Background WavePink WaveYellow Wave

HYDRO INTERNATIONAL GROUP LTD (02876690)

HYDRO INTERNATIONAL GROUP LTD (02876690) is an active UK company. incorporated on 1 December 1993. with registered office in Clevedon. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. HYDRO INTERNATIONAL GROUP LTD has been registered for 32 years. Current directors include BARKER, Stephen James, GLEDHILL, Paul Anthony, HUMPHREY, Simon Thomas.

Company Number
02876690
Status
active
Type
ltd
Incorporated
1 December 1993
Age
32 years
Address
Unit 2 Rivermead Court, Kenn Business Park Windmill Road, Clevedon, BS21 6FT
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
BARKER, Stephen James, GLEDHILL, Paul Anthony, HUMPHREY, Simon Thomas
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HYDRO INTERNATIONAL GROUP LTD

HYDRO INTERNATIONAL GROUP LTD is an active company incorporated on 1 December 1993 with the registered office located in Clevedon. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. HYDRO INTERNATIONAL GROUP LTD was registered 32 years ago.(SIC: 43999)

Status

active

Active since 32 years ago

Company No

02876690

LTD Company

Age

32 Years

Incorporated 1 December 1993

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: Full Accounts

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 INTERNATIONAL EUROPE WASTEWATER LTD
From: 10 January 2024To: 25 February 2026
M. & N. ELECTRICAL AND MECHANICAL SERVICES LIMITED
From: 1 December 1993To: 10 January 2024
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 BS21 7rd England
From: 30 July 2019To: 20 December 2022
Unit 12 South Way Southwell Business Park Portland Dorset DT5 2NL
From: 31 January 2012To: 30 July 2019
Unit 12 Southway Southwell Business Park Portland Dorset DT5 2JS
From: 1 December 1993To: 31 January 2012
Timeline

34 key events • 1993 - 2026

Funding Officers Ownership
Company Founded
Nov 93
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Loan Secured
Mar 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Secured
May 17
Funding Round
Feb 19
Loan Cleared
Jul 19
Owner Exit
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Loan Secured
Aug 19
Loan Cleared
Aug 19
Loan Secured
Oct 19
Director Left
Nov 19
Director Joined
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 Joined
Jul 24
Director Left
Jul 24
Director Left
Jan 26
Director Joined
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
1
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 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

LIGHT, Simon James

Resigned
South Way, PortlandDT5 2NL
Secretary
Appointed 10 Mar 2003
Resigned 22 Jul 2019

NESBITT, William James

Resigned
55 Balmoral Crescent, DorchesterDT1 2BN
Secretary
Appointed 01 Dec 1993
Resigned 01 Nov 1998

SIME, Avril Margaret

Resigned
Goldsworth Drive, RochesterME2 3NR
Secretary
Appointed 12 Jan 1999
Resigned 10 Mar 2003

BRISTOL LEGAL SERVICES LIMITED

Resigned
Pembroke House, BristolBS2 8PE
Corporate nominee secretary
Appointed 01 Dec 1993
Resigned 01 Dec 1993

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
Clevedon Hall Estate, ClevedonBS21 7RD
Born November 1958
Director
Appointed 22 Jul 2019
Resigned 24 Jul 2023

JENNINGS, Michael Gareth Brian

Resigned
Clevedon Hall Estate, ClevedonBS21 7RD
Born October 1969
Director
Appointed 22 Jul 2019
Resigned 13 Nov 2019

KALSI, India

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

LIGHT, Simon James

Resigned
South Way, PortlandDT5 2NL
Born July 1967
Director
Appointed 10 Mar 2008
Resigned 22 Jul 2019

MCFARLANE, Gordon Matthew

Resigned
Unit 12 Southway, PortlandDT5 2JS
Born November 1956
Director
Appointed 01 Dec 1993
Resigned 22 Jul 2019

MOORE, Lenora Elizabeth

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

NESBITT, William James

Resigned
55 Balmoral Crescent, DorchesterDT1 2BN
Born October 1949
Director
Appointed 01 Dec 1993
Resigned 01 Nov 1998

SHANNON, George

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

BOURSE SECURITIES LIMITED

Resigned
Pembroke House, BristolBS2 8PE
Corporate nominee director
Appointed 01 Dec 1993
Resigned 01 Dec 1993

Persons with significant control

2

1 Active
1 Ceased
Windmill Road, ClevedonBS21 6FT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Jul 2019

Mr Gordon Matthew Mcfarlane

Ceased
South Way, PortlandDT5 2NL
Born November 1956

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Dec 2016
Ceased 22 Jul 2019
Fundings
Financials
Latest Activities

Filing History

138

Certificate Change Of Name Company
25 February 2026
CERTNMCertificate of Incorporation on Change of Name
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
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
Accounts With Accounts Type Full
1 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
16 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Certificate Change Of Name Company
10 January 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
25 August 2023
AAAnnual Accounts
Resolution
21 August 2023
RESOLUTIONSResolutions
Memorandum Articles
21 August 2023
MAMA
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 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
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
Change Registered Office Address Company With Date Old Address New Address
20 December 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2021
AAAnnual Accounts
Accounts With Accounts Type Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 October 2020
AP01Appointment of Director
Accounts With Accounts Type Full
31 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
18 November 2019
AP01Appointment of Director
Memorandum Articles
10 November 2019
MAMA
Resolution
24 October 2019
RESOLUTIONSResolutions
Statement Of Companys Objects
24 October 2019
CC04CC04
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 August 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2019
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
30 July 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
29 July 2019
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
29 July 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
29 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
29 July 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
29 July 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
5 July 2019
MR04Satisfaction of Charge
Capital Allotment Shares
4 February 2019
SH01Allotment of Shares
Accounts With Accounts Type Full
5 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
18 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 May 2017
MR01Registration of a Charge
Accounts With Accounts Type Small
6 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2015
AR01AR01
Mortgage Satisfy Charge Full
25 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 April 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Mortgage Satisfy Charge Full
1 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 October 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
23 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2012
AR01AR01
Change Person Director Company With Change Date
31 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
31 January 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
3 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 November 2010
AAAnnual Accounts
Legacy
16 January 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
3 December 2009
AR01AR01
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 October 2009
AAAnnual Accounts
Legacy
23 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 December 2008
AAAnnual Accounts
Legacy
11 March 2008
288aAppointment of Director or Secretary
Legacy
19 December 2007
288cChange of Particulars
Legacy
19 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 December 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 January 2007
AAAnnual Accounts
Legacy
3 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 February 2006
AAAnnual Accounts
Legacy
5 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 February 2005
AAAnnual Accounts
Legacy
23 December 2004
363sAnnual Return (shuttle)
Legacy
22 March 2004
225Change of Accounting Reference Date
Legacy
14 January 2004
363sAnnual Return (shuttle)
Auditors Resignation Company
8 January 2004
AUDAUD
Legacy
11 November 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 September 2003
AAAnnual Accounts
Legacy
18 July 2003
288cChange of Particulars
Legacy
9 May 2003
288aAppointment of Director or Secretary
Legacy
9 May 2003
288bResignation of Director or Secretary
Legacy
3 May 2003
395Particulars of Mortgage or Charge
Legacy
7 April 2003
288aAppointment of Director or Secretary
Legacy
9 January 2003
363sAnnual Return (shuttle)
Legacy
24 December 2002
169169
Accounts With Accounts Type Total Exemption Full
5 September 2002
AAAnnual Accounts
Legacy
10 December 2001
363sAnnual Return (shuttle)
Legacy
18 July 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
22 June 2001
AAAnnual Accounts
Legacy
27 December 2000
363sAnnual Return (shuttle)
Legacy
27 December 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
6 November 2000
AAAnnual Accounts
Legacy
5 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 December 1999
AAAnnual Accounts
Legacy
13 October 1999
287Change of Registered Office
Legacy
11 March 1999
363sAnnual Return (shuttle)
Legacy
25 January 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
1 September 1998
AAAnnual Accounts
Legacy
1 September 1998
225Change of Accounting Reference Date
Legacy
6 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 January 1998
AAAnnual Accounts
Legacy
13 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 September 1996
AAAnnual Accounts
Legacy
21 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 July 1995
AAAnnual Accounts
Legacy
9 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 January 1994
224224
Legacy
7 January 1994
88(2)R88(2)R
Legacy
19 December 1993
288288
Legacy
19 December 1993
288288
Incorporation Company
1 December 1993
NEWINCIncorporation