Company NameHydratight Operations Limited
DirectorsKimberly Sue Chase-Hubbard and Philip Ashley Jefferson
Company StatusActive
Company Number01385259
CategoryPrivate Limited Company
Incorporation Date22 August 1978(45 years, 8 months ago)
Previous NameHedley Purvis Limited

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.
Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMrs Kimberly Sue Chase-Hubbard
Date of BirthMarch 1968 (Born 56 years ago)
NationalityAmerican
StatusCurrent
Appointed30 September 2022(44 years, 1 month after company formation)
Appointment Duration1 year, 7 months
RoleVice President & Treasurer
Country of ResidenceUnited States
Correspondence AddressN86 W12500 Westbrook Crossing Menomonee Falls
Wisconsin 53051
United States
Director NameMr Philip Ashley Jefferson
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2023(45 years, 3 months after company formation)
Appointment Duration4 months, 4 weeks
RolePresident Of Emea Enerpac
Country of ResidenceEngland
Correspondence Address45 Colbourne Avenue
Nelson Park
Cramlington
Northumberland
NE23 1WD
Director NameGerald Vineberg
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1991(12 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 26 October 1993)
RoleManaging Director
Correspondence Address1 Sinderby Close
Newcastle Upon Tyne
Tyne & Wear
NE3 5JB
Director NameHedley Purvis
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1991(12 years, 8 months after company formation)
Appointment Duration13 years, 9 months (resigned 20 January 2005)
RoleChairman
Correspondence AddressHeighley Rigg
Morpeth
Northumberland
NE61 3BY
Director NameDorothy Purvis
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1991(12 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 25 September 1996)
RoleSecretary
Correspondence AddressHeighley Rigg
Morpeth
Northumberland
NE61 3BY
Secretary NameDorothy Purvis
NationalityBritish
StatusResigned
Appointed29 April 1991(12 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 15 June 1995)
RoleCompany Director
Correspondence AddressHeighley Rigg
Morpeth
Northumberland
NE61 3BY
Director NameMr Michael John Rudd
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1993(15 years, 1 month after company formation)
Appointment Duration18 years, 5 months (resigned 16 March 2012)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address5 Coopies Field
Morpeth
Northumberland
NE61 6JT
Director NameVicki Anne Purvis
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1995(16 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 25 August 1997)
RoleCompany Director
Correspondence AddressRowantree Grange
Slayley
Hexham
Northumberland
Ne47 08g
Secretary NameAnthony Mark Wood
NationalityBritish
StatusResigned
Appointed15 June 1995(16 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 27 January 1998)
RoleCompany Director
Correspondence Address3 Garden Terrace
Alnmouth
Alnwick
Northumberland
NE66 2SF
Director NameDavid Christopher Brown
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1997(19 years, 2 months after company formation)
Appointment Duration14 years, 4 months (resigned 16 March 2012)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address5 Coopies Field
Morpeth
Northumberland
NE61 6JT
Secretary NameMichael Ian Spriggs
NationalityBritish
StatusResigned
Appointed27 January 1998(19 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 21 December 2000)
RoleCompany Director
Correspondence AddressThe Old Vicarage
Hartburn
Morpeth
Northumberland
NE61 4JB
Director NamePaul Cheesmond
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2000(21 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 20 January 2005)
RoleAccountant
Correspondence AddressThe Rise
New Ridley
Stocksfield
Northumberland
NE43 7RG
Secretary NameSally Elizabeth Oman
NationalityBritish
StatusResigned
Appointed21 December 2000(22 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 May 2006)
RoleAccountant
Correspondence Address16 Dacre Street
Morpeth
Northumberland
NE61 1HW
Director NameJohn Neil Pickering
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2001(23 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 November 2003)
RoleEngineer
Correspondence Address96 Western Way
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9LY
Director NameMr Brian Cocksedge
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(24 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 January 2005)
RoleConsultant
Country of ResidenceEngland
Correspondence Address3 Northumberland Terrace
Tynemouth
Tyne And Wear
NE30 4BA
Secretary NameMichael John Gowland
NationalityBritish
StatusResigned
Appointed01 May 2006(27 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 25 September 2006)
RoleAccountant
Correspondence Address1 Seacrest Avenue
Cullercoats
North Shields
Tyne & Wear
NE30 3DP
Director NamePieter Kroese
Date of BirthJune 1967 (Born 56 years ago)
NationalityDutch
StatusResigned
Appointed01 August 2006(27 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 March 2008)
RoleFinance Director
Country of ResidenceNetherlands
Correspondence Address35 Cor Royslaan
Utrecht
3584 Gd
Foreign
Secretary NamePeter Gerrit De Raadt
NationalityDutch
StatusResigned
Appointed25 September 2006(28 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 01 June 2009)
RoleAccountant
Correspondence AddressErasmushof 23
1277 Cb Huizen
The Netherlands
Director NameMr Philip Roy Maxted
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2006(28 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 20 April 2012)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address5 Coopies Field
Morpeth
Northumberland
NE61 6JT
Director NameMr Andrew Gordon Silver
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2008(29 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 14 August 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Coopies Field
Morpeth
Northumberland
NE61 6JT
Secretary NameNicholas James Gemmell
NationalityBritish
StatusResigned
Appointed01 June 2009(30 years, 9 months after company formation)
Appointment Duration11 years, 4 months (resigned 28 September 2020)
RoleSolicitor
Correspondence Address5 Coopies Field
Morpeth
Northumberland
NE61 6JT
Director NameMr Jan De Koning
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityDutch
StatusResigned
Appointed16 March 2012(33 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 September 2015)
RoleBusiness Leader
Country of ResidenceThe Netherlands
Correspondence Address5 Coopies Field
Morpeth
Northumberland
NE61 6JT
Director NameMr Terence Martin Braatz
Date of BirthJuly 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed19 April 2012(33 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 18 December 2017)
RoleTreasurer
Country of ResidenceUnited States
Correspondence Address5 Coopies Field
Morpeth
Northumberland
NE61 6JT
Director NameMr Wayne Dennis
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2013(35 years after company formation)
Appointment Duration5 years, 8 months (resigned 02 May 2019)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address5 Coopies Field
Morpeth
Northumberland
NE61 6JT
Director NameMr Nicholas James Gemmell
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2015(37 years after company formation)
Appointment Duration5 years, 1 month (resigned 28 September 2020)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Coopies Field
Morpeth
Northumberland
NE61 6JT
Director NameMr Richard Martin Roman
Date of BirthMay 1971 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed18 December 2017(39 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 September 2022)
RoleFinance Director
Country of ResidenceUnited States
Correspondence AddressN86 W12500 Westbrook Crossing Menomonee Falls
Wisconsin 53051
United States
Director NameMr Martin Edmund Coombs
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2019(40 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Coopies Field
Morpeth
Northumberland
NE61 6JT
Director NameMr James Richard Gaskell
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2020(42 years, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 01 September 2021)
RoleVp Corporate Development
Country of ResidenceScotland
Correspondence Address5 Coopies Field
Morpeth
Northumberland
NE61 6JT
Director NameMr Paul James O'Connell
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2021(42 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 December 2023)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address45 Colbourne Avenue
Nelson Park
Cramlington
Northumberland
NE23 1WD

Contact

Websitehydratight.com
Telephone0121 5050600
Telephone regionBirmingham

Location

Registered Address45 Colbourne Avenue
Nelson Park
Cramlington
Northumberland
NE23 1WD
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishCramlington
WardCramlington West
Built Up AreaCramlington
Address MatchesOver 10 other UK companies use this postal address

Shareholders

90k at £1Hedley Purvis Group LTD
90.00%
Ordinary A
10k at £1Hedley Purvis Group LTD
10.00%
Ordinary B

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return30 April 2023 (12 months ago)
Next Return Due14 May 2024 (2 weeks, 1 day from now)

Charges

11 May 2004Delivered on: 25 May 2004
Persons entitled: Michael John Rudd

Classification: Legal mortgage
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: All intellectual property rights in the business software. See the mortgage charge document for full details.
Outstanding
15 October 2001Delivered on: 20 October 2001
Persons entitled: Hsbc Bank PLC

Classification: 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
19 March 1993Delivered on: 24 March 1993
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Factory being site no bt no 42/5 on the coopies lane industrial estate morpeth. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Outstanding
18 February 1992Delivered on: 27 February 1992
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge on all goodwill and uncalled capital for the time being of the company. (See doc 395 reference M530C for full details).
Outstanding
1 August 1989Delivered on: 9 August 1989
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including bookdebts & uncalled capital.
Outstanding
10 October 1981Delivered on: 5 October 1981
Satisfied on: 10 December 1987
Persons entitled: Midland Bank Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including bookdebts uncalled capital.
Fully Satisfied

Filing History

9 June 2023Accounts for a dormant company made up to 31 August 2022 (6 pages)
12 May 2023Confirmation statement made on 30 April 2023 with no updates (3 pages)
4 October 2022Appointment of Mrs Kimberly Sue Chase-Hubbard as a director on 30 September 2022 (2 pages)
4 October 2022Termination of appointment of Richard Martin Roman as a director on 30 September 2022 (1 page)
4 May 2022Confirmation statement made on 30 April 2022 with no updates (3 pages)
4 May 2022Director's details changed for Mr Richard Martin Roman on 4 May 2022 (2 pages)
4 May 2022Director's details changed for Mr Paul James O'connell on 1 October 2021 (2 pages)
4 May 2022Change of details for Hydratight Limited as a person with significant control on 2 November 2021 (2 pages)
12 January 2022Accounts for a dormant company made up to 31 August 2021 (6 pages)
1 October 2021Registered office address changed from 5 Coopies Field Morpeth Northumberland NE61 6JT to 45 Colbourne Avenue Nelson Park Cramlington Northumberland NE23 1WD on 1 October 2021 (1 page)
23 September 2021Termination of appointment of James Richard Gaskell as a director on 1 September 2021 (1 page)
19 May 2021Accounts for a dormant company made up to 31 August 2020 (6 pages)
4 May 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
20 April 2021Appointment of Mr Paul James O’Connell as a director on 16 April 2021 (2 pages)
19 February 2021Termination of appointment of Martin Edmund Coombs as a director on 19 February 2021 (1 page)
28 September 2020Termination of appointment of Nicholas James Gemmell as a director on 28 September 2020 (1 page)
28 September 2020Appointment of Mr James Richard Gaskell as a director on 28 September 2020 (2 pages)
28 September 2020Termination of appointment of Nicholas James Gemmell as a secretary on 28 September 2020 (1 page)
4 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
30 December 2019Accounts for a dormant company made up to 31 August 2019 (6 pages)
11 June 2019Appointment of Mr Martin Edmund Coombs as a director on 1 June 2019 (2 pages)
15 May 2019Termination of appointment of Wayne Dennis as a director on 2 May 2019 (1 page)
30 April 2019Confirmation statement made on 30 April 2019 with updates (4 pages)
27 March 2019Register(s) moved to registered inspection location Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX (1 page)
27 March 2019Register inspection address has been changed to Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX (1 page)
14 January 2019Accounts for a dormant company made up to 31 August 2018 (6 pages)
21 June 2018Confirmation statement made on 30 April 2018 with updates (4 pages)
17 January 2018Director's details changed for Mr Richard Martin Roman on 16 January 2018 (2 pages)
5 January 2018Full accounts made up to 31 August 2017 (12 pages)
20 December 2017Appointment of Mr Richard Martin Roman as a director on 18 December 2017 (2 pages)
20 December 2017Appointment of Mr Richard Martin Roman as a director on 18 December 2017 (2 pages)
19 December 2017Termination of appointment of Terence Martin Braatz as a director on 18 December 2017 (1 page)
19 December 2017Termination of appointment of Terence Martin Braatz as a director on 18 December 2017 (1 page)
8 June 2017Statement of capital on 8 June 2017
  • GBP 1.00
(3 pages)
8 June 2017Solvency Statement dated 06/06/17 (1 page)
8 June 2017Statement by Directors (1 page)
8 June 2017Solvency Statement dated 06/06/17 (1 page)
8 June 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
8 June 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
8 June 2017Statement by Directors (1 page)
8 June 2017Statement of capital on 8 June 2017
  • GBP 1.00
(3 pages)
7 June 2017Solvency Statement dated 06/06/17 (1 page)
7 June 2017Statement by Directors (1 page)
7 June 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
7 June 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
7 June 2017Statement by Directors (1 page)
7 June 2017Solvency Statement dated 06/06/17 (1 page)
1 June 2017Accounts for a dormant company made up to 31 August 2016 (7 pages)
1 June 2017Accounts for a dormant company made up to 31 August 2016 (7 pages)
24 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
22 June 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100,000
(5 pages)
22 June 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100,000
(5 pages)
31 December 2015Accounts for a dormant company made up to 31 August 2015 (7 pages)
31 December 2015Accounts for a dormant company made up to 31 August 2015 (7 pages)
2 September 2015Termination of appointment of Jan De Koning as a director on 1 September 2015 (1 page)
2 September 2015Termination of appointment of Jan De Koning as a director on 1 September 2015 (1 page)
2 September 2015Appointment of Mr Nicholas James Gemmell as a director on 17 August 2015 (2 pages)
2 September 2015Appointment of Mr Nicholas James Gemmell as a director on 17 August 2015 (2 pages)
2 September 2015Termination of appointment of Jan De Koning as a director on 1 September 2015 (1 page)
30 April 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100,000
(5 pages)
30 April 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100,000
(5 pages)
12 December 2014Accounts for a dormant company made up to 31 August 2014 (7 pages)
12 December 2014Accounts for a dormant company made up to 31 August 2014 (7 pages)
28 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100,000
(5 pages)
28 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100,000
(5 pages)
24 October 2013Accounts for a dormant company made up to 31 August 2013 (7 pages)
24 October 2013Accounts for a dormant company made up to 31 August 2013 (7 pages)
19 August 2013Second filing of AR01 previously delivered to Companies House made up to 30 April 2011 (18 pages)
19 August 2013Second filing of AR01 previously delivered to Companies House made up to 30 April 2011 (18 pages)
19 August 2013Second filing of AR01 previously delivered to Companies House made up to 30 April 2012 (18 pages)
19 August 2013Second filing of AR01 previously delivered to Companies House made up to 30 April 2012 (18 pages)
19 August 2013Second filing of AR01 previously delivered to Companies House made up to 30 April 2013 (17 pages)
19 August 2013Second filing of AR01 previously delivered to Companies House made up to 30 April 2013 (17 pages)
15 August 2013Appointment of Mr Wayne Dennis as a director (2 pages)
15 August 2013Appointment of Mr Wayne Dennis as a director (2 pages)
15 August 2013Termination of appointment of Andrew Silver as a director (1 page)
15 August 2013Termination of appointment of Andrew Silver as a director (1 page)
2 May 2013Annual return made up to 30 April 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 19/08/2013
(6 pages)
2 May 2013Annual return made up to 30 April 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 19/08/2013
(6 pages)
5 January 2013Accounts for a dormant company made up to 31 August 2012 (7 pages)
5 January 2013Accounts for a dormant company made up to 31 August 2012 (7 pages)
2 May 2012Annual return made up to 30 April 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 19/08/2013
(6 pages)
2 May 2012Annual return made up to 30 April 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 19/08/2013
(6 pages)
26 April 2012Appointment of Mr. Terence Martin Braatz as a director (2 pages)
26 April 2012Appointment of Mr. Jan De Koning as a director (2 pages)
26 April 2012Appointment of Mr. Jan De Koning as a director (2 pages)
26 April 2012Termination of appointment of Philip Maxted as a director (1 page)
26 April 2012Appointment of Mr. Terence Martin Braatz as a director (2 pages)
26 April 2012Termination of appointment of Philip Maxted as a director (1 page)
27 March 2012Termination of appointment of David Brown as a director (1 page)
27 March 2012Termination of appointment of Michael Rudd as a director (1 page)
27 March 2012Termination of appointment of Michael Rudd as a director (1 page)
27 March 2012Termination of appointment of David Brown as a director (1 page)
14 March 2012Full accounts made up to 31 August 2011 (29 pages)
14 March 2012Full accounts made up to 31 August 2011 (29 pages)
10 May 2011Annual return made up to 30 April 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 19/08/2013
(6 pages)
10 May 2011Annual return made up to 30 April 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 19/08/2013
(6 pages)
8 March 2011Full accounts made up to 31 August 2010 (29 pages)
8 March 2011Full accounts made up to 31 August 2010 (29 pages)
26 May 2010Director's details changed for Mr Andrew Gordon Silver on 30 April 2010 (2 pages)
26 May 2010Director's details changed for David Christopher Brown on 30 April 2010 (2 pages)
26 May 2010Secretary's details changed for Nicholas James Gemmell on 30 April 2010 (1 page)
26 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
26 May 2010Secretary's details changed for Nicholas James Gemmell on 30 April 2010 (1 page)
26 May 2010Director's details changed for Philip Roy Maxted on 30 April 2010 (2 pages)
26 May 2010Director's details changed for Mr Michael John Rudd on 30 April 2010 (2 pages)
26 May 2010Director's details changed for David Christopher Brown on 30 April 2010 (2 pages)
26 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
26 May 2010Director's details changed for Mr Andrew Gordon Silver on 30 April 2010 (2 pages)
26 May 2010Director's details changed for Mr Michael John Rudd on 30 April 2010 (2 pages)
26 May 2010Director's details changed for Philip Roy Maxted on 30 April 2010 (2 pages)
11 March 2010Full accounts made up to 31 August 2009 (31 pages)
11 March 2010Full accounts made up to 31 August 2009 (31 pages)
7 June 2009Full accounts made up to 31 August 2008 (28 pages)
7 June 2009Full accounts made up to 31 August 2008 (28 pages)
6 June 2009Secretary appointed nicholas james gemmell (2 pages)
6 June 2009Appointment terminated secretary peter de raadt (1 page)
6 June 2009Appointment terminated secretary peter de raadt (1 page)
6 June 2009Secretary appointed nicholas james gemmell (2 pages)
6 May 2009Return made up to 30/04/09; full list of members (4 pages)
6 May 2009Return made up to 30/04/09; full list of members (4 pages)
27 February 2009Full accounts made up to 31 August 2007 (31 pages)
27 February 2009Full accounts made up to 31 August 2007 (31 pages)
1 May 2008Director's change of particulars / andrew silver / 30/04/2008 (1 page)
1 May 2008Return made up to 30/04/08; full list of members (4 pages)
1 May 2008Return made up to 30/04/08; full list of members (4 pages)
1 May 2008Director's change of particulars / andrew silver / 30/04/2008 (1 page)
27 March 2008Full accounts made up to 31 August 2006 (31 pages)
27 March 2008Full accounts made up to 31 August 2006 (31 pages)
26 March 2008Director appointed mr andrew gordon silver (1 page)
26 March 2008Director appointed mr andrew gordon silver (1 page)
25 March 2008Appointment terminated director pieter kroese (1 page)
25 March 2008Appointment terminated director pieter kroese (1 page)
23 August 2007Return made up to 30/04/07; full list of members (3 pages)
23 August 2007Return made up to 30/04/07; full list of members (3 pages)
9 November 2006New director appointed (2 pages)
9 November 2006New director appointed (2 pages)
25 October 2006Secretary resigned (1 page)
25 October 2006Secretary resigned (1 page)
12 October 2006New secretary appointed (2 pages)
12 October 2006New secretary appointed (2 pages)
26 September 2006Full accounts made up to 31 August 2005 (29 pages)
26 September 2006Full accounts made up to 31 August 2005 (29 pages)
23 August 2006New director appointed (2 pages)
23 August 2006New director appointed (2 pages)
29 June 2006New secretary appointed (2 pages)
29 June 2006Secretary resigned (1 page)
29 June 2006New secretary appointed (2 pages)
29 June 2006Secretary resigned (1 page)
4 May 2006Return made up to 30/04/06; full list of members (2 pages)
4 May 2006Return made up to 30/04/06; full list of members (2 pages)
12 January 2006Company name changed hedley purvis LIMITED\certificate issued on 12/01/06 (3 pages)
12 January 2006Company name changed hedley purvis LIMITED\certificate issued on 12/01/06 (3 pages)
11 January 2006Auditor's resignation (2 pages)
11 January 2006Auditor's resignation (2 pages)
16 September 2005Accounting reference date shortened from 20/01/06 to 31/08/05 (1 page)
16 September 2005Accounting reference date shortened from 20/01/06 to 31/08/05 (1 page)
30 August 2005Full accounts made up to 20 January 2005 (30 pages)
30 August 2005Full accounts made up to 20 January 2005 (30 pages)
24 May 2005Return made up to 30/04/05; full list of members
  • 363(288) ‐ Director resigned
(3 pages)
24 May 2005Return made up to 30/04/05; full list of members
  • 363(288) ‐ Director resigned
(3 pages)
8 March 2005Director resigned (1 page)
8 March 2005Director resigned (1 page)
8 March 2005Director resigned (1 page)
8 March 2005Director resigned (1 page)
8 February 2005Accounting reference date extended from 31/12/04 to 20/01/05 (1 page)
8 February 2005Accounting reference date extended from 31/12/04 to 20/01/05 (1 page)
19 August 2004Full accounts made up to 31 December 2003 (22 pages)
19 August 2004Full accounts made up to 31 December 2003 (22 pages)
26 May 2004Return made up to 30/04/04; full list of members (8 pages)
26 May 2004Return made up to 30/04/04; full list of members (8 pages)
25 May 2004Particulars of mortgage/charge (4 pages)
25 May 2004Particulars of mortgage/charge (4 pages)
19 May 2004Declaration of assistance for shares acquisition (6 pages)
19 May 2004Declaration of assistance for shares acquisition (6 pages)
6 January 2004Director resigned (1 page)
6 January 2004Director resigned (1 page)
31 October 2003Full accounts made up to 31 December 2002 (22 pages)
31 October 2003Full accounts made up to 31 December 2002 (22 pages)
29 October 2003New director appointed (2 pages)
29 October 2003New director appointed (2 pages)
29 October 2003Registered office changed on 29/10/03 from: unit 5 coopies field, coopies lane industrial estate, morpeth, northumberland NE61 6JU (1 page)
29 October 2003Registered office changed on 29/10/03 from: unit 5 coopies field, coopies lane industrial estate, morpeth, northumberland NE61 6JU (1 page)
29 June 2003Return made up to 30/04/03; full list of members (8 pages)
29 June 2003Return made up to 30/04/03; full list of members (8 pages)
23 October 2002Full accounts made up to 31 December 2001 (23 pages)
23 October 2002Full accounts made up to 31 December 2001 (23 pages)
28 May 2002New director appointed (3 pages)
28 May 2002Return made up to 30/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 May 2002Return made up to 30/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 May 2002New director appointed (3 pages)
30 October 2001Group of companies' accounts made up to 31 December 2000 (29 pages)
30 October 2001Group of companies' accounts made up to 31 December 2000 (29 pages)
20 October 2001Particulars of mortgage/charge (3 pages)
20 October 2001Particulars of mortgage/charge (3 pages)
30 May 2001Return made up to 30/04/01; full list of members (8 pages)
30 May 2001Return made up to 30/04/01; full list of members (8 pages)
24 May 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
24 May 2001Declaration of assistance for shares acquisition (7 pages)
24 May 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
24 May 2001Declaration of assistance for shares acquisition (7 pages)
9 January 2001Secretary resigned (1 page)
9 January 2001New secretary appointed (2 pages)
9 January 2001Secretary resigned (1 page)
9 January 2001New secretary appointed (2 pages)
13 July 2000Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
13 July 2000Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
1 June 2000Accounts for a medium company made up to 31 July 1999 (19 pages)
1 June 2000Accounts for a medium company made up to 31 July 1999 (19 pages)
22 May 2000Return made up to 30/04/00; full list of members (8 pages)
22 May 2000Return made up to 30/04/00; full list of members (8 pages)
14 March 2000New director appointed (2 pages)
14 March 2000New director appointed (2 pages)
23 May 1999Accounts for a medium company made up to 31 July 1998 (18 pages)
23 May 1999Accounts for a medium company made up to 31 July 1998 (18 pages)
18 May 1999Return made up to 30/04/99; no change of members (4 pages)
18 May 1999Return made up to 30/04/99; no change of members (4 pages)
18 May 1998Accounts for a medium company made up to 31 July 1997 (17 pages)
18 May 1998Accounts for a medium company made up to 31 July 1997 (17 pages)
12 May 1998Return made up to 30/04/98; no change of members (4 pages)
12 May 1998Return made up to 30/04/98; no change of members (4 pages)
6 February 1998Secretary resigned (1 page)
6 February 1998New secretary appointed (2 pages)
6 February 1998Secretary resigned (1 page)
6 February 1998New secretary appointed (2 pages)
7 November 1997New director appointed (2 pages)
7 November 1997New director appointed (2 pages)
16 October 1997Director resigned (1 page)
16 October 1997Director resigned (1 page)
3 June 1997Return made up to 30/04/97; full list of members (6 pages)
3 June 1997Return made up to 30/04/97; full list of members (6 pages)
9 May 1997Accounts for a medium company made up to 31 July 1996 (16 pages)
9 May 1997Accounts for a medium company made up to 31 July 1996 (16 pages)
29 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
29 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
29 April 1997Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(12 pages)
29 April 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(12 pages)
29 April 1997Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(12 pages)
15 April 1997£ nc 50000/1000000 28/02/97 (1 page)
15 April 1997£ nc 50000/1000000 28/02/97 (1 page)
11 December 1996Director resigned (1 page)
11 December 1996Director resigned (1 page)
23 May 1996Accounts for a medium company made up to 31 July 1995 (16 pages)
23 May 1996Accounts for a medium company made up to 31 July 1995 (16 pages)
16 May 1996Return made up to 30/04/96; full list of members (6 pages)
16 May 1996Return made up to 30/04/96; full list of members (6 pages)
6 July 1995Secretary resigned;new secretary appointed (2 pages)
6 July 1995Secretary resigned;new secretary appointed (2 pages)
9 June 1995New director appointed (2 pages)
30 May 1995Return made up to 30/04/95; no change of members (4 pages)
30 May 1995Return made up to 30/04/95; no change of members (4 pages)
16 May 1995Accounts for a medium company made up to 31 July 1994 (14 pages)
16 May 1995Accounts for a medium company made up to 31 July 1994 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
1 June 1994Return made up to 30/04/94; full list of members (5 pages)
25 May 1994Accounts for a medium company made up to 31 July 1993 (14 pages)
11 November 1993Director resigned (4 pages)
11 October 1993New director appointed (2 pages)
3 June 1993Full accounts made up to 31 July 1992 (10 pages)
3 June 1993Return made up to 30/04/93; no change of members (4 pages)
24 March 1993Particulars of mortgage/charge (3 pages)
1 June 1992Full accounts made up to 31 July 1991 (10 pages)
1 June 1992Return made up to 30/04/92; full list of members
  • 363(287) ‐ Registered office changed on 01/06/92
(5 pages)
27 February 1992Particulars of mortgage/charge (3 pages)
6 June 1991Return made up to 29/04/91; full list of members (8 pages)
6 June 1991Full accounts made up to 31 July 1990 (9 pages)
6 June 1990Accounts for a small company made up to 31 July 1989 (4 pages)
6 June 1990Return made up to 30/04/90; full list of members (5 pages)
9 August 1989Particulars of mortgage/charge (3 pages)
9 June 1989Return made up to 01/05/89; full list of members (5 pages)
9 June 1989Accounts for a small company made up to 31 July 1988 (4 pages)
1 July 1988New director appointed (2 pages)
26 May 1988Accounts for a small company made up to 31 July 1987 (5 pages)
12 June 1987Return made up to 02/05/87; full list of members (5 pages)
12 June 1987Accounts for a small company made up to 31 July 1986 (5 pages)
19 May 1987Accounting reference date shortened from 31/03 to 31/07 (1 page)
25 February 1987Return made up to 19/12/86; full list of members (5 pages)
21 June 1985Annual return made up to 21/12/84 (3 pages)
21 June 1985Annual return made up to 21/12/84 (3 pages)
13 September 1984Accounts made up to 31 July 1983 (6 pages)
13 September 1984Annual return made up to 16/12/83 (4 pages)
13 September 1984Annual return made up to 16/12/83 (4 pages)
13 September 1984Accounts made up to 31 July 1983 (6 pages)
29 September 1982Accounts made up to 31 July 1982 (7 pages)
29 September 1982Accounts made up to 31 July 1982 (7 pages)
9 February 1982Accounts made up to 31 July 1981 (6 pages)
9 February 1982Accounts made up to 31 July 1981 (6 pages)
13 January 1982Annual return made up to 16/11/81 (4 pages)
13 January 1982Annual return made up to 16/11/81 (4 pages)
12 December 1981Share capital (2 pages)
12 December 1981Share capital (2 pages)
22 August 1978Certificate of incorporation (1 page)
22 August 1978Certificate of incorporation (1 page)