Company NameHydra Park Properties Ltd
DirectorsDavid James Simpson and Sarah Louise Branston
Company StatusActive
Company Number02313742
CategoryPrivate Limited Company
Incorporation Date4 November 1988(35 years, 6 months ago)
Previous NameR.W. Simpson Transport Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr David James Simpson
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1994(5 years, 5 months after company formation)
Appointment Duration30 years
RoleTransport Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBhi House Bessemer Way
Rotherham
S60 1FB
Secretary NameMrs Sarah Louise Branston
StatusCurrent
Appointed28 February 2017(28 years, 4 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Correspondence AddressBhi House Bessemer Way
Rotherham
S60 1FB
Director NameMrs Sarah Louise Branston
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2018(29 years, 4 months after company formation)
Appointment Duration6 years, 1 month
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBhi House Bessemer Way
Rotherham
S60 1FB
Director NameMrs Carole Lesley Simpson
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1991(2 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 25 October 1992)
RoleWholesale Merchant
Correspondence Address123 Kiveton Lane
Todwick
Sheffield
South Yorkshire
S31 0HJ
Director NameMr Roger William Simpson
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1991(2 years, 6 months after company formation)
Appointment Duration25 years, 10 months (resigned 28 February 2017)
RoleWholesale Merchant
Country of ResidenceUnited Kingdom
Correspondence Address123 Kiveton Lane
Todwick
Sheffield
South Yorkshire
S31 0HJ
Secretary NameMrs Carole Lesley Simpson
NationalityBritish
StatusResigned
Appointed06 May 1991(2 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 25 October 1992)
RoleCompany Director
Correspondence Address123 Kiveton Lane
Todwick
Sheffield
South Yorkshire
S31 0HJ
Secretary NameMr David James Simpson
NationalityBritish
StatusResigned
Appointed05 April 1993(4 years, 5 months after company formation)
Appointment Duration23 years, 11 months (resigned 28 February 2017)
RoleTransport Manager
Country of ResidenceUnited Kingdom
Correspondence AddressRed Gables 12 Kiveton Lane
Todwick
Sheffield
S26 1HL

Contact

Websitewww.hydraparkproperties.co.uk/
Email address[email protected]
Telephone0114 2466655
Telephone regionSheffield

Location

Registered AddressBhi House
Bessemer Way
Rotherham
S60 1FB
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield
Address Matches8 other UK companies use this postal address

Shareholders

51 at £1Mr R.w. Simpson
51.00%
Ordinary
49 at £1Mr D.j. Simpson
49.00%
Ordinary

Financials

Year2014
Net Worth£3,997,117
Cash£651,415
Current Liabilities£459,243

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return8 February 2024 (2 months, 2 weeks ago)
Next Return Due22 February 2025 (9 months, 4 weeks from now)

Charges

18 August 2017Delivered on: 18 August 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
3 November 2008Delivered on: 10 November 2008
Persons entitled: R W Simpson Transport LTD Retirement Benefits Scheme

Classification: Legal charge
Secured details: £107,000.00 due or to become due from the company to the chargee.
Particulars: Krone trailers.
Outstanding
27 July 2006Delivered on: 28 July 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H hydra works nether lane ecclesfield south yorkshire t/no syk 479551.
Outstanding
15 May 2001Delivered on: 22 May 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 263 oil mills road ramsey cambridgeshire - CB132131.
Outstanding
5 September 2017Delivered on: 7 September 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The property known as or being. Hydra business park. Nether lane. Ecclesfield. Sheffield. United kingdom. S35 9ZX. The property is freehold. Title no(s). SYK479551. Administrative area: sheffield.
Outstanding
14 May 2001Delivered on: 18 May 2001
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
21 August 2007Delivered on: 23 August 2007
Satisfied on: 5 August 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 20 kiveton lane todwick rotherham t/no syk 63687.
Fully Satisfied
13 February 2004Delivered on: 18 February 2004
Satisfied on: 20 January 2007
Persons entitled: Abbey National PLC

Classification: Legal and general charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the uncalled capital for the time being and all intellectual property rights and all other f/h and l/h property now or in the future which the company may have or acquire any legal or beneficial interest, any legal or beneficial interest in all or any securities, stock in trade and plant book debts the related rights the undertaking any immovable property and any assets further advances and readvances.
Fully Satisfied
14 January 2004Delivered on: 16 January 2004
Satisfied on: 27 September 2006
Persons entitled: Abbey National PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a hydra works nether lane ecclesfield south yorkshire t/no part SYK287550.
Fully Satisfied
15 May 2001Delivered on: 22 May 2001
Satisfied on: 20 November 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a hydra works nether lane ecclesfield sheffield south yorkshire - SYK287550.
Fully Satisfied

Filing History

8 November 2023Registration of charge 023137420013, created on 27 October 2023 (39 pages)
3 November 2023Registration of charge 023137420012, created on 27 October 2023 (25 pages)
2 November 2023Registration of charge 023137420011, created on 26 October 2023 (21 pages)
6 June 2023Full accounts made up to 31 December 2022 (19 pages)
20 March 2023Confirmation statement made on 8 February 2023 with no updates (3 pages)
1 December 2022Cessation of Bhi Group Limited as a person with significant control on 1 December 2022 (1 page)
26 July 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
11 March 2022Confirmation statement made on 8 February 2022 with no updates (3 pages)
12 May 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
9 April 2021Confirmation statement made on 8 February 2021 with no updates (3 pages)
31 July 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
17 February 2020Confirmation statement made on 8 February 2020 with no updates (3 pages)
10 July 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
8 February 2019Director's details changed for Mr David James Simpson on 7 February 2019 (2 pages)
8 February 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
13 December 2018Satisfaction of charge 3 in full (1 page)
27 November 2018Notification of Bhi Group Limited as a person with significant control on 20 June 2017 (2 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
21 March 2018Appointment of Mrs Sarah Louise Branston as a director on 15 March 2018 (2 pages)
21 March 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
7 November 2017Satisfaction of charge 8 in full (1 page)
7 November 2017Satisfaction of charge 8 in full (1 page)
21 October 2017Satisfaction of charge 1 in full (4 pages)
21 October 2017Satisfaction of charge 1 in full (4 pages)
21 October 2017Satisfaction of charge 6 in full (4 pages)
21 October 2017Satisfaction of charge 6 in full (4 pages)
7 September 2017Registration of charge 023137420010, created on 5 September 2017 (39 pages)
7 September 2017Registration of charge 023137420010, created on 5 September 2017 (39 pages)
18 August 2017Registration of charge 023137420009, created on 18 August 2017 (42 pages)
2 June 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
2 June 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
8 March 2017Termination of appointment of Roger William Simpson as a director on 28 February 2017 (1 page)
8 March 2017Termination of appointment of David James Simpson as a secretary on 28 February 2017 (1 page)
8 March 2017Confirmation statement made on 8 March 2017 with updates (7 pages)
8 March 2017Appointment of Mrs Sarah Louise Branston as a secretary on 28 February 2017 (2 pages)
8 March 2017Confirmation statement made on 8 March 2017 with updates (7 pages)
8 March 2017Appointment of Mrs Sarah Louise Branston as a secretary on 28 February 2017 (2 pages)
8 March 2017Termination of appointment of David James Simpson as a secretary on 28 February 2017 (1 page)
8 March 2017Termination of appointment of Roger William Simpson as a director on 28 February 2017 (1 page)
27 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
27 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
19 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
(5 pages)
19 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
(5 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
4 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(5 pages)
4 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(5 pages)
4 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(5 pages)
3 June 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(5 pages)
3 June 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(5 pages)
3 June 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(5 pages)
27 May 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
27 May 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
30 July 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
30 July 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
30 May 2013Section 519 (1 page)
30 May 2013Section 519 (1 page)
14 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (5 pages)
14 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (5 pages)
14 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (5 pages)
16 July 2012Full accounts made up to 31 December 2011 (26 pages)
16 July 2012Full accounts made up to 31 December 2011 (26 pages)
14 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (5 pages)
14 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (5 pages)
14 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (5 pages)
26 September 2011Accounts for a medium company made up to 31 December 2010 (22 pages)
26 September 2011Accounts for a medium company made up to 31 December 2010 (22 pages)
6 July 2011Company name changed R.W. simpson transport LIMITED\certificate issued on 06/07/11
  • RES15 ‐ Change company name resolution on 2011-07-05
(2 pages)
6 July 2011Company name changed R.W. simpson transport LIMITED\certificate issued on 06/07/11
  • RES15 ‐ Change company name resolution on 2011-07-05
(2 pages)
23 June 2011Change of name notice (2 pages)
23 June 2011Change of name notice (2 pages)
18 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (5 pages)
18 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (5 pages)
18 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (5 pages)
30 September 2010Accounts for a medium company made up to 31 December 2009 (21 pages)
30 September 2010Accounts for a medium company made up to 31 December 2009 (21 pages)
24 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
24 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
24 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
11 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
11 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
3 June 2009Return made up to 06/05/09; full list of members (4 pages)
3 June 2009Return made up to 06/05/09; full list of members (4 pages)
8 May 2009Accounts for a medium company made up to 31 December 2008 (21 pages)
8 May 2009Accounts for a medium company made up to 31 December 2008 (21 pages)
10 November 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
10 November 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
11 September 2008Accounts for a medium company made up to 31 December 2007 (19 pages)
11 September 2008Accounts for a medium company made up to 31 December 2007 (19 pages)
30 May 2008Return made up to 06/05/08; full list of members (4 pages)
30 May 2008Return made up to 06/05/08; full list of members (4 pages)
19 September 2007Accounts for a medium company made up to 31 December 2006 (17 pages)
19 September 2007Accounts for a medium company made up to 31 December 2006 (17 pages)
23 August 2007Particulars of mortgage/charge (3 pages)
23 August 2007Particulars of mortgage/charge (3 pages)
8 May 2007Return made up to 06/05/07; full list of members (2 pages)
8 May 2007Return made up to 06/05/07; full list of members (2 pages)
20 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
28 July 2006Particulars of mortgage/charge (3 pages)
28 July 2006Particulars of mortgage/charge (3 pages)
5 June 2006Accounts for a medium company made up to 31 December 2005 (18 pages)
5 June 2006Accounts for a medium company made up to 31 December 2005 (18 pages)
18 May 2006Return made up to 06/05/06; full list of members (2 pages)
18 May 2006Return made up to 06/05/06; full list of members (2 pages)
24 June 2005Accounts made up to 31 December 2004 (17 pages)
24 June 2005Accounts made up to 31 December 2004 (17 pages)
10 June 2005Return made up to 06/05/05; full list of members (7 pages)
10 June 2005Return made up to 06/05/05; full list of members (7 pages)
5 July 2004Return made up to 06/05/04; full list of members (7 pages)
5 July 2004Return made up to 06/05/04; full list of members (7 pages)
29 June 2004Accounts made up to 31 December 2003 (16 pages)
29 June 2004Accounts made up to 31 December 2003 (16 pages)
18 February 2004Particulars of mortgage/charge (3 pages)
18 February 2004Particulars of mortgage/charge (3 pages)
16 January 2004Particulars of mortgage/charge (3 pages)
16 January 2004Particulars of mortgage/charge (3 pages)
20 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
20 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
14 May 2003Return made up to 06/05/03; full list of members (7 pages)
14 May 2003Return made up to 06/05/03; full list of members (7 pages)
10 May 2003Accounts made up to 31 December 2002 (16 pages)
10 May 2003Accounts made up to 31 December 2002 (16 pages)
14 May 2002Accounts made up to 31 December 2001 (16 pages)
14 May 2002Accounts made up to 31 December 2001 (16 pages)
10 May 2002Return made up to 06/05/02; full list of members (7 pages)
10 May 2002Return made up to 06/05/02; full list of members (7 pages)
15 October 2001Accounts made up to 31 December 2000 (18 pages)
15 October 2001Accounts made up to 31 December 2000 (18 pages)
23 July 2001Registered office changed on 23/07/01 from: the distribution centre parkway market sheffield S9 4TL (1 page)
23 July 2001Registered office changed on 23/07/01 from: the distribution centre parkway market sheffield S9 4TL (1 page)
22 May 2001Particulars of mortgage/charge (3 pages)
22 May 2001Particulars of mortgage/charge (3 pages)
22 May 2001Particulars of mortgage/charge (3 pages)
22 May 2001Particulars of mortgage/charge (3 pages)
18 May 2001Particulars of mortgage/charge (4 pages)
18 May 2001Particulars of mortgage/charge (4 pages)
10 May 2001Return made up to 06/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 May 2001Return made up to 06/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 August 2000Accounts for a small company made up to 31 December 1999 (6 pages)
17 August 2000Accounts for a small company made up to 31 December 1999 (6 pages)
16 May 2000Return made up to 06/05/00; full list of members (6 pages)
16 May 2000Return made up to 06/05/00; full list of members (6 pages)
1 November 1999Accounts made up to 31 December 1998 (12 pages)
1 November 1999Accounts made up to 31 December 1998 (12 pages)
8 June 1999Return made up to 06/05/99; no change of members (4 pages)
8 June 1999Return made up to 06/05/99; no change of members (4 pages)
9 October 1998Accounts made up to 31 December 1997 (11 pages)
9 October 1998Accounts made up to 31 December 1997 (11 pages)
11 May 1998Return made up to 06/05/98; full list of members
  • 363(287) ‐ Registered office changed on 11/05/98
(6 pages)
11 May 1998Return made up to 06/05/98; full list of members
  • 363(287) ‐ Registered office changed on 11/05/98
(6 pages)
30 October 1997Accounts made up to 31 December 1996 (11 pages)
30 October 1997Accounts made up to 31 December 1996 (11 pages)
8 May 1997Return made up to 06/05/97; no change of members (4 pages)
8 May 1997Return made up to 06/05/97; no change of members (4 pages)
3 October 1996Accounts made up to 31 December 1995 (11 pages)
3 October 1996Accounts made up to 31 December 1995 (11 pages)
7 May 1996Return made up to 06/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 May 1996Return made up to 06/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 July 1995Accounts for a small company made up to 31 December 1994 (5 pages)
5 July 1995Accounts for a small company made up to 31 December 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
4 November 1988Incorporation (15 pages)
4 November 1988Incorporation (15 pages)