About

Registered Number: 01609365
Date of Incorporation: 25/01/1982 (42 years and 2 months ago)
Company Status: Active
Registered Address: Units 11-12 Henley Business Park Pirbright Road, Normandy, Guildford, GU3 2DX,

 

Hydronix Ltd was founded on 25 January 1982 and has its registered office in Guildford. This company employs 11-20 people. The current directors of the company are Pimm, Anna, Clarke, Robert, Laffan, Jason Rolf, Hampton, Adrian Edwin, Hampton, Adrian Edwin, Henshall, Philip Dudley, Laffan, Rolf Sidney, St John, Iain Spencer, Wayne, Michael James, Appelbee, Simon Vaughan A'court, Biggins, David, Dr, Holland, Robert Eric Bradwell, Laffan, Christine Ann, Nelson, William Arthur, Richards, Paul Nigel, Rogers, Paul, Taylor, Shirley Ann.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARKE, Robert 05 February 2020 - 1
LAFFAN, Jason Rolf 04 January 1999 - 1
APPELBEE, Simon Vaughan A'Court 01 February 2008 31 May 2018 1
BIGGINS, David, Dr 20 September 1996 19 November 1999 1
HOLLAND, Robert Eric Bradwell 01 July 1993 16 May 1999 1
LAFFAN, Christine Ann N/A 12 November 1999 1
NELSON, William Arthur 01 September 1992 05 September 1996 1
RICHARDS, Paul Nigel 03 June 1999 21 May 2004 1
ROGERS, Paul 01 June 2004 10 April 2020 1
TAYLOR, Shirley Ann N/A 31 December 1995 1
Secretary Name Appointed Resigned Total Appointments
PIMM, Anna 05 February 2020 - 1
HAMPTON, Adrian Edwin 09 September 2019 05 February 2020 1
HAMPTON, Adrian Edwin 09 March 2004 31 January 2005 1
HENSHALL, Philip Dudley 03 June 1999 27 February 2004 1
LAFFAN, Rolf Sidney N/A 07 September 1992 1
ST JOHN, Iain Spencer 10 January 1997 26 February 1999 1
WAYNE, Michael James 01 June 2018 09 September 2019 1

Filing History

Document Type Date
AA - Annual Accounts 20 August 2020
CS01 - N/A 28 May 2020
MR01 - N/A 19 May 2020
TM01 - Termination of appointment of director 17 April 2020
AP01 - Appointment of director 06 February 2020
TM02 - Termination of appointment of secretary 06 February 2020
AP03 - Appointment of secretary 06 February 2020
AD01 - Change of registered office address 25 September 2019
AP03 - Appointment of secretary 09 September 2019
TM02 - Termination of appointment of secretary 09 September 2019
AA - Annual Accounts 17 July 2019
CS01 - N/A 20 May 2019
AA - Annual Accounts 29 November 2018
MR01 - N/A 24 August 2018
AP03 - Appointment of secretary 04 June 2018
TM01 - Termination of appointment of director 31 May 2018
TM02 - Termination of appointment of secretary 31 May 2018
CS01 - N/A 18 May 2018
AA - Annual Accounts 21 July 2017
CS01 - N/A 18 May 2017
AA - Annual Accounts 21 September 2016
AR01 - Annual Return 06 June 2016
AA - Annual Accounts 23 June 2015
AR01 - Annual Return 26 May 2015
AA - Annual Accounts 08 July 2014
AR01 - Annual Return 19 May 2014
AA - Annual Accounts 05 July 2013
AR01 - Annual Return 21 May 2013
AA - Annual Accounts 22 June 2012
AR01 - Annual Return 31 May 2012
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 08 June 2011
AA - Annual Accounts 30 June 2010
AR01 - Annual Return 11 June 2010
CH01 - Change of particulars for director 11 June 2010
CH01 - Change of particulars for director 11 June 2010
CH01 - Change of particulars for director 11 June 2010
CH01 - Change of particulars for director 11 June 2010
CH03 - Change of particulars for secretary 11 June 2010
AA - Annual Accounts 27 July 2009
288c - Notice of change of directors or secretaries or in their particulars 05 June 2009
363a - Annual Return 05 June 2009
AA - Annual Accounts 20 August 2008
363a - Annual Return 05 June 2008
288a - Notice of appointment of directors or secretaries 13 February 2008
AA - Annual Accounts 28 July 2007
363a - Annual Return 22 May 2007
AA - Annual Accounts 20 September 2006
363s - Annual Return 31 May 2006
AA - Annual Accounts 10 August 2005
363s - Annual Return 31 May 2005
288a - Notice of appointment of directors or secretaries 14 February 2005
288b - Notice of resignation of directors or secretaries 14 February 2005
AA - Annual Accounts 05 August 2004
288b - Notice of resignation of directors or secretaries 21 June 2004
288c - Notice of change of directors or secretaries or in their particulars 10 June 2004
288a - Notice of appointment of directors or secretaries 10 June 2004
363s - Annual Return 27 May 2004
288a - Notice of appointment of directors or secretaries 27 May 2004
288b - Notice of resignation of directors or secretaries 27 May 2004
MISC - Miscellaneous document 05 January 2004
AA - Annual Accounts 02 October 2003
363s - Annual Return 27 May 2003
AA - Annual Accounts 06 February 2003
363s - Annual Return 28 May 2002
AA - Annual Accounts 14 September 2001
363s - Annual Return 23 May 2001
AA - Annual Accounts 11 December 2000
287 - Change in situation or address of Registered Office 19 June 2000
363s - Annual Return 24 May 2000
395 - Particulars of a mortgage or charge 05 May 2000
288b - Notice of resignation of directors or secretaries 30 November 1999
288b - Notice of resignation of directors or secretaries 30 November 1999
AA - Annual Accounts 10 August 1999
288a - Notice of appointment of directors or secretaries 18 June 1999
363s - Annual Return 08 June 1999
288b - Notice of resignation of directors or secretaries 08 June 1999
288b - Notice of resignation of directors or secretaries 08 June 1999
288a - Notice of appointment of directors or secretaries 08 June 1999
288b - Notice of resignation of directors or secretaries 04 March 1999
288a - Notice of appointment of directors or secretaries 04 March 1999
288a - Notice of appointment of directors or secretaries 12 January 1999
AA - Annual Accounts 24 July 1998
363s - Annual Return 03 June 1998
AA - Annual Accounts 06 November 1997
395 - Particulars of a mortgage or charge 20 August 1997
363s - Annual Return 23 May 1997
AA - Annual Accounts 29 January 1997
288a - Notice of appointment of directors or secretaries 22 January 1997
288b - Notice of resignation of directors or secretaries 22 January 1997
288 - N/A 04 October 1996
288 - N/A 04 October 1996
363s - Annual Return 20 June 1996
AA - Annual Accounts 08 February 1996
288 - N/A 05 February 1996
363s - Annual Return 04 September 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 September 1995
123 - Notice of increase in nominal capital 04 September 1995
AA - Annual Accounts 10 February 1995
363s - Annual Return 06 June 1994
AA - Annual Accounts 11 February 1994
288 - N/A 06 February 1994
363s - Annual Return 21 May 1993
288 - N/A 21 May 1993
AA - Annual Accounts 29 January 1993
288 - N/A 25 November 1992
288 - N/A 23 June 1992
363x - Annual Return 29 May 1992
AA - Annual Accounts 19 May 1992
AA - Annual Accounts 27 June 1991
363b - Annual Return 24 June 1991
288 - N/A 07 April 1991
AUD - Auditor's letter of resignation 17 December 1990
363 - Annual Return 28 September 1990
287 - Change in situation or address of Registered Office 28 September 1990
AA - Annual Accounts 17 July 1990
363 - Annual Return 15 August 1989
AA - Annual Accounts 15 August 1989
PUC 2 - N/A 04 April 1989
287 - Change in situation or address of Registered Office 19 February 1989
PUC 2 - N/A 06 June 1988
363 - Annual Return 05 May 1988
AA - Annual Accounts 05 May 1988
AA - Annual Accounts 07 May 1987
363 - Annual Return 07 May 1987
287 - Change in situation or address of Registered Office 25 March 1987
287 - Change in situation or address of Registered Office 15 October 1984
MISC - Miscellaneous document 25 January 1982
NEWINC - New incorporation documents 25 January 1982

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 May 2020 Outstanding

N/A

A registered charge 22 August 2018 Outstanding

N/A

Rent deposit deed 02 May 2000 Outstanding

N/A

Mortgage debenture 11 August 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.