HYDRA (SOUTH WEST) LIMITED
ST. COLUMB

Hellopages » Cornwall » Cornwall » TR9 6TL

Company number 02766330
Status Active
Incorporation Date 20 November 1992
Company Type Private Limited Company
Address UNIT 3, WARREN ROAD, INDIAN QUEENS, ST. COLUMB, CORNWALL, TR9 6TL
Home Country United Kingdom
Nature of Business 25110 - Manufacture of metal structures and parts of structures, 25990 - Manufacture of other fabricated metal products n.e.c., 28290 - Manufacture of other general-purpose machinery n.e.c., 33200 - Installation of industrial machinery and equipment
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Confirmation statement made on 20 November 2016 with updates; Satisfaction of charge 027663300006 in full; Purchase of own shares.. The most likely internet sites of HYDRA (SOUTH WEST) LIMITED are www.hydrasouthwest.co.uk, and www.hydra-south-west.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and twelve months. Hydra South West Limited is a Private Limited Company. The company registration number is 02766330. Hydra South West Limited has been working since 20 November 1992. The present status of the company is Active. The registered address of Hydra South West Limited is Unit 3 Warren Road Indian Queens St Columb Cornwall Tr9 6tl. . KEATLEY, Peter Adrian is a Secretary of the company. RICHARDS, Stuart John is a Director of the company. WALLIS, Paul Simon is a Director of the company. Secretary BLOXHAM, David Richard has been resigned. Secretary RIVERS, Janet Irene has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ARMSTRONG, David Edward has been resigned. Director FOOTE, Michael William has been resigned. Director RICHARDS, Nicola Ann has been resigned. Director RIVERS, Stephen David has been resigned. The company operates in "Manufacture of metal structures and parts of structures".


Current Directors

Secretary
KEATLEY, Peter Adrian
Appointed Date: 11 September 2009

Director
RICHARDS, Stuart John
Appointed Date: 24 October 2016
51 years old

Director
WALLIS, Paul Simon
Appointed Date: 24 October 2016
47 years old

Resigned Directors

Secretary
BLOXHAM, David Richard
Resigned: 19 May 2008
Appointed Date: 11 June 2007

Secretary
RIVERS, Janet Irene
Resigned: 11 September 2009
Appointed Date: 20 November 1992

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 20 November 1992
Appointed Date: 20 November 1992

Director
ARMSTRONG, David Edward
Resigned: 24 October 2016
Appointed Date: 07 July 2015
63 years old

Director
FOOTE, Michael William
Resigned: 07 July 2015
Appointed Date: 01 March 2000
67 years old

Director
RICHARDS, Nicola Ann
Resigned: 24 October 2016
Appointed Date: 01 March 2000
50 years old

Director
RIVERS, Stephen David
Resigned: 16 September 2009
Appointed Date: 20 November 1992
77 years old

Persons With Significant Control

Hydra Holdings 2015 Ltd
Notified on: 24 October 2016
Nature of control: Ownership of shares – 75% or more

HYDRA (SOUTH WEST) LIMITED Events

01 Dec 2016
Confirmation statement made on 20 November 2016 with updates
17 Nov 2016
Satisfaction of charge 027663300006 in full
15 Nov 2016
Purchase of own shares.
03 Nov 2016
Purchase of own shares.
01 Nov 2016
Cancellation of shares. Statement of capital on 18 October 2016
  • GBP 1,325

...
... and 107 more events
07 Apr 1993
Ad 08/03/93--------- £ si 998@1=998 £ ic 2/1000

23 Feb 1993
Accounting reference date notified as 31/10

23 Feb 1993
Registered office changed on 23/02/93 from: rivendale 14 lords meadow tregony truro cornwall trz 5RZ

25 Nov 1992
Secretary resigned

20 Nov 1992
Incorporation

HYDRA (SOUTH WEST) LIMITED Charges

3 September 2015
Charge code 0276 6330 0006
Delivered: 3 September 2015
Status: Satisfied on 17 November 2016
Persons entitled: Michael William Foote
Description: All freehold or leasehold property now or in the future…
3 September 2010
Debenture
Delivered: 11 September 2010
Status: Satisfied on 18 September 2015
Persons entitled: Stephen David Rivers and Janet Irene Rivers
Description: Fixed and floating charge over the undertaking and all…
1 August 2006
Guarantee & debenture
Delivered: 11 August 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 March 2005
Debenture
Delivered: 5 April 2005
Status: Satisfied on 3 March 2007
Persons entitled: South West of England Regional Development Agency
Description: Fixed and floating charges over the undertaking and all…
28 January 2005
Guarantee & debenture
Delivered: 8 February 2005
Status: Satisfied on 18 September 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 September 2000
Debenture
Delivered: 5 October 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…