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

HYDROBLAST LIMITED

OLD HALL FARM, GATENBY, NORTHALLERTON, NORTH YORKSHIRE, DL7 9PG,
Company Registration Number
05002219
Private Limited Company
Active

Company Overview

About Hydroblast Ltd
HYDROBLAST LIMITED was founded on 2003-12-23 and has its registered office in North Yorkshire. The organisation's status is listed as "Active". Hydroblast Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HYDROBLAST LIMITED
 
Legal Registered Office
OLD HALL FARM, GATENBY
NORTHALLERTON
NORTH YORKSHIRE
DL7 9PG
Other companies in DL7
 
Previous Names
HFM CLEANING LIMITED06/07/2017
Filing Information
Company Number 05002219
Company ID Number 05002219
Date formed 2003-12-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 29/01/2025
Latest return 25/05/2016
Return next due 22/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB215970013  
Last Datalog update: 2024-06-05 23:08:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HYDROBLAST 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.
Companies with same name HYDROBLAST LIMITED
The following companies were found which have the same name as HYDROBLAST LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HYDROBLAST CLEANING SERVICES LIMITED 55 GLEN ROAD COALISLAND NORTHERN IRELAND BT71 4PG Dissolved Company formed on the 2013-01-22
HYDROBLAST CLEANING SOLUTIONS LIMITED BARCLAYS BANK CHAMBERS 18 NORTH END BEDALE NORTH YORKSHIRE DL8 1AB Dissolved Company formed on the 2010-06-01
HYDROBLAST LIMITED BARCLAYS BANK CHAMBERS 18 NORTH END BEDALE NORTH YORKSHIRE DL8 1AB Dissolved Company formed on the 2010-06-01
HYDROBLASTING SERVICES, LLC 1191 2ND AVE STE 1900 SEATTLE WA 98101 Dissolved Company formed on the 1999-11-02
HYDROBLASTING SERVICES, INC. 622 W VALLEY HWY E EDGEWOOD WA 98372 Dissolved Company formed on the 2000-07-07
HYDROBLAST SERVICES, INC. 26123 184TH CT SE COVINGTON WA 98042 Dissolved Company formed on the 2009-08-17
HYDROBLASTING PINJARRA PTY LTD WA 6210 Active Company formed on the 2009-07-15
Hydroblast, Inc. 800 Wilshire Blvd Rm 1030 Los Angeles CA 90017 FTB Suspended Company formed on the 1975-05-07
Hydroblast, Inc. 14651 Ventura Blvd., Suite 350 Sherman Oaks CA 91403 FTB Suspended Company formed on the 1987-08-03
HYDROBLAST INDUSTRIAL JETTING LTD OLD HALL FARM GATENBY NORTHALLERTON NORTH YORKSHIRE DL7 9PG Active Company formed on the 2017-01-23
HYDROBLAST CLEANING SERVICES LIMITED OLD HALL FARM GATENBY NORTHALLERTON NORTH YORKSHIRE DL7 9PG Active Company formed on the 2017-01-23
HYDROBLAST (U.K) LIMITED OLD HALL FARM GATENBY NORTHALLERTON NORTH YORKSHIRE DL7 9PG Active Company formed on the 2017-01-25
HYDROBLAST OF MANASOTA, INC. 2075 MAIN ST SARASOTA FL 33577 Inactive Company formed on the 1987-02-24
HYDROBLAST PRESSURE WASHING LLC 418 NE 14TH AVE CAPE CORAL FL 33909 Inactive Company formed on the 2013-01-10
HYDROBLASTING SERVICE, LLC 500 VIRGINIA AVENUE, SUITE 200 FORT PIERCE FL 34982 Inactive Company formed on the 2007-02-20
HYDROBLAST SOLUTIONS LLC 12357 68th st n west palm beach FL 33412 Active Company formed on the 2016-08-03
HYDROBLAST PRESSURE CLEANING LTD. CO. 1314 TOPFIELD COURT APOPKA FL 32703 Inactive Company formed on the 2004-05-21
HYDROBLAST CLEANING LIMITED OLD HALL FARM GATENBY NORTHALLERTON UNITED KINGDOM DL7 9PG Active Company formed on the 2017-05-04
HYDROBLAST CLEANING SOLUTIONS LIMITED OLD HALL FARM GATENBY NORTHALLERTON NORTH YORKSHIRE DL7 9PG Active Company formed on the 2017-05-04
HYDROBLASTING LTD OLD HALL FARM GATENBY NORTHALLERTON NORTH YORKSHIRE DL7 9PG Active Company formed on the 2017-06-20

Company Officers of HYDROBLAST LIMITED

Current Directors
Officer Role Date Appointed
GERALD MCDONALD
Director 2007-11-01
ROSS JAMES MCDONALD
Director 2016-12-05
Previous Officers
Officer Role Date Appointed Date Resigned
JANET ELIZABETH PECKITT
Company Secretary 2004-01-06 2008-04-29
KARL JASON FRENCH
Director 2004-01-06 2007-10-31
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2003-12-23 2004-01-06
COMPANY DIRECTORS LIMITED
Nominated Director 2003-12-23 2004-01-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GERALD MCDONALD HYDROBLASTING LTD Director 2017-06-20 CURRENT 2017-06-20 Active
GERALD MCDONALD HYDROBLAST CLEANING SOLUTIONS LIMITED Director 2017-05-04 CURRENT 2017-05-04 Active
GERALD MCDONALD HYDROBLAST CLEANING LIMITED Director 2017-05-04 CURRENT 2017-05-04 Active
GERALD MCDONALD EIEIO HOLDINGS LIMITED Director 2014-12-02 CURRENT 2014-12-02 Active
GERALD MCDONALD HFM LIMITED Director 2004-01-15 CURRENT 2004-01-15 Active
GERALD MCDONALD HFM GATENBY LIMITED Director 2001-08-10 CURRENT 2001-08-10 Dissolved 2015-10-27
ROSS JAMES MCDONALD HYDROBLASTING LTD Director 2017-06-20 CURRENT 2017-06-20 Active
ROSS JAMES MCDONALD HYDROBLAST CLEANING SOLUTIONS LIMITED Director 2017-05-04 CURRENT 2017-05-04 Active

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
2024-01-2530/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-07CONFIRMATION STATEMENT MADE ON 25/05/23, WITH NO UPDATES
2023-03-1730/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-31Previous accounting period shortened from 30/04/22 TO 29/04/22
2022-06-08CS01CONFIRMATION STATEMENT MADE ON 25/05/22, WITH NO UPDATES
2022-01-3130/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-31AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-25CS01CONFIRMATION STATEMENT MADE ON 25/05/21, WITH NO UPDATES
2021-04-28AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-15AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-18AA01Current accounting period shortened from 30/11/19 TO 30/04/19
2020-05-26CS01CONFIRMATION STATEMENT MADE ON 25/05/20, WITH NO UPDATES
2019-08-21AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-29CS01CONFIRMATION STATEMENT MADE ON 25/05/19, WITH NO UPDATES
2018-08-20AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-05-25CS01CONFIRMATION STATEMENT MADE ON 25/05/18, WITH NO UPDATES
2017-08-31AA30/11/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-06RES15CHANGE OF COMPANY NAME 14/01/23
2017-07-06CERTNMCOMPANY NAME CHANGED HFM CLEANING LIMITED CERTIFICATE ISSUED ON 06/07/17
2017-07-06CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-06-17LATEST SOC17/06/17 STATEMENT OF CAPITAL;GBP 1
2017-06-17CS01CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES
2017-02-28AA01Previous accounting period extended from 31/05/16 TO 30/11/16
2016-12-20AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-09AP01DIRECTOR APPOINTED MR ROSS JAMES MCDONALD
2016-09-27AA01Current accounting period shortened from 31/12/15 TO 31/05/15
2016-05-25LATEST SOC25/05/16 STATEMENT OF CAPITAL;GBP 1
2016-05-25AR0125/05/16 ANNUAL RETURN FULL LIST
2016-05-03AR0122/04/16 ANNUAL RETURN FULL LIST
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-22LATEST SOC22/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-22AR0122/04/15 ANNUAL RETURN FULL LIST
2015-01-08LATEST SOC08/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-08AR0123/12/14 ANNUAL RETURN FULL LIST
2014-09-29AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-09LATEST SOC09/01/14 STATEMENT OF CAPITAL;GBP 1
2014-01-09AR0123/12/13 ANNUAL RETURN FULL LIST
2013-10-03AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-27AA01Previous accounting period shortened from 28/02/13 TO 31/12/12
2013-01-15AR0123/12/12 ANNUAL RETURN FULL LIST
2012-12-05AA29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-10AR0123/12/11 ANNUAL RETURN FULL LIST
2011-11-28AA28/02/11 TOTAL EXEMPTION SMALL
2011-04-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-01-04AR0123/12/10 FULL LIST
2010-12-01AA28/02/10 TOTAL EXEMPTION SMALL
2010-05-20SH0620/05/10 STATEMENT OF CAPITAL GBP 100
2010-05-10AR0123/12/09 FULL LIST AMEND
2010-05-10AR0123/12/08 FULL LIST AMEND
2010-05-10AR0123/12/07 FULL LIST AMEND
2010-05-10AR0123/12/06 FULL LIST AMEND
2010-05-10AR0123/12/05 FULL LIST AMEND
2010-05-10AR0123/12/04 FULL LIST AMEND
2010-01-14AR0123/12/09 FULL LIST
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / GERALD MCDONALD / 23/12/2009
2009-12-22AA28/02/09 TOTAL EXEMPTION SMALL
2009-01-15363aRETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS
2008-12-21AA29/02/08 TOTAL EXEMPTION SMALL
2008-09-04288bAPPOINTMENT TERMINATED SECRETARY JANET PECKITT
2008-01-31363aRETURN MADE UP TO 23/12/07; FULL LIST OF MEMBERS
2007-11-07288aNEW DIRECTOR APPOINTED
2007-11-06288bDIRECTOR RESIGNED
2007-10-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-01-16363aRETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS
2006-11-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-01-16363aRETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS
2005-11-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-10-05225ACC. REF. DATE EXTENDED FROM 31/12/04 TO 28/02/05
2005-02-17363sRETURN MADE UP TO 23/12/04; FULL LIST OF MEMBERS
2004-01-26288bDIRECTOR RESIGNED
2004-01-26288aNEW DIRECTOR APPOINTED
2004-01-26288bSECRETARY RESIGNED
2004-01-26288aNEW SECRETARY APPOINTED
2004-01-2688(2)RAD 06/01/04--------- £ SI 99@99=9801 £ SI 10@10=100 £ IC 1/9902
2003-12-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
431 - Demolition and site preparation
43110 - Demolition




Licences & Regulatory approval
We could not find any licences issued to HYDROBLAST LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HYDROBLAST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-04-21 Outstanding HSBC BANK PLC
Creditors
Creditors Due After One Year 2012-12-31 £ 283,822
Creditors Due After One Year 2012-02-29 £ 283,822
Creditors Due Within One Year 2012-12-31 £ 100,256
Creditors Due Within One Year 2012-02-29 £ 35,880

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-05-31
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2017-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 HYDROBLAST LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 41,352
Cash Bank In Hand 2012-02-29 £ 61,800
Current Assets 2012-12-31 £ 115,356
Current Assets 2012-02-29 £ 117,959
Debtors 2012-12-31 £ 74,004
Debtors 2012-02-29 £ 56,159
Shareholder Funds 2012-12-31 £ 82,357
Shareholder Funds 2012-02-29 £ 24,627
Tangible Fixed Assets 2012-12-31 £ 351,079
Tangible Fixed Assets 2012-02-29 £ 228,570

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HYDROBLAST LIMITED registering or being granted any patents
Domain Names

HYDROBLAST LIMITED owns 2 domain names.

roadmarkinglineremoval.co.uk   road-marking-line-removal.co.uk  

Trademarks
We have not found any records of HYDROBLAST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HYDROBLAST 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 (43110 - Demolition) as HYDROBLAST LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HYDROBLAST 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 HYDROBLAST LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-06-0184249000Parts of fire extinguishers, spray guns and similar appliances, steam or sand blasting machines and similar jet projecting machines and machinery and apparatus for projecting, dispersing or spraying liquids or powders, n.e.s.

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

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HYDROBLAST 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 HYDROBLAST 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.