ANDRITZ HYDRO HAMMERFEST (UK) LIMITED

Register to unlock more data on OkredoRegister

ANDRITZ HYDRO HAMMERFEST (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC338485

Incorporation date

27/02/2008

Size

Audited abridged

Contacts

Registered address

Registered address

Suite 225d, The Pentagon Business Centre, 36 Washington Street, Glasgow G3 8AZCopy
copy info iconCopy
See on map
Latest events (Record since 27/02/2008)
dot icon01/04/2026
Confirmation statement made on 2026-02-27 with no updates
dot icon31/03/2026
Replacement Filing for the appointment of Mr Markus Schneeberger as a director
dot icon24/09/2025
Audited abridged accounts made up to 2024-12-31
dot icon17/09/2024
Termination of appointment of Harald Heber as a director on 2024-08-31
dot icon17/09/2024
Director's details changed for Mr. Frank Mette on 2024-09-01
dot icon17/09/2024
Director's details changed for Markus Schneeberger on 2024-09-01
dot icon17/09/2024
Director's details changed for Martin Schoeberl on 2024-09-01
dot icon16/09/2024
Accounts for a small company made up to 2023-12-31
dot icon11/03/2024
Confirmation statement made on 2024-02-27 with no updates
dot icon26/09/2023
Audited abridged accounts made up to 2022-12-31
dot icon20/04/2023
Registered office address changed from Spaces, Tay House 300 Bath Street 2nd Floor, Office 45 Glasgow G2 4JR Scotland to Suite 225D, the Pentagon Business Centre 36 Washington Street Glasgow G3 8AZ on 2023-04-20
dot icon28/02/2023
Confirmation statement made on 2023-02-27 with no updates
dot icon07/12/2022
Audited abridged accounts made up to 2021-12-31
dot icon04/03/2022
Confirmation statement made on 2022-02-27 with no updates
dot icon30/09/2021
Audited abridged accounts made up to 2020-12-31
dot icon01/03/2021
Confirmation statement made on 2021-02-27 with no updates
dot icon01/12/2020
Accounts for a small company made up to 2019-12-31
dot icon07/08/2020
Appointment of Mr. Frank Mette as a director on 2020-04-01
dot icon07/08/2020
Termination of appointment of Gerhard Kriegler as a director on 2020-04-01
dot icon03/03/2020
Confirmation statement made on 2020-02-27 with no updates
dot icon07/10/2019
Full accounts made up to 2018-12-31
dot icon23/09/2019
Notification of Andritz Ag as a person with significant control on 2016-04-06
dot icon23/09/2019
Cessation of Markus Schneeberger as a person with significant control on 2019-09-09
dot icon23/09/2019
Cessation of Martin Schoeberl as a person with significant control on 2019-09-09
dot icon23/09/2019
Cessation of Gerhard Kriegler as a person with significant control on 2019-09-09
dot icon20/09/2019
Cessation of Harald Heber as a person with significant control on 2019-09-09
dot icon27/02/2019
Confirmation statement made on 2019-02-27 with no updates
dot icon12/02/2019
Notification of Gerhard Kriegler as a person with significant control on 2019-02-01
dot icon12/02/2019
Appointment of Gerhard Kriegler as a director on 2019-02-01
dot icon12/02/2019
Cessation of Rudolf Bauernhofer as a person with significant control on 2018-12-31
dot icon12/02/2019
Termination of appointment of Rudolf Bauernhofer as a director on 2019-01-31
dot icon21/01/2019
Registered office address changed from Spaces, Tay House 300 Bath Street Glasgow G2 4JR Scotland to Spaces, Tay House 300 Bath Street 2nd Floor, Office 45 Glasgow G2 4JR on 2019-01-21
dot icon21/01/2019
Registered office address changed from Hillington Innovation Centre, 1 Ainslie Road Hillington Industrial Estate Glasgow G52 4RU to Spaces, Tay House 300 Bath Street Glasgow G2 4JR on 2019-01-21
dot icon12/12/2018
Full accounts made up to 2017-12-31
dot icon07/03/2018
Confirmation statement made on 2018-02-27 with no updates
dot icon27/10/2017
Full accounts made up to 2016-12-31
dot icon08/03/2017
Confirmation statement made on 2017-02-27 with updates
dot icon04/11/2016
Full accounts made up to 2015-12-31
dot icon01/11/2016
Statement of capital following an allotment of shares on 2016-09-16
dot icon01/11/2016
Resolutions
dot icon22/09/2016
Termination of appointment of Agustin Degado Martin as a director on 2015-11-16
dot icon22/09/2016
Termination of appointment of Odd Peder Wang - Norderud as a director on 2015-12-07
dot icon22/09/2016
Termination of appointment of Jon Eirik Holst as a director on 2015-11-16
dot icon03/03/2016
Annual return made up to 2016-02-27 with full list of shareholders
dot icon12/08/2015
Full accounts made up to 2014-12-31
dot icon22/06/2015
Appointment of Mr Odd Peder Wang - Norderud as a director on 2014-04-01
dot icon19/06/2015
Termination of appointment of Harriet Hagan as a director on 2014-03-31
dot icon04/03/2015
Annual return made up to 2015-02-27 with full list of shareholders
dot icon19/09/2014
Full accounts made up to 2013-12-31
dot icon03/03/2014
Annual return made up to 2014-02-27 with full list of shareholders
dot icon03/01/2014
Termination of appointment of Stein Andersen as a secretary
dot icon03/01/2014
Termination of appointment of Stein Anderson as a director
dot icon29/11/2013
Appointment of Mr Rudolf Bauernhofer as a director
dot icon22/08/2013
Full accounts made up to 2012-12-31
dot icon19/03/2013
Appointment of Senior Agustin Degado Martin as a director
dot icon19/03/2013
Termination of appointment of Simon Christian as a director
dot icon08/03/2013
Annual return made up to 2013-02-27 with full list of shareholders
dot icon26/07/2012
Full accounts made up to 2011-12-31
dot icon22/05/2012
Appointment of Markus Schneeberger as a director
dot icon22/05/2012
Appointment of Harriet Hagan as a director
dot icon22/05/2012
Termination of appointment of Bjorn Bekken as a director
dot icon10/05/2012
Certificate of change of name
dot icon02/05/2012
Resolutions
dot icon27/02/2012
Annual return made up to 2012-02-27 with full list of shareholders
dot icon31/12/2011
Termination of appointment of Einar Naess as a director
dot icon30/06/2011
Accounts for a small company made up to 2010-12-31
dot icon17/05/2011
Appointment of Bjorn Bekken as a director
dot icon11/05/2011
Termination of appointment of Knut Aanstad as a director
dot icon11/04/2011
Annual return made up to 2011-02-27 with full list of shareholders
dot icon24/03/2011
Termination of appointment of Jan Stadaas as a director
dot icon24/03/2011
Termination of appointment of Roy Scott as a director
dot icon20/01/2011
Appointment of Knut Moritz Aanstad as a director
dot icon13/01/2011
Termination of appointment of Jan Ellevset as a director
dot icon13/01/2011
Termination of appointment of Harriet Hagan as a director
dot icon13/01/2011
Appointment of Martin Schoeberl as a director
dot icon12/01/2011
Appointment of Harald Heber as a director
dot icon08/11/2010
Appointment of Knut Moritz Aanstad as a director
dot icon02/11/2010
Appointment of Simon Gower Christian as a director
dot icon02/11/2010
Appointment of Stein Alte Anderson as a director
dot icon22/09/2010
Accounts for a small company made up to 2009-12-31
dot icon22/03/2010
Annual return made up to 2010-02-27 with full list of shareholders
dot icon22/03/2010
Director's details changed for Jan Fredrik Strdaas on 2010-03-22
dot icon22/03/2010
Director's details changed for Einar Andreas Naess on 2010-03-22
dot icon22/03/2010
Director's details changed for Harriet Hagan on 2010-03-22
dot icon22/03/2010
Director's details changed for Jon Eirik Holst on 2010-03-22
dot icon22/03/2010
Director's details changed for Jan Ellevset on 2010-03-22
dot icon05/02/2010
Appointment of Stein Atle Andersen as a secretary
dot icon05/02/2010
Termination of appointment of Thomas Mccreadie as a secretary
dot icon21/08/2009
Total exemption small company accounts made up to 2008-12-31
dot icon22/06/2009
Return made up to 27/02/09; full list of members
dot icon27/01/2009
Accounting reference date shortened from 28/02/2009 to 31/12/2008
dot icon27/11/2008
Appointment terminated director jonathan cole
dot icon27/11/2008
Appointment terminated director ragnar olsen
dot icon27/11/2008
Appointment terminated director per hjerpaasen
dot icon27/11/2008
Director appointed roy scott
dot icon27/11/2008
Director appointed jonathan thomas kirkwood cole
dot icon27/11/2008
Director appointed jan fredrik strdaas
dot icon27/11/2008
Director appointed harriet hagan
dot icon27/02/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

5
2022
change arrow icon-44.71 % *

* during past year

Cash in Bank

£148,836.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/02/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audited abridged
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
8.88M
-
0.00
269.18K
-
2022
5
9.39M
-
463.52K
148.84K
-
2022
5
9.39M
-
463.52K
148.84K
-

Employees

2022

Employees

5 Ascended0 % *

Net Assets(GBP)

9.39M £Ascended5.75 % *

Total Assets(GBP)

-

Turnover(GBP)

463.52K £Ascended- *

Cash in Bank(GBP)

148.84K £Descended-44.71 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cole, Jonathan Thomas Kirkwood
Director
27/02/2008 - 16/10/2008
18
Mr Harald Heber
Director
16/10/2010 - 31/08/2024
1
Gerhard Kriegler
Director
01/02/2019 - 01/04/2020
-
Mr Markus Schneeberger
Director
23/03/2012 - Present
-
Mr Rudolf Bauernhofer
Director
06/09/2013 - 31/01/2019
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

367
BROGDALE COLLECTIONSBrogdale Farm, Brogdale Road, Faversham, Kent ME13 8XZ
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

06221780

Reg. date:

23/04/2007

Turnover:

-

No. of employees:

5
DEEPER GREEN SERVICES LTDLower Ellick Farmhouse Burrington Coombe, Blagdon, Bristol, North Somerset BS40 7TZ
Active

Category:

Support services to forestry

Comp. code:

11929266

Reg. date:

05/04/2019

Turnover:

-

No. of employees:

5
GLEADHILL HOUSE STUD LIMITEDDower House Dawbers Lane, Euxton, Chorley, Lancashire PR7 6ED
Active

Category:

Raising of horses and other equines

Comp. code:

02305515

Reg. date:

14/10/1988

Turnover:

-

No. of employees:

5
OSWESTRY AND DISTRICT AGRICULTURAL SOCIETYThe Show Office Oswestry Showground, Park Hall, Oswestry, Shropshire SY11 4AS
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

03792982

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

5
PARK AVENUE LIVERY LIMITEDNorthaw Equestrian Centre Northaw Road West, Northaw, Potters Bar EN6 4NT
Active

Category:

Farm animal boarding and care

Comp. code:

10742780

Reg. date:

26/04/2017

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ANDRITZ HYDRO HAMMERFEST (UK) LIMITED

ANDRITZ HYDRO HAMMERFEST (UK) LIMITED is an(a) Active company incorporated on 27/02/2008 with the registered office located at Suite 225d, The Pentagon Business Centre, 36 Washington Street, Glasgow G3 8AZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of ANDRITZ HYDRO HAMMERFEST (UK) LIMITED?

toggle

ANDRITZ HYDRO HAMMERFEST (UK) LIMITED is currently Active. It was registered on 27/02/2008 .

Where is ANDRITZ HYDRO HAMMERFEST (UK) LIMITED located?

toggle

ANDRITZ HYDRO HAMMERFEST (UK) LIMITED is registered at Suite 225d, The Pentagon Business Centre, 36 Washington Street, Glasgow G3 8AZ.

What does ANDRITZ HYDRO HAMMERFEST (UK) LIMITED do?

toggle

ANDRITZ HYDRO HAMMERFEST (UK) LIMITED operates in the Other research and experimental development on natural sciences and engineering (72.19 - SIC 2007) sector.

How many employees does ANDRITZ HYDRO HAMMERFEST (UK) LIMITED have?

toggle

ANDRITZ HYDRO HAMMERFEST (UK) LIMITED had 5 employees in 2022.

What is the latest filing for ANDRITZ HYDRO HAMMERFEST (UK) LIMITED?

toggle

The latest filing was on 01/04/2026: Confirmation statement made on 2026-02-27 with no updates.