Background WavePink WaveYellow Wave

HSL COMPLIANCE LTD (02425951)

HSL COMPLIANCE LTD (02425951) is an active UK company. incorporated on 25 September 1989. with registered office in Ross-On-Wye. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in water collection, treatment and supply. HSL COMPLIANCE LTD has been registered for 36 years. Current directors include HARTLEY, Benjamin Paul, HARTLEY, Gavin, NICHOLLS, Andrew Paul.

Company Number
02425951
Status
active
Type
ltd
Incorporated
25 September 1989
Age
36 years
Address
Alton House Alton Business Park, Ross-On-Wye, HR9 5BP
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Water collection, treatment and supply
Directors
HARTLEY, Benjamin Paul, HARTLEY, Gavin, NICHOLLS, Andrew Paul
SIC Codes
36000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HSL COMPLIANCE LTD

HSL COMPLIANCE LTD is an active company incorporated on 25 September 1989 with the registered office located in Ross-On-Wye. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in water collection, treatment and supply. HSL COMPLIANCE LTD was registered 36 years ago.(SIC: 36000)

Status

active

Active since 36 years ago

Company No

02425951

LTD Company

Age

36 Years

Incorporated 25 September 1989

Size

N/A

Accounts

ARD: 31/12

Up to Date

4 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 October 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 25 September 2025 (8 months ago)
Submitted on 25 September 2025 (8 months ago)

Next Due

Due by 9 October 2026
For period ending 25 September 2026

Previous Company Names

HERTEL (SOLUTIONS) LIMITED
From: 16 March 2009To: 1 December 2015
NORDOT ENGINEERING SERVICES LIMITED
From: 1 December 1992To: 16 March 2009
A. P. OLDFIELD LIMITED
From: 14 November 1989To: 1 December 1992
ABERLENE LIMITED
From: 25 September 1989To: 14 November 1989
Contact
Address

Alton House Alton Business Park Alton Road Ross-On-Wye, HR9 5BP,

Previous Addresses

1 Hudson Quay the Halyard Middlehaven Middlesbrough Cleveland TS3 6RT United Kingdom
From: 25 September 1989To: 5 December 2012
Timeline

41 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
Sept 89
Director Left
May 10
Director Joined
May 10
Director Joined
May 10
Director Joined
May 10
Funding Round
Mar 11
Director Left
Nov 11
Director Left
Nov 11
Director Joined
May 12
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Left
Apr 13
Director Left
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Sept 13
Loan Secured
Jun 15
Director Left
Dec 17
Director Joined
Dec 17
Director Left
Dec 17
Loan Cleared
Mar 19
Loan Secured
Apr 19
Loan Secured
Apr 19
Director Left
Apr 19
Director Joined
May 19
Director Joined
May 19
Director Left
Apr 20
Loan Cleared
Jul 22
Loan Secured
Jul 22
Director Joined
Aug 22
Loan Secured
Aug 22
Director Left
Mar 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Director Left
Jun 25
Director Joined
Jul 25
Loan Secured
Jul 25
Director Left
Aug 25
1
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

4 Active
23 Resigned

EVANS, Andrew Thomas

Active
Alton Business Park, Ross-On-WyeHR9 5BP
Secretary
Appointed 25 Jul 2013

HARTLEY, Benjamin Paul

Active
Alton Business Park, Ross-On-WyeHR9 5BP
Born March 1978
Director
Appointed 04 Sept 2013

HARTLEY, Gavin

Active
Harris Road, NorthwichCW9 7PF
Born March 1974
Director
Appointed 27 Apr 2009

NICHOLLS, Andrew Paul

Active
Alton Business Park, Ross-On-WyeHR9 5BP
Born November 1972
Director
Appointed 16 May 2019

HALL, David

Resigned
16 Richmond Road, Stockton On TeesTS18 4DT
Secretary
Appointed 07 Jul 2005
Resigned 27 Apr 2009

OLDFIELD, Kathryn Ann

Resigned
24 Bostock Hall, MiddlewichCW10 9JN
Secretary
Appointed N/A
Resigned 07 Jul 2005

RIBY, Andrew

Resigned
Alton Business Park, Ross-On-WyeHR9 5BP
Secretary
Appointed 28 Mar 2013
Resigned 25 Jul 2013

TAYLOR, Kathleen Philomena

Resigned
6 Farnborough Avenue, MiddlesbroughTS5 7AE
Secretary
Appointed 27 Apr 2009
Resigned 28 Dec 2012

BOLTER, Andrew Christopher

Resigned
Alton Business Park, Ross-On-WyeHR9 5BP
Born December 1970
Director
Appointed 13 Jun 2025
Resigned 31 Jul 2025

COOREMAN, André-Xavier

Resigned
Woluwelaan, 1150 Brussels
Born March 1964
Director
Appointed 28 Dec 2012
Resigned 28 Mar 2013

FITZSIMMONS, David

Resigned
1 Eddisbury Road, WhitbyCH66 2JX
Born October 1963
Director
Appointed 07 Jul 2005
Resigned 27 Apr 2009

GRIBNAU, Franciscus Martinus Willibrordus Nicolaas Irenaeus

Resigned
Alton Business Park, Ross-On-WyeHR9 5BP
Born July 1975
Director
Appointed 30 Nov 2017
Resigned 20 Mar 2020

HALL, David

Resigned
16 Richmond Road, Stockton On TeesTS18 4DT
Born August 1958
Director
Appointed 07 Jul 2005
Resigned 28 Apr 2010

HARTLEY, Byron Graham

Resigned
Alton Business Park, Ross-On-WyeHR9 5BP
Born October 1983
Director
Appointed 16 May 2019
Resigned 05 Mar 2025

HARTLEY, Stephen Michael

Resigned
St Weonards, HerefordHR2 8PD
Born June 1953
Director
Appointed 27 Apr 2009
Resigned 20 Dec 2017

HESSELINK, Paulus Gerhardus Maria

Resigned
Alton Business Park, Ross-On-WyeHR9 5BP
Born May 1959
Director
Appointed 28 Mar 2013
Resigned 28 Mar 2019

HIGHAM, Peter James

Resigned
Woodside, WarringtonWA4 5LD
Born October 1942
Director
Appointed 07 Jul 2005
Resigned 31 Dec 2005

HORTON, Paul John

Resigned
Alton Business Park, Ross-On-WyeHR9 5BP
Born August 1966
Director
Appointed 10 Aug 2022
Resigned 13 Jun 2025

KNOLL, Joost

Resigned
Hudson Quay The Halyard, MiddlesbroughTS3 6RT
Born December 1959
Director
Appointed 28 Apr 2010
Resigned 23 Nov 2011

LANTINGA, Theodorus Franciscus Hermannus

Resigned
1217 Bg, Hilversum
Born November 1964
Director
Appointed 23 May 2012
Resigned 28 Dec 2012

LOUWERS, Anthonie Henricus Theodorus

Resigned
Hudson Quay The Halyard, MiddlesbroughTS3 6RT
Born April 1966
Director
Appointed 28 Apr 2010
Resigned 23 Nov 2011

MES, Lucas Florentius Martinus Maria

Resigned
Breitnerstraat, (1077 Bl) Amsterdam
Born November 1960
Director
Appointed 28 Dec 2012
Resigned 28 Mar 2013

OLDFIELD, Andrew Phillip

Resigned
24 Bostock Hall, MiddlewichCW10 9JN
Born October 1956
Director
Appointed N/A
Resigned 07 Jul 2005

OLDFIELD, Kathryn Ann

Resigned
24 Bostock Hall, MiddlewichCW10 9JN
Born September 1961
Director
Appointed N/A
Resigned 07 Jul 2005

TONKS, Stephen Richard

Resigned
Charnwood, GuisboroughTS14 8DL
Born October 1963
Director
Appointed 07 Jul 2005
Resigned 27 Apr 2009

VAN DER WART, Johannes Hendrikus Frederik

Resigned
Alton Business Park, Ross-On-WyeHR9 5BP
Born December 1962
Director
Appointed 28 Mar 2013
Resigned 30 Nov 2017

HERTEL BEHEER BV

Resigned
Hudson Quay, Middlesbrough
Corporate director
Appointed 28 Apr 2010
Resigned 28 Dec 2012

Persons with significant control

1

Alton Road, Ross-On-WyeHR9 5BP

Nature of Control

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

Filing History

174

Accounts With Accounts Type Full
3 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 August 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
2 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 June 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
2 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 June 2025
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
5 March 2025
TM01Termination of Director
Accounts With Accounts Type Full
9 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 August 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
10 August 2022
AP01Appointment of Director
Resolution
8 July 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2022
MR01Registration of a Charge
Memorandum Articles
6 July 2022
MAMA
Mortgage Satisfy Charge Full
6 July 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Full
1 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 December 2020
AAAnnual Accounts
Change To A Person With Significant Control
30 September 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
30 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 April 2020
TM01Termination of Director
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 April 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 March 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
25 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
19 December 2017
AP01Appointment of Director
Accounts With Accounts Type Full
29 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 October 2017
CS01Confirmation Statement
Change To A Person With Significant Control
9 October 2017
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
18 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2016
AAAnnual Accounts
Certificate Change Of Name Company
1 December 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
14 October 2015
AR01AR01
Accounts With Accounts Type Full
22 August 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
14 October 2014
AR01AR01
Accounts With Accounts Type Full
20 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2013
AR01AR01
Appoint Person Director Company With Name
20 September 2013
AP01Appointment of Director
Termination Secretary Company With Name
25 July 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
25 July 2013
AP03Appointment of Secretary
Accounts With Accounts Type Full
16 April 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
3 April 2013
AP03Appointment of Secretary
Termination Director Company With Name
3 April 2013
TM01Termination of Director
Termination Director Company With Name
3 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
3 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
3 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 January 2013
AP01Appointment of Director
Termination Director Company With Name
9 January 2013
TM01Termination of Director
Termination Director Company With Name
9 January 2013
TM01Termination of Director
Termination Secretary Company With Name
9 January 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
5 December 2012
AD01Change of Registered Office Address
Statement Of Companys Objects
22 November 2012
CC04CC04
Resolution
22 November 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
4 October 2012
AR01AR01
Accounts With Accounts Type Full
17 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
24 May 2012
AP01Appointment of Director
Accounts With Accounts Type Full
2 January 2012
AAAnnual Accounts
Termination Director Company With Name
24 November 2011
TM01Termination of Director
Termination Director Company With Name
24 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 September 2011
AR01AR01
Capital Allotment Shares
7 March 2011
SH01Allotment of Shares
Accounts With Accounts Type Full
1 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2010
AR01AR01
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Change Corporate Director Company With Change Date
29 September 2010
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Appoint Corporate Director Company With Name
12 May 2010
AP02Appointment of Corporate Director
Appoint Person Director Company With Name
6 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
6 May 2010
AP01Appointment of Director
Termination Director Company With Name
5 May 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 October 2009
AR01AR01
Legacy
2 August 2009
403aParticulars of Charge Subject to s859A
Legacy
2 August 2009
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
17 June 2009
AAAnnual Accounts
Legacy
28 April 2009
288aAppointment of Director or Secretary
Legacy
28 April 2009
288aAppointment of Director or Secretary
Legacy
27 April 2009
288aAppointment of Director or Secretary
Legacy
27 April 2009
288bResignation of Director or Secretary
Legacy
27 April 2009
288bResignation of Director or Secretary
Legacy
27 April 2009
288bResignation of Director or Secretary
Certificate Change Of Name Company
13 March 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 March 2009
287Change of Registered Office
Accounts With Accounts Type Full
23 December 2008
AAAnnual Accounts
Legacy
10 November 2008
363aAnnual Return
Accounts With Accounts Type Full
3 November 2007
AAAnnual Accounts
Legacy
26 October 2007
363aAnnual Return
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
5 October 2006
363sAnnual Return (shuttle)
Legacy
16 January 2006
288bResignation of Director or Secretary
Legacy
27 October 2005
363sAnnual Return (shuttle)
Legacy
19 July 2005
288aAppointment of Director or Secretary
Legacy
19 July 2005
288aAppointment of Director or Secretary
Legacy
19 July 2005
288aAppointment of Director or Secretary
Legacy
19 July 2005
288aAppointment of Director or Secretary
Legacy
19 July 2005
288bResignation of Director or Secretary
Legacy
19 July 2005
288bResignation of Director or Secretary
Legacy
19 July 2005
225Change of Accounting Reference Date
Legacy
19 July 2005
287Change of Registered Office
Resolution
19 July 2005
RESOLUTIONSResolutions
Legacy
19 July 2005
155(6)a155(6)a
Legacy
14 July 2005
395Particulars of Mortgage or Charge
Legacy
14 July 2005
395Particulars of Mortgage or Charge
Legacy
9 July 2005
403aParticulars of Charge Subject to s859A
Legacy
9 July 2005
403aParticulars of Charge Subject to s859A
Resolution
28 June 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
17 June 2005
AAAnnual Accounts
Accounts With Accounts Type Medium
21 October 2004
AAAnnual Accounts
Legacy
5 October 2004
363sAnnual Return (shuttle)
Legacy
19 February 2004
225Change of Accounting Reference Date
Legacy
26 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
13 June 2003
AAAnnual Accounts
Legacy
17 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
18 July 2002
AAAnnual Accounts
Legacy
2 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
18 September 2001
AAAnnual Accounts
Accounts With Accounts Type Medium
18 September 2001
AAAnnual Accounts
Legacy
22 November 2000
363sAnnual Return (shuttle)
Legacy
3 June 2000
395Particulars of Mortgage or Charge
Miscellaneous
17 April 2000
MISCMISC
Accounts With Accounts Type Full
1 December 1999
AAAnnual Accounts
Legacy
24 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 December 1998
AAAnnual Accounts
Legacy
23 October 1998
363aAnnual Return
Legacy
5 November 1997
363aAnnual Return
Legacy
5 November 1997
288cChange of Particulars
Legacy
6 October 1997
288cChange of Particulars
Accounts With Accounts Type Medium
27 May 1997
AAAnnual Accounts
Legacy
13 December 1996
363aAnnual Return
Accounts With Accounts Type Medium
26 November 1996
AAAnnual Accounts
Accounts With Accounts Type Full
5 February 1996
AAAnnual Accounts
Legacy
29 September 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
11 November 1994
363x363x
Accounts With Accounts Type Full
22 July 1994
AAAnnual Accounts
Accounts With Accounts Type Full
31 October 1993
AAAnnual Accounts
Legacy
4 October 1993
363x363x
Legacy
22 January 1993
287Change of Registered Office
Certificate Change Of Name Company
30 November 1992
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full Group
20 November 1992
AAAnnual Accounts
Legacy
6 October 1992
363x363x
Legacy
3 October 1991
288288
Accounts With Accounts Type Full Group
3 October 1991
AAAnnual Accounts
Legacy
3 October 1991
363x363x
Accounts With Accounts Type Full Group
11 May 1991
AAAnnual Accounts
Legacy
2 February 1990
395Particulars of Mortgage or Charge
Legacy
13 December 1989
88(2)R88(2)R
Memorandum Articles
23 November 1989
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
13 November 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 November 1989
123Notice of Increase in Nominal Capital
Legacy
10 November 1989
287Change of Registered Office
Resolution
10 November 1989
RESOLUTIONSResolutions
Legacy
10 November 1989
288288
Resolution
10 November 1989
RESOLUTIONSResolutions
Legacy
10 November 1989
224224
Incorporation Company
25 September 1989
NEWINCIncorporation