Marshfield Bank Ind Est
Crewe
Cheshire
CW2 8UY
Secretary Name | Mark Julian Martin |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 March 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2b The Quantum Marshfield Bank Ind Est Crewe Cheshire CW2 8UY |
Director Name | Alexander David Mackwell |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Balfour Close Haslington Crewe Cheshire CW1 1PH |
Director Name | Joanne Margaret Moult |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1996(10 months, 1 week after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 March 2003) |
Role | Company Director |
Correspondence Address | 34 Poplar Drive Alsager Stoke On Trent ST7 2RW |
Director Name | Mr Howard Ernest Moult |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1998(2 years, 11 months after company formation) |
Appointment Duration | 18 years, 9 months (resigned 24 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Poplar Drive Alsager Stoke On Trent Staffordshire ST7 2RW |
Director Name | Donna Marie Martin |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(4 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 31 March 2003) |
Role | Company Director |
Correspondence Address | 23a Rope Lane Wistaston Crewe CW2 6RB |
Director Name | Mr Vincent James Whittle |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2016(21 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 18 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Raikes Road Bolton BL3 1SW |
Director Name | Mr Terence Adrian Barlow |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2016(21 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 15 April 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Portland Road Eccles Manchester M30 9DH |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | hydramaticsltd.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01270 500027 |
Telephone region | Crewe |
Registered Address | Unit 2b The Quantum Marshfield Bank Ind Est Crewe Cheshire CW2 8UY |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Woolstanwood |
Ward | Wistaston |
Built Up Area | Crewe |
45 at £1 | H.e. Moult 50.00% Ordinary |
---|---|
30 at £1 | Mr M.j. Martin 33.33% Ordinary |
15 at £1 | Mrs D.m. Martin 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £179,878 |
Cash | £88,504 |
Current Liabilities | £69,671 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 22 April 2024 (5 days ago) |
---|---|
Next Return Due | 6 May 2025 (1 year from now) |
10 August 2023 | Confirmation statement made on 10 August 2023 with updates (4 pages) |
---|---|
10 August 2023 | Notification of Denise Barlow as a person with significant control on 10 August 2023 (2 pages) |
10 August 2023 | Cessation of Terence Adrian Barlow as a person with significant control on 10 August 2023 (1 page) |
22 December 2022 | Confirmation statement made on 22 December 2022 with updates (4 pages) |
19 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
27 September 2022 | Confirmation statement made on 27 September 2022 with no updates (3 pages) |
7 July 2022 | Change of details for Mr Mark Julian Martin as a person with significant control on 7 July 2022 (2 pages) |
7 July 2022 | Director's details changed for Mr Mark Julian Martin on 7 July 2022 (2 pages) |
23 June 2022 | Cessation of Vincent James Whittle as a person with significant control on 2 March 2022 (1 page) |
9 March 2022 | Confirmation statement made on 1 March 2022 with no updates (3 pages) |
20 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
10 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
8 March 2021 | Confirmation statement made on 1 March 2021 with no updates (3 pages) |
29 April 2020 | Termination of appointment of Vincent James Whittle as a director on 18 March 2020 (1 page) |
17 April 2020 | Resolutions
|
2 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
9 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
1 April 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
23 November 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
19 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
5 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
5 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
27 April 2017 | Confirmation statement made on 1 March 2017 with updates (8 pages) |
27 April 2017 | Confirmation statement made on 1 March 2017 with updates (8 pages) |
1 March 2017 | Appointment of Mr Vincent James Whittle as a director on 24 November 2016 (2 pages) |
1 March 2017 | Termination of appointment of Howard Ernest Moult as a director on 24 November 2016 (1 page) |
1 March 2017 | Appointment of Mr Terence Adrian Barlow as a director on 24 November 2016 (2 pages) |
1 March 2017 | Termination of appointment of Howard Ernest Moult as a director on 24 November 2016 (1 page) |
1 March 2017 | Appointment of Mr Vincent James Whittle as a director on 24 November 2016 (2 pages) |
1 March 2017 | Appointment of Mr Terence Adrian Barlow as a director on 24 November 2016 (2 pages) |
15 July 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
15 July 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
20 April 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
28 May 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
27 May 2015 | Director's details changed for Mark Julian Martin on 28 February 2015 (2 pages) |
27 May 2015 | Secretary's details changed for Mark Julian Martin on 28 February 2015 (1 page) |
27 May 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Director's details changed for Mark Julian Martin on 28 February 2015 (2 pages) |
27 May 2015 | Secretary's details changed for Mark Julian Martin on 28 February 2015 (1 page) |
14 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
14 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
3 April 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
11 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
11 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
15 April 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
15 April 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
15 April 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
3 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
3 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
2 May 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
2 May 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
2 May 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
25 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
25 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
13 April 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
13 April 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
13 April 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
16 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Director's details changed for Mark Julian Martin on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Howard Ernest Moult on 16 March 2010 (2 pages) |
16 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Director's details changed for Howard Ernest Moult on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Mark Julian Martin on 16 March 2010 (2 pages) |
16 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
16 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
16 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
16 March 2009 | Return made up to 01/03/09; full list of members (4 pages) |
16 March 2009 | Return made up to 01/03/09; full list of members (4 pages) |
14 November 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
14 November 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
5 March 2008 | Return made up to 01/03/08; full list of members (4 pages) |
5 March 2008 | Return made up to 01/03/08; full list of members (4 pages) |
23 July 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
23 July 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
13 March 2007 | Return made up to 01/03/07; full list of members (3 pages) |
13 March 2007 | Return made up to 01/03/07; full list of members (3 pages) |
17 October 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
17 October 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
18 May 2006 | Registered office changed on 18/05/06 from: underwood lane ind. Estate unit 7 crewe cheshire CW1 3TJ (1 page) |
18 May 2006 | Registered office changed on 18/05/06 from: underwood lane ind. Estate unit 7 crewe cheshire CW1 3TJ (1 page) |
21 April 2006 | Return made up to 01/03/06; full list of members (8 pages) |
21 April 2006 | Return made up to 01/03/06; full list of members (8 pages) |
14 September 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
14 September 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
7 March 2005 | Return made up to 01/03/05; full list of members (8 pages) |
7 March 2005 | Return made up to 01/03/05; full list of members (8 pages) |
22 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
22 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
9 March 2004 | Return made up to 01/03/04; full list of members (8 pages) |
9 March 2004 | Return made up to 01/03/04; full list of members (8 pages) |
22 September 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
22 September 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
1 April 2003 | Return made up to 01/03/03; full list of members
|
1 April 2003 | Return made up to 01/03/03; full list of members
|
14 October 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
14 October 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
13 March 2002 | Return made up to 01/03/02; full list of members
|
13 March 2002 | Return made up to 01/03/02; full list of members
|
8 January 2002 | Partial exemption accounts made up to 31 March 2001 (4 pages) |
8 January 2002 | Partial exemption accounts made up to 31 March 2001 (4 pages) |
13 March 2001 | Return made up to 01/03/01; full list of members (8 pages) |
13 March 2001 | Return made up to 01/03/01; full list of members (8 pages) |
3 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
3 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
11 May 2000 | Return made up to 01/03/00; full list of members (8 pages) |
11 May 2000 | Return made up to 01/03/00; full list of members (8 pages) |
23 February 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
23 February 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
3 April 1999 | New director appointed (2 pages) |
3 April 1999 | New director appointed (2 pages) |
22 March 1999 | Return made up to 01/03/99; full list of members (6 pages) |
22 March 1999 | Return made up to 01/03/99; full list of members (6 pages) |
18 January 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
18 January 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
16 April 1998 | Director resigned (1 page) |
16 April 1998 | Director resigned (1 page) |
20 February 1998 | New director appointed (2 pages) |
20 February 1998 | Return made up to 01/03/98; full list of members (6 pages) |
20 February 1998 | New director appointed (2 pages) |
20 February 1998 | Return made up to 01/03/98; full list of members (6 pages) |
19 December 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
19 December 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
4 March 1997 | Return made up to 01/03/97; full list of members
|
4 March 1997 | Return made up to 01/03/97; full list of members
|
22 January 1997 | Director resigned (1 page) |
22 January 1997 | Director resigned (1 page) |
16 January 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
16 January 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
8 January 1997 | Registered office changed on 08/01/97 from: st barnabas annexe west street crewe cheshire CW1 3HX (1 page) |
8 January 1997 | Registered office changed on 08/01/97 from: st barnabas annexe west street crewe cheshire CW1 3HX (1 page) |
9 November 1995 | Registered office changed on 09/11/95 from: st. Barnabus annexe west street crewe cheshire CW1 3HX (1 page) |
9 November 1995 | Registered office changed on 09/11/95 from: st. Barnabus annexe west street crewe cheshire CW1 3HX (1 page) |
3 October 1995 | Registered office changed on 03/10/95 from: 147 telegraph road heswall wirral merseyside L60 7SE (1 page) |
3 October 1995 | Registered office changed on 03/10/95 from: 147 telegraph road heswall wirral merseyside L60 7SE (1 page) |
29 September 1995 | Accounting reference date notified as 31/03 (1 page) |
29 September 1995 | Accounting reference date notified as 31/03 (1 page) |
17 March 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages) |
17 March 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages) |
1 March 1995 | Incorporation (19 pages) |
1 March 1995 | Incorporation (19 pages) |