Poynton Industrial Estate
Poynton Stockport
Cheshire
SK12 1YJ
Secretary Name | Mrs Roselyn Murphy |
---|---|
Status | Current |
Appointed | 01 January 2018(27 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Correspondence Address | Jubilee House First Avenue Poynton Industrial Estate Poynton Stockport Cheshire SK12 1YJ |
Director Name | Mrs Caroline Elizabeth Murphy |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 2020(29 years, 6 months after company formation) |
Appointment Duration | 3 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Jubilee House First Avenue Poynton Industrial Estate Poynton Stockport Cheshire SK12 1YJ |
Director Name | Mr Nicholas Charles Murphy |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 2020(29 years, 6 months after company formation) |
Appointment Duration | 3 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Jubilee House First Avenue Poynton Industrial Estate Poynton Stockport Cheshire SK12 1YJ |
Director Name | Mr Plawinski Michael |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1991(1 year after company formation) |
Appointment Duration | 5 months (resigned 03 April 1992) |
Role | Salesman |
Correspondence Address | 107 Rimrose Valeey Road Crosby Merseyside L23 9YR |
Director Name | Mrs Deborah Ann Robson |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1991(1 year after company formation) |
Appointment Duration | 2 years (resigned 31 October 1993) |
Role | Co Secretary |
Correspondence Address | 10 Marina Close Handforth Wilmslow Cheshire SK9 3JP |
Director Name | Mr Derek William Robson |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1991(1 year after company formation) |
Appointment Duration | 25 years, 9 months (resigned 20 July 2017) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Jubilee House First Avenue Poynton Industrial Estate Poynton Stockport Cheshire SK12 1YJ |
Secretary Name | Mrs Deborah Ann Robson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 1991(1 year after company formation) |
Appointment Duration | 26 years, 2 months (resigned 31 December 2017) |
Role | Company Director |
Correspondence Address | Jubilee House First Avenue Poynton Industrial Estate Poynton Stockport Cheshire SK12 1YJ |
Website | www.hydro-brade.com |
---|---|
Telephone | 01625 877777 |
Telephone region | Macclesfield |
Registered Address | Jubilee House First Avenue Poynton Industrial Estate Poynton Stockport Cheshire SK12 1YJ |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Adlington |
Ward | Poynton West and Adlington |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £43,905 |
Cash | £32,830 |
Current Liabilities | £64,750 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 29 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 12 November 2024 (6 months, 1 week from now) |
3 November 2023 | Confirmation statement made on 29 October 2023 with no updates (3 pages) |
---|---|
11 September 2023 | Total exemption full accounts made up to 31 December 2022 (13 pages) |
3 November 2022 | Confirmation statement made on 29 October 2022 with no updates (3 pages) |
25 August 2022 | Total exemption full accounts made up to 31 December 2021 (13 pages) |
3 November 2021 | Confirmation statement made on 29 October 2021 with no updates (3 pages) |
3 November 2021 | Director's details changed for Mr Michael Murphy on 3 November 2021 (2 pages) |
2 November 2021 | Notification of Nicholas Charles Murphy as a person with significant control on 11 May 2020 (2 pages) |
2 November 2021 | Notification of Caroline Elizabeth Murphy as a person with significant control on 11 May 2020 (2 pages) |
1 November 2021 | Withdrawal of a person with significant control statement on 1 November 2021 (2 pages) |
17 September 2021 | Total exemption full accounts made up to 31 December 2020 (12 pages) |
30 October 2020 | Confirmation statement made on 29 October 2020 with updates (4 pages) |
22 September 2020 | Total exemption full accounts made up to 31 December 2019 (13 pages) |
22 June 2020 | Appointment of Mrs Caroline Elizabeth Murphy as a director on 11 May 2020 (2 pages) |
22 June 2020 | Appointment of Mr Nicholas Charles Murphy as a director on 11 May 2020 (2 pages) |
30 October 2019 | Confirmation statement made on 29 October 2019 with no updates (3 pages) |
11 July 2019 | Total exemption full accounts made up to 31 December 2018 (14 pages) |
19 November 2018 | Confirmation statement made on 29 October 2018 with updates (5 pages) |
23 August 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
23 January 2018 | Appointment of Mrs Roselyn Murphy as a secretary on 1 January 2018 (2 pages) |
23 January 2018 | Termination of appointment of Deborah Ann Robson as a secretary on 31 December 2017 (1 page) |
9 January 2018 | Resolutions
|
9 January 2018 | Cancellation of shares. Statement of capital on 4 December 2017
|
9 January 2018 | Purchase of own shares. (3 pages) |
9 January 2018 | Cancellation of shares. Statement of capital on 4 December 2017
|
9 January 2018 | Resolutions
|
9 January 2018 | Purchase of own shares. (3 pages) |
30 October 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
27 September 2017 | Termination of appointment of Derek William Robson as a director on 20 July 2017 (1 page) |
27 September 2017 | Termination of appointment of Derek William Robson as a director on 20 July 2017 (1 page) |
10 July 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
10 July 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
9 November 2016 | Confirmation statement made on 29 October 2016 with updates (5 pages) |
9 November 2016 | Confirmation statement made on 29 October 2016 with updates (5 pages) |
3 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
3 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
11 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
27 April 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
27 April 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
5 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
13 May 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
13 May 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
4 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
18 April 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
18 April 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
31 October 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (4 pages) |
31 October 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
10 April 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
31 October 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (3 pages) |
31 October 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (3 pages) |
13 April 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
13 April 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
5 November 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (3 pages) |
5 November 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (3 pages) |
16 March 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
16 March 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
29 October 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (5 pages) |
29 October 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (5 pages) |
29 October 2009 | Director's details changed for Michael Murphy on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Derek William Robson on 29 October 2009 (2 pages) |
29 October 2009 | Secretary's details changed for Mrs Deborah Ann Robson on 29 October 2009 (1 page) |
29 October 2009 | Director's details changed for Mr Derek William Robson on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Michael Murphy on 29 October 2009 (2 pages) |
29 October 2009 | Secretary's details changed for Mrs Deborah Ann Robson on 29 October 2009 (1 page) |
12 May 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
12 May 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
29 October 2008 | Return made up to 29/10/08; full list of members (4 pages) |
29 October 2008 | Return made up to 29/10/08; full list of members (4 pages) |
16 April 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
16 April 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
7 November 2007 | Return made up to 29/10/07; full list of members (3 pages) |
7 November 2007 | Return made up to 29/10/07; full list of members (3 pages) |
16 April 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
16 April 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
30 October 2006 | Return made up to 29/10/06; full list of members (3 pages) |
30 October 2006 | Return made up to 29/10/06; full list of members (3 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
31 October 2005 | Return made up to 29/10/05; full list of members (3 pages) |
31 October 2005 | Return made up to 29/10/05; full list of members (3 pages) |
8 April 2005 | Ad 01/11/04--------- £ si 3@1=3 £ ic 357/360 (2 pages) |
8 April 2005 | Ad 01/11/04--------- £ si 3@1=3 £ ic 357/360 (2 pages) |
22 March 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
22 March 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
5 November 2004 | Return made up to 29/10/04; full list of members (7 pages) |
5 November 2004 | Return made up to 29/10/04; full list of members (7 pages) |
17 April 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
17 April 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
6 November 2003 | Return made up to 29/10/03; full list of members (7 pages) |
6 November 2003 | Return made up to 29/10/03; full list of members (7 pages) |
29 September 2003 | Registered office changed on 29/09/03 from: 1 wellington road bollington macclesfield cheshire SK10 5JR (1 page) |
29 September 2003 | Registered office changed on 29/09/03 from: 1 wellington road bollington macclesfield cheshire SK10 5JR (1 page) |
27 April 2003 | Ad 07/04/03--------- £ si 27@1=27 £ ic 330/357 (2 pages) |
27 April 2003 | Ad 07/04/03--------- £ si 27@1=27 £ ic 330/357 (2 pages) |
5 April 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
5 April 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
31 October 2002 | Return made up to 29/10/02; full list of members (7 pages) |
31 October 2002 | Return made up to 29/10/02; full list of members (7 pages) |
29 May 2002 | Ad 17/04/02--------- £ si 30@1=30 £ ic 300/330 (3 pages) |
29 May 2002 | Ad 17/04/02--------- £ si 30@1=30 £ ic 300/330 (3 pages) |
15 March 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
15 March 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
7 November 2001 | Return made up to 29/10/01; full list of members
|
7 November 2001 | Return made up to 29/10/01; full list of members
|
26 June 2001 | New director appointed (2 pages) |
26 June 2001 | Registered office changed on 26/06/01 from: suite 4 wilmslow house grove way wilmslow cheshire SK9 5AG (1 page) |
26 June 2001 | Registered office changed on 26/06/01 from: suite 4 wilmslow house grove way wilmslow cheshire SK9 5AG (1 page) |
26 June 2001 | New director appointed (2 pages) |
21 June 2001 | Ad 29/12/00-31/05/01 £ si 200@1=200 £ ic 100/300 (2 pages) |
21 June 2001 | Ad 29/12/00-31/05/01 £ si 200@1=200 £ ic 100/300 (2 pages) |
20 March 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
20 March 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
17 November 2000 | Return made up to 29/10/00; full list of members
|
17 November 2000 | Return made up to 29/10/00; full list of members
|
27 June 2000 | Registered office changed on 27/06/00 from: suite 4, wilmslow house grove way wilmslow cheshire SK9 5AG (2 pages) |
27 June 2000 | Registered office changed on 27/06/00 from: suite 4, wilmslow house grove way wilmslow cheshire SK9 5AG (2 pages) |
27 April 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
27 April 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
24 March 2000 | Registered office changed on 24/03/00 from: 8-10 gatley road cheadle cheshire SK8 1PY (1 page) |
24 March 2000 | Registered office changed on 24/03/00 from: 8-10 gatley road cheadle cheshire SK8 1PY (1 page) |
16 November 1999 | Return made up to 29/10/99; full list of members (6 pages) |
16 November 1999 | Return made up to 29/10/99; full list of members (6 pages) |
11 June 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
11 June 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
27 May 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
27 May 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
11 November 1997 | Return made up to 29/10/97; no change of members (4 pages) |
11 November 1997 | Return made up to 29/10/97; no change of members (4 pages) |
12 May 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
12 May 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
14 November 1996 | Return made up to 29/10/96; full list of members (6 pages) |
14 November 1996 | Return made up to 29/10/96; full list of members (6 pages) |
25 April 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
25 April 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
16 November 1995 | Return made up to 29/10/95; no change of members (4 pages) |
16 November 1995 | Return made up to 29/10/95; no change of members (4 pages) |
16 October 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
16 October 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
26 October 1994 | Return made up to 29/10/94; no change of members (4 pages) |
26 October 1994 | Return made up to 29/10/94; no change of members (4 pages) |
8 August 1994 | Accounts for a small company made up to 31 December 1993 (6 pages) |
8 August 1994 | Accounts for a small company made up to 31 December 1993 (6 pages) |
29 March 1994 | Director resigned (2 pages) |
29 March 1994 | Director resigned (2 pages) |
11 November 1993 | Return made up to 29/10/93; full list of members (5 pages) |
11 November 1993 | Return made up to 29/10/93; full list of members (5 pages) |
27 September 1993 | Accounts for a small company made up to 31 December 1992 (5 pages) |
27 September 1993 | Accounts for a small company made up to 31 December 1992 (5 pages) |
25 June 1992 | Accounts for a small company made up to 31 December 1991 (4 pages) |
25 June 1992 | Accounts for a small company made up to 31 December 1991 (4 pages) |
13 May 1992 | Director resigned (2 pages) |
13 May 1992 | Director resigned (2 pages) |
11 March 1992 | Registered office changed on 11/03/92 from: 8-10 gatley road cheadle stockport SK8 1PY (1 page) |
11 March 1992 | Registered office changed on 11/03/92 from: 8-10 gatley road cheadle stockport SK8 1PY (1 page) |
26 November 1991 | Return made up to 29/10/91; full list of members (7 pages) |
26 November 1991 | Return made up to 29/10/91; full list of members (7 pages) |
7 March 1991 | Accounting reference date notified as 31/12 (1 page) |
7 March 1991 | Registered office changed on 07/03/91 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
7 March 1991 | Accounting reference date notified as 31/12 (1 page) |
7 March 1991 | Registered office changed on 07/03/91 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
5 December 1990 | New director appointed (2 pages) |
5 December 1990 | Ad 22/11/90--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 December 1990 | Ad 22/11/90--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 December 1990 | New director appointed (2 pages) |
29 October 1990 | Incorporation (14 pages) |
29 October 1990 | Incorporation (14 pages) |