HYDROCHEM (U.K.) LIMITED
TEES ROAD, HARTLEPOOL

Hellopages » County Durham » Hartlepool » TS25 2DF

Company number 02562697
Status Active
Incorporation Date 27 November 1990
Company Type Private Limited Company
Address UNIT 1, GRAYTHORPE INDUSTRIAL ESTATE, TEES ROAD, HARTLEPOOL, CLEVELAND,, TS25 2DF
Home Country United Kingdom
Nature of Business 20590 - Manufacture of other chemical products n.e.c.
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 6 December 2016 with updates; Accounts for a small company made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-05 GBP 10,000 . The most likely internet sites of HYDROCHEM (U.K.) LIMITED are www.hydrochemuk.co.uk, and www.hydrochem-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eleven months. The distance to to Middlesbrough Rail Station is 4.3 miles; to Redcar Central Rail Station is 5.5 miles; to Redcar East Rail Station is 6.3 miles; to Thornaby Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hydrochem U K Limited is a Private Limited Company. The company registration number is 02562697. Hydrochem U K Limited has been working since 27 November 1990. The present status of the company is Active. The registered address of Hydrochem U K Limited is Unit 1 Graythorpe Industrial Estate Tees Road Hartlepool Cleveland Ts25 2df. . ABBOTT, William Henry is a Director of the company. Secretary DALBY, George Alexander has been resigned. Secretary HOBBS, Theresa Ann has been resigned. Director HOBBS, Theresa Ann has been resigned. Director JOHN, Michael has been resigned. The company operates in "Manufacture of other chemical products n.e.c.".


Current Directors

Director

Resigned Directors

Secretary
DALBY, George Alexander
Resigned: 05 May 2009
Appointed Date: 01 January 2003

Secretary
HOBBS, Theresa Ann
Resigned: 31 December 2002

Director
HOBBS, Theresa Ann
Resigned: 21 October 2000
65 years old

Director
JOHN, Michael
Resigned: 01 February 1994
76 years old

Persons With Significant Control

Mr William Abbott
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – 75% or more

HYDROCHEM (U.K.) LIMITED Events

06 Dec 2016
Confirmation statement made on 6 December 2016 with updates
08 Nov 2016
Accounts for a small company made up to 31 December 2015
05 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 10,000

25 Aug 2015
Accounts for a small company made up to 31 December 2014
05 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 10,000

...
... and 77 more events
05 Jan 1992
Return made up to 27/11/91; full list of members

05 Jan 1992
Return made up to 27/11/91; full list of members

05 Jan 1992
Registered office changed on 05/01/92

15 Jan 1991
Accounting reference date notified as 31/12

27 Nov 1990
Incorporation

HYDROCHEM (U.K.) LIMITED Charges

1 April 2003
Mortgage
Delivered: 7 November 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property unit 1, graythorpe industrial estate, tees…
27 February 2003
Debenture
Delivered: 5 March 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 February 2003
All assets debenture
Delivered: 22 February 2003
Status: Satisfied on 16 November 2012
Persons entitled: Lloyds Tsb Commercial Finance Limited Trading as Alex Lawrie Factors
Description: Fixed and floating charges over the undertaking and all…
10 August 2000
Fixed charge and floating charge
Delivered: 11 August 2000
Status: Satisfied on 29 September 2010
Persons entitled: Lombard Natwest Factors Limited
Description: Fixed charge by client on purchased debts which fail to…
11 June 1993
Mortgage debenture
Delivered: 24 June 1993
Status: Satisfied on 29 September 2010
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
17 February 1992
Legal mortgage
Delivered: 21 February 1992
Status: Satisfied on 29 September 2010
Persons entitled: National Westminster Bank PLC
Description: Site 1,graythorp industrial…