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

HYDRECO DBH HOLDINGS LIMITED

32 FACTORY ROAD, POOLE, DORSET, BH16 5SL,
Company Registration Number
08649612
Private Limited Company
Active

Company Overview

About Hydreco Dbh Holdings Ltd
HYDRECO DBH HOLDINGS LIMITED was founded on 2013-08-14 and has its registered office in Poole. The organisation's status is listed as "Active". Hydreco Dbh Holdings Limited is a Private Limited Company registered in 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
HYDRECO DBH HOLDINGS LIMITED
 
Legal Registered Office
32 FACTORY ROAD
POOLE
DORSET
BH16 5SL
Other companies in BH16
 
Previous Names
HYDRECO DBH LIMITED21/08/2013
Filing Information
Company Number 08649612
Company ID Number 08649612
Date formed 2013-08-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 14/08/2015
Return next due 11/09/2016
Type of accounts FULL
Last Datalog update: 2023-09-05 14:17:06
Primary Source:Companies House
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 HYDRECO DBH HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
THOMAS BURLEY
Director 2016-06-10
MARK HARRY HOLLAND
Director 2013-08-14
KATIE JANE MCCOLL
Director 2016-01-13
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP DUNCAN GODFREY
Director 2016-01-13 2018-08-22
ZILLAH FRANCES KENYON DOYLE
Director 2013-08-14 2016-06-10
DOUGLAS GRAHAME HAWKINS
Director 2013-08-14 2016-01-13
STEWART ROBERT MACINTOSH
Director 2013-08-14 2016-01-13
SHAUNA MARGARET POWELL
Director 2013-08-14 2016-01-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THOMAS BURLEY HYDRECO HYDRAULICS LIMITED Director 2016-06-10 CURRENT 2008-06-19 Active
THOMAS BURLEY HYDRECO HYDRAULICS CHINA (HOLDINGS) LIMITED Director 2016-06-10 CURRENT 2009-10-23 Active - Proposal to Strike off
THOMAS BURLEY SANTASALO GEARS UK LIMITED Director 2016-05-26 CURRENT 2013-06-21 Active - Proposal to Strike off
THOMAS BURLEY DAVID BROWN SANTASALO UK LIMITED Director 2013-06-26 CURRENT 2008-06-19 Active
THOMAS BURLEY DAVID BROWN GROUP LIMITED Director 2013-06-26 CURRENT 1989-10-16 Active
THOMAS BURLEY DAVID BROWN SANTASALO UK (INDUSTRIAL) LTD Director 2013-06-26 CURRENT 2008-08-20 Active
THOMAS BURLEY DAVID BROWN SYSTEMS UK LIMITED Director 2013-06-26 CURRENT 2008-04-22 Active
MARK HARRY HOLLAND HYDRECO HYDRAULICS LIMITED Director 2011-06-01 CURRENT 2008-06-19 Active
MARK HARRY HOLLAND HYDRECO HYDRAULICS CHINA (HOLDINGS) LIMITED Director 2011-06-01 CURRENT 2009-10-23 Active - Proposal to Strike off
KATIE JANE MCCOLL HYDRECO HYDRAULICS CHINA (HOLDINGS) LIMITED Director 2016-06-10 CURRENT 2009-10-23 Active - Proposal to Strike off
KATIE JANE MCCOLL HYDRECO HYDRAULICS LIMITED Director 2016-01-13 CURRENT 2008-06-19 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
2023-08-16CONFIRMATION STATEMENT MADE ON 14/08/23, WITH NO UPDATES
2023-08-09DIRECTOR APPOINTED MR MARCO MALINI
2023-08-09APPOINTMENT TERMINATED, DIRECTOR FRANCESCO FERRARI
2023-07-26FULL ACCOUNTS MADE UP TO 31/12/22
2022-08-15CS01CONFIRMATION STATEMENT MADE ON 14/08/22, WITH NO UPDATES
2022-07-05CESSATION OF DUPLOMATIC MS SPA AS A PERSON OF SIGNIFICANT CONTROL
2022-07-05Notification of Daikin Industries, Ltd. as a person with significant control on 2022-06-30
2022-07-05PSC02Notification of Daikin Industries, Ltd. as a person with significant control on 2022-06-30
2022-07-05PSC07CESSATION OF DUPLOMATIC MS SPA AS A PERSON OF SIGNIFICANT CONTROL
2022-07-04APPOINTMENT TERMINATED, DIRECTOR ROBERTO MADDALON
2022-07-04DIRECTOR APPOINTED MR YUYA KIMURA
2022-07-04APPOINTMENT TERMINATED, DIRECTOR FRANCESCO FERRARI
2022-07-04APPOINTMENT TERMINATED, DIRECTOR KATIE JANE MCCOLL
2022-07-04DIRECTOR APPOINTED MR TAKASHI NISHIZAWA
2022-07-04DIRECTOR APPOINTED MR SATOSHI NAKAMURA
2022-07-04DIRECTOR APPOINTED MR KIMINORI YOSHIDA
2022-07-04DIRECTOR APPOINTED MR ROBERTO MADDALON
2022-07-04DIRECTOR APPOINTED MS KATIE JANE MCCOLL
2022-07-04DIRECTOR APPOINTED MR FRANCESCO FERRARI
2022-07-04Director's details changed for Mr Roberto Maddalon on 2022-06-30
2022-07-04CH01Director's details changed for Mr Roberto Maddalon on 2022-06-30
2022-07-04AP01DIRECTOR APPOINTED MR YUYA KIMURA
2022-07-04TM01APPOINTMENT TERMINATED, DIRECTOR ROBERTO MADDALON
2022-06-23AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-08-16CS01CONFIRMATION STATEMENT MADE ON 14/08/21, WITH NO UPDATES
2021-07-30TM01APPOINTMENT TERMINATED, DIRECTOR MARK HARRY HOLLAND
2021-07-28AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-01-06AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-08-17CS01CONFIRMATION STATEMENT MADE ON 14/08/20, WITH NO UPDATES
2019-08-15CS01CONFIRMATION STATEMENT MADE ON 14/08/19, WITH UPDATES
2019-08-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-05-03PSC02Notification of Duplomatic Ms Spa as a person with significant control on 2019-02-28
2019-04-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086496120003
2019-03-12RES13Resolutions passed:
  • Purchase agreement 27/02/2019
  • Resolution of removal of pre-emption rights
2019-03-12RES12Resolution of varying share rights or name
2019-03-11SH08Change of share class name or designation
2019-03-11SH10Particulars of variation of rights attached to shares
2019-03-05AP01DIRECTOR APPOINTED MR ROBERTO MADDALON
2019-03-05PSC07CESSATION OF CLYDE BLOWERS CAPITAL FUND II LP AS A PERSON OF SIGNIFICANT CONTROL
2018-11-20PSC05Change of details for Clyde Blowers Capital Fund Ii Lp as a person with significant control on 2018-09-19
2018-10-30TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS BURLEY
2018-08-22TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP DUNCAN GODFREY
2018-08-16CS01CONFIRMATION STATEMENT MADE ON 14/08/18, WITH UPDATES
2018-07-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-03-21SH08Change of share class name or designation
2018-03-20RES12Resolution of varying share rights or name
2018-03-20RES01ADOPT ARTICLES 07/03/2018
2018-03-20RES01ADOPT ARTICLES 07/03/2018
2018-03-12LATEST SOC12/03/18 STATEMENT OF CAPITAL;GBP 14300101
2018-03-12SH0107/03/18 STATEMENT OF CAPITAL GBP 14300101
2017-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-08-16CS01CONFIRMATION STATEMENT MADE ON 14/08/17, WITH NO UPDATES
2017-07-28PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLYDE BLOWERS CAPITAL FUND II LP
2017-07-28PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLYDE BLOWERS CAPITAL GP II LP
2017-07-28PSC09WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 28/07/2017
2017-07-27PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLYDE BLOWERS CAPITAL IM LLP
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-17LATEST SOC17/08/16 STATEMENT OF CAPITAL;GBP 14300001
2016-08-17CS01CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES
2016-08-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086496120002
2016-06-17AP01DIRECTOR APPOINTED MR THOMAS BURLEY
2016-06-17TM01APPOINTMENT TERMINATED, DIRECTOR ZILLAH DOYLE
2016-06-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 086496120003
2016-01-14AP01DIRECTOR APPOINTED MR PHILIP DUNCAN GODFREY
2016-01-14AP01DIRECTOR APPOINTED MR PHILIP DUNCAN GODFREY
2016-01-13AP01DIRECTOR APPOINTED MISS KATIE JANE MCCOLL
2016-01-13TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS HAWKINS
2016-01-13TM01APPOINTMENT TERMINATED, DIRECTOR STEWART MACINTOSH
2016-01-13TM01APPOINTMENT TERMINATED, DIRECTOR SHAUNA POWELL
2016-01-13TM01APPOINTMENT TERMINATED, DIRECTOR SHAUNA POWELL
2015-08-24LATEST SOC24/08/15 STATEMENT OF CAPITAL;GBP 14300001
2015-08-24AR0114/08/15 FULL LIST
2015-07-16MEM/ARTSARTICLES OF ASSOCIATION
2015-07-16RES13FINANCE DOCUMENTS 24/06/2015
2015-07-16RES01ALTER ARTICLES 24/06/2015
2015-07-09MEM/ARTSARTICLES OF ASSOCIATION
2015-06-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086496120001
2015-06-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 086496120002
2015-05-21AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-08-22LATEST SOC22/08/14 STATEMENT OF CAPITAL;GBP 14300001
2014-08-22AR0114/08/14 FULL LIST
2014-08-08AA01CURREXT FROM 31/08/2014 TO 31/12/2014
2013-09-17SH0130/08/13 STATEMENT OF CAPITAL GBP 14300001
2013-09-11RES01ADOPT ARTICLES 30/08/2013
2013-09-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 086496120001
2013-08-21RES15CHANGE OF NAME 19/08/2013
2013-08-21CERTNMCOMPANY NAME CHANGED HYDRECO DBH LIMITED CERTIFICATE ISSUED ON 21/08/13
2013-08-21CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-08-14MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2013-08-14NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
28 - Manufacture of machinery and equipment n.e.c.
281 - Manufacture of general-purpose machinery
28120 - Manufacture of fluid power equipment




Licences & Regulatory approval
We could not find any licences issued to HYDRECO DBH HOLDINGS 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 HYDRECO DBH HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-09-05 Outstanding LEGICO S.A R.L
Intangible Assets
Patents
We have not found any records of HYDRECO DBH HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HYDRECO DBH HOLDINGS LIMITED
Trademarks
We have not found any records of HYDRECO DBH HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HYDRECO DBH HOLDINGS 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 (28120 - Manufacture of fluid power equipment) as HYDRECO DBH HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HYDRECO DBH HOLDINGS 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 HYDRECO DBH HOLDINGS 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 HYDRECO DBH HOLDINGS 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.