Company NameHydramatic Source & Supply Ltd
DirectorChristopher Lee Birmingham
Company StatusActive
Company Number03951682
CategoryPrivate Limited Company
Incorporation Date20 March 2000(24 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameMr Christopher Lee Birmingham
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2005(5 years, 2 months after company formation)
Appointment Duration18 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Whittle Way
Catcliffe
Rotherham
S60 5BL
Director NameLynn Clark
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2000(3 weeks, 2 days after company formation)
Appointment Duration5 years, 1 month (resigned 23 May 2005)
RoleOperations Manager
Correspondence AddressApartment 3
18 Devonshire Road
Sheffield
South Yorkshire
S17 3NT
Secretary NameBenjamin Stewart Vaughan
NationalityBritish
StatusResigned
Appointed13 April 2000(3 weeks, 2 days after company formation)
Appointment Duration3 years, 5 months (resigned 10 September 2003)
RoleCompany Director
Correspondence Address660 Abbey Lane
Sheffield
South Yorkshire
S11 9NB
Secretary NameMr Christopher Lee Birmingham
NationalityBritish
StatusResigned
Appointed10 September 2003(3 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 May 2005)
RoleHydraulic Engineer
Country of ResidenceEngland
Correspondence Address57 Harvey Clough Road
Sheffield
South Yorkshire
S8 8PE
Secretary NameIan Ernest Hall
NationalityBritish
StatusResigned
Appointed31 May 2005(5 years, 2 months after company formation)
Appointment Duration17 years (resigned 01 June 2022)
RoleCompany Director
Correspondence AddressUnit 1 Whittle Way
Catcliffe
Rotherham
S60 5BL
Director NameMr Alan Hewitt
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2016(16 years, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 12 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Whittle Way
Catcliffe
Rotherham
S60 5BL
Director NameCreditreform Limited (Corporation)
StatusResigned
Appointed20 March 2000(same day as company formation)
Correspondence AddressWindsor House
Temple Row
Birmingham
B2 5JX
Secretary NameCreditreform Secretaries Limited (Corporation)
StatusResigned
Appointed20 March 2000(same day as company formation)
Correspondence AddressWindsor House
Temple Row
Birmingham
West Midlands
B2 5JX

Contact

Websitehss-online.co.uk
Email address[email protected]
Telephone0114 2610667
Telephone regionSheffield

Location

Registered AddressUnit 1 Whittle Way
Catcliffe
Rotherham
S60 5BL
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
ParishCatcliffe
WardBrinsworth and Catcliffe
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Christopher Lee Birmingham
100.00%
Ordinary

Financials

Year2014
Net Worth£165,911
Cash£7,885
Current Liabilities£138,211

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return5 December 2023 (5 months ago)
Next Return Due19 December 2024 (7 months, 2 weeks from now)

Charges

13 March 2017Delivered on: 16 March 2017
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding

Filing History

27 February 2023Total exemption full accounts made up to 31 May 2022 (9 pages)
19 December 2022Confirmation statement made on 5 December 2022 with no updates (3 pages)
25 February 2022Total exemption full accounts made up to 31 May 2021 (9 pages)
10 December 2021Confirmation statement made on 5 December 2021 with no updates (3 pages)
28 May 2021Total exemption full accounts made up to 31 May 2020 (10 pages)
11 December 2020Confirmation statement made on 5 December 2020 with no updates (3 pages)
28 February 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
6 December 2019Confirmation statement made on 5 December 2019 with no updates (3 pages)
29 July 2019Registered office address changed from Unit 4 Oakes Green Court Oakes Green Sheffield South Yorkshire S9 3WR to 15C Dorehouse Industrial Estate Orgreave Close Sheffield S13 9NP on 29 July 2019 (1 page)
21 February 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
7 December 2018Confirmation statement made on 5 December 2018 with no updates (3 pages)
14 February 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
8 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
8 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
16 March 2017Registration of charge 039516820001, created on 13 March 2017 (23 pages)
16 March 2017Registration of charge 039516820001, created on 13 March 2017 (23 pages)
21 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
21 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
5 December 2016Statement of capital following an allotment of shares on 5 December 2016
  • GBP 100
(3 pages)
5 December 2016Statement of capital following an allotment of shares on 5 December 2016
  • GBP 100
(3 pages)
5 December 2016Confirmation statement made on 5 December 2016 with updates (5 pages)
5 December 2016Confirmation statement made on 5 December 2016 with updates (5 pages)
5 December 2016Appointment of Mr Alan Hewitt as a director on 5 December 2016 (2 pages)
5 December 2016Appointment of Mr Alan Hewitt as a director on 5 December 2016 (2 pages)
18 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1
(3 pages)
18 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1
(3 pages)
24 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
24 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
9 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
(3 pages)
9 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
(3 pages)
9 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
(3 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
10 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
(3 pages)
10 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
(3 pages)
10 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
(3 pages)
22 January 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
22 January 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
12 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (3 pages)
12 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (3 pages)
12 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (3 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
6 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (3 pages)
6 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (3 pages)
6 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (3 pages)
24 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
24 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
7 April 2011Annual return made up to 5 March 2011 with a full list of shareholders (3 pages)
7 April 2011Annual return made up to 5 March 2011 with a full list of shareholders (3 pages)
7 April 2011Annual return made up to 5 March 2011 with a full list of shareholders (3 pages)
28 January 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
28 January 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
10 March 2010Secretary's details changed for Ian Ernest Hall on 5 March 2010 (1 page)
10 March 2010Secretary's details changed for Ian Ernest Hall on 5 March 2010 (1 page)
10 March 2010Director's details changed for Christopher Lee Birmingham on 5 March 2010 (2 pages)
10 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
10 March 2010Secretary's details changed for Ian Ernest Hall on 5 March 2010 (1 page)
10 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
10 March 2010Director's details changed for Christopher Lee Birmingham on 5 March 2010 (2 pages)
10 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
10 March 2010Director's details changed for Christopher Lee Birmingham on 5 March 2010 (2 pages)
19 January 2010Full accounts made up to 31 May 2009 (5 pages)
19 January 2010Full accounts made up to 31 May 2009 (5 pages)
19 May 2009Return made up to 05/03/09; full list of members (3 pages)
19 May 2009Return made up to 05/03/09; full list of members (3 pages)
25 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
25 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
31 March 2008Return made up to 05/03/08; full list of members (3 pages)
31 March 2008Return made up to 05/03/08; full list of members (3 pages)
2 June 2007Return made up to 05/03/07; full list of members (6 pages)
2 June 2007Return made up to 05/03/07; full list of members (6 pages)
21 December 2006Registered office changed on 21/12/06 from: 19 & 20 petre house petre street sheffield south yorkshire S4 8LJ (1 page)
21 December 2006Registered office changed on 21/12/06 from: 19 & 20 petre house petre street sheffield south yorkshire S4 8LJ (1 page)
18 December 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
18 December 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
4 April 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
4 April 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
10 March 2006Return made up to 05/03/06; full list of members (6 pages)
10 March 2006Return made up to 05/03/06; full list of members (6 pages)
21 June 2005Secretary resigned (1 page)
21 June 2005New secretary appointed (2 pages)
21 June 2005Secretary resigned (1 page)
21 June 2005New secretary appointed (2 pages)
31 May 2005Director resigned (1 page)
31 May 2005New director appointed (2 pages)
31 May 2005Director resigned (1 page)
31 May 2005New director appointed (2 pages)
21 April 2005Return made up to 01/03/05; full list of members (6 pages)
21 April 2005Return made up to 01/03/05; full list of members (6 pages)
21 December 2004Total exemption small company accounts made up to 31 May 2004 (4 pages)
21 December 2004Total exemption small company accounts made up to 31 May 2004 (4 pages)
2 April 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
2 April 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
15 March 2004Return made up to 05/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 March 2004Return made up to 05/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 September 2003Secretary resigned (1 page)
27 September 2003New secretary appointed (2 pages)
27 September 2003New secretary appointed (2 pages)
27 September 2003Secretary resigned (1 page)
27 August 2003Registered office changed on 27/08/03 from: 18 parkhead road sheffield south yorkshire S11 9RB (1 page)
27 August 2003Registered office changed on 27/08/03 from: 18 parkhead road sheffield south yorkshire S11 9RB (1 page)
7 June 2003Return made up to 20/03/03; full list of members (6 pages)
7 June 2003Return made up to 20/03/03; full list of members (6 pages)
13 March 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
13 March 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
28 June 2002Return made up to 20/03/02; full list of members (6 pages)
28 June 2002Return made up to 20/03/02; full list of members (6 pages)
5 February 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 February 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
5 February 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 February 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
19 April 2001Return made up to 20/03/01; full list of members (6 pages)
19 April 2001Return made up to 20/03/01; full list of members (6 pages)
17 January 2001Accounting reference date extended from 31/03/01 to 31/05/01 (1 page)
17 January 2001Accounting reference date extended from 31/03/01 to 31/05/01 (1 page)
18 April 2000New director appointed (2 pages)
18 April 2000Registered office changed on 18/04/00 from: windsor house temple row birmingham west midlands B2 5JX (1 page)
18 April 2000New director appointed (2 pages)
18 April 2000Director resigned (1 page)
18 April 2000Registered office changed on 18/04/00 from: windsor house temple row birmingham west midlands B2 5JX (1 page)
18 April 2000New secretary appointed (2 pages)
18 April 2000Director resigned (1 page)
18 April 2000Secretary resigned (1 page)
18 April 2000Secretary resigned (1 page)
18 April 2000New secretary appointed (2 pages)
20 March 2000Incorporation (15 pages)
20 March 2000Incorporation (15 pages)