About

Registered Number: 02427103
Date of Incorporation: 27/09/1989 (35 years and 6 months ago)
Company Status: Active
Registered Address: Sandtoft Industrial Estate, Belton, Doncaster, South Yorkshire, DN9 1PN

 

Based in Doncaster, South Yorkshire, Hydrastore Ltd was registered on 27 September 1989, it's status at Companies House is "Active". Brown, Steven, Gillespie, Andrew, Simpson, Alan, Spittle, Jonathan Patrick are listed as the directors of the company. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Steven 01 January 2017 - 1
GILLESPIE, Andrew 30 November 1992 25 November 1998 1
SIMPSON, Alan 30 March 1999 01 April 2004 1
SPITTLE, Jonathan Patrick N/A 30 January 2012 1

Filing History

Document Type Date
AA - Annual Accounts 08 September 2020
CS01 - N/A 02 September 2020
CS01 - N/A 06 September 2019
AA - Annual Accounts 07 June 2019
CS01 - N/A 08 September 2018
AA - Annual Accounts 12 June 2018
AA - Annual Accounts 03 October 2017
CS01 - N/A 05 September 2017
AP01 - Appointment of director 20 January 2017
AA - Annual Accounts 30 September 2016
CS01 - N/A 16 September 2016
CH01 - Change of particulars for director 12 September 2016
CH01 - Change of particulars for director 09 September 2016
CH01 - Change of particulars for director 09 September 2016
AR01 - Annual Return 11 September 2015
AA - Annual Accounts 27 August 2015
AP01 - Appointment of director 20 January 2015
TM01 - Termination of appointment of director 20 January 2015
AR01 - Annual Return 12 September 2014
AA - Annual Accounts 22 August 2014
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 16 September 2013
AR01 - Annual Return 17 September 2012
AA - Annual Accounts 11 July 2012
TM01 - Termination of appointment of director 08 February 2012
AR01 - Annual Return 15 September 2011
AA - Annual Accounts 27 June 2011
CH01 - Change of particulars for director 01 December 2010
AP01 - Appointment of director 01 December 2010
AR01 - Annual Return 20 September 2010
CH01 - Change of particulars for director 17 September 2010
CH01 - Change of particulars for director 17 September 2010
CH01 - Change of particulars for director 17 September 2010
CH01 - Change of particulars for director 17 September 2010
AA - Annual Accounts 23 June 2010
CH01 - Change of particulars for director 30 October 2009
363a - Annual Return 09 September 2009
395 - Particulars of a mortgage or charge 18 August 2009
AA - Annual Accounts 14 August 2009
288b - Notice of resignation of directors or secretaries 31 July 2009
AA - Annual Accounts 16 October 2008
363a - Annual Return 23 September 2008
363a - Annual Return 20 September 2007
AA - Annual Accounts 14 September 2007
363a - Annual Return 13 September 2007
288c - Notice of change of directors or secretaries or in their particulars 13 September 2007
AA - Annual Accounts 04 October 2006
363s - Annual Return 31 August 2005
AA - Annual Accounts 23 August 2005
363s - Annual Return 29 October 2004
AA - Annual Accounts 28 September 2004
288b - Notice of resignation of directors or secretaries 14 April 2004
288a - Notice of appointment of directors or secretaries 14 April 2004
AA - Annual Accounts 29 September 2003
363s - Annual Return 15 September 2003
AA - Annual Accounts 16 September 2002
363s - Annual Return 05 September 2002
363s - Annual Return 03 October 2001
AA - Annual Accounts 24 September 2001
288c - Notice of change of directors or secretaries or in their particulars 12 September 2001
395 - Particulars of a mortgage or charge 01 May 2001
363s - Annual Return 22 September 2000
AA - Annual Accounts 19 September 2000
AA - Annual Accounts 27 September 1999
363s - Annual Return 15 September 1999
288a - Notice of appointment of directors or secretaries 23 April 1999
288a - Notice of appointment of directors or secretaries 13 January 1999
288b - Notice of resignation of directors or secretaries 13 January 1999
363s - Annual Return 01 October 1998
AA - Annual Accounts 19 June 1998
AA - Annual Accounts 08 October 1997
363s - Annual Return 07 October 1997
363s - Annual Return 23 September 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 August 1996
AA - Annual Accounts 23 July 1996
288 - N/A 01 April 1996
288 - N/A 01 April 1996
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 07 December 1995
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 December 1995
363s - Annual Return 13 September 1995
288 - N/A 06 September 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 July 1995
AA - Annual Accounts 27 June 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 26 September 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 August 1994
AA - Annual Accounts 02 June 1994
AA - Annual Accounts 29 September 1993
363s - Annual Return 09 September 1993
MEM/ARTS - N/A 24 May 1993
RESOLUTIONS - N/A 01 April 1993
RESOLUTIONS - N/A 01 April 1993
RESOLUTIONS - N/A 01 April 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 April 1993
123 - Notice of increase in nominal capital 01 April 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 March 1993
287 - Change in situation or address of Registered Office 03 February 1993
RESOLUTIONS - N/A 16 December 1992
RESOLUTIONS - N/A 16 December 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 December 1992
123 - Notice of increase in nominal capital 16 December 1992
288 - N/A 02 December 1992
288 - N/A 02 December 1992
AA - Annual Accounts 02 October 1992
363s - Annual Return 02 October 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 23 July 1992
288 - N/A 14 October 1991
363a - Annual Return 10 October 1991
395 - Particulars of a mortgage or charge 24 September 1991
AA - Annual Accounts 06 June 1991
288 - N/A 06 June 1991
363 - Annual Return 29 January 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 14 January 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 January 1991
RESOLUTIONS - N/A 11 May 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 May 1990
123 - Notice of increase in nominal capital 11 May 1990
288 - N/A 10 April 1990
288 - N/A 10 April 1990
395 - Particulars of a mortgage or charge 17 February 1990
395 - Particulars of a mortgage or charge 17 February 1990
288 - N/A 03 January 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 27 October 1989
288 - N/A 02 October 1989
NEWINC - New incorporation documents 27 September 1989

Mortgages & Charges

Description Date Status Charge by
Legal assignment 17 August 2009 Outstanding

N/A

Fixed charge on purchased debts which fail to vest 27 April 2001 Outstanding

N/A

Legal charge 05 September 1991 Fully Satisfied

N/A

Fixed and floating charge 31 January 1990 Outstanding

N/A

Legal charge 31 January 1990 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.