UKBizDB.co.uk

HYDRAFEED LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Hydrafeed Limited. The company was founded 33 years ago and was given the registration number 02521773. The firm's registered office is in MILTON KEYNES. You can find them at Talgarth House, Bond Avenue Mount Farm Ind Estat, Milton Keynes, Buckinghamshire. This company's SIC code is 28290 - Manufacture of other general-purpose machinery n.e.c..

Company Information

Name:HYDRAFEED LIMITED
Company Number:02521773
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 July 1990
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 28290 - Manufacture of other general-purpose machinery n.e.c.

Office Address & Contact

Registered Address:Talgarth House, Bond Avenue Mount Farm Ind Estat, Milton Keynes, Buckinghamshire, MK1 1JD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Talgarth House, Bond Avenue Mount Farm Ind Estat, Milton Keynes, MK1 1JD

Secretary11 January 2013Active
Talgarth House, Bond Avenue, Mount Farm, Milton Keynes, England, MK1 1JD

Director31 March 2023Active
Talgarth House, Bond Avenue, Mount Farm, Milton Keynes, England, MK1 1JD

Director31 March 2023Active
Talgarth House, Bond Avenue Mount Farm Ind Estat, Milton Keynes, MK1 1JD

Director24 September 2012Active
Talgarth House, Bond Avenue Mount Farm Ind Estat, Milton Keynes, MK1 1JD

Director01 June 2013Active
Talgarth House, Bond Avenue Mount Farm Ind Estat, Milton Keynes, MK1 1JD

Director01 August 1993Active
Innovation Centre, Cranfield Technology Park, Cranfield, United Kingdom, MK43 0BT

Secretary07 September 2012Active
32, Bradman Drive, Chester Le Street, United Kingdom, DH3 3QS

Secretary-Active
Talgarth House, Bond Avenue Mount Farm Ind Estat, Milton Keynes, MK1 1JD

Director06 December 2012Active
7 Normandy Way, Bletchley, Milton Keynes, MK3 7UN

Director01 August 1993Active
32, Bradman Drive, Chester Le Street, United Kingdom, DH3 3QS

Director-Active
Ringle Crouch, 55 High Street, Nash, MK17 0EP

Director-Active
7 Wraxall Way, Ashland, Milton Keynes, MK6 4AR

Director05 April 2006Active
2 Thorncliffe, Two Mile Ash, Milton Keynes, MK8 8DT

Director01 August 1993Active

People with Significant Control

Mr Martyn Paul Page
Notified on:21 July 2016
Status:Active
Date of birth:May 1957
Nationality:British
Address:Talgarth House, Milton Keynes, MK1 1JD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Accounts

Accounts with accounts type total exemption full.

Download
2023-10-03Confirmation statement

Confirmation statement with updates.

Download
2023-07-25Confirmation statement

Confirmation statement with no updates.

Download
2023-04-11Officers

Appoint person director company with name date.

Download
2023-04-06Officers

Appoint person director company with name date.

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-07-19Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-10-12Officers

Termination director company with name termination date.

Download
2021-08-26Mortgage

Mortgage satisfy charge full.

Download
2021-08-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-16Officers

Change person director company with change date.

Download
2021-08-16Officers

Change person director company with change date.

Download
2021-08-16Officers

Change person director company with change date.

Download
2021-08-16Officers

Change person secretary company with change date.

Download
2021-07-20Confirmation statement

Confirmation statement with no updates.

Download
2020-12-14Accounts

Accounts with accounts type total exemption full.

Download
2020-09-14Confirmation statement

Confirmation statement with no updates.

Download
2020-03-27Accounts

Accounts with accounts type total exemption full.

Download
2019-08-13Confirmation statement

Confirmation statement with no updates.

Download
2019-07-24Mortgage

Mortgage satisfy charge full.

Download
2019-06-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-26Accounts

Accounts with accounts type total exemption full.

Download
2018-08-17Confirmation statement

Confirmation statement with no updates.

Download
2018-03-30Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.