About

Registered Number: 01122462
Date of Incorporation: 12/07/1973 (50 years and 9 months ago)
Company Status: Active
Registered Address: 5 High Road, Byfleet, West Byfleet, KT14 7QE,

 

Having been setup in 1973, Hydralectric Ltd has its registered office in West Byfleet, it's status is listed as "Active". We do not know the number of employees at this company. The current directors of the company are listed as Jarvis, Cheryl Irene, Bradford, Donald Graham, Hayward, Irene Victoria, Hayward, Ronald Sydney in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRADFORD, Donald Graham N/A 29 September 2009 1
HAYWARD, Irene Victoria N/A 28 September 2005 1
HAYWARD, Ronald Sydney N/A 14 January 2006 1
Secretary Name Appointed Resigned Total Appointments
JARVIS, Cheryl Irene N/A 25 October 2016 1

Filing History

Document Type Date
AGREEMENT2 - N/A 12 September 2020
GUARANTEE2 - N/A 12 September 2020
CS01 - N/A 23 July 2020
CS01 - N/A 06 August 2019
AD01 - Change of registered office address 20 June 2019
AA - Annual Accounts 16 May 2019
TM01 - Termination of appointment of director 25 January 2019
CS01 - N/A 26 July 2018
PSC05 - N/A 02 July 2018
AA - Annual Accounts 08 June 2018
MR01 - N/A 03 October 2017
CS01 - N/A 18 July 2017
AA - Annual Accounts 16 May 2017
AP01 - Appointment of director 11 November 2016
AP01 - Appointment of director 03 November 2016
AP01 - Appointment of director 03 November 2016
TM02 - Termination of appointment of secretary 03 November 2016
TM01 - Termination of appointment of director 03 November 2016
MR01 - N/A 26 October 2016
MR01 - N/A 26 October 2016
CS01 - N/A 15 August 2016
AA - Annual Accounts 05 July 2016
MR01 - N/A 10 December 2015
MR04 - N/A 20 November 2015
AR01 - Annual Return 16 July 2015
AA - Annual Accounts 25 June 2015
AR01 - Annual Return 15 July 2014
AA - Annual Accounts 07 July 2014
AR01 - Annual Return 15 August 2013
TM01 - Termination of appointment of director 15 August 2013
AA - Annual Accounts 03 July 2013
AR01 - Annual Return 20 August 2012
AA - Annual Accounts 18 April 2012
AR01 - Annual Return 27 July 2011
CH01 - Change of particulars for director 27 July 2011
CH01 - Change of particulars for director 27 July 2011
CH01 - Change of particulars for director 27 July 2011
CH01 - Change of particulars for director 27 July 2011
CH03 - Change of particulars for secretary 27 July 2011
AA - Annual Accounts 11 February 2011
AR01 - Annual Return 26 July 2010
MG01 - Particulars of a mortgage or charge 22 July 2010
AA - Annual Accounts 14 April 2010
CERTNM - Change of name certificate 06 February 2010
CONNOT - N/A 06 February 2010
AP01 - Appointment of director 05 February 2010
AP01 - Appointment of director 05 February 2010
TM01 - Termination of appointment of director 05 February 2010
363a - Annual Return 27 August 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 27 August 2009
287 - Change in situation or address of Registered Office 27 August 2009
353 - Register of members 27 August 2009
AA - Annual Accounts 05 May 2009
AA - Annual Accounts 24 October 2008
363a - Annual Return 22 August 2008
288c - Notice of change of directors or secretaries or in their particulars 14 August 2008
288c - Notice of change of directors or secretaries or in their particulars 14 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 January 2008
363s - Annual Return 14 September 2007
AA - Annual Accounts 24 July 2007
287 - Change in situation or address of Registered Office 12 December 2006
AA - Annual Accounts 06 September 2006
363s - Annual Return 24 August 2006
395 - Particulars of a mortgage or charge 14 September 2005
395 - Particulars of a mortgage or charge 14 September 2005
AA - Annual Accounts 06 September 2005
363s - Annual Return 06 September 2005
363s - Annual Return 04 August 2004
AA - Annual Accounts 02 August 2004
AA - Annual Accounts 22 September 2003
363s - Annual Return 06 August 2003
AA - Annual Accounts 28 August 2002
363s - Annual Return 07 August 2002
363s - Annual Return 01 August 2001
AA - Annual Accounts 28 July 2001
363s - Annual Return 18 September 2000
AA - Annual Accounts 27 July 2000
363s - Annual Return 19 July 1999
AA - Annual Accounts 13 July 1999
287 - Change in situation or address of Registered Office 23 July 1998
363s - Annual Return 20 July 1998
AA - Annual Accounts 15 July 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 August 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 August 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 August 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 August 1997
AA - Annual Accounts 20 July 1997
363s - Annual Return 18 July 1997
363s - Annual Return 08 August 1996
AA - Annual Accounts 08 July 1996
363s - Annual Return 25 September 1995
AA - Annual Accounts 07 July 1995
363s - Annual Return 03 August 1994
AA - Annual Accounts 14 March 1994
363s - Annual Return 07 July 1993
288 - N/A 07 July 1993
AA - Annual Accounts 18 June 1993
363s - Annual Return 21 July 1992
AA - Annual Accounts 10 February 1992
363b - Annual Return 14 August 1991
AA - Annual Accounts 03 June 1991
363 - Annual Return 20 July 1990
AA - Annual Accounts 09 July 1990
AA - Annual Accounts 26 June 1989
288 - N/A 11 April 1989
AA - Annual Accounts 23 February 1989
363 - Annual Return 23 February 1989
363 - Annual Return 23 January 1989
288 - N/A 07 September 1988
AA - Annual Accounts 13 October 1987
363 - Annual Return 13 October 1987
AA - Annual Accounts 01 August 1986
363 - Annual Return 01 August 1986
NEWINC - New incorporation documents 12 June 1973

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 September 2017 Outstanding

N/A

A registered charge 25 October 2016 Outstanding

N/A

A registered charge 25 October 2016 Outstanding

N/A

A registered charge 01 December 2015 Outstanding

N/A

Deed of charge of credit balances 13 July 2010 Fully Satisfied

N/A

Deed of charge over credit balances 06 September 2005 Fully Satisfied

N/A

Debenture 06 September 2005 Fully Satisfied

N/A

Letter of charge 30 April 1986 Fully Satisfied

N/A

Letter of charge 20 February 1985 Fully Satisfied

N/A

Letter of charge 20 August 1984 Fully Satisfied

N/A

Debenture 16 October 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.