Background WavePink WaveYellow Wave

HYDRO-LOGIC LIMITED (01287366)

HYDRO-LOGIC LIMITED (01287366) is an active UK company. incorporated on 22 November 1976. with registered office in Clevedon. The company operates in the Professional, Scientific and Technical Activities sector, engaged in environmental consulting activities. HYDRO-LOGIC LIMITED has been registered for 49 years. Current directors include BARKER, Stephen James, GLEDHILL, Paul Anthony, HUMPHREY, Simon Thomas.

Company Number
01287366
Status
active
Type
ltd
Incorporated
22 November 1976
Age
49 years
Address
Unit 2 Rivermead Court, Kenn Business Park Windmill Road, Clevedon, BS21 6FT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Environmental consulting activities
Directors
BARKER, Stephen James, GLEDHILL, Paul Anthony, HUMPHREY, Simon Thomas
SIC Codes
74901

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HYDRO-LOGIC LIMITED

HYDRO-LOGIC LIMITED is an active company incorporated on 22 November 1976 with the registered office located in Clevedon. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in environmental consulting activities. HYDRO-LOGIC LIMITED was registered 49 years ago.(SIC: 74901)

Status

active

Active since 49 years ago

Company No

01287366

LTD Company

Age

49 Years

Incorporated 22 November 1976

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 16 June 2025 (9 months ago)
Submitted on 27 June 2025 (9 months ago)

Next Due

Due by 30 June 2026
For period ending 16 June 2026

Previous Company Names

HYDRO-LOGIC SYSTEMS LIMITED
From: 25 March 1985To: 7 May 1985
PEBBLEBERRY LIMITED
From: 22 November 1976To: 25 March 1985
Contact
Address

Unit 2 Rivermead Court, Kenn Business Park Windmill Road Kenn Clevedon, BS21 6FT,

Previous Addresses

Shearwater House Clevedon Hall Estate Victoria Road Clevedon Avon BS21 7rd England
From: 11 March 2016To: 20 December 2022
Old Grammar School Church Street Bromyard Herefordshire HR7 4DP
From: 22 November 1976To: 11 March 2016
Timeline

45 key events • 1976 - 2026

Funding Officers Ownership
Company Founded
Nov 76
Director Left
Jan 11
Director Left
Oct 11
Director Joined
Sept 14
Director Left
Feb 15
Director Left
May 15
Director Left
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Loan Cleared
Mar 16
Loan Secured
Apr 16
Director Left
Aug 16
Director Left
Aug 16
Director Joined
Aug 16
Director Left
Oct 16
Director Joined
Oct 16
Loan Cleared
Oct 17
Director Joined
Sept 18
Loan Secured
Dec 18
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Jun 19
Loan Secured
Aug 19
Director Joined
Nov 19
Director Left
Nov 19
Director Joined
Oct 20
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Director Left
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Left
Jul 24
Director Joined
Jul 24
Director Left
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
0
Funding
37
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

3 Active
25 Resigned

BARKER, Stephen James

Active
Bickenhill Lane, BirminghamB37 7ES
Born March 1973
Director
Appointed 02 Jan 2026

GLEDHILL, Paul Anthony

Active
Windmill Road, ClevedonBS21 6FT
Born August 1961
Director
Appointed 02 Jan 2026

HUMPHREY, Simon Thomas

Active
Windmill Road, ClevedonBS21 6FT
Born June 1966
Director
Appointed 10 Jul 2024

HAWNT, Rosemary Gillian

Resigned
Ash Grove Farm, MardenHR1 3EF
Secretary
Appointed N/A
Resigned 08 Mar 2016

HOLLOX, Anthony Paul

Resigned
Clevedon Hall Estate, ClevedonBS21 7RD
Secretary
Appointed 08 Mar 2016
Resigned 15 Aug 2016

MANSI, Helen Rosemary

Resigned
Windmill Road, ClevedonBS21 6FT
Secretary
Appointed 15 Aug 2016
Resigned 24 Jul 2023

BATES, Christopher Ralph

Resigned
Clevedon Hall Estate, ClevedonBS21 7RD
Born November 1963
Director
Appointed 22 Jan 2019
Resigned 20 Jun 2019

CAMPBELL, Timothy James

Resigned
12 Strathmore Avenue, DunblaneFK15 9HX
Born May 1961
Director
Appointed 01 Jun 2001
Resigned 08 Mar 2016

CHILD, Stewart Cameron

Resigned
Tigh Na Losgann, ReadingRG7 3UD
Born April 1949
Director
Appointed 01 Oct 1995
Resigned 31 May 2007

CLEAVER, Paul Douglas

Resigned
Windmill Road, ClevedonBS21 6FT
Born October 1961
Director
Appointed 13 Nov 2019
Resigned 24 Jul 2023

CLEMSON, Matthew

Resigned
Windmill Road, ClevedonBS21 6FT
Born January 1982
Director
Appointed 24 Jul 2023
Resigned 02 Jan 2026

CROOK, Roger Peter

Resigned
Windmill Road, ClevedonBS21 6FT
Born November 1958
Director
Appointed 13 Oct 2016
Resigned 24 Jul 2023

FENN, Colin Richard, Dr

Resigned
9 Reading Road, ReadingRG8 0ET
Born August 1954
Director
Appointed 22 Jun 2006
Resigned 08 Mar 2016

FOYLE, Martin Christopher

Resigned
Clevedon Hall Estate, ClevedonBS21 7RD
Born August 1959
Director
Appointed 08 Mar 2016
Resigned 13 Oct 2016

HAWNT, Roderick John Edward

Resigned
Ash Grove Farm, MardenHR1 3EF
Born March 1951
Director
Appointed N/A
Resigned 08 Mar 2016

HAWNT, Rosemary Gillian

Resigned
Ash Grove Farm, MardenHR1 3EF
Born March 1950
Director
Appointed N/A
Resigned 08 Mar 2016

HOLLOX, Anthony Paul

Resigned
Clevedon Hall Estate, ClevedonBS21 7RD
Born November 1966
Director
Appointed 08 Mar 2016
Resigned 15 Aug 2016

JENNINGS, Michael Gareth Brian

Resigned
Clevedon Hall Estate, ClevedonBS21 7RD
Born October 1969
Director
Appointed 05 Sept 2018
Resigned 13 Nov 2019

JENNINGS, Michael Gareth Brian

Resigned
Clevedon Hall Estate, ClevedonBS21 7RD
Born October 1969
Director
Appointed 08 Mar 2016
Resigned 15 Aug 2016

KALSI, India

Resigned
Windmill Road, ClevedonBS21 6FT
Born April 1986
Director
Appointed 24 Jul 2023
Resigned 02 Jan 2026

MOORE, Lenora Elizabeth

Resigned
Windmill Road, ClevedonBS21 6FT
Born September 1974
Director
Appointed 24 Jul 2023
Resigned 10 Jul 2024

NEAL, Nathan John, Mr.

Resigned
Old Grammar School Church Street, HerefordshireHR7 4DP
Born March 1967
Director
Appointed 01 Aug 2014
Resigned 31 Jan 2015

POWELL, John David

Resigned
The Old Farmhouse, HerefordHR4 7BQ
Born June 1957
Director
Appointed 01 Jun 2001
Resigned 08 Mar 2016

SHANNON, George

Resigned
Windmill Road, ClevedonBS21 6FT
Born April 1963
Director
Appointed 29 Sept 2020
Resigned 24 Jul 2023

WEBSTER, Paul, Dr

Resigned
Church Street, HungerfordRG17 0JG
Born June 1957
Director
Appointed 01 Jun 2001
Resigned 01 Mar 2015

WHALLEY, Nicholas Andrew

Resigned
3 Thorne Cottages, Ottery St. MaryEX11 1QZ
Born September 1973
Director
Appointed 01 Jun 2007
Resigned 01 Jan 2011

WILLIS, Alec

Resigned
Astbury, BridgnorthWV16 6AT
Born February 1950
Director
Appointed N/A
Resigned 01 Jul 2011

HYDRO INTERNATIONAL LIMITED

Resigned
Clevedon Hall Estate, ClevedonBS21 7RD
Corporate director
Appointed 15 Aug 2016
Resigned 22 Jan 2019

Persons with significant control

1

Windmill Road, ClevedonBS21 6FT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

177

Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2026
AP01Appointment of Director
Accounts With Accounts Type Dormant
1 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
22 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
4 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 August 2023
AAAnnual Accounts
Memorandum Articles
21 August 2023
MAMA
Resolution
21 August 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
18 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
18 August 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 August 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
18 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 August 2023
AP01Appointment of Director
Statement Of Companys Objects
16 August 2023
CC04CC04
Mortgage Satisfy Charge Full
25 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 July 2023
MR04Satisfaction of Charge
Change To A Person With Significant Control
13 June 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 December 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
13 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 October 2020
AP01Appointment of Director
Accounts With Accounts Type Full
2 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2019
TM01Termination of Director
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
1 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
30 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2019
TM01Termination of Director
Confirmation Statement With Updates
2 January 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
5 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 September 2018
AP01Appointment of Director
Confirmation Statement With No Updates
4 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 October 2017
MR04Satisfaction of Charge
Change Corporate Director Company With Change Date
19 June 2017
CH02Change of Corporate Director Details
Change Account Reference Date Company Previous Shortened
24 March 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
20 October 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
25 August 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
25 August 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
25 August 2016
AP03Appointment of Secretary
Appoint Corporate Director Company With Name Date
25 August 2016
AP02Appointment of Corporate Director
Change Account Reference Date Company Previous Shortened
12 July 2016
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 March 2016
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
11 March 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
10 March 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
10 March 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 March 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
10 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
26 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Termination Director Company With Name Termination Date
29 May 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2015
AR01AR01
Termination Director Company With Name Termination Date
18 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2012
AR01AR01
Change Person Director Company With Change Date
3 January 2012
CH01Change of Director Details
Termination Director Company With Name
11 October 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 February 2011
AAAnnual Accounts
Termination Director Company With Name
31 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2010
AR01AR01
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 April 2009
AAAnnual Accounts
Legacy
29 December 2008
363aAnnual Return
Legacy
29 December 2008
288cChange of Particulars
Legacy
14 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 January 2008
AAAnnual Accounts
Legacy
16 June 2007
288aAppointment of Director or Secretary
Legacy
14 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 April 2007
AAAnnual Accounts
Legacy
2 March 2007
363sAnnual Return (shuttle)
Legacy
26 July 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 April 2006
AAAnnual Accounts
Legacy
6 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 April 2005
AAAnnual Accounts
Legacy
27 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 March 2004
AAAnnual Accounts
Legacy
14 February 2004
363sAnnual Return (shuttle)
Legacy
8 April 2003
363sAnnual Return (shuttle)
Legacy
4 April 2003
88(2)R88(2)R
Accounts With Accounts Type Small
3 April 2003
AAAnnual Accounts
Resolution
17 June 2002
RESOLUTIONSResolutions
Resolution
17 June 2002
RESOLUTIONSResolutions
Legacy
17 June 2002
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Total Exemption Small
27 March 2002
AAAnnual Accounts
Legacy
11 March 2002
363sAnnual Return (shuttle)
Legacy
1 August 2001
288aAppointment of Director or Secretary
Legacy
1 August 2001
288aAppointment of Director or Secretary
Legacy
1 August 2001
288aAppointment of Director or Secretary
Legacy
1 August 2001
287Change of Registered Office
Legacy
25 April 2001
403aParticulars of Charge Subject to s859A
Legacy
25 April 2001
403aParticulars of Charge Subject to s859A
Legacy
6 April 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
29 March 2001
AAAnnual Accounts
Legacy
27 February 2001
363sAnnual Return (shuttle)
Legacy
27 February 2001
88(2)R88(2)R
Resolution
27 February 2001
RESOLUTIONSResolutions
Resolution
27 February 2001
RESOLUTIONSResolutions
Legacy
27 February 2001
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
4 April 2000
AAAnnual Accounts
Legacy
23 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 March 1999
AAAnnual Accounts
Legacy
2 February 1999
363sAnnual Return (shuttle)
Legacy
10 September 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
10 March 1998
AAAnnual Accounts
Legacy
6 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 March 1997
AAAnnual Accounts
Legacy
3 February 1997
363sAnnual Return (shuttle)
Legacy
23 May 1996
363sAnnual Return (shuttle)
Legacy
14 April 1996
288288
Accounts With Accounts Type Small
3 April 1996
AAAnnual Accounts
Legacy
20 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
29 March 1994
AAAnnual Accounts
Legacy
18 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 March 1993
AAAnnual Accounts
Legacy
23 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 February 1992
AAAnnual Accounts
Legacy
6 February 1992
363sAnnual Return (shuttle)
Legacy
30 May 1991
225(1)225(1)
Accounts With Accounts Type Small
24 April 1991
AAAnnual Accounts
Legacy
24 April 1991
363aAnnual Return
Accounts With Accounts Type Small
16 February 1990
AAAnnual Accounts
Legacy
16 February 1990
363363
Accounts With Accounts Type Small
21 March 1989
AAAnnual Accounts
Legacy
21 March 1989
363363
Accounts With Accounts Type Small
28 March 1988
AAAnnual Accounts
Legacy
28 March 1988
363363
Legacy
28 March 1988
288288
Accounts With Accounts Type Small
5 March 1987
AAAnnual Accounts
Legacy
5 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
1 December 1986
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
7 May 1985
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
25 March 1985
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 November 1976
NEWINCIncorporation