Company Information for HYDRAULIC SYSTEM PRODUCTS LIMITED
MONCKTON INDUSTRIAL ESTATE, MONCKTON ROAD, WAKEFIELD, WEST YORKSHIRE, WF2 7AL,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
HYDRAULIC SYSTEM PRODUCTS LIMITED | |
Legal Registered Office | |
MONCKTON INDUSTRIAL ESTATE MONCKTON ROAD WAKEFIELD WEST YORKSHIRE WF2 7AL Other companies in WF2 | |
Company Number | 01087374 | |
---|---|---|
Company ID Number | 01087374 | |
Date formed | 1972-12-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/07/2024 | |
Account next due | 30/04/2026 | |
Latest return | 17/04/2016 | |
Return next due | 15/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB170941955 |
Last Datalog update: | 2025-04-05 09:39:14 |
Companies House |
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. |
Officer | Role | Date Appointed |
---|---|---|
STEVE HOLLIS |
||
STEPHEN JOHN BOLCKOW HOLLIS |
||
STEVEN LEACH |
||
IAIN CRAIG THACKER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SUSAN ANNE WHITEHURST |
Company Secretary | ||
SUSAN ANNE WHITEHURST |
Director | ||
GERALD GOSNAY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ROSEDALE PRODUCTS EUROPE LIMITED | Director | 2013-06-18 | CURRENT | 1998-07-15 | Active | |
SILCHROME PLATING LIMITED | Director | 2008-12-08 | CURRENT | 1996-06-21 | Active | |
STOCKDON LIMITED | Director | 2008-12-08 | CURRENT | 1989-02-16 | Active | |
SILCHROME HOLDINGS LIMITED | Director | 2008-10-16 | CURRENT | 2008-10-16 | Active | |
PRESS BRAKE TOOL COMPANY LIMITED | Director | 2008-08-19 | CURRENT | 2008-08-19 | Dissolved 2013-08-27 | |
BRONTE ENGINEERING TECHNOLOGIES LTD | Director | 2007-06-22 | CURRENT | 2002-04-08 | Active | |
BRONTE PRECISION ENGINEERING LTD | Director | 2007-06-22 | CURRENT | 2003-02-11 | Active | |
ROSEDALE PRODUCTS EUROPE LIMITED | Director | 2013-06-18 | CURRENT | 1998-07-15 | Active | |
SILCHROME PLATING LIMITED | Director | 2008-12-08 | CURRENT | 1996-06-21 | Active | |
SILCHROME HOLDINGS LIMITED | Director | 2008-10-16 | CURRENT | 2008-10-16 | Active | |
BRONTE PRECISION ENGINEERING LTD | Director | 2003-05-04 | CURRENT | 2003-02-11 | Active | |
BRONTE ENGINEERING TECHNOLOGIES LTD | Director | 2002-04-08 | CURRENT | 2002-04-08 | Active | |
ROSEDALE PRODUCTS EUROPE LIMITED | Director | 2013-08-01 | CURRENT | 1998-07-15 | Active |
Date | Document Type | Document Description |
---|---|---|
31/07/24 ACCOUNTS TOTAL EXEMPTION FULL | ||
DIRECTOR APPOINTED MR STEPHEN WESTWOOD | ||
CONFIRMATION STATEMENT MADE ON 17/04/23, WITH NO UPDATES | ||
31/07/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 17/04/18, NO UPDATES | |
AA | 31/07/17 TOTAL EXEMPTION FULL | |
LATEST SOC | 28/04/17 STATEMENT OF CAPITAL;GBP 16000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES | |
AA | 31/07/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/04/16 STATEMENT OF CAPITAL;GBP 16000 | |
AR01 | 17/04/16 FULL LIST | |
AA | 31/07/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/04/15 STATEMENT OF CAPITAL;GBP 16000 | |
AR01 | 17/04/15 FULL LIST | |
AA | 31/07/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/05/14 STATEMENT OF CAPITAL;GBP 16000 | |
AR01 | 17/04/14 FULL LIST | |
AA | 31/07/13 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR IAIN CRAIG THACKER | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH06 | 05/07/13 STATEMENT OF CAPITAL GBP 16000 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES08 | AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH01 | 18/06/13 STATEMENT OF CAPITAL GBP 21100.00 | |
AP03 | SECRETARY APPOINTED STEVE HOLLIS | |
AP01 | DIRECTOR APPOINTED STEVE LEACH | |
AP01 | DIRECTOR APPOINTED STEVE HOLLIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUSAN WHITEHURST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SUSAN WHITEHURST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 010873740004 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
AR01 | 17/04/13 FULL LIST | |
AA | 31/07/12 TOTAL EXEMPTION SMALL | |
AR01 | 17/04/12 FULL LIST | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GERALD GOSNAY | |
AR01 | 17/04/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ANNE WHITEHURST / 31/03/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD GOSNAY / 31/03/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SUSAN ANNE WHITEHURST / 31/03/2011 | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AR01 | 17/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ANNE WHITEHURST / 17/04/2010 | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
123 | GBP NC 10000/10100 19/03/09 | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
88(2) | AD 10/03/09-10/03/09 GBP SI 100@1=100 GBP IC 5000/5100 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
363a | RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
363a | RETURN MADE UP TO 17/04/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
363s | RETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 | |
363s | RETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 | |
363s | RETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01 | |
363s | RETURN MADE UP TO 17/04/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00 | |
363s | RETURN MADE UP TO 17/04/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99 | |
363s | RETURN MADE UP TO 17/04/00; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/04/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97 | |
363s | RETURN MADE UP TO 17/04/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96 | |
363s | RETURN MADE UP TO 17/04/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95 | |
363s | RETURN MADE UP TO 17/04/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/04/95; NO CHANGE OF MEMBERS |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BARCLAYS BANK PLC | ||
LEGAL CHARGE | Satisfied | SIMMONDS FORD TRUSTEES LIMITED GERALD GOSNAY AND SUSAN ANNE WHITEHURST | |
DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC |
Creditors Due After One Year | 2011-08-01 | £ 558,097 |
---|---|---|
Creditors Due Within One Year | 2011-08-01 | £ 216,643 |
Creditors and other liabilities
|
|
|
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 HYDRAULIC SYSTEM PRODUCTS LIMITED
Called Up Share Capital | 2011-08-01 | £ 5,000 |
---|---|---|
Cash Bank In Hand | 2011-08-01 | £ 1,146 |
Current Assets | 2011-08-01 | £ 254,894 |
Debtors | 2011-08-01 | £ 196,796 |
Fixed Assets | 2011-08-01 | £ 811,444 |
Secured Debts | 2011-08-01 | £ 586,597 |
Shareholder Funds | 2011-08-01 | £ 291,598 |
Stocks Inventory | 2011-08-01 | £ 56,952 |
Tangible Fixed Assets | 2011-08-01 | £ 811,444 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (71129 - Other engineering activities) as HYDRAULIC SYSTEM PRODUCTS LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 84219900 | Parts of machinery and apparatus for filtering or purifying liquids or gases, n.e.s. | ||
![]() | 84219900 | Parts of machinery and apparatus for filtering or purifying liquids or gases, n.e.s. | ||
![]() | 84212100 | Machinery and apparatus for filtering or purifying water | ||
![]() | 84219900 | Parts of machinery and apparatus for filtering or purifying liquids or gases, n.e.s. | ||
![]() | 84212100 | Machinery and apparatus for filtering or purifying water | ||
![]() | 84219900 | Parts of machinery and apparatus for filtering or purifying liquids or gases, n.e.s. | ||
![]() | 84219900 | Parts of machinery and apparatus for filtering or purifying liquids or gases, n.e.s. | ||
![]() | 84219900 | Parts of machinery and apparatus for filtering or purifying liquids or gases, n.e.s. | ||
![]() | 84219900 | Parts of machinery and apparatus for filtering or purifying liquids or gases, n.e.s. | ||
![]() | 84219900 | Parts of machinery and apparatus for filtering or purifying liquids or gases, n.e.s. | ||
![]() | 84219900 | Parts of machinery and apparatus for filtering or purifying liquids or gases, n.e.s. | ||
![]() | 84219900 | Parts of machinery and apparatus for filtering or purifying liquids or gases, n.e.s. | ||
![]() | 84219100 | Parts of centrifuges, incl. centrifugal dryers, n.e.s. | ||
![]() | 84219100 | Parts of centrifuges, incl. centrifugal dryers, n.e.s. | ||
![]() | 84219900 | Parts of machinery and apparatus for filtering or purifying liquids or gases, n.e.s. | ||
![]() | 84219900 | Parts of machinery and apparatus for filtering or purifying liquids or gases, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |