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

SOMERSET HOSE & HYDRAULICS LIMITED

10 - 11 CHARTERHOUSE SQUARE, LONDON, EC1M 6EE,
Company Registration Number
02836153
Private Limited Company
Active

Company Overview

About Somerset Hose & Hydraulics Ltd
SOMERSET HOSE & HYDRAULICS LIMITED was founded on 1993-07-14 and has its registered office in London. The organisation's status is listed as "Active". Somerset Hose & Hydraulics Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
SOMERSET HOSE & HYDRAULICS LIMITED
 
Legal Registered Office
10 - 11 CHARTERHOUSE SQUARE
LONDON
EC1M 6EE
Other companies in PL19
 
Filing Information
Company Number 02836153
Company ID Number 02836153
Date formed 1993-07-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 14/07/2015
Return next due 11/08/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB591409528  
Last Datalog update: 2023-09-05 11:07:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SOMERSET HOSE & 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 SOMERSET HOSE & HYDRAULICS LIMITED

Current Directors
Officer Role Date Appointed
RICHARD JAMES DAVIES
Director 2018-02-19
CHRISTOPHER FRANK FORD
Director 2018-02-19
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL ROBERT YORATH
Company Secretary 2015-01-28 2018-02-19
DAVID MICHAEL YORATH
Director 2014-10-26 2018-02-19
MICHAEL ROBERT YORATH
Director 1993-07-14 2018-02-19
JOHN KEVIN COWL
Company Secretary 2000-04-28 2015-01-28
JOHN KEVIN COWL
Director 2000-04-28 2015-01-28
EDMUND GUY DENNING
Company Secretary 1995-04-01 2000-04-28
JOSEPHINE CAROL YORATH
Company Secretary 1993-07-14 1995-04-01
PARAMOUNT COMPANY SEARCHES LIMITED
Nominated Secretary 1993-07-14 1993-07-14
PARAMOUNT PROPERTIES (UK) LIMITED
Nominated Director 1993-07-14 1993-07-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD JAMES DAVIES MERSEYFLEX LIMITED Director 2018-08-08 CURRENT 1992-01-06 Active
RICHARD JAMES DAVIES HENRY GALLACHER LIMITED Director 2018-06-15 CURRENT 1965-08-24 Active
RICHARD JAMES DAVIES FLEXICON INDUSTRIAL SUPPLIES LIMITED Director 2018-06-04 CURRENT 2010-02-16 Active
RICHARD JAMES DAVIES MILLENNIUM COUPLING COMPANY LTD Director 2018-06-04 CURRENT 2000-07-04 Active
RICHARD JAMES DAVIES CENTURY HOSE & COUPLINGS LTD Director 2018-06-04 CURRENT 2006-07-10 Active
RICHARD JAMES DAVIES INTEGRAFLEX LTD Director 2018-06-04 CURRENT 2008-11-05 Active
RICHARD JAMES DAVIES MILLENNIUM ENGINEERING (2012) LTD. Director 2018-06-04 CURRENT 2012-04-25 Active
RICHARD JAMES DAVIES INDUSTRIAL HOSE & PIPE FITTINGS LIMITED Director 2018-06-04 CURRENT 1958-01-06 Active
RICHARD JAMES DAVIES INTEGRAFLEX (YORKSHIRE) LTD Director 2018-06-04 CURRENT 2012-02-09 Active - Proposal to Strike off
RICHARD JAMES DAVIES CENTURY AUTOSPORT LTD Director 2018-03-19 CURRENT 2014-06-19 Active
RICHARD JAMES DAVIES EXETER HOSE & HYDRAULICS LIMITED Director 2018-02-19 CURRENT 1986-03-03 Active
RICHARD JAMES DAVIES PRESSURELINES HOSE & HYDRAULICS LIMITED Director 2018-02-19 CURRENT 2004-07-13 Active
RICHARD JAMES DAVIES WEST CORNWALL HOSE & HYDRAULICS LIMITED Director 2018-02-19 CURRENT 1992-01-13 Active
RICHARD JAMES DAVIES NORTHERN HOSE & HYDRAULICS LIMITED Director 2018-01-24 CURRENT 2015-02-05 Active
RICHARD JAMES DAVIES PEARSON HOSE & HYDRAULICS LIMITED Director 2018-01-24 CURRENT 1999-05-18 Active
RICHARD JAMES DAVIES FERSCHL HOLDINGS LIMITED Director 2018-01-24 CURRENT 2008-02-18 Liquidation
RICHARD JAMES DAVIES R&G INVESTMENTS LIMITED Director 2018-01-12 CURRENT 2016-05-18 Active
RICHARD JAMES DAVIES RUBBERFAST LIMITED Director 2018-01-12 CURRENT 1983-02-01 Active
RICHARD JAMES DAVIES HYDRAULIC MEGASTORE LIMITED Director 2017-12-11 CURRENT 2017-12-11 Active
RICHARD JAMES DAVIES ONE STOP FLUID POWER LTD Director 2017-10-26 CURRENT 2004-05-05 Active
RICHARD JAMES DAVIES R&G FLUID POWER GROUP (HYDRAULICS DIVISION) LIMITED Director 2017-09-29 CURRENT 1964-06-15 Active
RICHARD JAMES DAVIES R&G FLUID POWER GROUP LIMITED Director 2017-07-07 CURRENT 2016-09-30 Active
CHRISTOPHER FRANK FORD HENRY GALLACHER LIMITED Director 2018-06-15 CURRENT 1965-08-24 Active
CHRISTOPHER FRANK FORD EXETER HOSE & HYDRAULICS LIMITED Director 2018-02-19 CURRENT 1986-03-03 Active
CHRISTOPHER FRANK FORD PRESSURELINES HOSE & HYDRAULICS LIMITED Director 2018-02-19 CURRENT 2004-07-13 Active
CHRISTOPHER FRANK FORD NORTH DEVON HOSE & HYDRAULICS LIMITED Director 2018-02-19 CURRENT 1990-02-19 Active
CHRISTOPHER FRANK FORD WEST CORNWALL HOSE & HYDRAULICS LIMITED Director 2018-02-19 CURRENT 1992-01-13 Active
CHRISTOPHER FRANK FORD R&G INVESTMENTS LIMITED Director 2018-01-12 CURRENT 2016-05-18 Active
CHRISTOPHER FRANK FORD HYDRAULIC MEGASTORE LIMITED Director 2017-12-11 CURRENT 2017-12-11 Active
CHRISTOPHER FRANK FORD ONE STOP FLUID POWER LTD Director 2017-10-26 CURRENT 2004-05-05 Active
CHRISTOPHER FRANK FORD FLEXICON INDUSTRIAL SUPPLIES LIMITED Director 2017-10-19 CURRENT 2010-02-16 Active
CHRISTOPHER FRANK FORD R&G FLUID POWER GROUP LIMITED Director 2016-12-16 CURRENT 2016-09-30 Active
CHRISTOPHER FRANK FORD INTEGRAFLEX LTD Director 2016-10-06 CURRENT 2008-11-05 Active
CHRISTOPHER FRANK FORD INTEGRAFLEX (YORKSHIRE) LTD Director 2016-10-06 CURRENT 2012-02-09 Active - Proposal to Strike off
CHRISTOPHER FRANK FORD MILLENNIUM COUPLINGS EXPORT LTD Director 2013-10-14 CURRENT 2013-10-14 Dissolved 2015-03-10
CHRISTOPHER FRANK FORD CENTURY HOSE & COUPLINGS LTD Director 2006-07-10 CURRENT 2006-07-10 Active
CHRISTOPHER FRANK FORD MILLENNIUM COUPLING COMPANY LTD Director 2000-07-04 CURRENT 2000-07-04 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
2023-08-09Audit exemption subsidiary accounts made up to 2022-09-30
2023-07-12CONFIRMATION STATEMENT MADE ON 12/07/23, WITH NO UPDATES
2023-07-10Audit exemption statement of guarantee by parent company for period ending 30/09/22
2023-07-10Notice of agreement to exemption from audit of accounts for period ending 30/09/22
2023-07-10Consolidated accounts of parent company for subsidiary company period ending 30/09/22
2022-10-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028361530003
2022-10-05APPOINTMENT TERMINATED, DIRECTOR BARBARA GIBBES
2022-10-05DIRECTOR APPOINTED MR ALESSANDRO LALA
2022-10-05AP01DIRECTOR APPOINTED MR ALESSANDRO LALA
2022-10-05TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA GIBBES
2022-09-30SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-08Current accounting period shortened from 31/12/22 TO 30/09/22
2022-09-08AA01Current accounting period shortened from 31/12/22 TO 30/09/22
2022-07-15CS01CONFIRMATION STATEMENT MADE ON 12/07/22, WITH NO UPDATES
2022-04-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028361530002
2022-04-11AD01REGISTERED OFFICE CHANGED ON 11/04/22 FROM 10-11 Charterhouse Square Charterhouse Square London EC1M 6EE England
2022-04-08AP03Appointment of John Morrison as company secretary on 2022-04-06
2022-04-08AP01DIRECTOR APPOINTED MRS BARBARA GIBBES
2022-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/22 FROM 71a-71B Roman Way Industrial Estate Ribbleton Preston PR2 5BE England
2022-04-08TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FRANK FORD
2021-07-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-07-12CS01CONFIRMATION STATEMENT MADE ON 12/07/21, WITH NO UPDATES
2020-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-07-16CS01CONFIRMATION STATEMENT MADE ON 12/07/20, WITH NO UPDATES
2019-07-19CS01CONFIRMATION STATEMENT MADE ON 12/07/19, WITH NO UPDATES
2019-07-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-02-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 028361530003
2019-02-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-07-12CS01CONFIRMATION STATEMENT MADE ON 12/07/18, WITH NO UPDATES
2018-07-12CS01CONFIRMATION STATEMENT MADE ON 12/07/18, WITH NO UPDATES
2018-06-27AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-09PSC05Change of details for Hose & Hydraulics Group Ltd as a person with significant control on 2018-02-19
2018-05-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 028361530002
2018-04-23AA01Previous accounting period extended from 30/09/17 TO 31/12/17
2018-02-23AD01REGISTERED OFFICE CHANGED ON 23/02/18 FROM The Old Drill Hall Rocky Hill,Tavistock Devon PL19 0DZ
2018-02-23TM02Termination of appointment of Michael Robert Yorath on 2018-02-19
2018-02-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID YORATH
2018-02-23TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL YORATH
2018-02-23AP01DIRECTOR APPOINTED MR CHRISTOPHER FRANK FORD
2018-02-23AP01DIRECTOR APPOINTED MR RICHARD JAMES DAVIES
2017-07-20CS01CONFIRMATION STATEMENT MADE ON 14/07/17, WITH NO UPDATES
2017-02-20AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-06CH01Director's details changed for Michael Robert Yorath on 2016-10-01
2016-08-01LATEST SOC01/08/16 STATEMENT OF CAPITAL;GBP 2
2016-08-01CS01CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES
2016-03-23AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-20LATEST SOC20/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-20AR0114/07/15 ANNUAL RETURN FULL LIST
2015-07-20CH03SECRETARY'S DETAILS CHNAGED FOR MICHAEL ROBERT YORATH on 2015-07-14
2015-07-20CH01Director's details changed for Mr David Michael Yorath on 2015-07-14
2015-02-26AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-13AP03Appointment of Michael Robert Yorath as company secretary on 2015-01-28
2015-02-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KEVIN COWL
2015-02-13TM02Termination of appointment of John Kevin Cowl on 2015-01-28
2014-10-27AP01DIRECTOR APPOINTED MR DAVID MICHAEL YORATH
2014-07-22LATEST SOC22/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-22AR0114/07/14 FULL LIST
2014-05-07AA30/09/13 TOTAL EXEMPTION SMALL
2013-07-16AR0114/07/13 FULL LIST
2013-06-14AA30/09/12 TOTAL EXEMPTION SMALL
2012-07-26AR0114/07/12 FULL LIST
2012-02-27AA30/09/11 TOTAL EXEMPTION SMALL
2011-08-03AR0114/07/11 FULL LIST
2011-06-16AA30/09/10 TOTAL EXEMPTION SMALL
2010-08-03AR0114/07/10 FULL LIST
2010-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROBERT YORATH / 14/07/2010
2010-04-29AA30/09/09 TOTAL EXEMPTION SMALL
2009-07-29363aRETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS
2009-04-27AA30/09/08 TOTAL EXEMPTION SMALL
2008-08-04363aRETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS
2008-03-29AA30/09/07 TOTAL EXEMPTION SMALL
2007-07-19363aRETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS
2007-06-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-07-25363sRETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS
2006-05-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-08-16363sRETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS
2005-04-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-11-18395PARTICULARS OF MORTGAGE/CHARGE
2004-07-19363sRETURN MADE UP TO 14/07/04; FULL LIST OF MEMBERS
2004-03-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2003-07-17363sRETURN MADE UP TO 14/07/03; FULL LIST OF MEMBERS
2003-03-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2002-07-19363sRETURN MADE UP TO 14/07/02; FULL LIST OF MEMBERS
2002-05-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2001-07-25363sRETURN MADE UP TO 14/07/01; FULL LIST OF MEMBERS
2001-02-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-07-20363sRETURN MADE UP TO 14/07/00; FULL LIST OF MEMBERS
2000-07-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-07-20363(288)SECRETARY RESIGNED
2000-03-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
1999-09-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1999-07-22363sRETURN MADE UP TO 14/07/99; NO CHANGE OF MEMBERS
1998-07-20363sRETURN MADE UP TO 14/07/98; FULL LIST OF MEMBERS
1998-03-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1998-02-18ELRESS386 DISP APP AUDS 10/12/97
1998-02-18ELRESS252 DISP LAYING ACC 10/12/97
1998-02-18ELRESS366A DISP HOLDING AGM 10/12/97
1997-07-16363sRETURN MADE UP TO 14/07/97; FULL LIST OF MEMBERS
1997-03-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1996-09-08363sRETURN MADE UP TO 14/07/96; NO CHANGE OF MEMBERS
1996-04-16CERTNMCOMPANY NAME CHANGED PINNACLE HOSE SUPPLIES LIMITED CERTIFICATE ISSUED ON 17/04/96
1996-02-11AAFULL ACCOUNTS MADE UP TO 30/09/95
1995-09-07288NEW SECRETARY APPOINTED
1995-09-07363(288)SECRETARY RESIGNED
1995-09-07363sRETURN MADE UP TO 14/07/95; NO CHANGE OF MEMBERS
1995-04-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
1995-04-04ELRESS386 DISP APP AUDS 22/03/95
1995-04-04ELRESS366A DISP HOLDING AGM 22/03/95
1995-04-04ELRESS252 DISP LAYING ACC 22/03/95
1994-07-20363sRETURN MADE UP TO 14/07/94; FULL LIST OF MEMBERS
1994-03-28224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09
1993-07-20287REGISTERED OFFICE CHANGED ON 20/07/93 FROM: 372 OLD STREET LONDON EC1V 9LT
1993-07-20288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1993-07-20288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-07-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
22 - Manufacture of rubber and plastic products
221 - Manufacture of rubber products
22190 - Manufacture of other rubber products




Licences & Regulatory approval
We could not find any licences issued to SOMERSET HOSE & 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 SOMERSET HOSE & HYDRAULICS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
AN OMNIBUS LETTER OF SET-OFF 2004-11-18 Outstanding LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 SOMERSET HOSE & HYDRAULICS LIMITED

Intangible Assets
Patents
We have not found any records of SOMERSET HOSE & HYDRAULICS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SOMERSET HOSE & HYDRAULICS LIMITED
Trademarks
We have not found any records of SOMERSET HOSE & HYDRAULICS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SOMERSET HOSE & HYDRAULICS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Taunton Deane Borough Council 2016-01-02 GBP £485 Direct Transport
Sedgemoor District Council 2011-09-16 GBP £128
Sedgemoor District Council 2011-09-16 GBP £301

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where SOMERSET HOSE & 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 SOMERSET HOSE & 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 SOMERSET HOSE & 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.