Chelmsford
Essex
CM2 8BU
Director Name | Mr Mark Fletcher |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 April 2012(23 years, 8 months after company formation) |
Appointment Duration | 12 years |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Aquarium, Suite 7b 101 Lower Anchor Street Chelmsford Essex CM2 0AU |
Director Name | Philip John Cohen |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(3 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 12 March 1999) |
Role | Agricultural Engineer |
Correspondence Address | Meadowcroft Margaretting Road Writtle Chelmsford Essex CM1 3PN |
Director Name | John Frederick Hurley |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(3 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 12 March 1999) |
Role | Branch Manager |
Correspondence Address | 593 Galleywood Road Chelmsford Essex CM2 8BS |
Director Name | Terence Charles Nunn |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(3 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 29 November 1996) |
Role | Sales Representative |
Correspondence Address | Inglenook High Roding Dunmow Essex CM6 1NT |
Secretary Name | Philip John Cohen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(3 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 12 March 1999) |
Role | Company Director |
Correspondence Address | Meadowcroft Margaretting Road Writtle Chelmsford Essex CM1 3PN |
Secretary Name | Christopher Bradley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1999(10 years, 7 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 30 November 2010) |
Role | Company Director |
Correspondence Address | 16 Station Road Padgate Warrington WA2 0QS |
Website | hydrahose.com |
---|---|
Telephone | 01245 267381 |
Telephone region | Chelmsford |
Registered Address | Aquarium, Suite 7b 101 Lower Anchor Street Chelmsford Essex CM2 0AU |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 10 other UK companies use this postal address |
520 at £1 | R.r.r. Sinclair 52.00% Ordinary |
---|---|
480 at £1 | Mark Fletcher 48.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £102,952 |
Cash | £27,621 |
Current Liabilities | £9,287 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 19 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 2 January 2025 (8 months, 1 week from now) |
31 August 2023 | Micro company accounts made up to 31 December 2022 (2 pages) |
---|---|
4 January 2023 | Confirmation statement made on 19 December 2022 with no updates (3 pages) |
2 September 2022 | Micro company accounts made up to 31 December 2021 (2 pages) |
23 December 2021 | Confirmation statement made on 19 December 2021 with no updates (3 pages) |
23 June 2021 | Micro company accounts made up to 31 December 2020 (2 pages) |
5 January 2021 | Confirmation statement made on 19 December 2020 with no updates (3 pages) |
4 September 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
2 January 2020 | Confirmation statement made on 19 December 2019 with no updates (3 pages) |
23 April 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
19 December 2018 | Confirmation statement made on 19 December 2018 with no updates (3 pages) |
19 September 2018 | Registered office address changed from 16 Anchor Street Chelmsford CM2 0JY to Aquarium, Suite 7B 101 Lower Anchor Street Chelmsford Essex CM2 0AU on 19 September 2018 (1 page) |
11 June 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
22 December 2017 | Confirmation statement made on 22 December 2017 with no updates (3 pages) |
22 December 2017 | Confirmation statement made on 22 December 2017 with no updates (3 pages) |
14 September 2017 | Micro company accounts made up to 31 December 2016 (1 page) |
14 September 2017 | Micro company accounts made up to 31 December 2016 (1 page) |
6 January 2017 | Confirmation statement made on 28 December 2016 with updates (5 pages) |
6 January 2017 | Confirmation statement made on 28 December 2016 with updates (5 pages) |
17 May 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
17 May 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
17 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-17
|
17 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-17
|
1 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
1 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
26 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
13 May 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
13 May 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
13 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
17 May 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
17 May 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
17 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (4 pages) |
17 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (4 pages) |
7 September 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
7 September 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
14 May 2012 | Appointment of Mr Mark Fletcher as a director (2 pages) |
14 May 2012 | Appointment of Mr Mark Fletcher as a director (2 pages) |
21 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (3 pages) |
21 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (3 pages) |
8 August 2011 | Registered office address changed from First Floor 78 Broomfield Road Chelmsford Essex CM1 1SS on 8 August 2011 (1 page) |
8 August 2011 | Registered office address changed from First Floor 78 Broomfield Road Chelmsford Essex CM1 1SS on 8 August 2011 (1 page) |
8 August 2011 | Registered office address changed from First Floor 78 Broomfield Road Chelmsford Essex CM1 1SS on 8 August 2011 (1 page) |
23 June 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
23 June 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
11 January 2011 | Termination of appointment of Christopher Bradley as a secretary (1 page) |
11 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (3 pages) |
11 January 2011 | Termination of appointment of Christopher Bradley as a secretary (1 page) |
11 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (3 pages) |
7 June 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
7 June 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
26 January 2010 | Director's details changed for Roger Robert Sinclair on 28 December 2009 (2 pages) |
26 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (4 pages) |
26 January 2010 | Director's details changed for Roger Robert Sinclair on 28 December 2009 (2 pages) |
26 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (4 pages) |
19 May 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
19 May 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
5 February 2009 | Return made up to 28/12/08; full list of members (3 pages) |
5 February 2009 | Return made up to 28/12/08; full list of members (3 pages) |
26 November 2008 | Registered office changed on 26/11/2008 from 165,new london road chelmsford essex CM2 0AD (1 page) |
26 November 2008 | Registered office changed on 26/11/2008 from 165,new london road chelmsford essex CM2 0AD (1 page) |
9 May 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
9 May 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
29 January 2008 | Return made up to 28/12/07; full list of members (2 pages) |
29 January 2008 | Return made up to 28/12/07; full list of members (2 pages) |
14 September 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
14 September 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
12 February 2007 | Return made up to 28/12/06; full list of members (2 pages) |
12 February 2007 | Return made up to 28/12/06; full list of members (2 pages) |
12 February 2007 | Secretary's particulars changed (1 page) |
12 February 2007 | Secretary's particulars changed (1 page) |
15 May 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
15 May 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
18 January 2006 | Return made up to 28/12/05; full list of members (2 pages) |
18 January 2006 | Return made up to 28/12/05; full list of members (2 pages) |
10 June 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
10 June 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
26 January 2005 | Return made up to 28/12/04; full list of members (6 pages) |
26 January 2005 | Return made up to 28/12/04; full list of members (6 pages) |
14 April 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
14 April 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
4 February 2004 | Return made up to 28/12/03; full list of members (6 pages) |
4 February 2004 | Return made up to 28/12/03; full list of members (6 pages) |
11 April 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
11 April 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
4 February 2003 | Return made up to 28/12/02; full list of members (6 pages) |
4 February 2003 | Return made up to 28/12/02; full list of members (6 pages) |
22 April 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
22 April 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
26 January 2002 | Return made up to 28/12/01; full list of members (6 pages) |
26 January 2002 | Return made up to 28/12/01; full list of members (6 pages) |
30 April 2001 | Full accounts made up to 31 December 2000 (7 pages) |
30 April 2001 | Full accounts made up to 31 December 2000 (7 pages) |
28 January 2001 | Return made up to 28/12/00; full list of members (6 pages) |
28 January 2001 | Return made up to 28/12/00; full list of members (6 pages) |
21 August 2000 | Full accounts made up to 31 December 1999 (9 pages) |
21 August 2000 | Full accounts made up to 31 December 1999 (9 pages) |
26 January 2000 | Return made up to 28/12/99; full list of members
|
26 January 2000 | Return made up to 28/12/99; full list of members
|
21 September 1999 | Full accounts made up to 31 December 1998 (9 pages) |
21 September 1999 | Full accounts made up to 31 December 1998 (9 pages) |
23 March 1999 | Secretary resigned;director resigned (1 page) |
23 March 1999 | Director resigned (1 page) |
23 March 1999 | Director resigned (1 page) |
23 March 1999 | New secretary appointed (2 pages) |
23 March 1999 | New secretary appointed (2 pages) |
23 March 1999 | Secretary resigned;director resigned (1 page) |
5 February 1999 | Return made up to 28/12/98; no change of members (4 pages) |
5 February 1999 | Return made up to 28/12/98; no change of members (4 pages) |
19 June 1998 | Full accounts made up to 31 December 1997 (9 pages) |
19 June 1998 | Full accounts made up to 31 December 1997 (9 pages) |
10 March 1998 | Return made up to 28/12/97; no change of members (4 pages) |
10 March 1998 | Return made up to 28/12/97; no change of members (4 pages) |
16 July 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
16 July 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
17 February 1997 | Return made up to 28/12/96; full list of members (6 pages) |
17 February 1997 | Return made up to 28/12/96; full list of members (6 pages) |
31 January 1997 | Director resigned (1 page) |
31 January 1997 | Director resigned (1 page) |
10 September 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
10 September 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
17 January 1996 | Return made up to 28/12/95; no change of members
|
17 January 1996 | Return made up to 28/12/95; no change of members
|
11 September 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
11 September 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |