Company NameTowler Hydraulics Limited
DirectorsChris Howie and Naimesh Tarunkumar Dave
Company StatusActive
Company Number00127813
CategoryPrivate Limited Company
Incorporation Date17 March 1913(111 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 28120Manufacture of fluid power equipment
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Chris Howie
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2018(105 years, 7 months after company formation)
Appointment Duration5 years, 6 months
RoleVice President
Country of ResidenceSouth Korea
Correspondence Address37 Burley Road
Leeds
West Yorkshire
LS3 1JT
Director NameMr Naimesh Tarunkumar Dave
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityAmerican
StatusCurrent
Appointed01 June 2019(106 years, 3 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address37 Burley Road
Leeds
West Yorkshire
LS3 1JT
Director NameWilliam David Whitehead
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1991(77 years, 11 months after company formation)
Appointment Duration16 years, 5 months (resigned 06 July 2007)
RoleAccountant
Correspondence Address10 Kings Road
Bramhope
Leeds
West Yorkshire
LS16 9JW
Director NameDavid Arthur Zuege
Date of BirthDecember 1940 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed25 January 1991(77 years, 11 months after company formation)
Appointment Duration15 years, 10 months (resigned 15 December 2006)
RoleExecutive
Correspondence Address2300 S 51st Street
Milwaukee
Wisconsin 53219
Usa
Foreign
Secretary NameWilliam David Whitehead
NationalityBritish
StatusResigned
Appointed25 January 1991(77 years, 11 months after company formation)
Appointment Duration16 years, 5 months (resigned 28 June 2007)
RoleCompany Director
Correspondence Address10 Kings Road
Bramhope
Leeds
West Yorkshire
LS16 9JW
Director NameArthur Normington
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1994(81 years, 2 months after company formation)
Appointment Duration13 years, 2 months (resigned 29 June 2007)
RoleExecutive
Correspondence Address16 Manor Drive
Cottingley
Bingley
West Yorkshire
BD16 1PL
Director NameJean Francois Joseph Louis Magnani
Date of BirthOctober 1951 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed02 July 2007(94 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 December 2011)
RoleExecutive
Country of ResidenceFrance
Correspondence Address10 Allee Ginette
Livry - Gargan
Paris 93190
Foreign
Secretary NameAnthony McAleavy
NationalityBritish
StatusResigned
Appointed02 July 2007(94 years, 4 months after company formation)
Appointment Duration6 years, 12 months (resigned 27 June 2014)
RoleAccountant
Correspondence Address33 Lady Croft Lane
Hemingfield
Barnsley
South Yorkshire
S73 0QP
Director NameJoseph Kerner
Date of BirthDecember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed23 November 2010(97 years, 9 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 19 May 2011)
RoleOperations
Country of ResidenceUnited States
Correspondence AddressN39w23802
Broken Hill Cir N
Pewaukee
Wisconsin 53072
United States
Director NameRobert Davis
Date of BirthMay 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed26 July 2011(98 years, 5 months after company formation)
Appointment Duration2 years (resigned 02 August 2013)
RoleSnr Vp Operations Sales And Technical
Country of ResidenceU.S
Correspondence Address37 Burley Road
Leeds
West Yorkshire
LS3 1JT
Director NameFrederic Paul Denis Jamet
Date of BirthJune 1962 (Born 61 years ago)
NationalityFrench
StatusResigned
Appointed01 January 2012(98 years, 10 months after company formation)
Appointment Duration5 years (resigned 31 December 2016)
RoleOilgear European Vice President
Country of ResidenceFrance
Correspondence Address37 Burley Road
Leeds
West Yorkshire
LS3 1JT
Director NameMr Charles Edward Germain
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed09 August 2013(100 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 23 May 2016)
RoleAccountant
Country of ResidenceUnited States
Correspondence Address37 Burley Road
Leeds
West Yorkshire
LS3 1JT
Secretary NameMrs Kirstie Allenby
StatusResigned
Appointed27 June 2014(101 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 November 2017)
RoleCompany Director
Correspondence Address37 Burley Road
Leeds
West Yorkshire
LS3 1JT
Director NameMr Jon Wierda
Date of BirthMarch 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed23 May 2016(103 years, 3 months after company formation)
Appointment Duration4 months, 1 week (resigned 30 September 2016)
RoleChief Executive
Country of ResidenceUnited States
Correspondence Address37 Burley Road
Leeds
West Yorkshire
LS3 1JT
Director NameMr Craig Skylar Lafave
Date of BirthAugust 1977 (Born 46 years ago)
NationalityAmerican
StatusResigned
Appointed23 May 2016(103 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 25 September 2018)
RoleChief Executive
Country of ResidenceUnited States
Correspondence Address37 Burley Road
Leeds
West Yorkshire
LS3 1JT
Director NameMr Robert Francis Denten
Date of BirthOctober 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 2019(106 years, 3 months after company formation)
Appointment Duration8 months (resigned 31 January 2020)
RoleAccountant
Country of ResidenceUnited States
Correspondence Address37 Burley Road
Leeds
West Yorkshire
LS3 1JT

Contact

Websiteoilgear-towler-gmbh.com

Location

Registered Address37 Burley Road
Leeds
West Yorkshire
LS3 1JT
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Shareholders

75k at £1Oilgear Towler LTD
100.00%
Ordinary
1 at £1Oilgear International Corp & Oilgear Towler LTD
0.00%
Ordinary

Accounts

Latest Accounts30 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return13 January 2024 (3 months, 1 week ago)
Next Return Due27 January 2025 (9 months, 1 week from now)

Filing History

26 January 2023Confirmation statement made on 13 January 2023 with no updates (3 pages)
13 January 2022Unaudited abridged accounts made up to 31 December 2021 (7 pages)
13 January 2022Confirmation statement made on 13 January 2022 with no updates (3 pages)
28 October 2021Unaudited abridged accounts made up to 31 December 2020 (8 pages)
23 March 2021Confirmation statement made on 13 January 2021 with no updates (3 pages)
29 July 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
31 January 2020Confirmation statement made on 13 January 2020 with no updates (3 pages)
31 January 2020Termination of appointment of Robert Francis Denten as a director on 31 January 2020 (1 page)
3 October 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
5 June 2019Appointment of Mr Naimesh Tarunkumar Dave as a director on 1 June 2019 (2 pages)
5 June 2019Appointment of Mr Robert Francis Denten as a director on 1 June 2019 (2 pages)
24 January 2019Confirmation statement made on 13 January 2019 with no updates (3 pages)
8 October 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
25 September 2018Termination of appointment of Craig Skylar Lafave as a director on 25 September 2018 (1 page)
25 September 2018Appointment of Mr Chris Howie as a director on 25 September 2018 (2 pages)
1 February 2018Confirmation statement made on 13 January 2018 with no updates (3 pages)
13 December 2017Termination of appointment of Kirstie Allenby as a secretary on 30 November 2017 (1 page)
13 December 2017Termination of appointment of Kirstie Allenby as a secretary on 30 November 2017 (1 page)
16 March 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
16 March 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
20 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
20 January 2017Termination of appointment of Frederic Paul Denis Jamet as a director on 31 December 2016 (1 page)
20 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
20 January 2017Termination of appointment of Frederic Paul Denis Jamet as a director on 31 December 2016 (1 page)
12 October 2016Termination of appointment of Jon Wierda as a director on 30 September 2016 (1 page)
12 October 2016Termination of appointment of Jon Wierda as a director on 30 September 2016 (1 page)
28 September 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
28 September 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
7 June 2016Appointment of Mr Jon Wierda as a director on 23 May 2016 (2 pages)
7 June 2016Appointment of Mr Jon Wierda as a director on 23 May 2016 (2 pages)
7 June 2016Appointment of Mr Craig Skylar Lafave as a director on 23 May 2016 (2 pages)
7 June 2016Appointment of Mr Craig Skylar Lafave as a director on 23 May 2016 (2 pages)
6 June 2016Termination of appointment of Charles Edward Germain as a director on 23 May 2016 (1 page)
6 June 2016Termination of appointment of Charles Edward Germain as a director on 23 May 2016 (1 page)
4 February 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 75,000
(4 pages)
4 February 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 75,000
(4 pages)
9 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
9 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
9 February 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 75,000
(4 pages)
9 February 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 75,000
(4 pages)
8 August 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
8 August 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
28 June 2014Termination of appointment of Anthony Mcaleavy as a secretary (1 page)
28 June 2014Appointment of Mrs Kirstie Allenby as a secretary (2 pages)
28 June 2014Appointment of Mrs Kirstie Allenby as a secretary (2 pages)
28 June 2014Termination of appointment of Anthony Mcaleavy as a secretary (1 page)
1 February 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-02-01
  • GBP 75,000
(4 pages)
1 February 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-02-01
  • GBP 75,000
(4 pages)
18 October 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
18 October 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
14 August 2013Termination of appointment of Robert Davis as a director (1 page)
14 August 2013Appointment of Mr Charles Edward Germain as a director (2 pages)
14 August 2013Appointment of Mr Charles Edward Germain as a director (2 pages)
14 August 2013Termination of appointment of Robert Davis as a director (1 page)
12 February 2013Annual return made up to 13 January 2013 with a full list of shareholders (4 pages)
12 February 2013Annual return made up to 13 January 2013 with a full list of shareholders (4 pages)
5 October 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
5 October 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
2 March 2012Appointment of Frederic Paul Denis Jamet as a director (3 pages)
2 March 2012Appointment of Frederic Paul Denis Jamet as a director (3 pages)
24 February 2012Termination of appointment of Jean Magnani as a director (2 pages)
24 February 2012Termination of appointment of Jean Magnani as a director (2 pages)
10 February 2012Annual return made up to 13 January 2012 with a full list of shareholders (4 pages)
10 February 2012Annual return made up to 13 January 2012 with a full list of shareholders (4 pages)
5 October 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
5 October 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
11 August 2011Appointment of Robert Davis as a director (3 pages)
11 August 2011Appointment of Robert Davis as a director (3 pages)
7 July 2011Termination of appointment of Joseph Kerner as a director (2 pages)
7 July 2011Termination of appointment of Joseph Kerner as a director (2 pages)
9 February 2011Annual return made up to 13 January 2011 with a full list of shareholders (5 pages)
9 February 2011Annual return made up to 13 January 2011 with a full list of shareholders (5 pages)
6 December 2010Appointment of Joseph Kerner as a director (3 pages)
6 December 2010Appointment of Joseph Kerner as a director (3 pages)
24 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
24 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
23 February 2010Annual return made up to 13 January 2010 with a full list of shareholders (4 pages)
23 February 2010Annual return made up to 13 January 2010 with a full list of shareholders (4 pages)
23 February 2010Director's details changed for Jean Francois Joseph Louis Magnani on 13 January 2010 (2 pages)
23 February 2010Director's details changed for Jean Francois Joseph Louis Magnani on 13 January 2010 (2 pages)
25 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
25 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
12 March 2009Return made up to 13/01/09; full list of members (3 pages)
12 March 2009Return made up to 13/01/09; full list of members (3 pages)
28 October 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
28 October 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
7 February 2008Return made up to 13/01/08; full list of members (2 pages)
7 February 2008Return made up to 13/01/08; full list of members (2 pages)
19 July 2007Director resigned (1 page)
19 July 2007Director resigned (1 page)
12 July 2007New secretary appointed (2 pages)
12 July 2007Secretary resigned (1 page)
12 July 2007New director appointed (2 pages)
12 July 2007Director resigned (1 page)
12 July 2007Secretary resigned (1 page)
12 July 2007Director resigned (1 page)
12 July 2007New director appointed (2 pages)
12 July 2007New secretary appointed (2 pages)
23 March 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
23 March 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
25 January 2007Return made up to 13/01/07; full list of members (3 pages)
25 January 2007Return made up to 13/01/07; full list of members (3 pages)
25 January 2007Director resigned (1 page)
25 January 2007Director resigned (1 page)
28 November 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
28 November 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
27 April 2006Registered office changed on 27/04/06 from: electraulic works rodley nr leeds LS13 1LG (1 page)
27 April 2006Registered office changed on 27/04/06 from: electraulic works rodley nr leeds LS13 1LG (1 page)
13 January 2006Return made up to 13/01/06; full list of members (3 pages)
13 January 2006Return made up to 13/01/06; full list of members (3 pages)
11 August 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
11 August 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
4 March 2005Return made up to 25/01/05; full list of members (7 pages)
4 March 2005Return made up to 25/01/05; full list of members (7 pages)
19 October 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
19 October 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
27 February 2004Return made up to 25/01/04; full list of members (7 pages)
27 February 2004Return made up to 25/01/04; full list of members (7 pages)
5 July 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
5 July 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
3 February 2003Return made up to 25/01/03; full list of members (7 pages)
3 February 2003Return made up to 25/01/03; full list of members (7 pages)
26 October 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
26 October 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
30 January 2002Return made up to 25/01/02; full list of members (7 pages)
30 January 2002Return made up to 25/01/02; full list of members (7 pages)
23 October 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
23 October 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
29 January 2001Return made up to 25/01/01; full list of members (7 pages)
29 January 2001Return made up to 25/01/01; full list of members (7 pages)
20 September 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
20 September 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
1 February 2000Return made up to 25/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 February 2000Return made up to 25/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 September 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
22 September 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
24 February 1999Return made up to 25/01/99; no change of members (6 pages)
24 February 1999Return made up to 25/01/99; no change of members (6 pages)
23 February 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
23 February 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
20 February 1998Return made up to 25/01/98; full list of members (6 pages)
20 February 1998Return made up to 25/01/98; full list of members (6 pages)
7 March 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
7 March 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
4 February 1997Return made up to 25/01/97; no change of members (4 pages)
4 February 1997Return made up to 25/01/97; no change of members (4 pages)
15 May 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
15 May 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
31 March 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
31 March 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (162 pages)
9 October 1987Full accounts made up to 31 December 1986 (5 pages)
9 October 1987Full accounts made up to 31 December 1986 (5 pages)