About

Registered Number: 02562697
Date of Incorporation: 27/11/1990 (34 years and 4 months ago)
Company Status: Active
Registered Address: Unit 1, Graythorpe Industrial Estate, Tees Road, Hartlepool, Cleveland,, TS25 2DF

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.