Company NameHydrochem (U.K.) Limited
DirectorsWilliam Henry Abbott and Theresa Anne Louise Hobbs
Company StatusActive
Company Number02562697
CategoryPrivate Limited Company
Incorporation Date27 November 1990(33 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2466Manufacture of other chemical products
SIC 20590Manufacture of other chemical products n.e.c.

Directors

Director NameWilliam Henry Abbott
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1992(2 years, 1 month after company formation)
Appointment Duration31 years, 4 months
RoleCo Director
Country of ResidenceEngland
Correspondence Address2 Black Bull Wynd
Aislaby Eaglescliffe
Stockton On Tees
TS16 0GN
Director NameMs Theresa Anne Louise Hobbs
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2018(27 years, 7 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Graythorp Industrial Estate
Hartlepool
TS25 2DF
Director NameTheresa Ann Hobbs
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(2 years, 1 month after company formation)
Appointment Duration7 years, 9 months (resigned 21 October 2000)
RoleCo Director
Correspondence Address43 Beverley Road
Deans Park
Billingham
Cleveland
TS23 3RE
Director NameMichael John
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(2 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 01 February 1994)
RoleBusinessman
Correspondence Address72 Great Auk
Guisborough
Cleveland
TS14 8PQ
Secretary NameTheresa Ann Hobbs
NationalityBritish
StatusResigned
Appointed31 December 1992(2 years, 1 month after company formation)
Appointment Duration10 years (resigned 31 December 2002)
RoleCompany Director
Correspondence Address43 Beverley Road
Deans Park
Billingham
Cleveland
TS23 3RE
Secretary NameGeorge Alexander Dalby
NationalityBritish
StatusResigned
Appointed01 January 2003(12 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 05 May 2009)
RoleCompany Director
Correspondence Address16 Berrington Gardens
Ingleby Barwick
Cleveland
TS17 0UH
Director NameMr Craig Russell
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2019(29 years after company formation)
Appointment Duration2 years, 7 months (resigned 29 July 2022)
RoleGroup Director
Country of ResidenceScotland
Correspondence AddressUnit 1 Graythorp Industrial Estate
Hartlepool
TS25 2DF

Contact

Websitehydrochemgroup.co.uk
Email address[email protected]
Telephone01429 860836
Telephone regionHartlepool

Location

Registered AddressUnit 1
Graythorp Industrial Estate
Hartlepool
TS25 2DF
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardSeaton
Built Up AreaHartlepool
Address Matches2 other UK companies use this postal address

Shareholders

7.5k at £1W.h. Abbott
75.00%
Ordinary
2.5k at £1T.w. Hobbs
25.00%
Ordinary

Financials

Year2014
Net Worth£215,322
Cash£67,993
Current Liabilities£104,310

Accounts

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

Returns

Latest Return6 December 2023 (4 months, 2 weeks ago)
Next Return Due20 December 2024 (8 months from now)

Charges

1 April 2003Delivered on: 7 November 2003
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: F/H property unit 1, graythorpe industrial estate, tees road, hartlepool, cleveland t/n CE114823. 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
27 February 2003Delivered on: 5 March 2003
Persons entitled: Lloyds Tsb 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. See the mortgage charge document for full details.
Outstanding
7 February 2003Delivered on: 22 February 2003
Satisfied on: 16 November 2012
Persons entitled: Lloyds Tsb Commercial Finance Limited Trading as Alex Lawrie Factors

Classification: All assets debenture
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: 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. See the mortgage charge document for full details.
Fully Satisfied
10 August 2000Delivered on: 11 August 2000
Satisfied on: 29 September 2010
Persons entitled: Lombard Natwest Factors Limited

Classification: Fixed charge and floating charge
Secured details: All monies due or to become due from the company to the chargee under a factoring agreement between the company and the security holder or otherwise.
Particulars: Fixed charge by client on purchased debts which fail to vest and other debts and floating charge on banked proceeds of other debts. See the mortgage charge document for full details.
Fully Satisfied
11 June 1993Delivered on: 24 June 1993
Satisfied on: 29 September 2010
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
17 February 1992Delivered on: 21 February 1992
Satisfied on: 29 September 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Site 1,graythorp industrial estate,hartlepool,cleveland.t/no.ce 114823 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

2 February 2021Satisfaction of charge 5 in full (2 pages)
2 February 2021Satisfaction of charge 6 in full (2 pages)
22 December 2020Registered office address changed from Unit 1 Graythorpe Industrial Estate Tees Road, Hartlepool Cleveland, TS25 2DF to Unit 1 Graythorp Industrial Estate Hartlepool TS25 2DF on 22 December 2020 (1 page)
17 December 2020Confirmation statement made on 6 December 2020 with no updates (3 pages)
15 October 2020Accounts for a small company made up to 31 December 2019 (10 pages)
24 July 2020Appointment of Mr Craig Russell as a director on 2 December 2019 (2 pages)
12 December 2019Confirmation statement made on 6 December 2019 with no updates (3 pages)
13 September 2019Accounts for a small company made up to 31 December 2018 (9 pages)
19 December 2018Confirmation statement made on 6 December 2018 with no updates (3 pages)
12 December 2018Appointment of Ms Theresa Anne Louise Hobbs as a director on 4 July 2018 (2 pages)
20 September 2018Accounts for a small company made up to 31 December 2017 (10 pages)
9 January 2018Confirmation statement made on 6 December 2017 with no updates (3 pages)
21 September 2017Audited abridged accounts made up to 31 December 2016 (11 pages)
21 September 2017Audited abridged accounts made up to 31 December 2016 (11 pages)
6 December 2016Confirmation statement made on 6 December 2016 with updates (5 pages)
6 December 2016Confirmation statement made on 6 December 2016 with updates (5 pages)
8 November 2016Accounts for a small company made up to 31 December 2015 (15 pages)
8 November 2016Accounts for a small company made up to 31 December 2015 (15 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 10,000
(3 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 10,000
(3 pages)
25 August 2015Accounts for a small company made up to 31 December 2014 (6 pages)
25 August 2015Accounts for a small company made up to 31 December 2014 (6 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 10,000
(3 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 10,000
(3 pages)
22 May 2014Accounts for a small company made up to 31 December 2013 (6 pages)
22 May 2014Accounts for a small company made up to 31 December 2013 (6 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 10,000
(3 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 10,000
(3 pages)
3 May 2013Accounts for a small company made up to 31 December 2012 (6 pages)
3 May 2013Accounts for a small company made up to 31 December 2012 (6 pages)
18 February 2013Statement of capital on 18 February 2013
  • GBP 10,000
(4 pages)
18 February 2013Statement of capital on 18 February 2013
  • GBP 10,000
(4 pages)
12 February 2013Solvency statement dated 01/02/13 (1 page)
12 February 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
12 February 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
12 February 2013Solvency statement dated 01/02/13 (1 page)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
19 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
19 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
25 May 2012Accounts for a small company made up to 31 December 2011 (6 pages)
25 May 2012Accounts for a small company made up to 31 December 2011 (6 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
24 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
24 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
22 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
22 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
30 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
30 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
30 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
30 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
30 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
30 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
8 March 2010Director's details changed for William Henry Abbott on 8 March 2010 (2 pages)
8 March 2010Director's details changed for William Henry Abbott on 8 March 2010 (2 pages)
8 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
8 March 2010Director's details changed for William Henry Abbott on 8 March 2010 (2 pages)
8 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
2 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
2 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
29 May 2009Appointment terminated secretary george dalby (1 page)
29 May 2009Appointment terminated secretary george dalby (1 page)
11 February 2009Return made up to 31/12/08; full list of members (3 pages)
11 February 2009Return made up to 31/12/08; full list of members (3 pages)
7 August 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
7 August 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
4 February 2008Return made up to 31/12/07; full list of members (3 pages)
4 February 2008Return made up to 31/12/07; full list of members (3 pages)
21 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
21 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
16 January 2007Return made up to 31/12/06; full list of members (6 pages)
16 January 2007Return made up to 31/12/06; full list of members (6 pages)
12 May 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
12 May 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
16 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 September 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
21 September 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
22 December 2004Return made up to 31/12/04; no change of members (6 pages)
22 December 2004Return made up to 31/12/04; no change of members (6 pages)
12 May 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
12 May 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
24 March 2004Return made up to 31/12/03; no change of members (6 pages)
24 March 2004Return made up to 31/12/03; no change of members (6 pages)
7 November 2003Particulars of mortgage/charge (7 pages)
7 November 2003Particulars of mortgage/charge (7 pages)
23 September 2003Total exemption full accounts made up to 31 December 2002 (14 pages)
23 September 2003Total exemption full accounts made up to 31 December 2002 (14 pages)
9 April 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 April 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 March 2003Particulars of mortgage/charge (7 pages)
5 March 2003Particulars of mortgage/charge (7 pages)
22 February 2003Particulars of mortgage/charge (7 pages)
22 February 2003Particulars of mortgage/charge (7 pages)
27 January 2003Secretary resigned (1 page)
27 January 2003New secretary appointed (2 pages)
27 January 2003Secretary resigned (1 page)
27 January 2003New secretary appointed (2 pages)
2 November 2002Accounts for a small company made up to 31 December 2001 (7 pages)
2 November 2002Accounts for a small company made up to 31 December 2001 (7 pages)
12 March 2002Return made up to 31/12/01; full list of members (6 pages)
12 March 2002Return made up to 31/12/01; full list of members (6 pages)
18 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
18 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
8 February 2001Return made up to 31/12/00; full list of members (6 pages)
8 February 2001Return made up to 31/12/00; full list of members (6 pages)
2 January 2001Amended accounts made up to 31 December 1999 (7 pages)
2 January 2001Amended accounts made up to 31 December 1999 (7 pages)
10 November 2000Director resigned (1 page)
10 November 2000Director resigned (1 page)
11 August 2000Particulars of mortgage/charge (3 pages)
11 August 2000Particulars of mortgage/charge (3 pages)
3 August 2000Full accounts made up to 31 December 1999 (14 pages)
3 August 2000Full accounts made up to 31 December 1999 (14 pages)
3 February 2000Return made up to 31/12/99; full list of members (6 pages)
3 February 2000Return made up to 31/12/99; full list of members (6 pages)
28 May 1999Accounts for a small company made up to 31 December 1998 (5 pages)
28 May 1999Accounts for a small company made up to 31 December 1998 (5 pages)
15 January 1999Return made up to 31/12/98; no change of members (4 pages)
15 January 1999Return made up to 31/12/98; no change of members (4 pages)
12 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
12 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
25 February 1998Return made up to 31/12/97; no change of members (4 pages)
25 February 1998Return made up to 31/12/97; no change of members (4 pages)
30 October 1997Full accounts made up to 31 December 1996 (16 pages)
30 October 1997Full accounts made up to 31 December 1996 (16 pages)
14 January 1997Return made up to 31/12/96; full list of members (6 pages)
14 January 1997Return made up to 31/12/96; full list of members (6 pages)
6 December 1996Full accounts made up to 31 December 1995 (15 pages)
6 December 1996Full accounts made up to 31 December 1995 (15 pages)
30 January 1996Return made up to 31/12/95; no change of members (4 pages)
30 January 1996Return made up to 31/12/95; no change of members (4 pages)
25 September 1995Full accounts made up to 31 December 1994 (15 pages)
25 September 1995Full accounts made up to 31 December 1994 (15 pages)
18 August 1994Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
18 August 1994Ad 14/07/94--------- £ si 25000@1=25000 £ ic 10000/35000 (1 page)
18 August 1994Ad 14/07/94--------- £ si 25000@1=25000 £ ic 10000/35000 (1 page)
18 August 1994£ nc 10000/100000 14/07/94 (1 page)
18 August 1994£ nc 10000/100000 14/07/94 (1 page)
18 August 1994Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
18 August 1994Resolutions
  • SRES13 ‐ Special resolution
(1 page)
18 August 1994Resolutions
  • SRES13 ‐ Special resolution
(1 page)
27 November 1990Incorporation (17 pages)
27 November 1990Incorporation (17 pages)