About

Registered Number: 03104989
Date of Incorporation: 21/09/1995 (28 years and 7 months ago)
Company Status: Active
Registered Address: 2 Progress Way, Binley Industrial Estate, Coventry, CV3 2NT

 

Hydrogarden Ltd was registered on 21 September 1995, it's status is listed as "Active". We don't know the number of employees at the company. The current directors of Hydrogarden Ltd are Galliford, Dawn Michelle, Aldridge, Jonathan Mark, Galliford, Dawn Michelle, Geaney, Barry Patrick, Green, Stuart Mark, Reynolds, Iain Keith, Geaney, Barry Patrick, Wilson, Tracie Jane, Creevey, Grant Bernard, Creevey, Peter Francis, Henry, Justin, Hughes, Michael David, Pickard, James Arthur, Reynolds, Amanda Margaret, Reynolds, Iain Keith.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALDRIDGE, Jonathan Mark 07 November 2013 - 1
GALLIFORD, Dawn Michelle 01 October 2019 - 1
GEANEY, Barry Patrick 15 October 2001 - 1
GREEN, Stuart Mark 15 October 2001 - 1
REYNOLDS, Iain Keith 24 September 2018 - 1
CREEVEY, Grant Bernard 20 May 1997 31 October 2006 1
CREEVEY, Peter Francis 20 May 1997 15 October 2001 1
HENRY, Justin 21 September 1995 26 October 1999 1
HUGHES, Michael David 01 July 2007 20 August 2015 1
PICKARD, James Arthur 15 October 2001 07 August 2003 1
REYNOLDS, Amanda Margaret 01 June 2000 17 March 2010 1
REYNOLDS, Iain Keith 21 September 1995 17 March 2010 1
Secretary Name Appointed Resigned Total Appointments
GALLIFORD, Dawn Michelle 01 October 2019 - 1
GEANEY, Barry Patrick 17 March 2010 01 October 2019 1
WILSON, Tracie Jane 02 November 1995 31 January 1998 1

Filing History

Document Type Date
SH03 - Return of purchase of own shares 25 September 2020
CS01 - N/A 15 September 2020
SH06 - Notice of cancellation of shares 11 September 2020
SH01 - Return of Allotment of shares 03 September 2020
AA - Annual Accounts 11 May 2020
AP01 - Appointment of director 25 October 2019
TM02 - Termination of appointment of secretary 14 October 2019
AP03 - Appointment of secretary 14 October 2019
CS01 - N/A 23 September 2019
AA - Annual Accounts 18 July 2019
CS01 - N/A 24 September 2018
AP01 - Appointment of director 24 September 2018
RESOLUTIONS - N/A 03 August 2018
AA - Annual Accounts 18 April 2018
CS01 - N/A 21 September 2017
MR04 - N/A 17 July 2017
RESOLUTIONS - N/A 06 June 2017
AA - Annual Accounts 18 April 2017
CS01 - N/A 26 October 2016
AA - Annual Accounts 22 April 2016
SH06 - Notice of cancellation of shares 19 October 2015
SH03 - Return of purchase of own shares 19 October 2015
AR01 - Annual Return 22 September 2015
TM01 - Termination of appointment of director 02 September 2015
AA - Annual Accounts 12 June 2015
AR01 - Annual Return 02 October 2014
AA - Annual Accounts 18 August 2014
MEM/ARTS - N/A 27 May 2014
AP01 - Appointment of director 22 November 2013
AR01 - Annual Return 10 October 2013
AA01 - Change of accounting reference date 09 September 2013
AA - Annual Accounts 07 March 2013
CH01 - Change of particulars for director 28 January 2013
CH01 - Change of particulars for director 28 January 2013
CH01 - Change of particulars for director 25 January 2013
CH03 - Change of particulars for secretary 25 January 2013
AR01 - Annual Return 26 October 2012
AA - Annual Accounts 02 April 2012
AR01 - Annual Return 11 October 2011
AA - Annual Accounts 01 September 2011
CH01 - Change of particulars for director 26 January 2011
CH01 - Change of particulars for director 26 January 2011
CH03 - Change of particulars for secretary 26 January 2011
CH03 - Change of particulars for secretary 26 January 2011
AR01 - Annual Return 14 December 2010
CH01 - Change of particulars for director 14 December 2010
AA - Annual Accounts 12 October 2010
SH06 - Notice of cancellation of shares 05 July 2010
SH03 - Return of purchase of own shares 21 June 2010
TM01 - Termination of appointment of director 01 April 2010
TM02 - Termination of appointment of secretary 01 April 2010
AP03 - Appointment of secretary 01 April 2010
TM01 - Termination of appointment of director 23 March 2010
AR01 - Annual Return 16 October 2009
AA - Annual Accounts 20 August 2009
363a - Annual Return 26 September 2008
AA - Annual Accounts 06 August 2008
363s - Annual Return 04 October 2007
288a - Notice of appointment of directors or secretaries 28 September 2007
RESOLUTIONS - N/A 09 August 2007
RESOLUTIONS - N/A 09 August 2007
169 - Return by a company purchasing its own shares 09 August 2007
AA - Annual Accounts 20 July 2007
288c - Notice of change of directors or secretaries or in their particulars 30 May 2007
288b - Notice of resignation of directors or secretaries 15 November 2006
AA - Annual Accounts 05 November 2006
363s - Annual Return 04 October 2006
363s - Annual Return 15 September 2005
287 - Change in situation or address of Registered Office 15 September 2005
287 - Change in situation or address of Registered Office 01 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 June 2005
AA - Annual Accounts 06 May 2005
288c - Notice of change of directors or secretaries or in their particulars 05 May 2005
363s - Annual Return 16 March 2005
395 - Particulars of a mortgage or charge 10 February 2005
288c - Notice of change of directors or secretaries or in their particulars 29 October 2004
RESOLUTIONS - N/A 01 July 2004
169 - Return by a company purchasing its own shares 01 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 June 2004
AA - Annual Accounts 31 March 2004
363s - Annual Return 23 October 2003
288b - Notice of resignation of directors or secretaries 18 August 2003
AA - Annual Accounts 25 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 May 2003
287 - Change in situation or address of Registered Office 07 May 2003
RESOLUTIONS - N/A 05 April 2003
RESOLUTIONS - N/A 05 April 2003
123 - Notice of increase in nominal capital 05 April 2003
363s - Annual Return 25 November 2002
287 - Change in situation or address of Registered Office 25 November 2002
288c - Notice of change of directors or secretaries or in their particulars 11 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 May 2002
AA - Annual Accounts 11 March 2002
169 - Return by a company purchasing its own shares 16 November 2001
363s - Annual Return 27 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 October 2001
RESOLUTIONS - N/A 19 October 2001
RESOLUTIONS - N/A 19 October 2001
288a - Notice of appointment of directors or secretaries 19 October 2001
288a - Notice of appointment of directors or secretaries 19 October 2001
288a - Notice of appointment of directors or secretaries 19 October 2001
288b - Notice of resignation of directors or secretaries 19 October 2001
AA - Annual Accounts 22 January 2001
363s - Annual Return 27 September 2000
288a - Notice of appointment of directors or secretaries 07 June 2000
AA - Annual Accounts 21 January 2000
288b - Notice of resignation of directors or secretaries 09 November 1999
363s - Annual Return 11 October 1999
CERTNM - Change of name certificate 29 July 1999
AUD - Auditor's letter of resignation 11 May 1999
287 - Change in situation or address of Registered Office 06 May 1999
AA - Annual Accounts 03 February 1999
AA - Annual Accounts 06 October 1998
363s - Annual Return 21 September 1998
288a - Notice of appointment of directors or secretaries 28 April 1998
288b - Notice of resignation of directors or secretaries 28 April 1998
363s - Annual Return 23 September 1997
AA - Annual Accounts 02 September 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 August 1997
287 - Change in situation or address of Registered Office 22 July 1997
225 - Change of Accounting Reference Date 17 July 1997
RESOLUTIONS - N/A 08 June 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 June 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 June 1997
123 - Notice of increase in nominal capital 08 June 1997
288a - Notice of appointment of directors or secretaries 28 May 1997
288a - Notice of appointment of directors or secretaries 28 May 1997
363s - Annual Return 20 November 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 February 1996
395 - Particulars of a mortgage or charge 12 January 1996
288 - N/A 14 November 1995
288 - N/A 03 October 1995
288 - N/A 03 October 1995
288 - N/A 03 October 1995
288 - N/A 03 October 1995
NEWINC - New incorporation documents 21 September 1995

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 31 January 2005 Fully Satisfied

N/A

Mortgage debenture 03 January 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.