Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HYDRA-CAPSULE LIMITED
Company Information for

HYDRA-CAPSULE LIMITED

Hydra House, Bishops Frome, Worcestershire, WR6 5BP,
Company Registration Number
02129607
Private Limited Company
Active

Company Overview

About Hydra-capsule Ltd
HYDRA-CAPSULE LIMITED was founded on 1987-05-08 and has its registered office in Worcestershire. The organisation's status is listed as "Active". Hydra-capsule Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
HYDRA-CAPSULE LIMITED
 
Legal Registered Office
Hydra House
Bishops Frome
Worcestershire
WR6 5BP
Other companies in WR6
 
Telephone01885 490405
 
Filing Information
Company Number 02129607
Company ID Number 02129607
Date formed 1987-05-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-03-08
Return next due 2025-03-22
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB454872813  
Last Datalog update: 2024-05-08 14:15:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HYDRA-CAPSULE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HYDRA-CAPSULE LIMITED

Current Directors
Officer Role Date Appointed
COLIN JOHN DAVIES
Company Secretary 1991-12-31
COLIN JOHN DAVIES
Director 1991-12-31
SEAN ROY DAVIES
Director 2013-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL WILLIAM HUGHES
Director 1991-12-31 2013-04-01
HEIDEMARIE NORMA DAVIES
Director 1996-04-22 1999-06-03

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-08CONFIRMATION STATEMENT MADE ON 08/03/24, WITH UPDATES
2024-03-27Unaudited abridged accounts made up to 2023-03-31
2023-03-31Unaudited abridged accounts made up to 2022-03-31
2023-03-08CONFIRMATION STATEMENT MADE ON 08/03/23, WITH UPDATES
2023-02-22CONFIRMATION STATEMENT MADE ON 03/01/23, WITH UPDATES
2022-08-28Director's details changed for Mr Sean Roy Davies on 2021-11-11
2022-08-28Change of details for Hydra-Property Group Ltd as a person with significant control on 2022-08-28
2022-08-28PSC05Change of details for Hydra-Property Group Ltd as a person with significant control on 2022-08-28
2022-08-28CH01Director's details changed for Mr Sean Roy Davies on 2021-11-11
2022-06-15RES12Resolution of varying share rights or name
2022-06-15MEM/ARTSARTICLES OF ASSOCIATION
2022-06-15PSC07CESSATION OF COLIN JOHN DAVIES AS A PERSON OF SIGNIFICANT CONTROL
2022-06-15PSC02Notification of Hydra-Property Group Ltd as a person with significant control on 2022-04-27
2022-06-14PSC04Change of details for Mr Colin John Davies as a person with significant control on 2022-04-27
2022-06-13SH10Particulars of variation of rights attached to shares
2022-06-13SH08Change of share class name or designation
2022-03-31AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-27CONFIRMATION STATEMENT MADE ON 03/01/22, WITH NO UPDATES
2022-01-27CS01CONFIRMATION STATEMENT MADE ON 03/01/22, WITH NO UPDATES
2021-03-02CS01CONFIRMATION STATEMENT MADE ON 03/01/21, WITH NO UPDATES
2021-02-11AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-25AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-12CS01CONFIRMATION STATEMENT MADE ON 03/01/20, WITH NO UPDATES
2020-01-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-11-07CH03SECRETARY'S DETAILS CHNAGED FOR COLIN JOHN DAVIES on 2019-11-07
2019-11-07CH01Director's details changed for Colin John Davies on 2019-11-07
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 03/01/19, WITH NO UPDATES
2019-01-03PSC07CESSATION OF SEAN ROY DAVIES AS A PERSON OF SIGNIFICANT CONTROL
2018-12-30AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEAN ROY DAVIES
2017-12-31AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-31CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-02-27AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-01LATEST SOC01/01/17 STATEMENT OF CAPITAL;GBP 2000
2017-01-01CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-01-17LATEST SOC17/01/16 STATEMENT OF CAPITAL;GBP 2000
2016-01-17AR0131/12/15 FULL LIST
2016-01-17AR0131/12/15 FULL LIST
2015-12-28AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-31LATEST SOC31/12/14 STATEMENT OF CAPITAL;GBP 2000
2014-12-31AR0131/12/14 ANNUAL RETURN FULL LIST
2014-12-31AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-06-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-06-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-02-14CH01Director's details changed for Mr Sean Roy Davies on 2013-04-01
2014-02-13LATEST SOC13/02/14 STATEMENT OF CAPITAL;GBP 2000
2014-02-13AR0131/12/13 ANNUAL RETURN FULL LIST
2013-12-31AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HUGHES
2013-06-04AP01DIRECTOR APPOINTED MR SEAN ROY DAVIES
2012-12-31AR0131/12/12 ANNUAL RETURN FULL LIST
2012-12-24AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-23AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-01AR0131/12/11 ANNUAL RETURN FULL LIST
2011-01-11AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-06AR0105/01/11 FULL LIST
2010-02-05AA31/03/09 TOTAL EXEMPTION SMALL
2010-01-13AR0105/01/10 FULL LIST
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WILLIAM HUGHES / 01/10/2009
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN JOHN DAVIES / 01/10/2009
2009-03-05363aRETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS
2009-01-27AA31/03/08 TOTAL EXEMPTION SMALL
2008-02-25363aRETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS
2008-01-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-19363sRETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS
2007-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-01-11363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-01-11363sRETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS
2005-03-01363sRETURN MADE UP TO 05/01/05; FULL LIST OF MEMBERS
2005-01-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-12-22363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2004-12-22363sRETURN MADE UP TO 05/01/04; FULL LIST OF MEMBERS
2004-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-01-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2003-01-20363sRETURN MADE UP TO 05/01/03; FULL LIST OF MEMBERS
2002-09-24DISS40STRIKE-OFF ACTION DISCONTINUED
2002-09-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2002-09-18363(287)REGISTERED OFFICE CHANGED ON 18/09/02
2002-09-18363sRETURN MADE UP TO 05/01/02; FULL LIST OF MEMBERS
2002-07-02GAZ1FIRST GAZETTE
2001-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-05-30363(288)DIRECTOR'S PARTICULARS CHANGED
2000-05-30363sRETURN MADE UP TO 05/01/00; FULL LIST OF MEMBERS
2000-01-29AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-06-17288bDIRECTOR RESIGNED
1999-03-03363(288)DIRECTOR'S PARTICULARS CHANGED
1999-03-03363sRETURN MADE UP TO 05/01/99; FULL LIST OF MEMBERS
1999-02-01AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-04-01395PARTICULARS OF MORTGAGE/CHARGE
1998-01-23363sRETURN MADE UP TO 05/01/98; NO CHANGE OF MEMBERS
1998-01-16ELRESS386 DISP APP AUDS 10/01/98
1998-01-16ELRESS366A DISP HOLDING AGM 10/01/98
1998-01-16ELRESS252 DISP LAYING ACC 10/01/98
1997-12-08AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-02-02363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1997-02-02363sRETURN MADE UP TO 05/01/97; NO CHANGE OF MEMBERS
1997-01-03AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-05-08288NEW DIRECTOR APPOINTED
1996-02-02363sRETURN MADE UP TO 05/01/96; FULL LIST OF MEMBERS
1996-01-28AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1995-01-16363(288)SECRETARY'S PARTICULARS CHANGED
1995-01-16363sRETURN MADE UP TO 05/01/95; NO CHANGE OF MEMBERS
1995-01-16363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1995-01-16363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1994-09-16395PARTICULARS OF MORTGAGE/CHARGE
1994-05-07395PARTICULARS OF MORTGAGE/CHARGE
1994-03-24AUDAUDITOR'S RESIGNATION
1994-02-03363sRETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS
1994-02-03363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1993-12-09AAFULL ACCOUNTS MADE UP TO 31/03/93
1993-01-15363sRETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS
1993-01-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1993-01-15363(287)REGISTERED OFFICE CHANGED ON 15/01/93
1992-11-02AAFULL ACCOUNTS MADE UP TO 31/03/92
Industry Information
SIC/NAIC Codes
28 - Manufacture of machinery and equipment n.e.c.
289 - Manufacture of other special-purpose machinery
28990 - Manufacture of other special-purpose machinery n.e.c.

43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to HYDRA-CAPSULE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2002-07-02
Fines / Sanctions
No fines or sanctions have been issued against HYDRA-CAPSULE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
AGREEMENT 1998-03-17 Satisfied HEIDEMARIE DAVIES AND COLIN DAVIES
LOAN AGREEMENT 1994-09-09 Satisfied COLIN DAVIES
LOAN AGREEMENT 1994-04-25 Satisfied COLIN DAVIES AND HEIDEMARIE DAVIES
LEGAL MORTGAGE 1991-06-12 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2013-03-31 £ 166,407
Creditors Due Within One Year 2012-03-31 £ 104,310
Provisions For Liabilities Charges 2013-03-31 £ 10,680
Provisions For Liabilities Charges 2012-03-31 £ 5,250

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HYDRA-CAPSULE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 2,000
Called Up Share Capital 2012-03-31 £ 2,000
Cash Bank In Hand 2013-03-31 £ 37,685
Cash Bank In Hand 2012-03-31 £ 55,699
Current Assets 2013-03-31 £ 320,497
Current Assets 2012-03-31 £ 214,832
Debtors 2013-03-31 £ 213,681
Debtors 2012-03-31 £ 113,046
Shareholder Funds 2013-03-31 £ 244,242
Shareholder Funds 2012-03-31 £ 181,828
Stocks Inventory 2013-03-31 £ 69,131
Stocks Inventory 2012-03-31 £ 46,087
Tangible Fixed Assets 2013-03-31 £ 100,832
Tangible Fixed Assets 2012-03-31 £ 76,556

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HYDRA-CAPSULE LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of HYDRA-CAPSULE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HYDRA-CAPSULE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (28990 - Manufacture of other special-purpose machinery n.e.c.) as HYDRA-CAPSULE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HYDRA-CAPSULE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by HYDRA-CAPSULE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0084791000Machinery for public works, building or the like, n.e.s.
2018-11-0030041000Medicaments containing penicillins or derivatives thereof with a penicillanic acid structure, or streptomycins or derivatives thereof, put up in measured doses "incl. those in the form of transdermal administration" or in forms or packings for retail sale
2018-11-0084254200Jacks and hoists, hydraulic (excl. built-in jacking systems used in garages)
2018-11-0084791000Machinery for public works, building or the like, n.e.s.
2018-10-0039201024Stretch film of non-cellular polyethylene, not printed, of a thickness of <= 0,125 mm and of a specific gravity of < 0,94
2018-09-0073261100Grinding balls and similar articles for mills, of iron or steel, forged or stamped, but not further worked
2018-09-0084254200Jacks and hoists, hydraulic (excl. built-in jacking systems used in garages)
2018-09-0084311000Parts of pulley tackles and hoists (other than skip hoists), winches, capstans and jacks, n.e.s.
2018-08-0084139200Parts of liquid elevators, n.e.s.
2018-08-0084139200Parts of liquid elevators, n.e.s.
2018-07-0073261100Grinding balls and similar articles for mills, of iron or steel, forged or stamped, but not further worked
2018-07-0084254200Jacks and hoists, hydraulic (excl. built-in jacking systems used in garages)
2018-07-0084254200Jacks and hoists, hydraulic (excl. built-in jacking systems used in garages)
2018-06-0084799070
2018-06-0084799070
2018-04-0042029900Travelling-bags, shopping or tool bags, jewellery boxes, cutlery cases and similar, with outer surface of vulcanised fibre or paperboard; cases for binoculars, cameras, musical instruments, guns, holsters and similar containers with outer surface of materials (not leather, plastic sheeting or textile materials) (excl. trunks, briefcases, school satchels and similar; handbags; articles normally carried in pocket or handbag)
2016-10-0084122120Hydraulic systems, linear acting "cylinders"
2016-08-0039201028Plates, sheets, film, foil and strip, of non-cellular polythene, not reinforced, laminated, supported or similarly combined with other materials, unworked or not further worked than surface-worked or only cut to square or rectangular shapes, of a thickness of <= 0,125 mm and of a specific gravity of >= 0,94, n.e.s.
2016-06-0030049000Medicaments consisting of mixed or unmixed products for therapeutic or prophylactic purposes, put up in measured doses "incl. those in the form of transdermal administration" or in forms or packings for retail sale (excl. medicaments containing antibiotics, medicaments containing hormones or steroids used as hormones, but not containing antibiotics, medicaments containing alkaloids or derivatives thereof but not containing hormones or antibiotics and medicaments containing provitamins, vitamins
2016-06-0084254900Jacks and hoists of a kind used for raising vehicles, not hydraulic
2016-01-0084622991Bending, folding, straightening or flattening machines, incl. presses, hydraulic, not numerically controlled, for working metal (excl. machines for working flat products)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyHYDRA-CAPSULE LIMITEDEvent Date2002-07-02
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HYDRA-CAPSULE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HYDRA-CAPSULE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1