Based in Milton Keynes in Buckinghamshire, Hydrafeed Ltd was established in 1990, it's status at Companies House is "Active". We don't currently know the number of employees at the company. The companies directors are listed as Page, Julie Anne, Drew, Daren John, Page, Ashley James, Page, Julie Anne, Griffiths, Karl Nark, Ebsworth, Terry, Passow, June Carol, Passow, Lewis Joseph, Passow, Robert Jeffrey, Southwood, Stephen George at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DREW, Daren John | 06 December 2012 | - | 1 |
PAGE, Ashley James | 24 September 2012 | - | 1 |
PAGE, Julie Anne | 01 June 2013 | - | 1 |
EBSWORTH, Terry | 01 August 1993 | 01 June 2007 | 1 |
PASSOW, June Carol | N/A | 07 September 2012 | 1 |
PASSOW, Lewis Joseph | N/A | 05 April 2006 | 1 |
PASSOW, Robert Jeffrey | 05 April 2006 | 07 September 2012 | 1 |
SOUTHWOOD, Stephen George | 01 August 1993 | 07 September 2012 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PAGE, Julie Anne | 11 January 2013 | - | 1 |
GRIFFITHS, Karl Nark | 07 September 2012 | 11 January 2013 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 14 September 2020 | |
AA - Annual Accounts | 27 March 2020 | |
CS01 - N/A | 13 August 2019 | |
MR04 - N/A | 24 July 2019 | |
MR01 - N/A | 18 June 2019 | |
AA - Annual Accounts | 26 March 2019 | |
CS01 - N/A | 17 August 2018 | |
AA - Annual Accounts | 30 March 2018 | |
CS01 - N/A | 02 August 2017 | |
AA - Annual Accounts | 23 January 2017 | |
MR04 - N/A | 25 July 2016 | |
CS01 - N/A | 21 July 2016 | |
AA - Annual Accounts | 12 February 2016 | |
AR01 - Annual Return | 17 July 2015 | |
CH01 - Change of particulars for director | 17 July 2015 | |
AA - Annual Accounts | 25 March 2015 | |
AR01 - Annual Return | 18 August 2014 | |
AA - Annual Accounts | 25 March 2014 | |
AR01 - Annual Return | 02 August 2013 | |
CH01 - Change of particulars for director | 02 August 2013 | |
AP01 - Appointment of director | 27 June 2013 | |
AA - Annual Accounts | 29 March 2013 | |
AP01 - Appointment of director | 14 January 2013 | |
AP03 - Appointment of secretary | 11 January 2013 | |
TM02 - Termination of appointment of secretary | 11 January 2013 | |
AP01 - Appointment of director | 11 January 2013 | |
AP03 - Appointment of secretary | 20 September 2012 | |
TM01 - Termination of appointment of director | 20 September 2012 | |
TM01 - Termination of appointment of director | 20 September 2012 | |
TM01 - Termination of appointment of director | 20 September 2012 | |
TM02 - Termination of appointment of secretary | 20 September 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 18 September 2012 | |
MG01 - Particulars of a mortgage or charge | 15 September 2012 | |
MG01 - Particulars of a mortgage or charge | 12 September 2012 | |
AR01 - Annual Return | 08 August 2012 | |
AA - Annual Accounts | 25 January 2012 | |
AR01 - Annual Return | 24 August 2011 | |
AA - Annual Accounts | 25 March 2011 | |
AR01 - Annual Return | 02 September 2010 | |
CH01 - Change of particulars for director | 02 September 2010 | |
CH01 - Change of particulars for director | 02 September 2010 | |
AA - Annual Accounts | 12 February 2010 | |
CH01 - Change of particulars for director | 15 October 2009 | |
CH03 - Change of particulars for secretary | 15 October 2009 | |
363a - Annual Return | 13 July 2009 | |
AA - Annual Accounts | 14 January 2009 | |
363a - Annual Return | 11 July 2008 | |
AA - Annual Accounts | 08 April 2008 | |
363a - Annual Return | 25 July 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 July 2007 | |
288b - Notice of resignation of directors or secretaries | 12 June 2007 | |
AA - Annual Accounts | 23 March 2007 | |
363a - Annual Return | 12 October 2006 | |
RESOLUTIONS - N/A | 13 September 2006 | |
123 - Notice of increase in nominal capital | 13 September 2006 | |
288a - Notice of appointment of directors or secretaries | 15 August 2006 | |
RESOLUTIONS - N/A | 11 July 2006 | |
169 - Return by a company purchasing its own shares | 11 July 2006 | |
288b - Notice of resignation of directors or secretaries | 11 July 2006 | |
AA - Annual Accounts | 14 February 2006 | |
363s - Annual Return | 08 July 2005 | |
AA - Annual Accounts | 19 May 2005 | |
363s - Annual Return | 19 August 2004 | |
AA - Annual Accounts | 06 March 2004 | |
363s - Annual Return | 22 July 2003 | |
AA - Annual Accounts | 11 April 2003 | |
363s - Annual Return | 23 July 2002 | |
AA - Annual Accounts | 19 April 2002 | |
363s - Annual Return | 06 August 2001 | |
AA - Annual Accounts | 02 April 2001 | |
363s - Annual Return | 24 July 2000 | |
AA - Annual Accounts | 12 April 2000 | |
363s - Annual Return | 29 July 1999 | |
AA - Annual Accounts | 03 December 1998 | |
363s - Annual Return | 08 July 1998 | |
AA - Annual Accounts | 05 February 1998 | |
363s - Annual Return | 10 July 1997 | |
AA - Annual Accounts | 11 March 1997 | |
363s - Annual Return | 27 September 1996 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 10 April 1996 | |
AA - Annual Accounts | 20 March 1996 | |
287 - Change in situation or address of Registered Office | 13 October 1995 | |
363s - Annual Return | 27 July 1995 | |
AA - Annual Accounts | 09 March 1995 | |
PRE95 - N/A | 01 January 1995 | |
363s - Annual Return | 12 July 1994 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 June 1994 | |
AA - Annual Accounts | 07 June 1994 | |
288 - N/A | 07 June 1994 | |
288 - N/A | 07 June 1994 | |
288 - N/A | 07 June 1994 | |
363s - Annual Return | 26 August 1993 | |
395 - Particulars of a mortgage or charge | 03 February 1993 | |
AA - Annual Accounts | 04 August 1992 | |
363s - Annual Return | 24 July 1992 | |
AA - Annual Accounts | 15 August 1991 | |
363b - Annual Return | 15 August 1991 | |
287 - Change in situation or address of Registered Office | 11 September 1990 | |
288 - N/A | 11 September 1990 | |
NEWINC - New incorporation documents | 13 July 1990 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 17 June 2019 | Outstanding |
N/A |
Debenture | 07 September 2012 | Fully Satisfied |
N/A |
Debenture | 07 September 2012 | Fully Satisfied |
N/A |
Single debenture | 28 January 1993 | Fully Satisfied |
N/A |