Background WavePink WaveYellow Wave

HYDROSAVE UK LIMITED (03460346)

HYDROSAVE UK LIMITED (03460346) is an active UK company. incorporated on 4 November 1997. with registered office in Walsall. The company operates in the Professional, Scientific and Technical Activities sector, engaged in technical testing and analysis. HYDROSAVE UK LIMITED has been registered for 28 years. Current directors include HAYWARD, Barry Philip, HORN, Michael Leslie, LOBLEY, Andrew Geoffrey.

Company Number
03460346
Status
active
Type
ltd
Incorporated
4 November 1997
Age
28 years
Address
C/O South Staffordshire Plc, Walsall, WS2 7PD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Technical testing and analysis
Directors
HAYWARD, Barry Philip, HORN, Michael Leslie, LOBLEY, Andrew Geoffrey
SIC Codes
71200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HYDROSAVE UK LIMITED

HYDROSAVE UK LIMITED is an active company incorporated on 4 November 1997 with the registered office located in Walsall. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in technical testing and analysis. HYDROSAVE UK LIMITED was registered 28 years ago.(SIC: 71200)

Status

active

Active since 28 years ago

Company No

03460346

LTD Company

Age

28 Years

Incorporated 4 November 1997

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (3 months ago)
Submitted on 3 February 2026 (2 months ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027
Contact
Address

C/O South Staffordshire Plc Green Lane Walsall, WS2 7PD,

Previous Addresses

Green Lane Walsall West Midlands WS2 7PD
From: 4 November 1997To: 16 May 2019
Timeline

20 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Nov 97
Director Joined
Sept 10
Funding Round
Apr 11
Director Joined
Feb 13
Director Left
Mar 15
Director Joined
Jun 15
Director Left
Jul 15
Director Left
Jan 20
Director Joined
May 20
Director Left
May 20
Director Left
May 23
Director Joined
Jan 24
Director Left
May 24
Director Joined
Jul 24
Director Joined
Dec 24
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
Director Left
Nov 25
Director Joined
Dec 25
1
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

HAYWARD, Barry Philip

Active
Green Lane, WalsallWS2 7PD
Born January 1979
Director
Appointed 09 Jan 2024

HORN, Michael Leslie

Active
Green Lane, WalsallWS2 7PD
Born July 1970
Director
Appointed 09 Dec 2025

LOBLEY, Andrew Geoffrey

Active
Green Lane, WalsallWS2 7PD
Born June 1982
Director
Appointed 20 Dec 2024

CLARKE, Garry George

Resigned
Green Lane, WalsallWS2 7PD
Secretary
Appointed 10 May 2019
Resigned 14 Mar 2020

GOODWIN, Jason Richard

Resigned
Green Lane, WalsallWS2 7PD
Secretary
Appointed 31 Aug 2007
Resigned 10 May 2019

HAMILTON, Laurraine Wendy

Resigned
The Bungalow, Thorpe UnderwoodNN6 9PA
Secretary
Appointed 04 Nov 1997
Resigned 09 Mar 2007

PAGE, Adrian Peter

Resigned
The Manor House, Ashby De La ZouchLE65 1WL
Secretary
Appointed 09 Mar 2007
Resigned 31 Aug 2007

PARAMOUNT COMPANY SEARCHES LIMITED

Resigned
229 Nether Street, LondonN3 1NT
Corporate nominee secretary
Appointed 04 Nov 1997
Resigned 04 Nov 1997

ASPLEY, Peter Graham

Resigned
Green Lane, WalsallWS2 7PD
Born December 1963
Director
Appointed 21 Feb 2013
Resigned 01 Jul 2015

DRAY, Simon

Resigned
Green Lane, WalsallWS2 7PD
Born July 1970
Director
Appointed 01 May 2006
Resigned 15 May 2024

ELLIOTT, John Robert

Resigned
10 The Ridge, WellingboroughNN29 7TT
Born October 1937
Director
Appointed 01 Dec 2001
Resigned 30 May 2007

FOSTER, Matthew Ian

Resigned
Green Lane, WalsallWS2 7PD
Born January 1971
Director
Appointed 16 Jul 2024
Resigned 08 Jan 2025

GARCIA, Andrew John

Resigned
Green Lane, WalsallWS2 7PD
Born September 1962
Director
Appointed 06 Sept 2010
Resigned 06 Mar 2015

GASCOIGNE, Nicholas Stephen James

Resigned
19 Coniston Court, NuneatonCV11 6DB
Born June 1961
Director
Appointed 01 Dec 2001
Resigned 13 Feb 2004

HAMILTON, Laurraine Wendy

Resigned
The Bungalow, Thorpe UnderwoodNN6 9PA
Born November 1963
Director
Appointed 01 Dec 2001
Resigned 09 Mar 2007

HAMILTON, Stuart

Resigned
The Bungalow, Thorpe UnderwoodNN6 9PA
Born October 1961
Director
Appointed 04 Nov 1997
Resigned 09 Mar 2007

HARLEY, Robert Ian

Resigned
Little Brook End Farm, WorcesterWR5 3LF
Born October 1953
Director
Appointed 09 Mar 2007
Resigned 01 Aug 2009

MOBBS, Stuart James

Resigned
Green Lane, WalsallWS2 7PD
Born May 1967
Director
Appointed 01 May 2006
Resigned 08 Jan 2025

NEWLAND, Phillip Charles

Resigned
Green Lane, WalsallWS2 7PD
Born July 1970
Director
Appointed 29 Apr 2020
Resigned 28 Apr 2023

PAGE, Adrian Peter

Resigned
Green Lane, WalsallWS2 7PD
Born June 1965
Director
Appointed 09 Mar 2007
Resigned 29 Apr 2020

SMITH, Stephen Oliver

Resigned
Green Lane, WalsallWS2 7PD
Born October 1982
Director
Appointed 20 Dec 2024
Resigned 17 Nov 2025

TAYLOR, David Michael

Resigned
Green Lane, WalsallWS2 7PD
Born October 1975
Director
Appointed 21 May 2015
Resigned 20 Dec 2019

PARAMOUNT PROPERTIES (UK) LIMITED

Resigned
229 Nether Street, LondonN3 1NT
Corporate nominee director
Appointed 04 Nov 1997
Resigned 04 Nov 1997

Persons with significant control

1

Green Lane, WalsallWS2 7PD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

117

Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2025
TM01Termination of Director
Accounts With Accounts Type Full
7 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 May 2024
TM01Termination of Director
Accounts With Accounts Type Full
10 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
17 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2023
AAAnnual Accounts
Accounts Amended With Accounts Type Full
16 May 2022
AAMDAAMD
Confirmation Statement With No Updates
10 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2021
AAAnnual Accounts
Accounts With Accounts Type Full
16 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2021
CS01Confirmation Statement
Change To A Person With Significant Control
9 February 2021
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
12 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 March 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
27 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
6 January 2020
AAAnnual Accounts
Change Person Secretary Company With Change Date
16 May 2019
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
16 May 2019
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
16 May 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 May 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
25 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
27 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
12 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2015
AR01AR01
Change Person Director Company With Change Date
8 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
29 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2015
TM01Termination of Director
Accounts With Accounts Type Full
6 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Accounts With Accounts Type Full
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2013
AR01AR01
Appoint Person Director Company With Name
1 March 2013
AP01Appointment of Director
Accounts With Accounts Type Full
6 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2012
AR01AR01
Change Person Secretary Company With Change Date
20 August 2012
CH03Change of Secretary Details
Accounts With Accounts Type Full
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2011
AR01AR01
Capital Allotment Shares
4 April 2011
SH01Allotment of Shares
Resolution
4 April 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2010
AR01AR01
Change Person Director Company With Change Date
27 October 2010
CH01Change of Director Details
Appoint Person Director Company With Name
14 September 2010
AP01Appointment of Director
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Accounts With Accounts Type Full
6 January 2010
AAAnnual Accounts
Legacy
30 September 2009
363aAnnual Return
Legacy
7 August 2009
288bResignation of Director or Secretary
Legacy
16 July 2009
287Change of Registered Office
Accounts With Accounts Type Full
1 February 2009
AAAnnual Accounts
Legacy
31 January 2009
288cChange of Particulars
Legacy
4 November 2008
363aAnnual Return
Accounts With Accounts Type Full
3 February 2008
AAAnnual Accounts
Legacy
22 November 2007
363aAnnual Return
Legacy
1 October 2007
288bResignation of Director or Secretary
Legacy
18 September 2007
288aAppointment of Director or Secretary
Legacy
10 July 2007
288bResignation of Director or Secretary
Legacy
23 March 2007
288bResignation of Director or Secretary
Legacy
23 March 2007
287Change of Registered Office
Legacy
23 March 2007
288aAppointment of Director or Secretary
Legacy
23 March 2007
288aAppointment of Director or Secretary
Legacy
23 March 2007
288bResignation of Director or Secretary
Auditors Resignation Company
21 March 2007
AUDAUD
Resolution
20 March 2007
RESOLUTIONSResolutions
Legacy
7 November 2006
363aAnnual Return
Accounts With Accounts Type Small
2 August 2006
AAAnnual Accounts
Legacy
10 May 2006
288aAppointment of Director or Secretary
Legacy
10 May 2006
288aAppointment of Director or Secretary
Legacy
9 November 2005
363aAnnual Return
Accounts With Accounts Type Small
20 July 2005
AAAnnual Accounts
Legacy
17 February 2005
88(2)R88(2)R
Legacy
11 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 July 2004
AAAnnual Accounts
Legacy
8 July 2004
287Change of Registered Office
Legacy
23 February 2004
288bResignation of Director or Secretary
Legacy
13 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 October 2003
AAAnnual Accounts
Legacy
11 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 November 2002
AAAnnual Accounts
Legacy
14 December 2001
288aAppointment of Director or Secretary
Legacy
14 December 2001
288aAppointment of Director or Secretary
Legacy
14 December 2001
288aAppointment of Director or Secretary
Legacy
21 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 August 2001
AAAnnual Accounts
Legacy
20 February 2001
287Change of Registered Office
Accounts With Accounts Type Small
15 January 2001
AAAnnual Accounts
Legacy
15 November 2000
363sAnnual Return (shuttle)
Legacy
15 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 August 1999
AAAnnual Accounts
Legacy
27 November 1998
363sAnnual Return (shuttle)
Legacy
27 November 1998
225Change of Accounting Reference Date
Legacy
21 November 1997
287Change of Registered Office
Legacy
21 November 1997
288aAppointment of Director or Secretary
Legacy
21 November 1997
288aAppointment of Director or Secretary
Legacy
21 November 1997
288bResignation of Director or Secretary
Legacy
21 November 1997
288bResignation of Director or Secretary
Incorporation Company
4 November 1997
NEWINCIncorporation