HYDRO INTERNATIONAL GROUP LTD

Register to unlock more data on OkredoRegister

HYDRO INTERNATIONAL GROUP LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02876690

Incorporation date

01/12/1993

Size

Full

Contacts

Registered address

Registered address

Unit 2 Rivermead Court, Kenn Business Park Windmill Road, Kenn, Clevedon BS21 6FTCopy
copy info iconCopy
See on map
Latest events (Record since 06/12/2022)
dot icon25/02/2026
Certificate of change of name
dot icon05/01/2026
Appointment of Mr Paul Anthony Gledhill as a director on 2026-01-02
dot icon05/01/2026
Termination of appointment of Matthew Clemson as a director on 2026-01-02
dot icon05/01/2026
Appointment of Mr Stephen James Barker as a director on 2026-01-02
dot icon05/01/2026
Termination of appointment of India Kalsi as a director on 2026-01-02
dot icon01/08/2025
Full accounts made up to 2024-12-31
dot icon27/06/2025
Confirmation statement made on 2025-06-16 with no updates
dot icon16/10/2024
Full accounts made up to 2023-12-31
dot icon22/07/2024
Termination of appointment of Lenora Elizabeth Moore as a director on 2024-07-10
dot icon22/07/2024
Appointment of Mr Simon Thomas Humphrey as a director on 2024-07-10
dot icon17/06/2024
Confirmation statement made on 2024-06-16 with no updates
dot icon10/01/2024
Certificate of change of name
dot icon05/12/2023
Confirmation statement made on 2023-12-01 with no updates
dot icon25/08/2023
Full accounts made up to 2022-12-31
dot icon21/08/2023
Memorandum and Articles of Association
dot icon21/08/2023
Resolutions
dot icon18/08/2023
Appointment of Matthew Clemson as a director on 2023-07-24
dot icon18/08/2023
Appointment of Lenora Elizabeth Moore as a director on 2023-07-24
dot icon18/08/2023
Appointment of India Kalsi as a director on 2023-07-24
dot icon18/08/2023
Termination of appointment of Roger Peter Crook as a director on 2023-07-24
dot icon18/08/2023
Termination of appointment of George Shannon as a director on 2023-07-24
dot icon18/08/2023
Termination of appointment of Paul Douglas Cleaver as a director on 2023-07-24
dot icon25/07/2023
Satisfaction of charge 028766900007 in full
dot icon25/07/2023
Satisfaction of charge 028766900008 in full
dot icon13/06/2023
Change of details for Hydro International Limited as a person with significant control on 2023-01-04
dot icon20/12/2022
Registered office address changed from Shearwater House Clevedon Hall Estate Victoria Road Clevedon BS21 7rd England to Unit 2 Rivermead Court, Kenn Business Park Windmill Road Kenn Clevedon BS21 6FT on 2022-12-20
dot icon06/12/2022
Confirmation statement made on 2022-12-01 with no updates

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jennings, Michael Gareth Brian
Director
22/07/2019 - 13/11/2019
32
Shannon, George
Director
29/09/2020 - 24/07/2023
50
Kalsi, India
Director
24/07/2023 - 02/01/2026
17
BRISTOL LEGAL SERVICES LIMITED
Nominee Secretary
01/12/1993 - 01/12/1993
3976
Mcfarlane, Gordon Matthew
Director
01/12/1993 - 22/07/2019
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

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 HYDRO INTERNATIONAL GROUP LTD

HYDRO INTERNATIONAL GROUP LTD is an(a) Active company incorporated on 01/12/1993 with the registered office located at Unit 2 Rivermead Court, Kenn Business Park Windmill Road, Kenn, Clevedon BS21 6FT. There are currently 3 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 HYDRO INTERNATIONAL GROUP LTD?

toggle

HYDRO INTERNATIONAL GROUP LTD is currently Active. It was registered on 01/12/1993 .

Where is HYDRO INTERNATIONAL GROUP LTD located?

toggle

HYDRO INTERNATIONAL GROUP LTD is registered at Unit 2 Rivermead Court, Kenn Business Park Windmill Road, Kenn, Clevedon BS21 6FT.

What does HYDRO INTERNATIONAL GROUP LTD do?

toggle

HYDRO INTERNATIONAL GROUP LTD operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for HYDRO INTERNATIONAL GROUP LTD?

toggle

The latest filing was on 25/02/2026: Certificate of change of name.