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

HYDROSCAND LTD.

Westbury Court, Church Road, Westbury-On-Trym, Bristol, BS9 3EF,
Company Registration Number
04493409
Private Limited Company
Active

Company Overview

About Hydroscand Ltd.
HYDROSCAND LTD. was founded on 2002-07-24 and has its registered office in Bristol. The organisation's status is listed as "Active". Hydroscand Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
HYDROSCAND LTD.
 
Legal Registered Office
Westbury Court, Church Road
Westbury-On-Trym
Bristol
BS9 3EF
Other companies in BS9
 
Filing Information
Company Number 04493409
Company ID Number 04493409
Date formed 2002-07-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2024-03-21
Return next due 2025-04-04
Type of accounts SMALL
VAT Number /Sales tax ID GB801074476  
Last Datalog update: 2024-04-09 18:09:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HYDROSCAND LTD.
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 HYDROSCAND LTD.
The following companies were found which have the same name as HYDROSCAND LTD.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HYDROSCAND LIMITED UNIT 35 BREWERY BUSINESS PARK ARDEE ROAD DUNDALK CO. LOUTH DUNDALK, LOUTH, A91E0C8, IRELAND A91E0C8 Active Company formed on the 2011-05-16
HYDROSCAND LIMITED UNIT 35 BREWERY BUSINESS PARK ARDEE ROAD DUNDALK CO. LOUTH DUNDALK, LOUTH, A91E0C8, IRELAND A91E0C8 Ceased IRL Company formed on the 2002-07-24
HYDROSCAND EIENDOM AS Grorudveien 55B OSLO 0976 Active Company formed on the 1990-07-26
HYDROSCAND AS Grorudveien 55B OSLO 0976 Active Company formed on the 1978-05-19
Hydroscand Oy Active Company formed on the 1979-06-25

Company Officers of HYDROSCAND LTD.

Current Directors
Officer Role Date Appointed
NICK CLOWES
Company Secretary 2016-03-23
SUZANNE CAROL DAY
Director 2015-03-16
BJORN HOLMSTROM
Director 2002-07-24
JAN CHRISTIAN MARCUS LARSSON
Director 2018-04-25
Previous Officers
Officer Role Date Appointed Date Resigned
MATS BERTIL NILSSON
Director 2012-10-03 2018-04-25
LARS PETER BERGENDAHL
Director 2010-03-09 2016-10-27
JAMES ALEXANDER RICHARDSON
Company Secretary 2012-07-18 2016-03-23
MAGNE HOYLAND
Director 2008-01-01 2013-12-27
ROBERT ANTHONY SAMUEL ROLFE
Director 2003-03-01 2013-12-27
PAUL FEAR
Company Secretary 2003-03-01 2012-07-18
BJORN HOLMSTROM
Company Secretary 2002-07-24 2003-03-01
HANS HOLMSTROM
Director 2002-07-24 2003-03-01
MARTIN HOLMSTROM
Director 2002-07-24 2003-03-01
STEN HOLMSTROM
Director 2002-07-24 2003-03-01
QA REGISTRARS LIMITED
Nominated Secretary 2002-07-24 2002-07-24
QA NOMINEES LIMITED
Nominated Director 2002-07-24 2002-07-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUZANNE CAROL DAY BRITISH FLUID POWER ASSOCIATION LIMITED Director 2017-05-25 CURRENT 1964-10-21 Active
BJORN HOLMSTROM BLACKWELL HYDRAULICS LIMITED Director 2016-10-27 CURRENT 1979-11-01 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
2024-04-09SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23
2024-03-28CONFIRMATION STATEMENT MADE ON 21/03/24, WITH NO UPDATES
2023-04-17SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-03-31CONFIRMATION STATEMENT MADE ON 21/03/23, WITH NO UPDATES
2022-06-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-03-21CS01CONFIRMATION STATEMENT MADE ON 21/03/22, WITH UPDATES
2022-03-21SH0108/03/22 STATEMENT OF CAPITAL GBP 10000000
2021-07-13CS01CONFIRMATION STATEMENT MADE ON 09/07/21, WITH NO UPDATES
2021-04-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2020-11-03TM01APPOINTMENT TERMINATED, DIRECTOR BJORN HOLMSTROM
2020-11-03AP01DIRECTOR APPOINTED MRS FRIDA MARI NORRBOM SAMS
2020-08-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-07-14CS01CONFIRMATION STATEMENT MADE ON 09/07/20, WITH NO UPDATES
2019-09-12AP01DIRECTOR APPOINTED REBECCA GALLEY
2019-09-12TM01APPOINTMENT TERMINATED, DIRECTOR SUZANNE CAROL DAY
2019-07-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-07-09CS01CONFIRMATION STATEMENT MADE ON 09/07/19, WITH NO UPDATES
2019-06-17AP01DIRECTOR APPOINTED MR MIKAEL OLOF ARKEVRET
2019-06-17TM01APPOINTMENT TERMINATED, DIRECTOR JAN CHRISTIAN MARCUS LARSSON
2018-08-07CS01CONFIRMATION STATEMENT MADE ON 24/07/18, WITH NO UPDATES
2018-06-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-06-04TM01APPOINTMENT TERMINATED, DIRECTOR MATS BERTIL NILSSON
2018-06-04AP01DIRECTOR APPOINTED MR JAN CHRISTIAN MARCUS LARSSON
2017-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-08-08CS01CONFIRMATION STATEMENT MADE ON 24/07/17, WITH NO UPDATES
2016-10-27TM01APPOINTMENT TERMINATED, DIRECTOR LARS PETER BERGENDAHL
2016-08-05LATEST SOC05/08/16 STATEMENT OF CAPITAL;GBP 6000000
2016-08-05CS01CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES
2016-03-23TM02Termination of appointment of James Alexander Richardson on 2016-03-23
2016-03-23AP03Appointment of Mr Nick Clowes as company secretary on 2016-03-23
2015-08-24LATEST SOC24/08/15 STATEMENT OF CAPITAL;GBP 6000000
2015-08-24AR0124/07/15 ANNUAL RETURN FULL LIST
2015-08-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-08-03SH0101/01/15 STATEMENT OF CAPITAL GBP 6000000
2015-07-06AP01DIRECTOR APPOINTED SUZANNE CAROL DAY
2014-08-19LATEST SOC19/08/14 STATEMENT OF CAPITAL;GBP 3000000
2014-08-19AR0124/07/14 ANNUAL RETURN FULL LIST
2014-04-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-03-21SH0128/12/13 STATEMENT OF CAPITAL GBP 3000000
2014-02-25TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ROLFE
2014-02-25TM01APPOINTMENT TERMINATED, DIRECTOR MAGNE HOYLAND
2013-08-13AR0124/07/13 FULL LIST
2013-06-28AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-10-30SH0103/07/12 STATEMENT OF CAPITAL GBP 600000
2012-10-05AP01DIRECTOR APPOINTED MATS BERTIL NILSSON
2012-09-03AR0124/07/12 FULL LIST
2012-07-18AP03SECRETARY APPOINTED JAMES ALEXANDER RICHARDSON
2012-07-18TM02APPOINTMENT TERMINATED, SECRETARY PAUL FEAR
2012-04-11AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-08-08AR0124/07/11 FULL LIST
2011-05-26AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-08-16AR0124/07/10 FULL LIST
2010-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ANTHONY SAMUEL ROLFE / 24/07/2010
2010-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MAGNE HOYLAND / 24/07/2010
2010-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / BJORN HOLMSTROM / 24/07/2010
2010-07-08AP01DIRECTOR APPOINTED LARS PETER BERGENDAHL
2010-04-12AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-10-13AR0124/07/09 FULL LIST
2009-04-15AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-08-19363aRETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS
2008-04-15AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-17123GBP NC 1000000/1000800 11/12/07
2008-03-11288aDIRECTOR APPOINTED MAGNE HOYLAND
2008-02-2588(2)AD 31/12/07 GBP SI 200000@1=200000 GBP IC 400000/600000
2008-02-02RES04£ NC 200000/1000000 11/1
2008-02-0288(2)RAD 31/12/07--------- £ SI 200000@1=200000 £ IC 200000/400000
2007-10-31287REGISTERED OFFICE CHANGED ON 31/10/07 FROM: 1 SAINT PAULS ROAD CLIFTON BRISTOL BS8 1LZ
2007-09-26363aRETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS
2007-03-27AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-08-09363aRETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS
2006-03-09AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-08-05363aRETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS
2005-04-13AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-08-10363sRETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS
2004-02-27AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-11-1188(2)RAD 01/11/03--------- £ SI 199998@1=199998 £ IC 2/200000
2003-08-26363sRETURN MADE UP TO 24/07/03; FULL LIST OF MEMBERS
2003-04-04288bDIRECTOR RESIGNED
2003-04-04288bDIRECTOR RESIGNED
2003-04-04288bDIRECTOR RESIGNED
2003-04-04288aNEW DIRECTOR APPOINTED
2003-03-26288bSECRETARY RESIGNED
2003-03-26288aNEW SECRETARY APPOINTED
2003-03-24287REGISTERED OFFICE CHANGED ON 24/03/03 FROM: 35 BALLARDS LANE LONDON N3 1XW
2003-02-06225ACC. REF. DATE EXTENDED FROM 31/07/03 TO 31/12/03
2002-08-21353LOCATION OF REGISTER OF MEMBERS
2002-08-21288aNEW DIRECTOR APPOINTED
2002-08-21288aNEW DIRECTOR APPOINTED
2002-08-21287REGISTERED OFFICE CHANGED ON 21/08/02 FROM: 35 BALLARDS LANE LONDON N3 1XW
2002-08-21288aNEW DIRECTOR APPOINTED
2002-08-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-08-07123£ NC 1000/200000 24/07/02
2002-08-07RES04NC INC ALREADY ADJUSTED 24/07/02
2002-08-05288bSECRETARY RESIGNED
2002-08-05287REGISTERED OFFICE CHANGED ON 05/08/02 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW
2002-08-05288bDIRECTOR RESIGNED
2002-07-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47990 - Other retail sale not in stores, stalls or markets




Licences & Regulatory approval
We could not find any licences issued to HYDROSCAND LTD. 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 HYDROSCAND LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HYDROSCAND LTD. does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.359
MortgagesNumMortOutstanding0.249
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.119

This shows the max and average number of mortgages for companies with the same SIC code of 47990 - Other retail sale not in stores, stalls or markets

Intangible Assets
Patents
We have not found any records of HYDROSCAND LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for HYDROSCAND LTD.
Trademarks
We have not found any records of HYDROSCAND LTD. registering or being granted any trademarks
Income
Government Income

Government spend with HYDROSCAND LTD.

Government Department Income DateTransaction(s) Value Services/Products
Southampton City Council 2014-01-10 GBP £725
Cornwall Council 2010-10-27 GBP £616
Cornwall Council 2010-10-27 GBP £546
Cornwall Council 2010-10-27 GBP £969

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where HYDROSCAND LTD. 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 HYDROSCAND LTD. 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 HYDROSCAND LTD. 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.