About

Registered Number: 02916090
Date of Incorporation: 30/03/1994 (31 years ago)
Company Status: Active
Registered Address: Avenue 1, Chilton Industrial Estate, Ferryhill, County Durham, DL17 0SG

 

Founded in 1994, Hydram Engineering Ltd have registered office in County Durham, it has a status of "Active". The current directors of this organisation are Young, Gillian Margaret, Young, John Robert.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
YOUNG, Gillian Margaret 30 March 1994 26 May 2000 1
YOUNG, John Robert 30 March 1994 06 June 2018 1

Filing History

Document Type Date
CS01 - N/A 23 March 2020
AA - Annual Accounts 19 December 2019
MR04 - N/A 12 August 2019
MR01 - N/A 02 August 2019
CS01 - N/A 04 April 2019
AA01 - Change of accounting reference date 28 March 2019
AA - Annual Accounts 28 December 2018
PSC07 - N/A 18 July 2018
PSC02 - N/A 17 July 2018
PSC07 - N/A 17 July 2018
PSC07 - N/A 17 July 2018
SH08 - Notice of name or other designation of class of shares 10 July 2018
RESOLUTIONS - N/A 09 July 2018
AP01 - Appointment of director 19 June 2018
TM01 - Termination of appointment of director 19 June 2018
MR01 - N/A 13 June 2018
MR04 - N/A 22 May 2018
CS01 - N/A 28 March 2018
PSC01 - N/A 26 March 2018
RESOLUTIONS - N/A 27 February 2018
SH06 - Notice of cancellation of shares 27 February 2018
SH03 - Return of purchase of own shares 27 February 2018
AA - Annual Accounts 14 December 2017
MR04 - N/A 11 July 2017
CS01 - N/A 23 March 2017
AA - Annual Accounts 20 June 2016
AR01 - Annual Return 23 March 2016
AA - Annual Accounts 13 July 2015
AR01 - Annual Return 24 March 2015
MR05 - N/A 18 February 2015
MR01 - N/A 22 January 2015
AA - Annual Accounts 02 July 2014
AR01 - Annual Return 25 March 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 27 March 2013
AA - Annual Accounts 31 July 2012
MG01 - Particulars of a mortgage or charge 31 March 2012
AR01 - Annual Return 30 March 2012
AA - Annual Accounts 29 July 2011
AR01 - Annual Return 29 March 2011
AA - Annual Accounts 22 July 2010
AR01 - Annual Return 07 April 2010
CH01 - Change of particulars for director 07 April 2010
CH01 - Change of particulars for director 07 April 2010
CH03 - Change of particulars for secretary 07 April 2010
288c - Notice of change of directors or secretaries or in their particulars 10 September 2009
288c - Notice of change of directors or secretaries or in their particulars 10 September 2009
AA - Annual Accounts 29 August 2009
363a - Annual Return 24 March 2009
AA - Annual Accounts 23 January 2009
363a - Annual Return 17 June 2008
AA - Annual Accounts 06 February 2008
363a - Annual Return 03 April 2007
AA - Annual Accounts 23 February 2007
363a - Annual Return 29 March 2006
AA - Annual Accounts 17 February 2006
288a - Notice of appointment of directors or secretaries 30 September 2005
288b - Notice of resignation of directors or secretaries 30 September 2005
288b - Notice of resignation of directors or secretaries 30 September 2005
363s - Annual Return 06 May 2005
225 - Change of Accounting Reference Date 01 March 2005
AA - Annual Accounts 14 January 2005
363s - Annual Return 21 April 2004
AA - Annual Accounts 16 January 2004
363s - Annual Return 07 May 2003
AA - Annual Accounts 13 December 2002
363s - Annual Return 02 May 2002
AA - Annual Accounts 10 January 2002
288a - Notice of appointment of directors or secretaries 08 July 2001
363s - Annual Return 05 April 2001
AA - Annual Accounts 10 December 2000
123 - Notice of increase in nominal capital 24 May 2000
288b - Notice of resignation of directors or secretaries 24 May 2000
363s - Annual Return 22 April 2000
RESOLUTIONS - N/A 07 April 2000
RESOLUTIONS - N/A 07 April 2000
RESOLUTIONS - N/A 07 April 2000
RESOLUTIONS - N/A 07 April 2000
123 - Notice of increase in nominal capital 07 April 2000
AA - Annual Accounts 07 January 2000
363s - Annual Return 01 April 1999
AA - Annual Accounts 12 January 1999
363s - Annual Return 26 March 1998
AA - Annual Accounts 09 December 1997
363s - Annual Return 10 April 1997
AA - Annual Accounts 22 October 1996
363s - Annual Return 03 April 1996
AA - Annual Accounts 19 September 1995
363s - Annual Return 07 June 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 07 February 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 August 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 August 1994
288 - N/A 08 April 1994
287 - Change in situation or address of Registered Office 08 April 1994
288 - N/A 08 April 1994
NEWINC - New incorporation documents 30 March 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 July 2019 Outstanding

N/A

A registered charge 06 June 2018 Fully Satisfied

N/A

A registered charge 22 January 2015 Fully Satisfied

N/A

Chattels mortgage 19 March 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.