About

Registered Number: 02074338
Date of Incorporation: 14/11/1986 (37 years and 5 months ago)
Company Status: Active
Registered Address: Seven Street, York Road Business Park, Malton, North Yorks, YO17 6YA

 

Hydramotion Ltd was setup in 1986, it's status at Companies House is "Active". The organisation currently employs 21-50 staff. The organisation has 4 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GALLAGHER, John Gerrard N/A - 1
Secretary Name Appointed Resigned Total Appointments
GALLAGHER, Julie 01 April 2016 - 1
GRIFFIN, Ian Richard N/A 01 October 1991 1
LEWIS, Robert - N/A 25 April 2014 1

Filing History

Document Type Date
AA - Annual Accounts 08 September 2020
SH03 - Return of purchase of own shares 07 September 2020
SH06 - Notice of cancellation of shares 07 September 2020
SH03 - Return of purchase of own shares 28 May 2020
CS01 - N/A 19 May 2020
SH06 - Notice of cancellation of shares 19 May 2020
AA - Annual Accounts 22 August 2019
CS01 - N/A 14 May 2019
AA - Annual Accounts 10 August 2018
CS01 - N/A 20 April 2018
AA - Annual Accounts 24 August 2017
CS01 - N/A 28 April 2017
RESOLUTIONS - N/A 07 March 2017
SH06 - Notice of cancellation of shares 31 January 2017
SH06 - Notice of cancellation of shares 11 January 2017
SH03 - Return of purchase of own shares 11 January 2017
RESOLUTIONS - N/A 30 December 2016
SH03 - Return of purchase of own shares 30 December 2016
AA - Annual Accounts 07 September 2016
AR01 - Annual Return 11 May 2016
AP03 - Appointment of secretary 11 May 2016
SH08 - Notice of name or other designation of class of shares 29 April 2016
RESOLUTIONS - N/A 28 April 2016
AA - Annual Accounts 08 September 2015
AR01 - Annual Return 22 May 2015
AA - Annual Accounts 29 July 2014
TM02 - Termination of appointment of secretary 06 May 2014
AR01 - Annual Return 15 April 2014
AA - Annual Accounts 28 August 2013
AR01 - Annual Return 07 May 2013
AA - Annual Accounts 21 August 2012
AR01 - Annual Return 15 May 2012
MEM/ARTS - N/A 18 April 2012
RESOLUTIONS - N/A 11 April 2012
SH08 - Notice of name or other designation of class of shares 11 April 2012
CC04 - Statement of companies objects 11 April 2012
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 13 May 2011
AA - Annual Accounts 01 September 2010
AR01 - Annual Return 12 May 2010
AA - Annual Accounts 10 September 2009
363a - Annual Return 23 April 2009
288c - Notice of change of directors or secretaries or in their particulars 23 April 2009
AA - Annual Accounts 01 October 2008
363a - Annual Return 16 April 2008
288c - Notice of change of directors or secretaries or in their particulars 16 April 2008
AAMD - Amended Accounts 17 December 2007
AA - Annual Accounts 03 October 2007
363a - Annual Return 16 May 2007
288c - Notice of change of directors or secretaries or in their particulars 16 May 2007
AA - Annual Accounts 28 September 2006
363a - Annual Return 09 June 2006
AA - Annual Accounts 10 August 2005
363s - Annual Return 25 April 2005
AA - Annual Accounts 04 October 2004
363s - Annual Return 08 May 2004
AA - Annual Accounts 16 September 2003
363s - Annual Return 20 May 2003
AA - Annual Accounts 19 July 2002
363s - Annual Return 23 April 2002
AA - Annual Accounts 13 June 2001
363s - Annual Return 24 April 2001
225 - Change of Accounting Reference Date 23 June 2000
363s - Annual Return 20 April 2000
AA - Annual Accounts 28 March 2000
363s - Annual Return 27 April 1999
AA - Annual Accounts 05 March 1999
363s - Annual Return 11 May 1998
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 24 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 March 1998
AA - Annual Accounts 24 March 1998
363s - Annual Return 13 June 1997
AA - Annual Accounts 02 April 1997
363s - Annual Return 29 May 1996
AA - Annual Accounts 01 April 1996
395 - Particulars of a mortgage or charge 29 August 1995
363s - Annual Return 06 June 1995
AA - Annual Accounts 03 April 1995
PRE95 - N/A 01 January 1995
RESOLUTIONS - N/A 30 November 1994
RESOLUTIONS - N/A 30 November 1994
RESOLUTIONS - N/A 30 November 1994
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 30 November 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 November 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 November 1994
MEM/ARTS - N/A 26 August 1994
RESOLUTIONS - N/A 22 August 1994
RESOLUTIONS - N/A 22 August 1994
RESOLUTIONS - N/A 22 August 1994
123 - Notice of increase in nominal capital 22 August 1994
363s - Annual Return 25 July 1994
AA - Annual Accounts 21 March 1994
363s - Annual Return 20 April 1993
AA - Annual Accounts 17 March 1993
363s - Annual Return 27 May 1992
288 - N/A 27 May 1992
AA - Annual Accounts 21 April 1992
363a - Annual Return 06 August 1991
363a - Annual Return 06 August 1991
AA - Annual Accounts 19 July 1991
287 - Change in situation or address of Registered Office 25 April 1991
AA - Annual Accounts 28 March 1990
363 - Annual Return 28 March 1990
288 - N/A 02 March 1990
288 - N/A 02 March 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 10 February 1989
288 - N/A 23 September 1988
288 - N/A 23 September 1988
287 - Change in situation or address of Registered Office 07 September 1988
RESOLUTIONS - N/A 28 April 1988
AA - Annual Accounts 28 April 1988
363 - Annual Return 28 April 1988
NEWINC - New incorporation documents 14 November 1986
CERTINC - N/A 14 November 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 22 August 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.