Company NameHydro Water Management Solutions Ltd
Company StatusActive
Company Number08235828
CategoryPrivate Limited Company
Incorporation Date2 October 2012(11 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Brian Patrick Byrne
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2015(2 years, 11 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address86 Beech Road
Stockport
Cheshire
SK3 8HE
Director NameMr James Michael Ford
Date of BirthMay 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2017(4 years, 5 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUpper Peaks Barn Chain Road
Slaithwaite
Yorkshire
HD7 5FG
Secretary NameMr Christopher Daws
StatusCurrent
Appointed13 March 2018(5 years, 5 months after company formation)
Appointment Duration6 years
RoleCompany Director
Correspondence AddressElmwood Main Road
Stretton
Alfreton
Derbyshire
DE55 6EW
Director NameMr Christopher Daws
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2018(6 years, 1 month after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElmwood Main Road
Stretton
Alfreton
Derbyshire
DE55 6EW
Director NameMs Catherine Elizabeth Stokes
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRandolph House 37 - 41 Longshut Lane West
Stockport
Cheshire
SK2 6RX
Director NameMs Elaina Dawn Tomalin
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2018(5 years, 5 months after company formation)
Appointment Duration4 years (resigned 06 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Orchard Road
Swanscombe
DA10 0AE

Contact

Websitewww.hydro-wms.co.uk

Location

Registered AddressRandolph House
37 - 41 Longshut Lane West
Stockport
Cheshire
SK2 6RX
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Shareholders

100 at £1Catherine Stokes
100.00%
Ordinary

Financials

Year2014
Net Worth£57,168
Cash£91,679
Current Liabilities£45,412

Accounts

Latest Accounts31 October 2022 (1 year, 4 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryFull
Accounts Year End31 October

Returns

Latest Return2 October 2023 (5 months, 4 weeks ago)
Next Return Due16 October 2024 (6 months, 3 weeks from now)

Charges

19 December 2018Delivered on: 19 December 2018
Persons entitled: Marketinvoice Limited

Classification: A registered charge
Outstanding

Filing History

6 November 2020Termination of appointment of Catherine Elizabeth Stokes as a director on 31 October 2020 (1 page)
15 October 2020Confirmation statement made on 2 October 2020 with updates (4 pages)
31 March 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
14 October 2019Confirmation statement made on 2 October 2019 with no updates (3 pages)
21 June 2019Registered office address changed from 5 the Park Codnor Park, Ironville Nottingham NG16 5PB to Randolph House 37 - 41 Longshut Lane West Stockport Cheshire SK2 6RX on 21 June 2019 (1 page)
3 June 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
26 April 2019Secretary's details changed for Mr Christopher Daws on 26 April 2019 (1 page)
26 April 2019Director's details changed for Mr Christopher Daws on 26 April 2019 (2 pages)
26 April 2019Change of details for Mr Christopher Daws as a person with significant control on 26 April 2019 (2 pages)
19 December 2018Registration of charge 082358280001, created on 19 December 2018 (35 pages)
13 November 2018Notification of Christopher Daws as a person with significant control on 1 November 2018 (2 pages)
12 November 2018Appointment of Mr Christopher Daws as a director on 1 November 2018 (2 pages)
12 November 2018Cessation of Catherine Elizabeth Stokes as a person with significant control on 25 September 2018 (1 page)
19 October 2018Confirmation statement made on 2 October 2018 with updates (4 pages)
14 March 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
13 March 2018Appointment of Mr Christopher Daws as a secretary on 13 March 2018 (2 pages)
13 March 2018Appointment of Ms Elaina Dawn Tomalin as a director on 13 March 2018 (2 pages)
4 October 2017Confirmation statement made on 2 October 2017 with updates (4 pages)
4 October 2017Confirmation statement made on 2 October 2017 with updates (4 pages)
4 October 2017Statement of capital following an allotment of shares on 21 March 2017
  • GBP 300
(3 pages)
4 October 2017Statement of capital following an allotment of shares on 21 March 2017
  • GBP 300
(3 pages)
11 April 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
11 April 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
21 March 2017Appointment of Mr James Michael Ford as a director on 20 March 2017 (2 pages)
21 March 2017Appointment of Mr James Michael Ford as a director on 20 March 2017 (2 pages)
8 November 2016Confirmation statement made on 2 October 2016 with updates (7 pages)
8 November 2016Confirmation statement made on 2 October 2016 with updates (7 pages)
29 February 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
29 February 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
22 December 2015Statement of capital following an allotment of shares on 15 December 2015
  • GBP 255
(3 pages)
22 December 2015Statement of capital following an allotment of shares on 15 December 2015
  • GBP 255
(3 pages)
9 November 2015Statement of capital following an allotment of shares on 1 September 2015
  • GBP 200
(3 pages)
9 November 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 200
(4 pages)
9 November 2015Statement of capital following an allotment of shares on 1 September 2015
  • GBP 200
(3 pages)
9 November 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 200
(4 pages)
9 November 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 200
(4 pages)
9 November 2015Statement of capital following an allotment of shares on 1 September 2015
  • GBP 200
(3 pages)
17 September 2015Appointment of Mr Brian Patrick Byrne as a director on 1 September 2015 (2 pages)
17 September 2015Appointment of Mr Brian Patrick Byrne as a director on 1 September 2015 (2 pages)
17 September 2015Appointment of Mr Brian Patrick Byrne as a director on 1 September 2015 (2 pages)
24 November 2014Total exemption small company accounts made up to 31 October 2014 (6 pages)
24 November 2014Total exemption small company accounts made up to 31 October 2014 (6 pages)
12 November 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 100
(3 pages)
12 November 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 100
(3 pages)
12 November 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 100
(3 pages)
9 June 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
9 June 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
10 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
(3 pages)
10 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
(3 pages)
10 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
(3 pages)
11 January 2013Statement of capital following an allotment of shares on 11 January 2013
  • GBP 100
(3 pages)
11 January 2013Statement of capital following an allotment of shares on 11 January 2013
  • GBP 100
(3 pages)
2 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
2 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)