Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HYDRA PARK PROPERTIES LTD
Company Information for

HYDRA PARK PROPERTIES LTD

BHI HOUSE, BESSEMER WAY, ROTHERHAM, S60 1FB,
Company Registration Number
02313742
Private Limited Company
Active

Company Overview

About Hydra Park Properties Ltd
HYDRA PARK PROPERTIES LTD was founded on 1988-11-04 and has its registered office in Rotherham. The organisation's status is listed as "Active". Hydra Park Properties Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
HYDRA PARK PROPERTIES LTD
 
Legal Registered Office
BHI HOUSE
BESSEMER WAY
ROTHERHAM
S60 1FB
Other companies in S35
 
Previous Names
R.W. SIMPSON TRANSPORT LIMITED06/07/2011
Filing Information
Company Number 02313742
Company ID Number 02313742
Date formed 1988-11-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 06/05/2016
Return next due 03/06/2017
Type of accounts FULL
VAT Number /Sales tax ID GB471277048  
Last Datalog update: 2024-05-05 12:03:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HYDRA PARK PROPERTIES LTD
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 HYDRA PARK PROPERTIES LTD

Current Directors
Officer Role Date Appointed
SARAH LOUISE BRANSTON
Company Secretary 2017-02-28
SARAH LOUISE BRANSTON
Director 2018-03-15
DAVID JAMES SIMPSON
Director 1994-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JAMES SIMPSON
Company Secretary 1993-04-05 2017-02-28
ROGER WILLIAM SIMPSON
Director 1991-05-06 2017-02-28
CAROLE LESLEY SIMPSON
Company Secretary 1991-05-06 1992-10-25
CAROLE LESLEY SIMPSON
Director 1991-05-06 1992-10-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SARAH LOUISE BRANSTON 4S DISTRIBUTION LTD Director 2017-12-08 CURRENT 2017-12-08 Active
DAVID JAMES SIMPSON 4S DISTRIBUTION LTD Director 2017-12-08 CURRENT 2017-12-08 Active
DAVID JAMES SIMPSON BHI GROUP LIMITED Director 2016-05-06 CURRENT 2016-05-06 Active
DAVID JAMES SIMPSON BLUE STAR FLEET SERVICES LTD Director 2010-10-01 CURRENT 2010-10-01 Active
DAVID JAMES SIMPSON HALLAM EXPRESS LTD Director 1992-10-26 CURRENT 1984-07-30 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
2024-04-08CONFIRMATION STATEMENT MADE ON 08/02/24, WITH NO UPDATES
2023-11-27REGISTERED OFFICE CHANGED ON 27/11/23 FROM Hydra Business Park Nether Lane Ecclesfield Sheffield South Yorkshire S35 9ZX
2023-11-27REGISTERED OFFICE CHANGED ON 27/11/23 FROM Bhi House Bessemer Way Rotherham S60 1FB England
2023-06-06FULL ACCOUNTS MADE UP TO 31/12/22
2023-03-20CONFIRMATION STATEMENT MADE ON 08/02/23, WITH NO UPDATES
2022-07-26AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-11CS01CONFIRMATION STATEMENT MADE ON 08/02/22, WITH NO UPDATES
2021-05-12AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-09CS01CONFIRMATION STATEMENT MADE ON 08/02/21, WITH NO UPDATES
2020-07-31AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-17CS01CONFIRMATION STATEMENT MADE ON 08/02/20, WITH NO UPDATES
2019-07-10AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-08CS01CONFIRMATION STATEMENT MADE ON 08/02/19, WITH NO UPDATES
2019-02-08CH01Director's details changed for Mr David James Simpson on 2019-02-07
2018-12-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2018-11-27PSC02Notification of Bhi Group Limited as a person with significant control on 2017-06-20
2018-09-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-21CS01CONFIRMATION STATEMENT MADE ON 08/03/18, WITH NO UPDATES
2018-03-21AP01DIRECTOR APPOINTED MRS SARAH LOUISE BRANSTON
2017-11-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2017-10-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2017-10-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-09-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 023137420010
2017-08-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 023137420009
2017-06-02AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-08LATEST SOC08/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-08CS01CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES
2017-03-08TM02Termination of appointment of David James Simpson on 2017-02-28
2017-03-08AP03Appointment of Mrs Sarah Louise Branston as company secretary on 2017-02-28
2017-03-08TM01APPOINTMENT TERMINATED, DIRECTOR ROGER WILLIAM SIMPSON
2016-06-27AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-19LATEST SOC19/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-19AR0106/05/16 ANNUAL RETURN FULL LIST
2015-10-04AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-04LATEST SOC04/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-04AR0106/05/15 ANNUAL RETURN FULL LIST
2014-06-03LATEST SOC03/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-03AR0106/05/14 ANNUAL RETURN FULL LIST
2014-05-27AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-30AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-30MISCSection 519
2013-05-14AR0106/05/13 ANNUAL RETURN FULL LIST
2012-07-16AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-14AR0106/05/12 FULL LIST
2011-09-26AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10
2011-07-06RES15CHANGE OF NAME 05/07/2011
2011-07-06CERTNMCOMPANY NAME CHANGED R.W. SIMPSON TRANSPORT LIMITED CERTIFICATE ISSUED ON 06/07/11
2011-06-23CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-05-18AR0106/05/11 FULL LIST
2010-09-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09
2010-05-24AR0106/05/10 FULL LIST
2009-08-11403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2009-06-03363aRETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS
2009-05-08AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08
2008-11-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2008-09-11AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07
2008-05-30363aRETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS
2007-09-19AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06
2007-08-23395PARTICULARS OF MORTGAGE/CHARGE
2007-05-08363aRETURN MADE UP TO 06/05/07; FULL LIST OF MEMBERS
2007-01-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-28395PARTICULARS OF MORTGAGE/CHARGE
2006-06-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05
2006-05-18363aRETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS
2005-06-24AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-10363sRETURN MADE UP TO 06/05/05; FULL LIST OF MEMBERS
2004-07-05363sRETURN MADE UP TO 06/05/04; FULL LIST OF MEMBERS
2004-06-29AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-02-18395PARTICULARS OF MORTGAGE/CHARGE
2004-01-16395PARTICULARS OF MORTGAGE/CHARGE
2003-11-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-05-14363sRETURN MADE UP TO 06/05/03; FULL LIST OF MEMBERS
2003-05-10AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-05-14AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-05-10363sRETURN MADE UP TO 06/05/02; FULL LIST OF MEMBERS
2001-10-15AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-07-23287REGISTERED OFFICE CHANGED ON 23/07/01 FROM: THE DISTRIBUTION CENTRE PARKWAY MARKET SHEFFIELD S9 4TL
2001-05-22395PARTICULARS OF MORTGAGE/CHARGE
2001-05-22395PARTICULARS OF MORTGAGE/CHARGE
2001-05-18395PARTICULARS OF MORTGAGE/CHARGE
2001-05-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-05-10363sRETURN MADE UP TO 06/05/01; FULL LIST OF MEMBERS
2000-08-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-05-16363sRETURN MADE UP TO 06/05/00; FULL LIST OF MEMBERS
1999-11-01AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-06-08363sRETURN MADE UP TO 06/05/99; NO CHANGE OF MEMBERS
1998-10-09AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-05-11363(287)REGISTERED OFFICE CHANGED ON 11/05/98
1998-05-11363sRETURN MADE UP TO 06/05/98; FULL LIST OF MEMBERS
1997-10-30AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-05-08363sRETURN MADE UP TO 06/05/97; NO CHANGE OF MEMBERS
1996-10-03AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-05-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-05-07363sRETURN MADE UP TO 06/05/96; FULL LIST OF MEMBERS
1995-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-05-12363sRETURN MADE UP TO 06/05/95; NO CHANGE OF MEMBERS
1994-06-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-06-03288NEW DIRECTOR APPOINTED
1994-04-28363sRETURN MADE UP TO 06/05/94; FULL LIST OF MEMBERS
1994-04-28363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1993-06-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to HYDRA PARK PROPERTIES LTD 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 HYDRA PARK PROPERTIES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-09-05 Outstanding LLOYDS BANK PLC
2017-08-18 Outstanding LLOYDS BANK PLC
LEGAL CHARGE 2008-11-10 Satisfied R W SIMPSON TRANSPORT LTD RETIREMENT BENEFITS SCHEME
LEGAL CHARGE 2007-08-21 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2006-07-28 Satisfied BARCLAYS BANK PLC
LEGAL AND GENERAL CHARGE 2004-02-13 Satisfied ABBEY NATIONAL PLC
LEGAL CHARGE 2004-01-14 Satisfied ABBEY NATIONAL PLC
LEGAL CHARGE 2001-05-22 Outstanding BARCLAYS BANK PLC
DEBENTURE 2001-05-18 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2001-05-15 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 HYDRA PARK PROPERTIES LTD

Intangible Assets
Patents
We have not found any records of HYDRA PARK PROPERTIES LTD registering or being granted any patents
Domain Names

HYDRA PARK PROPERTIES LTD owns 1 domain names.

rwsimpson.co.uk  

Trademarks
We have not found any records of HYDRA PARK PROPERTIES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HYDRA PARK PROPERTIES LTD. 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 (68100 - Buying and selling of own real estate) as HYDRA PARK PROPERTIES LTD are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where HYDRA PARK PROPERTIES LTD 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 HYDRA PARK PROPERTIES LTD 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 HYDRA PARK PROPERTIES LTD 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.