Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Western Hydro Ltd
Western Hydro Ltd is an active company incorporated on 1 June 1993 with the registered office located in Par, Cornwall. Western Hydro Ltd was registered 32 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
02823069
Private limited company
Age
32 years
Incorporated
1 June 1993
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
1 June 2025
(3 months ago)
Next confirmation dated
1 June 2026
Due by
15 June 2026
(9 months remaining)
Last change occurred
1 year 2 months ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(3 months remaining)
Learn more about Western Hydro Ltd
Contact
Address
Peter Williams & Co Latham Park
St. Blazey Road
Par
Cornwall
PL24 2HY
England
Address changed on
2 Jun 2025
(3 months ago)
Previous address was
C/O Dr John Collier 5 Heavitree Park Exeter EX1 3BP England
Companies in PL24 2HY
Telephone
Unreported
Email
Available in Endole App
Website
Westernhydro.co.uk
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Doctor John Anthony Collier
Director • Secretary • British • Lives in England • Born in Feb 1940
Mr Thomas Norton Collier
Director • British • Lives in England • Born in Aug 1979
Dr John Anthony Collier
PSC • British • Lives in UK • Born in Feb 1940
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
John Collier Ltd
Doctor John Anthony Collier is a mutual person.
Active
TN Collier Ltd
Mr Thomas Norton Collier is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£174.65K
Increased by £152.92K (+704%)
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£447.58K
Increased by £141.59K (+46%)
Total Liabilities
-£54.37K
Increased by £44.04K (+426%)
Net Assets
£393.21K
Increased by £97.55K (+33%)
Debt Ratio (%)
12%
Increased by 8.77% (+260%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
3 Months Ago on 2 Jun 2025
Inspection Address Changed
3 Months Ago on 2 Jun 2025
Full Accounts Submitted
8 Months Ago on 12 Dec 2024
Confirmation Submitted
1 Year 2 Months Ago on 10 Jun 2024
Doctor John Anthony Collier Details Changed
1 Year 8 Months Ago on 1 Jan 2024
Doctor John Anthony Collier Details Changed
1 Year 8 Months Ago on 1 Jan 2024
Full Accounts Submitted
1 Year 9 Months Ago on 6 Dec 2023
Confirmation Submitted
2 Years 3 Months Ago on 8 Jun 2023
Full Accounts Submitted
2 Years 8 Months Ago on 20 Dec 2022
Confirmation Submitted
3 Years Ago on 6 Jun 2022
Get Alerts
Get Credit Report
Discover Western Hydro Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 1 June 2025 with no updates
Submitted on 2 Jun 2025
Register inspection address has been changed from C/O Dr John Collier 5 Heavitree Park Exeter EX1 3BP England to 2 Parlour Meadow Exmouth EX8 2GB
Submitted on 2 Jun 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 12 Dec 2024
Confirmation statement made on 1 June 2024 with updates
Submitted on 10 Jun 2024
Director's details changed for Doctor John Anthony Collier on 1 January 2024
Submitted on 21 Mar 2024
Secretary's details changed for Doctor John Anthony Collier on 1 January 2024
Submitted on 21 Mar 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 6 Dec 2023
Confirmation statement made on 1 June 2023 with no updates
Submitted on 8 Jun 2023
Resolutions
Submitted on 16 Jan 2023
Total exemption full accounts made up to 31 March 2022
Submitted on 20 Dec 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs