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

WESTERN HYDRO LTD

PETER WILLIAMS & CO LATHAM PARK, ST. BLAZEY ROAD, PAR, CORNWALL, PL24 2HY,
Company Registration Number
02823069
Private Limited Company
Active

Company Overview

About Western Hydro Ltd
WESTERN HYDRO LTD was founded on 1993-06-01 and has its registered office in Par. The organisation's status is listed as "Active". Western Hydro Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
WESTERN HYDRO LTD
 
Legal Registered Office
PETER WILLIAMS & CO LATHAM PARK
ST. BLAZEY ROAD
PAR
CORNWALL
PL24 2HY
Other companies in PL25
 
Filing Information
Company Number 02823069
Company ID Number 02823069
Date formed 1993-06-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 01/06/2016
Return next due 29/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB643419343  
Last Datalog update: 2024-01-09 18:36:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WESTERN HYDRO 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.
Companies with same name WESTERN HYDRO LTD
The following companies were found which have the same name as WESTERN HYDRO LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Western Hydrocarbons, LLC 8832 W Phillips Rd Boulder CO 80301 Delinquent Company formed on the 2006-08-02
WESTERN HYDROSEED AND LANDSCAPES, LLC 1704 W Trilby Rd Fort Collins CO 80526 Good Standing Company formed on the 1999-10-29
Western Hydronic LLC 382 Ram Ln. Silt CO 81652 Delinquent Company formed on the 2012-06-22
Western Hydrovac, Inc. 13 SLEEPY HOLLOW DRIVE MARBLETON WY 83113 Inactive - Administratively Dissolved (Tax) Company formed on the 2010-02-15
WESTERN HYDRONIC SALES, INC. 3020 So. Tejon St. Englewood CO 80110 Voluntarily Dissolved Company formed on the 1989-07-19
Western Hydrodynamics 1525 Whipporwill Dr. Lakewood CO 80215 Voluntarily Dissolved Company formed on the 2006-04-27
WESTERN HYDRO SYSTEMS, LLC 7480 S WOLFF ST Littleton CO 80128 Administratively Dissolved Company formed on the 2004-03-15
WESTERN HYDROGEN LIMITED 1000 350 - 7 AVENUE SW CALGARY ALBERTA T2P 3N9 Active Company formed on the 2006-01-17
WESTERN HYDRO POWER LLC 2808 CRYSTAL COVE DRIVE LAS VEGAS NV 89117 Permanently Revoked Company formed on the 1999-10-05
WESTERN HYDRO (NEVADA) CORPORATION 12451 U.S. 95 SOUTH BOULDER CITY NV 89005 Permanently Revoked Company formed on the 1995-03-09
WESTERN HYDRO, LLC 1575 DELUCCHI LANE STE. 115 RENO NV 89502 Revoked Company formed on the 2005-05-12
WESTERN HYDRO WASH LLC 2822 LANDAU COURT HENDERSON NV 89074 Permanently Revoked Company formed on the 2005-07-11
Western Hydroponics Corporation FTB Suspended Company formed on the 1966-05-02
Western Hydronic Specialties, Inc. 3404 Limetree Court Walnut Creek CA 94598 FTB Suspended Company formed on the 1979-11-06
WESTERN HYDRO LLC 667 SHARTLE CIR HOUSTON TX 77024 Active Company formed on the 2017-06-16
WESTERN HYDROCARBONS EXPLORATION INC Delaware Unknown
WESTERN HYDROWORKS INC Delaware Unknown
WESTERN HYDROCARBONS INC Delaware Unknown
WESTERN HYDRO LLC Delaware Unknown
WESTERN HYDROTECH INC Delaware Unknown

Company Officers of WESTERN HYDRO LTD

Current Directors
Officer Role Date Appointed
JOHN ANTHONY COLLIER
Company Secretary 1997-01-07
JANET COLLIER
Director 2008-02-12
JOHN ANTHONY COLLIER
Director 1993-06-29
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS NORTON COLLIER
Director 2006-09-30 2015-03-27
JOHN JASON PAUL GOODDEN
Director 1994-06-10 2006-09-30
FELICITY GAY RICHARDSON
Company Secretary 1994-06-10 1997-01-07
RUPERT JOHN ARMSTRONG EVANS
Director 1994-04-01 1995-12-01
ANTONY IAN MILFORD
Company Secretary 1993-06-29 1994-06-10
ANTONY IAN MILFORD
Director 1993-06-29 1994-06-10
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1993-06-01 1993-06-29
INSTANT COMPANIES LIMITED
Nominated Director 1993-06-01 1993-06-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN ANTHONY COLLIER JOHN COLLIER LTD Company Secretary 2003-07-10 CURRENT 2003-07-10 Active
JANET COLLIER JOHN COLLIER LTD Director 2003-07-10 CURRENT 2003-07-10 Active
JOHN ANTHONY COLLIER JOHN COLLIER LTD Director 2003-07-10 CURRENT 2003-07-10 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
2024-03-21Director's details changed for Doctor John Anthony Collier on 2024-01-01
2024-03-21SECRETARY'S DETAILS CHNAGED FOR DOCTOR JOHN ANTHONY COLLIER on 2024-01-01
2023-12-0631/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-08CONFIRMATION STATEMENT MADE ON 01/06/23, WITH NO UPDATES
2023-01-16Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution Re: share for share exchange / share transfer 16/12/2022</ul>
2022-12-2031/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-20AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-06CONFIRMATION STATEMENT MADE ON 01/06/22, WITH NO UPDATES
2022-06-06CS01CONFIRMATION STATEMENT MADE ON 01/06/22, WITH NO UPDATES
2021-11-17AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-11AP01DIRECTOR APPOINTED MR THOMAS NORTON COLLIER
2021-11-11TM01APPOINTMENT TERMINATED, DIRECTOR JANET COLLIER
2021-11-11PSC07CESSATION OF JANET COLLIER AS A PERSON OF SIGNIFICANT CONTROL
2021-06-02CS01CONFIRMATION STATEMENT MADE ON 01/06/21, WITH NO UPDATES
2021-04-28TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS NORTON COLLIER
2021-03-27AP01DIRECTOR APPOINTED MR THOMAS NORTON COLLIER
2020-11-25AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-01CS01CONFIRMATION STATEMENT MADE ON 01/06/20, WITH NO UPDATES
2019-12-04AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-03CS01CONFIRMATION STATEMENT MADE ON 01/06/19, WITH NO UPDATES
2018-09-05AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-05AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-01CS01CONFIRMATION STATEMENT MADE ON 01/06/18, WITH NO UPDATES
2017-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/17 FROM 41 South Street St. Austell Cornwall PL25 5BJ
2017-06-16AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-01LATEST SOC01/06/17 STATEMENT OF CAPITAL;GBP 196000
2017-06-01CS01CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2016-06-07LATEST SOC07/06/16 STATEMENT OF CAPITAL;GBP 196000
2016-06-07AR0101/06/16 ANNUAL RETURN FULL LIST
2016-05-31SH06Cancellation of shares. Statement of capital on 2016-05-04 GBP 196,000
2016-05-31SH0104/05/16 STATEMENT OF CAPITAL GBP 246000
2016-05-31SH03Purchase of own shares
2016-05-17RES01ADOPT ARTICLES 17/05/16
2016-05-13AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-07SH0121/01/97 STATEMENT OF CAPITAL GBP 196000
2015-10-07SH0130/07/95 STATEMENT OF CAPITAL GBP 196000
2015-08-11SH0125/11/14 STATEMENT OF CAPITAL GBP 236000
2015-07-31ANNOTATIONClarification
2015-07-31RP04
2015-07-31SH0620/02/12 STATEMENT OF CAPITAL GBP 196000
2015-07-31SH0625/11/14 STATEMENT OF CAPITAL GBP 196000
2015-07-31SH0601/03/13 STATEMENT OF CAPITAL GBP 196000
2015-07-31SH0605/11/13 STATEMENT OF CAPITAL GBP 196000
2015-07-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-06-01LATEST SOC31/07/15 STATEMENT OF CAPITAL;GBP 196000
2015-06-01AR0101/06/15 ANNUAL RETURN FULL LIST
2015-05-29AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-30TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS NORTON COLLIER
2014-12-12SH03RETURN OF PURCHASE OF OWN SHARES
2014-09-10AA31/03/14 TOTAL EXEMPTION SMALL
2014-06-09LATEST SOC09/06/14 STATEMENT OF CAPITAL;GBP 196000
2014-06-09AR0101/06/14 FULL LIST
2013-11-19SH03RETURN OF PURCHASE OF OWN SHARES
2013-09-16AA31/03/13 TOTAL EXEMPTION SMALL
2013-06-03AR0101/06/13 FULL LIST
2013-03-19SH03RETURN OF PURCHASE OF OWN SHARES
2012-10-05AA31/03/12 TOTAL EXEMPTION SMALL
2012-06-01AR0101/06/12 FULL LIST
2012-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/2012 FROM 41 SOUTH STREET ST AUSTELL DEVON PL25 5BJ
2012-03-02SH03RETURN OF PURCHASE OF OWN SHARES
2011-08-12AA31/03/11 TOTAL EXEMPTION SMALL
2011-06-06AR0101/06/11 FULL LIST
2011-02-08SH0608/02/11 STATEMENT OF CAPITAL GBP 196000
2011-02-08SH0111/01/11 STATEMENT OF CAPITAL GBP 196000
2011-01-31SH20STATEMENT BY DIRECTORS
2011-01-31CAP-SSSOLVENCY STATEMENT DATED 11/01/11
2011-01-24RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-01-24SH03RETURN OF PURCHASE OF OWN SHARES
2010-11-30AA31/03/10 TOTAL EXEMPTION SMALL
2010-06-07AR0101/06/10 FULL LIST
2010-06-07AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
2010-06-04AD02SAIL ADDRESS CREATED
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS NORTON COLLIER / 30/05/2010
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JANET COLLIER / 30/05/2010
2010-05-05SH0605/05/10 STATEMENT OF CAPITAL GBP 196000
2010-04-22SH20STATEMENT BY DIRECTORS
2010-04-22CAP-SSSOLVENCY STATEMENT DATED 22/03/10
2010-04-22RES06REDUCE ISSUED CAPITAL 22/03/2010
2010-04-13SH03RETURN OF PURCHASE OF OWN SHARES
2009-12-11AA31/03/09 TOTAL EXEMPTION SMALL
2009-06-11363aRETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS
2009-06-11288cDIRECTOR'S CHANGE OF PARTICULARS / THOMAS COLLIER / 11/06/2009
2009-04-07169GBP IC 202000/194000 05/03/09 GBP SR 8000@1=8000
2009-03-16SH20STATEMENT BY DIRECTORS
2009-03-16MISCMEMORANDUM OF CAPITAL - PROCESSED16/03/09
2009-03-16CAP-SSSOLVENCY STATEMENT DATED 05/03/09
2009-03-16RES06REDUCE ISSUED CAPITAL 05/03/2009
2008-12-04AA31/03/08 TOTAL EXEMPTION SMALL
2008-06-02363aRETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS
2008-02-14288aNEW DIRECTOR APPOINTED
2008-01-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-09-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-06-04363aRETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS
2007-01-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-12-06287REGISTERED OFFICE CHANGED ON 06/12/06 FROM: 41 SOUTH STREET ST AUSTELL CORNWALL PL25 5BJ
2006-12-06287REGISTERED OFFICE CHANGED ON 06/12/06 FROM: 54 COINAGEHALL STREET HELSTON CORNWALL TR13 8EL
2006-11-07288aNEW DIRECTOR APPOINTED
2006-11-01288bDIRECTOR RESIGNED
2006-07-21363aRETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS
2006-01-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-06-03363sRETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS
2004-10-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-06-16363sRETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS
2004-01-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-06-09363(288)DIRECTOR'S PARTICULARS CHANGED
2003-06-09363sRETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS
2002-09-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-05-31363sRETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS
2001-09-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-06-12363sRETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS
2000-10-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-06-06363(287)REGISTERED OFFICE CHANGED ON 06/06/00
2000-06-06363sRETURN MADE UP TO 01/06/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
35 - Electricity, gas, steam and air conditioning supply
351 - Electric power generation, transmission and distribution
35110 - Production of electricity




Licences & Regulatory approval
We could not find any licences issued to WESTERN HYDRO 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 WESTERN HYDRO LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1996-02-20 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2012-04-01 £ 28,744

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 WESTERN HYDRO LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 196,000
Cash Bank In Hand 2012-04-01 £ 38,513
Current Assets 2012-04-01 £ 58,151
Debtors 2012-04-01 £ 19,638
Fixed Assets 2012-04-01 £ 179,700
Shareholder Funds 2012-04-01 £ 209,107
Tangible Fixed Assets 2012-04-01 £ 134,348

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of WESTERN HYDRO LTD registering or being granted any patents
Domain Names

WESTERN HYDRO LTD owns 1 domain names.

westernhydro.co.uk  

Trademarks
We have not found any records of WESTERN HYDRO LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WESTERN HYDRO 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 (35110 - Production of electricity) as WESTERN HYDRO LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where WESTERN HYDRO 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 WESTERN HYDRO 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 WESTERN HYDRO 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.