Background WavePink WaveYellow Wave

STANTEC HYDROCK LIMITED (03118932)

STANTEC HYDROCK LIMITED (03118932) is an active UK company. incorporated on 27 October 1995. with registered office in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. STANTEC HYDROCK LIMITED has been registered for 30 years. Current directors include ELLIOTT, Scott, HALL-STURT, Victoria Jayne, MICHAEL, Michael Yiannis and 1 others.

Company Number
03118932
Status
active
Type
ltd
Incorporated
27 October 1995
Age
30 years
Address
Over Court Barns, Bristol, BS32 4DF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
ELLIOTT, Scott, HALL-STURT, Victoria Jayne, MICHAEL, Michael Yiannis, SCHEFER, Catherine Margaret
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STANTEC HYDROCK LIMITED

STANTEC HYDROCK LIMITED is an active company incorporated on 27 October 1995 with the registered office located in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. STANTEC HYDROCK LIMITED was registered 30 years ago.(SIC: 74909)

Status

active

Active since 30 years ago

Company No

03118932

LTD Company

Age

30 Years

Incorporated 27 October 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 February 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 6 October 2025 (5 months ago)
Submitted on 6 October 2025 (5 months ago)

Next Due

Due by 20 October 2026
For period ending 6 October 2026

Previous Company Names

HYDROCK CONSULTANTS LIMITED
From: 27 October 1995To: 2 May 2025
Contact
Address

Over Court Barns Over Lane, Almondsbury Bristol, BS32 4DF,

Timeline

51 key events • 1995 - 2026

Funding Officers Ownership
Company Founded
Oct 95
Director Left
Oct 09
Director Left
Dec 10
Director Left
Dec 10
Director Left
Dec 10
Director Left
May 11
Loan Secured
Jul 13
Director Left
Jan 14
Director Left
Aug 16
Director Joined
Feb 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Aug 18
Loan Secured
Aug 18
Loan Secured
Aug 18
Director Left
Aug 18
Owner Exit
Dec 18
Director Joined
Jun 19
Loan Secured
Oct 19
Loan Secured
Nov 20
Loan Secured
Nov 20
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Secured
May 21
Loan Secured
May 21
Director Joined
Aug 21
Director Joined
Aug 21
Loan Secured
May 22
Loan Secured
May 22
Loan Secured
Aug 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Loan Secured
Apr 23
Loan Cleared
Jun 23
Director Left
Feb 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Owner Exit
Jan 26
Director Left
Mar 26
Director Left
Mar 26
0
Funding
20
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

25

5 Active
20 Resigned

MICHAEL, Michael Yiannis

Active
Over Court Barns, BristolBS32 4DF
Secretary
Appointed 25 Apr 2018

ELLIOTT, Scott

Active
Over Court Barns, BristolBS32 4DF
Born November 1971
Director
Appointed 01 Aug 2021

HALL-STURT, Victoria Jayne

Active
London Road, High WycombeHP11 1JU
Born January 1973
Director
Appointed 30 Apr 2024

MICHAEL, Michael Yiannis

Active
Over Court Barns, BristolBS32 4DF
Born April 1972
Director
Appointed 04 Jan 2018

SCHEFER, Catherine Margaret

Active
Temple Court, WarringtonWA3 6GD
Born January 1968
Director
Appointed 30 Apr 2024

ADAMS, Martin Howard Clifford

Resigned
Over Court Barns, BristolBS32 4DF
Secretary
Appointed 01 Apr 2014
Resigned 25 Apr 2018

LUSTED, Tracie Louise

Resigned
Over Court Barns, BristolBS32 4DF
Secretary
Appointed 02 Jul 2001
Resigned 31 Mar 2014

MCCONNELL, William John Mcconnell

Resigned
29 Westbury Lane, BristolBS9 2PQ
Secretary
Appointed 30 Oct 1995
Resigned 10 Jan 2001

WILLCOCKS, Jennifer Anne

Resigned
14 Brake Close, BristolBS15 9TW
Secretary
Appointed 10 Jan 2001
Resigned 29 May 2001

WHITE ROSE FORMATIONS LIMITED

Resigned
Sovereign House, KetteringNN15 7HH
Corporate nominee secretary
Appointed 27 Oct 1995
Resigned 30 Oct 1995

ADAMS, Martin Howard Clifford

Resigned
Over Court Barns, BristolBS32 4DF
Born April 1956
Director
Appointed 10 Jan 2005
Resigned 15 Nov 2010

EASTERBROOK, Henry David

Resigned
Over Court Barns, BristolBS32 4DF
Born November 1980
Director
Appointed 15 Jun 2019
Resigned 12 Feb 2024

EVANS, Wayne

Resigned
24 Hildyard Close, GloucesterGL2 6PZ
Born January 1959
Director
Appointed 18 Mar 1996
Resigned 20 Mar 1997

FISHER, Adam, Dr

Resigned
Over Court Barns, BristolBS32 4DF
Born November 1972
Director
Appointed 19 Dec 2002
Resigned 20 Apr 2011

GELLER, Joe

Resigned
London Road, High WycombeHP11 1JU
Born October 1956
Director
Appointed 30 Apr 2024
Resigned 03 Mar 2026

HIGGINS, Michael David, Dr

Resigned
Over Court Barns, BristolBS32 4DF
Born March 1969
Director
Appointed 15 Dec 2005
Resigned 03 Aug 2016

HILTON, Matthew, Dr

Resigned
Over Court Barns, BristolBS32 4DF
Born June 1971
Director
Appointed 25 Aug 2004
Resigned 30 Apr 2024

KING, Jeremy

Resigned
Over Court Barns, BristolBS32 4DF
Born March 1965
Director
Appointed 31 Jul 2008
Resigned 11 Nov 2010

MCCONNELL, Brian James

Resigned
Over Court Barns, BristolBS32 4DF
Born February 1964
Director
Appointed 27 Oct 1995
Resigned 30 Apr 2024

NARBETT, Robert Wyn, Dr

Resigned
Over Court Barns, BristolBS32 4DF
Born November 1966
Director
Appointed 19 Dec 2002
Resigned 15 Aug 2018

ORR-EWING, Hamish

Resigned
Courtlands, OlvestonBS35 4DU
Born July 1949
Director
Appointed 01 Jun 1996
Resigned 03 Apr 2008

STANBRIDGE, Elizabeth Jane

Resigned
Over Court Barns, BristolBS32 4DF
Born October 1958
Director
Appointed 01 Aug 2008
Resigned 31 Dec 2013

STANBRIDGE, Jane

Resigned
The Cottage St Johns Street, South Gloucestershire
Born October 1958
Director
Appointed 08 Aug 2008
Resigned 13 Oct 2009

TULLY, Catriona

Resigned
Over Court Barns, BristolBS32 4DF
Born December 1975
Director
Appointed 01 Aug 2021
Resigned 03 Mar 2026

WHERRY, Stephen John

Resigned
Over Court Barns, BristolBS32 4DF
Born September 1962
Director
Appointed 25 Aug 2004
Resigned 22 Dec 2010

Persons with significant control

3

1 Active
2 Ceased
Kelburn Court, WarringtonWA3 6UT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jan 2026
Over Lane, BristolBS32 4DF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 18 Oct 2018
Ceased 01 Jan 2026

Hydrock Group Limited

Ceased
Over Lane, BristolBS32 4DF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 18 Oct 2018
Fundings
Financials
Latest Activities

Filing History

172

Termination Director Company With Name Termination Date
3 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2026
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
11 February 2026
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
9 February 2026
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
14 January 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
31 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
14 October 2025
CH01Change of Director Details
Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Certificate Change Of Name Company
2 May 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
1 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 May 2024
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
14 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 August 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 June 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
19 October 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 August 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
2 August 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 May 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 May 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
7 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 April 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
22 March 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
6 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
28 November 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
5 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 June 2019
AP01Appointment of Director
Accounts With Accounts Type Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 December 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Legacy
11 September 2018
RP04CS01RP04CS01
Capital Name Of Class Of Shares
22 August 2018
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
22 August 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2018
MR01Registration of a Charge
Resolution
20 August 2018
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
3 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 July 2018
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
15 May 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 May 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
14 February 2018
AP01Appointment of Director
Accounts With Accounts Type Full
14 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
28 December 2016
AAAnnual Accounts
Legacy
8 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 August 2016
TM01Termination of Director
Accounts With Accounts Type Full
3 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Accounts With Accounts Type Full
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2014
AR01AR01
Termination Secretary Company With Name Termination Date
19 August 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
19 August 2014
AP03Appointment of Secretary
Termination Director Company With Name
13 January 2014
TM01Termination of Director
Accounts With Accounts Type Full
13 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2013
AR01AR01
Mortgage Create With Deed With Charge Number
17 July 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
12 November 2012
AR01AR01
Accounts With Accounts Type Full
19 October 2012
AAAnnual Accounts
Accounts With Accounts Type Full
9 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2011
AR01AR01
Auditors Resignation Company
28 July 2011
AUDAUD
Miscellaneous
5 July 2011
MISCMISC
Termination Director Company With Name
10 May 2011
TM01Termination of Director
Termination Director Company With Name
24 December 2010
TM01Termination of Director
Termination Director Company With Name
24 December 2010
TM01Termination of Director
Termination Director Company With Name
24 December 2010
TM01Termination of Director
Accounts With Accounts Type Full
30 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2010
AR01AR01
Miscellaneous
13 October 2010
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
29 October 2009
AR01AR01
Termination Director Company With Name
13 October 2009
TM01Termination of Director
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
1 October 2009
AAAnnual Accounts
Legacy
31 July 2009
225Change of Accounting Reference Date
Legacy
30 April 2009
288cChange of Particulars
Legacy
4 December 2008
288aAppointment of Director or Secretary
Legacy
6 November 2008
363aAnnual Return
Legacy
6 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
26 August 2008
AAAnnual Accounts
Legacy
26 August 2008
288aAppointment of Director or Secretary
Resolution
14 July 2008
RESOLUTIONSResolutions
Legacy
8 May 2008
288bResignation of Director or Secretary
Legacy
8 May 2008
122122
Legacy
6 December 2007
288cChange of Particulars
Legacy
5 December 2007
288cChange of Particulars
Legacy
1 December 2007
288cChange of Particulars
Legacy
21 November 2007
395Particulars of Mortgage or Charge
Legacy
29 October 2007
363aAnnual Return
Accounts With Accounts Type Small
11 September 2007
AAAnnual Accounts
Legacy
1 November 2006
395Particulars of Mortgage or Charge
Legacy
30 October 2006
363aAnnual Return
Accounts With Accounts Type Small
14 September 2006
AAAnnual Accounts
Legacy
9 February 2006
288aAppointment of Director or Secretary
Legacy
8 November 2005
363aAnnual Return
Legacy
8 November 2005
288cChange of Particulars
Accounts With Accounts Type Small
6 September 2005
AAAnnual Accounts
Legacy
14 January 2005
288aAppointment of Director or Secretary
Legacy
1 November 2004
363sAnnual Return (shuttle)
Legacy
20 September 2004
288aAppointment of Director or Secretary
Legacy
16 September 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
7 July 2004
AAAnnual Accounts
Legacy
19 May 2004
288cChange of Particulars
Legacy
22 April 2004
288cChange of Particulars
Legacy
3 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 April 2003
AAAnnual Accounts
Legacy
15 January 2003
288aAppointment of Director or Secretary
Legacy
9 January 2003
288aAppointment of Director or Secretary
Resolution
31 December 2002
RESOLUTIONSResolutions
Resolution
31 December 2002
RESOLUTIONSResolutions
Resolution
31 December 2002
RESOLUTIONSResolutions
Legacy
4 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 May 2002
AAAnnual Accounts
Legacy
21 March 2002
288cChange of Particulars
Legacy
12 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 September 2001
AAAnnual Accounts
Legacy
16 August 2001
288aAppointment of Director or Secretary
Legacy
29 June 2001
288bResignation of Director or Secretary
Legacy
28 January 2001
363sAnnual Return (shuttle)
Legacy
28 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
4 September 2000
AAAnnual Accounts
Legacy
6 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 June 1999
AAAnnual Accounts
Legacy
5 March 1999
395Particulars of Mortgage or Charge
Legacy
1 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 September 1998
AAAnnual Accounts
Legacy
2 July 1998
395Particulars of Mortgage or Charge
Legacy
3 March 1998
363sAnnual Return (shuttle)
Legacy
11 June 1997
88(2)R88(2)R
Accounts With Accounts Type Small
10 June 1997
AAAnnual Accounts
Legacy
2 April 1997
288bResignation of Director or Secretary
Legacy
21 March 1997
363sAnnual Return (shuttle)
Legacy
16 January 1997
288aAppointment of Director or Secretary
Legacy
22 March 1996
288288
Legacy
13 November 1995
288288
Incorporation Company
27 October 1995
NEWINCIncorporation