HYDON INVESTMENTS LTD
YEOVIL HYDON (SUPERMARKETS) LIMITED

Hellopages » Somerset » South Somerset » BA20 1SH

Company number 04939937
Status Active
Incorporation Date 22 October 2003
Company Type Private Limited Company
Address MALTRAVERS HOUSE, PETTERS WAY, YEOVIL, SOMERSET, BA20 1SH
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 22 October 2016 with updates; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of HYDON INVESTMENTS LTD are www.hydoninvestments.co.uk, and www.hydon-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. The distance to to Thornford Rail Station is 3 miles; to Yetminster Rail Station is 4 miles; to Sherborne Rail Station is 5.3 miles; to Crewkerne Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hydon Investments Ltd is a Private Limited Company. The company registration number is 04939937. Hydon Investments Ltd has been working since 22 October 2003. The present status of the company is Active. The registered address of Hydon Investments Ltd is Maltravers House Petters Way Yeovil Somerset Ba20 1sh. . WADSWORTH, Timothy Murray is a Secretary of the company. WADSWORTH, Timothy Murray is a Director of the company. WILKINSON, Charles George is a Director of the company. Secretary WADSWORTH, Rachel Delia has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
WADSWORTH, Timothy Murray
Appointed Date: 20 March 2007

Director
WADSWORTH, Timothy Murray
Appointed Date: 22 October 2003
61 years old

Director
WILKINSON, Charles George
Appointed Date: 27 February 2007
68 years old

Resigned Directors

Secretary
WADSWORTH, Rachel Delia
Resigned: 20 March 2007
Appointed Date: 22 October 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 22 October 2003
Appointed Date: 22 October 2003

Persons With Significant Control

Hydon (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HYDON INVESTMENTS LTD Events

16 Jan 2017
Total exemption small company accounts made up to 31 May 2016
03 Nov 2016
Confirmation statement made on 22 October 2016 with updates
29 Feb 2016
Total exemption small company accounts made up to 31 May 2015
23 Dec 2015
Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100

09 Apr 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 44 more events
25 Jun 2005
Accounts for a dormant company made up to 31 October 2004
12 Jan 2005
Company name changed hydon (supermarkets) LIMITED\certificate issued on 12/01/05
17 Nov 2004
Return made up to 22/10/04; full list of members
22 Oct 2003
Secretary resigned
22 Oct 2003
Incorporation

HYDON INVESTMENTS LTD Charges

31 May 2012
Debenture
Delivered: 2 June 2012
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Fixed and floating charge over the undertaking and all…
31 May 2012
Mortgage
Delivered: 2 June 2012
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: F/H property k/a block j tonedale mill tonedale wellington…
31 July 2008
Legal charge
Delivered: 7 August 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 12 the brewery building the barley yard crewkerne somerset…
31 July 2008
Legal charge
Delivered: 7 August 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 16 the brewery building the burley yard crewkerne somerset…
30 March 2007
Legal charge
Delivered: 5 April 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Block j tonedale mill wellington somerset part t/no…
16 March 2007
Debenture
Delivered: 27 March 2007
Status: Satisfied on 19 October 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…