Established in 1990, Hydrochem (U.K.) Ltd has its registered office in Tees Road, Hartlepool in Cleveland,, it has a status of "Active". There are 4 directors listed for this business in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ABBOTT, William Henry | N/A | - | 1 |
HOBBS, Theresa Anne Louise | 04 July 2018 | - | 1 |
HOBBS, Theresa Ann | N/A | 21 October 2000 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DALBY, George Alexander | 01 January 2003 | 05 May 2009 | 1 |
Document Type | Date | |
---|---|---|
AP01 - Appointment of director | 24 July 2020 | |
CS01 - N/A | 12 December 2019 | |
AA - Annual Accounts | 13 September 2019 | |
CS01 - N/A | 19 December 2018 | |
AP01 - Appointment of director | 12 December 2018 | |
AA - Annual Accounts | 20 September 2018 | |
CS01 - N/A | 09 January 2018 | |
AA - Annual Accounts | 21 September 2017 | |
CS01 - N/A | 06 December 2016 | |
AA - Annual Accounts | 08 November 2016 | |
AR01 - Annual Return | 05 January 2016 | |
AA - Annual Accounts | 25 August 2015 | |
AR01 - Annual Return | 05 January 2015 | |
AA - Annual Accounts | 22 May 2014 | |
AR01 - Annual Return | 03 January 2014 | |
AA - Annual Accounts | 03 May 2013 | |
SH19 - Statement of capital | 18 February 2013 | |
RESOLUTIONS - N/A | 12 February 2013 | |
CAP-SS - N/A | 12 February 2013 | |
AR01 - Annual Return | 04 January 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 19 November 2012 | |
AA - Annual Accounts | 25 May 2012 | |
AR01 - Annual Return | 05 January 2012 | |
AA - Annual Accounts | 24 June 2011 | |
AR01 - Annual Return | 22 February 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 30 September 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 30 September 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 30 September 2010 | |
AA - Annual Accounts | 22 September 2010 | |
AR01 - Annual Return | 08 March 2010 | |
CH01 - Change of particulars for director | 08 March 2010 | |
AA - Annual Accounts | 02 November 2009 | |
288b - Notice of resignation of directors or secretaries | 29 May 2009 | |
363a - Annual Return | 11 February 2009 | |
AA - Annual Accounts | 07 August 2008 | |
363a - Annual Return | 04 February 2008 | |
AA - Annual Accounts | 21 September 2007 | |
363s - Annual Return | 16 January 2007 | |
AA - Annual Accounts | 12 May 2006 | |
363s - Annual Return | 16 January 2006 | |
AA - Annual Accounts | 21 September 2005 | |
363s - Annual Return | 22 December 2004 | |
AA - Annual Accounts | 12 May 2004 | |
363s - Annual Return | 24 March 2004 | |
395 - Particulars of a mortgage or charge | 07 November 2003 | |
AA - Annual Accounts | 23 September 2003 | |
363s - Annual Return | 09 April 2003 | |
395 - Particulars of a mortgage or charge | 05 March 2003 | |
395 - Particulars of a mortgage or charge | 22 February 2003 | |
288a - Notice of appointment of directors or secretaries | 27 January 2003 | |
288b - Notice of resignation of directors or secretaries | 27 January 2003 | |
AA - Annual Accounts | 02 November 2002 | |
363s - Annual Return | 12 March 2002 | |
AA - Annual Accounts | 18 October 2001 | |
363s - Annual Return | 08 February 2001 | |
AAMD - Amended Accounts | 02 January 2001 | |
288b - Notice of resignation of directors or secretaries | 10 November 2000 | |
395 - Particulars of a mortgage or charge | 11 August 2000 | |
AA - Annual Accounts | 03 August 2000 | |
363s - Annual Return | 03 February 2000 | |
AA - Annual Accounts | 28 May 1999 | |
363s - Annual Return | 15 January 1999 | |
AA - Annual Accounts | 12 October 1998 | |
363s - Annual Return | 25 February 1998 | |
AA - Annual Accounts | 30 October 1997 | |
363s - Annual Return | 14 January 1997 | |
AA - Annual Accounts | 06 December 1996 | |
363s - Annual Return | 30 January 1996 | |
AA - Annual Accounts | 25 September 1995 | |
363s - Annual Return | 13 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
RESOLUTIONS - N/A | 18 August 1994 | |
RESOLUTIONS - N/A | 18 August 1994 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 August 1994 | |
123 - Notice of increase in nominal capital | 18 August 1994 | |
AA - Annual Accounts | 15 July 1994 | |
288 - N/A | 24 March 1994 | |
288 - N/A | 16 March 1994 | |
363s - Annual Return | 15 February 1994 | |
AA - Annual Accounts | 11 November 1993 | |
AUD - Auditor's letter of resignation | 30 June 1993 | |
395 - Particulars of a mortgage or charge | 24 June 1993 | |
363a - Annual Return | 17 February 1993 | |
363s - Annual Return | 21 January 1993 | |
288 - N/A | 21 January 1993 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 May 1992 | |
AA - Annual Accounts | 11 May 1992 | |
287 - Change in situation or address of Registered Office | 29 April 1992 | |
395 - Particulars of a mortgage or charge | 21 February 1992 | |
363a - Annual Return | 05 January 1992 | |
363b - Annual Return | 05 January 1992 | |
363(287) - N/A | 05 January 1992 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 15 January 1991 | |
NEWINC - New incorporation documents | 27 November 1990 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage | 01 April 2003 | Outstanding |
N/A |
Debenture | 27 February 2003 | Outstanding |
N/A |
All assets debenture | 07 February 2003 | Fully Satisfied |
N/A |
Fixed charge and floating charge | 10 August 2000 | Fully Satisfied |
N/A |
Mortgage debenture | 11 June 1993 | Fully Satisfied |
N/A |
Legal mortgage | 17 February 1992 | Fully Satisfied |
N/A |