Background WavePink WaveYellow Wave

HYDROGARDEN LIMITED (03104989)

HYDROGARDEN LIMITED (03104989) is an active UK company. incorporated on 21 September 1995. with registered office in Coventry. The company operates in the Manufacturing sector, engaged in unknown sic code (31090) and 1 other business activities. HYDROGARDEN LIMITED has been registered for 30 years. Current directors include GEANEY, Barry Patrick, GREEN, Stuart Mark, REYNOLDS, Iain Keith.

Company Number
03104989
Status
active
Type
ltd
Incorporated
21 September 1995
Age
30 years
Address
Unit 19 Lifford Way, Coventry, CV3 2RN
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (31090)
Directors
GEANEY, Barry Patrick, GREEN, Stuart Mark, REYNOLDS, Iain Keith
SIC Codes
31090, 46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HYDROGARDEN LIMITED

HYDROGARDEN LIMITED is an active company incorporated on 21 September 1995 with the registered office located in Coventry. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (31090) and 1 other business activity. HYDROGARDEN LIMITED was registered 30 years ago.(SIC: 31090, 46900)

Status

active

Active since 30 years ago

Company No

03104989

LTD Company

Age

30 Years

Incorporated 21 September 1995

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 September 2025 (8 months ago)
Submitted on 15 September 2025 (7 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026

Previous Company Names

HYDROGARDEN WHOLESALE SUPPLIES LIMITED
From: 30 July 1999To: 3 August 2018
GROWELL DISTRIBUTION LIMITED
From: 21 September 1995To: 30 July 1999
Contact
Address

Unit 19 Lifford Way Binley Industrial Estate Coventry, CV3 2RN,

Previous Addresses

2 Progress Way Binley Industrial Estate Coventry CV3 2NT
From: 21 September 1995To: 1 July 2024
Timeline

25 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Sept 95
Director Left
Mar 10
Director Left
Mar 10
Share Buyback
Jun 10
Capital Reduction
Jul 10
Director Joined
Nov 13
Director Left
Sept 15
Capital Reduction
Oct 15
Share Buyback
Oct 15
Loan Cleared
Jul 17
Director Joined
Sept 18
Director Joined
Oct 19
Funding Round
Sept 20
Capital Reduction
Sept 20
Share Buyback
Sept 20
Loan Cleared
Mar 21
Loan Secured
Mar 21
Director Left
Aug 21
Director Joined
Aug 21
Loan Secured
Jan 22
Director Left
Jan 23
Loan Cleared
Aug 23
Director Joined
Dec 24
Director Left
Dec 24
Director Left
Aug 25
7
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

GEANEY, Barry Patrick

Active
Lifford Way, CoventryCV3 2RN
Born March 1964
Director
Appointed 15 Oct 2001

GREEN, Stuart Mark

Active
Lifford Way, CoventryCV3 2RN
Born August 1972
Director
Appointed 15 Oct 2001

REYNOLDS, Iain Keith

Active
Lifford Way, CoventryCV3 2RN
Born August 1961
Director
Appointed 24 Sept 2018

GALLIFORD, Dawn Michelle

Resigned
Progress Way, CoventryCV3 2NT
Secretary
Appointed 01 Oct 2019
Resigned 19 Aug 2021

GEANEY, Barry Patrick

Resigned
2 Progress Way, CoventryCV3 2NT
Secretary
Appointed 17 Mar 2010
Resigned 01 Oct 2019

HENRY, Justin

Resigned
23a Barras Lane, CoventryCV1 3BU
Secretary
Appointed 21 Sept 1995
Resigned 02 Nov 1995

REYNOLDS, Iain Keith

Resigned
PO BOX 370, Billinudgel
Secretary
Appointed 01 Feb 1998
Resigned 17 Mar 2010

WILSON, Tracie Jane

Resigned
50 Old Budbrooke Road, WarwickCV35 8QN
Secretary
Appointed 02 Nov 1995
Resigned 31 Jan 1998

KEY LEGAL SERVICES (SECRETARIAL) LIMITED

Resigned
20 Station Road, CardiffCF15 8AA
Corporate nominee secretary
Appointed 21 Sept 1995
Resigned 21 Sept 1995

ALDRIDGE, Jonathan Mark

Resigned
Progress Way, CoventryCV3 2NT
Born July 1960
Director
Appointed 07 Nov 2013
Resigned 30 Nov 2022

COOK, Simon Edward

Resigned
Lifford Way, CoventryCV3 2RN
Born November 1967
Director
Appointed 19 Aug 2021
Resigned 03 Dec 2024

CREEVEY, Grant Bernard

Resigned
219 Prince Edward Park Road, Woronora2232
Born December 1958
Director
Appointed 20 May 1997
Resigned 31 Oct 2006

CREEVEY, Peter Francis

Resigned
22 San Simeon Drive, Clear Island Waters4226
Born June 1936
Director
Appointed 20 May 1997
Resigned 15 Oct 2001

ELLIS, Thomas Stephen

Resigned
Lifford Way, CoventryCV3 2RN
Born June 1987
Director
Appointed 03 Dec 2024
Resigned 07 Aug 2025

GALLIFORD, Dawn Michelle

Resigned
Progress Way, CoventryCV3 2NT
Born November 1977
Director
Appointed 01 Oct 2019
Resigned 19 Aug 2021

HENRY, Justin

Resigned
17 Hatton Terrace, WarwickCV35 7JS
Born December 1968
Director
Appointed 21 Sept 1995
Resigned 26 Oct 1999

HUGHES, Michael David

Resigned
2 Progress Way, CoventryCV3 2NT
Born July 1956
Director
Appointed 01 Jul 2007
Resigned 20 Aug 2015

PICKARD, James Arthur

Resigned
7 Beech Cliffe, WarwickCV34 5HY
Born January 1955
Director
Appointed 15 Oct 2001
Resigned 07 Aug 2003

REYNOLDS, Amanda Margaret

Resigned
PO BOX 370, Nsw 2483
Born March 1965
Director
Appointed 01 Jun 2000
Resigned 17 Mar 2010

REYNOLDS, Iain Keith

Resigned
PO BOX 370, Billinudgel
Born August 1961
Director
Appointed 21 Sept 1995
Resigned 17 Mar 2010

KEY LEGAL SERVICES (NOMINEES) LIMITED

Resigned
20 Station Road, CardiffCF15 8AA
Corporate nominee director
Appointed 21 Sept 1995
Resigned 21 Sept 1995

Persons with significant control

3

Mr Barry Patrick Geaney

Active
Lifford Way, CoventryCV3 2RN
Born March 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mr Iain Keith Reynolds

Active
Lifford Way, CoventryCV3 2RN
Born June 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Stuart Mark Green

Active
Lifford Way, CoventryCV3 2RN
Born August 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

171

Accounts With Accounts Type Group
23 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2024
TM01Termination of Director
Accounts With Accounts Type Group
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
1 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 July 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2024
CH01Change of Director Details
Change To A Person With Significant Control
1 July 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
1 July 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
1 July 2024
PSC04Change of PSC Details
Accounts With Accounts Type Group
8 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 August 2023
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
23 January 2023
TM01Termination of Director
Accounts With Accounts Type Group
23 December 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 September 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 January 2022
MR01Registration of a Charge
Change To A Person With Significant Control
20 October 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
20 October 2021
PSC04Change of PSC Details
Accounts With Accounts Type Group
2 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 August 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 August 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
19 August 2021
AP01Appointment of Director
Mortgage Satisfy Charge Full
10 March 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2021
MR01Registration of a Charge
Change Person Director Company With Change Date
29 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2020
CH01Change of Director Details
Capital Return Purchase Own Shares
25 September 2020
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
15 September 2020
CS01Confirmation Statement
Capital Cancellation Shares
11 September 2020
SH06Cancellation of Shares
Capital Allotment Shares
3 September 2020
SH01Allotment of Shares
Accounts With Accounts Type Full
11 May 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 October 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
14 October 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
14 October 2019
AP03Appointment of Secretary
Confirmation Statement With Updates
23 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
18 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 September 2018
AP01Appointment of Director
Resolution
3 August 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 July 2017
MR04Satisfaction of Charge
Resolution
6 June 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
22 April 2016
AAAnnual Accounts
Capital Cancellation Shares
19 October 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
19 October 2015
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
22 September 2015
AR01AR01
Termination Director Company With Name Termination Date
2 September 2015
TM01Termination of Director
Accounts With Accounts Type Full
12 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2014
AR01AR01
Accounts With Accounts Type Full
18 August 2014
AAAnnual Accounts
Memorandum Articles
27 May 2014
MEM/ARTSMEM/ARTS
Appoint Person Director Company With Name
22 November 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 October 2013
AR01AR01
Change Account Reference Date Company Current Extended
9 September 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
7 March 2013
AAAnnual Accounts
Change Person Director Company With Change Date
28 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 January 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
26 October 2012
AR01AR01
Accounts With Accounts Type Medium
2 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2011
AR01AR01
Accounts With Accounts Type Small
1 September 2011
AAAnnual Accounts
Change Person Director Company With Change Date
26 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 January 2011
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
26 January 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
14 December 2010
AR01AR01
Change Person Director Company With Change Date
14 December 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 October 2010
AAAnnual Accounts
Capital Cancellation Shares
5 July 2010
SH06Cancellation of Shares
Capital Return Purchase Own Shares
21 June 2010
SH03Return of Purchase of Own Shares
Termination Director Company With Name
1 April 2010
TM01Termination of Director
Termination Secretary Company With Name
1 April 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
1 April 2010
AP03Appointment of Secretary
Termination Director Company With Name
23 March 2010
TM01Termination of Director
Annual Return Company With Made Up Date
16 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 August 2009
AAAnnual Accounts
Legacy
26 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 August 2008
AAAnnual Accounts
Legacy
4 October 2007
363sAnnual Return (shuttle)
Legacy
28 September 2007
288aAppointment of Director or Secretary
Resolution
9 August 2007
RESOLUTIONSResolutions
Resolution
9 August 2007
RESOLUTIONSResolutions
Legacy
9 August 2007
169169
Accounts With Accounts Type Total Exemption Small
20 July 2007
AAAnnual Accounts
Legacy
30 May 2007
288cChange of Particulars
Legacy
15 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 November 2006
AAAnnual Accounts
Legacy
4 October 2006
363sAnnual Return (shuttle)
Legacy
15 September 2005
363sAnnual Return (shuttle)
Legacy
15 September 2005
287Change of Registered Office
Legacy
1 September 2005
287Change of Registered Office
Legacy
9 June 2005
88(2)R88(2)R
Accounts With Accounts Type Small
6 May 2005
AAAnnual Accounts
Legacy
5 May 2005
288cChange of Particulars
Legacy
16 March 2005
363sAnnual Return (shuttle)
Legacy
10 February 2005
395Particulars of Mortgage or Charge
Legacy
29 October 2004
288cChange of Particulars
Legacy
1 July 2004
169169
Resolution
1 July 2004
RESOLUTIONSResolutions
Legacy
16 June 2004
88(2)R88(2)R
Accounts With Accounts Type Small
31 March 2004
AAAnnual Accounts
Legacy
23 October 2003
363sAnnual Return (shuttle)
Legacy
18 August 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Small
25 July 2003
AAAnnual Accounts
Legacy
14 May 2003
88(2)R88(2)R
Legacy
7 May 2003
287Change of Registered Office
Resolution
5 April 2003
RESOLUTIONSResolutions
Resolution
5 April 2003
RESOLUTIONSResolutions
Legacy
5 April 2003
123Notice of Increase in Nominal Capital
Legacy
25 November 2002
363sAnnual Return (shuttle)
Legacy
25 November 2002
287Change of Registered Office
Legacy
11 June 2002
288cChange of Particulars
Legacy
28 May 2002
88(2)R88(2)R
Accounts With Accounts Type Small
11 March 2002
AAAnnual Accounts
Legacy
16 November 2001
169169
Legacy
27 October 2001
363sAnnual Return (shuttle)
Legacy
26 October 2001
88(2)R88(2)R
Legacy
26 October 2001
88(2)R88(2)R
Resolution
19 October 2001
RESOLUTIONSResolutions
Resolution
19 October 2001
RESOLUTIONSResolutions
Legacy
19 October 2001
288aAppointment of Director or Secretary
Legacy
19 October 2001
288aAppointment of Director or Secretary
Legacy
19 October 2001
288aAppointment of Director or Secretary
Legacy
19 October 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
22 January 2001
AAAnnual Accounts
Legacy
27 September 2000
363sAnnual Return (shuttle)
Legacy
7 June 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
21 January 2000
AAAnnual Accounts
Legacy
9 November 1999
288bResignation of Director or Secretary
Legacy
11 October 1999
363sAnnual Return (shuttle)
Certificate Change Of Name Company
29 July 1999
CERTNMCertificate of Incorporation on Change of Name
Auditors Resignation Company
11 May 1999
AUDAUD
Legacy
6 May 1999
287Change of Registered Office
Accounts With Accounts Type Full
3 February 1999
AAAnnual Accounts
Accounts With Accounts Type Small
6 October 1998
AAAnnual Accounts
Legacy
21 September 1998
363sAnnual Return (shuttle)
Legacy
28 April 1998
288aAppointment of Director or Secretary
Legacy
28 April 1998
288bResignation of Director or Secretary
Legacy
23 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 September 1997
AAAnnual Accounts
Legacy
12 August 1997
88(2)R88(2)R
Legacy
22 July 1997
287Change of Registered Office
Legacy
17 July 1997
225Change of Accounting Reference Date
Resolution
8 June 1997
RESOLUTIONSResolutions
Legacy
8 June 1997
88(2)R88(2)R
Legacy
8 June 1997
88(2)R88(2)R
Legacy
8 June 1997
123Notice of Increase in Nominal Capital
Legacy
28 May 1997
288aAppointment of Director or Secretary
Legacy
28 May 1997
288aAppointment of Director or Secretary
Legacy
20 November 1996
363sAnnual Return (shuttle)
Legacy
28 February 1996
224224
Legacy
12 January 1996
395Particulars of Mortgage or Charge
Legacy
14 November 1995
288288
Legacy
3 October 1995
288288
Legacy
3 October 1995
288288
Legacy
3 October 1995
288288
Legacy
3 October 1995
288288
Incorporation Company
21 September 1995
NEWINCIncorporation