Company NameM & R Hydraulics Limited
DirectorsMichael John Nixon and Carl Nixon
Company StatusActive
Company Number04206380
CategoryPrivate Limited Company
Incorporation Date26 April 2001(22 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Michael John Nixon
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2001(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressUnits 11/13 Telford Road
Thornton Industrial Estate
Ellesmere Port
Cheshire
CH65 5EU
Wales
Director NameCarl Nixon
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2001(2 weeks after company formation)
Appointment Duration22 years, 11 months
RoleWorkshop Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 11/13 Telford Road
Thornton Industrial Estate
Ellesmere Port
Cheshire
CH65 5EU
Wales
Secretary NameRachel Nixon
StatusCurrent
Appointed27 January 2017(15 years, 9 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Correspondence AddressUnits 11/13 Telford Road
Thornton Industrial Estate
Ellesmere Port
Cheshire
CH65 5EU
Wales
Director NameAndrew David Pratt
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2001(same day as company formation)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 11/13 Telford Road
Thornton Industrial Estate
Ellesmere Port
Cheshire
CH65 5EU
Wales
Secretary NameAndrew David Pratt
NationalityBritish
StatusResigned
Appointed26 April 2001(same day as company formation)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 11/13 Telford Road
Thornton Industrial Estate
Ellesmere Port
Cheshire
CH65 5EU
Wales
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed26 April 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed26 April 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
St James's Buildings, 79 Oxford Street
Manchester
M1 6FR

Contact

Websitemrhydraulics.co.uk
Email address[email protected]
Telephone0151 3571901
Telephone regionLiverpool

Location

Registered AddressUnits 11/13 Telford Road
Thornton Industrial Estate
Ellesmere Port
Cheshire
CH65 5EU
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
WardEllesmere Port Town
Built Up AreaBirkenhead

Shareholders

80 at £1Michael John Nixon
80.00%
Ordinary
20 at £1Rachael Nixon
20.00%
Ordinary

Financials

Year2014
Net Worth£424,523
Cash£231,422
Current Liabilities£176,365

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return24 April 2023 (12 months ago)
Next Return Due8 May 2024 (2 weeks, 4 days from now)

Charges

15 May 2001Delivered on: 18 May 2001
Persons entitled: Lloyds Tsb 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

Filing History

2 May 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
21 February 2017Appointment of Rachel Nixon as a secretary on 27 January 2017 (2 pages)
14 February 2017Termination of appointment of Andrew David Pratt as a secretary on 27 January 2017 (1 page)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
5 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(4 pages)
8 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
7 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(4 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (9 pages)
20 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(4 pages)
29 January 2014Statement of capital following an allotment of shares on 23 January 2014
  • GBP 100
(4 pages)
23 January 2014Total exemption small company accounts made up to 30 April 2013 (9 pages)
1 May 2013Secretary's details changed for Andrew David Pratt on 23 April 2013 (1 page)
1 May 2013Director's details changed for Michael John Nixon on 23 April 2013 (2 pages)
1 May 2013Director's details changed for Carl Nixon on 23 April 2013 (2 pages)
1 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (4 pages)
1 May 2013Director's details changed for Andrew David Pratt on 23 April 2013 (2 pages)
23 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
30 April 2012Annual return made up to 24 April 2012 with a full list of shareholders (6 pages)
25 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
9 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (6 pages)
24 March 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
18 May 2010Director's details changed for Carl Nixon on 24 April 2010 (2 pages)
18 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (5 pages)
18 May 2010Director's details changed for Andrew David Pratt on 24 April 2010 (2 pages)
19 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
30 April 2009Return made up to 24/04/09; full list of members (4 pages)
19 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
30 April 2008Total exemption small company accounts made up to 30 April 2007 (8 pages)
28 April 2008Return made up to 24/04/08; full list of members (4 pages)
25 April 2007Return made up to 24/04/07; full list of members (3 pages)
25 April 2007Location of debenture register (1 page)
25 April 2007Location of register of members (1 page)
25 April 2007Registered office changed on 25/04/07 from: 104 whitby road ellesmere port cheshire CH65 0AB (1 page)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
25 April 2006Return made up to 24/04/06; full list of members (2 pages)
24 April 2006Director's particulars changed (1 page)
28 February 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
5 May 2005Return made up to 26/04/05; full list of members (7 pages)
10 March 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
8 May 2004Return made up to 26/04/04; full list of members (7 pages)
29 March 2004Accounts for a small company made up to 30 April 2003 (7 pages)
13 August 2003Return made up to 26/04/03; full list of members (7 pages)
3 April 2003Accounts for a small company made up to 30 April 2002 (7 pages)
18 August 2002Return made up to 26/04/02; full list of members (7 pages)
18 May 2001Particulars of mortgage/charge (7 pages)
17 May 2001New director appointed (2 pages)
3 May 2001Secretary resigned (2 pages)
3 May 2001Director resigned (2 pages)
3 May 2001New director appointed (2 pages)
3 May 2001Registered office changed on 03/05/01 from: 79 oxford street manchester lancashire M1 6FR (1 page)
3 May 2001New secretary appointed;new director appointed (2 pages)
26 April 2001Incorporation (11 pages)