Company NameBorthwick Industries Ltd
DirectorGraham Borthwick
Company StatusActive
Company Number08611256
CategoryPrivate Limited Company
Incorporation Date16 July 2013(10 years, 9 months ago)
Previous NameHydro Health Systems Ltd

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Graham Borthwick
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Whiterocks Grove
Sunderland
SR6 7LL
Director NameMr Grant Edward Borthwick
Date of BirthJuly 1997 (Born 26 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2022(9 years after company formation)
Appointment Duration1 year, 2 months (resigned 12 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 West Walpole Street
South Shields
NE33 5BY

Contact

Websitewww.hydrohealthsystems.com/
Telephone01242 504538
Telephone regionCheltenham

Location

Registered Address5 West Walpole Street
South Shields
NE33 5BY
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardSimonside and Rekendyke
Built Up AreaTyneside

Shareholders

75 at £1Graham Borthwick
75.00%
Ordinary
25 at £1Janet Elwick
25.00%
Ordinary

Financials

Year2014
Net Worth£365
Cash£9,954

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return12 October 2023 (6 months, 2 weeks ago)
Next Return Due26 October 2024 (6 months from now)

Filing History

12 October 2023Termination of appointment of Grant Edward Borthwick as a director on 12 October 2023 (1 page)
12 October 2023Confirmation statement made on 12 October 2023 with updates (4 pages)
27 July 2023Confirmation statement made on 26 July 2023 with no updates (3 pages)
26 July 2022Confirmation statement made on 26 July 2022 with updates (4 pages)
26 July 2022Appointment of Mr Grant Edward Borthwick as a director on 26 July 2022 (2 pages)
21 July 2022Confirmation statement made on 21 July 2022 with updates (4 pages)
20 July 2022Confirmation statement made on 16 July 2022 with no updates (3 pages)
21 June 2022Total exemption full accounts made up to 30 April 2022 (7 pages)
18 March 2022Registered office address changed from Unit 212 South Shieds Business Centre Henry Robson Way South Shields NE33 1RF England to 5 West Walpole Street South Shields NE33 5BY on 18 March 2022 (1 page)
26 January 2022Total exemption full accounts made up to 30 April 2021 (7 pages)
22 July 2021Confirmation statement made on 16 July 2021 with no updates (3 pages)
7 October 2020Company name changed hydro health systems LTD\certificate issued on 07/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-07
(3 pages)
4 August 2020Total exemption full accounts made up to 30 April 2020 (7 pages)
29 July 2020Confirmation statement made on 16 July 2020 with no updates (3 pages)
22 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
25 July 2019Confirmation statement made on 16 July 2019 with no updates (3 pages)
2 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
29 July 2018Confirmation statement made on 16 July 2018 with no updates (3 pages)
2 August 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
2 August 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
18 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
16 November 2016Registered office address changed from South Shields Business Centre South Shields Business Centre Henry Robson Way South Shields Tyne and Wear NE33 1RF to Unit 212 South Shieds Business Centre Henry Robson Way South Shields NE33 1RF on 16 November 2016 (1 page)
16 November 2016Registered office address changed from South Shields Business Centre South Shields Business Centre Henry Robson Way South Shields Tyne and Wear NE33 1RF to Unit 212 South Shieds Business Centre Henry Robson Way South Shields NE33 1RF on 16 November 2016 (1 page)
20 October 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
20 October 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
21 July 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
21 July 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
9 December 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
9 December 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
28 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(3 pages)
28 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(3 pages)
4 November 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
4 November 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
29 August 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(3 pages)
29 August 2014Director's details changed for Mr Graham Borthwick on 19 March 2014 (2 pages)
29 August 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(3 pages)
29 August 2014Director's details changed for Mr Graham Borthwick on 19 March 2014 (2 pages)
5 March 2014Current accounting period shortened from 31 July 2014 to 30 April 2014 (3 pages)
5 March 2014Current accounting period shortened from 31 July 2014 to 30 April 2014 (3 pages)
8 January 2014Registered office address changed from 19 East Street Whitburn Tyne & Wear SR6 7BY United Kingdom on 8 January 2014 (1 page)
8 January 2014Registered office address changed from 19 East Street Whitburn Tyne & Wear SR6 7BY United Kingdom on 8 January 2014 (1 page)
8 January 2014Registered office address changed from 19 East Street Whitburn Tyne & Wear SR6 7BY United Kingdom on 8 January 2014 (1 page)
16 July 2013Incorporation
Statement of capital on 2013-07-16
  • GBP 75
(14 pages)
16 July 2013Incorporation
Statement of capital on 2013-07-16
  • GBP 75
(14 pages)