Company NameFluidpower Group Services UK Limited
DirectorsBryce Rowan Brooks and Russell Cash
Company StatusActive
Company Number00926679
CategoryPrivate Limited Company
Incorporation Date1 February 1968(56 years, 3 months ago)
Previous Names5

Business Activity

Section CManufacturing
SIC 28120Manufacture of fluid power equipment

Directors

Director NameMr Bryce Rowan Brooks
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2014(46 years, 6 months after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBollin House Riverside Business Park
Wilmslow
SK9 1DP
Director NameMr Russell Cash
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2018(50 years, 9 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBollin House Riverside Business Park
Wilmslow
SK9 1DP
Director NameMr Jorgen Ajslev
Date of BirthMarch 1943 (Born 81 years ago)
NationalityDanish
StatusResigned
Appointed28 December 1991(23 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 24 November 1994)
RoleBusiness Manager
Correspondence Address1 Klausdalsbrovej Dk 2860
Soborg
Copenhagen
Foreign
Director NameMr Ole Balle
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityDanish
StatusResigned
Appointed28 December 1991(23 years, 11 months after company formation)
Appointment Duration8 years, 11 months (resigned 30 November 2000)
RoleAccountant
Correspondence AddressHojgardsparken 15
Ganlose
3660 Stenlose
Foreign
Director NameMr Dennis Hepburn
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(23 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 14 June 1996)
RoleEngineer
Correspondence Address8 Inch View
Kinghorn
Burntisland
Fife
KY3 9SH
Scotland
Director NameRoland John Knott
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(23 years, 11 months after company formation)
Appointment Duration9 years, 10 months (resigned 31 October 2001)
RoleManager
Correspondence Address15 Enright Close
Leamington Spa
Warwickshire
CV32 6SQ
Secretary NameMr James Arthur Duley
NationalityBritish
StatusResigned
Appointed28 December 1991(23 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 23 July 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address257 Warwick Road
Olton
Solihull
West Midlands
B92 7AB
Director NameHans Jorgen Neumann
Date of BirthApril 1938 (Born 86 years ago)
NationalityNorwegian
StatusResigned
Appointed14 June 1996(28 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 August 1998)
RoleManaging Director
Correspondence AddressPresident Harbitz Gate 19
Oslo
0259
Director NameLinda Barbara Gray
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1998(30 years, 6 months after company formation)
Appointment Duration1 week (resigned 20 August 1998)
RoleAssistant Accountant
Correspondence Address96 Quince
Amington
Tamworth
Staffordshire
B77 4EU
Secretary NameMr Ian Robert Moon
NationalityBritish
StatusResigned
Appointed02 November 1998(30 years, 9 months after company formation)
Appointment Duration3 years (resigned 23 November 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Stonehill Drive
Great Glen
Leicester
Leicestershire
LE8 9EL
Director NameEvert Joost Dorhout Mees
Date of BirthNovember 1962 (Born 61 years ago)
NationalityDutch
StatusResigned
Appointed01 January 2001(32 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 October 2003)
RoleGeneral Manager
Correspondence AddressRyksstraatweg 261
Leersum
3956 Cn
The Netherlands
Director NameGert Jan Meijerink
Date of BirthOctober 1967 (Born 56 years ago)
NationalityDutch
StatusResigned
Appointed01 January 2001(32 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 October 2003)
RoleChartered Accountant
Correspondence AddressConference 17
Duiven
6922 Cc
The Netherlands
Director NameStephen Merrie
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2001(33 years, 5 months after company formation)
Appointment Duration14 years, 6 months (resigned 31 December 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address15 Sandfield Park
Aughton
Ormskirk
Lancashire
L39 5JQ
Secretary NameJon Burke
NationalityBritish
StatusResigned
Appointed11 April 2002(34 years, 2 months after company formation)
Appointment Duration19 years, 6 months (resigned 25 October 2021)
RoleFinancial Manager
Country of ResidenceEngland
Correspondence AddressBollin House Riverside Business Park
Wilmslow
SK9 1DP
Director NameJan Willem Elemans
Date of BirthMay 1961 (Born 63 years ago)
NationalityNetherlands
StatusResigned
Appointed15 June 2004(36 years, 4 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 28 February 2005)
RoleOperations Director Fluidrodic
Correspondence AddressZwarteweg 15
1405 Aa Bussum
Director NamePaul Merrie
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2005(37 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 11 December 2007)
RoleCompany Director
Correspondence Address2 Willsford Avenue
Kirkby
Merseyside
L31 1JU
Director NameIan Ruscoe
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(37 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 24 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Birchfield
Moreton
Wirral
CH46 5NS
Wales
Director NameAnthony Browne
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(37 years, 11 months after company formation)
Appointment Duration15 years, 6 months (resigned 15 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Briery Hey Avenue
Kirkby
Liverpool
Merseyside
L33 0YE
Director NameJon Burke
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(37 years, 11 months after company formation)
Appointment Duration15 years, 10 months (resigned 25 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Frederick Lunt Avenue
Knowsley
Merseyside
L34 0HF
Director NameMr Paul Andrew McGrady
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(39 years, 11 months after company formation)
Appointment Duration11 years, 5 months (resigned 31 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Prince Edwin Street
Liverpool
L5 3LW
Director NameMr Sean Mark Fennon
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2014(46 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Flowtech Mip Limited Pimbo Road
Skelmersdale
Lancashire
WN8 9RB

Contact

Websiteprimaryfp.co.uk

Location

Registered AddressBollin House
Riverside Business Park
Wilmslow
SK9 1DP
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow East
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

7.8m at £1Primary Fluid Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£10,478,736
Gross Profit£2,274,663
Net Worth£6,113,811
Cash£415,597
Current Liabilities£1,423,099

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return28 December 2023 (4 months ago)
Next Return Due11 January 2025 (8 months, 2 weeks from now)

Charges

8 August 2003Delivered on: 19 August 2003
Satisfied on: 1 August 2014
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a land at 18 caddick road knowsley industrial park knowsley t/n'SMS80719, MS94135 and MS80551.
Fully Satisfied
5 July 2002Delivered on: 10 July 2002
Satisfied on: 25 June 2005
Persons entitled: Danske Bank a/S

Classification: Charge on cash
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All monies from time to time standing to the credit of account number 93402225 in the name of the company with the bank.
Fully Satisfied
16 February 2001Delivered on: 21 February 2001
Satisfied on: 13 August 2002
Persons entitled: Fortis Commercial Finance Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee whether arising under the factoring agreement or otherwise.
Particulars: By way of fixed equitable charge all debts which fail to vest absolutely and effectively in the security holder,all amounts of indebtedness,all guarantees indemnities insurances instruments and securities.by way of floating charge the undertaking and all the property rights and assets of the company and its uncalled capital and all the property other than such of the undertaking and property of the company.
Fully Satisfied
4 February 1992Delivered on: 17 February 1992
Satisfied on: 1 March 1993
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Unit 1,midfield road,mitchelston industrial estate,kirkcaldy together with all ground pertaining thereto and the whole fixtures and fittings therein and thereon please see M274C for full details.
Fully Satisfied
14 January 1992Delivered on: 24 January 1992
Satisfied on: 5 October 1992
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
28 September 1982Delivered on: 1 October 1982
Satisfied on: 24 August 1991
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge on the undertaking and all property and assets present and future including bookdebts uncalled capital.
Fully Satisfied
7 April 1970Delivered on: 15 April 1970
Satisfied on: 21 January 1992
Persons entitled: Midland Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of floating charge. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
15 December 2009Delivered on: 22 December 2009
Satisfied on: 1 August 2014
Persons entitled: Barclays Bank PLC

Classification: Fixed & floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
6 June 2005Delivered on: 22 June 2005
Satisfied on: 12 April 2011
Persons entitled: Gmac Commercial Finance PLC

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
6 June 2005Delivered on: 22 June 2005
Satisfied on: 12 April 2011
Persons entitled: Gmac Commercial Finance PLC

Classification: Assignment of insurance policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Assignment of euler hermes credit insurance policy no: 196199501 together with the right so far as may be necessary to demand performance or sue for and enforce the same in assignor's name.
Fully Satisfied
29 August 1968Delivered on: 10 September 1968
Satisfied on: 21 January 1992
Persons entitled: Midland Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of floating charge. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
23 August 2002Delivered on: 5 September 2002
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
3 September 2014Delivered on: 10 September 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

28 July 2023Full accounts made up to 31 December 2022 (33 pages)
8 May 2023Appointment of Mr Michael John England as a director on 12 April 2023 (2 pages)
8 May 2023Termination of appointment of Bryce Rowan Brooks as a director on 30 April 2023 (1 page)
10 January 2023Confirmation statement made on 28 December 2022 with no updates (3 pages)
6 October 2022Full accounts made up to 31 December 2021 (34 pages)
13 January 2022Confirmation statement made on 28 December 2021 with no updates (3 pages)
13 December 2021Director's details changed for Mr Bryce Rowan Brooks on 21 October 2021 (2 pages)
2 November 2021Termination of appointment of Jon Burke as a secretary on 25 October 2021 (1 page)
2 November 2021Termination of appointment of Jon Burke as a director on 25 October 2021 (1 page)
5 October 2021Full accounts made up to 31 December 2020 (35 pages)
19 July 2021Termination of appointment of Anthony Browne as a director on 15 July 2021 (1 page)
26 February 2021Confirmation statement made on 28 December 2020 with no updates (3 pages)
23 December 2020Full accounts made up to 31 December 2019 (34 pages)
25 November 2020Director's details changed for Mr Bryce Rowan Brooks on 17 October 2020 (2 pages)
21 January 2020Confirmation statement made on 28 December 2019 with updates (4 pages)
16 January 2020Statement of capital following an allotment of shares on 13 December 2019
  • GBP 102.00
(6 pages)
16 January 2020Resolutions
  • RES13 ‐ New class of shares 13/12/2019
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(52 pages)
16 January 2020Change of share class name or designation (2 pages)
11 October 2019Full accounts made up to 31 December 2018 (31 pages)
31 May 2019Termination of appointment of Paul Andrew Mcgrady as a director on 31 May 2019 (1 page)
22 May 2019Resolutions
  • RES13 ‐ Company change of name 01/05/2019
(1 page)
8 May 2019Notification of Fluidpower Mip Limited as a person with significant control on 1 May 2019 (2 pages)
8 May 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-30
(3 pages)
8 May 2019Cessation of Pmc Fluidpower Limited as a person with significant control on 1 May 2019 (1 page)
1 February 2019Confirmation statement made on 28 December 2018 with no updates (3 pages)
21 December 2018Registered office address changed from Flowtech Fluidpower Plc Pimbo Road Skelmersdale WN8 9RB England to Bollin House Riverside Business Park Wilmslow SK9 1DP on 21 December 2018 (1 page)
13 November 2018Appointment of Mr Russell Cash as a director on 1 November 2018 (2 pages)
11 October 2018Termination of appointment of Sean Mark Fennon as a director on 1 October 2018 (1 page)
30 September 2018Full accounts made up to 31 December 2017 (34 pages)
5 March 2018Confirmation statement made on 28 December 2017 with updates (4 pages)
23 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-23
(3 pages)
23 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-23
(3 pages)
10 May 2017Full accounts made up to 31 December 2016 (29 pages)
10 May 2017Full accounts made up to 31 December 2016 (29 pages)
13 January 2017Confirmation statement made on 28 December 2016 with updates (5 pages)
13 January 2017Confirmation statement made on 28 December 2016 with updates (5 pages)
13 January 2017Registered office address changed from Caddick Road Knowsley Industrial Park Merseyside L34 9HP to Flowtech Fluidpower Plc Pimbo Road Skelmersdale WN8 9RB on 13 January 2017 (1 page)
13 January 2017Registered office address changed from Caddick Road Knowsley Industrial Park Merseyside L34 9HP to Flowtech Fluidpower Plc Pimbo Road Skelmersdale WN8 9RB on 13 January 2017 (1 page)
23 September 2016Full accounts made up to 31 December 2015 (27 pages)
23 September 2016Full accounts made up to 31 December 2015 (27 pages)
9 September 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
9 September 2016Solvency Statement dated 08/09/16 (1 page)
9 September 2016Statement by Directors (1 page)
9 September 2016Statement of capital on 9 September 2016
  • GBP 100.00
(3 pages)
9 September 2016Statement of capital on 9 September 2016
  • GBP 100.00
(3 pages)
9 September 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
9 September 2016Solvency Statement dated 08/09/16 (1 page)
9 September 2016Statement by Directors (1 page)
10 February 2016Register(s) moved to registered inspection location 2 Pimbo Road Skelmersdale Lancashire WN8 9RB (1 page)
10 February 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 7,800,100
(9 pages)
10 February 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 7,800,100
(9 pages)
10 February 2016Register inspection address has been changed to 2 Pimbo Road Skelmersdale Lancashire WN8 9RB (1 page)
10 February 2016Register(s) moved to registered inspection location 2 Pimbo Road Skelmersdale Lancashire WN8 9RB (1 page)
10 February 2016Termination of appointment of Stephen Merrie as a director on 31 December 2015 (1 page)
10 February 2016Termination of appointment of Stephen Merrie as a director on 31 December 2015 (1 page)
10 February 2016Register inspection address has been changed to 2 Pimbo Road Skelmersdale Lancashire WN8 9RB (1 page)
14 January 2016Termination of appointment of Stephen Merrie as a director on 31 December 2015 (1 page)
14 January 2016Termination of appointment of Stephen Merrie as a director on 31 December 2015 (1 page)
4 October 2015Full accounts made up to 31 December 2014 (27 pages)
4 October 2015Full accounts made up to 31 December 2014 (27 pages)
13 March 2015Auditor's resignation (1 page)
13 March 2015Auditor's resignation (1 page)
19 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 7,800,100
(8 pages)
19 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 7,800,100
(8 pages)
15 September 2014Accounts for a medium company made up to 31 December 2013 (16 pages)
15 September 2014Accounts for a medium company made up to 31 December 2013 (16 pages)
10 September 2014Registration of charge 009266790013 (17 pages)
10 September 2014Registration of charge 009266790013 (17 pages)
29 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
29 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
15 August 2014Appointment of Mr Sean Mark Fennon as a director on 8 August 2014 (2 pages)
15 August 2014Appointment of Mr Bryce Rowan Brooks as a director on 8 August 2014 (2 pages)
15 August 2014Appointment of Mr Bryce Rowan Brooks as a director on 8 August 2014 (2 pages)
15 August 2014Appointment of Mr Bryce Rowan Brooks as a director on 8 August 2014 (2 pages)
15 August 2014Appointment of Mr Sean Mark Fennon as a director on 8 August 2014 (2 pages)
15 August 2014Appointment of Mr Sean Mark Fennon as a director on 8 August 2014 (2 pages)
1 August 2014Satisfaction of charge 9 in full (4 pages)
1 August 2014Satisfaction of charge 12 in full (8 pages)
1 August 2014Satisfaction of charge 12 in full (8 pages)
1 August 2014Satisfaction of charge 9 in full (4 pages)
14 May 2014Secretary's details changed for Jon Burke on 1 January 2014 (1 page)
14 May 2014Secretary's details changed for Jon Burke on 1 January 2014 (1 page)
14 May 2014Secretary's details changed for Jon Burke on 1 January 2014 (1 page)
10 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 7,800,100
(7 pages)
10 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 7,800,100
(7 pages)
18 September 2013Accounts for a medium company made up to 31 December 2012 (15 pages)
18 September 2013Accounts for a medium company made up to 31 December 2012 (15 pages)
7 February 2013Director's details changed for Stephen Merrie on 1 January 2013 (3 pages)
7 February 2013Annual return made up to 28 December 2012 with a full list of shareholders (7 pages)
7 February 2013Director's details changed for Stephen Merrie on 1 January 2013 (3 pages)
7 February 2013Annual return made up to 28 December 2012 with a full list of shareholders (7 pages)
7 February 2013Director's details changed for Stephen Merrie on 1 January 2013 (3 pages)
28 March 2012Accounts for a medium company made up to 31 December 2011 (18 pages)
28 March 2012Accounts for a medium company made up to 31 December 2011 (18 pages)
8 March 2012Annual return made up to 28 December 2011 with a full list of shareholders (7 pages)
8 March 2012Annual return made up to 28 December 2011 with a full list of shareholders (7 pages)
14 July 2011Accounts for a medium company made up to 31 December 2010 (19 pages)
14 July 2011Accounts for a medium company made up to 31 December 2010 (19 pages)
13 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
13 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
13 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
13 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
22 February 2011Annual return made up to 28 December 2010 with a full list of shareholders (7 pages)
22 February 2011Annual return made up to 28 December 2010 with a full list of shareholders (7 pages)
28 September 2010Accounts for a medium company made up to 31 December 2009 (19 pages)
28 September 2010Accounts for a medium company made up to 31 December 2009 (19 pages)
12 March 2010Annual return made up to 28 December 2009 with a full list of shareholders (6 pages)
12 March 2010Director's details changed for Jon Burke on 1 December 2009 (2 pages)
12 March 2010Director's details changed for Stephen Merrie on 1 December 2009 (2 pages)
12 March 2010Director's details changed for Mr Paul Andrew Mcgrady on 1 December 2009 (2 pages)
12 March 2010Director's details changed for Jon Burke on 1 December 2009 (2 pages)
12 March 2010Director's details changed for Mr Paul Andrew Mcgrady on 1 December 2009 (2 pages)
12 March 2010Director's details changed for Mr Paul Andrew Mcgrady on 1 December 2009 (2 pages)
12 March 2010Director's details changed for Anthony Browne on 1 December 2009 (2 pages)
12 March 2010Director's details changed for Jon Burke on 1 December 2009 (2 pages)
12 March 2010Director's details changed for Stephen Merrie on 1 December 2009 (2 pages)
12 March 2010Annual return made up to 28 December 2009 with a full list of shareholders (6 pages)
12 March 2010Director's details changed for Stephen Merrie on 1 December 2009 (2 pages)
12 March 2010Director's details changed for Anthony Browne on 1 December 2009 (2 pages)
12 March 2010Director's details changed for Anthony Browne on 1 December 2009 (2 pages)
22 December 2009Particulars of a mortgage or charge / charge no: 12 (10 pages)
22 December 2009Particulars of a mortgage or charge / charge no: 12 (10 pages)
26 August 2009Accounts for a medium company made up to 31 December 2008 (20 pages)
26 August 2009Accounts for a medium company made up to 31 December 2008 (20 pages)
9 February 2009Director appointed mr paul andrew mcgrady (1 page)
9 February 2009Return made up to 28/12/08; full list of members (4 pages)
9 February 2009Return made up to 28/12/08; full list of members (4 pages)
9 February 2009Director appointed mr paul andrew mcgrady (1 page)
30 October 2008Accounts for a medium company made up to 31 December 2007 (18 pages)
30 October 2008Accounts for a medium company made up to 31 December 2007 (18 pages)
9 May 2008Return made up to 28/12/07; full list of members (4 pages)
9 May 2008Return made up to 28/12/07; full list of members (4 pages)
14 December 2007Director resigned (1 page)
14 December 2007Director resigned (1 page)
21 September 2007Accounts for a medium company made up to 31 December 2006 (20 pages)
21 September 2007Accounts for a medium company made up to 31 December 2006 (20 pages)
9 September 2007Director resigned (1 page)
9 September 2007Director resigned (1 page)
14 March 2007Return made up to 28/12/06; full list of members (3 pages)
14 March 2007Return made up to 28/12/06; full list of members (3 pages)
6 November 2006Full accounts made up to 31 December 2005 (19 pages)
6 November 2006Full accounts made up to 31 December 2005 (19 pages)
27 February 2006New director appointed (2 pages)
27 February 2006New director appointed (2 pages)
23 February 2006Return made up to 28/12/05; full list of members (2 pages)
23 February 2006Return made up to 28/12/05; full list of members (2 pages)
12 January 2006New director appointed (2 pages)
12 January 2006New director appointed (2 pages)
12 January 2006New director appointed (2 pages)
12 January 2006New director appointed (2 pages)
12 January 2006New director appointed (2 pages)
12 January 2006New director appointed (2 pages)
4 July 2005Declaration of assistance for shares acquisition (9 pages)
4 July 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
4 July 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
4 July 2005Declaration of assistance for shares acquisition (9 pages)
25 June 2005Declaration of satisfaction of mortgage/charge (1 page)
25 June 2005Declaration of satisfaction of mortgage/charge (1 page)
22 June 2005Particulars of mortgage/charge (8 pages)
22 June 2005Particulars of mortgage/charge (3 pages)
22 June 2005Particulars of mortgage/charge (3 pages)
22 June 2005Particulars of mortgage/charge (8 pages)
26 April 2005Full accounts made up to 31 December 2004 (19 pages)
26 April 2005Full accounts made up to 31 December 2004 (19 pages)
4 April 2005Director's particulars changed (1 page)
4 April 2005Director's particulars changed (1 page)
15 March 2005Director resigned (1 page)
15 March 2005Director resigned (1 page)
13 January 2005Return made up to 28/12/04; full list of members (7 pages)
13 January 2005Return made up to 28/12/04; full list of members (7 pages)
2 November 2004Full accounts made up to 31 December 2003 (19 pages)
2 November 2004Full accounts made up to 31 December 2003 (19 pages)
1 July 2004New director appointed (2 pages)
1 July 2004New director appointed (2 pages)
10 January 2004Return made up to 28/12/03; full list of members (6 pages)
10 January 2004Return made up to 28/12/03; full list of members (6 pages)
9 December 2003Full accounts made up to 31 December 2002 (19 pages)
9 December 2003Full accounts made up to 31 December 2002 (19 pages)
19 November 2003Director resigned (1 page)
19 November 2003Director resigned (1 page)
19 November 2003Director resigned (1 page)
19 November 2003Director resigned (1 page)
19 August 2003Particulars of mortgage/charge (3 pages)
19 August 2003Particulars of mortgage/charge (3 pages)
4 March 2003Return made up to 28/12/02; full list of members (7 pages)
4 March 2003Return made up to 28/12/02; full list of members (7 pages)
9 October 2002Full accounts made up to 31 December 2001 (16 pages)
9 October 2002Full accounts made up to 31 December 2001 (16 pages)
5 September 2002Particulars of mortgage/charge (4 pages)
5 September 2002Particulars of mortgage/charge (4 pages)
13 August 2002Declaration of satisfaction of mortgage/charge (1 page)
13 August 2002Declaration of satisfaction of mortgage/charge (1 page)
15 July 2002Return made up to 28/12/01; full list of members (7 pages)
15 July 2002Return made up to 28/12/01; full list of members (7 pages)
10 July 2002Particulars of mortgage/charge (2 pages)
10 July 2002Particulars of mortgage/charge (2 pages)
4 July 2002Registered office changed on 04/07/02 from: unit 19A sandyway amington industrial estate tamworth staffordshire B77 4DS (1 page)
4 July 2002Registered office changed on 04/07/02 from: unit 19A sandyway amington industrial estate tamworth staffordshire B77 4DS (1 page)
4 July 2002Secretary resigned (1 page)
4 July 2002Secretary resigned (1 page)
18 June 2002Auditor's resignation (1 page)
18 June 2002Auditor's resignation (1 page)
19 April 2002New secretary appointed (2 pages)
19 April 2002New secretary appointed (2 pages)
5 November 2001Director resigned (1 page)
5 November 2001Director resigned (1 page)
17 September 2001Full accounts made up to 4 January 2001 (16 pages)
17 September 2001Full accounts made up to 4 January 2001 (16 pages)
17 September 2001Full accounts made up to 4 January 2001 (16 pages)
14 September 2001Company name changed berendsen pmc LIMITED\certificate issued on 14/09/01 (2 pages)
14 September 2001Company name changed berendsen pmc LIMITED\certificate issued on 14/09/01 (2 pages)
19 July 2001New director appointed (2 pages)
19 July 2001New director appointed (2 pages)
21 February 2001Particulars of mortgage/charge (3 pages)
21 February 2001Particulars of mortgage/charge (3 pages)
25 January 2001New director appointed (2 pages)
25 January 2001New director appointed (2 pages)
25 January 2001New director appointed (2 pages)
25 January 2001New director appointed (2 pages)
19 January 2001Return made up to 28/12/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
19 January 2001Return made up to 28/12/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
27 September 2000Full accounts made up to 31 December 1999 (32 pages)
27 September 2000Full accounts made up to 31 December 1999 (32 pages)
5 January 2000Return made up to 28/12/99; full list of members (6 pages)
5 January 2000Return made up to 28/12/99; full list of members (6 pages)
25 June 1999Full accounts made up to 31 December 1998 (17 pages)
25 June 1999Full accounts made up to 31 December 1998 (17 pages)
21 December 1998Return made up to 28/12/98; full list of members
  • 363(287) ‐ Registered office changed on 21/12/98
(6 pages)
21 December 1998Return made up to 28/12/98; full list of members
  • 363(287) ‐ Registered office changed on 21/12/98
(6 pages)
16 December 1998Company name changed berendsen fluid power LIMITED\certificate issued on 17/12/98 (2 pages)
16 December 1998Company name changed berendsen fluid power LIMITED\certificate issued on 17/12/98 (2 pages)
14 December 1998Director resigned (1 page)
14 December 1998Director resigned (1 page)
14 December 1998Secretary resigned (1 page)
14 December 1998Secretary resigned (1 page)
1 December 1998New secretary appointed (2 pages)
1 December 1998New secretary appointed (2 pages)
3 September 1998New director appointed (2 pages)
3 September 1998New director appointed (2 pages)
20 August 1998Director resigned (1 page)
20 August 1998Director resigned (1 page)
12 May 1998Full accounts made up to 31 December 1997 (16 pages)
12 May 1998Full accounts made up to 31 December 1997 (16 pages)
3 February 1998Return made up to 28/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 February 1998Return made up to 28/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 April 1997Full accounts made up to 31 December 1996 (19 pages)
29 April 1997Full accounts made up to 31 December 1996 (19 pages)
21 February 1997Return made up to 28/12/96; full list of members (6 pages)
21 February 1997Return made up to 28/12/96; full list of members (6 pages)
12 September 1996New director appointed (2 pages)
12 September 1996New director appointed (2 pages)
25 July 1996Director resigned (1 page)
25 July 1996Director resigned (1 page)
30 April 1996Full accounts made up to 31 December 1995 (19 pages)
30 April 1996Full accounts made up to 31 December 1995 (19 pages)
18 January 1996Return made up to 28/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 January 1996Return made up to 28/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 June 1995Full accounts made up to 31 December 1994 (21 pages)
15 June 1995Full accounts made up to 31 December 1994 (21 pages)
1 March 1995Return made up to 28/12/94; full list of members (7 pages)
1 March 1995Return made up to 28/12/94; full list of members (7 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (29 pages)
1 January 1995A selection of documents registered before 1 January 1995 (58 pages)
1 February 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
1 February 1994£ nc 2050000/7850000 30/12/93 (1 page)
1 February 1994Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(4 pages)
1 February 1994Ad 30/12/93--------- £ si 5800000@1=5800000 £ ic 2000100/7800100 (2 pages)
1 February 1994£ nc 2050000/7850000 30/12/93 (1 page)
1 February 1994Ad 30/12/93--------- £ si 5800000@1=5800000 £ ic 2000100/7800100 (2 pages)
1 February 1994Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(4 pages)
1 February 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
16 August 1993Full accounts made up to 31 December 1992 (15 pages)
16 August 1993Full accounts made up to 31 December 1992 (15 pages)
1 March 1993Declaration of satisfaction of mortgage/charge (1 page)
1 March 1993Declaration of satisfaction of mortgage/charge (1 page)
26 February 1993Return made up to 28/12/92; change of members (6 pages)
26 February 1993Return made up to 28/12/92; change of members (6 pages)
7 December 1992Ad 01/11/92--------- £ si 2000000@1=2000000 £ ic 100/2000100 (2 pages)
7 December 1992£ nc 50000/2050000 01/11/92 (1 page)
7 December 1992Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
7 December 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
7 December 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
7 December 1992Ad 01/11/92--------- £ si 2000000@1=2000000 £ ic 100/2000100 (2 pages)
7 December 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
7 December 1992£ nc 50000/2050000 01/11/92 (1 page)
5 October 1992Declaration of satisfaction of mortgage/charge (1 page)
5 October 1992Declaration of satisfaction of mortgage/charge (1 page)
2 October 1992Accounts for a medium company made up to 31 December 1991 (13 pages)
2 October 1992Accounts for a medium company made up to 31 December 1991 (13 pages)
22 September 1992Registered office changed on 22/09/92 from: units 1 and 2 frederick street walsall west midlands, WS2 9QF (1 page)
22 September 1992Registered office changed on 22/09/92 from: units 1 and 2 frederick street walsall west midlands, WS2 9QF (1 page)
22 May 1992Accounts for a medium company made up to 31 March 1991 (12 pages)
22 May 1992Accounts for a medium company made up to 31 March 1991 (12 pages)
21 February 1992Return made up to 29/12/91; change of members (7 pages)
21 February 1992Return made up to 29/12/91; change of members (7 pages)
17 February 1992Particulars of mortgage/charge (4 pages)
17 February 1992Particulars of mortgage/charge (4 pages)
7 February 1992Director resigned (2 pages)
7 February 1992Director resigned (2 pages)
24 January 1992Particulars of mortgage/charge (3 pages)
24 January 1992Particulars of mortgage/charge (3 pages)
22 January 1992New director appointed (4 pages)
22 January 1992Registered office changed on 22/01/92 from: commercial road, totton, southampton SO4 3ZQ (1 page)
22 January 1992New director appointed (4 pages)
22 January 1992Registered office changed on 22/01/92 from: commercial road, totton, southampton SO4 3ZQ (1 page)
21 January 1992Declaration of satisfaction of mortgage/charge (3 pages)
21 January 1992Declaration of satisfaction of mortgage/charge (3 pages)
2 January 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
31 December 1991Company name changed\certificate issued on 31/12/91 (2 pages)
31 December 1991Company name changed\certificate issued on 31/12/91 (2 pages)
20 December 1991Accounting reference date shortened from 31/03 to 31/12 (1 page)
20 December 1991Accounting reference date shortened from 31/03 to 31/12 (1 page)
17 December 1991Secretary resigned;new secretary appointed (2 pages)
17 December 1991Secretary resigned;new secretary appointed (2 pages)
24 August 1991Declaration of satisfaction of mortgage/charge (1 page)
24 August 1991Declaration of satisfaction of mortgage/charge (1 page)
24 July 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
15 July 1991New director appointed (2 pages)
15 July 1991New director appointed (2 pages)
30 May 1991New director appointed (4 pages)
30 May 1991New director appointed (4 pages)
12 April 1991Auditor's resignation (1 page)
12 April 1991Auditor's resignation (1 page)
7 February 1991Accounts for a small company made up to 31 March 1990 (4 pages)
7 February 1991Accounts for a small company made up to 31 March 1990 (4 pages)
7 February 1991Return made up to 23/11/90; full list of members (4 pages)
7 February 1991Return made up to 23/11/90; full list of members (4 pages)
2 February 1990Accounts for a small company made up to 31 March 1989 (4 pages)
2 February 1990Accounts for a small company made up to 31 March 1989 (4 pages)
30 January 1990Return made up to 28/12/89; no change of members (4 pages)
30 January 1990Return made up to 28/12/89; no change of members (4 pages)
9 February 1989Return made up to 20/12/88; no change of members (4 pages)
9 February 1989Return made up to 20/12/88; no change of members (4 pages)
9 February 1989Accounts for a small company made up to 31 March 1988 (4 pages)
9 February 1989Accounts for a small company made up to 31 March 1988 (4 pages)
17 February 1988Accounts for a small company made up to 31 March 1987 (4 pages)
17 February 1988Accounts for a small company made up to 31 March 1987 (4 pages)
8 February 1988Return made up to 30/12/87; full list of members (4 pages)
8 February 1988Return made up to 30/12/87; full list of members (4 pages)
15 June 1987New director appointed (2 pages)
15 June 1987New director appointed (2 pages)
24 February 1987Annual return made up to 12/12/86 (4 pages)
24 February 1987Annual return made up to 12/12/86 (4 pages)
4 February 1987Accounts for a small company made up to 31 March 1986 (4 pages)
4 February 1987Accounts for a small company made up to 31 March 1986 (4 pages)
1 February 1968Incorporation (11 pages)
1 February 1968Certificate of incorporation (1 page)
1 February 1968Certificate of incorporation (1 page)
1 February 1968Incorporation (11 pages)