HYDROCK SPECIAL PROJECTS LIMITED
ALMONDSBURY HYDROCK GEOTECHNICS LIMITED

Hellopages » Gloucestershire » South Gloucestershire » BS32 4DF

Company number 03238849
Status Active
Incorporation Date 16 August 1996
Company Type Private Limited Company
Address OVER COURT BARNS, OVER LANE, ALMONDSBURY, BRISTOL, BS32 4DF
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 16 August 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of HYDROCK SPECIAL PROJECTS LIMITED are www.hydrockspecialprojects.co.uk, and www.hydrock-special-projects.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and two months. The distance to to Bristol Parkway Rail Station is 3 miles; to Avonmouth Rail Station is 5.2 miles; to Bristol Temple Meads Rail Station is 6.3 miles; to Chepstow Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hydrock Special Projects Limited is a Private Limited Company. The company registration number is 03238849. Hydrock Special Projects Limited has been working since 16 August 1996. The present status of the company is Active. The registered address of Hydrock Special Projects Limited is Over Court Barns Over Lane Almondsbury Bristol Bs32 4df. The company`s financial liabilities are £25.27k. It is £1.31k against last year. . ADAMS, Martin Howard Clifford is a Secretary of the company. MCCONNELL, Brian James, Dr is a Director of the company. Secretary CLERKE, Robert William has been resigned. Secretary LUSTED, Tracie Louise has been resigned. Nominee Secretary WHITE ROSE FORMATIONS LIMITED has been resigned. Director ADAMS, Martin Howard Clifford has been resigned. Director FISHER, Adam, Dr has been resigned. Director HIGGINS, Michael David, Dr has been resigned. Director HILTON, Matthew, Dr has been resigned. Director NARBETT, Robert Wyn, Dr has been resigned. Director ORR-EWING, Hamish has been resigned. Director WHERRY, Stephen John has been resigned. The company operates in "Other specialised construction activities n.e.c.".


hydrock special projects Key Finiance

LIABILITIES £25.27k
+5%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
ADAMS, Martin Howard Clifford
Appointed Date: 01 April 2014

Director
MCCONNELL, Brian James, Dr
Appointed Date: 16 August 1996
61 years old

Resigned Directors

Secretary
CLERKE, Robert William
Resigned: 25 June 2002
Appointed Date: 19 October 1998

Secretary
LUSTED, Tracie Louise
Resigned: 31 March 2014
Appointed Date: 25 June 2002

Nominee Secretary
WHITE ROSE FORMATIONS LIMITED
Resigned: 11 December 1997
Appointed Date: 16 August 1996

Director
ADAMS, Martin Howard Clifford
Resigned: 15 November 2010
Appointed Date: 14 March 2006
69 years old

Director
FISHER, Adam, Dr
Resigned: 17 September 2009
Appointed Date: 14 March 2006
52 years old

Director
HIGGINS, Michael David, Dr
Resigned: 17 September 2009
Appointed Date: 14 March 2006
56 years old

Director
HILTON, Matthew, Dr
Resigned: 17 September 2009
Appointed Date: 14 March 2006
54 years old

Director
NARBETT, Robert Wyn, Dr
Resigned: 17 September 2009
Appointed Date: 14 March 2006
58 years old

Director
ORR-EWING, Hamish
Resigned: 03 April 2008
Appointed Date: 14 March 2006
76 years old

Director
WHERRY, Stephen John
Resigned: 17 September 2009
Appointed Date: 14 March 2006
63 years old

Persons With Significant Control

Hsp Media Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HYDROCK SPECIAL PROJECTS LIMITED Events

20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
16 Aug 2016
Confirmation statement made on 16 August 2016 with updates
03 Jan 2016
Total exemption small company accounts made up to 31 March 2015
19 Aug 2015
Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100

21 Feb 2015
Satisfaction of charge 2 in full
...
... and 81 more events
17 Feb 1998
Accounts for a dormant company made up to 31 August 1997
17 Feb 1998
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

17 Feb 1998
Return made up to 16/08/97; full list of members
06 Jan 1998
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

16 Aug 1996
Incorporation

HYDROCK SPECIAL PROJECTS LIMITED Charges

7 September 2010
Deed of security assignment
Delivered: 18 September 2010
Status: Satisfied on 21 February 2015
Persons entitled: Ingenious Resources Limited
Description: All present and future right title and interest in bsp and…
13 November 2007
Debenture
Delivered: 21 November 2007
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…