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

HYDROKEM UK LIMITED

Cavell House Knaves Beech Way, Loudwater, High Wycombe, HP10 9QY,
Company Registration Number
05336838
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Hydrokem Uk Ltd
HYDROKEM UK LIMITED was founded on 2005-01-19 and has its registered office in High Wycombe. The organisation's status is listed as "Active - Proposal to Strike off". Hydrokem Uk Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
HYDROKEM UK LIMITED
 
Legal Registered Office
Cavell House Knaves Beech Way
Loudwater
High Wycombe
HP10 9QY
Other companies in CH41
 
Previous Names
BRABCO 510 LIMITED01/04/2005
Filing Information
Company Number 05336838
Company ID Number 05336838
Date formed 2005-01-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2020-12-31
Account next due 2022-09-30
Latest return 2021-03-20
Return next due 2022-04-03
Type of accounts FULL
VAT Number /Sales tax ID GB864419307  
Last Datalog update: 2022-02-14 11:05:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HYDROKEM UK 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.

Company Officers of HYDROKEM UK LIMITED

Current Directors
Officer Role Date Appointed
SUZANNE BRYDEN
Company Secretary 2018-02-05
DAVID GRAEME BYTHEWAY
Director 2018-02-05
SEAN LEA FARBROTHER
Director 2018-02-05
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTINE HANLON
Company Secretary 2005-04-18 2018-02-05
VINCENT FREDERIC JOHN EAST
Director 2005-04-18 2018-02-05
DAVID JOHANSEN
Director 2005-04-18 2014-09-30
BRABNERS SECRETARIES LIMITED
Company Secretary 2005-01-19 2005-04-18
BRABNERS DIRECTORS LIMITED
Director 2005-01-19 2005-04-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID GRAEME BYTHEWAY HYDROKEM AEROSOLS LIMITED Director 2018-02-05 CURRENT 1979-09-12 Active
DAVID GRAEME BYTHEWAY MEDIFILL U.K. LTD. Director 2004-10-21 CURRENT 2004-10-21 Dissolved 2014-10-22
SEAN LEA FARBROTHER HYDROKEM AEROSOLS LIMITED Director 2018-02-05 CURRENT 1979-09-12 Active
SEAN LEA FARBROTHER HELAPET LIMITED Director 2014-08-01 CURRENT 1984-01-31 Active
SEAN LEA FARBROTHER FLEXIBLE MEDICAL HOLDINGS LIMITED Director 2012-01-01 CURRENT 1989-11-23 Dissolved 2015-08-11
SEAN LEA FARBROTHER LAMINAR CASES LIMITED Director 2012-01-01 CURRENT 1975-11-18 Dissolved 2015-08-11
SEAN LEA FARBROTHER LAMINAR MEDICA (CE) LIMITED Director 2012-01-01 CURRENT 1991-08-23 Dissolved 2015-08-11
SEAN LEA FARBROTHER GARDEN OF ENGLAND SCULPTURE LIMITED Director 2012-01-01 CURRENT 1997-08-05 Dissolved 2015-05-19
SEAN LEA FARBROTHER FLEXIBLE MEDICAL PACKAGING LIMITED Director 2012-01-01 CURRENT 1971-08-24 Active
SEAN LEA FARBROTHER CLINIMED LIMITED Director 2012-01-01 CURRENT 1982-06-28 Active
SEAN LEA FARBROTHER WELLAND MEDICAL LIMITED Director 2012-01-01 CURRENT 1987-09-29 Active
SEAN LEA FARBROTHER SECURICARE (MEDICAL) LIMITED Director 2012-01-01 CURRENT 1984-02-20 Active
SEAN LEA FARBROTHER GEMINI HEALTHCARE SERVICES LIMITED Director 2010-09-01 CURRENT 1991-08-23 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
2022-02-22SECOND GAZETTE not voluntary dissolution
2022-02-15Voluntary dissolution strike-off suspended
2021-12-07GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-11-24DS01Application to strike the company off the register
2021-10-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2021-09-28AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-01SH19Statement of capital on 2021-09-01 GBP 1
2021-08-26SH20Statement by Directors
2021-08-26CAP-SSSolvency Statement dated 02/08/21
2021-08-26RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-03-23CS01CONFIRMATION STATEMENT MADE ON 20/03/21, WITH NO UPDATES
2021-03-22CS01CONFIRMATION STATEMENT MADE ON 19/01/21, WITH NO UPDATES
2020-09-10AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-01-29CS01CONFIRMATION STATEMENT MADE ON 19/01/20, WITH NO UPDATES
2019-09-04AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-02-08CS01CONFIRMATION STATEMENT MADE ON 19/01/19, WITH UPDATES
2018-12-04AA01Current accounting period shortened from 31/03/19 TO 31/12/18
2018-11-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-02-06PSC07CESSATION OF VINCENT FREDERIC JOHN EAST AS A PERSON OF SIGNIFICANT CONTROL
2018-02-06PSC02Notification of Clinimed (Holdings) Limited as a person with significant control on 2018-02-05
2018-02-06TM01APPOINTMENT TERMINATED, DIRECTOR VINCENT FREDERIC JOHN EAST
2018-02-06AP01DIRECTOR APPOINTED MR DAVID GRAEME BYTHEWAY
2018-02-06AP01DIRECTOR APPOINTED MR SEAN LEA FARBROTHER
2018-02-06AP03Appointment of Ms Suzanne Bryden as company secretary on 2018-02-05
2018-02-05TM02Termination of appointment of Christine Hanlon on 2018-02-05
2018-02-05AD01REGISTERED OFFICE CHANGED ON 05/02/18 FROM Hickmans Road Birkenhead Merseyside CH41 1JH
2018-01-23CS01CONFIRMATION STATEMENT MADE ON 19/01/18, WITH NO UPDATES
2018-01-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2018-01-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2017-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-01-26LATEST SOC26/01/17 STATEMENT OF CAPITAL;GBP 25000
2017-01-26CS01CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES
2016-11-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-02-15LATEST SOC15/02/16 STATEMENT OF CAPITAL;GBP 25000
2016-02-15AR0119/01/16 ANNUAL RETURN FULL LIST
2016-02-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2015-08-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-01-22LATEST SOC22/01/15 STATEMENT OF CAPITAL;GBP 25000
2015-01-22AR0119/01/15 ANNUAL RETURN FULL LIST
2014-10-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-10-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-10-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHANSEN
2014-01-27LATEST SOC27/01/14 STATEMENT OF CAPITAL;GBP 25000
2014-01-27AR0119/01/14 ANNUAL RETURN FULL LIST
2013-09-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-02-26MG01Particulars of a mortgage or charge / charge no: 6
2013-01-22AR0119/01/13 FULL LIST
2012-11-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-01-30AR0119/01/12 FULL LIST
2011-12-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-12-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-11-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-09-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-01-20AR0119/01/11 FULL LIST
2010-11-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-08-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-02-11AR0119/01/10 FULL LIST
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHANSEN / 19/01/2010
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / VINCENT FREDERIC JOHN EAST / 19/01/2010
2009-11-19AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-02-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08
2009-01-22363aRETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS
2008-02-05363aRETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS
2008-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-02-17363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2007-02-17363sRETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS
2006-11-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-10-05395PARTICULARS OF MORTGAGE/CHARGE
2006-05-10225ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/03/06
2006-02-22363sRETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS
2005-07-09395PARTICULARS OF MORTGAGE/CHARGE
2005-07-06287REGISTERED OFFICE CHANGED ON 06/07/05 FROM: C/O BRABNERS CHAFFE STREET 1 DALE STREET LIVERPOOL MERSEYSIDE L2 2ET
2005-07-0688(2)RAD 23/06/05--------- £ SI 24999@1=24999 £ IC 1/25000
2005-06-29395PARTICULARS OF MORTGAGE/CHARGE
2005-06-02123NC INC ALREADY ADJUSTED 18/04/05
2005-06-02RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2005-06-02RES04£ NC 100/25000 18/04/
2005-04-27288bDIRECTOR RESIGNED
2005-04-27288aNEW SECRETARY APPOINTED
2005-04-27288aNEW DIRECTOR APPOINTED
2005-04-27288aNEW DIRECTOR APPOINTED
2005-04-27288bSECRETARY RESIGNED
2005-04-26288aNEW DIRECTOR APPOINTED
2005-04-26288bDIRECTOR RESIGNED
2005-04-26288bSECRETARY RESIGNED
2005-04-26288aNEW DIRECTOR APPOINTED
2005-04-26288aNEW SECRETARY APPOINTED
2005-04-01CERTNMCOMPANY NAME CHANGED BRABCO 510 LIMITED CERTIFICATE ISSUED ON 01/04/05
2005-01-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to HYDROKEM UK 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 HYDROKEM UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2013-02-26 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2011-12-03 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2011-11-30 Outstanding BARCLAYS BANK PLC
MORTGAGE 2006-10-05 Satisfied LLOYDS TSB BANK PLC
ALL ASSETS DEBENTURE 2005-06-24 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE 2005-06-24 Satisfied MICHAEL GEORGE SQUIRE AND FRANCIS THOMAS THOMPSON IN THEIR CAPACITY AS SECURITY TRUSTEE FOR THESECURED BENEFICIARIES
Intangible Assets
Patents
We have not found any records of HYDROKEM UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HYDROKEM UK LIMITED
Trademarks
We have not found any records of HYDROKEM UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HYDROKEM UK 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 (70100 - Activities of head offices) as HYDROKEM UK LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where HYDROKEM UK 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.
Import/Export of Goods
Goods imported/exported by HYDROKEM UK LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-07-0139235090Stoppers, lids, caps and other closures, of plastics (excl. caps and capsules for bottles)
2015-07-0173110091Containers of iron or steel, seamless, for compressed or liquefied gas, of a capacity of < 1.000 l (excl. seamless containers and containers specifically constructed or equipped for one or more types of transport)
2015-06-0173110091Containers of iron or steel, seamless, for compressed or liquefied gas, of a capacity of < 1.000 l (excl. seamless containers and containers specifically constructed or equipped for one or more types of transport)
2015-05-0139235090Stoppers, lids, caps and other closures, of plastics (excl. caps and capsules for bottles)
2015-04-0139235090Stoppers, lids, caps and other closures, of plastics (excl. caps and capsules for bottles)
2015-04-0173110019Containers of iron or steel, seamless, for compressed or liquefied gas, for a pressure >= 165 bar, of a capacity > 50 l (excl. containers specifically constructed or equipped for one or more types of transport)
2015-04-0173110091Containers of iron or steel, seamless, for compressed or liquefied gas, of a capacity of < 1.000 l (excl. seamless containers and containers specifically constructed or equipped for one or more types of transport)
2015-03-0173110019Containers of iron or steel, seamless, for compressed or liquefied gas, for a pressure >= 165 bar, of a capacity > 50 l (excl. containers specifically constructed or equipped for one or more types of transport)
2015-01-0173110019Containers of iron or steel, seamless, for compressed or liquefied gas, for a pressure >= 165 bar, of a capacity > 50 l (excl. containers specifically constructed or equipped for one or more types of transport)
2014-12-0173110019Containers of iron or steel, seamless, for compressed or liquefied gas, for a pressure >= 165 bar, of a capacity > 50 l (excl. containers specifically constructed or equipped for one or more types of transport)
2014-12-0184223000Machinery for filling, closing, sealing or labelling bottles, cans, boxes, bags or other containers; machinery for capsuling bottles, jars, tubes and similar containers; machinery for aerating beverages
2014-11-0139235090Stoppers, lids, caps and other closures, of plastics (excl. caps and capsules for bottles)
2014-11-0173110019Containers of iron or steel, seamless, for compressed or liquefied gas, for a pressure >= 165 bar, of a capacity > 50 l (excl. containers specifically constructed or equipped for one or more types of transport)
2014-10-0173110019Containers of iron or steel, seamless, for compressed or liquefied gas, for a pressure >= 165 bar, of a capacity > 50 l (excl. containers specifically constructed or equipped for one or more types of transport)
2014-09-0139235090Stoppers, lids, caps and other closures, of plastics (excl. caps and capsules for bottles)
2014-09-0173110019Containers of iron or steel, seamless, for compressed or liquefied gas, for a pressure >= 165 bar, of a capacity > 50 l (excl. containers specifically constructed or equipped for one or more types of transport)
2014-08-0139235090Stoppers, lids, caps and other closures, of plastics (excl. caps and capsules for bottles)
2014-08-0173110019Containers of iron or steel, seamless, for compressed or liquefied gas, for a pressure >= 165 bar, of a capacity > 50 l (excl. containers specifically constructed or equipped for one or more types of transport)
2014-06-0139235090Stoppers, lids, caps and other closures, of plastics (excl. caps and capsules for bottles)
2014-04-0139235090Stoppers, lids, caps and other closures, of plastics (excl. caps and capsules for bottles)
2014-03-0139235090Stoppers, lids, caps and other closures, of plastics (excl. caps and capsules for bottles)
2014-01-0139235090Stoppers, lids, caps and other closures, of plastics (excl. caps and capsules for bottles)
2013-02-0139023000Propylene copolymers, in primary forms
2013-01-0139235090Stoppers, lids, caps and other closures, of plastics (excl. caps and capsules for bottles)
2012-03-0139023000Propylene copolymers, in primary forms
2011-10-0139023000Propylene copolymers, in primary forms
2010-11-0139235090Stoppers, lids, caps and other closures, of plastics (excl. caps and capsules for bottles)
2010-04-0139235090Stoppers, lids, caps and other closures, of plastics (excl. caps and capsules for bottles)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HYDROKEM UK 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 HYDROKEM UK 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.