Background WavePink WaveYellow Wave

HYDRACENTRE LIMITED (02180796)

HYDRACENTRE LIMITED (02180796) is an active UK company. incorporated on 19 October 1987. with registered office in Cumbria. The company operates in the Manufacturing sector, engaged in unknown sic code (33190). HYDRACENTRE LIMITED has been registered for 38 years. Current directors include SMYTH, Peter John, WHYTE, Alistair Bruce, WOLLEY, Andrew Duncan.

Company Number
02180796
Status
active
Type
ltd
Incorporated
19 October 1987
Age
38 years
Address
Sowerby Wood Industrial Estate, Cumbria, LA14 4RF
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33190)
Directors
SMYTH, Peter John, WHYTE, Alistair Bruce, WOLLEY, Andrew Duncan
SIC Codes
33190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HYDRACENTRE LIMITED

HYDRACENTRE LIMITED is an active company incorporated on 19 October 1987 with the registered office located in Cumbria. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33190). HYDRACENTRE LIMITED was registered 38 years ago.(SIC: 33190)

Status

active

Active since 38 years ago

Company No

02180796

LTD Company

Age

38 Years

Incorporated 19 October 1987

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 29 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

2 days left

Last Filed

Made up to 15 March 2025 (1 year ago)
Submitted on 27 March 2025 (1 year ago)

Next Due

Due by 29 March 2026
For period ending 15 March 2026

Previous Company Names

YARL HYDRACENTRE LIMITED
From: 27 March 1995To: 30 April 2010
YARL LIMITED
From: 17 November 1987To: 27 March 1995
FIRSTBRANCH LIMITED
From: 19 October 1987To: 17 November 1987
Contact
Address

Sowerby Wood Industrial Estate Barrow-In-Furness Cumbria, LA14 4RF,

Timeline

14 key events • 1987 - 2025

Funding Officers Ownership
Company Founded
Oct 87
Capital Update
Oct 10
Share Issue
Oct 10
Director Left
Feb 11
Loan Cleared
Dec 13
Owner Exit
Apr 18
Director Left
Apr 18
Director Joined
Mar 24
Director Joined
Mar 24
Share Buyback
May 24
Share Buyback
May 24
Capital Reduction
Jun 24
Funding Round
Jun 24
Funding Round
Jan 25
7
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

WHYTE, Alistair Bruce

Active
Apple Acre Cowdrove, SalisburySP3 5AJ
Secretary
Appointed 31 Dec 1998

SMYTH, Peter John

Active
Sowerby Wood Industrial Estate, CumbriaLA14 4RF
Born June 1966
Director
Appointed 14 Mar 2024

WHYTE, Alistair Bruce

Active
Apple Acre Cowdrove, SalisburySP3 5AJ
Born November 1948
Director
Appointed 01 Apr 1992

WOLLEY, Andrew Duncan

Active
Sowerby Wood Industrial Estate, CumbriaLA14 4RF
Born June 1964
Director
Appointed 14 Mar 2024

GRISEDALE, Jacqueline Lesley

Resigned
54 Hawcoat Lane, Barrow In FurnessLA14 4HF
Secretary
Appointed 01 Apr 1992
Resigned 16 Aug 1996

HOWES, Robert Alan

Resigned
160 Lansdowne Crescent, CarlisleCA3 9ER
Secretary
Appointed 16 Aug 1996
Resigned 31 Dec 1998

JACKSON, Susan

Resigned
Hermaness Cottage, Barrow In FurnessLA14 4QN
Secretary
Appointed N/A
Resigned 01 Apr 1992

JACKSON, David John

Resigned
Hermaness Cottage, Barrow In FurnessLA14 4QN
Born September 1950
Director
Appointed N/A
Resigned 20 Sept 2010

JACKSON, Susan

Resigned
Hermaness Cottage, Barrow In FurnessLA14 4QN
Born January 1951
Director
Appointed N/A
Resigned 31 Mar 2018

SIMPSON, Reginald Charles

Resigned
High Corney Cottage, CorneyLA19 5TR
Born August 1932
Director
Appointed N/A
Resigned 31 May 1993

Persons with significant control

3

2 Active
1 Ceased

Mrs Susan Jackson

Ceased
Scarth Road, Barrow-In-FurnessLA14 4RF
Born January 1951

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 31 Mar 2018

Mr Alistair Bruce Whyte

Active
Scarth Road, Barrow-In-FurnessLA14 4RF
Born November 1948

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016

Mrs Janet Whyte

Active
Scarth Road, Barrow-In-FurnessLA14 4RF
Born November 1947

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

135

Accounts With Accounts Type Micro Entity
29 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2025
CS01Confirmation Statement
Resolution
20 January 2025
RESOLUTIONSResolutions
Memorandum Articles
20 January 2025
MAMA
Capital Allotment Shares
15 January 2025
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
17 September 2024
AAAnnual Accounts
Capital Allotment Shares
22 June 2024
SH01Allotment of Shares
Capital Cancellation Shares
13 June 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
17 May 2024
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
17 May 2024
SH03Return of Purchase of Own Shares
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
14 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 April 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
3 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 March 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2014
AR01AR01
Mortgage Satisfy Charge Full
9 December 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2011
AR01AR01
Termination Director Company With Name
3 February 2011
TM01Termination of Director
Capital Alter Shares Redemption Statement Of Capital
8 October 2010
SH02Allotment of Shares (prescribed particulars)
Resolution
8 October 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
5 October 2010
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
5 October 2010
SH19Statement of Capital
Resolution
5 October 2010
RESOLUTIONSResolutions
Legacy
5 October 2010
CAP-SSCAP-SS
Legacy
5 October 2010
SH20SH20
Certificate Change Of Name Company
30 April 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
30 April 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
8 April 2010
AR01AR01
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Resolution
23 February 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
16 May 2009
AAAnnual Accounts
Legacy
26 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 September 2008
AAAnnual Accounts
Legacy
19 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 October 2007
AAAnnual Accounts
Legacy
4 April 2007
363aAnnual Return
Legacy
2 March 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
7 November 2006
AAAnnual Accounts
Accounts With Accounts Type Small
2 May 2006
AAAnnual Accounts
Legacy
15 March 2006
363aAnnual Return
Legacy
5 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 August 2004
AAAnnual Accounts
Legacy
17 June 2004
395Particulars of Mortgage or Charge
Legacy
17 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 May 2003
AAAnnual Accounts
Accounts With Accounts Type Small
8 April 2003
AAAnnual Accounts
Legacy
1 April 2003
363sAnnual Return (shuttle)
Legacy
20 July 2002
403aParticulars of Charge Subject to s859A
Legacy
15 July 2002
403aParticulars of Charge Subject to s859A
Legacy
15 July 2002
403aParticulars of Charge Subject to s859A
Legacy
19 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 November 2001
AAAnnual Accounts
Legacy
9 April 2001
363sAnnual Return (shuttle)
Legacy
30 January 2001
395Particulars of Mortgage or Charge
Legacy
30 January 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
29 September 2000
AAAnnual Accounts
Legacy
15 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 November 1999
AAAnnual Accounts
Legacy
18 May 1999
363sAnnual Return (shuttle)
Legacy
18 May 1999
288aAppointment of Director or Secretary
Legacy
18 May 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
1 December 1998
AAAnnual Accounts
Legacy
18 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 December 1997
AAAnnual Accounts
Legacy
9 April 1997
363sAnnual Return (shuttle)
Legacy
2 September 1996
288288
Legacy
2 September 1996
288288
Accounts With Accounts Type Small
21 August 1996
AAAnnual Accounts
Legacy
7 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 June 1995
AAAnnual Accounts
Certificate Change Of Name Company
24 March 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 March 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Small
31 October 1994
AAAnnual Accounts
Legacy
21 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 November 1993
AAAnnual Accounts
Legacy
18 June 1993
288288
Legacy
9 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 November 1992
AAAnnual Accounts
Legacy
6 May 1992
395Particulars of Mortgage or Charge
Legacy
27 March 1992
288288
Legacy
27 March 1992
288288
Legacy
27 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 September 1991
AAAnnual Accounts
Legacy
16 June 1991
363aAnnual Return
Accounts With Accounts Type Small
3 January 1991
AAAnnual Accounts
Legacy
22 August 1990
363363
Accounts With Accounts Type Small
19 March 1990
AAAnnual Accounts
Legacy
19 March 1990
363363
Legacy
22 December 1989
225(1)225(1)
Legacy
17 October 1989
288288
Statement Of Affairs
18 August 1989
SASA
Legacy
18 August 1989
PUC 3PUC 3
Resolution
9 August 1989
RESOLUTIONSResolutions
Resolution
9 August 1989
RESOLUTIONSResolutions
Resolution
9 August 1989
RESOLUTIONSResolutions
Legacy
9 August 1989
123Notice of Increase in Nominal Capital
Resolution
9 August 1989
RESOLUTIONSResolutions
Legacy
10 October 1988
395Particulars of Mortgage or Charge
Legacy
30 June 1988
288288
Legacy
30 June 1988
288288
Legacy
2 June 1988
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
16 November 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 November 1987
287Change of Registered Office
Legacy
16 November 1987
288288
Legacy
16 November 1987
288288
Incorporation Company
19 October 1987
NEWINCIncorporation