About

Registered Number: 02521773
Date of Incorporation: 13/07/1990 (33 years and 9 months ago)
Company Status: Active
Registered Address: Talgarth House, Bond Avenue Mount Farm Ind Estat, Milton Keynes, Buckinghamshire, MK1 1JD

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.