General information

Name:

Hydrocut Ltd

Office Address:

Berewyk Hall White Colne CO6 2QD Colchester

Number: 00621641

Incorporation date: 1959-02-23

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

This firm named Hydrocut was registered on 1959-02-23 as a Private Limited Company. This business's head office could be found at Colchester on Berewyk Hall, White Colne. In case you want to get in touch with this company by mail, the post code is CO6 2QD. The registration number for Hydrocut Limited is 00621641. This business's SIC and NACE codes are 2400 - Support services to forestry. The business most recent financial reports were submitted for the period up to 2022-10-31 and the latest confirmation statement was released on 2022-12-19.

The firm has obtained four trademarks, all are valid. The first trademark was accepted in 2015 and the most recent one in 2016. The trademark which will become invalid first, that is in September, 2025 is Hycrack.

As for the limited company, the majority of director's tasks up till now have been met by Christopher C. and Jonathan C.. As for these two people, Christopher C. has administered limited company for the longest period of time, having been a member of directors' team since December 1991.

Trade marks

Trademark UK00003127655
Trademark image:-
Trademark name:Hycrack
Status:Registered
Filing date:2015-09-18
Date of entry in register:2015-12-18
Renewal date:2025-09-18
Owner name:Hydrocut Limited
Owner address:Berewyk Hall, White Colne, Colchester, United Kingdom, CO6 2QD
Trademark UK00003129699
Trademark image:-
Trademark name:Hy-crack
Status:Registered
Filing date:2015-10-02
Date of entry in register:2015-12-25
Renewal date:2025-10-02
Owner name:Hydrocut Limited
Owner address:Berewyk Hall, White Colne, Colchester, United Kingdom, CO6 2QD
Trademark UK00003131566
Trademark image:-
Trademark name:Hi-crack
Status:Registered
Filing date:2015-10-14
Date of entry in register:2016-01-08
Renewal date:2025-10-14
Owner name:Hydrocut Limited
Owner address:Berewyk Hall, White Colne, Colchester, United Kingdom, CO6 2QD
Trademark UK00003131564
Trademark image:-
Trademark name:Hicrack
Status:Registered
Filing date:2015-10-14
Date of entry in register:2016-01-08
Renewal date:2025-10-14
Owner name:Hydrocut Limited
Owner address:Berewyk Hall, White Colne, Colchester, United Kingdom, CO6 2QD

Financial data based on annual reports

Company staff

Christopher C.

Role: Secretary

Appointed: 31 December 2011

Latest update: 5 December 2023

Christopher C.

Role: Director

Appointed: 31 December 1991

Latest update: 5 December 2023

Jonathan C.

Role: Director

Appointed: 31 December 1991

Latest update: 5 December 2023

People with significant control

Christopher C. is the individual who controls this firm, owns 1/2 or less of company shares.

Christopher C.
Notified on 27 September 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 02 January 2024
Confirmation statement last made up date 19 December 2022
Annual Accounts
Start Date For Period Covered By Report 2016-11-01
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 2017-11-01
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 2018-11-01
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 2019-11-01
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 2020-11-01
End Date For Period Covered By Report 2021-10-31
Annual Accounts
Start Date For Period Covered By Report 2021-11-01
End Date For Period Covered By Report 2022-10-31
Annual Accounts
Start Date For Period Covered By Report 2022-11-01
End Date For Period Covered By Report 2023-10-31

Company filings

Filing category

Hide filing type
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts data made up to 31st October 2023 (AA)
filed on: 12th, February 2024
accounts
Free Download Download filing (7 pages)

Search other companies

Services (by SIC Code)

  • 2400 : Support services to forestry
65
Company Age

Similar companies nearby

Closest companies