About

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

 

Hydram Engineering Ltd was setup in 1994, it's status is listed as "Active". We don't know the number of employees at the business. There are 2 directors listed for this business.

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.