Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > P & A HYDRAULICS LIMITED
Company Information for

P & A HYDRAULICS LIMITED

P & A HYDRAULICS LTD SWAINES INDUSTRIAL ESTATE, ASHINGDON ROAD, ROCHFORD, ESSEX, SS4 1RG,
Company Registration Number
01442819
Private Limited Company
Active

Company Overview

About P & A Hydraulics Ltd
P & A HYDRAULICS LIMITED was founded on 1979-08-09 and has its registered office in Rochford. The organisation's status is listed as "Active". P & A Hydraulics Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
P & A HYDRAULICS LIMITED
 
Legal Registered Office
P & A HYDRAULICS LTD SWAINES INDUSTRIAL ESTATE
ASHINGDON ROAD
ROCHFORD
ESSEX
SS4 1RG
Other companies in SS6
 
Filing Information
Company Number 01442819
Company ID Number 01442819
Date formed 1979-08-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 13/06/2016
Return next due 11/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB352000124  
Last Datalog update: 2023-11-06 10:47:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for P & A HYDRAULICS LIMITED
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 P & A HYDRAULICS LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS ROBERT JOHN MALLARD
Director 2016-01-01
WILLIAM ANTHONY SIMPSON
Director 2015-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
IAN GEOFFREY WILLIAMS
Director 1993-10-04 2017-10-13
IAN GEOFFREY WILLIAMS
Company Secretary 1993-10-04 2015-10-01
TIMOTHY SIMON GUY HEDGES
Director 2006-01-31 2015-10-01
PAUL KENNETH HATCHMAN
Director 1992-06-13 2006-07-07
ANDREW MICHAEL HEWETT
Director 1992-06-13 2006-01-31
RAYMOND CHARLES SCARFE
Director 2001-01-01 2002-08-31
PAUL KENNETH HATCHMAN
Company Secretary 1992-06-13 1993-10-04
ALEC BROOK ARCHER
Director 1992-06-13 1993-10-04
GEOFFREY ANTHONY PORTER
Director 1992-06-13 1993-10-04
BRIAN WILLIAM EDWARD PEACOCK
Director 1992-06-13 1992-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS ROBERT JOHN MALLARD WKN RETAIL LIMITED Director 2012-06-20 CURRENT 2012-06-20 Dissolved 2015-08-04
NICHOLAS ROBERT JOHN MALLARD LEIGH BAXTER ASSOCIATES LIMITED Director 2008-05-01 CURRENT 1977-09-05 Active
WILLIAM ANTHONY SIMPSON SCRATTON INVESTMENTS LIMITED Director 2015-04-30 CURRENT 2015-04-30 Active - Proposal to Strike off
WILLIAM ANTHONY SIMPSON WKN RETAIL LIMITED Director 2012-06-20 CURRENT 2012-06-20 Dissolved 2015-08-04
WILLIAM ANTHONY SIMPSON LEIGH BAXTER (WITHAM) LIMITED Director 2010-09-07 CURRENT 2010-09-07 Active
WILLIAM ANTHONY SIMPSON LEIGH BAXTER ASSOCIATES LIMITED Director 1996-09-04 CURRENT 1977-09-05 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
2023-10-2331/01/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-20CONFIRMATION STATEMENT MADE ON 13/06/23, WITH UPDATES
2022-10-25AA31/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-18CS01CONFIRMATION STATEMENT MADE ON 13/06/22, WITH UPDATES
2022-07-18AD01REGISTERED OFFICE CHANGED ON 18/07/22 FROM First Floor Spitalfields House Stirling Way Borehamwood Herts WD6 2FX England
2022-04-28DIRECTOR APPOINTED MR MARTIN BELL
2022-04-28APPOINTMENT TERMINATED, DIRECTOR STEVEN CLIVE HODGE
2022-04-28CESSATION OF STEVEN CLIVE HODGE AS A PERSON OF SIGNIFICANT CONTROL
2022-04-28NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN BELL
2022-04-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN BELL
2022-04-28PSC07CESSATION OF STEVEN CLIVE HODGE AS A PERSON OF SIGNIFICANT CONTROL
2022-04-28TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN CLIVE HODGE
2022-04-28AP01DIRECTOR APPOINTED MR MARTIN BELL
2022-03-12TM01APPOINTMENT TERMINATED, DIRECTOR AARON JAMES EDNEY
2022-02-07REGISTERED OFFICE CHANGED ON 07/02/22 FROM Grovedell House 15 Knightswick Road Canvey Island Essex SS8 9PA United Kingdom
2022-02-07DIRECTOR APPOINTED MR AARON JAMES EDNEY
2022-02-07AP01DIRECTOR APPOINTED MR AARON JAMES EDNEY
2022-02-07AD01REGISTERED OFFICE CHANGED ON 07/02/22 FROM Grovedell House 15 Knightswick Road Canvey Island Essex SS8 9PA United Kingdom
2021-07-15CS01CONFIRMATION STATEMENT MADE ON 13/06/21, WITH UPDATES
2021-04-12AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-26TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JORDAN
2021-03-17PSC07CESSATION OF SBJ SERVICES (ESSEX) LTD AS A PERSON OF SIGNIFICANT CONTROL
2021-03-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN CLIVE HODGE
2021-03-17AP01DIRECTOR APPOINTED STEVEN CLIVE HODGE
2020-08-18PSC02Notification of Sbj Services (Essex) Ltd as a person with significant control on 2020-08-17
2020-08-18PSC07CESSATION OF SCRATTON INVESTMENTS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-08-18TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ANTHONY SIMPSON
2020-08-03AA01Current accounting period shortened from 30/04/21 TO 31/01/21
2020-07-27AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-16CS01CONFIRMATION STATEMENT MADE ON 13/06/20, WITH UPDATES
2020-06-03TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA JORDAN
2020-06-02TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ROBERT JOHN MALLARD
2020-02-17AD01REGISTERED OFFICE CHANGED ON 17/02/20 FROM Sutherland House 1759 London Road Leigh-on Sea Essex SS9 2RZ England
2020-01-14AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-25SH0130/04/18 STATEMENT OF CAPITAL GBP 30000
2019-09-25AP01DIRECTOR APPOINTED MR SIMON JORDAN
2019-07-08CS01CONFIRMATION STATEMENT MADE ON 13/06/19, WITH UPDATES
2019-01-30AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-05CH01Director's details changed for Mr Nicholas Robert John Mallard on 2017-12-14
2018-07-31LATEST SOC31/07/18 STATEMENT OF CAPITAL;GBP 1000
2018-07-31CS01CONFIRMATION STATEMENT MADE ON 13/06/18, WITH UPDATES
2018-02-08TM01APPOINTMENT TERMINATED, DIRECTOR IAN GEOFFREY WILLIAMS
2018-01-17AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-10PSC02Notification of Scratton Investments Limited as a person with significant control on 2016-04-06
2017-06-30LATEST SOC30/06/17 STATEMENT OF CAPITAL;GBP 1000
2017-06-30CS01CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES
2017-05-05AA01Previous accounting period shortened from 30/09/17 TO 30/04/17
2017-05-05AA30/09/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-07-19LATEST SOC19/07/16 STATEMENT OF CAPITAL;GBP 1000
2016-07-19AR0113/06/16 ANNUAL RETURN FULL LIST
2016-06-27AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-12AP01DIRECTOR APPOINTED MR NICHOLAS ROBERT JOHN MALLARD
2015-11-05AD01REGISTERED OFFICE CHANGED ON 05/11/15 FROM Kellow Cottage the Street Belchamp Otten Sudbury Suffolk CO10 7BG
2015-11-05AP01DIRECTOR APPOINTED MR WILLIAM ANTHONY SIMPSON
2015-11-04TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SIMON GUY HEDGES
2015-11-04TM02Termination of appointment of Ian Geoffrey Williams on 2015-10-01
2015-10-07RES01ADOPT ARTICLES 07/10/15
2015-06-15LATEST SOC15/06/15 STATEMENT OF CAPITAL;GBP 1000
2015-06-15AR0113/06/15 ANNUAL RETURN FULL LIST
2015-01-12AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/15 FROM 8 the Glen Rayleigh Essex SS6 7QZ
2015-01-03CH01Director's details changed for Mr Timothy Simon Guy Hedges on 2015-01-03
2014-06-24AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-13LATEST SOC13/06/14 STATEMENT OF CAPITAL;GBP 1000
2014-06-13AR0113/06/14 ANNUAL RETURN FULL LIST
2013-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/13 FROM 457 Southchurch Road Southend-on-Sea Essex SS1 2PH England
2013-06-17AR0113/06/13 ANNUAL RETURN FULL LIST
2013-05-30AA30/09/12 TOTAL EXEMPTION SMALL
2012-07-16AR0113/06/12 FULL LIST
2012-01-26AA30/09/11 TOTAL EXEMPTION SMALL
2011-09-28AD01REGISTERED OFFICE CHANGED ON 28/09/2011 FROM HAMLET HOUSE, 366-368 LONDON ROAD, LONDON ROAD WESTCLIFF ON SEA ESSEX SS0 7HZ
2011-06-16AR0113/06/11 FULL LIST
2010-11-09AA30/09/10 TOTAL EXEMPTION SMALL
2010-06-22AR0113/06/10 FULL LIST
2010-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN GEOFFREY WILLIAMS / 01/01/2010
2009-12-18AA30/09/09 TOTAL EXEMPTION SMALL
2009-06-16363aRETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS
2008-11-10AA30/09/08 TOTAL EXEMPTION SMALL
2008-06-13363aRETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS
2008-01-03287REGISTERED OFFICE CHANGED ON 03/01/08 FROM: SWAINS INDUSTRIAL ESTATE ASHINGDON ROAD ROCHFORD ESSEX SS4 1RG
2007-12-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07
2007-06-20363aRETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS
2006-12-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-08-10288bDIRECTOR RESIGNED
2006-07-11363aRETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS
2006-06-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-02-10288aNEW DIRECTOR APPOINTED
2006-02-10288bDIRECTOR RESIGNED
2006-02-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-07-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-06-21363sRETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS
2004-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2004-06-22363sRETURN MADE UP TO 13/06/04; FULL LIST OF MEMBERS
2003-08-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2003-06-10363sRETURN MADE UP TO 13/06/03; FULL LIST OF MEMBERS
2003-01-06288bDIRECTOR RESIGNED
2002-08-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2002-07-17363sRETURN MADE UP TO 13/06/02; FULL LIST OF MEMBERS
2002-07-17288aNEW DIRECTOR APPOINTED
2002-07-17363(288)DIRECTOR'S PARTICULARS CHANGED
2002-04-05395PARTICULARS OF MORTGAGE/CHARGE
2001-08-22363sRETURN MADE UP TO 13/06/01; FULL LIST OF MEMBERS
2001-07-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00
2000-07-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-06-19363sRETURN MADE UP TO 13/06/00; FULL LIST OF MEMBERS
1999-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1999-06-17363sRETURN MADE UP TO 13/06/99; FULL LIST OF MEMBERS
1998-09-24363sRETURN MADE UP TO 13/06/98; NO CHANGE OF MEMBERS
1998-07-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1997-10-23287REGISTERED OFFICE CHANGED ON 23/10/97 FROM: HIGHER WOODCROFT LEEK STAFFS ST13 5QF
1997-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1997-07-28363sRETURN MADE UP TO 13/06/97; FULL LIST OF MEMBERS
1996-08-27288DIRECTOR'S PARTICULARS CHANGED
1996-08-27288SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1996-08-02363sRETURN MADE UP TO 13/06/96; NO CHANGE OF MEMBERS
1995-06-19363sRETURN MADE UP TO 13/06/95; NO CHANGE OF MEMBERS
1995-06-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
1994-08-15363sRETURN MADE UP TO 13/06/94; FULL LIST OF MEMBERS
1994-06-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93
1994-01-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1994-01-17288DIRECTOR RESIGNED
1994-01-17288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
33 - Repair and installation of machinery and equipment
331 - Repair of fabricated metal products, machinery and equipment
33120 - Repair of machinery




Licences & Regulatory approval
We could not find any licences issued to P & A HYDRAULICS LIMITED 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 P & A HYDRAULICS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE DEED 2002-04-05 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
SINGLE DEBENTURE 1993-09-29 Satisfied LLOYDS BANK PLC
MORTGAGE DEBENTURE 1992-04-07 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2022-01-31

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 P & A HYDRAULICS LIMITED

Intangible Assets
Patents
We have not found any records of P & A HYDRAULICS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for P & A HYDRAULICS LIMITED
Trademarks
We have not found any records of P & A HYDRAULICS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for P & A HYDRAULICS LIMITED. 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 (33120 - Repair of machinery) as P & A HYDRAULICS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where P & A HYDRAULICS LIMITED 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded P & A HYDRAULICS LIMITED 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 P & A HYDRAULICS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    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.