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.
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 |
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 |
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 |