Hydromarque Limited

DataGardener
hydromarque limited
live
Small

Hydromarque Limited

02127692Private Limited With Share Capital

20-21 Stapledon Road, Orton Southgate, Peterborough, PE26TD
Incorporated

01/05/1987

Company Age

38 years

Directors

6

Employees

10

SIC Code

28131

Risk

low risk

Company Overview

Registration, classification & business activity

Hydromarque Limited (02127692) is a private limited with share capital incorporated on 01/05/1987 (38 years old) and registered in peterborough, PE26TD. The company operates under SIC code 28131 and is classified as Small.

Uk agent/distributor for gorman-rupp pumps (usa).gorman-rupp self priming and submersible waste/trash pumps for all industries.worldwide agent/manufacturer of wallwin/biwater/gilkes (wallwin) pumps and spares parts.uk agent/distributor for cornell pumps.cornell pumps for hot oil fluid transfer and h...

Private Limited With Share Capital
SIC: 28131
Small
Incorporated 01/05/1987
PE26TD
10 employees

Financial Overview

Total Assets

£4.76M

Liabilities

£1.19M

Net Assets

£3.58M

Est. Turnover

£6.07M

AI Estimated
Unreported
Cash

£1.35M

Key Metrics

10

Employees

6

Directors

2

Shareholders

Board of Directors

5

Charges

8

Registered

1

Outstanding

0

Part Satisfied

7

Satisfied

Filed Documents

100
Change Account Reference Date Company Current Extended
Category:Accounts
Date:19-01-2026
Capital Name Of Class Of Shares
Category:Capital
Date:27-11-2025
Resolution
Category:Resolution
Date:27-11-2025
Memorandum Articles
Category:Incorporation
Date:27-11-2025
Resolution
Category:Resolution
Date:27-11-2025
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:27-11-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:24-11-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:24-11-2025
Termination Secretary Company With Name Termination Date
Category:Officers
Date:24-11-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:24-11-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-11-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-11-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-11-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-09-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-09-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-09-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-08-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:04-11-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-09-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-08-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-02-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:19-12-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-08-2023
Change Person Director Company With Change Date
Category:Officers
Date:30-11-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-09-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-08-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-01-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-08-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-08-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-08-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-08-2021
Resolution
Category:Resolution
Date:02-03-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-02-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-02-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:23-02-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:23-02-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:23-02-2021
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:27-01-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-01-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-01-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-01-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-01-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-01-2021
Accounts With Accounts Type Small
Category:Accounts
Date:24-09-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-08-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:25-08-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:12-05-2020
Accounts With Accounts Type Small
Category:Accounts
Date:17-10-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-08-2019
Change Person Director Company With Change Date
Category:Officers
Date:20-05-2019
Change Person Director Company With Change Date
Category:Officers
Date:20-05-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:04-02-2019
Accounts With Accounts Type Small
Category:Accounts
Date:25-09-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:23-08-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-08-2018
Change Person Director Company With Change Date
Category:Officers
Date:25-04-2018
Accounts With Accounts Type Small
Category:Accounts
Date:25-09-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-08-2017
Change Person Director Company With Change Date
Category:Officers
Date:24-10-2016
Accounts With Accounts Type Full
Category:Accounts
Date:27-09-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-09-2016
Accounts With Accounts Type Small
Category:Accounts
Date:08-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-09-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:03-09-2015
Appoint Person Secretary Company With Name Date
Category:Officers
Date:20-08-2015
Accounts Amended With Accounts Type Small
Category:Accounts
Date:08-01-2015
Accounts With Accounts Type Small
Category:Accounts
Date:03-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-09-2014
Change Person Director Company With Change Date
Category:Officers
Date:04-09-2014
Change Person Director Company With Change Date
Category:Officers
Date:04-09-2014
Accounts With Accounts Type Small
Category:Accounts
Date:25-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-09-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:09-07-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:09-07-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:09-07-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:09-07-2013
Appoint Person Director Company With Name
Category:Officers
Date:03-07-2013
Accounts With Accounts Type Small
Category:Accounts
Date:09-10-2012
Change Person Director Company With Change Date
Category:Officers
Date:05-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-09-2012
Capital Allotment Shares
Category:Capital
Date:23-11-2011
Accounts With Accounts Type Small
Category:Accounts
Date:12-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-09-2011
Capital Allotment Shares
Category:Capital
Date:11-01-2011
Capital Allotment Shares
Category:Capital
Date:15-12-2010
Accounts With Accounts Type Small
Category:Accounts
Date:03-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-09-2010
Change Person Director Company With Change Date
Category:Officers
Date:02-09-2010
Capital Allotment Shares
Category:Capital
Date:02-09-2010
Accounts With Accounts Type Small
Category:Accounts
Date:07-11-2009
Legacy
Category:Annual Return
Date:01-09-2009
Legacy
Category:Capital
Date:01-09-2009
Accounts With Accounts Type Small
Category:Accounts
Date:29-01-2009
Legacy
Category:Annual Return
Date:05-09-2008
Legacy
Category:Capital
Date:05-09-2008
Legacy
Category:Officers
Date:05-09-2008
Legacy
Category:Mortgage
Date:02-08-2008
Legacy
Category:Annual Return
Date:07-09-2007
Accounts With Accounts Type Small
Category:Accounts
Date:29-08-2007
Legacy
Category:Capital
Date:30-01-2007

Import / Export

Imports
12 Months10
60 Months58
Exports
12 Months7
60 Months34

Risk Assessment

low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typetotal exemption full
Due Date31/03/2027
Filing Date16/09/2025
Latest Accounts30/06/2025

Trading Addresses

20-21 Stapledon Road, Orton Southgate, Peterborough, Cambridgeshire, PE26TD

Contact

01733370545
mail@hydromarque.comsales@hydromarque.com
hydromarque.com
20-21 Stapledon Road, Orton Southgate, Peterborough, PE26TD