About

Registered Number: 03966405
Date of Incorporation: 06/04/2000 (24 years and 2 months ago)
Company Status: Active
Registered Address: Esco Hydra (Uk) Limited, Ings Road, Doncaster, DN5 9SN,

 

Esco Hydra (UK) Ltd was established in 2000. Currently we aren't aware of the number of employees at the this organisation. Robinson, Stephen Beresford, Simonutti, Ermanno, Thomas, Kevin Scott, Weisshaar, Meredith, Fonner, Francis Patrick, Mcshannon, Gordon Alan, Mcshannon, John, Warren, John Joseph, Weber, Joseph Theodore are the current directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SIMONUTTI, Ermanno 30 July 2019 - 1
FONNER, Francis Patrick 18 July 2011 17 September 2012 1
MCSHANNON, Gordon Alan 30 August 2000 18 July 2011 1
MCSHANNON, John 27 August 2002 18 July 2011 1
WARREN, John Joseph 30 August 2000 18 July 2011 1
WEBER, Joseph Theodore 21 October 2015 30 April 2019 1
Secretary Name Appointed Resigned Total Appointments
ROBINSON, Stephen Beresford 18 July 2011 - 1
THOMAS, Kevin Scott 18 July 2011 11 July 2018 1
WEISSHAAR, Meredith 11 July 2018 31 January 2019 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 16 July 2020
AP01 - Appointment of director 16 July 2020
CS01 - N/A 06 April 2020
AA - Annual Accounts 06 November 2019
AP01 - Appointment of director 06 August 2019
TM01 - Termination of appointment of director 06 August 2019
CS01 - N/A 17 April 2019
AA - Annual Accounts 03 April 2019
TM02 - Termination of appointment of secretary 02 April 2019
AP03 - Appointment of secretary 20 September 2018
TM02 - Termination of appointment of secretary 20 September 2018
CS01 - N/A 18 April 2018
TM01 - Termination of appointment of director 03 January 2018
AP01 - Appointment of director 03 January 2018
AA - Annual Accounts 10 October 2017
CS01 - N/A 19 April 2017
AA - Annual Accounts 16 December 2016
AD01 - Change of registered office address 20 June 2016
AR01 - Annual Return 27 April 2016
AA - Annual Accounts 22 January 2016
AP01 - Appointment of director 17 November 2015
TM01 - Termination of appointment of director 17 November 2015
AR01 - Annual Return 28 April 2015
AA - Annual Accounts 28 October 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 October 2014
AD01 - Change of registered office address 01 October 2014
AR01 - Annual Return 29 April 2014
CH01 - Change of particulars for director 29 April 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 29 April 2014
CH01 - Change of particulars for director 29 April 2014
CH01 - Change of particulars for director 29 April 2014
AA - Annual Accounts 16 October 2013
AR01 - Annual Return 30 April 2013
AD04 - Change of location of company records to the registered office 30 April 2013
AP01 - Appointment of director 09 April 2013
TM01 - Termination of appointment of director 09 April 2013
AA - Annual Accounts 28 December 2012
AA01 - Change of accounting reference date 13 December 2012
TM01 - Termination of appointment of director 19 September 2012
AP01 - Appointment of director 18 September 2012
TM01 - Termination of appointment of director 18 September 2012
AP01 - Appointment of director 18 September 2012
TM01 - Termination of appointment of director 18 September 2012
AR01 - Annual Return 02 May 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 02 May 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 May 2012
AUD - Auditor's letter of resignation 21 December 2011
AA03 - Notice of resolution removing auditors 21 December 2011
AA - Annual Accounts 03 November 2011
AP03 - Appointment of secretary 17 October 2011
CERTNM - Change of name certificate 05 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 August 2011
AP01 - Appointment of director 26 July 2011
AP01 - Appointment of director 26 July 2011
AP01 - Appointment of director 26 July 2011
AD01 - Change of registered office address 25 July 2011
AP03 - Appointment of secretary 25 July 2011
TM01 - Termination of appointment of director 25 July 2011
TM01 - Termination of appointment of director 25 July 2011
TM01 - Termination of appointment of director 25 July 2011
TM01 - Termination of appointment of director 25 July 2011
TM01 - Termination of appointment of director 25 July 2011
TM02 - Termination of appointment of secretary 25 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 May 2011
AR01 - Annual Return 14 April 2011
AA - Annual Accounts 13 September 2010
AA - Annual Accounts 18 May 2010
AR01 - Annual Return 11 April 2010
CH01 - Change of particulars for director 09 April 2010
CH01 - Change of particulars for director 09 April 2010
CH01 - Change of particulars for director 09 April 2010
363a - Annual Return 07 April 2009
288c - Notice of change of directors or secretaries or in their particulars 07 April 2009
AA - Annual Accounts 22 September 2008
363a - Annual Return 08 April 2008
169 - Return by a company purchasing its own shares 29 January 2008
RESOLUTIONS - N/A 07 January 2008
AA - Annual Accounts 12 September 2007
363a - Annual Return 13 April 2007
AA - Annual Accounts 03 October 2006
363a - Annual Return 06 April 2006
AA - Annual Accounts 16 September 2005
363s - Annual Return 26 April 2005
AA - Annual Accounts 20 September 2004
363s - Annual Return 22 April 2004
395 - Particulars of a mortgage or charge 31 October 2003
AA - Annual Accounts 01 October 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 July 2003
363s - Annual Return 22 April 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 January 2003
AA - Annual Accounts 25 September 2002
288a - Notice of appointment of directors or secretaries 18 September 2002
395 - Particulars of a mortgage or charge 24 July 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 July 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 July 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 July 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 July 2002
363s - Annual Return 11 April 2002
AA - Annual Accounts 09 January 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 December 2001
288a - Notice of appointment of directors or secretaries 29 August 2001
363s - Annual Return 03 May 2001
288a - Notice of appointment of directors or secretaries 03 May 2001
395 - Particulars of a mortgage or charge 01 March 2001
395 - Particulars of a mortgage or charge 30 December 2000
RESOLUTIONS - N/A 19 December 2000
RESOLUTIONS - N/A 19 December 2000
RESOLUTIONS - N/A 19 December 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 December 2000
123 - Notice of increase in nominal capital 19 December 2000
395 - Particulars of a mortgage or charge 29 November 2000
288a - Notice of appointment of directors or secretaries 28 November 2000
395 - Particulars of a mortgage or charge 25 November 2000
395 - Particulars of a mortgage or charge 24 November 2000
395 - Particulars of a mortgage or charge 23 November 2000
395 - Particulars of a mortgage or charge 16 November 2000
395 - Particulars of a mortgage or charge 16 November 2000
287 - Change in situation or address of Registered Office 06 October 2000
CERTNM - Change of name certificate 27 September 2000
288a - Notice of appointment of directors or secretaries 06 September 2000
288a - Notice of appointment of directors or secretaries 06 September 2000
288b - Notice of resignation of directors or secretaries 06 September 2000
288b - Notice of resignation of directors or secretaries 06 September 2000
CERTNM - Change of name certificate 05 September 2000
225 - Change of Accounting Reference Date 01 September 2000
NEWINC - New incorporation documents 06 April 2000

Mortgages & Charges

Description Date Status Charge by
Legal charge 27 October 2003 Fully Satisfied

N/A

Debenture 17 July 2002 Fully Satisfied

N/A

Deed of charge over credit balances 23 February 2001 Fully Satisfied

N/A

Rent deposit deed 13 December 2000 Fully Satisfied

N/A

Debenture 10 November 2000 Fully Satisfied

N/A

Debenture 10 November 2000 Fully Satisfied

N/A

Legal charge 10 November 2000 Fully Satisfied

N/A

All assets debenture 10 November 2000 Fully Satisfied

N/A

Debenture 10 November 2000 Fully Satisfied

N/A

Debenture 10 November 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.