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

ECOHYDRA TECHNOLOGIES LIMITED

ARGYLE HOUSE NORTHSIDE, SUITE 1B1, JOEL STREET, NORTHWOOD, MIDDLESEX, HA6 1NW,
Company Registration Number
05248154
Private Limited Company
Active

Company Overview

About Ecohydra Technologies Ltd
ECOHYDRA TECHNOLOGIES LIMITED was founded on 2004-10-01 and has its registered office in Northwood. The organisation's status is listed as "Active". Ecohydra Technologies Limited is a Private Limited Company registered in UNITED KINGDOM 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
ECOHYDRA TECHNOLOGIES LIMITED
 
Legal Registered Office
ARGYLE HOUSE NORTHSIDE, SUITE 1B1
JOEL STREET
NORTHWOOD
MIDDLESEX
HA6 1NW
Other companies in HA4
 
Filing Information
Company Number 05248154
Company ID Number 05248154
Date formed 2004-10-01
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/10/2015
Return next due 29/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB848595075  
Last Datalog update: 2023-10-05 13:47:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ECOHYDRA TECHNOLOGIES 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 ECOHYDRA TECHNOLOGIES LIMITED

Current Directors
Officer Role Date Appointed
BRIAN RICHARD WARNEFORD
Company Secretary 2004-10-01
JOHN STEVEN APPLEBY
Director 2014-04-01
LESLIE CHRISTOPHER BARBER
Director 2014-04-01
CHARLES GOODSON-WICKES
Director 2014-06-23
NICHOLAS MATTHEW AMADEUS MAY
Director 2004-10-01
CLIFTON ADRIAN MELVIN
Director 2004-10-01
BRIAN RICHARD WARNEFORD
Director 2004-10-01
CHARLES WHAIT
Director 2007-06-21
Previous Officers
Officer Role Date Appointed Date Resigned
DANIEL PIERSON
Director 2004-10-08 2011-03-23
SUSAN WINN ROGERS
Director 2007-06-21 2010-09-23
HOWARD JAMES NEIL SMITH
Director 2005-03-03 2006-07-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIAN RICHARD WARNEFORD SEA ROCK APARTMENTS MANAGEMENT COMPANY LIMITED Company Secretary 2009-01-16 CURRENT 2006-04-04 Active
JOHN STEVEN APPLEBY AHCA LIMITED Director 2009-08-18 CURRENT 2009-08-18 Dissolved 2017-07-11
LESLIE CHRISTOPHER BARBER PUREPOTIONS SKINCARE LTD. Director 2014-04-04 CURRENT 2007-04-10 Liquidation
LESLIE CHRISTOPHER BARBER KELVEDON INVESTMENTS LTD Director 2010-05-04 CURRENT 2010-05-04 Active
CHARLES GOODSON-WICKES MEDARC LIMITED Director 1991-12-31 CURRENT 1981-12-21 Active
NICHOLAS MATTHEW AMADEUS MAY OKINAWA ZEST LIMITED Director 2014-08-20 CURRENT 2014-08-20 Active
NICHOLAS MATTHEW AMADEUS MAY BRONZEDALE LIMITED Director 1991-08-14 CURRENT 1984-08-07 Active - Proposal to Strike off
CLIFTON ADRIAN MELVIN UNUM EUROPEAN HOLDING COMPANY LIMITED Director 2015-11-06 CURRENT 1990-01-22 Active
CLIFTON ADRIAN MELVIN SAGA PERSONAL FINANCE LIMITED Director 2015-09-28 CURRENT 1995-02-17 Active
CLIFTON ADRIAN MELVIN UNUM LIMITED Director 2014-12-01 CURRENT 1970-07-03 Active
CLIFTON ADRIAN MELVIN SAGA SERVICES LIMITED Director 2013-03-01 CURRENT 1962-08-15 Active
CLIFTON ADRIAN MELVIN GAUDI TRUSTEES LIMITED Director 2012-01-05 CURRENT 2012-01-05 Active
CLIFTON ADRIAN MELVIN GAUDI REGULATED SERVICES LIMITED Director 2008-07-04 CURRENT 2008-07-04 In Administration
CLIFTON ADRIAN MELVIN GAUDI LIMITED Director 2008-02-12 CURRENT 2008-02-12 In Administration
BRIAN RICHARD WARNEFORD PRIBUS CONSULTANCY LIMITED Director 2001-08-23 CURRENT 2001-08-23 Active
BRIAN RICHARD WARNEFORD WARNEFORD GIBBS LIMITED Director 1991-05-10 CURRENT 1988-12-07 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
2023-10-03CONFIRMATION STATEMENT MADE ON 02/09/23, WITH NO UPDATES
2023-09-2731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-10REGISTERED OFFICE CHANGED ON 10/01/23 FROM Argyle House Northside, Suite 1B1 76 Joel Street Northwood Middlesex HA6 1LL United Kingdom
2023-01-10Director's details changed for Charles Whait on 2023-01-10
2023-01-09REGISTERED OFFICE CHANGED ON 09/01/23 FROM College House 17 King Edwards Road Ruislip Middlesex HA4 7AE
2023-01-09Director's details changed for Charles Whait on 2023-01-09
2022-09-15AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 052481540003
2022-09-02CONFIRMATION STATEMENT MADE ON 02/09/22, WITH UPDATES
2022-09-02CS01CONFIRMATION STATEMENT MADE ON 02/09/22, WITH UPDATES
2022-07-22TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES GOODSON-WICKES
2022-05-13TM01APPOINTMENT TERMINATED, DIRECTOR ZEINA HATEM POPOVIC
2022-04-20TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE CARTELLIERI KARLSEN
2022-03-10CH01Director's details changed for Mr Clifton Adrian Melvin on 2022-03-08
2022-02-25RP04SH01Second filing of capital allotment of shares GBP59,464.52
2022-02-1602/02/22 STATEMENT OF CAPITAL GBP 58680.65
2022-02-16SH0102/02/22 STATEMENT OF CAPITAL GBP 58680.65
2022-01-13Termination of appointment of a director
2022-01-13TM01Termination of appointment of a director
2021-12-22APPOINTMENT TERMINATED, DIRECTOR JEREMY WILLIAM GOLDBERG
2021-12-22TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY WILLIAM GOLDBERG
2021-10-08AP01DIRECTOR APPOINTED MR JEREMY WILLIAM GOLDBERG
2021-10-08CS01CONFIRMATION STATEMENT MADE ON 01/10/21, WITH UPDATES
2021-03-01AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-26AA01Previous accounting period shortened from 31/03/21 TO 31/12/20
2021-01-04TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN RICHARD WARNEFORD
2020-11-19CH01Director's details changed for on
2020-11-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052481540002
2020-10-28AP01DIRECTOR APPOINTED ZEINA HATEM POPOVIC
2020-10-27AP01DIRECTOR APPOINTED MRS CAROLINE CARTELLIERI KARLSEN
2020-10-27SH0103/10/20 STATEMENT OF CAPITAL GBP 54760.99
2020-10-06CS01CONFIRMATION STATEMENT MADE ON 01/10/20, WITH UPDATES
2020-09-24AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-03SH0101/06/20 STATEMENT OF CAPITAL GBP 48946.62
2020-06-22TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE CHRISTOPHER BARBER
2020-06-16SH0127/05/20 STATEMENT OF CAPITAL GBP 46053.78
2020-01-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN STEVEN APPLEBY
2019-12-16AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-08CS01CONFIRMATION STATEMENT MADE ON 01/10/19, WITH UPDATES
2018-12-07AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-04CS01CONFIRMATION STATEMENT MADE ON 01/10/18, WITH UPDATES
2018-09-06CH01Director's details changed for Charles Whait on 2018-08-30
2018-05-09LATEST SOC09/05/18 STATEMENT OF CAPITAL;GBP 45835.09
2018-05-09SH0129/03/18 STATEMENT OF CAPITAL GBP 45835.09
2018-01-17LATEST SOC17/01/18 STATEMENT OF CAPITAL;GBP 45255.47
2018-01-17SH0127/11/17 STATEMENT OF CAPITAL GBP 45255.47
2017-12-07AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-10CS01CONFIRMATION STATEMENT MADE ON 01/10/17, WITH NO UPDATES
2017-05-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 052481540002
2016-12-16AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-18LATEST SOC18/11/16 STATEMENT OF CAPITAL;GBP 43951.45
2016-11-18CS01CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES
2016-04-05CH01Director's details changed for Mr Leslie Christopher Barber on 2016-03-31
2015-12-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-09LATEST SOC09/10/15 STATEMENT OF CAPITAL;GBP 43951.45
2015-10-09AR0101/10/15 ANNUAL RETURN FULL LIST
2015-06-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2014-10-22AA31/03/14 TOTAL EXEMPTION SMALL
2014-10-22AA31/03/14 TOTAL EXEMPTION SMALL
2014-10-10LATEST SOC10/10/14 STATEMENT OF CAPITAL;GBP 43951.45
2014-10-10AR0101/10/14 ANNUAL RETURN FULL LIST
2014-07-07AP01DIRECTOR APPOINTED DR CHARLES GOODSON-WICKES
2014-05-19SH0131/03/14 STATEMENT OF CAPITAL GBP 41740.69
2014-05-19SH0123/04/14 STATEMENT OF CAPITAL GBP 43951.45
2014-05-08SH0131/03/14 STATEMENT OF CAPITAL GBP 41057.99
2014-04-17AP01DIRECTOR APPOINTED MR LESLIE CHRISTOPHER BARBER
2014-04-17AP01DIRECTOR APPOINTED JOHN STEVEN APPLEBY
2014-02-25SH0129/01/14 STATEMENT OF CAPITAL GBP 39680.70
2013-12-18AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-14AR0101/10/13 ANNUAL RETURN FULL LIST
2013-02-19SH0123/01/13 STATEMENT OF CAPITAL GBP 31821.75
2012-12-13AA31/03/12 TOTAL EXEMPTION SMALL
2012-10-16AR0101/10/12 FULL LIST
2011-12-28AA31/03/11 TOTAL EXEMPTION SMALL
2011-10-21AR0101/10/11 FULL LIST
2011-06-02TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL PIERSON
2011-04-19AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/10
2010-12-29AA31/03/10 TOTAL EXEMPTION SMALL
2010-11-22SH0118/10/10 STATEMENT OF CAPITAL GBP 30788.43
2010-10-27AR0101/10/10 FULL LIST
2010-10-27TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN WINN ROGERS
2010-10-05TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN WINN ROGERS
2010-01-27AA31/03/09 TOTAL EXEMPTION SMALL
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN RICHARD WARNEFORD / 16/12/2009
2010-01-25CH03SECRETARY'S CHANGE OF PARTICULARS / BRIAN RICHARD WARNEFORD / 16/12/2009
2009-11-18AR0101/10/09 FULL LIST
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL PIERSON / 01/10/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLIFTON ADRIAN MELVIN / 01/10/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS MATTHEW AMADEUS MAY / 01/10/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN WINN ROGERS / 01/10/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES WHAIT / 01/10/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN RICHARD WARNEFORD / 01/10/2009
2009-06-2388(2)AD 04/06/09 GBP SI 100000@0.01=1000 GBP IC 23788.43/24788.43
2009-04-0888(2)AD 22/03/09 GBP SI 100000@0.01=1000 GBP IC 22788.43/23788.43
2009-03-0588(2)AD 10/02/09 GBP SI 50000@0.01=500 GBP IC 22288.43/22788.43
2009-03-0588(2)AD 13/01/09 GBP SI 50000@0.01=500 GBP IC 21788.43/22288.43
2009-01-27AA31/03/08 TOTAL EXEMPTION SMALL
2008-11-0488(2)AD 10/10/08 GBP SI 80000@0.01=800 GBP IC 20988.43/21788.43
2008-10-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-10-13363aRETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS
2008-10-13288cDIRECTOR'S CHANGE OF PARTICULARS / DANIEL PIERSON / 20/09/2008
2007-12-1788(2)RAD 12/09/07--------- £ SI 50000@.01
2007-12-1288(2)RAD 28/11/07--------- £ SI 15313@.01=153 £ IC 20335/20488
2007-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-10-08288cDIRECTOR'S PARTICULARS CHANGED
2007-10-05363aRETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS
2007-07-16288cDIRECTOR'S PARTICULARS CHANGED
2007-07-05288aNEW DIRECTOR APPOINTED
2007-07-05288aNEW DIRECTOR APPOINTED
2007-07-0388(2)RAD 31/03/07--------- £ SI 337500@.01=3375 £ IC 16960/20335
2007-07-0388(2)RAD 31/05/07--------- £ SI 12500@.01=125 £ IC 16835/16960
2006-12-12363sRETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS; AMEND
2006-10-30363aRETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS
2006-10-30288cDIRECTOR'S PARTICULARS CHANGED
2006-08-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-07-28288bDIRECTOR RESIGNED
2006-03-29225ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/03/06
2005-10-26288cDIRECTOR'S PARTICULARS CHANGED
2005-10-2688(2)RAD 11/10/05--------- £ SI 12500@.0001=1 £ IC 16710/16711
2005-10-04288cDIRECTOR'S PARTICULARS CHANGED
2005-10-04363aRETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS
2005-04-21288aNEW DIRECTOR APPOINTED
2004-12-02288aNEW DIRECTOR APPOINTED
2004-11-02RES13DIVISION 08/10/04
2004-10-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
21 - Manufacture of basic pharmaceutical products and pharmaceutical preparations
212 - Manufacture of pharmaceutical preparations
21200 - Manufacture of pharmaceutical preparations




Licences & Regulatory approval
We could not find any licences issued to ECOHYDRA TECHNOLOGIES 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 ECOHYDRA TECHNOLOGIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-10-15 Satisfied NATIONAL WESTMINSTER BANK PLC
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
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 ECOHYDRA TECHNOLOGIES LIMITED

Intangible Assets
Patents
We have not found any records of ECOHYDRA TECHNOLOGIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ECOHYDRA TECHNOLOGIES LIMITED
Trademarks
We have not found any records of ECOHYDRA TECHNOLOGIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ECOHYDRA TECHNOLOGIES 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 (21200 - Manufacture of pharmaceutical preparations) as ECOHYDRA TECHNOLOGIES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ECOHYDRA TECHNOLOGIES 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 ECOHYDRA TECHNOLOGIES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-01-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2012-08-0139235010Caps and capsules for bottles, of plastics
2012-05-0139235010Caps and capsules for bottles, of plastics
2012-01-0139235010Caps and capsules for bottles, of plastics
2010-07-0133043000Manicure or pedicure preparations

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 ECOHYDRA TECHNOLOGIES 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 ECOHYDRA TECHNOLOGIES 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.