Company NameSykes Marine (Hydromaster) Limited
DirectorKarel-Steven Linskens
Company StatusActive
Company Number02133966
CategoryPrivate Limited Company
Incorporation Date21 May 1987(36 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2911Manufacture engines, not aircraft, etc.
SIC 28110Manufacture of engines and turbines, except aircraft, vehicle and cycle engines

Directors

Director NameMr Karel-Steven Linskens
Date of BirthApril 1968 (Born 56 years ago)
NationalityDutch
StatusCurrent
Appointed24 July 2015(28 years, 2 months after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address195a Kenton Road
Harrow
Middlesex
HA3 0HD
Director NameJohn Leslie Ellison
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1991(4 years, 4 months after company formation)
Appointment Duration9 years, 10 months (resigned 25 July 2001)
RoleCo Director
Country of ResidenceEngland
Correspondence Address4 Longfield
Nursery Road
Loughton
Essex
IG10 4EE
Director NameDennis Raymond Kay
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1991(4 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 November 1992)
RoleEngineering Manager
Correspondence Address7 Austral Way
Althorne
Chelmsford
Essex
CM3 6UP
Director NameAiden Eustace Warwick
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1991(4 years, 4 months after company formation)
Appointment Duration23 years, 10 months (resigned 24 July 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressOaklands 63 Maidstone Road
Chatham
Kent
ME4 6DP
Secretary NameValerie Heather Martin
NationalityBritish
StatusResigned
Appointed29 September 1991(4 years, 4 months after company formation)
Appointment Duration23 years, 10 months (resigned 23 July 2015)
RoleCompany Director
Correspondence Address43 Clockhouse Lane
North Stifford
Grays
Essex
RM16 1UR

Contact

Websitesykeshydromaster.com

Location

Registered Address195a Kenton Road
Harrow
Middlesex
HA3 0HD
RegionLondon
ConstituencyBrent North
CountyGreater London
WardKenton
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

75k at £0.5Hydromaster Holding B.v.
100.95%
Ordinary

Financials

Year2014
Net Worth£1,777,925
Cash£1,833,073
Current Liabilities£1,643,914

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return5 November 2023 (5 months, 3 weeks ago)
Next Return Due19 November 2024 (6 months, 3 weeks from now)

Charges

10 September 2014Delivered on: 10 September 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
17 January 1997Delivered on: 27 January 1997
Satisfied on: 25 June 2015
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ixed charge in and to all deposit(s) into charged account with barclays bank plcx re;- sykes marine (hydromaster) limited barclays currency treasury deposit deal no;-83578044. See the mortgage charge document for full details.
Fully Satisfied
20 February 1996Delivered on: 28 February 1996
Satisfied on: 25 June 2015
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over the deposit(s) being all sums of money in any currency deposited with the bank or held by the bank pursuant to the deposit being.. Barclays bank PLC re sykes marine (hydromaster) limited high interest business account number 00148563. see the mortgage charge document for full details.
Fully Satisfied
11 February 1994Delivered on: 2 March 1994
Satisfied on: 13 April 1996
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over all the "deposit(s)" held at barclays bank PLC re: sykes marine (hydromaster) limited high interest business account number 10568651. see the mortgage charge document for full details.
Fully Satisfied
1 September 1989Delivered on: 12 September 1989
Satisfied on: 25 June 2015
Persons entitled: Barclays Bank PLC

Classification: Letter of charge.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies now or at any time hereafter standing to the credit of any account(s) of the company with the bank designated.
Fully Satisfied
20 November 1987Delivered on: 10 December 1987
Satisfied on: 25 June 2015
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: (Please see from 395). 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.
Fully Satisfied

Filing History

22 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
27 December 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
5 November 2022Confirmation statement made on 5 November 2022 with no updates (3 pages)
5 November 2021Confirmation statement made on 5 November 2021 with no updates (3 pages)
29 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
5 November 2020Confirmation statement made on 5 November 2020 with no updates (3 pages)
3 September 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
6 November 2019Confirmation statement made on 5 November 2019 with no updates (3 pages)
1 October 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
26 July 2019Satisfaction of charge 021339660006 in full (1 page)
7 November 2018Confirmation statement made on 5 November 2018 with no updates (3 pages)
28 March 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
16 November 2017Confirmation statement made on 5 November 2017 with no updates (3 pages)
16 November 2017Confirmation statement made on 5 November 2017 with no updates (3 pages)
8 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
8 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
15 November 2016Confirmation statement made on 5 November 2016 with updates (5 pages)
15 November 2016Confirmation statement made on 5 November 2016 with updates (5 pages)
5 November 2016Registered office address changed from 246a Kenton Road Harrow Middlesex HA3 8BY to 195a Kenton Road Harrow Middlesex HA3 0HD on 5 November 2016 (1 page)
5 November 2016Registered office address changed from 246a Kenton Road Harrow Middlesex HA3 8BY to 195a Kenton Road Harrow Middlesex HA3 0HD on 5 November 2016 (1 page)
26 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
26 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
17 May 2016Previous accounting period shortened from 30 June 2016 to 31 December 2015 (1 page)
17 May 2016Previous accounting period shortened from 30 June 2016 to 31 December 2015 (1 page)
9 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 39,375
(3 pages)
9 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 39,375
(3 pages)
22 September 2015Appointment of Mr Karel-Steven Linskens as a director on 24 July 2015 (2 pages)
22 September 2015Appointment of Mr Karel-Steven Linskens as a director on 24 July 2015 (2 pages)
22 September 2015Termination of appointment of Aiden Eustace Warwick as a director on 24 July 2015 (1 page)
22 September 2015Termination of appointment of Aiden Eustace Warwick as a director on 24 July 2015 (1 page)
13 August 2015Termination of appointment of Valerie Heather Martin as a secretary on 23 July 2015 (1 page)
13 August 2015Termination of appointment of Valerie Heather Martin as a secretary on 23 July 2015 (1 page)
28 July 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
28 July 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
25 June 2015Satisfaction of charge 2 in full (4 pages)
25 June 2015Satisfaction of charge 5 in full (4 pages)
25 June 2015Satisfaction of charge 1 in full (4 pages)
25 June 2015Satisfaction of charge 2 in full (4 pages)
25 June 2015Satisfaction of charge 1 in full (4 pages)
25 June 2015Satisfaction of charge 5 in full (4 pages)
25 June 2015Satisfaction of charge 4 in full (4 pages)
25 June 2015Satisfaction of charge 4 in full (4 pages)
2 December 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 39,375
(4 pages)
2 December 2014Registered office address changed from Northwick House 191-193 Kenton Road Kenton Harrow Middlesex HA3 0EY to 246a Kenton Road Harrow Middlesex HA3 8BY on 2 December 2014 (1 page)
2 December 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 39,375
(4 pages)
2 December 2014Registered office address changed from Northwick House 191-193 Kenton Road Kenton Harrow Middlesex HA3 0EY to 246a Kenton Road Harrow Middlesex HA3 8BY on 2 December 2014 (1 page)
2 December 2014Registered office address changed from Northwick House 191-193 Kenton Road Kenton Harrow Middlesex HA3 0EY to 246a Kenton Road Harrow Middlesex HA3 8BY on 2 December 2014 (1 page)
2 December 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 39,375
(4 pages)
10 September 2014Registration of charge 021339660006, created on 10 September 2014 (5 pages)
10 September 2014Registration of charge 021339660006, created on 10 September 2014 (5 pages)
8 September 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
8 September 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
8 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 39,375
(4 pages)
8 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 39,375
(4 pages)
8 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 39,375
(4 pages)
10 October 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
10 October 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
5 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (4 pages)
5 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (4 pages)
5 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (4 pages)
26 October 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
26 October 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
2 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (4 pages)
2 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (4 pages)
3 November 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
3 November 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
30 September 2011Annual return made up to 29 September 2011 with a full list of shareholders (4 pages)
30 September 2011Annual return made up to 29 September 2011 with a full list of shareholders (4 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
3 November 2010Annual return made up to 29 September 2010 with a full list of shareholders (4 pages)
3 November 2010Annual return made up to 29 September 2010 with a full list of shareholders (4 pages)
18 February 2010Purchase of own shares. (3 pages)
18 February 2010Purchase of own shares. (3 pages)
4 January 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
4 January 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
9 November 2009Annual return made up to 29 September 2009 with a full list of shareholders (4 pages)
9 November 2009Annual return made up to 29 September 2009 with a full list of shareholders (4 pages)
17 December 2008Accounts for a small company made up to 30 June 2008 (6 pages)
17 December 2008Accounts for a small company made up to 30 June 2008 (6 pages)
30 September 2008Return made up to 29/09/08; full list of members (4 pages)
30 September 2008Return made up to 29/09/08; full list of members (4 pages)
1 May 2008Accounts for a small company made up to 30 June 2007 (6 pages)
1 May 2008Accounts for a small company made up to 30 June 2007 (6 pages)
1 October 2007Return made up to 29/09/07; full list of members (3 pages)
1 October 2007Return made up to 29/09/07; full list of members (3 pages)
18 October 2006Return made up to 29/09/06; full list of members (7 pages)
18 October 2006Return made up to 29/09/06; full list of members (7 pages)
28 September 2006Accounts for a small company made up to 30 June 2006 (6 pages)
28 September 2006Accounts for a small company made up to 30 June 2006 (6 pages)
29 December 2005Registered office changed on 29/12/05 from: northwick house 191-193 kenton road kenton middlesex HA3 0EY (1 page)
29 December 2005Accounts for a small company made up to 30 June 2005 (6 pages)
29 December 2005Registered office changed on 29/12/05 from: northwick house 191-193 kenton road kenton middlesex HA3 0EY (1 page)
29 December 2005Accounts for a small company made up to 30 June 2005 (6 pages)
5 October 2005Return made up to 29/09/05; full list of members
  • 363(287) ‐ Registered office changed on 05/10/05
(7 pages)
5 October 2005Return made up to 29/09/05; full list of members
  • 363(287) ‐ Registered office changed on 05/10/05
(7 pages)
10 January 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
10 January 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
13 October 2004Return made up to 29/09/04; full list of members (7 pages)
13 October 2004Return made up to 29/09/04; full list of members (7 pages)
25 October 2003Accounts for a small company made up to 30 June 2003 (6 pages)
25 October 2003Accounts for a small company made up to 30 June 2003 (6 pages)
13 October 2003Return made up to 29/09/03; full list of members (7 pages)
13 October 2003Return made up to 29/09/03; full list of members (7 pages)
14 November 2002Accounts for a small company made up to 30 June 2002 (6 pages)
14 November 2002Accounts for a small company made up to 30 June 2002 (6 pages)
24 October 2002Return made up to 29/09/02; full list of members (7 pages)
24 October 2002Return made up to 29/09/02; full list of members (7 pages)
28 October 2001Accounts for a small company made up to 30 June 2001 (6 pages)
28 October 2001Accounts for a small company made up to 30 June 2001 (6 pages)
9 October 2001Return made up to 29/09/01; full list of members (7 pages)
9 October 2001Return made up to 29/09/01; full list of members (7 pages)
15 August 2001Director resigned (1 page)
15 August 2001Director resigned (1 page)
8 November 2000Accounts for a small company made up to 30 June 2000 (6 pages)
8 November 2000Accounts for a small company made up to 30 June 2000 (6 pages)
11 October 2000Return made up to 29/09/00; full list of members (7 pages)
11 October 2000Return made up to 29/09/00; full list of members (7 pages)
19 January 2000Return made up to 29/09/99; full list of members (7 pages)
19 January 2000Return made up to 29/09/99; full list of members (7 pages)
15 December 1999Accounts for a small company made up to 30 June 1999 (6 pages)
15 December 1999Accounts for a small company made up to 30 June 1999 (6 pages)
24 February 1999Accounts for a small company made up to 30 June 1998 (6 pages)
24 February 1999Accounts for a small company made up to 30 June 1998 (6 pages)
13 October 1998Return made up to 29/09/98; no change of members (4 pages)
13 October 1998Return made up to 29/09/98; no change of members (4 pages)
28 October 1997Return made up to 29/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 October 1997Return made up to 29/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 September 1997Accounts for a small company made up to 30 June 1997 (6 pages)
17 September 1997Accounts for a small company made up to 30 June 1997 (6 pages)
27 January 1997Particulars of mortgage/charge (4 pages)
27 January 1997Particulars of mortgage/charge (4 pages)
1 October 1996Return made up to 29/09/96; no change of members (4 pages)
1 October 1996Return made up to 29/09/96; no change of members (4 pages)
24 September 1996Accounts for a small company made up to 30 June 1996 (6 pages)
24 September 1996Accounts for a small company made up to 30 June 1996 (6 pages)
13 April 1996Declaration of satisfaction of mortgage/charge (1 page)
13 April 1996Declaration of satisfaction of mortgage/charge (1 page)
28 February 1996Particulars of mortgage/charge (4 pages)
28 February 1996Particulars of mortgage/charge (4 pages)
4 October 1995Return made up to 29/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 October 1995Return made up to 29/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 September 1995Accounts for a small company made up to 30 June 1995 (6 pages)
12 September 1995Accounts for a small company made up to 30 June 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (37 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (10 pages)
24 June 1987Company name changed honeythorpe trading LIMITED\certificate issued on 24/06/87 (2 pages)
24 June 1987Company name changed honeythorpe trading LIMITED\certificate issued on 24/06/87 (2 pages)
21 May 1987Incorporation (13 pages)
21 May 1987Incorporation (13 pages)