Way
Quedgeley
Gloucester
GL2 2AQ
Wales
Director NameMr Jon Greaves
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2024(39 years, 10 months after company formation)
Appointment Duration1 month, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Wheatstone Court Davy Way
Quedgeley
Gloucester
GL2 2AQ
Wales
Director NameMr Graham John Hubbold
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2024(39 years, 10 months after company formation)
Appointment Duration1 month, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Wheatstone Court Davy Way
Quedgeley
Gloucester
GL2 2AQ
Wales
Director NameMr Patrick Loveday
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 7 months after company formation)
Appointment Duration27 years, 9 months (resigned 01 October 2019)
RoleWater Treatment Engineer
Country of ResidenceUnited Kingdom
Correspondence Address10 Penny Piece Place
Anston
Sheffield
South Yorkshire
S31 7JZ
Secretary NameMonica Helga Loveday
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 7 months after company formation)
Appointment Duration20 years, 11 months (resigned 29 November 2012)
RoleCompany Director
Correspondence Address10 Penny Piece Place
Anston
Sheffield
South Yorkshire
S31 7JZ
Director NameMr David Ernest Robert Pritchard
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(8 years, 1 month after company formation)
Appointment Duration14 years, 2 months (resigned 14 September 2006)
RoleSales Engineer
Correspondence Address20 Canute Close
Canewdon
Rochford
Essex
SS4 3PX
Director NameMr Richard Edwin Sanderson
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2001(17 years, 5 months after company formation)
Appointment Duration19 years, 11 months (resigned 13 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodland Barn
Oldfield Road, Darley Bridge
Matlock
Derbyshire
DE4 2JY
Secretary NameMrs Elspeth Joan Sanderson
StatusResigned
Appointed13 September 2019(35 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 13 October 2021)
RoleCompany Director
Correspondence Address20 Grosvenor Place
London
SW1X 7HN
Director NameMr Gary Sewell
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2021(36 years, 8 months after company formation)
Appointment Duration9 months (resigned 13 October 2021)
RoleSales Director
Country of ResidenceEngland
Correspondence Address20 Grosvenor Place
London
SW1X 7HN
Director NameMr Mark Andrew Adams
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2021(37 years, 5 months after company formation)
Appointment Duration3 weeks, 2 days (resigned 05 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Grosvenor Place
London
SW1X 7HN
Director NameMr Philip Edwin Greenwood
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2021(37 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 16 November 2023)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address17 Wheatstone Court Davy Way
Quedgeley
Gloucester
GL2 2AQ
Wales
Secretary NameMr Matthew James Allen
StatusResigned
Appointed13 October 2021(37 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 August 2023)
RoleCompany Director
Correspondence Address20 Grosvenor Place
London
SW1X 7HN

Contact

Websitehydro-x.co.uk
Telephone08435385687
Telephone regionUnknown

Location

Registered Address20 Grosvenor Place
London
SW1X 7HN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

5.6k at £0.000001Hydro-x Holdings Limited
56.01%
Ordinary
2.4k at £0.000001Patrick Loveday
24.00%
Ordinary
-OTHER
19.99%
-

Financials

Year2014
Net Worth£1,045,398
Cash£513,037
Current Liabilities£928,506

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Charges

27 October 2021Delivered on: 2 November 2021
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
20 September 2019Delivered 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 2019Delivered on: 2 August 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
9 January 2019Delivered 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 2018Delivered on: 7 November 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
29 April 2013Delivered 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 2005Delivered 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 1991Delivered 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 2004Delivered 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

Filing History

2 March 2021Total exemption full accounts made up to 30 September 2020 (11 pages)
11 January 2021Appointment of Mr Gary Sewell as a director on 11 January 2021 (2 pages)
30 November 2020Confirmation statement made on 1 October 2020 with updates (4 pages)
7 January 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
30 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
8 October 2019Change of details for Hydro-X Holdings Ltd as a person with significant control on 1 October 2019 (2 pages)
4 October 2019Cessation of Richard Edwin Sanderson as a person with significant control on 6 April 2016 (1 page)
4 October 2019Notification of Hydro-X Holdings Ltd as a person with significant control on 1 October 2019 (2 pages)
4 October 2019Cessation of Patrick Loveday as a person with significant control on 1 October 2019 (1 page)
4 October 2019Termination of appointment of Patrick Loveday as a director on 1 October 2019 (1 page)
24 September 2019Registration of charge 018181330008, created on 20 September 2019 (35 pages)
13 September 2019Appointment of Mrs Elspeth Joan Sanderson as a secretary on 13 September 2019 (2 pages)
2 August 2019Registration of charge 018181330007, created on 30 July 2019 (16 pages)
31 January 2019Registered 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 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
14 January 2019Registration of charge 018181330006, created on 9 January 2019 (34 pages)
14 January 2019Confirmation statement made on 1 October 2018 with no updates (3 pages)
13 November 2018Satisfaction of charge 1 in full (1 page)
13 November 2018Satisfaction of charge 3 in full (2 pages)
7 November 2018Registration of charge 018181330005, created on 2 November 2018 (57 pages)
26 October 2018Satisfaction of charge 018181330004 in full (1 page)
12 February 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
2 January 2018Confirmation statement made on 17 December 2017 with no updates (3 pages)
7 February 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
7 February 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
22 December 2016Confirmation statement made on 17 December 2016 with updates (6 pages)
22 December 2016Confirmation statement made on 17 December 2016 with updates (6 pages)
11 May 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
11 May 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
2 March 2016Change of share class name or designation (2 pages)
2 March 2016Change of share class name or designation (2 pages)
2 March 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
2 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(39 pages)
21 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP .008001
(4 pages)
21 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP .008001
(4 pages)
13 January 2015Director's details changed for Patrick Loveday on 17 December 2014 (2 pages)
13 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP .01
(4 pages)
13 January 2015Director's details changed for Patrick Loveday on 17 December 2014 (2 pages)
13 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP .01
(4 pages)
9 January 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
9 January 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
21 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 80
(14 pages)
21 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 80
(14 pages)
19 December 2013Total exemption small company accounts made up to 30 September 2013 (6 pages)
19 December 2013Total exemption small company accounts made up to 30 September 2013 (6 pages)
10 May 2013Registration of charge 018181330004 (41 pages)
10 May 2013Registration of charge 018181330004 (41 pages)
11 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (17 pages)
11 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (17 pages)
7 December 2012Termination of appointment of Monica Loveday as a secretary (1 page)
7 December 2012Termination of appointment of Monica Loveday as a secretary (1 page)
4 December 2012Total exemption small company accounts made up to 30 September 2012 (4 pages)
4 December 2012Total exemption small company accounts made up to 30 September 2012 (4 pages)
8 February 2012Annual return made up to 17 December 2011 with a full list of shareholders (14 pages)
8 February 2012Annual return made up to 17 December 2011 with a full list of shareholders (14 pages)
28 November 2011Total exemption small company accounts made up to 30 September 2011 (5 pages)
28 November 2011Total exemption small company accounts made up to 30 September 2011 (5 pages)
17 January 2011Annual return made up to 17 December 2010 (14 pages)
17 January 2011Annual return made up to 17 December 2010 (14 pages)
5 January 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
5 January 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
17 February 2010Annual return made up to 17 December 2009 (14 pages)
17 February 2010Annual return made up to 17 December 2009 (14 pages)
3 December 2009Total exemption small company accounts made up to 30 September 2009 (5 pages)
3 December 2009Total exemption small company accounts made up to 30 September 2009 (5 pages)
16 January 2009Return made up to 17/12/08; full list of members (4 pages)
16 January 2009Return made up to 17/12/08; full list of members (4 pages)
20 November 2008Total exemption full accounts made up to 30 September 2008 (12 pages)
20 November 2008Total exemption full accounts made up to 30 September 2008 (12 pages)
28 October 2008Return made up to 17/12/07; full list of members (4 pages)
28 October 2008Return made up to 17/12/07; full list of members (4 pages)
30 November 2007Total exemption full accounts made up to 30 September 2007 (11 pages)
30 November 2007Total exemption full accounts made up to 30 September 2007 (11 pages)
2 March 2007Return made up to 17/12/06; full list of members (7 pages)
2 March 2007Return made up to 17/12/06; full list of members (7 pages)
21 December 2006Total exemption full accounts made up to 30 September 2006 (11 pages)
21 December 2006Total exemption full accounts made up to 30 September 2006 (11 pages)
22 September 2006Director resigned (1 page)
22 September 2006Director resigned (1 page)
5 January 2006Return made up to 17/12/05; full list of members (7 pages)
5 January 2006Return made up to 17/12/05; full list of members (7 pages)
30 November 2005Total exemption full accounts made up to 30 September 2005 (11 pages)
30 November 2005Total exemption full accounts made up to 30 September 2005 (11 pages)
13 July 2005Declaration of satisfaction of mortgage/charge (1 page)
13 July 2005Declaration of satisfaction of mortgage/charge (1 page)
9 June 2005Particulars of mortgage/charge (5 pages)
9 June 2005Particulars of mortgage/charge (5 pages)
10 March 2005Registered office changed on 10/03/05 from: raines house denby dale road wakefield west yorkshire WF1 1HR (1 page)
10 March 2005Registered office changed on 10/03/05 from: raines house denby dale road wakefield west yorkshire WF1 1HR (1 page)
23 December 2004Return made up to 17/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 December 2004Return made up to 17/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 December 2004Particulars of mortgage/charge (3 pages)
10 December 2004Particulars of mortgage/charge (3 pages)
9 November 2004Total exemption full accounts made up to 30 September 2004 (12 pages)
9 November 2004Total exemption full accounts made up to 30 September 2004 (12 pages)
5 January 2004Return made up to 31/12/03; full list of members (7 pages)
5 January 2004Return made up to 31/12/03; full list of members (7 pages)
25 November 2003Total exemption full accounts made up to 30 September 2003 (12 pages)
25 November 2003Total exemption full accounts made up to 30 September 2003 (12 pages)
13 February 2003Return made up to 31/12/02; full list of members (7 pages)
13 February 2003Return made up to 31/12/02; full list of members (7 pages)
5 November 2002Total exemption full accounts made up to 30 September 2002 (12 pages)
5 November 2002Total exemption full accounts made up to 30 September 2002 (12 pages)
9 March 2002Return made up to 31/12/01; full list of members (6 pages)
9 March 2002Return made up to 31/12/01; full list of members (6 pages)
8 March 2002New director appointed (2 pages)
8 March 2002New director appointed (2 pages)
27 February 2002Ad 08/11/01--------- £ si [email protected]=20 £ ic 60/80 (2 pages)
27 February 2002Ad 08/11/01--------- £ si [email protected]=20 £ ic 60/80 (2 pages)
27 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
27 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
5 December 2001Total exemption full accounts made up to 30 September 2001 (12 pages)
5 December 2001Total exemption full accounts made up to 30 September 2001 (12 pages)
30 January 2001Return made up to 31/12/00; full list of members (6 pages)
30 January 2001Return made up to 31/12/00; full list of members (6 pages)
28 November 2000Full accounts made up to 30 September 2000 (12 pages)
28 November 2000Full accounts made up to 30 September 2000 (12 pages)
24 January 2000Return made up to 31/12/99; full list of members (6 pages)
24 January 2000Return made up to 31/12/99; full list of members (6 pages)
21 December 1999Full accounts made up to 30 September 1999 (12 pages)
21 December 1999Full accounts made up to 30 September 1999 (12 pages)
3 February 1999Full accounts made up to 30 September 1998 (12 pages)
3 February 1999Full accounts made up to 30 September 1998 (12 pages)
24 December 1998Return made up to 31/12/98; change of members (6 pages)
24 December 1998Return made up to 31/12/98; change of members (6 pages)
2 March 1998Full accounts made up to 30 September 1997 (12 pages)
2 March 1998Full accounts made up to 30 September 1997 (12 pages)
26 February 1998Return made up to 31/12/97; full list of members (6 pages)
26 February 1998Return made up to 31/12/97; full list of members (6 pages)
3 February 1997Return made up to 31/12/96; no change of members (4 pages)
3 February 1997Return made up to 31/12/96; no change of members (4 pages)
31 January 1997Full accounts made up to 30 September 1996 (16 pages)
31 January 1997Full accounts made up to 30 September 1996 (16 pages)
18 February 1996Full accounts made up to 30 September 1995 (16 pages)
18 February 1996Full accounts made up to 30 September 1995 (16 pages)
28 January 1996Return made up to 31/12/95; no change of members (4 pages)
28 January 1996Return made up to 31/12/95; no change of members (4 pages)
11 June 1986Company name changed naseby control technology limite d\certificate issued on 11/06/86 (2 pages)
11 June 1986Company name changed naseby control technology limite d\certificate issued on 11/06/86 (2 pages)
5 July 1984Company name changed\certificate issued on 05/07/84 (2 pages)
5 July 1984Company name changed\certificate issued on 05/07/84 (2 pages)
22 May 1984Incorporation (18 pages)
22 May 1984Incorporation (18 pages)