C. C. HYDROSONICS LIMITED

Register to unlock more data on OkredoRegister

C. C. HYDROSONICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01108860

Incorporation date

17/04/1973

Size

Small

Contacts

Registered address

Registered address

147a High Street, Waltham Cross, Hertfordshire EN8 7APCopy
copy info iconCopy
See on map
Latest events (Record since 17/04/1973)
dot icon07/04/2026
Accounts for a small company made up to 2025-06-30
dot icon17/12/2025
Notification of Raymond Alston Whiteman as a person with significant control on 2025-10-01
dot icon17/12/2025
Notification of Michael David Stewart as a person with significant control on 2025-10-01
dot icon17/12/2025
Cessation of Lee Casey as a person with significant control on 2025-10-01
dot icon17/12/2025
Cessation of James Michael Goodson as a person with significant control on 2025-10-01
dot icon17/12/2025
Cessation of John Thatcher as a person with significant control on 2025-10-01
dot icon08/10/2025
Termination of appointment of Shaharudin Abu Hassan as a director on 2025-10-01
dot icon08/10/2025
Termination of appointment of Brian David Kivisto as a director on 2025-10-01
dot icon08/10/2025
Appointment of Thomas Michael Cunningham as a director on 2025-10-06
dot icon23/09/2025
Satisfaction of charge 1 in full
dot icon29/08/2025
Notification of Lee Casey as a person with significant control on 2016-04-06
dot icon27/08/2025
Change of details for Mr James Michael Goodson as a person with significant control on 2025-07-04
dot icon04/08/2025
Second filing for the notification of James Michael Goodson as a person with significant control
dot icon04/08/2025
Second filing for the notification of John Thatcher as a person with significant control
dot icon28/07/2025
Cessation of Crest Ultrasonics (M) Sdn Bhd as a person with significant control on 2025-07-04
dot icon15/07/2025
Notification of James Michael Goodson as a person with significant control on 2025-07-04
dot icon15/07/2025
Notification of John Thatcher as a person with significant control on 2025-07-04
dot icon26/06/2025
Confirmation statement made on 2025-06-12 with no updates
dot icon24/06/2025
Director's details changed for Mr Lee Casey on 2025-06-11
dot icon21/11/2024
Accounts for a small company made up to 2024-06-30
dot icon01/07/2024
Confirmation statement made on 2024-06-12 with no updates
dot icon11/03/2024
Accounts for a small company made up to 2023-06-30
dot icon05/02/2024
Cessation of James Michael Goodson as a person with significant control on 2024-01-29
dot icon20/10/2023
Notification of Crest Ultrasonics (M) Sdn Bhd as a person with significant control on 2016-04-06
dot icon22/09/2023
Change of details for Mike Goodson as a person with significant control on 2017-08-07
dot icon28/06/2023
Confirmation statement made on 2023-06-12 with no updates
dot icon27/03/2023
Accounts for a small company made up to 2022-06-30
dot icon11/08/2022
Appointment of Mr Brian David Kivisto as a director on 2022-07-12
dot icon29/07/2022
Confirmation statement made on 2022-06-12 with no updates
dot icon27/07/2022
Termination of appointment of a director
dot icon26/07/2022
Termination of appointment of Stefan Wind as a director on 2022-07-11
dot icon25/07/2022
Appointment of Mr Danny Casey as a director on 2022-07-11
dot icon25/07/2022
Termination of appointment of Dean Casey as a director on 2022-07-11
dot icon25/07/2022
Termination of appointment of James Michael Goodson as a director on 2022-07-11
dot icon20/01/2022
Accounts for a small company made up to 2021-06-30
dot icon13/08/2021
Confirmation statement made on 2021-06-12 with no updates
dot icon15/02/2021
Accounts for a small company made up to 2020-06-30
dot icon23/07/2020
Confirmation statement made on 2020-06-12 with no updates
dot icon04/03/2020
Accounts for a small company made up to 2019-06-30
dot icon24/06/2019
Confirmation statement made on 2019-06-12 with updates
dot icon04/12/2018
Accounts for a small company made up to 2018-06-30
dot icon10/08/2018
Director's details changed for Mr Shaharundin Abu Hassan on 2018-08-10
dot icon18/06/2018
Confirmation statement made on 2018-06-12 with no updates
dot icon07/03/2018
Withdrawal of a person with significant control statement on 2018-03-07
dot icon07/03/2018
Notification of Mike Goodson as a person with significant control on 2017-08-07
dot icon19/12/2017
Accounts for a small company made up to 2017-06-30
dot icon20/06/2017
Confirmation statement made on 2017-06-12 with updates
dot icon10/11/2016
Accounts for a small company made up to 2016-06-30
dot icon17/06/2016
Annual return made up to 2016-06-12 with full list of shareholders
dot icon17/06/2016
Secretary's details changed for Mr Lee Casey on 2015-06-15
dot icon24/12/2015
Accounts for a small company made up to 2015-06-30
dot icon25/06/2015
Annual return made up to 2015-06-12 with full list of shareholders
dot icon22/01/2015
Accounts for a small company made up to 2014-06-30
dot icon16/06/2014
Annual return made up to 2014-06-12 with full list of shareholders
dot icon07/05/2014
Director's details changed for Mr Michael James Goodson on 2014-04-01
dot icon07/01/2014
Accounts for a small company made up to 2013-06-30
dot icon19/06/2013
Annual return made up to 2013-06-12 with full list of shareholders
dot icon28/02/2013
Accounts for a small company made up to 2012-06-30
dot icon21/06/2012
Annual return made up to 2012-06-12 with full list of shareholders
dot icon16/04/2012
Accounts for a small company made up to 2011-06-30
dot icon20/09/2011
Appointment of Mr Stefan Wind as a director
dot icon20/09/2011
Appointment of Mr Michael James Goodson as a director
dot icon19/09/2011
Appointment of Mr Shaharudin Hassan as a director
dot icon14/06/2011
Annual return made up to 2011-06-12 with full list of shareholders
dot icon04/10/2010
Accounts for a small company made up to 2010-06-30
dot icon25/06/2010
Annual return made up to 2010-06-12 with full list of shareholders
dot icon25/06/2010
Director's details changed for Mr Dean Casey on 2010-06-12
dot icon19/11/2009
Accounts for a small company made up to 2009-06-30
dot icon18/06/2009
Return made up to 12/06/09; full list of members
dot icon15/12/2008
Accounts for a small company made up to 2008-06-30
dot icon17/06/2008
Return made up to 12/06/08; full list of members
dot icon18/01/2008
Accounts for a small company made up to 2007-06-30
dot icon26/07/2007
Registered office changed on 26/07/07 from: taylors piece 9-11 stortford road great dunmow essex CM6 1DA
dot icon26/07/2007
Return made up to 12/06/07; full list of members
dot icon02/05/2007
Accounts for a small company made up to 2006-06-30
dot icon23/06/2006
Return made up to 12/06/06; full list of members
dot icon05/05/2006
Accounts for a small company made up to 2005-06-30
dot icon28/09/2005
Registered office changed on 28/09/05 from: 147A high street waltham cross herts EN8 7LN
dot icon08/08/2005
Return made up to 12/06/05; full list of members
dot icon14/01/2005
Accounts for a small company made up to 2004-06-30
dot icon18/06/2004
Return made up to 12/06/04; full list of members
dot icon06/10/2003
Accounts for a small company made up to 2003-06-30
dot icon26/06/2003
Return made up to 12/06/03; full list of members
dot icon07/10/2002
Accounts for a small company made up to 2002-06-30
dot icon07/06/2002
Return made up to 12/06/02; full list of members
dot icon10/10/2001
Accounts for a small company made up to 2001-06-30
dot icon07/09/2001
Return made up to 12/06/01; full list of members
dot icon20/11/2000
Accounts for a small company made up to 2000-06-30
dot icon20/06/2000
Return made up to 12/06/00; full list of members
dot icon02/03/2000
Accounting reference date extended from 28/02/00 to 30/06/00
dot icon09/11/1999
Accounts for a small company made up to 1999-02-28
dot icon24/08/1999
Return made up to 12/06/99; full list of members
dot icon07/10/1998
Accounts for a small company made up to 1998-02-28
dot icon13/08/1998
Return made up to 12/06/98; no change of members
dot icon16/12/1997
Certificate of change of name
dot icon11/08/1997
Return made up to 12/06/97; full list of members
dot icon29/05/1997
Accounts for a small company made up to 1997-02-28
dot icon09/12/1996
Accounts for a small company made up to 1996-02-29
dot icon19/06/1996
Return made up to 12/06/96; full list of members
dot icon18/12/1995
Accounts for a small company made up to 1995-02-28
dot icon29/06/1995
Return made up to 12/06/95; no change of members
dot icon23/08/1994
Return made up to 12/06/94; change of members
dot icon09/08/1994
Accounts for a small company made up to 1994-02-28
dot icon23/12/1993
Accounts for a small company made up to 1993-02-28
dot icon01/09/1993
Director resigned
dot icon01/09/1993
Return made up to 12/06/93; full list of members
dot icon27/01/1993
Return made up to 12/06/92; no change of members
dot icon07/01/1993
Accounts for a small company made up to 1992-02-28
dot icon02/11/1992
Particulars of mortgage/charge
dot icon18/07/1991
Accounts for a small company made up to 1991-02-28
dot icon18/07/1991
Return made up to 12/06/91; no change of members
dot icon13/09/1990
Accounts for a small company made up to 1990-02-28
dot icon13/09/1990
Return made up to 12/06/90; full list of members
dot icon12/12/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon27/06/1989
Accounts for a small company made up to 1989-02-28
dot icon27/06/1989
Return made up to 14/05/89; full list of members
dot icon16/06/1989
Certificate of change of name
dot icon16/06/1989
Certificate of change of name
dot icon08/06/1989
Secretary resigned;new secretary appointed
dot icon21/06/1988
Accounts for a small company made up to 1988-02-28
dot icon21/06/1988
Return made up to 08/06/88; full list of members
dot icon05/11/1987
Accounts for a small company made up to 1987-02-28
dot icon05/11/1987
Return made up to 10/07/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon01/09/1986
Accounts for a small company made up to 1986-02-28
dot icon01/09/1986
Return made up to 14/08/86; full list of members
dot icon17/04/1973
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

20
2023
change arrow icon-27.15 % *

* during past year

Cash in Bank

£528,294.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
12/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
23
2.02M
-
0.00
868.23K
-
2022
20
2.00M
-
0.00
725.20K
-
2023
20
2.20M
-
0.00
528.29K
-
2023
20
2.20M
-
0.00
528.29K
-

Employees

2023

Employees

20 Ascended0 % *

Net Assets(GBP)

2.20M £Ascended9.80 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

528.29K £Descended-27.15 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Goodson, James Michael
Director
15/09/2011 - 11/07/2022
8
Casey, Danny
Director
11/07/2022 - Present
1
Hassan, Shaharudin Abu
Director
15/09/2011 - 01/10/2025
-
Cunningham, Thomas Michael
Director
06/10/2025 - Present
1
Kivisto, Brian David
Director
12/07/2022 - 01/10/2025
1

Persons with Significant Control

14
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About C. C. HYDROSONICS LIMITED

C. C. HYDROSONICS LIMITED is an(a) Active company incorporated on 17/04/1973 with the registered office located at 147a High Street, Waltham Cross, Hertfordshire EN8 7AP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 20 according to last financial statements.

Frequently Asked Questions

What is the current status of C. C. HYDROSONICS LIMITED?

toggle

C. C. HYDROSONICS LIMITED is currently Active. It was registered on 17/04/1973 .

Where is C. C. HYDROSONICS LIMITED located?

toggle

C. C. HYDROSONICS LIMITED is registered at 147a High Street, Waltham Cross, Hertfordshire EN8 7AP.

What does C. C. HYDROSONICS LIMITED do?

toggle

C. C. HYDROSONICS LIMITED operates in the Manufacture of other general-purpose machinery n.e.c. (28.29 - SIC 2007) sector.

How many employees does C. C. HYDROSONICS LIMITED have?

toggle

C. C. HYDROSONICS LIMITED had 20 employees in 2023.

What is the latest filing for C. C. HYDROSONICS LIMITED?

toggle

The latest filing was on 07/04/2026: Accounts for a small company made up to 2025-06-30.