Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HYDRATIGHT OPERATIONS LIMITED
Company Information for

HYDRATIGHT OPERATIONS LIMITED

45 COLBOURNE AVENUE, NELSON PARK, CRAMLINGTON, NORTHUMBERLAND, NE23 1WD,
Company Registration Number
01385259
Private Limited Company
Active

Company Overview

About Hydratight Operations Ltd
HYDRATIGHT OPERATIONS LIMITED was founded on 1978-08-22 and has its registered office in Cramlington. The organisation's status is listed as "Active". Hydratight Operations Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
HYDRATIGHT OPERATIONS LIMITED
 
Legal Registered Office
45 COLBOURNE AVENUE
NELSON PARK
CRAMLINGTON
NORTHUMBERLAND
NE23 1WD
Other companies in NE61
 
Telephone01670515432
 
Previous Names
HEDLEY PURVIS LIMITED12/01/2006
Filing Information
Company Number 01385259
Company ID Number 01385259
Date formed 1978-08-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 30/04/2016
Return next due 28/05/2017
Type of accounts DORMANT
Last Datalog update: 2023-07-05 13:54:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HYDRATIGHT OPERATIONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name HYDRATIGHT OPERATIONS LIMITED
The following companies were found which have the same name as HYDRATIGHT OPERATIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HYDRATIGHT OPERATIONS INC Delaware Unknown
HYDRATIGHT OPERATIONS, INC. 320 DEERWOOD GLEN DR DEER PARK TX 77536 Forfeited Company formed on the 2001-01-30
HYDRATIGHT OPERATIONS INC Georgia Unknown
HYDRATIGHT OPERATIONS INCORPORATED California Unknown
HYDRATIGHT OPERATIONS INCORPORATED New Jersey Unknown
HYDRATIGHT OPERATIONS INC North Carolina Unknown
Hydratight Operations Inc Indiana Unknown
HYDRATIGHT OPERATIONS INC Georgia Unknown

Company Officers of HYDRATIGHT OPERATIONS LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS JAMES GEMMELL
Company Secretary 2009-06-01
WAYNE DENNIS
Director 2013-08-14
NICHOLAS JAMES GEMMELL
Director 2015-08-17
RICHARD MARTIN ROMAN
Director 2017-12-18
Previous Officers
Officer Role Date Appointed Date Resigned
TERENCE MARTIN BRAATZ
Director 2012-04-19 2017-12-18
JAN DE KONING
Director 2012-03-16 2015-09-01
ANDREW GORDON SILVER
Director 2008-03-25 2013-08-14
PHILIP ROY MAXTED
Director 2006-10-17 2012-04-20
DAVID CHRISTOPHER BROWN
Director 1997-11-01 2012-03-16
MICHAEL JOHN RUDD
Director 1993-10-04 2012-03-16
PETER GERRIT DE RAADT
Company Secretary 2006-09-25 2009-06-01
PIETER KROESE
Director 2006-08-01 2008-03-25
MICHAEL JOHN GOWLAND
Company Secretary 2006-05-01 2006-09-25
SALLY ELIZABETH OMAN
Company Secretary 2000-12-21 2006-05-01
PAUL CHEESMOND
Director 2000-03-02 2005-01-20
BRIAN COCKSEDGE
Director 2003-08-01 2005-01-20
HEDLEY PURVIS
Director 1991-04-29 2005-01-20
JOHN NEIL PICKERING
Director 2001-12-01 2003-11-07
MICHAEL IAN SPRIGGS
Company Secretary 1998-01-27 2000-12-21
ANTHONY MARK WOOD
Company Secretary 1995-06-15 1998-01-27
VICKI ANNE PURVIS
Director 1995-05-08 1997-08-25
DOROTHY PURVIS
Director 1991-04-29 1996-09-25
DOROTHY PURVIS
Company Secretary 1991-04-29 1995-06-15
GERALD VINEBERG
Director 1991-04-29 1993-10-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS JAMES GEMMELL HEDLEY PURVIS VENTURES LIMITED Company Secretary 2009-06-01 CURRENT 2000-12-15 Active - Proposal to Strike off
NICHOLAS JAMES GEMMELL HEDLEY PURVIS INTERNATIONAL LIMITED Company Secretary 2009-06-01 CURRENT 2000-12-15 Active - Proposal to Strike off
NICHOLAS JAMES GEMMELL HEDLEY PURVIS GROUP LIMITED Company Secretary 2009-06-01 CURRENT 2000-12-15 Active - Proposal to Strike off
NICHOLAS JAMES GEMMELL HEDLEY PURVIS HOLDINGS LIMITED Company Secretary 2009-06-01 CURRENT 2004-03-09 Dissolved 2017-09-19
NICHOLAS JAMES GEMMELL ENERGISE I.T. LIMITED Company Secretary 2009-06-01 CURRENT 2000-06-22 Dissolved 2017-09-19
NICHOLAS JAMES GEMMELL D. L. RICCI LTD. Company Secretary 2009-06-01 CURRENT 1997-07-01 Active - Proposal to Strike off
NICHOLAS JAMES GEMMELL HYDRATIGHT LIMITED Company Secretary 2009-06-01 CURRENT 1995-06-19 Active
WAYNE DENNIS HEDLEY PURVIS VENTURES LIMITED Director 2013-08-14 CURRENT 2000-12-15 Active - Proposal to Strike off
WAYNE DENNIS HEDLEY PURVIS INTERNATIONAL LIMITED Director 2013-08-14 CURRENT 2000-12-15 Active - Proposal to Strike off
WAYNE DENNIS HEDLEY PURVIS GROUP LIMITED Director 2013-08-14 CURRENT 2000-12-15 Active - Proposal to Strike off
WAYNE DENNIS HEDLEY PURVIS HOLDINGS LIMITED Director 2013-08-14 CURRENT 2004-03-09 Dissolved 2017-09-19
WAYNE DENNIS ENERGISE I.T. LIMITED Director 2013-08-14 CURRENT 2000-06-22 Dissolved 2017-09-19
WAYNE DENNIS D. L. RICCI LTD. Director 2013-08-14 CURRENT 1997-07-01 Active - Proposal to Strike off
WAYNE DENNIS ENERPAC FINANCE LIMITED Director 2013-08-14 CURRENT 2006-05-23 Active
WAYNE DENNIS HYDRATIGHT LIMITED Director 2013-08-14 CURRENT 1995-06-19 Active
WAYNE DENNIS ENERPAC INTERNATIONAL LIMITED Director 2013-08-14 CURRENT 2005-05-13 Active
WAYNE DENNIS ENERPAC ACQUISITIONS LIMITED Director 2013-08-14 CURRENT 2011-05-13 Active
NICHOLAS JAMES GEMMELL EQUALIZER FLANGE INTEGRITY SYSTEMS LTD Director 2018-05-11 CURRENT 2014-06-19 Active - Proposal to Strike off
NICHOLAS JAMES GEMMELL EQUALIZER INTERNATIONAL LIMITED Director 2018-05-11 CURRENT 1994-03-07 Active - Proposal to Strike off
NICHOLAS JAMES GEMMELL CAM 1 LIMITED Director 2017-12-18 CURRENT 2017-03-09 Active
NICHOLAS JAMES GEMMELL ETG ASIA HOLDINGS LIMITED Director 2017-12-18 CURRENT 2016-08-12 Active
NICHOLAS JAMES GEMMELL ETG INVESTMENTS LIMITED Director 2017-12-18 CURRENT 2016-08-19 Active
NICHOLAS JAMES GEMMELL FIBRON BX LIMITED Director 2017-12-18 CURRENT 1987-01-28 Active
NICHOLAS JAMES GEMMELL CORTLAND U.K. HOLDINGS LIMITED Director 2017-12-18 CURRENT 2000-01-28 Active
NICHOLAS JAMES GEMMELL MIRAGE MACHINES LIMITED Director 2017-12-01 CURRENT 1993-02-09 Active - Proposal to Strike off
NICHOLAS JAMES GEMMELL ENERPAC ACQUISITIONS FINANCE LIMITED Director 2017-01-27 CURRENT 2017-01-27 Active
NICHOLAS JAMES GEMMELL BML PN LIMITED Director 2017-01-18 CURRENT 2017-01-18 Active
NICHOLAS JAMES GEMMELL ENERPAC ENERGY LIMITED Director 2016-10-12 CURRENT 2013-06-13 Active
NICHOLAS JAMES GEMMELL ENERPAC GLOBAL FINANCING LIMITED Director 2016-05-05 CURRENT 2016-05-05 Active
NICHOLAS JAMES GEMMELL ENERPAC UK LTD Director 2016-05-05 CURRENT 1965-01-08 Active
NICHOLAS JAMES GEMMELL ENERPAC ACQUISITIONS LIMITED Director 2015-09-10 CURRENT 2011-05-13 Active
NICHOLAS JAMES GEMMELL D. L. RICCI LTD. Director 2015-09-01 CURRENT 1997-07-01 Active - Proposal to Strike off
NICHOLAS JAMES GEMMELL VENICE FUNDCO LIMITED Director 2015-09-01 CURRENT 2009-06-04 Active
NICHOLAS JAMES GEMMELL ENERPAC INTERNATIONAL LIMITED Director 2015-09-01 CURRENT 2005-05-13 Active
NICHOLAS JAMES GEMMELL VENICE TOPCO LIMITED Director 2015-09-01 CURRENT 2009-06-03 Active
NICHOLAS JAMES GEMMELL HEDLEY PURVIS VENTURES LIMITED Director 2015-08-17 CURRENT 2000-12-15 Active - Proposal to Strike off
NICHOLAS JAMES GEMMELL HEDLEY PURVIS INTERNATIONAL LIMITED Director 2015-08-17 CURRENT 2000-12-15 Active - Proposal to Strike off
NICHOLAS JAMES GEMMELL HEDLEY PURVIS GROUP LIMITED Director 2015-08-17 CURRENT 2000-12-15 Active - Proposal to Strike off
NICHOLAS JAMES GEMMELL HEDLEY PURVIS HOLDINGS LIMITED Director 2015-08-17 CURRENT 2004-03-09 Dissolved 2017-09-19
NICHOLAS JAMES GEMMELL ENERGISE I.T. LIMITED Director 2015-08-17 CURRENT 2000-06-22 Dissolved 2017-09-19
NICHOLAS JAMES GEMMELL ENERPAC FINANCE LIMITED Director 2015-08-17 CURRENT 2006-05-23 Active
NICHOLAS JAMES GEMMELL ETG GLOBAL HOLDINGS LIMITED Director 2015-08-17 CURRENT 2015-02-17 Active
NICHOLAS JAMES GEMMELL HYDRATIGHT LIMITED Director 2015-08-17 CURRENT 1995-06-19 Active
NICHOLAS JAMES GEMMELL ENERPAC HOLDINGS LIMITED Director 2015-08-17 CURRENT 2005-05-13 Active
RICHARD MARTIN ROMAN EQUALIZER FLANGE INTEGRITY SYSTEMS LTD Director 2018-05-11 CURRENT 2014-06-19 Active - Proposal to Strike off
RICHARD MARTIN ROMAN EQUALIZER INTERNATIONAL LIMITED Director 2018-05-11 CURRENT 1994-03-07 Active - Proposal to Strike off
RICHARD MARTIN ROMAN D. L. RICCI LTD. Director 2017-12-18 CURRENT 1997-07-01 Active - Proposal to Strike off
RICHARD MARTIN ROMAN ENERPAC FINANCE LIMITED Director 2017-12-18 CURRENT 2006-05-23 Active
RICHARD MARTIN ROMAN ENERPAC ENERGY LIMITED Director 2017-12-18 CURRENT 2013-06-13 Active
RICHARD MARTIN ROMAN ETG GLOBAL HOLDINGS LIMITED Director 2017-12-18 CURRENT 2015-02-17 Active
RICHARD MARTIN ROMAN ETG ASIA HOLDINGS LIMITED Director 2017-12-18 CURRENT 2016-08-12 Active
RICHARD MARTIN ROMAN ETG INVESTMENTS LIMITED Director 2017-12-18 CURRENT 2016-08-19 Active
RICHARD MARTIN ROMAN VENICE FUNDCO LIMITED Director 2017-12-18 CURRENT 2009-06-04 Active
RICHARD MARTIN ROMAN FIBRON BX LIMITED Director 2017-12-18 CURRENT 1987-01-28 Active
RICHARD MARTIN ROMAN ENERPAC UK LTD Director 2017-12-18 CURRENT 1965-01-08 Active
RICHARD MARTIN ROMAN HYDRATIGHT LIMITED Director 2017-12-18 CURRENT 1995-06-19 Active
RICHARD MARTIN ROMAN CORTLAND U.K. HOLDINGS LIMITED Director 2017-12-18 CURRENT 2000-01-28 Active
RICHARD MARTIN ROMAN ENERPAC INTERNATIONAL LIMITED Director 2017-12-18 CURRENT 2005-05-13 Active
RICHARD MARTIN ROMAN ENERPAC HOLDINGS LIMITED Director 2017-12-18 CURRENT 2005-05-13 Active
RICHARD MARTIN ROMAN ENERPAC ACQUISITIONS LIMITED Director 2017-12-18 CURRENT 2011-05-13 Active
RICHARD MARTIN ROMAN BML PN LIMITED Director 2017-12-18 CURRENT 2017-01-18 Active
RICHARD MARTIN ROMAN VENICE TOPCO LIMITED Director 2017-12-18 CURRENT 2009-06-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-09ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/22
2022-10-04APPOINTMENT TERMINATED, DIRECTOR RICHARD MARTIN ROMAN
2022-10-04DIRECTOR APPOINTED MRS KIMBERLY SUE CHASE-HUBBARD
2022-05-04CS01CONFIRMATION STATEMENT MADE ON 30/04/22, WITH NO UPDATES
2022-05-04CH01Director's details changed for Mr Paul James O'connell on 2021-10-01
2022-05-04PSC05Change of details for Hydratight Limited as a person with significant control on 2021-11-02
2022-01-12ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/21
2022-01-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/21
2021-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/21 FROM 5 Coopies Field Morpeth Northumberland NE61 6JT
2021-09-23TM01APPOINTMENT TERMINATED, DIRECTOR JAMES RICHARD GASKELL
2021-05-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/20
2021-05-04CS01CONFIRMATION STATEMENT MADE ON 30/04/21, WITH NO UPDATES
2021-04-20AP01DIRECTOR APPOINTED MR PAUL JAMES O’CONNELL
2021-02-19TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN EDMUND COOMBS
2020-09-28AP01DIRECTOR APPOINTED MR JAMES RICHARD GASKELL
2020-09-28TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JAMES GEMMELL
2020-09-28TM02Termination of appointment of Nicholas James Gemmell on 2020-09-28
2020-05-04CS01CONFIRMATION STATEMENT MADE ON 30/04/20, WITH NO UPDATES
2019-12-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/19
2019-06-11AP01DIRECTOR APPOINTED MR MARTIN EDMUND COOMBS
2019-05-15TM01APPOINTMENT TERMINATED, DIRECTOR WAYNE DENNIS
2019-04-30CS01CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES
2019-03-27AD03Registers moved to registered inspection location of Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX
2019-03-27AD02Register inspection address changed to Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX
2019-01-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/18
2018-06-21CS01CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES
2018-01-17CH01Director's details changed for Mr Richard Martin Roman on 2018-01-16
2018-01-05AAFULL ACCOUNTS MADE UP TO 31/08/17
2017-12-20AP01DIRECTOR APPOINTED MR RICHARD MARTIN ROMAN
2017-12-19TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE MARTIN BRAATZ
2017-06-08SH20Statement by Directors
2017-06-08LATEST SOC08/06/17 STATEMENT OF CAPITAL;GBP 1
2017-06-08SH19Statement of capital on 2017-06-08 GBP 1.00
2017-06-08CAP-SSSolvency Statement dated 06/06/17
2017-06-08RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2017-06-07SH20Statement by Directors
2017-06-07CAP-SSSolvency Statement dated 06/06/17
2017-06-07RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2017-06-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/16
2017-05-24CS01CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES
2016-06-22LATEST SOC22/06/16 STATEMENT OF CAPITAL;GBP 100000
2016-06-22AR0130/04/16 ANNUAL RETURN FULL LIST
2015-12-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/15
2015-09-02AP01DIRECTOR APPOINTED MR NICHOLAS JAMES GEMMELL
2015-09-02TM01APPOINTMENT TERMINATED, DIRECTOR JAN DE KONING
2015-04-30LATEST SOC30/04/15 STATEMENT OF CAPITAL;GBP 100000
2015-04-30AR0130/04/15 ANNUAL RETURN FULL LIST
2014-12-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/14
2014-05-28LATEST SOC28/05/14 STATEMENT OF CAPITAL;GBP 100000
2014-05-28AR0130/04/14 ANNUAL RETURN FULL LIST
2013-10-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/13
2013-08-19RP04SECOND FILING WITH MUD 30/04/13 FOR FORM AR01
2013-08-19RP04SECOND FILING WITH MUD 30/04/12 FOR FORM AR01
2013-08-19RP04SECOND FILING WITH MUD 30/04/11 FOR FORM AR01
2013-08-19ANNOTATIONClarification
2013-08-15AP01DIRECTOR APPOINTED MR WAYNE DENNIS
2013-08-15TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SILVER
2013-05-02AR0130/04/13 FULL LIST
2013-01-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12
2012-05-02AR0130/04/12 FULL LIST
2012-04-26AP01DIRECTOR APPOINTED MR. TERENCE MARTIN BRAATZ
2012-04-26AP01DIRECTOR APPOINTED MR. JAN DE KONING
2012-04-26TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP MAXTED
2012-03-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BROWN
2012-03-27TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL RUDD
2012-03-14AAFULL ACCOUNTS MADE UP TO 31/08/11
2011-05-10AR0130/04/11 FULL LIST
2011-03-08AAFULL ACCOUNTS MADE UP TO 31/08/10
2010-05-26AR0130/04/10 FULL LIST
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GORDON SILVER / 30/04/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN RUDD / 30/04/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ROY MAXTED / 30/04/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHRISTOPHER BROWN / 30/04/2010
2010-05-26CH03SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS JAMES GEMMELL / 30/04/2010
2010-03-11AAFULL ACCOUNTS MADE UP TO 31/08/09
2009-06-07AAFULL ACCOUNTS MADE UP TO 31/08/08
2009-06-06288aSECRETARY APPOINTED NICHOLAS JAMES GEMMELL
2009-06-06288bAPPOINTMENT TERMINATED SECRETARY PETER DE RAADT
2009-05-06363aRETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS
2009-02-27AAFULL ACCOUNTS MADE UP TO 31/08/07
2008-05-01363aRETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS
2008-05-01288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW SILVER / 30/04/2008
2008-03-27AAFULL ACCOUNTS MADE UP TO 31/08/06
2008-03-26288aDIRECTOR APPOINTED MR ANDREW GORDON SILVER
2008-03-25288bAPPOINTMENT TERMINATED DIRECTOR PIETER KROESE
2007-08-23363aRETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS
2006-11-09288aNEW DIRECTOR APPOINTED
2006-10-25288bSECRETARY RESIGNED
2006-10-12288aNEW SECRETARY APPOINTED
2006-09-26AAFULL ACCOUNTS MADE UP TO 31/08/05
2006-08-23288aNEW DIRECTOR APPOINTED
2006-06-29288aNEW SECRETARY APPOINTED
2006-06-29288bSECRETARY RESIGNED
2006-05-04363aRETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS
2006-01-12CERTNMCOMPANY NAME CHANGED HEDLEY PURVIS LIMITED CERTIFICATE ISSUED ON 12/01/06
2006-01-11AUDAUDITOR'S RESIGNATION
2005-09-16225ACC. REF. DATE SHORTENED FROM 20/01/06 TO 31/08/05
2005-08-30AAFULL ACCOUNTS MADE UP TO 20/01/05
2005-05-24363(288)DIRECTOR RESIGNED
2005-05-24363sRETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS
2005-03-08288bDIRECTOR RESIGNED
2005-03-08288bDIRECTOR RESIGNED
2005-02-08225ACC. REF. DATE EXTENDED FROM 31/12/04 TO 20/01/05
2004-08-19AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-05-26363sRETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS
2004-05-25395PARTICULARS OF MORTGAGE/CHARGE
2004-05-19155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-01-06288bDIRECTOR RESIGNED
2003-10-31AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-10-29287REGISTERED OFFICE CHANGED ON 29/10/03 FROM: UNIT 5 COOPIES FIELD, COOPIES LANE INDUSTRIAL ESTATE, MORPETH, NORTHUMBERLAND NE61 6JU
2003-10-29288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
259 - Manufacture of other fabricated metal products
25990 - Manufacture of other fabricated metal products n.e.c.

43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to HYDRATIGHT OPERATIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HYDRATIGHT OPERATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2004-05-25 Outstanding MICHAEL JOHN RUDD
DEBENTURE 2001-10-20 Outstanding HSBC BANK PLC
LEGAL CHARGE 1993-03-24 Outstanding MIDLAND BANK PLC
CHARGE 1992-02-27 Outstanding MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1989-08-09 Outstanding MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HYDRATIGHT OPERATIONS LIMITED

Intangible Assets
Patents
We have not found any records of HYDRATIGHT OPERATIONS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks

Trademark applications by HYDRATIGHT OPERATIONS LIMITED

HYDRATIGHT OPERATIONS LIMITED is the for the trademark AQUA-JACK ™ (74526453) through the USPTO on the 1994-05-19
hydraulic bolt tensioners and parts therefor
Income
Government Income
We have not found government income sources for HYDRATIGHT OPERATIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (25990 - Manufacture of other fabricated metal products n.e.c.) as HYDRATIGHT OPERATIONS LIMITED are:

WICKSTEED LEISURE LIMITED £ 599,131
DRIVE DEVILBISS SIDHIL LIMITED £ 116,822
QUEENSBURY SHELTERS LIMITED £ 102,114
SUTCLIFFE PLAY LIMITED £ 96,292
STEELPLAN LTD £ 86,885
POWDERHALL BRONZE LTD. £ 66,689
SABLON FABRICATIONS LTD £ 55,362
BEMCO LIMITED £ 52,979
SOLENT BLIND & CURTAIN COMPANY LTD. £ 49,528
ABL REALISATIONS LIMITED £ 43,676
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
Outgoings
Business Rates/Property Tax
No properties were found where HYDRATIGHT OPERATIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HYDRATIGHT OPERATIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HYDRATIGHT OPERATIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.