Wilmslow
SK9 1DP
Director Name | Mr Russell Cash |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2018(30 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 04 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bollin House Riverside Business Park Wilmslow SK9 1DP |
Director Name | Abraham Brown |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1991(3 years, 1 month after company formation) |
Appointment Duration | 17 years, 9 months (resigned 23 December 2008) |
Role | Company Director |
Correspondence Address | 26 Wooding Crescent Tipton West Midlands DY4 0BQ |
Director Name | Mr Andrew Ronald Newham |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1991(3 years, 1 month after company formation) |
Appointment Duration | 27 years, 10 months (resigned 31 December 2018) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | Bollin House Riverside Business Park Wilmslow SK9 1DP |
Secretary Name | Mr Andrew Ronald Newham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1991(3 years, 1 month after company formation) |
Appointment Duration | 17 years, 11 months (resigned 31 January 2009) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 79 Temple Way Tividale Oldbury B69 3JR |
Secretary Name | Mrs Marie Louise Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2009(21 years after company formation) |
Appointment Duration | 6 years (resigned 28 February 2015) |
Role | Company Director |
Correspondence Address | Unit 4 (Next To Railway Crossing) Noose Lane Willenhall West Midlands WV13 3LW |
Director Name | Mr Andrew Richard Newham |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2010(22 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 18 March 2016) |
Role | Sales |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4 (Next To Railway Crossing) Noose Lane Willenhall West Midlands WV13 3LW |
Director Name | Mr Edward Anthony Newham |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2010(22 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 18 March 2016) |
Role | Sales |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4 (Next To Railway Crossing) Noose Lane Willenhall West Midlands WV13 3LW |
Director Name | Mrs Marie Louise Shaw |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2010(22 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 18 March 2016) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4 (Next To Railway Crossing) Noose Lane Willenhall West Midlands WV13 3LW |
Secretary Name | Mrs Lisa Newham |
---|---|
Status | Resigned |
Appointed | 28 February 2015(27 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 18 March 2016) |
Role | Company Director |
Correspondence Address | 5 Dearne Court Woolsetton Dudley West Midlands DY3 1DF |
Secretary Name | Mr Wayne Shaw |
---|---|
Status | Resigned |
Appointed | 28 February 2015(27 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 18 March 2016) |
Role | Company Director |
Correspondence Address | 22 Hailstone Close Rowley Regis West Midlands B65 8LJ |
Director Name | Mr Sean Mark Fennon |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2016(28 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 October 2018) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Pimbo Road Skelmersdale Lancashire WN8 9RB |
Website | www.hydravalve.co.uk/ |
---|---|
Telephone | 01902 637263 |
Telephone region | Wolverhampton |
Registered Address | Bollin House Riverside Business Park Wilmslow SK9 1DP |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow East |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
83 at £1 | Andrew Richard Newham 8.32% Ordinary |
---|---|
83 at £1 | Edward Anthony Newham 8.32% Ordinary |
83 at £1 | Kelly Newham 8.32% Ordinary |
83 at £1 | Lisa Newham 8.32% Ordinary |
83 at £1 | Marie Louise Shaw 8.32% Ordinary |
83 at £1 | Wayne Shaw 8.32% Ordinary |
250 at £1 | Andrew Ronald Newham 25.05% Ordinary |
250 at £1 | Erika Georgina Newham 25.05% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,222,217 |
Cash | £111,882 |
Current Liabilities | £1,142,947 |
Latest Accounts | 31 December 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 December |
10 October 1990 | Delivered on: 24 October 1990 Persons entitled: Barclays Bank PLC Classification: Fixed charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of the debenture. Particulars: All right title & interest in or arising out of a receivables financing agreement dated 9/11/88 all book debts & other debts (for full details refer to doc 395 ref M465C). Outstanding |
---|---|
14 September 1988 | Delivered on: 23 September 1988 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 |
4 May 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 December 2020 | Voluntary strike-off action has been suspended (1 page) |
26 November 2020 | Director's details changed for Mr Bryce Rowan Brooks on 17 October 2020 (2 pages) |
27 October 2020 | First Gazette notice for voluntary strike-off (1 page) |
19 October 2020 | Resolutions
|
19 October 2020 | Statement of capital on 19 October 2020
|
19 October 2020 | Solvency Statement dated 05/10/20 (1 page) |
19 October 2020 | Statement by Directors (1 page) |
16 October 2020 | Application to strike the company off the register (3 pages) |
9 April 2020 | Confirmation statement made on 19 March 2020 with no updates (3 pages) |
27 March 2020 | Previous accounting period shortened from 29 December 2019 to 28 December 2019 (1 page) |
23 December 2019 | Previous accounting period shortened from 30 December 2018 to 29 December 2018 (1 page) |
28 October 2019 | Change of details for Process Fluidpower Limited as a person with significant control on 23 June 2017 (2 pages) |
30 September 2019 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page) |
7 May 2019 | Confirmation statement made on 19 March 2019 with no updates (3 pages) |
24 April 2019 | Termination of appointment of Andrew Ronald Newham as a director on 31 December 2018 (1 page) |
21 December 2018 | Registered office address changed from Pimbo Road Skelmersdale Lancashire WN8 9RB England to Bollin House Riverside Business Park Wilmslow SK9 1DP on 21 December 2018 (1 page) |
12 November 2018 | Appointment of Mr Russell Cash as a director on 1 November 2018 (2 pages) |
11 October 2018 | Termination of appointment of Sean Mark Fennon as a director on 1 October 2018 (1 page) |
27 September 2018 | Full accounts made up to 31 December 2017 (30 pages) |
10 May 2018 | Confirmation statement made on 19 March 2018 with no updates (3 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (28 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (28 pages) |
23 June 2017 | Resolutions
|
23 June 2017 | Resolutions
|
18 April 2017 | Confirmation statement made on 19 March 2017 with updates (6 pages) |
18 April 2017 | Confirmation statement made on 19 March 2017 with updates (6 pages) |
10 May 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
1 April 2016 | Resolutions
|
1 April 2016 | Resolutions
|
23 March 2016 | Termination of appointment of Marie Louise Shaw as a director on 18 March 2016 (1 page) |
23 March 2016 | Registered office address changed from Unit 4 (Next to Railway Crossing) Noose Lane Willenhall West Midlands WV13 3LW to Pimbo Road Skelmersdale Lancashire WN8 9RB on 23 March 2016 (1 page) |
23 March 2016 | Termination of appointment of Lisa Newham as a secretary on 18 March 2016 (1 page) |
23 March 2016 | Registered office address changed from Unit 4 (Next to Railway Crossing) Noose Lane Willenhall West Midlands WV13 3LW to Pimbo Road Skelmersdale Lancashire WN8 9RB on 23 March 2016 (1 page) |
23 March 2016 | Appointment of Mr Sean Mark Fennon as a director on 18 March 2016 (2 pages) |
23 March 2016 | Appointment of Mr Bryce Rowan Brooks as a director on 18 March 2016 (2 pages) |
23 March 2016 | Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page) |
23 March 2016 | Termination of appointment of Edward Anthony Newham as a director on 18 March 2016 (1 page) |
23 March 2016 | Termination of appointment of Wayne Shaw as a secretary on 18 March 2016 (1 page) |
23 March 2016 | Termination of appointment of Marie Louise Shaw as a director on 18 March 2016 (1 page) |
23 March 2016 | Appointment of Mr Bryce Rowan Brooks as a director on 18 March 2016 (2 pages) |
23 March 2016 | Appointment of Mr Sean Mark Fennon as a director on 18 March 2016 (2 pages) |
23 March 2016 | Termination of appointment of Andrew Richard Newham as a director on 18 March 2016 (1 page) |
23 March 2016 | Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page) |
23 March 2016 | Termination of appointment of Lisa Newham as a secretary on 18 March 2016 (1 page) |
23 March 2016 | Termination of appointment of Andrew Richard Newham as a director on 18 March 2016 (1 page) |
23 March 2016 | Termination of appointment of Wayne Shaw as a secretary on 18 March 2016 (1 page) |
23 March 2016 | Termination of appointment of Edward Anthony Newham as a director on 18 March 2016 (1 page) |
1 March 2016 | Second filing of AR01 previously delivered to Companies House made up to 19 March 2015 (23 pages) |
1 March 2016 | Termination of appointment of Marie Louise Shaw as a secretary on 28 February 2015 (1 page) |
1 March 2016 | Appointment of Mr Wayne Shaw as a secretary on 28 February 2015 (3 pages) |
1 March 2016 | Appointment of Mr Wayne Shaw as a secretary on 28 February 2015 (3 pages) |
1 March 2016 | Second filing of AR01 previously delivered to Companies House made up to 19 March 2015 (23 pages) |
1 March 2016 | Termination of appointment of Marie Louise Shaw as a secretary on 28 February 2015 (1 page) |
1 March 2016 | Appointment of Mrs Lisa Newham as a secretary on 28 February 2015 (3 pages) |
1 March 2016 | Appointment of Mrs Lisa Newham as a secretary on 28 February 2015 (3 pages) |
10 November 2015 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
10 November 2015 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
1 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
10 December 2014 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
10 December 2014 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
7 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
29 January 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
29 January 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
21 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (5 pages) |
21 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (5 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
27 November 2012 | Registered office address changed from Unit 4 (Next to Railway Crossing) Noose Lane Willenhall West Midlands WV13 3BX United Kingdom on 27 November 2012 (1 page) |
27 November 2012 | Registered office address changed from , Unit 4 (Next to Railway Crossing), Noose Lane, Willenhall, West Midlands, WV13 3BX, United Kingdom on 27 November 2012 (1 page) |
27 November 2012 | Registered office address changed from , Unit 4 (Next to Railway Crossing), Noose Lane, Willenhall, West Midlands, WV13 3BX, United Kingdom on 27 November 2012 (1 page) |
1 October 2012 | Director's details changed for Mr Edward Anthony Newham on 28 September 2012 (2 pages) |
1 October 2012 | Director's details changed for Mr Edward Anthony Newham on 28 September 2012 (2 pages) |
27 April 2012 | Registered office address changed from , Units 1 2 & 3, Frederick William Street, Willenhall, West Midlands, WV13 1NE on 27 April 2012 (1 page) |
27 April 2012 | Registered office address changed from , Units 1 2 & 3, Frederick William Street, Willenhall, West Midlands, WV13 1NE on 27 April 2012 (1 page) |
27 April 2012 | Registered office address changed from Units 1 2 & 3 Frederick William Street Willenhall West Midlands WV13 1NE on 27 April 2012 (1 page) |
21 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (5 pages) |
21 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (5 pages) |
23 December 2011 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
23 December 2011 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
30 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (5 pages) |
30 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (5 pages) |
12 January 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
12 January 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
14 April 2010 | Appointment of Mrs Marie Louise Shaw as a director (2 pages) |
14 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Appointment of Mr Edward Anthony Newham as a director (2 pages) |
14 April 2010 | Director's details changed for Andrew Ronald Newham on 1 March 2010 (2 pages) |
14 April 2010 | Appointment of Mr Edward Anthony Newham as a director (2 pages) |
14 April 2010 | Appointment of Mrs Marie Louise Shaw as a director (2 pages) |
14 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Secretary's details changed for Marie Louise Shaw on 1 March 2010 (1 page) |
14 April 2010 | Appointment of Mr Andrew Richard Newham as a director (2 pages) |
14 April 2010 | Secretary's details changed for Marie Louise Shaw on 1 March 2010 (1 page) |
14 April 2010 | Appointment of Mr Andrew Richard Newham as a director (2 pages) |
14 April 2010 | Director's details changed for Andrew Ronald Newham on 1 March 2010 (2 pages) |
14 April 2010 | Secretary's details changed for Marie Louise Shaw on 1 March 2010 (1 page) |
14 April 2010 | Director's details changed for Andrew Ronald Newham on 1 March 2010 (2 pages) |
13 November 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
13 November 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
20 March 2009 | Return made up to 19/03/09; full list of members (4 pages) |
20 March 2009 | Return made up to 19/03/09; full list of members (4 pages) |
4 March 2009 | Appointment terminated secretary andrew newham (1 page) |
4 March 2009 | Secretary appointed marie louise shaw (1 page) |
4 March 2009 | Secretary appointed marie louise shaw (1 page) |
4 March 2009 | Appointment terminated secretary andrew newham (1 page) |
7 January 2009 | Appointment terminated director abraham brown (1 page) |
7 January 2009 | Appointment terminated director abraham brown (1 page) |
4 December 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
4 December 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
20 March 2008 | Return made up to 19/03/08; full list of members (4 pages) |
20 March 2008 | Return made up to 19/03/08; full list of members (4 pages) |
27 November 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
27 November 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
9 May 2007 | Return made up to 19/03/07; full list of members (2 pages) |
9 May 2007 | Return made up to 19/03/07; full list of members (2 pages) |
26 March 2007 | Director's particulars changed (1 page) |
26 March 2007 | Director's particulars changed (1 page) |
4 December 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
4 December 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
26 April 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
26 April 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
20 March 2006 | Return made up to 19/03/06; full list of members (2 pages) |
20 March 2006 | Return made up to 19/03/06; full list of members (2 pages) |
15 June 2005 | Accounting reference date extended from 31/05/06 to 30/06/06 (1 page) |
15 June 2005 | Accounting reference date extended from 31/05/06 to 30/06/06 (1 page) |
11 March 2005 | Return made up to 19/03/05; full list of members
|
11 March 2005 | Return made up to 19/03/05; full list of members
|
8 October 2004 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
8 October 2004 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
5 April 2004 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
5 April 2004 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
29 March 2004 | Return made up to 19/03/04; full list of members (7 pages) |
29 March 2004 | Return made up to 19/03/04; full list of members (7 pages) |
4 April 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
4 April 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
21 March 2003 | Return made up to 19/03/03; full list of members (7 pages) |
21 March 2003 | Return made up to 19/03/03; full list of members (7 pages) |
12 June 2002 | Return made up to 19/03/02; full list of members
|
12 June 2002 | Return made up to 19/03/02; full list of members
|
7 June 2002 | Accounts for a small company made up to 31 May 2001 (7 pages) |
7 June 2002 | Accounts for a small company made up to 31 May 2001 (7 pages) |
19 February 2002 | Return made up to 19/03/01; full list of members
|
19 February 2002 | Return made up to 19/03/01; full list of members
|
21 September 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
21 September 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
26 April 2000 | Return made up to 19/03/00; full list of members (6 pages) |
26 April 2000 | Return made up to 19/03/00; full list of members (6 pages) |
28 March 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
28 March 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
19 April 1999 | Return made up to 19/03/99; no change of members (4 pages) |
19 April 1999 | Return made up to 19/03/99; no change of members (4 pages) |
6 April 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
6 April 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
11 April 1998 | Return made up to 19/03/98; full list of members (6 pages) |
11 April 1998 | Return made up to 19/03/98; full list of members (6 pages) |
16 January 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
16 January 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
9 April 1997 | Return made up to 19/03/97; no change of members (4 pages) |
9 April 1997 | Return made up to 19/03/97; no change of members (4 pages) |
26 March 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
26 March 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
11 June 1996 | Notice of resolution removing auditor (2 pages) |
11 June 1996 | Notice of resolution removing auditor (2 pages) |
12 March 1996 | Return made up to 19/03/96; no change of members (4 pages) |
12 March 1996 | Return made up to 19/03/96; no change of members (4 pages) |
5 October 1995 | Accounts for a small company made up to 31 May 1995 (8 pages) |
5 October 1995 | Accounts for a small company made up to 31 May 1995 (8 pages) |
29 September 1995 | £ nc 100/10000 28/09/94 (1 page) |
29 September 1995 | £ nc 100/10000 28/09/94 (1 page) |
18 April 1995 | Ad 27/02/95--------- £ si 899@1 (2 pages) |
18 April 1995 | Return made up to 19/03/95; full list of members (6 pages) |
18 April 1995 | Return made up to 19/03/95; full list of members (6 pages) |
18 April 1995 | Ad 27/02/95--------- £ si 899@1 (2 pages) |
27 March 1995 | Accounts for a small company made up to 31 May 1994 (9 pages) |
27 March 1995 | Accounts for a small company made up to 31 May 1994 (9 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (45 pages) |
24 October 1990 | Particulars of mortgage/charge (3 pages) |
24 October 1990 | Particulars of mortgage/charge (3 pages) |
23 September 1988 | Particulars of mortgage/charge (3 pages) |
23 September 1988 | Particulars of mortgage/charge (3 pages) |
16 May 1988 | Memorandum and Articles of Association (11 pages) |
16 May 1988 | Memorandum and Articles of Association (11 pages) |
5 May 1988 | Company name changed honeyfine LIMITED\certificate issued on 06/05/88 (2 pages) |
5 May 1988 | Company name changed honeyfine LIMITED\certificate issued on 06/05/88 (2 pages) |
26 January 1988 | Incorporation (15 pages) |
26 January 1988 | Incorporation (15 pages) |