HYDRO INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

HYDRO INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01606391

Incorporation date

04/01/1982

Size

Small

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 11/11/1992)
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
Accounts for a small company made up to 2024-12-31
dot icon27/06/2025
Confirmation statement made on 2025-06-16 with no updates
dot icon22/04/2025
Change of details for Ely Acquisition Limited as a person with significant control on 2023-07-24
dot icon21/09/2024
Accounts for a small company 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 icon13/11/2023
Confirmation statement made on 2023-11-12 with no updates
dot icon25/08/2023
Accounts for a small company made up to 2022-12-31
dot icon21/08/2023
Resolutions
dot icon21/08/2023
Memorandum and Articles of Association
dot icon18/08/2023
Appointment of Matthew Clemson 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
Appointment of Lenora Elizabeth Moore 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 icon16/08/2023
Statement of company's objects
dot icon25/07/2023
Satisfaction of charge 016063910012 in full
dot icon25/07/2023
Satisfaction of charge 016063910013 in full
dot icon25/07/2023
Satisfaction of charge 016063910014 in full
dot icon12/12/2022
Registered office address changed from , Shearwater House, Clevedon Hall Estate, Clevedon, North Somerset, BS21 7rd to Unit 2 Rivermead Court, Kenn Business Park Windmill Road Kenn Clevedon BS21 6FT on 2022-12-12
dot icon14/11/2022
Confirmation statement made on 2022-11-12 with no updates
dot icon11/11/1992
Registered office changed on 11/11/92 from:\bank house, 8 hill road, clevedon, bristol BS1 2AN

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
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

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

38
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jennings, Michael Gareth Brian
Director
05/09/2018 - 13/11/2019
31
Hides, Stephen Peter
Director
12/09/1997 - 22/07/2013
6
Harper, Ian
Director
27/02/1997 - 31/08/2000
4
Crook, Roger Peter
Director
18/01/2017 - 24/07/2023
15
Bates, Christopher Ralph
Director
22/01/2019 - 20/06/2019
72

Persons with Significant Control

1
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 LIMITED

HYDRO INTERNATIONAL LIMITED is an(a) Active company incorporated on 04/01/1982 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 LIMITED?

toggle

HYDRO INTERNATIONAL LIMITED is currently Active. It was registered on 04/01/1982 .

Where is HYDRO INTERNATIONAL LIMITED located?

toggle

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

What does HYDRO INTERNATIONAL LIMITED do?

toggle

HYDRO INTERNATIONAL LIMITED operates in the Agents involved in the sale of machinery industrial equipment ships and aircraft (46.14 - SIC 2007) sector.

What is the latest filing for HYDRO INTERNATIONAL LIMITED?

toggle

The latest filing was on 05/01/2026: Appointment of Mr Paul Anthony Gledhill as a director on 2026-01-02.