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

HYDROPEAT LIMITED

2 CROSSWAYS BUSINESS CENTRE, BICESTER ROAD KINGSWOOD, AYLESBURY, BUCKINGHAMSHIRE, HP18 0RA,
Company Registration Number
04333864
Private Limited Company
Active

Company Overview

About Hydropeat Ltd
HYDROPEAT LIMITED was founded on 2001-12-04 and has its registered office in Aylesbury. The organisation's status is listed as "Active". Hydropeat Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
HYDROPEAT LIMITED
 
Legal Registered Office
2 CROSSWAYS BUSINESS CENTRE
BICESTER ROAD KINGSWOOD
AYLESBURY
BUCKINGHAMSHIRE
HP18 0RA
Other companies in HP18
 
Previous Names
LEISURECORP (UK) LIMITED07/09/2017
Filing Information
Company Number 04333864
Company ID Number 04333864
Date formed 2001-12-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 04/12/2015
Return next due 01/01/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-06 15:01:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HYDROPEAT LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   EK & CO 2003 LIMITED   ELIZABETH WARNES LIMITED   UNIPRIZE DEVELOPMENTS 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.
Companies with same name HYDROPEAT LIMITED
The following companies were found which have the same name as HYDROPEAT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HYDROPEAT INTERNATIONAL LIMITED 2 CROSSWAYS BUSINESS CENTRE BICESTER ROAD, KINGSWOOD AYLESBURY HP18 0RA Active Company formed on the 2018-03-28

Company Officers of HYDROPEAT LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM JOHN EVERITT KERR
Company Secretary 2001-12-04
STEVEN ASHLEY HINCHLIFFE
Director 2001-12-04
WILLIAM JOHN EVERITT KERR
Director 2017-09-04
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM JOHN EVERITT KERR
Director 2001-12-04 2004-12-05
MARK HOWARD SLATER
Director 2001-12-04 2004-01-12
COMPANY DIRECTORS LIMITED
Nominated Director 2001-12-04 2002-07-05
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2001-12-04 2001-12-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM JOHN EVERITT KERR WEED MANAGEMENT UK LIMITED Company Secretary 2008-02-07 CURRENT 2008-02-06 Active
WILLIAM JOHN EVERITT KERR OI EXCHANGE LIMITED Company Secretary 2007-09-21 CURRENT 2007-03-02 Dissolved 2015-09-08
WILLIAM JOHN EVERITT KERR DR PRESLAV LONDON LTD Company Secretary 2007-09-17 CURRENT 2007-09-17 Active - Proposal to Strike off
WILLIAM JOHN EVERITT KERR HEALTH FOR BUSINESS LIMITED Company Secretary 2007-04-05 CURRENT 2001-05-22 Active
WILLIAM JOHN EVERITT KERR JAMTSE LIMITED Company Secretary 2007-02-14 CURRENT 2007-02-14 Active
WILLIAM JOHN EVERITT KERR SARMIN CONSULTING LIMITED Company Secretary 2006-03-23 CURRENT 2006-03-23 Active
WILLIAM JOHN EVERITT KERR NHT RATH CEILINGS & PARTITIONS LIMITED Company Secretary 2005-12-19 CURRENT 2003-12-01 Active
WILLIAM JOHN EVERITT KERR TP CONSULTANCY SERVICES LIMITED Company Secretary 2004-04-27 CURRENT 2004-04-26 Dissolved 2014-05-13
WILLIAM JOHN EVERITT KERR HAUSER RACING LIMITED Company Secretary 2004-03-26 CURRENT 2004-03-26 Active
WILLIAM JOHN EVERITT KERR THURLOW & REES LIMITED Company Secretary 2003-10-30 CURRENT 2003-10-30 Dissolved 2014-02-25
WILLIAM JOHN EVERITT KERR LOCKWELL HILL FARM LIMITED Company Secretary 2003-07-09 CURRENT 2003-07-01 Dissolved 2016-05-24
WILLIAM JOHN EVERITT KERR M HAIGH CONSULTING LIMITED Company Secretary 2003-04-23 CURRENT 2003-04-23 Active
WILLIAM JOHN EVERITT KERR ACELINE CONSULTING LIMITED Company Secretary 2003-04-10 CURRENT 2003-03-03 Active
WILLIAM JOHN EVERITT KERR ELDERPHYSIOLEGAL LIMITED Company Secretary 2003-03-14 CURRENT 2003-03-14 Active
WILLIAM JOHN EVERITT KERR ELIZABETH WARNES LIMITED Company Secretary 2003-02-10 CURRENT 2003-02-06 Active
WILLIAM JOHN EVERITT KERR GPK CONSULTING LTD Company Secretary 2002-12-16 CURRENT 2002-12-12 Active
WILLIAM JOHN EVERITT KERR ALASTAIR KERR LIMITED Company Secretary 2002-11-08 CURRENT 2002-11-05 Active
WILLIAM JOHN EVERITT KERR C AND M CONSULTANCY LIMITED Company Secretary 2002-10-16 CURRENT 2002-10-16 Dissolved 2016-07-19
WILLIAM JOHN EVERITT KERR HYDROPEAT INTERNATIONAL LIMITED Director 2018-03-28 CURRENT 2018-03-28 Active
WILLIAM JOHN EVERITT KERR UNIPRIZE HOLDINGS LIMITED Director 2016-12-15 CURRENT 2016-12-15 Active
WILLIAM JOHN EVERITT KERR THE ELMS SILVERSTONE LIMITED Director 2016-12-05 CURRENT 2014-07-31 Active
WILLIAM JOHN EVERITT KERR ELLISFIELD CONSTRUCTION LTD Director 2015-07-09 CURRENT 2015-07-09 Active - Proposal to Strike off
WILLIAM JOHN EVERITT KERR PALLADIAN PROPERTIES (WILLOWBROOK) LTD Director 2014-09-16 CURRENT 2014-09-16 Active - Proposal to Strike off
WILLIAM JOHN EVERITT KERR APARTMENTS ON THE PISTE LTD Director 2014-02-26 CURRENT 2014-02-26 Active
WILLIAM JOHN EVERITT KERR SYNCRO INVESTMENTS LIMITED Director 2010-10-01 CURRENT 1995-04-13 Active
WILLIAM JOHN EVERITT KERR ENERGY OF LIFE LIMITED Director 2009-04-29 CURRENT 2009-04-29 Active
WILLIAM JOHN EVERITT KERR EVANET SERVICES LIMITED Director 2008-09-04 CURRENT 2008-09-04 Active
WILLIAM JOHN EVERITT KERR ANGELS NURSING AND CARE AGENCY LIMITED Director 2006-08-21 CURRENT 2006-08-21 Active
WILLIAM JOHN EVERITT KERR PALLADIAN PROPERTIES (SILVERSTONE) LTD Director 2006-06-08 CURRENT 2006-06-08 Active
WILLIAM JOHN EVERITT KERR THE OLD PHEASANT INN LIMITED Director 2004-05-14 CURRENT 2004-05-14 Active
WILLIAM JOHN EVERITT KERR EK & CO 2003 LIMITED Director 2002-12-17 CURRENT 2002-10-07 Active
WILLIAM JOHN EVERITT KERR UNIPRIZE DEVELOPMENTS LIMITED Director 1996-01-23 CURRENT 1995-03-23 Active - Proposal to Strike off

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
2023-12-05CONFIRMATION STATEMENT MADE ON 04/12/23, WITH NO UPDATES
2023-07-21ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-12-14CONFIRMATION STATEMENT MADE ON 04/12/22, WITH NO UPDATES
2022-12-14CS01CONFIRMATION STATEMENT MADE ON 04/12/22, WITH NO UPDATES
2022-03-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-12-20CONFIRMATION STATEMENT MADE ON 04/12/21, WITH UPDATES
2021-12-20CS01CONFIRMATION STATEMENT MADE ON 04/12/21, WITH UPDATES
2021-02-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-02-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2020-12-17CS01CONFIRMATION STATEMENT MADE ON 04/12/20, WITH NO UPDATES
2020-07-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-12-24CS01CONFIRMATION STATEMENT MADE ON 04/12/19, WITH NO UPDATES
2019-04-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 04/12/18, WITH NO UPDATES
2018-09-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-09-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM JOHN EVERITT KERR
2018-09-05PSC07CESSATION OF STEVEN ASHLEY HINCHLIFFE AS A PERSON OF SIGNIFICANT CONTROL
2018-09-05TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN ASHLEY HINCHLIFFE
2018-01-15CS01CONFIRMATION STATEMENT MADE ON 04/12/17, WITH NO UPDATES
2017-09-07RES15CHANGE OF COMPANY NAME 07/09/17
2017-09-07CERTNMCOMPANY NAME CHANGED LEISURECORP (UK) LIMITED CERTIFICATE ISSUED ON 07/09/17
2017-09-06AP01DIRECTOR APPOINTED MR WILLIAM JOHN EVERITT KERR
2017-02-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-02-21LATEST SOC21/02/17 STATEMENT OF CAPITAL;GBP 2
2017-02-21CS01CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES
2016-05-05AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-07LATEST SOC07/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-07AR0104/12/15 ANNUAL RETURN FULL LIST
2015-09-04AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-02LATEST SOC02/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-02AR0104/12/14 ANNUAL RETURN FULL LIST
2014-03-24AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-21LATEST SOC21/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-21AR0104/12/13 ANNUAL RETURN FULL LIST
2013-03-13AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-05AR0104/12/12 ANNUAL RETURN FULL LIST
2012-03-02AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-10AR0104/12/11 ANNUAL RETURN FULL LIST
2011-08-01AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-05AR0104/12/10 ANNUAL RETURN FULL LIST
2010-08-13AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-15AR0104/12/09 ANNUAL RETURN FULL LIST
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN ASHLEY HINCHLIFFE / 09/10/2009
2010-02-15CH03SECRETARY'S CHANGE OF PARTICULARS / MR WILLIAM JOHN EVERITT KERR / 09/10/2009
2010-02-15AD01REGISTERED OFFICE CHANGED ON 15/02/2010 FROM 12B TALISMAN BUSINESS CENTRE TAILSMAN ROAD BICESTER OXFORDSHIRE OX26 6HR
2009-05-06AA31/12/08 TOTAL EXEMPTION SMALL
2009-01-07363aRETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS
2008-09-02AA31/12/07 TOTAL EXEMPTION SMALL
2008-02-08363aRETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS
2007-05-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-02-01363aRETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS
2006-10-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-02-06363aRETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS
2005-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-10-27288bDIRECTOR RESIGNED
2004-12-16363sRETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS
2004-10-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-09-24363sRETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS
2004-03-11288bDIRECTOR RESIGNED
2004-03-09CERTNMCOMPANY NAME CHANGED M-RES LIMITED CERTIFICATE ISSUED ON 09/03/04
2003-10-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-03-11363sRETURN MADE UP TO 04/12/02; FULL LIST OF MEMBERS
2003-03-11288bSECRETARY RESIGNED
2003-03-1188(2)RAD 04/12/01--------- £ SI 1@1=1 £ IC 1/2
2002-11-06288aNEW DIRECTOR APPOINTED
2002-09-18288aNEW DIRECTOR APPOINTED
2002-07-22288bDIRECTOR RESIGNED
2002-07-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-07-18CERTNMCOMPANY NAME CHANGED SUNRISE VIEW LIMITED CERTIFICATE ISSUED ON 18/07/02
2002-07-11287REGISTERED OFFICE CHANGED ON 11/07/02 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ
2001-12-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to HYDROPEAT 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 HYDROPEAT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HYDROPEAT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Creditors
Creditors Due Within One Year 2013-01-01 £ 320,481
Creditors Due Within One Year 2012-01-01 £ 320,481

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
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 HYDROPEAT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-01-01 £ 2
Called Up Share Capital 2012-01-01 £ 2
Shareholder Funds 2013-01-01 £ 320,481
Shareholder Funds 2012-01-01 £ 320,481

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HYDROPEAT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HYDROPEAT LIMITED
Trademarks
We have not found any records of HYDROPEAT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HYDROPEAT 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 (74990 - Non-trading company) as HYDROPEAT LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where HYDROPEAT 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 HYDROPEAT 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 HYDROPEAT 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.