General information

Name:

Hydrosphere Uk Ltd

Office Address:

The Old Grain Store West End Farm Upper Froyle GU34 4JR Alton

Number: 02888295

Incorporation date: 1994-01-17

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Hydrosphere Uk began its operations in the year 1994 as a Private Limited Company registered with number: 02888295. This firm has operated for thirty years and the present status is active. This company's office is registered in Alton at The Old Grain Store West End Farm. You could also locate this business by its postal code of GU34 4JR. This enterprise's principal business activity number is 46690 - Wholesale of other machinery and equipment. Saturday 31st December 2022 is the last time account status updates were filed.

We have identified 8 councils and public departments cooperating with the company. The biggest counter party of them all is the Hampshire County Council, with over 7 transactions from worth at least 500 pounds each, amounting to £6,963 in total. The company also worked with the Cornwall Council (8 transactions worth £6,105 in total) and the New Forest District Council (2 transactions worth £5,716 in total). Hydrosphere Uk was the service provided to the Cornwall Council Council covering the following areas: 41109-r&m Of Plant & Equipment, 41104-equipment & Plant - Direct Purchase and Purchase Plant & Equipment was also the service provided to the Canterbury City Council Council covering the following areas: Navigational Aids.

In order to be able to match the demands of the clientele, this particular business is constantly taken care of by a unit of three directors who are John C., Jeffrey G. and James R.. Their joint efforts have been of utmost use to this specific business for fourteen years. Furthermore, the director's duties are aided with by a secretary - James R., who joined this specific business thirty years ago.

Financial data based on annual reports

Company staff

John C.

Role: Director

Appointed: 19 November 2010

Latest update: 11 March 2024

Jeffrey G.

Role: Director

Appointed: 06 April 2004

Latest update: 11 March 2024

James R.

Role: Secretary

Appointed: 17 January 1994

Latest update: 11 March 2024

James R.

Role: Director

Appointed: 17 January 1994

Latest update: 11 March 2024

People with significant control

James R. is the individual with significant control over this firm, owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

James R.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 25 January 2024
Confirmation statement last made up date 11 January 2023
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 1 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 2021-12-31
Annual Accounts
Start Date For Period Covered By Report 2022-01-01
End Date For Period Covered By Report 2022-12-31
Annual Accounts
Start Date For Period Covered By Report 2023-01-01
End Date For Period Covered By Report 2023-12-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022 (AA)
filed on: 21st, March 2023
accounts
Free Download Download filing (9 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Cornwall Council 2 £ 1 286.00
2015-04-09 1229521 £ 710.00 41109-r&m Of Plant & Equipment
2014 Canterbury City Council 1 £ 1 892.00
2014-08-19 63902377 £ 1 892.00 Navigational Aids
2014 Cornwall Council 2 £ 1 577.00
2014-09-04 993113 £ 951.00 41109-r&m Of Plant & Equipment
2014 Hampshire County Council 1 £ 987.00
2014-06-19 2210356078 £ 987.00 Equipment
2014 New Forest District Council 1 £ 716.00
2014-03-19 8190287_1 £ 716.00 Hired And Contracted
2014 Scarborough Borough Council 1 £ 441.00
2014-05-19 Ref: 20140514209805000000001 £ 441.00 Grounds Mtce Coast Protection And Harbours
2013 Wyre Council 3 £ 3 801.00
2013-04-12 PE076119 £ 1 923.00 Materials And Consumables
2013 Cornwall Council 2 £ 1 958.00
2013-04-18 420959 £ 998.00 41104-equipment & Plant - Direct Purchase
2013 Hampshire County Council 2 £ 1 367.00
2013-02-07 2209092593 £ 698.00 Navigational Aids
2012 Hampshire County Council 2 £ 1 649.00
2012-02-08 2208140484 £ 1 003.00 Navigational Aids
2012 Isle of Wight Council 1 £ 814.00
2012-01-17 5000175976 £ 814.00 Payment To Contractors - Capital
2012 New Forest District Council 1 £ 4 999.60
2012-04-26 8164421_1 £ 4 999.60 Hired And Contracted
2011 Cornwall Council 2 £ 1 284.00
2011-02-23 209419-1122436 £ 780.00 Purchase Plant & Equipment
2011 Gateshead Council 1 £ 4 216.00
2011-04-08 43622014 £ 4 216.00 Purchase Of Equipment
2010 Hampshire County Council 2 £ 2 960.00
2010-04-26 2206299482 £ 1 770.00 Navigational Aids

Search other companies

Services (by SIC Code)

  • 46690 : Wholesale of other machinery and equipment
30
Company Age

Similar companies nearby

Closest companies