Background WavePink WaveYellow Wave

HYDON (TONEDALE) LIMITED (04939937)

HYDON (TONEDALE) LIMITED (04939937) is a dissolved UK company. incorporated on 22 October 2003. with registered office in Exeter. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. HYDON (TONEDALE) LIMITED has been registered for 22 years. Current directors include WADSWORTH, Rachel Delia, WADSWORTH, Timothy Murray.

Company Number
04939937
Status
dissolved
Type
ltd
Incorporated
22 October 2003
Age
22 years
Address
1 Bystock Close, Exeter, EX4 4JJ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
WADSWORTH, Rachel Delia, WADSWORTH, Timothy Murray
SIC Codes
41100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HYDON (TONEDALE) LIMITED

HYDON (TONEDALE) LIMITED is an dissolved company incorporated on 22 October 2003 with the registered office located in Exeter. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. HYDON (TONEDALE) LIMITED was registered 22 years ago.(SIC: 41100, 68209)

Status

dissolved

Active since 22 years ago

Company No

04939937

LTD Company

Age

22 Years

Incorporated 22 October 2003

Size

N/A

Accounts

ARD: 30/11

Up to Date

Last Filed

Made up to 30 November 2022 (3 years ago)
Submitted on 18 August 2023 (2 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 19 October 2023 (2 years ago)

Next Due

Due by N/A

Previous Company Names

HYDON LTD
From: 5 March 2018To: 22 February 2023
HYDON INVESTMENTS LTD
From: 12 January 2005To: 5 March 2018
HYDON (SUPERMARKETS) LIMITED
From: 22 October 2003To: 12 January 2005
Contact
Address

1 Bystock Close Queens Terrace Exeter, EX4 4JJ,

Previous Addresses

33 Southernhay East Exeter Devon EX1 1NX United Kingdom
From: 1 March 2018To: 1 September 2022
33 Southernhay East Hydon Ltd Exeter Devon EX1 1NX England
From: 1 March 2018To: 1 March 2018
Maltravers House Petters Way Yeovil Somerset BA20 1SH
From: 10 March 2015To: 1 March 2018
1 Vickers House Vickers Business Centre Priestley Road Basingstoke Hampshire RG24 9NP England
From: 9 March 2015To: 10 March 2015
23 Southernhay West Exeter Devon EX1 1PR
From: 4 December 2013To: 9 March 2015
Notaries House Chapel Street Exeter Devon EX1 1AJ
From: 23 April 2013To: 4 December 2013
Vantage Victoria Street Basingstoke Hampshire RG21 3BT United Kingdom
From: 28 October 2010To: 23 April 2013
Clifton House, Bunnian Place Basingstoke Hampshire RG21 7JE
From: 22 October 2003To: 28 October 2010
Timeline

16 key events • 2003 - 2022

Funding Officers Ownership
Company Founded
Oct 03
Director Left
Feb 18
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Secured
Feb 19
Loan Secured
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Secured
Feb 19
Loan Secured
Aug 21
Loan Cleared
Jul 22
Director Joined
Aug 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

WADSWORTH, Timothy Murray

Active
Bystock Close, ExeterEX4 4JJ
Secretary
Appointed 20 Mar 2007

WADSWORTH, Rachel Delia

Active
Bystock Close, ExeterEX4 4JJ
Born October 1964
Director
Appointed 01 Sept 2022

WADSWORTH, Timothy Murray

Active
Bystock Close, ExeterEX4 4JJ
Born May 1964
Director
Appointed 22 Oct 2003

WADSWORTH, Rachel Delia

Resigned
Dowlands House, Lyme RegisDT7 3XP
Secretary
Appointed 22 Oct 2003
Resigned 20 Mar 2007

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 22 Oct 2003
Resigned 22 Oct 2003

WILKINSON, Charles George

Resigned
Gilbury, FerndownBH22 0LQ
Born February 1957
Director
Appointed 27 Feb 2007
Resigned 21 Feb 2018

Persons with significant control

1

Petters Way, YeovilBA20 1SH

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

95

Gazette Dissolved Voluntary
19 March 2024
GAZ2(A)GAZ2(A)
Dissolution Voluntary Strike Off Suspended
13 February 2024
SOAS(A)SOAS(A)
Gazette Notice Voluntary
2 January 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
21 December 2023
DS01DS01
Confirmation Statement With Updates
19 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 August 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 August 2023
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
22 February 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
21 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 September 2022
MR04Satisfaction of Charge
Change Person Director Company With Change Date
2 September 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 September 2022
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
1 September 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 September 2022
AP01Appointment of Director
Mortgage Satisfy Charge Full
18 July 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
28 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
23 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
19 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 February 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
31 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 January 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
26 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2018
CS01Confirmation Statement
Resolution
5 March 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
1 March 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 March 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
26 February 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 April 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 March 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 March 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 November 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
4 December 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 October 2013
AAAnnual Accounts
Change Account Reference Date Company Current Extended
31 October 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
29 October 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
23 April 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2012
AR01AR01
Legacy
24 October 2012
MG02MG02
Legacy
2 June 2012
MG01MG01
Legacy
2 June 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
10 November 2011
AR01AR01
Change Person Director Company With Change Date
10 November 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 November 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
25 October 2011
AAAnnual Accounts
Change Person Secretary Company With Change Date
14 February 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 February 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 November 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 November 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 November 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
28 October 2010
AD01Change of Registered Office Address
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
Accounts With Accounts Type Total Exemption Small
28 November 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 November 2008
AAAnnual Accounts
Legacy
5 November 2008
363aAnnual Return
Legacy
11 September 2008
363sAnnual Return (shuttle)
Legacy
19 August 2008
288aAppointment of Director or Secretary
Legacy
7 August 2008
395Particulars of Mortgage or Charge
Legacy
7 August 2008
395Particulars of Mortgage or Charge
Legacy
25 June 2008
225Change of Accounting Reference Date
Legacy
10 December 2007
363aAnnual Return
Accounts With Accounts Type Dormant
18 August 2007
AAAnnual Accounts
Legacy
25 May 2007
288bResignation of Director or Secretary
Legacy
5 April 2007
395Particulars of Mortgage or Charge
Resolution
31 March 2007
RESOLUTIONSResolutions
Legacy
27 March 2007
395Particulars of Mortgage or Charge
Legacy
22 March 2007
288aAppointment of Director or Secretary
Legacy
12 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 September 2006
AAAnnual Accounts
Legacy
26 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 June 2005
AAAnnual Accounts
Certificate Change Of Name Company
12 January 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 November 2004
363sAnnual Return (shuttle)
Legacy
22 October 2003
288bResignation of Director or Secretary
Incorporation Company
22 October 2003
NEWINCIncorporation