Company NameHydratight Limited
DirectorsKimberly Sue Chase-Hubbard and Philip Ashley Jefferson
Company StatusActive
Company Number03069889
CategoryPrivate Limited Company
Incorporation Date19 June 1995(28 years, 10 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 2924Manufacture of other general machinery
SIC 28290Manufacture of other general-purpose machinery 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(27 years, 3 months 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(28 years, 5 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 NameAllan Philip Whittaker
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1995(3 months, 2 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 31 January 2001)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressGreenfields
Francis Green Lane
Penkridge
Staffordshire
ST19 5HE
Director NameMr Paul Anthony Anson
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1995(3 months, 2 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 18 February 1999)
RoleGeneral Manager
Correspondence Address30 Larchmere Drive
Essington
Wolverhampton
West Midlands
WV11 2DG
Director NameMr Graham Arthur Simms
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1995(3 months, 2 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 18 February 1999)
RoleCompany Director
Correspondence Address11 Whitley Close
Compton
Wolverhampton
West Midlands
WV6 8BA
Director NamePaul Malcolm Jeffrey Holland
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1995(3 months, 2 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 18 February 1999)
RoleCompany Director
Correspondence Address40 Kings Court
25 Cox Street
Birmingham
West Midlands
B3 1RD
Secretary NameIvor Phillip Gillard
NationalityBritish
StatusResigned
Appointed02 October 1995(3 months, 2 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 18 December 2000)
RoleCompany Director
Correspondence Address1 Beckfield Close
Walsall
West Midlands
WS4 1XG
Director NameChristopher Stuart Wood
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1996(7 months, 3 weeks after company formation)
Appointment Duration3 years (resigned 18 February 1999)
RoleCompany Director
Correspondence AddressBrooklands Hereford Road
Monmouth
Gwent
NP5 3HJ
Wales
Director NameBruce Kirkpatrick Anderson
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1997(1 year, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 February 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 The Chestnuts
Easthampstead Road
Wokingham
Berkshire
RG40 2EE
Director NameMichael James Dunn
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1997(1 year, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 February 1999)
RoleAccountant
Correspondence Address178 Walsall Road
Four Oaks
Sutton Coldfield
West Midlands
B74 4RH
Director NameDonald Alden Fancher
Date of BirthMarch 1943 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed18 February 1999(3 years, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 21 December 2005)
RoleManager
Correspondence AddressW 302-N 6135 Spence Road
Hartland
Wisconsin 53029
United States
Director NameMr Richard Charles Campion
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1999(3 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 17 May 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Wares Close
Winterborne Kingston
Blandford Forum
Dorset
DT11 9BS
Secretary NamePeter Gerrit De Raadt
NationalityBritish
StatusResigned
Appointed31 October 2000(5 years, 4 months after company formation)
Appointment Duration8 years, 7 months (resigned 01 June 2009)
RoleCompany Director
Correspondence Address16 Moore Close
Perton
Wolverhampton
West Midlands
WV6 7PB
Secretary NameMark James Pike
NationalityBritish
StatusResigned
Appointed18 December 2000(5 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 October 2006)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address16 Cheshire Close
Burntwood
Staffordshire
WS7 9QX
Director NameStewart Wayne Barber
Date of BirthAugust 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed31 January 2001(5 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 17 May 2005)
RoleGeneral Manager
Correspondence Address442 Mayfair Street
Antigo
Wisconsin 54409
United States
Director NameMarius Schueler
Date of BirthMay 1966 (Born 58 years ago)
NationalityDutch
StatusResigned
Appointed17 May 2005(9 years, 11 months after company formation)
Appointment Duration7 months, 1 week (resigned 21 December 2005)
RoleCompany Director
Correspondence AddressNigenbeek 75
Barneveld
3772 Zj
Netherlands
Director NameMr Terence Martin Braatz
Date of BirthJuly 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed17 May 2005(9 years, 11 months after company formation)
Appointment Duration12 years, 7 months (resigned 18 December 2017)
RoleTreasurer Finance
Country of ResidenceUnited States
Correspondence AddressUnit 601
Axcess 10 Business Park
Bentley Road South
West Midlands
WS10 8LQ
Director NamePieter Kroese
Date of BirthJune 1967 (Born 56 years ago)
NationalityDutch
StatusResigned
Appointed21 December 2005(10 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 13 March 2008)
RoleDirector Of Finance
Country of ResidenceNetherlands
Correspondence Address35 Cor Royslaan
Utrecht
3584 Gd
Foreign
Director NameMr Andrew Gordon Silver
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2008(12 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 14 August 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 601
Axcess 10 Business Park
Bentley Road South
West Midlands
WS10 8LQ
Secretary NameNicholas James Gemmell
NationalityBritish
StatusResigned
Appointed01 June 2009(13 years, 11 months after company formation)
Appointment Duration11 years, 4 months (resigned 27 September 2020)
RoleSolicitor
Correspondence AddressUnit 601
Axcess 10 Business Park
Bentley Road South
West Midlands
WS10 8LQ
Director NameMr Philip Roy Maxted
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2009(13 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 20 April 2012)
RoleBusiness Leader
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 601
Axcess 10 Business Park
Bentley Road South
West Midlands
WS10 8LQ
Director NameMr Jan De Koning
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityDutch
StatusResigned
Appointed19 April 2012(16 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 September 2015)
RoleBusiness Leader
Country of ResidenceThe Netherlands
Correspondence AddressUnit 601
Axcess 10 Business Park
Bentley Road South
West Midlands
WS10 8LQ
Director NameMr Wayne Dennis
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2013(18 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 02 May 2019)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressUnit 601
Axcess 10 Business Park
Bentley Road South
West Midlands
WS10 8LQ
Director NameMr Nicholas James Gemmell
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2015(20 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 28 September 2020)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 601
Axcess 10 Business Park
Bentley Road South
West Midlands
WS10 8LQ
Director NameMr Richard Martin Roman
Date of BirthMay 1971 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed18 December 2017(22 years, 6 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(23 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 601
Axcess 10 Business Park
Bentley Road South
West Midlands
WS10 8LQ
Director NameMr James Richard Gaskell
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2020(25 years, 3 months after company formation)
Appointment Duration1 year (resigned 11 October 2021)
RoleVp Corporate Development
Country of ResidenceScotland
Correspondence AddressUnit 601
Axcess 10 Business Park
Bentley Road South
West Midlands
WS10 8LQ
Director NameMr Paul James O'Connell
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2021(25 years, 10 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
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed19 June 1995(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA B & C Secretarial Limited (Corporation)
StatusResigned
Appointed19 June 1995(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameActuant Europe Holding Sasu (Corporation)
StatusResigned
Appointed25 September 2013(18 years, 3 months after company formation)
Appointment Duration10 years, 2 months (resigned 20 December 2023)
Correspondence Address6 Rue Du Quatre Septembre Immeuble Le Poversy
Issy Les Moulineaux
Paris
92130

Contact

Websitewww.hydratight.com/
Telephone0121 5050630
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

42.7m at £0.01Actuant LTD
100.00%
Ordinary

Financials

Year2014
Turnover£61,471,000
Gross Profit£26,241,000
Net Worth£44,429,000
Cash£229,000
Current Liabilities£33,181,000

Accounts

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

Returns

Latest Return19 June 2023 (10 months, 2 weeks ago)
Next Return Due3 July 2024 (2 months from now)

Charges

23 October 1995Delivered on: 25 October 1995
Satisfied on: 27 April 1999
Persons entitled: Hambros Bank Limitedin Its Capacity as Trustee for the Beneficiaries (As Defined)

Classification: Debenture
Secured details: All monies,obligations and liabilities due or to become due from the company formerly known as inhoco 420 limited to any beneficiary (as defined) under or pursuant to the terms of any of the finance documents (as defined) and/or in connection with the loan facility or other financial accommodation from time to time granted or otherwise made available pursuant thereto together with all expenses (as defined).
Particulars: The borrower with full title guarantee and as a continuing security for the payment and discharge of the secured obligations charged to the security trustee (in each case as trustee for and on behalf of each of the beneficiaries):-(a) by way of legal mortgage each property specified in part 1 of the schedule. Please see ch microfiche for full details. 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

Filing History

8 August 2023Full accounts made up to 31 August 2022 (39 pages)
28 June 2023Confirmation statement made on 19 June 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)
20 June 2022Director's details changed for Mr Paul James O'connell on 2 November 2021 (2 pages)
20 June 2022Confirmation statement made on 19 June 2022 with updates (4 pages)
20 June 2022Director's details changed for Actuant Europe Holding Sasu on 20 June 2022 (1 page)
20 June 2022Change of details for Enerpac Holdings Limited as a person with significant control on 1 October 2021 (2 pages)
20 June 2022Director's details changed for Mr Richard Martin Roman on 20 June 2022 (2 pages)
22 February 2022Full accounts made up to 31 August 2021 (40 pages)
3 November 2021Registered office address changed from 45 Colbourne Nelson Park Cramlington Northumberland NE23 1WD United Kingdom to 45 Colbourne Avenue Nelson Park Cramlington Northumberland NE23 1WD on 3 November 2021 (1 page)
2 November 2021Registered office address changed from Unit 601 Axcess 10 Business Park, Bentley Road South West Midlands WS10 8LQ to 45 Colbourne Nelson Park Cramlington Northumberland NE23 1WD on 2 November 2021 (1 page)
30 October 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
27 October 2021Second filing of a statement of capital following an allotment of shares on 4 August 2021
  • GBP 564,138.82
(4 pages)
20 October 2021Statement of capital following an allotment of shares on 4 August 2021
  • GBP 564,138.82
  • ANNOTATION Clarification a second filed SH01 was registered on 27.10.2021.
(4 pages)
14 October 2021Termination of appointment of James Richard Gaskell as a director on 11 October 2021 (1 page)
28 September 2021Amended full accounts made up to 31 August 2020 (39 pages)
28 June 2021Confirmation statement made on 19 June 2021 with no updates (3 pages)
8 June 2021Full accounts made up to 31 August 2020 (39 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 secretary on 27 September 2020 (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)
4 September 2020Full accounts made up to 31 August 2019 (36 pages)
19 June 2020Change of details for Actuant Limited as a person with significant control on 19 May 2020 (2 pages)
19 June 2020Confirmation statement made on 19 June 2020 with updates (4 pages)
25 July 2019Full accounts made up to 31 August 2018 (36 pages)
21 June 2019Confirmation statement made on 19 June 2019 with no updates (3 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)
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)
19 June 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
5 June 2018Full accounts made up to 31 August 2017 (36 pages)
17 January 2018Director's details changed for Mr Richard Martin Roman on 16 January 2018 (2 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)
18 August 2017Full accounts made up to 31 August 2016 (41 pages)
18 August 2017Full accounts made up to 31 August 2016 (41 pages)
4 August 2017Confirmation statement made on 19 June 2017 with no updates (3 pages)
4 August 2017Confirmation statement made on 19 June 2017 with no updates (3 pages)
4 July 2017Notification of Actuant Limited as a person with significant control on 6 April 2016 (1 page)
4 July 2017Notification of Actuant Limited as a person with significant control on 6 April 2016 (1 page)
5 August 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-08-05
  • GBP 426,538.82
(7 pages)
5 August 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-08-05
  • GBP 426,538.82
(7 pages)
22 April 2016Full accounts made up to 31 August 2015 (33 pages)
22 April 2016Full accounts made up to 31 August 2015 (33 pages)
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)
2 September 2015Termination of appointment of Jan De Koning as a director on 1 September 2015 (1 page)
15 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 426,538.82
(5 pages)
15 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 426,538.82
(5 pages)
23 February 2015Full accounts made up to 31 August 2014 (32 pages)
23 February 2015Full accounts made up to 31 August 2014 (32 pages)
23 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 426,538.82
(5 pages)
23 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 426,538.82
(5 pages)
28 January 2014Full accounts made up to 31 August 2013 (30 pages)
28 January 2014Full accounts made up to 31 August 2013 (30 pages)
25 September 2013Appointment of Actuant Europe Holding Sasu as a director (2 pages)
25 September 2013Appointment of Actuant Europe Holding Sasu as a director (2 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)
20 June 2013Annual return made up to 19 June 2013 with a full list of shareholders (4 pages)
20 June 2013Annual return made up to 19 June 2013 with a full list of shareholders (4 pages)
15 May 2013Full accounts made up to 31 August 2012 (32 pages)
15 May 2013Full accounts made up to 31 August 2012 (32 pages)
19 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (4 pages)
19 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (4 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 2012Termination of appointment of Philip Maxted as a director (1 page)
2 April 2012Full accounts made up to 31 August 2011 (33 pages)
2 April 2012Full accounts made up to 31 August 2011 (33 pages)
1 July 2011Annual return made up to 19 June 2011 with a full list of shareholders (4 pages)
1 July 2011Annual return made up to 19 June 2011 with a full list of shareholders (4 pages)
20 June 2011Director's details changed for Mr Philip Roy Maxted on 19 June 2010 (2 pages)
20 June 2011Secretary's details changed for Nicholas James Gemmell on 19 June 2010 (1 page)
20 June 2011Director's details changed for Mr Andrew Gordon Silver on 19 June 2010 (2 pages)
20 June 2011Director's details changed for Terence Martin Braatz on 19 June 2010 (2 pages)
20 June 2011Secretary's details changed for Nicholas James Gemmell on 19 June 2010 (1 page)
20 June 2011Director's details changed for Mr Andrew Gordon Silver on 19 June 2010 (2 pages)
20 June 2011Director's details changed for Terence Martin Braatz on 19 June 2010 (2 pages)
20 June 2011Director's details changed for Mr Philip Roy Maxted on 19 June 2010 (2 pages)
7 April 2011Full accounts made up to 31 August 2010 (26 pages)
7 April 2011Full accounts made up to 31 August 2010 (26 pages)
16 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
16 July 2010Secretary's details changed for Nicholas James Gemmell on 19 June 2010 (1 page)
16 July 2010Secretary's details changed for Nicholas James Gemmell on 19 June 2010 (1 page)
16 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
5 January 2010Full accounts made up to 31 August 2009 (26 pages)
5 January 2010Full accounts made up to 31 August 2009 (26 pages)
13 July 2009Return made up to 19/06/09; full list of members (4 pages)
13 July 2009Return made up to 19/06/09; full list of members (4 pages)
18 June 2009Director appointed philip roy maxted (2 pages)
18 June 2009Director appointed philip roy maxted (2 pages)
7 June 2009Full accounts made up to 31 August 2008 (26 pages)
7 June 2009Full accounts made up to 31 August 2008 (26 pages)
5 June 2009Secretary appointed nicholas james gemmell (2 pages)
5 June 2009Secretary appointed nicholas james gemmell (2 pages)
5 June 2009Appointment terminated secretary peter de raadt (1 page)
5 June 2009Appointment terminated secretary peter de raadt (1 page)
27 February 2009Full accounts made up to 31 August 2007 (25 pages)
27 February 2009Full accounts made up to 31 August 2007 (25 pages)
16 July 2008Return made up to 19/06/08; full list of members (3 pages)
16 July 2008Return made up to 19/06/08; full list of members (3 pages)
23 April 2008Full accounts made up to 31 August 2006 (25 pages)
23 April 2008Full accounts made up to 31 August 2006 (25 pages)
8 April 2008Appointment terminated director pieter kroese (1 page)
8 April 2008Appointment terminated director pieter kroese (1 page)
25 March 2008Director appointed mr andrew gordon silver (1 page)
25 March 2008Director appointed mr andrew gordon silver (1 page)
28 August 2007Return made up to 19/06/07; full list of members (2 pages)
28 August 2007Return made up to 19/06/07; full list of members (2 pages)
15 December 2006New secretary appointed (2 pages)
15 December 2006Secretary resigned (1 page)
15 December 2006Secretary resigned (1 page)
15 December 2006New secretary appointed (2 pages)
7 November 2006Full accounts made up to 31 August 2005 (22 pages)
7 November 2006Full accounts made up to 31 August 2005 (22 pages)
1 September 2006Return made up to 19/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 September 2006Return made up to 19/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 January 2006Director resigned (1 page)
17 January 2006Director resigned (1 page)
17 January 2006New director appointed (2 pages)
17 January 2006Director resigned (1 page)
17 January 2006Director resigned (1 page)
17 January 2006New director appointed (2 pages)
13 January 2006Company name changed hydratight sweeney LIMITED\certificate issued on 13/01/06 (2 pages)
13 January 2006Company name changed hydratight sweeney LIMITED\certificate issued on 13/01/06 (2 pages)
3 January 2006Return made up to 19/06/05; full list of members (7 pages)
3 January 2006Director resigned (1 page)
3 January 2006Return made up to 19/06/05; full list of members (7 pages)
3 January 2006New director appointed (2 pages)
3 January 2006Director resigned (1 page)
3 January 2006New director appointed (2 pages)
3 January 2006Director resigned (1 page)
3 January 2006Director resigned (1 page)
26 August 2005Accounting reference date shortened from 31/12/05 to 31/08/05 (1 page)
26 August 2005Accounting reference date shortened from 31/12/05 to 31/08/05 (1 page)
11 August 2005Full accounts made up to 31 December 2004 (22 pages)
11 August 2005Full accounts made up to 31 December 2004 (22 pages)
15 June 2005New director appointed (2 pages)
15 June 2005New director appointed (2 pages)
27 May 2005Director resigned (1 page)
27 May 2005Director resigned (1 page)
27 May 2005New director appointed (2 pages)
27 May 2005New director appointed (2 pages)
27 May 2005Director resigned (1 page)
27 May 2005Director resigned (1 page)
4 August 2004Full accounts made up to 31 December 2003 (20 pages)
4 August 2004Full accounts made up to 31 December 2003 (20 pages)
19 July 2004Return made up to 19/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
19 July 2004Return made up to 19/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
15 August 2003Return made up to 19/06/03; full list of members (7 pages)
15 August 2003Return made up to 19/06/03; full list of members (7 pages)
9 June 2003Full accounts made up to 31 December 2002 (20 pages)
9 June 2003Full accounts made up to 31 December 2002 (20 pages)
17 March 2003Auditor's resignation (1 page)
17 March 2003Auditor's resignation (1 page)
23 July 2002Return made up to 19/06/02; full list of members (7 pages)
23 July 2002Return made up to 19/06/02; full list of members (7 pages)
9 July 2002Full accounts made up to 31 December 2001 (18 pages)
9 July 2002Full accounts made up to 31 December 2001 (18 pages)
23 October 2001Full accounts made up to 31 December 2000 (23 pages)
23 October 2001Full accounts made up to 31 December 2000 (23 pages)
25 June 2001Return made up to 19/06/01; full list of members (7 pages)
25 June 2001Return made up to 19/06/01; full list of members (7 pages)
19 March 2001Registered office changed on 19/03/01 from: argyle house bentley mill way walsall west midlands WS2 0LB (1 page)
19 March 2001Company name changed hydra-tight LIMITED\certificate issued on 19/03/01 (2 pages)
19 March 2001Registered office changed on 19/03/01 from: argyle house bentley mill way walsall west midlands WS2 0LB (1 page)
19 March 2001Company name changed hydra-tight LIMITED\certificate issued on 19/03/01 (2 pages)
6 February 2001Director resigned (1 page)
6 February 2001New director appointed (2 pages)
6 February 2001Director resigned (1 page)
6 February 2001New director appointed (2 pages)
6 February 2001Director resigned (1 page)
6 February 2001New director appointed (2 pages)
6 February 2001Director resigned (1 page)
6 February 2001New director appointed (2 pages)
10 January 2001Secretary resigned (1 page)
10 January 2001New secretary appointed (2 pages)
10 January 2001New secretary appointed (2 pages)
10 January 2001Secretary resigned (1 page)
25 October 2000Full accounts made up to 31 December 1999 (25 pages)
25 October 2000Full accounts made up to 31 December 1999 (25 pages)
22 June 2000Return made up to 19/06/00; full list of members (7 pages)
22 June 2000Return made up to 19/06/00; full list of members (7 pages)
26 October 1999Full group accounts made up to 31 December 1998 (22 pages)
26 October 1999Full group accounts made up to 31 December 1998 (22 pages)
15 July 1999Return made up to 19/06/99; full list of members (10 pages)
15 July 1999Return made up to 19/06/99; full list of members (10 pages)
25 May 1999S-div 18/05/99 (1 page)
25 May 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
25 May 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
25 May 1999S-div 18/05/99 (1 page)
27 April 1999Declaration of satisfaction of mortgage/charge (2 pages)
27 April 1999Declaration of satisfaction of mortgage/charge (2 pages)
25 March 1999£ ic 490288/426538 19/02/99 £ sr [email protected]=63750 (1 page)
25 March 1999Director resigned (1 page)
25 March 1999£ ic 490288/426538 19/02/99 £ sr [email protected]=63750 (1 page)
25 March 1999Director resigned (1 page)
18 March 1999Ad 19/02/99--------- £ si [email protected]=3355 £ ic 486933/490288 (2 pages)
18 March 1999Ad 18/02/99--------- £ si [email protected]=169433 £ ic 317500/486933 (3 pages)
18 March 1999Ad 18/02/99--------- £ si [email protected]=169433 £ ic 317500/486933 (3 pages)
18 March 1999Ad 19/02/99--------- £ si [email protected]=3355 £ ic 486933/490288 (2 pages)
5 March 1999Director resigned (1 page)
5 March 1999Director resigned (1 page)
5 March 1999Director resigned (1 page)
5 March 1999Director resigned (1 page)
5 March 1999New director appointed (2 pages)
5 March 1999Director resigned (1 page)
5 March 1999Director resigned (1 page)
5 March 1999Director resigned (1 page)
5 March 1999New director appointed (2 pages)
5 March 1999Director resigned (1 page)
5 March 1999Director resigned (1 page)
5 March 1999Director resigned (1 page)
5 March 1999New director appointed (2 pages)
5 March 1999New director appointed (2 pages)
24 February 1999£ nc 340000/591000 03/02/99 (1 page)
24 February 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(40 pages)
24 February 1999£ nc 340000/591000 03/02/99 (1 page)
24 February 1999Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(40 pages)
24 February 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(40 pages)
29 October 1998Full group accounts made up to 31 December 1997 (22 pages)
29 October 1998Full group accounts made up to 31 December 1997 (22 pages)
8 July 1998Return made up to 19/06/98; change of members (9 pages)
8 July 1998Return made up to 19/06/98; change of members (9 pages)
4 June 1998Memorandum and Articles of Association (36 pages)
4 June 1998Memorandum and Articles of Association (36 pages)
4 June 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
4 June 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
19 March 1998Ad 23/02/98--------- £ si 750@1=750 £ ic 316750/317500 (2 pages)
19 March 1998Director's particulars changed (1 page)
19 March 1998Ad 23/02/98--------- £ si 750@1=750 £ ic 316750/317500 (2 pages)
19 March 1998Director's particulars changed (1 page)
9 January 1998Ad 31/12/97--------- £ si 10000@1=10000 £ ic 306750/316750 (2 pages)
9 January 1998Ad 31/12/97--------- £ si 10000@1=10000 £ ic 306750/316750 (2 pages)
29 October 1997Full group accounts made up to 31 December 1996 (24 pages)
29 October 1997Full group accounts made up to 31 December 1996 (24 pages)
16 July 1997Return made up to 19/06/97; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 July 1997Return made up to 19/06/97; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 May 1997New director appointed (2 pages)
2 May 1997New director appointed (2 pages)
11 April 1997Ad 24/03/97--------- £ si 2500@1=2500 £ ic 311750/314250 (2 pages)
11 April 1997Ad 24/03/97--------- £ si 2500@1=2500 £ ic 311750/314250 (2 pages)
4 April 1997New director appointed (3 pages)
4 April 1997New director appointed (3 pages)
20 March 1997Statement of affairs (144 pages)
20 March 1997Ad 23/10/95--------- £ si [email protected] (2 pages)
20 March 1997Statement of affairs (144 pages)
20 March 1997Ad 23/10/95--------- £ si [email protected] (2 pages)
11 November 1996Ad 28/10/96--------- £ si 5000@1=5000 £ ic 304250/309250 (2 pages)
11 November 1996Ad 28/10/96--------- £ si 5000@1=5000 £ ic 299250/304250 (2 pages)
11 November 1996Ad 28/10/96--------- £ si 5000@1=5000 £ ic 304250/309250 (2 pages)
11 November 1996Ad 28/10/96--------- £ si 5000@1=5000 £ ic 299250/304250 (2 pages)
19 August 1996Accounting reference date extended from 22/10/96 to 31/12/96 (1 page)
19 August 1996Accounting reference date extended from 22/10/96 to 31/12/96 (1 page)
7 August 1996Full accounts made up to 22 October 1995 (7 pages)
7 August 1996Full accounts made up to 22 October 1995 (7 pages)
12 July 1996Return made up to 19/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 July 1996Return made up to 19/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 July 1996Ad 23/10/95--------- £ si [email protected]=22500 £ ic 279250/301750 (2 pages)
8 July 1996Ad 23/10/95--------- £ si [email protected]=22500 £ ic 279250/301750 (2 pages)
26 April 1996Ad 29/03/96--------- £ si [email protected]=22500 £ ic 256750/279250 (2 pages)
26 April 1996Ad 29/03/96--------- £ si [email protected]=22500 £ ic 256750/279250 (2 pages)
26 April 1996£ nc 340000/317500 29/03/96 (1 page)
26 April 1996£ nc 340000/317500 29/03/96 (1 page)
18 April 1996Accounting reference date shortened from 31/12/95 to 22/10/95 (1 page)
18 April 1996Accounting reference date shortened from 31/12/95 to 22/10/95 (1 page)
23 February 1996Ad 07/02/96--------- £ si 25000@1=25000 £ ic 254250/279250 (2 pages)
23 February 1996Ad 07/02/96--------- £ si 25000@1=25000 £ ic 229250/254250 (2 pages)
23 February 1996Ad 07/02/96--------- £ si 25000@1=25000 £ ic 229250/254250 (2 pages)
23 February 1996Ad 07/02/96--------- £ si 25000@1=25000 £ ic 254250/279250 (2 pages)
22 February 1996New director appointed (2 pages)
22 February 1996New director appointed (2 pages)
21 February 1996Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
21 February 1996Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
18 February 1996Ad 12/01/96--------- £ si 49250@1=49250 £ ic 180000/229250 (7 pages)
18 February 1996Ad 12/01/96--------- £ si 49250@1=49250 £ ic 180000/229250 (7 pages)
8 February 1996Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
8 February 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
8 February 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
8 February 1996Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
6 February 1996Statement of affairs (144 pages)
6 February 1996Statement of affairs (144 pages)
12 January 1996Ad 23/10/95--------- £ si [email protected]=22500 £ ic 157500/180000 (2 pages)
12 January 1996Ad 23/10/95--------- £ si [email protected]=22500 £ ic 157500/180000 (2 pages)
14 November 1995Accounting reference date notified as 31/12 (1 page)
14 November 1995Accounting reference date notified as 31/12 (1 page)
2 November 1995£ nc 1000/340000 23/10/95 (1 page)
2 November 1995Ad 04/10/95--------- £ si 123@1=123 £ ic 124877/125000 (2 pages)
2 November 1995£ nc 1000/340000 23/10/95 (1 page)
2 November 1995Ad 04/10/95--------- £ si 123@1=123 £ ic 124877/125000 (2 pages)
2 November 1995S-div conve 23/10/95 (1 page)
2 November 1995Ad 23/10/95--------- £ si 124875@1=124875 £ ic 2/124877 (2 pages)
2 November 1995Ad 23/10/95--------- £ si 32500@1=32500 £ ic 147500/180000 (2 pages)
2 November 1995S-div conve 23/10/95 (1 page)
2 November 1995Ad 23/10/95--------- £ si 32500@1=32500 £ ic 147500/180000 (2 pages)
2 November 1995Ad 23/10/95--------- £ si 124875@1=124875 £ ic 2/124877 (2 pages)
31 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(80 pages)
31 October 1995Memorandum and Articles of Association (20 pages)
31 October 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
31 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(80 pages)
31 October 1995Registered office changed on 31/10/95 from: dennis house marsden street manchester M2 1JD (1 page)
31 October 1995New secretary appointed (2 pages)
31 October 1995Memorandum and Articles of Association (20 pages)
31 October 1995New secretary appointed (2 pages)
31 October 1995Registered office changed on 31/10/95 from: dennis house marsden street manchester M2 1JD (1 page)
31 October 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
27 October 1995New director appointed (12 pages)
25 October 1995Particulars of mortgage/charge (17 pages)
23 October 1995Company name changed inhoco 420 LIMITED\certificate issued on 23/10/95 (2 pages)
23 October 1995Company name changed inhoco 420 LIMITED\certificate issued on 23/10/95 (2 pages)
19 June 1995Incorporation (42 pages)
19 June 1995Incorporation (42 pages)