Background WavePink WaveYellow Wave

HYDROCHEM (U.K.) LIMITED (02562697)

HYDROCHEM (U.K.) LIMITED (02562697) is an active UK company. incorporated on 27 November 1990. with registered office in Hartlepool. The company operates in the Manufacturing sector, engaged in unknown sic code (20590). HYDROCHEM (U.K.) LIMITED has been registered for 35 years. Current directors include ABBOTT, William Henry, HOBBS, Theresa Anne Louise.

Company Number
02562697
Status
active
Type
ltd
Incorporated
27 November 1990
Age
35 years
Address
Unit 1 Graythorp Industrial Estate, Hartlepool, TS25 2DF
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (20590)
Directors
ABBOTT, William Henry, HOBBS, Theresa Anne Louise
SIC Codes
20590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HYDROCHEM (U.K.) LIMITED

HYDROCHEM (U.K.) LIMITED is an active company incorporated on 27 November 1990 with the registered office located in Hartlepool. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (20590). HYDROCHEM (U.K.) LIMITED was registered 35 years ago.(SIC: 20590)

Status

active

Active since 35 years ago

Company No

02562697

LTD Company

Age

35 Years

Incorporated 27 November 1990

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 10 November 2025 (5 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026
Contact
Address

Unit 1 Graythorp Industrial Estate Hartlepool, TS25 2DF,

Previous Addresses

Unit 1 Graythorpe Industrial Estate Tees Road, Hartlepool Cleveland, TS25 2DF
From: 27 November 1990To: 22 December 2020
Timeline

8 key events • 1990 - 2024

Funding Officers Ownership
Company Founded
Nov 90
Capital Update
Feb 13
Director Joined
Dec 18
Director Joined
Jul 20
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Director Left
Aug 22
Funding Round
Nov 24
2
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

ABBOTT, William Henry

Active
2 Black Bull Wynd, Stockton On TeesTS16 0GN
Born March 1952
Director
Appointed N/A

HOBBS, Theresa Anne Louise

Active
Graythorp Industrial Estate, HartlepoolTS25 2DF
Born November 1959
Director
Appointed 04 Jul 2018

DALBY, George Alexander

Resigned
16 Berrington Gardens, Ingleby BarwickTS17 0UH
Secretary
Appointed 01 Jan 2003
Resigned 05 May 2009

HOBBS, Theresa Ann

Resigned
43 Beverley Road, BillinghamTS23 3RE
Secretary
Appointed N/A
Resigned 31 Dec 2002

HOBBS, Theresa Ann

Resigned
43 Beverley Road, BillinghamTS23 3RE
Born November 1959
Director
Appointed N/A
Resigned 21 Oct 2000

JOHN, Michael

Resigned
72 Great Auk, GuisboroughTS14 8PQ
Born November 1948
Director
Appointed N/A
Resigned 01 Feb 1994

RUSSELL, Craig

Resigned
Graythorp Industrial Estate, HartlepoolTS25 2DF
Born February 1971
Director
Appointed 02 Dec 2019
Resigned 29 Jul 2022

Persons with significant control

1

Mr William Henry Abbott

Active
Graythorp Industrial Estate, HartlepoolTS25 2DF
Born March 1952

Nature of Control

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

Filing History

113

Confirmation Statement With Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2024
CS01Confirmation Statement
Capital Allotment Shares
21 November 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
6 June 2024
AAAnnual Accounts
Change To A Person With Significant Control
4 February 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
18 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
25 October 2022
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
2 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
23 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 February 2021
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
22 December 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
15 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
12 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
13 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 December 2018
AP01Appointment of Director
Accounts With Accounts Type Small
20 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
21 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
8 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Accounts With Accounts Type Small
25 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Accounts With Accounts Type Small
22 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2014
AR01AR01
Accounts With Accounts Type Small
3 May 2013
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
18 February 2013
SH19Statement of Capital
Legacy
12 February 2013
CAP-SSCAP-SS
Resolution
12 February 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
4 January 2013
AR01AR01
Legacy
19 November 2012
MG02MG02
Accounts With Accounts Type Small
25 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2011
AR01AR01
Legacy
30 September 2010
MG02MG02
Legacy
30 September 2010
MG02MG02
Legacy
30 September 2010
MG02MG02
Accounts With Accounts Type Total Exemption Small
22 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2010
AR01AR01
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 November 2009
AAAnnual Accounts
Legacy
29 May 2009
288bResignation of Director or Secretary
Legacy
11 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 August 2008
AAAnnual Accounts
Legacy
4 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 September 2007
AAAnnual Accounts
Legacy
16 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 May 2006
AAAnnual Accounts
Legacy
16 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 September 2005
AAAnnual Accounts
Legacy
22 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 May 2004
AAAnnual Accounts
Legacy
24 March 2004
363sAnnual Return (shuttle)
Legacy
7 November 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
23 September 2003
AAAnnual Accounts
Legacy
9 April 2003
363sAnnual Return (shuttle)
Legacy
5 March 2003
395Particulars of Mortgage or Charge
Legacy
22 February 2003
395Particulars of Mortgage or Charge
Legacy
27 January 2003
288aAppointment of Director or Secretary
Legacy
27 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Small
2 November 2002
AAAnnual Accounts
Legacy
12 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 October 2001
AAAnnual Accounts
Legacy
8 February 2001
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
2 January 2001
AAMDAAMD
Legacy
10 November 2000
288bResignation of Director or Secretary
Legacy
11 August 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 August 2000
AAAnnual Accounts
Legacy
3 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 May 1999
AAAnnual Accounts
Legacy
15 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 October 1998
AAAnnual Accounts
Legacy
25 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 1997
AAAnnual Accounts
Legacy
14 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 December 1996
AAAnnual Accounts
Legacy
30 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 September 1995
AAAnnual Accounts
Legacy
13 January 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Resolution
18 August 1994
RESOLUTIONSResolutions
Legacy
18 August 1994
88(2)R88(2)R
Resolution
18 August 1994
RESOLUTIONSResolutions
Legacy
18 August 1994
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
15 July 1994
AAAnnual Accounts
Legacy
24 March 1994
288288
Legacy
16 March 1994
288288
Legacy
15 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 November 1993
AAAnnual Accounts
Auditors Resignation Company
30 June 1993
AUDAUD
Legacy
24 June 1993
395Particulars of Mortgage or Charge
Legacy
17 February 1993
363aAnnual Return
Legacy
21 January 1993
363sAnnual Return (shuttle)
Legacy
21 January 1993
288288
Legacy
26 May 1992
88(2)R88(2)R
Accounts With Accounts Type Full
11 May 1992
AAAnnual Accounts
Legacy
29 April 1992
287Change of Registered Office
Legacy
21 February 1992
395Particulars of Mortgage or Charge
Legacy
5 January 1992
363aAnnual Return
Legacy
5 January 1992
363b363b
Legacy
5 January 1992
363(287)363(287)
Legacy
15 January 1991
224224
Incorporation Company
27 November 1990
NEWINCIncorporation