Company NameHydramatics Limited
DirectorMark Julian Martin
Company StatusActive
Company Number03027876
CategoryPrivate Limited Company
Incorporation Date1 March 1995(29 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 28120Manufacture of fluid power equipment

Directors

Director NameMr Mark Julian Martin
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2b The Quantum
Marshfield Bank Ind Est
Crewe
Cheshire
CW2 8UY
Secretary NameMark Julian Martin
NationalityBritish
StatusCurrent
Appointed01 March 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2b The Quantum
Marshfield Bank Ind Est
Crewe
Cheshire
CW2 8UY
Director NameAlexander David Mackwell
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address11 Balfour Close
Haslington
Crewe
Cheshire
CW1 1PH
Director NameJoanne Margaret Moult
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1996(10 months, 1 week after company formation)
Appointment Duration7 years, 2 months (resigned 31 March 2003)
RoleCompany Director
Correspondence Address34 Poplar Drive
Alsager
Stoke On Trent
ST7 2RW
Director NameMr Howard Ernest Moult
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1998(2 years, 11 months after company formation)
Appointment Duration18 years, 9 months (resigned 24 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Poplar Drive
Alsager
Stoke On Trent
Staffordshire
ST7 2RW
Director NameDonna Marie Martin
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(4 years, 1 month after company formation)
Appointment Duration4 years (resigned 31 March 2003)
RoleCompany Director
Correspondence Address23a Rope Lane
Wistaston
Crewe
CW2 6RB
Director NameMr Vincent James Whittle
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2016(21 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 18 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Raikes Road
Bolton
BL3 1SW
Director NameMr Terence Adrian Barlow
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2016(21 years, 9 months after company formation)
Appointment Duration7 years, 4 months (resigned 15 April 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Portland Road
Eccles
Manchester
M30 9DH
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed01 March 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed01 March 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitehydramaticsltd.co.uk
Email address[email protected]
Telephone01270 500027
Telephone regionCrewe

Location

Registered AddressUnit 2b The Quantum
Marshfield Bank Ind Est
Crewe
Cheshire
CW2 8UY
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishWoolstanwood
WardWistaston
Built Up AreaCrewe

Shareholders

45 at £1H.e. Moult
50.00%
Ordinary
30 at £1Mr M.j. Martin
33.33%
Ordinary
15 at £1Mrs D.m. Martin
16.67%
Ordinary

Financials

Year2014
Net Worth£179,878
Cash£88,504
Current Liabilities£69,671

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return22 April 2024 (5 days ago)
Next Return Due6 May 2025 (1 year from now)

Filing History

10 August 2023Confirmation statement made on 10 August 2023 with updates (4 pages)
10 August 2023Notification of Denise Barlow as a person with significant control on 10 August 2023 (2 pages)
10 August 2023Cessation of Terence Adrian Barlow as a person with significant control on 10 August 2023 (1 page)
22 December 2022Confirmation statement made on 22 December 2022 with updates (4 pages)
19 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
27 September 2022Confirmation statement made on 27 September 2022 with no updates (3 pages)
7 July 2022Change of details for Mr Mark Julian Martin as a person with significant control on 7 July 2022 (2 pages)
7 July 2022Director's details changed for Mr Mark Julian Martin on 7 July 2022 (2 pages)
23 June 2022Cessation of Vincent James Whittle as a person with significant control on 2 March 2022 (1 page)
9 March 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
20 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
10 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
8 March 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
29 April 2020Termination of appointment of Vincent James Whittle as a director on 18 March 2020 (1 page)
17 April 2020Resolutions
  • RES13 ‐ Director removal 18/03/2020
(1 page)
2 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
9 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
1 April 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
23 November 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
19 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
5 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
5 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
27 April 2017Confirmation statement made on 1 March 2017 with updates (8 pages)
27 April 2017Confirmation statement made on 1 March 2017 with updates (8 pages)
1 March 2017Appointment of Mr Vincent James Whittle as a director on 24 November 2016 (2 pages)
1 March 2017Termination of appointment of Howard Ernest Moult as a director on 24 November 2016 (1 page)
1 March 2017Appointment of Mr Terence Adrian Barlow as a director on 24 November 2016 (2 pages)
1 March 2017Termination of appointment of Howard Ernest Moult as a director on 24 November 2016 (1 page)
1 March 2017Appointment of Mr Vincent James Whittle as a director on 24 November 2016 (2 pages)
1 March 2017Appointment of Mr Terence Adrian Barlow as a director on 24 November 2016 (2 pages)
15 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
15 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 April 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 90
(4 pages)
20 April 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 90
(4 pages)
28 May 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
28 May 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
27 May 2015Director's details changed for Mark Julian Martin on 28 February 2015 (2 pages)
27 May 2015Secretary's details changed for Mark Julian Martin on 28 February 2015 (1 page)
27 May 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 90
(4 pages)
27 May 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 90
(4 pages)
27 May 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 90
(4 pages)
27 May 2015Director's details changed for Mark Julian Martin on 28 February 2015 (2 pages)
27 May 2015Secretary's details changed for Mark Julian Martin on 28 February 2015 (1 page)
14 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
14 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 April 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 90
(5 pages)
3 April 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 90
(5 pages)
3 April 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 90
(5 pages)
11 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
11 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
15 April 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
15 April 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
15 April 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
3 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 May 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
2 May 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
2 May 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
25 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
25 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 April 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
13 April 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
13 April 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
16 March 2010Director's details changed for Mark Julian Martin on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Howard Ernest Moult on 16 March 2010 (2 pages)
16 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
16 March 2010Director's details changed for Howard Ernest Moult on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Mark Julian Martin on 16 March 2010 (2 pages)
16 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
16 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
16 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
16 March 2009Return made up to 01/03/09; full list of members (4 pages)
16 March 2009Return made up to 01/03/09; full list of members (4 pages)
14 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
14 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
5 March 2008Return made up to 01/03/08; full list of members (4 pages)
5 March 2008Return made up to 01/03/08; full list of members (4 pages)
23 July 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
23 July 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
13 March 2007Return made up to 01/03/07; full list of members (3 pages)
13 March 2007Return made up to 01/03/07; full list of members (3 pages)
17 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
17 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
18 May 2006Registered office changed on 18/05/06 from: underwood lane ind. Estate unit 7 crewe cheshire CW1 3TJ (1 page)
18 May 2006Registered office changed on 18/05/06 from: underwood lane ind. Estate unit 7 crewe cheshire CW1 3TJ (1 page)
21 April 2006Return made up to 01/03/06; full list of members (8 pages)
21 April 2006Return made up to 01/03/06; full list of members (8 pages)
14 September 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
14 September 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
7 March 2005Return made up to 01/03/05; full list of members (8 pages)
7 March 2005Return made up to 01/03/05; full list of members (8 pages)
22 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
22 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
9 March 2004Return made up to 01/03/04; full list of members (8 pages)
9 March 2004Return made up to 01/03/04; full list of members (8 pages)
22 September 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
22 September 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
1 April 2003Return made up to 01/03/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
1 April 2003Return made up to 01/03/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
14 October 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
14 October 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
13 March 2002Return made up to 01/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
13 March 2002Return made up to 01/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
8 January 2002Partial exemption accounts made up to 31 March 2001 (4 pages)
8 January 2002Partial exemption accounts made up to 31 March 2001 (4 pages)
13 March 2001Return made up to 01/03/01; full list of members (8 pages)
13 March 2001Return made up to 01/03/01; full list of members (8 pages)
3 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
3 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
11 May 2000Return made up to 01/03/00; full list of members (8 pages)
11 May 2000Return made up to 01/03/00; full list of members (8 pages)
23 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
23 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
3 April 1999New director appointed (2 pages)
3 April 1999New director appointed (2 pages)
22 March 1999Return made up to 01/03/99; full list of members (6 pages)
22 March 1999Return made up to 01/03/99; full list of members (6 pages)
18 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
18 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
16 April 1998Director resigned (1 page)
16 April 1998Director resigned (1 page)
20 February 1998New director appointed (2 pages)
20 February 1998Return made up to 01/03/98; full list of members (6 pages)
20 February 1998New director appointed (2 pages)
20 February 1998Return made up to 01/03/98; full list of members (6 pages)
19 December 1997Accounts for a small company made up to 31 March 1997 (4 pages)
19 December 1997Accounts for a small company made up to 31 March 1997 (4 pages)
4 March 1997Return made up to 01/03/97; full list of members
  • 363(287) ‐ Registered office changed on 04/03/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 March 1997Return made up to 01/03/97; full list of members
  • 363(287) ‐ Registered office changed on 04/03/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 January 1997Director resigned (1 page)
22 January 1997Director resigned (1 page)
16 January 1997Accounts for a small company made up to 31 March 1996 (4 pages)
16 January 1997Accounts for a small company made up to 31 March 1996 (4 pages)
8 January 1997Registered office changed on 08/01/97 from: st barnabas annexe west street crewe cheshire CW1 3HX (1 page)
8 January 1997Registered office changed on 08/01/97 from: st barnabas annexe west street crewe cheshire CW1 3HX (1 page)
9 November 1995Registered office changed on 09/11/95 from: st. Barnabus annexe west street crewe cheshire CW1 3HX (1 page)
9 November 1995Registered office changed on 09/11/95 from: st. Barnabus annexe west street crewe cheshire CW1 3HX (1 page)
3 October 1995Registered office changed on 03/10/95 from: 147 telegraph road heswall wirral merseyside L60 7SE (1 page)
3 October 1995Registered office changed on 03/10/95 from: 147 telegraph road heswall wirral merseyside L60 7SE (1 page)
29 September 1995Accounting reference date notified as 31/03 (1 page)
29 September 1995Accounting reference date notified as 31/03 (1 page)
17 March 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
17 March 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
1 March 1995Incorporation (19 pages)
1 March 1995Incorporation (19 pages)