HYDRASTORE LIMITED

Register to unlock more data on OkredoRegister

HYDRASTORE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02427103

Incorporation date

27/09/1989

Size

Small

Contacts

Registered address

Registered address

Sandtoft Industrial Estate, Belton, Doncaster, South Yorkshire DN9 1PNCopy
copy info iconCopy
See on map
Latest events (Record since 02/10/1989)
dot icon30/01/2026
Appointment of Mrs Christina Mcnulty as a secretary on 2026-01-28
dot icon30/01/2026
Appointment of Mr Allan Stuart Lee as a director on 2026-01-28
dot icon21/01/2026
Confirmation statement made on 2026-01-21 with updates
dot icon18/09/2025
Accounts for a small company made up to 2024-12-31
dot icon01/09/2025
Confirmation statement made on 2025-08-31 with no updates
dot icon01/09/2025
Director's details changed for Mr Julian Stuart Lee on 2025-09-01
dot icon01/09/2025
Appointment of Mr Nicholas Thomas Lilburn as a director on 2025-09-01
dot icon02/05/2025
Termination of appointment of Julie Alexandra Hoddinott as a director on 2025-04-30
dot icon26/09/2024
Accounts for a small company made up to 2023-12-31
dot icon03/09/2024
Confirmation statement made on 2024-08-31 with no updates
dot icon15/08/2024
Satisfaction of charge 5 in full
dot icon26/01/2024
Registration of charge 024271030006, created on 2024-01-17
dot icon02/01/2024
Termination of appointment of Allan Stuart Lee as a director on 2023-12-31
dot icon02/01/2024
Director's details changed for Mr Stephen James Owen on 2023-11-24
dot icon18/10/2023
Resolutions
dot icon18/10/2023
Solvency Statement dated 04/10/23
dot icon18/10/2023
Statement of capital on 2023-10-18
dot icon18/10/2023
Statement by Directors
dot icon06/09/2023
Confirmation statement made on 2023-08-31 with no updates
dot icon08/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon26/07/2023
Satisfaction of charge 1 in full
dot icon26/07/2023
Satisfaction of charge 2 in full
dot icon26/09/1994
Return made up to 31/08/94; full list of members
dot icon02/06/1994
Accounts for a small company made up to 1993-12-31
dot icon09/09/1993
Return made up to 31/08/93; full list of members
dot icon24/05/1993
Memorandum and Articles of Association
dot icon01/04/1993
Resolutions
dot icon25/03/1993
Declaration of satisfaction of mortgage/charge
dot icon03/02/1993
Registered office changed on 03/02/93 from:\70 north street west butterwick nr scunthorpe s humberside DN17 3JW
dot icon16/12/1992
Ad 04/12/92--------- £ si 25000@1=25000 £ ic 25000/50000
dot icon16/12/1992
£ nc 25000/100000 04/12/92
dot icon16/12/1992
Resolutions
dot icon02/12/1992
New secretary appointed;director resigned;new director appointed
dot icon02/12/1992
Secretary resigned
dot icon02/10/1992
Return made up to 31/08/92; full list of members
dot icon23/07/1992
Accounting reference date extended from 30/11 to 31/12
dot icon14/10/1991
Director resigned;new director appointed
dot icon10/10/1991
Return made up to 27/09/91; full list of members
dot icon24/09/1991
Particulars of mortgage/charge
dot icon06/06/1991
Accounts for a small company made up to 1990-11-30
dot icon06/06/1991
Director resigned
dot icon29/01/1991
Return made up to 27/09/90; full list of members
dot icon14/01/1991
Accounting reference date shortened from 31/10 to 30/11
dot icon09/01/1991
Ad 14/11/90--------- £ si 9998@1=9998 £ ic 15002/25000
dot icon11/05/1990
£ nc 1000/25000 10/04/90
dot icon11/05/1990
Ad 10/04/90--------- £ si 15000@1=15000 £ ic 2/15002
dot icon11/05/1990
Resolutions
dot icon10/04/1990
New director appointed
dot icon10/04/1990
New director appointed
dot icon17/02/1990
Particulars of mortgage/charge
dot icon17/02/1990
Particulars of mortgage/charge
dot icon03/01/1990
Secretary resigned
dot icon27/10/1989
Accounting reference date notified as 31/10
dot icon02/10/1989
Secretary resigned
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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
38
2.84M
-
0.00
206.28K
-
2022
39
2.94M
-
0.00
173.36K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lee, Allan Stuart
Director
28/01/2026 - Present
6
Owen, Stephen James
Director
09/08/1995 - Present
6
Lee, Julian Stuart
Director
01/12/2010 - Present
5
Lilburn, Nicholas Thomas
Director
01/09/2025 - Present
16
Gillespie, Andrew
Director
29/11/1992 - 24/11/1998
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HYDRASTORE LIMITED

HYDRASTORE LIMITED is an(a) Active company incorporated on 27/09/1989 with the registered office located at Sandtoft Industrial Estate, Belton, Doncaster, South Yorkshire DN9 1PN. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HYDRASTORE LIMITED?

toggle

HYDRASTORE LIMITED is currently Active. It was registered on 27/09/1989 .

Where is HYDRASTORE LIMITED located?

toggle

HYDRASTORE LIMITED is registered at Sandtoft Industrial Estate, Belton, Doncaster, South Yorkshire DN9 1PN.

What does HYDRASTORE LIMITED do?

toggle

HYDRASTORE LIMITED operates in the Manufacture of other special-purpose machinery n.e.c. (28.99 - SIC 2007) sector.

What is the latest filing for HYDRASTORE LIMITED?

toggle

The latest filing was on 30/01/2026: Appointment of Mrs Christina Mcnulty as a secretary on 2026-01-28.