Background WavePink WaveYellow Wave

HYDRATIGHT LIMITED (03069889)

HYDRATIGHT LIMITED (03069889) is an active UK company. incorporated on 19 June 1995. with registered office in Cramlington. The company operates in the Manufacturing sector, engaged in unknown sic code (28290) and 1 other business activities. HYDRATIGHT LIMITED has been registered for 30 years. Current directors include DE GREEF, Erik Martin, MALIK, Imran Khalid.

Company Number
03069889
Status
active
Type
ltd
Incorporated
19 June 1995
Age
30 years
Address
45 Colbourne Avenue, Cramlington, NE23 1WD
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28290)
Directors
DE GREEF, Erik Martin, MALIK, Imran Khalid
SIC Codes
28290, 43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HYDRATIGHT LIMITED

HYDRATIGHT LIMITED is an active company incorporated on 19 June 1995 with the registered office located in Cramlington. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28290) and 1 other business activity. HYDRATIGHT LIMITED was registered 30 years ago.(SIC: 28290, 43999)

Status

active

Active since 30 years ago

Company No

03069889

LTD Company

Age

30 Years

Incorporated 19 June 1995

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 1 April 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 19 June 2025 (9 months ago)
Submitted on 25 June 2025 (9 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026

Previous Company Names

HYDRATIGHT SWEENEY LIMITED
From: 19 March 2001To: 13 January 2006
HYDRA-TIGHT LIMITED
From: 23 October 1995To: 19 March 2001
INHOCO 420 LIMITED
From: 19 June 1995To: 23 October 1995
Contact
Address

45 Colbourne Avenue Nelson Park Cramlington, NE23 1WD,

Previous Addresses

45 Colbourne Nelson Park Cramlington Northumberland NE23 1WD United Kingdom
From: 2 November 2021To: 3 November 2021
Unit 601 Axcess 10 Business Park, Bentley Road South West Midlands WS10 8LQ
From: 19 June 1995To: 2 November 2021
Timeline

27 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Jun 95
Director Joined
Apr 12
Director Left
Apr 12
Director Joined
Aug 13
Director Left
Aug 13
Director Joined
Sept 13
Director Joined
Sept 15
Director Left
Sept 15
Director Left
Dec 17
Director Joined
Dec 17
Director Left
May 19
Director Joined
Jun 19
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Feb 21
Director Joined
Apr 21
Director Left
Oct 21
Funding Round
Oct 21
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Dec 23
Director Joined
Dec 23
Director Left
Dec 23
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Jan 25
Director Left
Jan 25
1
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

2 Active
31 Resigned

DE GREEF, Erik Martin

Active
Nelson Park Trading Estate, CramlingtonNE23 1WD
Born September 1981
Director
Appointed 24 Jan 2025

MALIK, Imran Khalid

Active
Nelson Park Trading Estate, CramlingtonNE23 1WD
Born December 1986
Director
Appointed 24 Jan 2025

DE RAADT, Peter Gerrit

Resigned
16 Moore Close, WolverhamptonWV6 7PB
Secretary
Appointed 31 Oct 2000
Resigned 01 Jun 2009

GEMMELL, Nicholas James

Resigned
Unit 601, Bentley Road SouthWS10 8LQ
Secretary
Appointed 01 Jun 2009
Resigned 27 Sept 2020

GILLARD, Ivor Phillip

Resigned
1 Beckfield Close, WalsallWS4 1XG
Secretary
Appointed 02 Oct 1995
Resigned 18 Dec 2000

PIKE, Mark James

Resigned
16 Cheshire Close, BurntwoodWS7 9QX
Secretary
Appointed 18 Dec 2000
Resigned 31 Oct 2006

A B & C SECRETARIAL LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate nominee secretary
Appointed 19 Jun 1995
Resigned 02 Oct 1995

ANDERSON, Bruce Kirkpatrick

Resigned
3 The Chestnuts, WokinghamRG40 2EE
Born April 1947
Director
Appointed 24 Mar 1997
Resigned 18 Feb 1999

ANSON, Paul Anthony

Resigned
30 Larchmere Drive, WolverhamptonWV11 2DG
Born March 1955
Director
Appointed 02 Oct 1995
Resigned 18 Feb 1999

BARBER, Stewart Wayne

Resigned
442 Mayfair Street, Antigo
Born August 1948
Director
Appointed 31 Jan 2001
Resigned 17 May 2005

BRAATZ, Terence Martin

Resigned
Unit 601, Bentley Road SouthWS10 8LQ
Born July 1957
Director
Appointed 17 May 2005
Resigned 18 Dec 2017

CAMPION, Richard Charles

Resigned
2 Wares Close, Blandford ForumDT11 9BS
Born April 1950
Director
Appointed 18 Feb 1999
Resigned 17 May 2005

CHASE-HUBBARD, Kimberly Sue

Resigned
Menomonee Falls, Wisconsin 53051
Born March 1968
Director
Appointed 30 Sept 2022
Resigned 24 Jan 2025

COOMBS, Martin Edmund

Resigned
Unit 601, Bentley Road SouthWS10 8LQ
Born July 1969
Director
Appointed 01 Jun 2019
Resigned 19 Feb 2021

DE KONING, Jan

Resigned
Unit 601, Bentley Road SouthWS10 8LQ
Born February 1955
Director
Appointed 19 Apr 2012
Resigned 01 Sept 2015

DENNIS, Wayne

Resigned
Unit 601, Bentley Road SouthWS10 8LQ
Born November 1964
Director
Appointed 14 Aug 2013
Resigned 02 May 2019

DUNN, Michael James

Resigned
178 Walsall Road, Sutton ColdfieldB74 4RH
Born March 1965
Director
Appointed 24 Apr 1997
Resigned 18 Feb 1999

FANCHER, Donald Alden

Resigned
W 302-N 6135 Spence Road, Wisconsin 53029
Born March 1943
Director
Appointed 18 Feb 1999
Resigned 21 Dec 2005

GASKELL, James Richard

Resigned
Unit 601, Bentley Road SouthWS10 8LQ
Born July 1975
Director
Appointed 28 Sept 2020
Resigned 11 Oct 2021

GEMMELL, Nicholas James

Resigned
Unit 601, Bentley Road SouthWS10 8LQ
Born December 1968
Director
Appointed 17 Aug 2015
Resigned 28 Sept 2020

HOLLAND, Paul Malcolm Jeffrey

Resigned
40 Kings Court, BirminghamB3 1RD
Born May 1955
Director
Appointed 02 Oct 1995
Resigned 18 Feb 1999

JEFFERSON, Philip Ashley

Resigned
Colbourne Avenue, CramlingtonNE23 1WD
Born August 1975
Director
Appointed 01 Dec 2023
Resigned 24 Jan 2025

KROESE, Pieter

Resigned
35 Cor Royslaan, UtrechtFOREIGN
Born June 1967
Director
Appointed 21 Dec 2005
Resigned 13 Mar 2008

MAXTED, Philip Roy

Resigned
Unit 601, Bentley Road SouthWS10 8LQ
Born December 1959
Director
Appointed 03 Jun 2009
Resigned 20 Apr 2012

O'CONNELL, Paul James

Resigned
Colbourne Avenue, CramlingtonNE23 1WD
Born August 1971
Director
Appointed 16 Apr 2021
Resigned 01 Dec 2023

ROMAN, Richard Martin

Resigned
Menomonee Falls, Wisconsin 53051
Born May 1971
Director
Appointed 18 Dec 2017
Resigned 30 Sept 2022

SCHUELER, Marius

Resigned
Nigenbeek 75, Barneveld
Born May 1966
Director
Appointed 17 May 2005
Resigned 21 Dec 2005

SILVER, Andrew Gordon

Resigned
Unit 601, Bentley Road SouthWS10 8LQ
Born March 1968
Director
Appointed 20 Mar 2008
Resigned 14 Aug 2013

SIMMS, Graham Arthur

Resigned
11 Whitley Close, WolverhamptonWV6 8BA
Born January 1948
Director
Appointed 02 Oct 1995
Resigned 18 Feb 1999

WHITTAKER, Allan Philip

Resigned
Greenfields, PenkridgeST19 5HE
Born November 1947
Director
Appointed 02 Oct 1995
Resigned 31 Jan 2001

WOOD, Christopher Stuart

Resigned
Brooklands Hereford Road, MonmouthNP5 3HJ
Born March 1941
Director
Appointed 08 Feb 1996
Resigned 18 Feb 1999

ACTUANT EUROPE HOLDING SASU

Resigned
Immeuble Le Poversy, Paris92130
Corporate director
Appointed 25 Sept 2013
Resigned 20 Dec 2023

INHOCO FORMATIONS LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 19 Jun 1995
Resigned 02 Oct 1995

Persons with significant control

1

Colbourne Avenue, CramlingtonNE23 1WD

Nature of Control

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

Filing History

200

Confirmation Statement With No Updates
25 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
1 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
21 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
19 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2023
TM01Termination of Director
Accounts With Accounts Type Full
8 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2022
TM01Termination of Director
Confirmation Statement With Updates
20 June 2022
CS01Confirmation Statement
Change Corporate Director Company With Change Date
20 June 2022
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
20 June 2022
CH01Change of Director Details
Change To A Person With Significant Control
20 June 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
20 June 2022
CH01Change of Director Details
Accounts With Accounts Type Full
22 February 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 November 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 November 2021
AD01Change of Registered Office Address
Resolution
30 October 2021
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
27 October 2021
RP04SH01RP04SH01
Capital Allotment Shares
20 October 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
14 October 2021
TM01Termination of Director
Accounts Amended With Accounts Type Full
28 September 2021
AAMDAAMD
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
28 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 September 2020
TM02Termination of Secretary
Accounts With Accounts Type Full
4 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2020
CS01Confirmation Statement
Change To A Person With Significant Control
19 June 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
25 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2019
TM01Termination of Director
Move Registers To Sail Company With New Address
27 March 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
27 March 2019
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
19 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 June 2018
AAAnnual Accounts
Change Person Director Company With Change Date
17 January 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2017
TM01Termination of Director
Accounts With Accounts Type Full
18 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 July 2017
PSC02Notification of Relevant Legal Entity PSC
Annual Return Company With Made Up Date Full List Shareholders
5 August 2016
AR01AR01
Accounts With Accounts Type Full
22 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 July 2015
AR01AR01
Accounts With Accounts Type Full
23 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Accounts With Accounts Type Full
28 January 2014
AAAnnual Accounts
Appoint Corporate Director Company With Name
25 September 2013
AP02Appointment of Corporate Director
Appoint Person Director Company With Name
15 August 2013
AP01Appointment of Director
Termination Director Company With Name
15 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 June 2013
AR01AR01
Accounts With Accounts Type Full
15 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2012
AR01AR01
Appoint Person Director Company With Name
26 April 2012
AP01Appointment of Director
Termination Director Company With Name
26 April 2012
TM01Termination of Director
Accounts With Accounts Type Full
2 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2011
AR01AR01
Change Person Secretary Company With Change Date
20 June 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2011
CH01Change of Director Details
Accounts With Accounts Type Full
7 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2010
AR01AR01
Change Person Secretary Company With Change Date
16 July 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
5 January 2010
AAAnnual Accounts
Legacy
13 July 2009
363aAnnual Return
Legacy
18 June 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 June 2009
AAAnnual Accounts
Legacy
5 June 2009
288bResignation of Director or Secretary
Legacy
5 June 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 February 2009
AAAnnual Accounts
Legacy
16 July 2008
363aAnnual Return
Accounts With Accounts Type Full
23 April 2008
AAAnnual Accounts
Legacy
8 April 2008
288bResignation of Director or Secretary
Legacy
25 March 2008
288aAppointment of Director or Secretary
Legacy
28 August 2007
363aAnnual Return
Legacy
15 December 2006
288aAppointment of Director or Secretary
Legacy
15 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 November 2006
AAAnnual Accounts
Legacy
1 September 2006
363sAnnual Return (shuttle)
Legacy
17 January 2006
288aAppointment of Director or Secretary
Legacy
17 January 2006
288bResignation of Director or Secretary
Legacy
17 January 2006
288bResignation of Director or Secretary
Certificate Change Of Name Company
13 January 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 January 2006
363sAnnual Return (shuttle)
Legacy
3 January 2006
288bResignation of Director or Secretary
Legacy
3 January 2006
288bResignation of Director or Secretary
Legacy
3 January 2006
288aAppointment of Director or Secretary
Legacy
26 August 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Full
11 August 2005
AAAnnual Accounts
Legacy
15 June 2005
288aAppointment of Director or Secretary
Legacy
27 May 2005
288bResignation of Director or Secretary
Legacy
27 May 2005
288bResignation of Director or Secretary
Legacy
27 May 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 August 2004
AAAnnual Accounts
Legacy
19 July 2004
363sAnnual Return (shuttle)
Legacy
15 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 June 2003
AAAnnual Accounts
Auditors Resignation Company
17 March 2003
AUDAUD
Legacy
23 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 July 2002
AAAnnual Accounts
Accounts With Accounts Type Full
23 October 2001
AAAnnual Accounts
Legacy
25 June 2001
363sAnnual Return (shuttle)
Certificate Change Of Name Company
19 March 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 March 2001
287Change of Registered Office
Legacy
6 February 2001
288aAppointment of Director or Secretary
Legacy
6 February 2001
288bResignation of Director or Secretary
Legacy
6 February 2001
288aAppointment of Director or Secretary
Legacy
6 February 2001
288bResignation of Director or Secretary
Legacy
10 January 2001
288bResignation of Director or Secretary
Legacy
10 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 October 2000
AAAnnual Accounts
Legacy
22 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
26 October 1999
AAAnnual Accounts
Legacy
15 July 1999
363sAnnual Return (shuttle)
Resolution
25 May 1999
RESOLUTIONSResolutions
Resolution
25 May 1999
RESOLUTIONSResolutions
Legacy
25 May 1999
122122
Legacy
27 April 1999
403aParticulars of Charge Subject to s859A
Legacy
25 March 1999
288bResignation of Director or Secretary
Legacy
25 March 1999
122122
Legacy
18 March 1999
88(2)R88(2)R
Legacy
18 March 1999
88(2)R88(2)R
Legacy
5 March 1999
288bResignation of Director or Secretary
Legacy
5 March 1999
288bResignation of Director or Secretary
Legacy
5 March 1999
288bResignation of Director or Secretary
Legacy
5 March 1999
288bResignation of Director or Secretary
Legacy
5 March 1999
288bResignation of Director or Secretary
Legacy
5 March 1999
288aAppointment of Director or Secretary
Legacy
5 March 1999
288aAppointment of Director or Secretary
Resolution
24 February 1999
RESOLUTIONSResolutions
Resolution
24 February 1999
RESOLUTIONSResolutions
Resolution
24 February 1999
RESOLUTIONSResolutions
Legacy
24 February 1999
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full Group
29 October 1998
AAAnnual Accounts
Legacy
8 July 1998
363sAnnual Return (shuttle)
Memorandum Articles
4 June 1998
MEM/ARTSMEM/ARTS
Resolution
4 June 1998
RESOLUTIONSResolutions
Legacy
19 March 1998
288cChange of Particulars
Legacy
19 March 1998
88(2)R88(2)R
Legacy
9 January 1998
88(2)R88(2)R
Accounts With Accounts Type Full Group
29 October 1997
AAAnnual Accounts
Legacy
16 July 1997
363sAnnual Return (shuttle)
Legacy
2 May 1997
288aAppointment of Director or Secretary
Legacy
11 April 1997
88(2)R88(2)R
Legacy
4 April 1997
288aAppointment of Director or Secretary
Statement Of Affairs
20 March 1997
SASA
Legacy
20 March 1997
88(2)O88(2)O
Legacy
11 November 1996
88(2)R88(2)R
Legacy
11 November 1996
88(2)R88(2)R
Legacy
19 August 1996
225Change of Accounting Reference Date
Accounts With Accounts Type Full
7 August 1996
AAAnnual Accounts
Legacy
12 July 1996
363sAnnual Return (shuttle)
Legacy
8 July 1996
88(2)P88(2)P
Legacy
26 April 1996
88(2)R88(2)R
Legacy
26 April 1996
122122
Legacy
26 April 1996
122122
Legacy
18 April 1996
225Change of Accounting Reference Date
Legacy
23 February 1996
88(2)R88(2)R
Legacy
23 February 1996
88(2)R88(2)R
Legacy
22 February 1996
288288
Resolution
21 February 1996
RESOLUTIONSResolutions
Legacy
18 February 1996
88(2)R88(2)R
Resolution
8 February 1996
RESOLUTIONSResolutions
Resolution
8 February 1996
RESOLUTIONSResolutions
Statement Of Affairs
6 February 1996
SASA
Legacy
12 January 1996
88(2)R88(2)R
Legacy
14 November 1995
224224
Legacy
2 November 1995
88(2)R88(2)R
Legacy
2 November 1995
88(2)R88(2)R
Legacy
2 November 1995
88(2)R88(2)R
Legacy
2 November 1995
122122
Legacy
2 November 1995
123Notice of Increase in Nominal Capital
Resolution
31 October 1995
RESOLUTIONSResolutions
Legacy
31 October 1995
288288
Legacy
31 October 1995
287Change of Registered Office
Memorandum Articles
31 October 1995
MEM/ARTSMEM/ARTS
Resolution
31 October 1995
RESOLUTIONSResolutions
Legacy
27 October 1995
288288
Legacy
27 October 1995
288288
Legacy
27 October 1995
288288
Legacy
27 October 1995
288288
Legacy
27 October 1995
288288
Legacy
27 October 1995
288288
Legacy
25 October 1995
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
23 October 1995
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 June 1995
NEWINCIncorporation