Get an alert when HYDRO INTERNATIONAL (WASTEWATER) LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-06-30 (in 1mo)

Last made up 2025-06-16

Watchouts

None on the register

Cash

Latest balance sheet

Net assets

-£241K

+3.6% vs 2023

Employees

Average over period

Profit before tax

£0

-100% vs 2023

Name history

Renamed 4 times since incorporation

  1. HYDRO INTERNATIONAL (WASTEWATER) LIMITED 2009-05-16 → present
  2. VEXAMUS WATER LIMITED 2002-07-19 → 2009-05-16
  3. WATERLINK (UK) LIMITED 1998-05-19 → 2002-07-19
  4. AQUAFINE ENGINEERING SERVICES LIMITED 1993-05-10 → 1998-05-19
  5. ANGLIAN ENGINEERING SERVICES LIMITED 1989-05-22 → 1993-05-10

Accounts

2-year trend · latest reflected 2024-12-31

Metric Trend 2023-12-312024-12-31
Turnover
Operating profit -£1,080-£1,080
Profit before tax £13,733£0
Net profit £14,217£8,987
Cash
Total assets less current liabilities -£250,223-£241,236
Net assets -£250,223-£241,236
Equity -£250,223-£241,236
Average employees
Wages

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2023-12-312024-12-31
Return on capital employed 0.4%0.4%
Gearing (liabilities / total assets) 607.6%766.9%
Current ratio 0.16x0.13x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

Accounting basis
FRS 101
Reporting scope
Consolidated group
Abridged
Yes — abridged accounts (limited disclosure)
Auditor
Deloitte LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The directors are confident that the company has adequate resources to continue in operational existence for at least twelve months from the date of signing these accounts. Accordingly, they continue to adopt the going concern basis in preparing the financial statements.”

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

3 active · 45 resigned

Name Role Appointed Born Nationality
BARKER, Stephen James Director 2026-01-02 Mar 1973 British
GLEDHILL, Paul Anthony Director 2026-01-02 Aug 1961 British
HUMPHREY, Simon Thomas Director 2024-07-10 Jun 1966 British
Show 45 resigned officers
Name Role Appointed Resigned
FOX, Jacqueline Elizabeth Secretary 1998-03-25
HOLLOX, Anthony Paul Secretary 2006-08-29 2016-08-15
MANSI, Helen Rosemary Secretary 2016-08-15 2023-07-24
MARSHALL, Keith Secretary 2005-05-27 2006-07-18
PARNELL, Iain Paul Michael Secretary 1998-03-25 2005-05-26
BATES, Christopher Ralph Director 2019-01-22 2019-06-20
BRODY, Mark Edward Director 2001-06-21 2001-07-31
CLARK, Roger Frederick Director 2001-07-31 2005-05-26
CLEAVER, Paul Douglas Director 2019-11-13 2023-07-24
CLEMSON, Matthew Director 2023-07-24 2026-01-02
CROOK, Roger Peter Director 2016-10-13 2023-07-24
DAY, Christopher Newton Director 2010-12-07 2013-06-30
DOWNHAM, Alan Fredric Director 2001-12-18 2003-09-29
DOWNHAM, Alan Fredric Director 2000-03-22 2001-07-31
FOYLE, Martin Christopher Director 2014-06-09 2016-10-13
HIDES, Stephen Peter Director 2009-12-31 2013-07-22
HOLLOX, Anthony Paul Director 2006-08-29 2016-08-15
JENNINGS, Michael Gareth Brian Director 2018-09-05 2019-11-13
JENNINGS, Michael Gareth Brian Director 2013-07-22 2016-08-15
KALSI, India Director 2023-07-24 2026-01-02
LARSSON, Hans Foke Director 1994-10-24 1997-02-14
MACKAY, William Bremner Director 1998-05-15 2001-02-20
MARSHALL, Keith Director 2005-05-27 2006-07-18
MOORE, Lenora Elizabeth Director 2023-07-24 2024-07-10
NEVILLE, Mark Director 1998-05-15 1999-04-30
NICOLL, Peter Director 1998-03-19 1998-04-25
NIELD, Andrew Simon Director 1995-11-15
NORTON, Sarah Jane Director 2017-05-25 2018-09-05
PARNELL, Iain Paul Michael Director 2001-01-31 2005-05-26
PEDDIE, James Barrie Director 1993-02-19
PETTIFOR, Timothy John Director 1998-03-25
ROSS, Chet Director 1998-03-25 1998-06-05
ROSS, John Peter Director 2000-03-22 2001-07-31
ROWLANDS, Harry Spencer Director 1993-04-26 1995-11-15
SANSBY, John Turner Director 1997-04-01
SHANNON, George Director 2020-09-29 2023-07-24
TANSLEY, Stephen Edward Robert Director 2001-07-31 2008-10-22
VANTUSKO, Michael Joseph Director 1998-03-25 1998-05-15
VINCENT, Bryan Thomas Director 2001-07-31 2003-05-23
WEAVER, John Michael Director 2001-07-31 2005-05-26
WHITAKER, John Director 1993-05-31
WIJKMARK, Carl Goran Director 1997-03-31
WILLIAMS, Christopher Alan Director 2005-05-27 2009-12-31
WILSON, Edward Director 1998-03-25 2004-09-30
HYDRO INTERNATIONAL LIMITED Corporate Director 2016-08-15 2019-01-22

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Vexamus Limited Corporate entity Shares 75–100% 2016-04-06 Active

Filing timeline

Last 20 of 228 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2023-08-21 MA Memorandum articles
  • 2023-08-21 RESOLUTIONS Resolution
Date Type Category Description
2026-01-05 TM01 officers Termination director company with name termination date PDF
2026-01-05 TM01 officers Termination director company with name termination date PDF
2026-01-05 AP01 officers Appoint person director company with name date PDF
2026-01-05 AP01 officers Appoint person director company with name date PDF
2025-08-01 AA accounts Accounts with accounts type full
2025-06-27 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-09-21 AA accounts Accounts with accounts type full
2024-07-22 AP01 officers Appoint person director company with name date PDF
2024-07-22 TM01 officers Termination director company with name termination date PDF
2024-06-17 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-06-05 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-08-25 AA accounts Accounts with accounts type small
2023-08-21 MA incorporation Memorandum articles
2023-08-21 RESOLUTIONS resolution Resolution
2023-08-18 AP01 officers Appoint person director company with name date PDF
2023-08-18 TM02 officers Termination secretary company with name termination date PDF
2023-08-18 TM01 officers Termination director company with name termination date PDF
2023-08-18 TM01 officers Termination director company with name termination date PDF
2023-08-18 TM01 officers Termination director company with name termination date PDF
2023-08-18 AP01 officers Appoint person director company with name date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
6

last 12 months

Capital events
0

last 24 months

Officers appointed
2

last 12 months

Officers resigned
2

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. The comparison is only shown when the latest and prior accounts cover broadly equal-length periods — short or long stubs (typical around incorporation or a year-end change) are suppressed rather than misrepresented. Lines a company doesn't report are omitted. About these numbers

Official Companies House page