Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ENERPAC UK LTD
Company Information for

ENERPAC UK LTD

45 COLBOURNE AVENUE, NELSON PARK, CRAMLINGTON, NORTHUMBERLAND, NE23 1WD,
Company Registration Number
00833720
Private Limited Company
Active

Company Overview

About Enerpac Uk Ltd
ENERPAC UK LTD was founded on 1965-01-08 and has its registered office in Cramlington. The organisation's status is listed as "Active". Enerpac Uk Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ENERPAC UK LTD
 
Legal Registered Office
45 COLBOURNE AVENUE
NELSON PARK
CRAMLINGTON
NORTHUMBERLAND
NE23 1WD
Other companies in NE61
 
Telephone01527 598900
 
Previous Names
ACTUANT OPERATIONS UK LIMITED03/08/2020
ENERPAC LIMITED08/05/2018
Filing Information
Company Number 00833720
Company ID Number 00833720
Date formed 1965-01-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB443309662  
Last Datalog update: 2024-02-06 21:36:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ENERPAC UK LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ENERPAC UK LTD

Current Directors
Officer Role Date Appointed
NICHOLAS JAMES GEMMELL
Company Secretary 2011-06-20
WILLEM ROBERT DANIEL BAKKUM
Director 2009-01-01
NICHOLAS JAMES GEMMELL
Director 2016-05-05
ANTONY LLOYD MATHER
Director 2011-06-20
RICHARD MARTIN ROMAN
Director 2017-12-18
GEERT JAN VAN DER HEIJDEN
Director 2011-06-20
Previous Officers
Officer Role Date Appointed Date Resigned
TERENCE MARTIN BRAATZ
Director 2013-09-13 2017-12-18
BRIAN KENNETH KOBYLINSKI
Director 2011-06-20 2013-09-13
STEPHEN DAVID BRITTAIN
Company Secretary 2009-04-28 2011-06-20
JEROEN ANTONIUS FRANCISCUS CORNELIUS NAALDEN
Director 2007-09-01 2011-06-20
PETER GERRIT DE RAADT
Company Secretary 2006-10-31 2009-09-01
STEPHEN DAVID BRITTAIN
Director 2006-02-21 2009-04-28
TEUNIS MARK VAN BAAL
Director 2008-06-01 2009-04-27
JAN DE KONING
Director 2003-04-30 2007-09-01
MARK JAMES PIKE
Company Secretary 2006-02-21 2006-10-31
KEITH STOREY GALLON
Company Secretary 2002-09-05 2006-02-21
HELEN FRIEDLI
Director 2002-09-05 2006-02-21
MARIUS SCHUELER
Director 2005-01-29 2005-09-22
MALCOLM JOHN ENGLISHBY
Director 1994-08-02 2003-04-30
ANTHONY WILLIAM ASMUTH III
Company Secretary 1991-12-31 2002-08-07
ANTHONY WILLIAM ASMUTH III
Director 1991-12-31 2002-08-07
TERENCE MAURICE LANE
Company Secretary 1991-12-31 2001-06-12
TERENCE MAURICE LANE
Director 1991-12-31 2001-06-12
ROBIN CHRISTOPHER GODFREY
Director 1991-12-31 1996-09-15
HERMANN ERICH BRAUN
Director 1992-01-14 1993-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS JAMES GEMMELL EQUALIZER FLANGE INTEGRITY SYSTEMS LTD Director 2018-05-11 CURRENT 2014-06-19 Active - Proposal to Strike off
NICHOLAS JAMES GEMMELL EQUALIZER INTERNATIONAL LIMITED Director 2018-05-11 CURRENT 1994-03-07 Active - Proposal to Strike off
NICHOLAS JAMES GEMMELL CAM 1 LIMITED Director 2017-12-18 CURRENT 2017-03-09 Active
NICHOLAS JAMES GEMMELL ETG ASIA HOLDINGS LIMITED Director 2017-12-18 CURRENT 2016-08-12 Active
NICHOLAS JAMES GEMMELL ETG INVESTMENTS LIMITED Director 2017-12-18 CURRENT 2016-08-19 Active
NICHOLAS JAMES GEMMELL FIBRON BX LIMITED Director 2017-12-18 CURRENT 1987-01-28 Active
NICHOLAS JAMES GEMMELL CORTLAND U.K. HOLDINGS LIMITED Director 2017-12-18 CURRENT 2000-01-28 Active
NICHOLAS JAMES GEMMELL MIRAGE MACHINES LIMITED Director 2017-12-01 CURRENT 1993-02-09 Active - Proposal to Strike off
NICHOLAS JAMES GEMMELL ENERPAC ACQUISITIONS FINANCE LIMITED Director 2017-01-27 CURRENT 2017-01-27 Active
NICHOLAS JAMES GEMMELL BML PN LIMITED Director 2017-01-18 CURRENT 2017-01-18 Active
NICHOLAS JAMES GEMMELL ENERPAC ENERGY LIMITED Director 2016-10-12 CURRENT 2013-06-13 Active
NICHOLAS JAMES GEMMELL ENERPAC GLOBAL FINANCING LIMITED Director 2016-05-05 CURRENT 2016-05-05 Active
NICHOLAS JAMES GEMMELL ENERPAC ACQUISITIONS LIMITED Director 2015-09-10 CURRENT 2011-05-13 Active
NICHOLAS JAMES GEMMELL D. L. RICCI LTD. Director 2015-09-01 CURRENT 1997-07-01 Active - Proposal to Strike off
NICHOLAS JAMES GEMMELL VENICE FUNDCO LIMITED Director 2015-09-01 CURRENT 2009-06-04 Active
NICHOLAS JAMES GEMMELL ENERPAC INTERNATIONAL LIMITED Director 2015-09-01 CURRENT 2005-05-13 Active
NICHOLAS JAMES GEMMELL VENICE TOPCO LIMITED Director 2015-09-01 CURRENT 2009-06-03 Active
NICHOLAS JAMES GEMMELL HEDLEY PURVIS VENTURES LIMITED Director 2015-08-17 CURRENT 2000-12-15 Active - Proposal to Strike off
NICHOLAS JAMES GEMMELL HEDLEY PURVIS INTERNATIONAL LIMITED Director 2015-08-17 CURRENT 2000-12-15 Active - Proposal to Strike off
NICHOLAS JAMES GEMMELL HEDLEY PURVIS GROUP LIMITED Director 2015-08-17 CURRENT 2000-12-15 Active - Proposal to Strike off
NICHOLAS JAMES GEMMELL HEDLEY PURVIS HOLDINGS LIMITED Director 2015-08-17 CURRENT 2004-03-09 Dissolved 2017-09-19
NICHOLAS JAMES GEMMELL ENERGISE I.T. LIMITED Director 2015-08-17 CURRENT 2000-06-22 Dissolved 2017-09-19
NICHOLAS JAMES GEMMELL ENERPAC FINANCE LIMITED Director 2015-08-17 CURRENT 2006-05-23 Active
NICHOLAS JAMES GEMMELL ETG GLOBAL HOLDINGS LIMITED Director 2015-08-17 CURRENT 2015-02-17 Active
NICHOLAS JAMES GEMMELL HYDRATIGHT LIMITED Director 2015-08-17 CURRENT 1995-06-19 Active
NICHOLAS JAMES GEMMELL ENERPAC HOLDINGS LIMITED Director 2015-08-17 CURRENT 2005-05-13 Active
NICHOLAS JAMES GEMMELL HYDRATIGHT OPERATIONS LIMITED Director 2015-08-17 CURRENT 1978-08-22 Active
SYLVIA LEE N.&.M. (OULTON BROAD) LIMITED Company Secretary 2001-09-06 CURRENT 1965-01-07 Active
RICHARD MARTIN ROMAN EQUALIZER FLANGE INTEGRITY SYSTEMS LTD Director 2018-05-11 CURRENT 2014-06-19 Active - Proposal to Strike off
RICHARD MARTIN ROMAN EQUALIZER INTERNATIONAL LIMITED Director 2018-05-11 CURRENT 1994-03-07 Active - Proposal to Strike off
RICHARD MARTIN ROMAN D. L. RICCI LTD. Director 2017-12-18 CURRENT 1997-07-01 Active - Proposal to Strike off
RICHARD MARTIN ROMAN ENERPAC FINANCE LIMITED Director 2017-12-18 CURRENT 2006-05-23 Active
RICHARD MARTIN ROMAN ENERPAC ENERGY LIMITED Director 2017-12-18 CURRENT 2013-06-13 Active
RICHARD MARTIN ROMAN ETG GLOBAL HOLDINGS LIMITED Director 2017-12-18 CURRENT 2015-02-17 Active
RICHARD MARTIN ROMAN ETG ASIA HOLDINGS LIMITED Director 2017-12-18 CURRENT 2016-08-12 Active
RICHARD MARTIN ROMAN ETG INVESTMENTS LIMITED Director 2017-12-18 CURRENT 2016-08-19 Active
RICHARD MARTIN ROMAN VENICE FUNDCO LIMITED Director 2017-12-18 CURRENT 2009-06-04 Active
RICHARD MARTIN ROMAN FIBRON BX LIMITED Director 2017-12-18 CURRENT 1987-01-28 Active
RICHARD MARTIN ROMAN HYDRATIGHT LIMITED Director 2017-12-18 CURRENT 1995-06-19 Active
RICHARD MARTIN ROMAN CORTLAND U.K. HOLDINGS LIMITED Director 2017-12-18 CURRENT 2000-01-28 Active
RICHARD MARTIN ROMAN ENERPAC INTERNATIONAL LIMITED Director 2017-12-18 CURRENT 2005-05-13 Active
RICHARD MARTIN ROMAN ENERPAC HOLDINGS LIMITED Director 2017-12-18 CURRENT 2005-05-13 Active
RICHARD MARTIN ROMAN ENERPAC ACQUISITIONS LIMITED Director 2017-12-18 CURRENT 2011-05-13 Active
RICHARD MARTIN ROMAN BML PN LIMITED Director 2017-12-18 CURRENT 2017-01-18 Active
RICHARD MARTIN ROMAN HYDRATIGHT OPERATIONS LIMITED Director 2017-12-18 CURRENT 1978-08-22 Active
RICHARD MARTIN ROMAN VENICE TOPCO LIMITED Director 2017-12-18 CURRENT 2009-06-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-14APPOINTMENT TERMINATED, DIRECTOR GEERT JAN VAN DER HEIJDEN
2024-02-14APPOINTMENT TERMINATED, DIRECTOR MAARTEN FRANKEN
2024-01-09CONFIRMATION STATEMENT MADE ON 31/12/23, WITH UPDATES
2023-07-15FULL ACCOUNTS MADE UP TO 31/08/22
2023-01-10CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-12-08AP01DIRECTOR APPOINTED MR MAARTEN FRANKEN
2022-12-08TM01APPOINTMENT TERMINATED, DIRECTOR WILLEM ROBERT DANIEL BAKKUM
2022-10-04DIRECTOR APPOINTED MRS KIMBERLY SUE CHASE-HUBBARD
2022-10-04APPOINTMENT TERMINATED, DIRECTOR RICHARD MARTIN ROMAN
2022-10-04TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MARTIN ROMAN
2022-10-04AP01DIRECTOR APPOINTED MRS KIMBERLY SUE CHASE-HUBBARD
2022-03-30AAFULL ACCOUNTS MADE UP TO 31/08/21
2022-01-05Director's details changed for Mr Geert Jan Van Der Heijden on 2022-01-05
2022-01-05Director's details changed for Mr Geert Jan Van Der Heijden on 2022-01-05
2022-01-05Change of details for Actuant Corporation as a person with significant control on 2019-09-23
2022-01-05Change of details for Actuant Corporation as a person with significant control on 2019-09-23
2022-01-05CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-05CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-05Director's details changed for Mr Antony Lloyd Mather on 2022-01-05
2022-01-05Director's details changed for Mr Antony Lloyd Mather on 2022-01-05
2022-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-05PSC05Change of details for Actuant Corporation as a person with significant control on 2019-09-23
2022-01-05CH01Director's details changed for Mr Antony Lloyd Mather on 2022-01-05
2021-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/21 FROM H T L Group Ltd Unit 45 Cramlington NE23 1WD England
2021-09-29AP01DIRECTOR APPOINTED MR PAUL JAMES O’CONNELL
2021-09-23TM01APPOINTMENT TERMINATED, DIRECTOR JAMES RICHARD GASKELL
2021-08-09AD01REGISTERED OFFICE CHANGED ON 09/08/21 FROM 5 Coopies Lane Morpeth Northumberland NE61 6JR
2021-06-08AAFULL ACCOUNTS MADE UP TO 31/08/20
2021-01-07CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-09-28AP01DIRECTOR APPOINTED MR JAMES RICHARD GASKELL
2020-09-28TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JAMES GEMMELL
2020-09-28TM02Termination of appointment of Nicholas James Gemmell on 2020-09-28
2020-08-03RES15CHANGE OF COMPANY NAME 03/08/20
2020-08-03RES15CHANGE OF COMPANY NAME 03/08/20
2020-02-18AAFULL ACCOUNTS MADE UP TO 31/08/19
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-03-27AD02Register inspection address changed from Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX England to Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX
2019-03-27AD03Registers moved to registered inspection location of Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX
2019-02-05AAFULL ACCOUNTS MADE UP TO 31/08/18
2019-01-14CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2018-10-18AP01DIRECTOR APPOINTED MR NICHOLAS JAMES GEMMELL
2018-08-22SH19Statement of capital on 2018-08-22 GBP 5,120,000
2018-08-22SH20Statement by Directors
2018-08-22CAP-SSSolvency Statement dated 17/08/18
2018-08-22RES13Resolutions passed:
  • Cancel capital contribution reserve 17/08/2018
  • Resolution of reduction in issued share capital
2018-08-17TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JAMES GEMMELL
2018-08-06AAFULL ACCOUNTS MADE UP TO 31/08/17
2018-05-21RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution alteration of articles
2018-05-21RES01ALTER ARTICLES 09/05/2018
2018-05-14LATEST SOC14/05/18 STATEMENT OF CAPITAL;GBP 5120000
2018-05-14SH0109/05/18 STATEMENT OF CAPITAL GBP 5120000
2018-05-08RES15CHANGE OF COMPANY NAME 08/05/18
2018-05-08CERTNMCOMPANY NAME CHANGED ENERPAC LIMITED CERTIFICATE ISSUED ON 08/05/18
2018-05-08CERTNMCOMPANY NAME CHANGED ENERPAC LIMITED CERTIFICATE ISSUED ON 08/05/18
2018-01-16CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-12-20AP01DIRECTOR APPOINTED MR RICHARD MARTIN ROMAN
2017-12-19TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE MARTIN BRAATZ
2017-08-11AAFULL ACCOUNTS MADE UP TO 31/08/16
2017-01-11LATEST SOC11/01/17 STATEMENT OF CAPITAL;GBP 620000
2017-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-06-07AAFULL ACCOUNTS MADE UP TO 31/08/15
2016-06-03AP01DIRECTOR APPOINTED MR NICHOLAS JAMES GEMMELL
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 620000
2016-01-05AR0131/12/15 ANNUAL RETURN FULL LIST
2015-04-28AAFULL ACCOUNTS MADE UP TO 31/08/14
2015-01-06LATEST SOC06/01/15 STATEMENT OF CAPITAL;GBP 620000
2015-01-06AR0131/12/14 ANNUAL RETURN FULL LIST
2014-01-27AAFULL ACCOUNTS MADE UP TO 31/08/13
2014-01-10LATEST SOC10/01/14 STATEMENT OF CAPITAL;GBP 620000
2014-01-10AR0131/12/13 ANNUAL RETURN FULL LIST
2013-09-27AP01DIRECTOR APPOINTED MR. TERENCE MARTIN BRAATZ
2013-09-26TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN KOBYLINSKI
2013-08-14AD01REGISTERED OFFICE CHANGED ON 14/08/2013 FROM UNIT 601 ACCESS 10 BUSINESS PARK BENTLEY ROAD SOUTH DARLASTON WEST MIDLANDS WS10 8LQ
2013-02-12AAFULL ACCOUNTS MADE UP TO 31/08/12
2013-01-18AR0131/12/12 FULL LIST
2013-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLEM ROBERT DANIEL BAKKUM / 31/12/2012
2012-02-24AAFULL ACCOUNTS MADE UP TO 31/08/11
2012-01-14AP01DIRECTOR APPOINTED MR ANTONY LLOYD MATHER
2012-01-13AP01DIRECTOR APPOINTED MR BRIAN KENNETH KOBYLINSKI
2012-01-12AR0131/12/11 FULL LIST
2012-01-12AP01DIRECTOR APPOINTED MR GEERT JAN VAN DER HEIJDEN
2012-01-12TM01APPOINTMENT TERMINATED, DIRECTOR JEROEN NAALDEN
2012-01-12TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN BRITTAIN
2012-01-12AP03SECRETARY APPOINTED MR NICHOLAS JAMES GEMMELL
2011-02-15AAFULL ACCOUNTS MADE UP TO 31/08/10
2011-01-28AR0131/12/10 FULL LIST
2010-05-06AR0131/12/09 FULL LIST
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLEM ROBERT DANIEL BAKKULM / 31/12/2009
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JEROEN ANTONIUS FRANCISCUS CORNELIUS NAALDEN / 31/12/2009
2010-03-09AAFULL ACCOUNTS MADE UP TO 31/08/09
2009-10-19AP03SECRETARY APPOINTED STEPHEN DAVID BRITTAIN
2009-10-06TM02APPOINTMENT TERMINATED, SECRETARY PETER DE RAADT
2009-09-01AAFULL ACCOUNTS MADE UP TO 31/08/08
2009-05-08288bAPPOINTMENT TERMINATED DIRECTOR TEUNIS VAN BAAL
2009-05-07288bAPPOINTMENT TERMINATED DIRECTOR STEVE BRITTAIN
2009-01-26363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-01-15288aDIRECTOR APPOINTED WILLEM ROBERT DANIEL BAKKULM
2008-11-02AAFULL ACCOUNTS MADE UP TO 31/08/07
2008-06-10288aDIRECTOR APPOINTED TEUNIS MARK VAN BAAL
2008-02-12363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-02-12288cSECRETARY'S PARTICULARS CHANGED
2007-09-30288bDIRECTOR RESIGNED
2007-09-30288aNEW DIRECTOR APPOINTED
2007-07-30AAFULL ACCOUNTS MADE UP TO 31/08/06
2007-02-21363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-12-15288aNEW SECRETARY APPOINTED
2006-12-15288bSECRETARY RESIGNED
2006-09-19AAFULL ACCOUNTS MADE UP TO 31/08/05
2006-03-23288aNEW DIRECTOR APPOINTED
2006-03-16288aNEW SECRETARY APPOINTED
2006-03-03288bDIRECTOR RESIGNED
2006-03-03287REGISTERED OFFICE CHANGED ON 03/03/06 FROM: 15 BLOOMSBURY SQUARE LONDON WC1A 2LS
2006-03-03288bSECRETARY RESIGNED
2006-01-16363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-10-10288aNEW DIRECTOR APPOINTED
2005-10-10288bDIRECTOR RESIGNED
2005-07-05AAFULL ACCOUNTS MADE UP TO 31/08/04
2005-01-07363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-06-25AAFULL ACCOUNTS MADE UP TO 31/08/03
2004-01-11363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-07-04AAFULL ACCOUNTS MADE UP TO 31/08/02
2003-06-10288aNEW DIRECTOR APPOINTED
2003-05-14288bDIRECTOR RESIGNED
2003-03-19AUDAUDITOR'S RESIGNATION
2003-01-24363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-09-26288aNEW DIRECTOR APPOINTED
2002-09-16288aNEW SECRETARY APPOINTED
2002-09-16288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1987-01-01Error
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
We could not find any licences issued to ENERPAC UK LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ENERPAC UK LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ENERPAC UK LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.189
MortgagesNumMortOutstanding0.729
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.469

This shows the max and average number of mortgages for companies with the same SIC code of 46900 - Non-specialised wholesale trade

Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31
Annual Accounts
2009-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ENERPAC UK LTD

Intangible Assets
Patents
We have not found any records of ENERPAC UK LTD registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks

Trademark applications by ENERPAC UK LTD

ENERPAC UK LTD is the for the trademark EQUALIZER ™ (75832944) through the USPTO on the 1999-10-27
In the statement, column 1, line 10, after "cylinders;" "hand-held hydraulically-operated and power-operated fixed flange should tool used to align pipes;" should be inserted, and, line 25, after "flanges" "hand-held hydraulically-operated and power-operated fixed flange tool used to align valves; hand-held hydraulically-operated and power-operated fixed flange tool used to align metal works;" should be inserted. In the statement, column 2, line 11, after "flanges;" "hand-held manually-operated fixed flange tool used to align valves;" should be inserted.
Income
Government Income
We have not found government income sources for ENERPAC UK LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46900 - Non-specialised wholesale trade) as ENERPAC UK LTD are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where ENERPAC UK LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by ENERPAC UK LTD
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0082055980Hand tools, incl. glaziers' diamonds, of base metal, n.e.s.
2018-12-0084678900Tools for working in the hand, hydraulic or with self-contained non-electric motor (excl. chainsaws and pneumatic tools)
2018-12-0084679900Parts of pneumatic tools for working in the hand, hydraulic or with self-contained electric or non-electric motor, n.e.s.
2018-12-0084798997Machines, apparatus and mechanical appliances, n.e.s.
2018-12-0084799070
2018-12-0085437090Electrical machines and apparatus, having individual functions, n.e.s. in chap. 85
2018-12-0039173100Flexible tubes, pipes and hoses, of plastics, burst pressure >= 27,6 MPa
2018-12-0039173100Flexible tubes, pipes and hoses, of plastics, burst pressure >= 27,6 MPa
2018-12-0039231010
2018-12-0039231010
2018-12-0073261990Articles of iron or steel, closed-die forged or stamped, but not further worked, n.e.s. (excl. grinding balls and similar articles for mills)
2018-12-0073261990Articles of iron or steel, closed-die forged or stamped, but not further worked, n.e.s. (excl. grinding balls and similar articles for mills)
2018-12-0084131900Pumps for liquids, fitted or designed to be fitted with a measuring device (excl. pumps for dispensing fuel or lubricants, of the type used in filling stations or in garages)
2018-12-0084131900Pumps for liquids, fitted or designed to be fitted with a measuring device (excl. pumps for dispensing fuel or lubricants, of the type used in filling stations or in garages)
2018-11-0084798997Machines, apparatus and mechanical appliances, n.e.s.
2018-11-0084799070
2018-11-0084818099Appliances for pipes, boiler shells, tanks, vats or the like (excl. pressure-reducing valves, valves for the control of pneumatic power transmission, check "non-return" valves, safety or relief valves, taps, cocks and valves for sinks, baths and similar fixtures, central heating radiator valves, valves for pneumatic tyres and inner-tubes, process control valves, globe valves, gate valves, ball and plug valves, butterfly valves and diaphragm valves)
2018-11-0040069000Rods, bars, tubes, profiles and other forms of unvulcanised rubber, incl. mixed rubber, and articles of unvulcanised rubber, incl. mixed rubber (excl. plates, sheets and strip which, apart from basic surface-working, have not been cut, or have merely been cut into square or rectangular shapes, and 'camel-back' strips)
2018-11-0040069000Rods, bars, tubes, profiles and other forms of unvulcanised rubber, incl. mixed rubber, and articles of unvulcanised rubber, incl. mixed rubber (excl. plates, sheets and strip which, apart from basic surface-working, have not been cut, or have merely been cut into square or rectangular shapes, and 'camel-back' strips)
2018-11-0084679900Parts of pneumatic tools for working in the hand, hydraulic or with self-contained electric or non-electric motor, n.e.s.
2018-11-0084679900Parts of pneumatic tools for working in the hand, hydraulic or with self-contained electric or non-electric motor, n.e.s.
2015-07-0184679900Parts of pneumatic tools for working in the hand, hydraulic or with self-contained electric or non-electric motor, n.e.s.
2015-06-0182042000Interchangeable spanner sockets, with or without handles, of base metal
2015-06-0184679900Parts of pneumatic tools for working in the hand, hydraulic or with self-contained electric or non-electric motor, n.e.s.
2015-06-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2015-06-0184849000Sets or assortments of gaskets and similar joints, dissimilar in composition, put up in pouches, envelopes or similar packings
2015-05-0142021910Trunks, suitcases, vanity cases, executive-cases, briefcases, school satchels and similar containers, with outer surface of aluminium
2015-05-0182041100Hand-operated spanners and wrenches, incl. torque meter wrenches, of base metal, non-adjustable
2015-05-0184679900Parts of pneumatic tools for working in the hand, hydraulic or with self-contained electric or non-electric motor, n.e.s.
2015-04-0164069090Parts of footwear and gaiters, leggings and similar articles, and parts thereof (excl. outer soles of leather, composition leather, rubber or plastics, heels of rubber or plastics, uppers and parts thereof other than stiffeners, removable accessories, and general parts made of asbestos)
2015-04-0182041100Hand-operated spanners and wrenches, incl. torque meter wrenches, of base metal, non-adjustable
2015-04-0184679900Parts of pneumatic tools for working in the hand, hydraulic or with self-contained electric or non-electric motor, n.e.s.
2015-04-0184819000Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s.
2015-03-0139189000Floor coverings of plastics, whether or not self-adhesive, in rolls or in the form of tiles, and wall or ceiling coverings in rolls with a width of >= 45 cm, consisting of a layer of plastics fixed permanently on a backing of any material other than paper, the face side of which is grained, embossed, coloured, design-printed or otherwise decorated (excl. coverings of polymers of vinyl chloride)
2015-03-0140169300Gaskets, washers and other seals, of vulcanised rubber (excl. hard rubber and those of cellular rubber)
2015-03-0182041100Hand-operated spanners and wrenches, incl. torque meter wrenches, of base metal, non-adjustable
2015-03-0182042000Interchangeable spanner sockets, with or without handles, of base metal
2015-03-0184669370Parts and accessories for machine tools for working metal by removing material, n.e.s. (excl. for water-jet cutting machines)
2015-03-0184679900Parts of pneumatic tools for working in the hand, hydraulic or with self-contained electric or non-electric motor, n.e.s.
2015-02-0125051000Silica sands and quartz sands, whether or not coloured
2015-02-0142021910Trunks, suitcases, vanity cases, executive-cases, briefcases, school satchels and similar containers, with outer surface of aluminium
2015-02-0184679900Parts of pneumatic tools for working in the hand, hydraulic or with self-contained electric or non-electric motor, n.e.s.
2015-02-0184834090Gears and gearing, for machinery (excl. ball or roller screws and gears and gearing in general, and toothed wheels, chain sprockets and other transmission elements presented separately)
2015-01-0182042000Interchangeable spanner sockets, with or without handles, of base metal
2015-01-0182073010Interchangeable tools for pressing, stamping or punching, for working metal
2015-01-0184671190Tools for working in the hand, pneumatic, rotary type (other than for working metal)
2015-01-0184679900Parts of pneumatic tools for working in the hand, hydraulic or with self-contained electric or non-electric motor, n.e.s.
2014-12-0184662098Work holders for machine tools (excl. work holders for lathes and in the form of jigs and fixtures for specific applications, incl. sets of standard jig and fixture components)
2014-12-0184679900Parts of pneumatic tools for working in the hand, hydraulic or with self-contained electric or non-electric motor, n.e.s.
2014-11-0142021910Trunks, suitcases, vanity cases, executive-cases, briefcases, school satchels and similar containers, with outer surface of aluminium
2014-11-0182034000Pipe-cutters, bolt croppers, perforating punches and similar hand tools, of base metal
2014-11-0182042000Interchangeable spanner sockets, with or without handles, of base metal
2014-11-0182055980Hand tools, incl. glaziers' diamonds, of base metal, n.e.s.
2014-10-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2014-10-0140169300Gaskets, washers and other seals, of vulcanised rubber (excl. hard rubber and those of cellular rubber)
2014-10-0182042000Interchangeable spanner sockets, with or without handles, of base metal
2014-09-0184679900Parts of pneumatic tools for working in the hand, hydraulic or with self-contained electric or non-electric motor, n.e.s.
2014-09-0190312000Test benches for motors, generators, pumps, etc.
2014-08-0182055980Hand tools, incl. glaziers' diamonds, of base metal, n.e.s.
2014-08-0184678900Tools for working in the hand, hydraulic or with self-contained non-electric motor (excl. chainsaws and pneumatic tools)
2014-08-0184679200Parts of pneumatic tools for working in the hand, n.e.s.
2014-06-0139239000Articles for the conveyance or packaging of goods, of plastics (excl. boxes, cases, crates and similar articles; sacks and bags, incl. cones; carboys, bottles, flasks and similar articles; spools, spindles, bobbins and similar supports; stoppers, lids, caps and other closures)
2014-06-0182041200Hand-operated spanners and wrenches, incl. torque meter wrenches, of base metal, adjustable (excl. tap wrenches)
2014-06-0183021000Hinges of all kinds, of base metal
2014-06-0184679900Parts of pneumatic tools for working in the hand, hydraulic or with self-contained electric or non-electric motor, n.e.s.
2014-04-0182041100Hand-operated spanners and wrenches, incl. torque meter wrenches, of base metal, non-adjustable
2014-04-0184679900Parts of pneumatic tools for working in the hand, hydraulic or with self-contained electric or non-electric motor, n.e.s.
2014-03-0128418000Tungstates "wolframates"
2014-03-0182079099Tools, interchangeable, for use in mechanical or non-mechanical hand-held appliances, or for machine tools, for working materials other than metal, with working parts of materials other than diamond, agglomerated diamond, sintered metal carbide or cermets, n.e.s.
2014-03-0184671190Tools for working in the hand, pneumatic, rotary type (other than for working metal)
2014-03-0184679900Parts of pneumatic tools for working in the hand, hydraulic or with self-contained electric or non-electric motor, n.e.s.
2014-02-0140169300Gaskets, washers and other seals, of vulcanised rubber (excl. hard rubber and those of cellular rubber)
2014-02-0184690099Typewriters, non-electric
2014-01-0140169300Gaskets, washers and other seals, of vulcanised rubber (excl. hard rubber and those of cellular rubber)
2014-01-0184679900Parts of pneumatic tools for working in the hand, hydraulic or with self-contained electric or non-electric motor, n.e.s.
2013-12-0142021910Trunks, suitcases, vanity cases, executive-cases, briefcases, school satchels and similar containers, with outer surface of aluminium
2013-12-0176129090Casks, drums, cans, boxes and similar containers, of aluminium, for any material (other than compressed or...
2013-12-0183119000Wire, rods, tubes, plates, electrodes and the like, of base metal or of metal carbides, coated or cored with flux material, for soldering, brazing, welding or deposition of metal or metal carbides, n.e.s., and wire and rods of agglomerated base metal powder, for metal spraying, n.e.s.
2013-12-0184149000Parts of : air or vacuum pumps, air or other gas compressors, fans and ventilating or recycling hoods incorporating a fan, n.e.s.
2013-12-0184229090Parts of packing or wrapping machinery and of other machinery of heading 8422, n.e.s. (excl. parts of dishwashing machines)
2013-12-0184679900Parts of pneumatic tools for working in the hand, hydraulic or with self-contained electric or non-electric motor, n.e.s.
2013-11-0140169300Gaskets, washers and other seals, of vulcanised rubber (excl. hard rubber and those of cellular rubber)
2013-11-0182021000Handsaws, with working parts of base metal (excl. power-operated saws)
2013-11-0182053000Planes, chisels, gouges and similar cutting tools for working wood
2013-11-0184072900Spark-ignition reciprocating or rotary engines, for marine propulsion (excl. outboard motors)
2013-10-0140169300Gaskets, washers and other seals, of vulcanised rubber (excl. hard rubber and those of cellular rubber)
2013-10-0184135020Reciprocating positive displacement hydraulic units, with pumps
2013-09-0140169300Gaskets, washers and other seals, of vulcanised rubber (excl. hard rubber and those of cellular rubber)
2013-09-0164061090Uppers, whether or not attached to soles other than outer soles, and parts thereof (excl. stiffeners and general parts made of leather or asbestos)
2013-08-0164061090Uppers, whether or not attached to soles other than outer soles, and parts thereof (excl. stiffeners and general parts made of leather or asbestos)
2013-08-0184679900Parts of pneumatic tools for working in the hand, hydraulic or with self-contained electric or non-electric motor, n.e.s.
2013-07-0140169300Gaskets, washers and other seals, of vulcanised rubber (excl. hard rubber and those of cellular rubber)
2013-06-0142021910Trunks, suitcases, vanity cases, executive-cases, briefcases, school satchels and similar containers, with outer surface of aluminium
2013-06-0184869090Parts and accessories for machines and apparatus of a kind used solely or principally for the manufacture of semiconductor boules or wafers, semiconductor devices, electronic integrated circuits or flat panel displays, and for machines and apparatus specified in note 9 C to chapter 84, n.e.s. (excl. tool holders, self-opening dieheads, workholders, those of spinners for coating photographic emulsions, for physical deposition by sputtering, for dry-etching patterns, for chemical vapour depositio
2013-05-0140169300Gaskets, washers and other seals, of vulcanised rubber (excl. hard rubber and those of cellular rubber)
2013-05-0182041100Hand-operated spanners and wrenches, incl. torque meter wrenches, of base metal, non-adjustable
2013-05-0185366930Plugs and sockets for a voltage of <= 1.000 V, for printed circuits
2013-04-0140169300Gaskets, washers and other seals, of vulcanised rubber (excl. hard rubber and those of cellular rubber)
2013-04-0184679900Parts of pneumatic tools for working in the hand, hydraulic or with self-contained electric or non-electric motor, n.e.s.
2013-03-0182041100Hand-operated spanners and wrenches, incl. torque meter wrenches, of base metal, non-adjustable
2013-03-0184621090Forging or die-stamping machines, incl. presses, and hammers, not numerically controlled
2013-03-0190029000Lenses, prisms, mirrors and other optical elements, mounted, of any material, being parts of or fittings for instruments or apparatus (excl. objective lenses for cameras, projectors or photographic enlargers or reducers, such elements of glass not optically worked, and filters)
2013-02-0184869090Parts and accessories for machines and apparatus of a kind used solely or principally for the manufacture of semiconductor boules or wafers, semiconductor devices, electronic integrated circuits or flat panel displays, and for machines and apparatus specified in note 9 C to chapter 84, n.e.s. (excl. tool holders, self-opening dieheads, workholders, those of spinners for coating photographic emulsions, for physical deposition by sputtering, for dry-etching patterns, for chemical vapour depositio
2013-01-0185013400DC motors and DC generators of an output > 375 kW
2012-12-0140169300Gaskets, washers and other seals, of vulcanised rubber (excl. hard rubber and those of cellular rubber)
2012-12-0182042000Interchangeable spanner sockets, with or without handles, of base metal
2012-12-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2012-11-0184842000Mechanical seals
2012-10-0182034000Pipe-cutters, bolt croppers, perforating punches and similar hand tools, of base metal
2012-09-0182041100Hand-operated spanners and wrenches, incl. torque meter wrenches, of base metal, non-adjustable
2012-08-0140169300Gaskets, washers and other seals, of vulcanised rubber (excl. hard rubber and those of cellular rubber)
2012-08-0184879090Machinery parts of chapter 84, not intended for a specific purpose, n.e.s.
2012-07-0142021910Trunks, suitcases, vanity cases, executive-cases, briefcases, school satchels and similar containers, with outer surface of aluminium
2012-07-0182042000Interchangeable spanner sockets, with or without handles, of base metal
2012-06-0184679900Parts of pneumatic tools for working in the hand, hydraulic or with self-contained electric or non-electric motor, n.e.s.
2012-05-0184671190Tools for working in the hand, pneumatic, rotary type (other than for working metal)
2012-05-0184679900Parts of pneumatic tools for working in the hand, hydraulic or with self-contained electric or non-electric motor, n.e.s.
2012-04-0184671190Tools for working in the hand, pneumatic, rotary type (other than for working metal)
2012-03-0195063100Golf clubs, complete
2012-02-0184849000Sets or assortments of gaskets and similar joints, dissimilar in composition, put up in pouches, envelopes or similar packings
2012-01-0140169300Gaskets, washers and other seals, of vulcanised rubber (excl. hard rubber and those of cellular rubber)
2012-01-0184149000Parts of : air or vacuum pumps, air or other gas compressors, fans and ventilating or recycling hoods incorporating a fan, n.e.s.
2011-11-0140169300Gaskets, washers and other seals, of vulcanised rubber (excl. hard rubber and those of cellular rubber)
2011-11-0182042000Interchangeable spanner sockets, with or without handles, of base metal
2011-10-0142021910Trunks, suitcases, vanity cases, executive-cases, briefcases, school satchels and similar containers, with outer surface of aluminium
2011-09-0182041200Hand-operated spanners and wrenches, incl. torque meter wrenches, of base metal, adjustable (excl. tap wrenches)
2011-09-0182042000Interchangeable spanner sockets, with or without handles, of base metal
2011-08-0140169300Gaskets, washers and other seals, of vulcanised rubber (excl. hard rubber and those of cellular rubber)
2011-08-0182042000Interchangeable spanner sockets, with or without handles, of base metal
2011-07-0140169300Gaskets, washers and other seals, of vulcanised rubber (excl. hard rubber and those of cellular rubber)
2011-07-0142021910Trunks, suitcases, vanity cases, executive-cases, briefcases, school satchels and similar containers, with outer surface of aluminium
2011-07-0184149000Parts of : air or vacuum pumps, air or other gas compressors, fans and ventilating or recycling hoods incorporating a fan, n.e.s.
2011-07-0184679900Parts of pneumatic tools for working in the hand, hydraulic or with self-contained electric or non-electric motor, n.e.s.
2011-07-0185369085Electrical apparatus for making connections to or in electrical circuits, for a voltage <= 1.000 V (excl. fuses, circuit breakers and other apparatus for protecting electrical circuits, relays and other switches, lamp holders, plugs and sockets, prefabricated elements for electrical circuits and other connections and contact elements for wire and cables and for wafer probers)
2011-06-0142021910Trunks, suitcases, vanity cases, executive-cases, briefcases, school satchels and similar containers, with outer surface of aluminium
2011-06-0182041100Hand-operated spanners and wrenches, incl. torque meter wrenches, of base metal, non-adjustable
2011-06-0184139100Parts of pumps for liquids, n.e.s.
2011-06-0185043180Transformers having a power handling capacity <= 1 kVA (excl. liquid dielectric transformers)
2011-06-0185366990Plugs and sockets for a voltage of <= 1.000 V (excl. those for coaxial cables and printed circuits)
2011-05-0182041100Hand-operated spanners and wrenches, incl. torque meter wrenches, of base metal, non-adjustable
2011-04-0140169300Gaskets, washers and other seals, of vulcanised rubber (excl. hard rubber and those of cellular rubber)
2011-04-0142021910Trunks, suitcases, vanity cases, executive-cases, briefcases, school satchels and similar containers, with outer surface of aluminium
2011-04-0182041100Hand-operated spanners and wrenches, incl. torque meter wrenches, of base metal, non-adjustable
2011-03-0140169300Gaskets, washers and other seals, of vulcanised rubber (excl. hard rubber and those of cellular rubber)
2011-03-0142021910Trunks, suitcases, vanity cases, executive-cases, briefcases, school satchels and similar containers, with outer surface of aluminium
2011-02-0140169300Gaskets, washers and other seals, of vulcanised rubber (excl. hard rubber and those of cellular rubber)
2011-02-0182042000Interchangeable spanner sockets, with or without handles, of base metal
2011-02-0184679900Parts of pneumatic tools for working in the hand, hydraulic or with self-contained electric or non-electric motor, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ENERPAC UK LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ENERPAC UK LTD any grants or awards.
Ownership
    • ACTUANT CORP : Ultimate parent company : US
      • Actuant International Ltd
      • Actuant Ltd
      • Energise IT Limited
      • Energise IT Ltd
      • Enerpac Limited
      • Enerpac Ltd
      • Hedley Purvis Group Ltd
      • Hedley Purvis Holdings Ltd
      • Hedley Purvis International Ltd
      • Hedley Purvis Ventures Ltd
      • Hydratight Operations Ltd
      • Hydratight Operations, Ltd
      • Actuant Finance Ltd
      • D.L. Ricci Ltd
      • D.L. Ricci Ltd.
      • Cortland Fibron BX Limited
      • Cortland Fibron BX Ltd
      • Cortland UK Holdings Limited
      • Cortland UK Holdings Ltd
      • Hedley Purvis Ltd
      • Hevilift Limited
      • Hevilift Ltd
      • Hydratight Ltd
      • Hydratight Sweeney Ltd
      • Hydratight Sweeney Ltd
      • Pertesco Ltd
      • Actuant Acquisitions Limited
      • Actuant Acquisitions Ltd
      • Mastervolt Ltd
      • Actuant Energy Ltd
      • Mastervolt UK Ltd
      • Venice Fundco Ltd
      • Venice Topco Ltd
      • Viking Moorings Group Ltd
      • Viking Moorings Holdings Ltd
      • Viking SeaTech Ltd
      • Viking SeaTech People (UK) Ltd
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.