Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HYDRAINER PUMPS LIMITED
Company Information for

HYDRAINER PUMPS LIMITED

NORWOOD INDUSTRIAL ESTATE, ROTHERHAM CLOSE, KILLAMARSH, SHEFFIELD, S21 2JU,
Company Registration Number
01197269
Private Limited Company
Active

Company Overview

About Hydrainer Pumps Ltd
HYDRAINER PUMPS LIMITED was founded on 1975-01-21 and has its registered office in Killamarsh. The organisation's status is listed as "Active". Hydrainer Pumps Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
HYDRAINER PUMPS LIMITED
 
Legal Registered Office
NORWOOD INDUSTRIAL ESTATE
ROTHERHAM CLOSE
KILLAMARSH
SHEFFIELD
S21 2JU
Other companies in S21
 
Filing Information
Company Number 01197269
Company ID Number 01197269
Date formed 1975-01-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 15/03/2016
Return next due 12/04/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB127690358  
Last Datalog update: 2024-04-06 15:01:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HYDRAINER PUMPS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HYDRAINER PUMPS LIMITED

Current Directors
Officer Role Date Appointed
LOUISE MARION PATRICIA MACDONALD
Company Secretary 1991-03-31
JEFFREY ALLAN BARDEN
Director 1991-03-31
ANGUS DONALD MACKINTOSH MACDONALD
Director 1991-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID STOCK
Director 1999-06-15 2018-08-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LOUISE MARION PATRICIA MACDONALD HYDRAINER PUMP HIRE LIMITED Company Secretary 1991-03-31 CURRENT 1980-10-14 Active
LOUISE MARION PATRICIA MACDONALD HYDRAINER HOLDINGS LTD Company Secretary 1991-03-31 CURRENT 1979-09-07 Active
LOUISE MARION PATRICIA MACDONALD ORRMAC (NO 50) LIMITED Company Secretary 1990-02-15 CURRENT 1986-07-22 Active
JEFFREY ALLAN BARDEN HYDRAINER PUMP HIRE LIMITED Director 1991-03-31 CURRENT 1980-10-14 Active
JEFFREY ALLAN BARDEN HYDRAINER HOLDINGS LTD Director 1991-03-31 CURRENT 1979-09-07 Active
JEFFREY ALLAN BARDEN ORRMAC (NO 50) LIMITED Director 1989-06-02 CURRENT 1986-07-22 Active
ANGUS DONALD MACKINTOSH MACDONALD EUANTECH LIMITED Director 2013-08-23 CURRENT 2013-08-23 Active
ANGUS DONALD MACKINTOSH MACDONALD EAST NEUK FESTIVAL Director 2011-12-21 CURRENT 2011-12-21 Active
ANGUS DONALD MACKINTOSH MACDONALD HARVIESTOUN BREWERY (HOLDINGS) LIMITED Director 2008-04-02 CURRENT 2007-11-26 Active
ANGUS DONALD MACKINTOSH MACDONALD HARVIESTOUN BREWERY LIMITED Director 2006-01-25 CURRENT 1983-10-05 Active
ANGUS DONALD MACKINTOSH MACDONALD ORCHARD INCORPORATIONS (13S) LIMITED Director 2000-12-08 CURRENT 2000-07-05 Dissolved 2017-11-07
ANGUS DONALD MACKINTOSH MACDONALD FIRST EDINBURGH HOMES LIMITED Director 1998-12-08 CURRENT 1988-09-23 Liquidation
ANGUS DONALD MACKINTOSH MACDONALD MACDONALD ORR LIMITED Director 1997-03-24 CURRENT 1996-08-15 Active
ANGUS DONALD MACKINTOSH MACDONALD ORRMAC (NO:500) LIMITED Director 1991-11-21 CURRENT 1991-10-08 Active
ANGUS DONALD MACKINTOSH MACDONALD HYDRAINER PUMP HIRE LIMITED Director 1991-03-31 CURRENT 1980-10-14 Active
ANGUS DONALD MACKINTOSH MACDONALD HYDRAINER HOLDINGS LTD Director 1991-03-31 CURRENT 1979-09-07 Active
ANGUS DONALD MACKINTOSH MACDONALD CALEDONIAN BANK LIMITED Director 1990-03-19 CURRENT 1989-05-24 Active - Proposal to Strike off
ANGUS DONALD MACKINTOSH MACDONALD ORRMAC (NO 50) LIMITED Director 1989-06-02 CURRENT 1986-07-22 Active
ANGUS DONALD MACKINTOSH MACDONALD EDINBURGH ASSETS LIMITED Director 1989-05-08 CURRENT 1983-06-14 Active - Proposal to Strike off
ANGUS DONALD MACKINTOSH MACDONALD STANDARD PROPERTY INVESTMENT LIMITED Director 1989-03-29 CURRENT 1871-09-07 Active
ANGUS DONALD MACKINTOSH MACDONALD QUEEN STREET INVESTMENTS LIMITED Director 1988-12-15 CURRENT 1983-02-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-15CONFIRMATION STATEMENT MADE ON 15/03/24, WITH UPDATES
2023-09-15SMALL COMPANY ACCOUNTS MADE UP TO 30/09/22
2023-03-17Director's details changed for Mr Angus Donald Mackintosh Macdonald on 2022-07-01
2023-03-17CONFIRMATION STATEMENT MADE ON 15/03/23, WITH UPDATES
2022-11-17SMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-11-17SMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-11-17AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-04-27CS01CONFIRMATION STATEMENT MADE ON 15/03/22, WITH UPDATES
2022-03-21AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/20
2021-11-16AUDAUDITOR'S RESIGNATION
2021-04-19CS01CONFIRMATION STATEMENT MADE ON 15/03/21, WITH NO UPDATES
2020-06-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/19
2020-06-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/19
2020-03-23CS01CONFIRMATION STATEMENT MADE ON 15/03/20, WITH NO UPDATES
2019-06-20AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2019-03-27CS01CONFIRMATION STATEMENT MADE ON 15/03/19, WITH NO UPDATES
2018-08-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID STOCK
2018-06-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/17
2018-03-15CS01CONFIRMATION STATEMENT MADE ON 15/03/18, WITH NO UPDATES
2017-05-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16
2017-05-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16
2017-03-20LATEST SOC20/03/17 STATEMENT OF CAPITAL;GBP 10000
2017-03-20CS01CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES
2017-03-20LATEST SOC20/03/17 STATEMENT OF CAPITAL;GBP 10000
2017-03-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-03-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-03-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-06-23AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/15
2016-03-21LATEST SOC21/03/16 STATEMENT OF CAPITAL;GBP 10000
2016-03-21AR0115/03/16 ANNUAL RETURN FULL LIST
2015-07-02AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/14
2015-03-18LATEST SOC18/03/15 STATEMENT OF CAPITAL;GBP 10000
2015-03-18AR0115/03/15 ANNUAL RETURN FULL LIST
2014-06-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/13
2014-03-28LATEST SOC28/03/14 STATEMENT OF CAPITAL;GBP 10000
2014-03-28AR0115/03/14 ANNUAL RETURN FULL LIST
2013-06-11AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/12
2013-03-19AR0115/03/13 ANNUAL RETURN FULL LIST
2012-06-11AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/11
2012-03-20AR0115/03/12 ANNUAL RETURN FULL LIST
2011-12-17MG01Particulars of a mortgage or charge / charge no: 5
2011-06-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/10
2011-03-15AR0115/03/11 ANNUAL RETURN FULL LIST
2010-06-07AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/09
2010-03-17AR0115/03/10 ANNUAL RETURN FULL LIST
2010-03-16AD02SAIL ADDRESS CREATED
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID STOCK / 15/03/2010
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ANGUS DONALD MACKINTOSH MACDONALD / 15/03/2010
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY ALLAN BARDEN / 15/03/2010
2010-03-16CH03SECRETARY'S CHANGE OF PARTICULARS / LOUISE MACDONALD / 15/03/2010
2009-07-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2009-03-17363aRETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS
2008-07-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2008-03-19363aRETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS
2007-07-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2007-03-25363sRETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS
2006-07-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2006-03-20363sRETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS
2005-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2005-03-22363sRETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS
2004-07-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2004-04-06363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2004-04-06363sRETURN MADE UP TO 15/03/04; FULL LIST OF MEMBERS
2003-07-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2003-03-22363sRETURN MADE UP TO 15/03/03; FULL LIST OF MEMBERS
2002-07-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2002-04-12363sRETURN MADE UP TO 15/03/02; FULL LIST OF MEMBERS
2001-07-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2001-03-29363(288)DIRECTOR'S PARTICULARS CHANGED
2001-03-29363sRETURN MADE UP TO 15/03/01; FULL LIST OF MEMBERS
2000-06-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-03-30363sRETURN MADE UP TO 15/03/00; FULL LIST OF MEMBERS
1999-06-25288aNEW DIRECTOR APPOINTED
1999-05-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1999-04-23363(288)DIRECTOR'S PARTICULARS CHANGED
1999-04-23363sRETURN MADE UP TO 15/03/99; NO CHANGE OF MEMBERS
1998-04-09363(287)REGISTERED OFFICE CHANGED ON 09/04/98
1998-04-09363sRETURN MADE UP TO 15/03/98; NO CHANGE OF MEMBERS
1998-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1997-06-12363(288)DIRECTOR'S PARTICULARS CHANGED
1997-06-12363sRETURN MADE UP TO 15/03/97; FULL LIST OF MEMBERS
1997-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1996-05-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1996-04-19363sRETURN MADE UP TO 15/03/96; NO CHANGE OF MEMBERS
1995-05-03363sRETURN MADE UP TO 15/03/95; NO CHANGE OF MEMBERS
1995-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
1994-06-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93
1994-03-28363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1994-03-28363(287)REGISTERED OFFICE CHANGED ON 28/03/94
1994-03-28363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1994-03-28363sRETURN MADE UP TO 15/03/94; FULL LIST OF MEMBERS
1993-05-11363sRETURN MADE UP TO 15/03/93; NO CHANGE OF MEMBERS
1993-03-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92
1992-03-31363(287)REGISTERED OFFICE CHANGED ON 31/03/92
1992-03-31363sRETURN MADE UP TO 15/03/92; NO CHANGE OF MEMBERS
1992-03-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91
1991-06-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90
1991-05-28363aRETURN MADE UP TO 31/03/91; FULL LIST OF MEMBERS
1990-09-10395PARTICULARS OF MORTGAGE/CHARGE
1990-04-11363RETURN MADE UP TO 15/03/90; FULL LIST OF MEMBERS
1990-04-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89
1989-10-17363RETURN MADE UP TO 09/08/89; FULL LIST OF MEMBERS
1989-10-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88
Industry Information
SIC/NAIC Codes
28 - Manufacture of machinery and equipment n.e.c.
281 - Manufacture of general-purpose machinery
28131 - Manufacture of pumps




Licences & Regulatory approval
We could not find any licences issued to HYDRAINER PUMPS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HYDRAINER PUMPS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-12-17 Outstanding CLYDESDALE BANK PLC
LETTER OF OFFSET 1990-09-10 Satisfied THE GOVERNOR & COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1985-01-11 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LETTER OF CHARGE 1985-01-11 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
CHARGE 1984-02-14 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2007-09-30
Annual Accounts
2006-09-30
Annual Accounts
2005-09-30
Annual Accounts
2019-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HYDRAINER PUMPS LIMITED

Intangible Assets
Patents
We have not found any records of HYDRAINER PUMPS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HYDRAINER PUMPS LIMITED
Trademarks
We have not found any records of HYDRAINER PUMPS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HYDRAINER PUMPS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (28131 - Manufacture of pumps) as HYDRAINER PUMPS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HYDRAINER PUMPS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HYDRAINER PUMPS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HYDRAINER PUMPS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.