Company NameHydrahose Service Limited
DirectorsRoger Robert Sinclair and Mark Fletcher
Company StatusActive
Company Number02282967
CategoryPrivate Limited Company
Incorporation Date2 August 1988(35 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment

Directors

Director NameMr Roger Robert Sinclair
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 1991(3 years, 4 months after company formation)
Appointment Duration32 years, 4 months
RoleAgricultural Engineer
Country of ResidenceEngland
Correspondence Address518 Galleywood Road
Chelmsford
Essex
CM2 8BU
Director NameMr Mark Fletcher
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2012(23 years, 8 months after company formation)
Appointment Duration12 years
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressAquarium, Suite 7b 101 Lower Anchor Street
Chelmsford
Essex
CM2 0AU
Director NamePhilip John Cohen
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(3 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 12 March 1999)
RoleAgricultural Engineer
Correspondence AddressMeadowcroft Margaretting Road
Writtle
Chelmsford
Essex
CM1 3PN
Director NameJohn Frederick Hurley
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(3 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 12 March 1999)
RoleBranch Manager
Correspondence Address593 Galleywood Road
Chelmsford
Essex
CM2 8BS
Director NameTerence Charles Nunn
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(3 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 29 November 1996)
RoleSales Representative
Correspondence AddressInglenook
High Roding
Dunmow
Essex
CM6 1NT
Secretary NamePhilip John Cohen
NationalityBritish
StatusResigned
Appointed28 December 1991(3 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 12 March 1999)
RoleCompany Director
Correspondence AddressMeadowcroft Margaretting Road
Writtle
Chelmsford
Essex
CM1 3PN
Secretary NameChristopher Bradley
NationalityBritish
StatusResigned
Appointed12 March 1999(10 years, 7 months after company formation)
Appointment Duration11 years, 8 months (resigned 30 November 2010)
RoleCompany Director
Correspondence Address16 Station Road
Padgate
Warrington
WA2 0QS

Contact

Websitehydrahose.com
Telephone01245 267381
Telephone regionChelmsford

Location

Registered AddressAquarium, Suite 7b
101 Lower Anchor Street
Chelmsford
Essex
CM2 0AU
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 10 other UK companies use this postal address

Shareholders

520 at £1R.r.r. Sinclair
52.00%
Ordinary
480 at £1Mark Fletcher
48.00%
Ordinary

Financials

Year2014
Net Worth£102,952
Cash£27,621
Current Liabilities£9,287

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return19 December 2023 (4 months, 1 week ago)
Next Return Due2 January 2025 (8 months, 1 week from now)

Filing History

31 August 2023Micro company accounts made up to 31 December 2022 (2 pages)
4 January 2023Confirmation statement made on 19 December 2022 with no updates (3 pages)
2 September 2022Micro company accounts made up to 31 December 2021 (2 pages)
23 December 2021Confirmation statement made on 19 December 2021 with no updates (3 pages)
23 June 2021Micro company accounts made up to 31 December 2020 (2 pages)
5 January 2021Confirmation statement made on 19 December 2020 with no updates (3 pages)
4 September 2020Micro company accounts made up to 31 December 2019 (2 pages)
2 January 2020Confirmation statement made on 19 December 2019 with no updates (3 pages)
23 April 2019Micro company accounts made up to 31 December 2018 (2 pages)
19 December 2018Confirmation statement made on 19 December 2018 with no updates (3 pages)
19 September 2018Registered 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 2018Micro company accounts made up to 31 December 2017 (2 pages)
22 December 2017Confirmation statement made on 22 December 2017 with no updates (3 pages)
22 December 2017Confirmation statement made on 22 December 2017 with no updates (3 pages)
14 September 2017Micro company accounts made up to 31 December 2016 (1 page)
14 September 2017Micro company accounts made up to 31 December 2016 (1 page)
6 January 2017Confirmation statement made on 28 December 2016 with updates (5 pages)
6 January 2017Confirmation statement made on 28 December 2016 with updates (5 pages)
17 May 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
17 May 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
17 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-17
  • GBP 1,000
(4 pages)
17 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-17
  • GBP 1,000
(4 pages)
1 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
1 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
26 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1,000
(4 pages)
26 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1,000
(4 pages)
13 May 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
13 May 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
13 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1,000
(4 pages)
13 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1,000
(4 pages)
17 May 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
17 May 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
17 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (4 pages)
17 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (4 pages)
7 September 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
7 September 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
14 May 2012Appointment of Mr Mark Fletcher as a director (2 pages)
14 May 2012Appointment of Mr Mark Fletcher as a director (2 pages)
21 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (3 pages)
21 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (3 pages)
8 August 2011Registered office address changed from First Floor 78 Broomfield Road Chelmsford Essex CM1 1SS on 8 August 2011 (1 page)
8 August 2011Registered office address changed from First Floor 78 Broomfield Road Chelmsford Essex CM1 1SS on 8 August 2011 (1 page)
8 August 2011Registered office address changed from First Floor 78 Broomfield Road Chelmsford Essex CM1 1SS on 8 August 2011 (1 page)
23 June 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
23 June 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
11 January 2011Termination of appointment of Christopher Bradley as a secretary (1 page)
11 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (3 pages)
11 January 2011Termination of appointment of Christopher Bradley as a secretary (1 page)
11 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (3 pages)
7 June 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
7 June 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
26 January 2010Director's details changed for Roger Robert Sinclair on 28 December 2009 (2 pages)
26 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (4 pages)
26 January 2010Director's details changed for Roger Robert Sinclair on 28 December 2009 (2 pages)
26 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (4 pages)
19 May 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
19 May 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
5 February 2009Return made up to 28/12/08; full list of members (3 pages)
5 February 2009Return made up to 28/12/08; full list of members (3 pages)
26 November 2008Registered office changed on 26/11/2008 from 165,new london road chelmsford essex CM2 0AD (1 page)
26 November 2008Registered office changed on 26/11/2008 from 165,new london road chelmsford essex CM2 0AD (1 page)
9 May 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
9 May 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
29 January 2008Return made up to 28/12/07; full list of members (2 pages)
29 January 2008Return made up to 28/12/07; full list of members (2 pages)
14 September 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
14 September 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
12 February 2007Return made up to 28/12/06; full list of members (2 pages)
12 February 2007Return made up to 28/12/06; full list of members (2 pages)
12 February 2007Secretary's particulars changed (1 page)
12 February 2007Secretary's particulars changed (1 page)
15 May 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
15 May 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
18 January 2006Return made up to 28/12/05; full list of members (2 pages)
18 January 2006Return made up to 28/12/05; full list of members (2 pages)
10 June 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
10 June 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
26 January 2005Return made up to 28/12/04; full list of members (6 pages)
26 January 2005Return made up to 28/12/04; full list of members (6 pages)
14 April 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
14 April 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
4 February 2004Return made up to 28/12/03; full list of members (6 pages)
4 February 2004Return made up to 28/12/03; full list of members (6 pages)
11 April 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
11 April 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
4 February 2003Return made up to 28/12/02; full list of members (6 pages)
4 February 2003Return made up to 28/12/02; full list of members (6 pages)
22 April 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
22 April 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
26 January 2002Return made up to 28/12/01; full list of members (6 pages)
26 January 2002Return made up to 28/12/01; full list of members (6 pages)
30 April 2001Full accounts made up to 31 December 2000 (7 pages)
30 April 2001Full accounts made up to 31 December 2000 (7 pages)
28 January 2001Return made up to 28/12/00; full list of members (6 pages)
28 January 2001Return made up to 28/12/00; full list of members (6 pages)
21 August 2000Full accounts made up to 31 December 1999 (9 pages)
21 August 2000Full accounts made up to 31 December 1999 (9 pages)
26 January 2000Return made up to 28/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 January 2000Return made up to 28/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 September 1999Full accounts made up to 31 December 1998 (9 pages)
21 September 1999Full accounts made up to 31 December 1998 (9 pages)
23 March 1999Secretary resigned;director resigned (1 page)
23 March 1999Director resigned (1 page)
23 March 1999Director resigned (1 page)
23 March 1999New secretary appointed (2 pages)
23 March 1999New secretary appointed (2 pages)
23 March 1999Secretary resigned;director resigned (1 page)
5 February 1999Return made up to 28/12/98; no change of members (4 pages)
5 February 1999Return made up to 28/12/98; no change of members (4 pages)
19 June 1998Full accounts made up to 31 December 1997 (9 pages)
19 June 1998Full accounts made up to 31 December 1997 (9 pages)
10 March 1998Return made up to 28/12/97; no change of members (4 pages)
10 March 1998Return made up to 28/12/97; no change of members (4 pages)
16 July 1997Accounts for a small company made up to 31 December 1996 (6 pages)
16 July 1997Accounts for a small company made up to 31 December 1996 (6 pages)
17 February 1997Return made up to 28/12/96; full list of members (6 pages)
17 February 1997Return made up to 28/12/96; full list of members (6 pages)
31 January 1997Director resigned (1 page)
31 January 1997Director resigned (1 page)
10 September 1996Accounts for a small company made up to 31 December 1995 (6 pages)
10 September 1996Accounts for a small company made up to 31 December 1995 (6 pages)
17 January 1996Return made up to 28/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 January 1996Return made up to 28/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 September 1995Accounts for a small company made up to 31 December 1994 (5 pages)
11 September 1995Accounts for a small company made up to 31 December 1994 (5 pages)