• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

Hydro International Verified listing Verified listing

  • Registration Tier
    Carrier, Dealer
  • Region
    North Somerset
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    Hydro International
  • Address
    ******************
  • SIC Codes
    33200, 36000, 46140
  • SIC Description
    Installation of industrial machinery and equipment, Water collection, treatment and supply, Agents involved in the sale of machinery, industrial equipment, ships and aircraft
  • Company Number
    01474012
  • Listing UID
    43092
Google Advert
Location
  • Mill View, Kenn Rd, Clevedon BS21 6TH, UK

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    51.422442
  • Longitude
    -2.850902
  • Easting
    340932.0
  • Northing
    169614.0
  • Opportunities
    9
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDU65375
    • Registration Type
      Carrier, Dealer
    • Registration Tier
      Upper
    • Registration Date
      Thursday, September 16, 2021
    • Expiry Date
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    BARKER, Stephen James
    Appointed On: January 2, 2026
    Occupation: N/A
    Role: director
    Address: Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham, B37 7ES, England
    GLEDHILL, Paul Anthony
    Appointed On: January 2, 2026
    Occupation: N/A
    Role: director
    Address: Unit 2 Rivermead Court, Kenn Business Park, Windmill Road, Kenn, Clevedon, BS21 6FT, England
    HUMPHREY, Simon Thomas
    Appointed On: July 10, 2024
    Occupation: N/A
    Role: director
    Address: Unit 2 Rivermead Court, Kenn Business Park, Windmill Road, Kenn, Clevedon, BS21 6FT, England
    HART, Jonathan
    Appointed On: N/A
    Occupation: N/A
    Role: secretary
    Address: Shearwater House, Clevedon Hall Estate, Clevedon, Avon, BS21 7RD
    Resigned On: June 30, 1997
    HOLLOX, Anthony Paul
    Appointed On: August 29, 2006
    Occupation: N/A
    Role: secretary
    Address: Shearwater House, Clevedon Hall Estate, Clevedon, North Somerset, BS21 7RD
    Resigned On: August 15, 2016
    MANSI, Helen Rosemary
    Appointed On: August 15, 2016
    Occupation: N/A
    Role: secretary
    Address: Unit 2 Rivermead Court, Kenn Business Park, Windmill Road, Kenn, Clevedon, BS21 6FT, England
    Resigned On: July 24, 2023
    MARSHALL, Keith
    Appointed On: July 1, 1997
    Occupation: N/A
    Role: secretary
    Address: Appletree House West Hay Road, Wrington, Bristol, BS40 5NN
    Resigned On: July 18, 2006
    ANDOH, Robert Yew Gyamfi, Dr
    Appointed On: January 3, 1995
    Occupation: N/A
    Role: director
    Address: 68 Glamorgan Close, Mitcham, Surrey, CR4 1XH
    Resigned On: December 31, 1997
    BATES, Christopher Ralph
    Appointed On: January 22, 2019
    Occupation: N/A
    Role: director
    Address: Shearwater House, Clevedon Hall Estate, Clevedon, North Somerset, BS21 7RD
    Resigned On: June 20, 2019
    CLEAVER, Paul Douglas
    Appointed On: November 13, 2019
    Occupation: N/A
    Role: director
    Address: Unit 2 Rivermead Court, Kenn Business Park, Windmill Road, Kenn, Clevedon, BS21 6FT, England
    Resigned On: July 24, 2023
    CLEMSON, Matthew
    Appointed On: July 24, 2023
    Occupation: N/A
    Role: director
    Address: Unit 2 Rivermead Court, Kenn Business Park, Windmill Road, Kenn, Clevedon, BS21 6FT, England
    Resigned On: January 2, 2026
    CROOK, Roger Peter
    Appointed On: October 13, 2016
    Occupation: N/A
    Role: director
    Address: Unit 2 Rivermead Court, Kenn Business Park, Windmill Road, Kenn, Clevedon, BS21 6FT, England
    Resigned On: July 24, 2023
    FAGAN, Garry William
    Appointed On: April 29, 1992
    Occupation: N/A
    Role: director
    Address: The Folly 153 Beesmoor Road, Frampton Cotterell, Bristol, Avon, BS17 2JW
    Resigned On: January 15, 1999
    FOYLE, Martin Christopher
    Appointed On: June 9, 2014
    Occupation: N/A
    Role: director
    Address: Shearwater House, Clevedon Hall Estate, Clevedon, North Somerset, BS21 7RD
    Resigned On: October 13, 2016
    HARPER, Ian
    Appointed On: August 16, 1995
    Occupation: N/A
    Role: director
    Address: Kenhar, Talaton, Exeter, Devon, EX5 2RJ
    Resigned On: August 31, 2000
    HIDES, Stephen Peter
    Appointed On: December 31, 2009
    Occupation: N/A
    Role: director
    Address: Shearwater House, Clevedon Hall Estate, Clevedon, North Somerset, BS21 7RD
    Resigned On: July 22, 2013
    HIPWELL, Paul Melville
    Appointed On: July 1, 1995
    Occupation: N/A
    Role: director
    Address: Church Vale House, Church Lane, Badgworth, Axbridge, Somerset, BS26 2QP
    Resigned On: June 12, 1996
    HOLLOX, Anthony Paul
    Appointed On: August 29, 2006
    Occupation: N/A
    Role: director
    Address: Shearwater House, Clevedon Hall Estate, Clevedon, North Somerset, BS21 7RD
    Resigned On: August 15, 2016
    JENNINGS, Michael Gareth Brian
    Appointed On: September 5, 2018
    Occupation: N/A
    Role: director
    Address: Shearwater House, Clevedon Hall Estate, Clevedon, North Somerset, BS21 7RD
    Resigned On: November 13, 2019
    JENNINGS, Michael Gareth Brian
    Appointed On: July 22, 2013
    Occupation: N/A
    Role: director
    Address: Shearwater House, Clevedon Hall Estate, Clevedon, North Somerset, BS21 7RD
    Resigned On: August 15, 2016
    KALSI, India
    Appointed On: July 24, 2023
    Occupation: N/A
    Role: director
    Address: Unit 2 Rivermead Court, Kenn Business Park, Windmill Road, Kenn, Clevedon, BS21 6FT, England
    Resigned On: January 2, 2026
    LAMB, Timothy John
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 7 Dial Hill Road, Clevedon, Avon, BS21 7HJ
    Resigned On: January 15, 1998
    MARSHALL, Keith
    Appointed On: January 13, 1997
    Occupation: N/A
    Role: director
    Address: Appletree House West Hay Road, Wrington, Bristol, BS40 5NN
    Resigned On: July 18, 2006
    MOORE, Lenora Elizabeth
    Appointed On: July 24, 2023
    Occupation: N/A
    Role: director
    Address: Unit 2 Rivermead Court, Kenn Business Park, Windmill Road, Kenn, Clevedon, BS21 6FT, England
    Resigned On: July 10, 2024
    NORTON, Sarah Jane
    Appointed On: May 25, 2017
    Occupation: N/A
    Role: director
    Address: Shearwater House, Clevedon Hall Estate, Clevedon, North Somerset, BS21 7RD
    Resigned On: September 5, 2018
    SHANNON, George
    Appointed On: September 29, 2020
    Occupation: N/A
    Role: director
    Address: Unit 2 Rivermead Court, Kenn Business Park, Windmill Road, Kenn, Clevedon, BS21 6FT, England
    Resigned On: July 24, 2023
    SMISSON, Robert Philip Maudsley
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 1 Careys Close, Clevedon, North Somerset, BS21 6BA
    Resigned On: July 14, 1995
    STEPHENSON, Alex Gordon
    Appointed On: January 2, 2007
    Occupation: N/A
    Role: director
    Address: Shearwater House, Clevedon Hall Estate, Clevedon, North Somerset, BS21 7RD
    Resigned On: October 1, 2014
    VICKERS, Keith Michael
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Avon Court 82-84 Hotwell Road, Bristol, Avon, BS8 4UB
    Resigned On: May 31, 1993
    WILLIAMS, Christopher Alan
    Appointed On: September 1, 1998
    Occupation: N/A
    Role: director
    Address: Anchor Lodge, 33 Highdale Avenue, Clevedon, Somerset, BS21 7LS
    Resigned On: December 31, 2009
    WILLIAMS, David Alan
    Appointed On: March 16, 1993
    Occupation: N/A
    Role: director
    Address: 1 Blacksmiths Lane, Kelston, Bath, Avon, BA1 9AH
    Resigned On: November 13, 1995
    HYDRO INTERNATIONAL LIMITED
    Appointed On: August 15, 2016
    Occupation: N/A
    Role: corporate-director
    Address: Shearwater House, Clevedon Hall Estate, Victoria Road, Clevedon, BS21 7RD, England
    Resigned On: January 22, 2019
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    December 31, 2024
    Period End On
    December 31, 2024
    Period Start On
    January 1, 2024
    Type
    full
    Next Accounts
    Due On
    September 30, 2026
    Overdue
    No
    Period End On
    December 31, 2025
    Period Start On
    January 1, 2025
    Next Due
    September 30, 2026
    Next Made Up To
    December 31, 2025
    Overdue
    No
    Company Name
    HYDRO INTERNATIONAL (UK) LTD
    Company Number
    01474012
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    June 16, 2025
    Next Due
    June 30, 2026
    Next Made Up To
    June 16, 2026
    Overdue
    No
    Date Of Creation
    January 18, 1980
    ETag
    c8fb40d4557c129d732c82da86b042e1b9e1a370
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    November 12, 2015
    Previous Company Names
    Ceased On
    January 16, 2004
    Effective From
    September 12, 1997
    Name
    HRD LTD
    Ceased On
    September 12, 1997
    Effective From
    September 1, 1997
    Name
    H.R.D. LIMITED
    Ceased On
    September 1, 1997
    Effective From
    November 1, 1985
    Name
    HYDRO RESEARCH & DEVELOPMENT LIMITED
    Ceased On
    November 1, 1985
    Effective From
    January 18, 1980
    Name
    HYDRO RESEARCH & DEVELOPMENT (UK) LIMITED
    Registered Office Address
    Address Line 1
    Unit 2 Rivermead Court, Kenn Business Park Windmill Road
    Address Line 2
    Kenn
    country
    England
    Locality
    Clevedon
    Post Code
    BS21 6FT
    Type
    ltd

    You May Also Be Interested In

    SF Facilities Management LTD Verified listing

    • 3, Havant Road, Waterlooville, PO8 0DB
    • East Hampshire
    • Repair of machinery, Repair of other equipment, Steam and air conditioning supply, Water collection, treatment and supply
    • Carrier, Broker, Dealer

    Jkfilters LTD Verified listing

    • J K Filters, Merrylees Road, Leicester, LE9 9FE
    • Hinckley and Bosworth
    • Installation of industrial machinery and equipment
    • Carrier, Broker, Dealer

    Tecno Cool Engineering LTD Verified listing

    • 24, Jute Close, Fareham, PO16 8EZ
    • Fareham
    • Manufacture of metal structures and parts of structures, Repair of machinery, Installation of industrial machinery and equipment, Construction of other civil engineering projects n.e.c.
    • Carrier, Broker, Dealer

    Sureflow Mechanical Services LTD Verified listing

    • 15, Mayland Drive, Sutton Coldfield, B74 2DG
    • Birmingham
    • Installation of industrial machinery and equipment
    • Carrier, Broker, Dealer

    Newburn Power Rental LTD Verified listing

    • Newburn Power Rental LTD, Lidgate Crescent, Pontefract, WF9 3NR
    • Wakefield
    • Installation of industrial machinery and equipment, Electrical installation, Renting and leasing of other machinery, equipment and tangible goods n.e.c.
    • Carrier, Broker, Dealer

    ARH Water Treatment Limited Verified listing

    • 7, Brambles Close, Ash, Aldershot, GU12 6NY
    • Guildford
    • Water collection, treatment and supply
    • Carrier, Broker, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link