Hydratight Limited CRAMLINGTON


Founded in 1995, Hydratight, classified under reg no. 03069889 is an active company. Currently registered at 45 Colbourne Avenue NE23 1WD, Cramlington the company has been in the business for twenty nine years. Its financial year was closed on 31st August and its latest financial statement was filed on Wednesday 31st August 2022. Since Friday 13th January 2006 Hydratight Limited is no longer carrying the name Hydratight Sweeney.

The company has 2 directors, namely Philip J., Kimberly C.. Of them, Kimberly C. has been with the company the longest, being appointed on 30 September 2022 and Philip J. has been with the company for the least time - from 1 December 2023. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Hydratight Limited Address / Contact

Office Address 45 Colbourne Avenue
Office Address2 Nelson Park
Town Cramlington
Post code NE23 1WD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03069889
Date of Incorporation Mon, 19th Jun 1995
Industry Manufacture of other general-purpose machinery n.e.c.
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st August
Company age 29 years old
Account next due date Fri, 31st May 2024 (18 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Wed, 3rd Jul 2024 (2024-07-03)
Last confirmation statement dated Mon, 19th Jun 2023

Company staff

Philip J.

Position: Director

Appointed: 01 December 2023

Kimberly C.

Position: Director

Appointed: 30 September 2022

Paul O.

Position: Director

Appointed: 16 April 2021

Resigned: 01 December 2023

James G.

Position: Director

Appointed: 28 September 2020

Resigned: 11 October 2021

Martin C.

Position: Director

Appointed: 01 June 2019

Resigned: 19 February 2021

Richard R.

Position: Director

Appointed: 18 December 2017

Resigned: 30 September 2022

Nicholas G.

Position: Director

Appointed: 17 August 2015

Resigned: 28 September 2020

Actuant Europe Holding Sasu

Position: Corporate Director

Appointed: 25 September 2013

Resigned: 20 December 2023

Wayne D.

Position: Director

Appointed: 14 August 2013

Resigned: 02 May 2019

Jan D.

Position: Director

Appointed: 19 April 2012

Resigned: 01 September 2015

Philip M.

Position: Director

Appointed: 03 June 2009

Resigned: 20 April 2012

Nicholas G.

Position: Secretary

Appointed: 01 June 2009

Resigned: 27 September 2020

Andrew S.

Position: Director

Appointed: 20 March 2008

Resigned: 14 August 2013

Pieter K.

Position: Director

Appointed: 21 December 2005

Resigned: 13 March 2008

Marius S.

Position: Director

Appointed: 17 May 2005

Resigned: 21 December 2005

Terence B.

Position: Director

Appointed: 17 May 2005

Resigned: 18 December 2017

Stewart B.

Position: Director

Appointed: 31 January 2001

Resigned: 17 May 2005

Mark P.

Position: Secretary

Appointed: 18 December 2000

Resigned: 31 October 2006

Peter D.

Position: Secretary

Appointed: 31 October 2000

Resigned: 01 June 2009

Richard C.

Position: Director

Appointed: 18 February 1999

Resigned: 17 May 2005

Donald F.

Position: Director

Appointed: 18 February 1999

Resigned: 21 December 2005

Michael D.

Position: Director

Appointed: 24 April 1997

Resigned: 18 February 1999

Bruce A.

Position: Director

Appointed: 24 March 1997

Resigned: 18 February 1999

Christopher W.

Position: Director

Appointed: 08 February 1996

Resigned: 18 February 1999

Ivor G.

Position: Secretary

Appointed: 02 October 1995

Resigned: 18 December 2000

Allan W.

Position: Director

Appointed: 02 October 1995

Resigned: 31 January 2001

Paul A.

Position: Director

Appointed: 02 October 1995

Resigned: 18 February 1999

Paul H.

Position: Director

Appointed: 02 October 1995

Resigned: 18 February 1999

Graham S.

Position: Director

Appointed: 02 October 1995

Resigned: 18 February 1999

A B & C Secretarial Limited

Position: Nominee Secretary

Appointed: 19 June 1995

Resigned: 02 October 1995

Inhoco Formations Limited

Position: Corporate Nominee Director

Appointed: 19 June 1995

Resigned: 02 October 1995

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As BizStats identified, there is Enerpac Holdings Limited from Cramlington, England. This PSC is categorised as "a private company limited by shares" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Enerpac Holdings Limited

45 Colbourne Avenue, Nelson Park, Cramlington, Northumberland, NE23 1WD, England

Legal authority Companies House
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 5452520
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Hydratight Sweeney January 13, 2006
Hydra-tight March 19, 2001
Inhoco 420 October 23, 1995

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Wednesday 31st August 2022
filed on: 8th, August 2023
Free Download (39 pages)

Company search