WESTERN HYDRO LTD
ST. AUSTELL

Hellopages » Cornwall » Cornwall » PL25 5BJ

Company number 02823069
Status Active
Incorporation Date 1 June 1993
Company Type Private Limited Company
Address 41 SOUTH STREET, ST. AUSTELL, CORNWALL, PL25 5BJ
Home Country United Kingdom
Nature of Business 35110 - Production of electricity
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Annual return made up to 1 June 2016 with full list of shareholders Statement of capital on 2016-06-07 GBP 196,000 ; Cancellation of shares. Statement of capital on 4 May 2016 GBP 196,000 ; Statement of capital following an allotment of shares on 4 May 2016 GBP 246,000 . The most likely internet sites of WESTERN HYDRO LTD are www.westernhydro.co.uk, and www.western-hydro.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and five months. The distance to to Par Rail Station is 4.1 miles; to Bugle Rail Station is 4.4 miles; to Roche Rail Station is 5.9 miles; to Bodmin Parkway Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Western Hydro Ltd is a Private Limited Company. The company registration number is 02823069. Western Hydro Ltd has been working since 01 June 1993. The present status of the company is Active. The registered address of Western Hydro Ltd is 41 South Street St Austell Cornwall Pl25 5bj. The company`s financial liabilities are £54.76k. It is £-19.14k against last year. And the total assets are £65.44k, which is £-30.12k against last year. COLLIER, John Anthony, Doctor is a Secretary of the company. COLLIER, Janet is a Director of the company. COLLIER, John Anthony, Doctor is a Director of the company. Secretary MILFORD, Antony Ian has been resigned. Secretary RICHARDSON, Felicity Gay has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ARMSTRONG EVANS, Rupert John has been resigned. Director COLLIER, Thomas Norton has been resigned. Director GOODDEN, John Jason Paul has been resigned. Director MILFORD, Antony Ian has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Production of electricity".


western hydro Key Finiance

LIABILITIES £54.76k
-26%
CASH n/a
TOTAL ASSETS £65.44k
-32%
All Financial Figures

Current Directors

Secretary
COLLIER, John Anthony, Doctor
Appointed Date: 07 January 1997

Director
COLLIER, Janet
Appointed Date: 12 February 2008
81 years old

Director
COLLIER, John Anthony, Doctor
Appointed Date: 29 June 1993
85 years old

Resigned Directors

Secretary
MILFORD, Antony Ian
Resigned: 10 June 1994
Appointed Date: 29 June 1993

Secretary
RICHARDSON, Felicity Gay
Resigned: 07 January 1997
Appointed Date: 10 June 1994

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 29 June 1993
Appointed Date: 01 June 1993

Director
ARMSTRONG EVANS, Rupert John
Resigned: 01 December 1995
Appointed Date: 01 April 1994
75 years old

Director
COLLIER, Thomas Norton
Resigned: 27 March 2015
Appointed Date: 30 September 2006
46 years old

Director
GOODDEN, John Jason Paul
Resigned: 30 September 2006
Appointed Date: 10 June 1994
76 years old

Director
MILFORD, Antony Ian
Resigned: 10 June 1994
Appointed Date: 29 June 1993
67 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 29 June 1993
Appointed Date: 01 June 1993

WESTERN HYDRO LTD Events

07 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 196,000

31 May 2016
Cancellation of shares. Statement of capital on 4 May 2016
  • GBP 196,000

31 May 2016
Statement of capital following an allotment of shares on 4 May 2016
  • GBP 246,000

31 May 2016
Purchase of own shares.
17 May 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 105 more events
19 Jul 1993
Secretary resigned;new secretary appointed;new director appointed

19 Jul 1993
Director resigned;new director appointed

19 Jul 1993
Registered office changed on 19/07/93 from: 2 baches street london N1 6UB

01 Jun 1993
Incorporation

01 Jun 1993
Incorporation

WESTERN HYDRO LTD Charges

13 February 1996
Mortgage debenture
Delivered: 20 February 1996
Status: Satisfied on 10 July 2015
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…