UKBizDB.co.uk

WALLINGFORD HYDROSOLUTIONS LIMITED

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

This company is commonly known as Wallingford Hydrosolutions Limited. The company was founded 20 years ago and was given the registration number 05025973. The firm's registered office is in WALLINGFORD. You can find them at Maclean Building Benson Lane, Crowmarsh Gifford, Wallingford, Oxfordshire. This company's SIC code is 74901 - Environmental consulting activities.

Company Information

Name:WALLINGFORD HYDROSOLUTIONS LIMITED
Company Number:05025973
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 January 2004
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74901 - Environmental consulting activities

Office Address & Contact

Registered Address:Maclean Building Benson Lane, Crowmarsh Gifford, Wallingford, Oxfordshire, OX10 8BB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Castle Court, Cathedral Road, Cardiff, Wales, CF11 9LJ

Director05 April 2018Active
Stables 4, Howbery Business Park, Benson Lane, Wallingford, England, OX10 8BA

Director01 February 2010Active
Oakwood Lodge, 2 Farm Cottages, Nobs Crook, Colden Common, Winchester, SO21 1TH

Secretary26 January 2004Active
Maclean Building, Benson Lane, Crowmarsh Gifford, Wallingford, United Kingdom, OX10 8BB

Secretary02 January 2011Active
Lowbury,, Down End Chieveley, Newbury, RG20 8TN

Director26 July 2004Active
4 Abbots Mead, Cholsey, Wallingford, OX10 9RJ

Director26 July 2004Active
30 Stanley Road, Totton, Southampton, SO40 3PR

Director26 January 2004Active
Maclean Building, Benson Lane, Crowmarsh Gifford, Wallingford, OX10 8BB

Director18 March 2004Active

People with Significant Control

Wallingford Hydrosolutions Trustees Limited
Notified on:28 February 2018
Status:Active
Country of residence:England
Address:Maclean Building, Benson Lane, Wallingford, England, OX10 8BB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Dr Andrew Richard Young
Notified on:26 January 2017
Status:Active
Date of birth:September 1963
Nationality:British
Address:Maclean Building, Benson Lane, Wallingford, OX10 8BB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-19Resolution

Resolution.

Download
2024-02-06Confirmation statement

Confirmation statement with updates.

Download
2023-10-24Accounts

Accounts with accounts type total exemption full.

Download
2023-07-18Capital

Capital return purchase own shares treasury capital date.

Download
2023-01-26Confirmation statement

Confirmation statement with no updates.

Download
2022-09-21Accounts

Accounts with accounts type total exemption full.

Download
2022-02-03Confirmation statement

Confirmation statement with no updates.

Download
2022-01-31Confirmation statement

Confirmation statement with no updates.

Download
2021-10-08Accounts

Accounts with accounts type total exemption full.

Download
2021-02-03Accounts

Accounts with accounts type total exemption full.

Download
2021-01-25Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Address

Change registered office address company with date old address new address.

Download
2020-08-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-28Confirmation statement

Confirmation statement with no updates.

Download
2019-12-03Accounts

Accounts with accounts type total exemption full.

Download
2019-11-04Officers

Termination director company with name termination date.

Download
2019-01-25Confirmation statement

Confirmation statement with no updates.

Download
2018-12-18Accounts

Accounts with accounts type total exemption full.

Download
2018-04-12Confirmation statement

Confirmation statement with updates.

Download
2018-04-12Persons with significant control

Notification of a person with significant control.

Download
2018-04-12Persons with significant control

Cessation of a person with significant control.

Download
2018-04-12Officers

Appoint person director company with name date.

Download
2018-04-12Officers

Termination director company with name termination date.

Download
2018-01-29Confirmation statement

Confirmation statement with no updates.

Download
2017-10-31Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.