Company NameHydrema (U.K.) Limited
DirectorsJan Werner Jensen and Mark Hyde
Company StatusActive
Company Number01871174
CategoryPrivate Limited Company
Incorporation Date12 December 1984(39 years, 3 months ago)
Previous NameGillyhire Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5182Wholesale of mining, construction & civil engineering machinery
SIC 46630Wholesale of mining, construction and civil engineering machinery

Directors

Director NameMr Jan Werner Jensen
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityDanish
StatusCurrent
Appointed01 June 2001(16 years, 5 months after company formation)
Appointment Duration22 years, 10 months
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressRode Mollevej 28
Skorping
Dk 9520
Denmark
Director NameMr Mark Hyde
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2021(36 years, 8 months after company formation)
Appointment Duration2 years, 8 months
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressHydrema Uk Ltd, Barugh Way
Melmerby Green Road
Barkers Business Park Melmerby
North Yorkshire
HG4 5NB
Director NameKjeld Werner Jensen
Date of BirthAugust 1930 (Born 93 years ago)
NationalityDanish
StatusResigned
Appointed30 August 1991(6 years, 8 months after company formation)
Appointment Duration9 years, 9 months (resigned 01 June 2001)
RoleCompany Director
Correspondence AddressRode Mollevej 34
Dk-9530 Stovring
Foreign
Director NameJan Lennart Larson
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityDanish
StatusResigned
Appointed30 August 1991(6 years, 8 months after company formation)
Appointment Duration11 months (resigned 31 July 1992)
RoleCompany Director
Correspondence AddressHasselvej 6
Dk-9530 Stroving
Foreign
Secretary NameJan Lennart Larson
NationalityDanish
StatusResigned
Appointed30 August 1991(6 years, 8 months after company formation)
Appointment Duration11 months (resigned 31 July 1992)
RoleCompany Director
Correspondence AddressHasselvej 6
Dk-9530 Stroving
Foreign
Secretary NameSales Director Laris Rasmussen
NationalityBritish
StatusResigned
Appointed01 August 1992(7 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 26 January 1995)
RoleCompany Director
Correspondence AddressTastrup 2630
Torneholmen Ii 2630
Foreign
Director NameMr Timothy Wadsworth
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1995(10 years, 1 month after company formation)
Appointment Duration26 years, 6 months (resigned 31 July 2021)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressHydrema Uk Melmerby Green Road
Melmerby
Ripon
North Yorkshire
HG4 5NB
Secretary NameMr Timothy Wadsworth
NationalityBritish
StatusResigned
Appointed26 January 1995(10 years, 1 month after company formation)
Appointment Duration26 years, 6 months (resigned 31 July 2021)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressHydrema Uk Ltd, Barugh Way
Melmerby Green Road
Barkers Business Park Melmerby
North Yorkshire
HG4 5NB

Contact

Websitewww.hydrema.co.uk/
Email address[email protected]
Telephone01765 641940
Telephone regionRipon

Location

Registered AddressHydrema Uk Ltd, Barugh Way
Melmerby Green Road
Barkers Business Park Melmerby
North Yorkshire
HG4 5NB
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishHutton Conyers
WardWathvale
Built Up AreaMelmerby

Shareholders

217.3k at £1Hydrema Holdings Aps
100.00%
Ordinary

Financials

Year2014
Net Worth£1,291,355
Cash£299,378
Current Liabilities£2,864,072

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return9 March 2024 (2 weeks, 5 days ago)
Next Return Due23 March 2025 (11 months, 4 weeks from now)

Charges

15 May 1985Delivered on: 18 May 1985
Persons entitled: The Council of the County of North Yorkshire

Classification: Legal charge
Secured details: £32,250 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Unit 14, camp hill close, off dalamires lane, ripon, north yorkshire.
Outstanding

Filing History

10 July 2023Full accounts made up to 31 December 2022 (22 pages)
17 April 2023Confirmation statement made on 9 March 2023 with no updates (3 pages)
1 August 2022Confirmation statement made on 9 March 2022 with updates (3 pages)
4 March 2022Full accounts made up to 31 December 2021 (22 pages)
31 August 2021Confirmation statement made on 30 August 2021 with no updates (3 pages)
6 August 2021Termination of appointment of Timothy Wadsworth as a secretary on 31 July 2021 (1 page)
6 August 2021Appointment of Mr Mark Hyde as a director on 1 August 2021 (2 pages)
6 August 2021Termination of appointment of Timothy Wadsworth as a director on 31 July 2021 (1 page)
18 February 2021Full accounts made up to 31 December 2020 (24 pages)
2 September 2020Confirmation statement made on 30 August 2020 with no updates (3 pages)
25 February 2020Full accounts made up to 31 December 2019 (20 pages)
21 February 2020Secretary's details changed for Mr Timothy Wadsworth on 21 February 2020 (1 page)
21 February 2020Director's details changed for Mr Timothy Wadsworth on 21 February 2020 (2 pages)
25 September 2019Full accounts made up to 31 December 2018 (20 pages)
3 September 2019Confirmation statement made on 30 August 2019 with no updates (3 pages)
25 September 2018Accounts for a small company made up to 31 December 2017 (9 pages)
30 August 2018Confirmation statement made on 30 August 2018 with no updates (3 pages)
31 August 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
31 August 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
21 February 2017Full accounts made up to 31 December 2016 (17 pages)
21 February 2017Full accounts made up to 31 December 2016 (17 pages)
1 September 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
1 September 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
12 February 2016Accounts for a small company made up to 31 December 2015 (7 pages)
12 February 2016Accounts for a small company made up to 31 December 2015 (7 pages)
9 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 217,267
(5 pages)
9 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 217,267
(5 pages)
4 March 2015Accounts for a small company made up to 31 December 2014 (7 pages)
4 March 2015Accounts for a small company made up to 31 December 2014 (7 pages)
11 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 217,267
(5 pages)
11 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 217,267
(5 pages)
21 February 2014Accounts for a small company made up to 31 December 2013 (7 pages)
21 February 2014Accounts for a small company made up to 31 December 2013 (7 pages)
12 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 217,267
(5 pages)
12 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 217,267
(5 pages)
27 February 2013Accounts for a small company made up to 31 December 2012 (7 pages)
27 February 2013Accounts for a small company made up to 31 December 2012 (7 pages)
7 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (5 pages)
7 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (5 pages)
29 March 2012Accounts for a small company made up to 31 December 2011 (7 pages)
29 March 2012Accounts for a small company made up to 31 December 2011 (7 pages)
31 August 2011Annual return made up to 30 August 2011 with a full list of shareholders (5 pages)
31 August 2011Annual return made up to 30 August 2011 with a full list of shareholders (5 pages)
6 April 2011Accounts for a small company made up to 31 December 2010 (7 pages)
6 April 2011Accounts for a small company made up to 31 December 2010 (7 pages)
1 February 2011Auditor's resignation (1 page)
1 February 2011Auditor's resignation (1 page)
10 September 2010Director's details changed for Timothy Wadsworth on 30 August 2010 (2 pages)
10 September 2010Director's details changed for Jan Werner Jensen on 30 August 2010 (2 pages)
10 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (5 pages)
10 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (5 pages)
10 September 2010Director's details changed for Jan Werner Jensen on 30 August 2010 (2 pages)
10 September 2010Director's details changed for Timothy Wadsworth on 30 August 2010 (2 pages)
9 June 2010Accounts for a small company made up to 31 December 2009 (7 pages)
9 June 2010Accounts for a small company made up to 31 December 2009 (7 pages)
9 September 2009Return made up to 30/08/09; full list of members (3 pages)
9 September 2009Return made up to 30/08/09; full list of members (3 pages)
15 June 2009Accounts for a small company made up to 31 December 2008 (7 pages)
15 June 2009Accounts for a small company made up to 31 December 2008 (7 pages)
2 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
2 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
18 September 2008Return made up to 30/08/08; full list of members (3 pages)
18 September 2008Return made up to 30/08/08; full list of members (3 pages)
10 September 2007Secretary's particulars changed;director's particulars changed (1 page)
10 September 2007Return made up to 30/08/07; full list of members (2 pages)
10 September 2007Secretary's particulars changed;director's particulars changed (1 page)
10 September 2007Return made up to 30/08/07; full list of members (2 pages)
24 July 2007Accounts for a small company made up to 31 December 2006 (6 pages)
24 July 2007Accounts for a small company made up to 31 December 2006 (6 pages)
23 October 2006Accounts for a small company made up to 31 December 2005 (6 pages)
23 October 2006Accounts for a small company made up to 31 December 2005 (6 pages)
16 October 2006Return made up to 30/08/06; full list of members (2 pages)
16 October 2006Return made up to 30/08/06; full list of members (2 pages)
18 November 2005Full accounts made up to 31 December 2004 (18 pages)
18 November 2005Full accounts made up to 31 December 2004 (18 pages)
19 September 2005Return made up to 30/08/05; full list of members (2 pages)
19 September 2005Registered office changed on 19/09/05 from: barugh way melmerby green road barkers business park melmerby north yorkshire HG4 1QY (1 page)
19 September 2005Registered office changed on 19/09/05 from: barugh way melmerby green road barkers business park melmerby north yorkshire HG4 1QY (1 page)
19 September 2005Return made up to 30/08/05; full list of members (2 pages)
1 April 2005Full accounts made up to 31 May 2004 (15 pages)
1 April 2005Full accounts made up to 31 May 2004 (15 pages)
12 October 2004Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page)
12 October 2004Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page)
8 September 2004Return made up to 30/08/04; full list of members
  • 363(287) ‐ Registered office changed on 08/09/04
(7 pages)
8 September 2004Return made up to 30/08/04; full list of members
  • 363(287) ‐ Registered office changed on 08/09/04
(7 pages)
3 November 2003Full accounts made up to 31 May 2003 (15 pages)
3 November 2003Full accounts made up to 31 May 2003 (15 pages)
29 September 2003Return made up to 30/08/03; full list of members
  • 363(287) ‐ Registered office changed on 29/09/03
(7 pages)
29 September 2003Return made up to 30/08/03; full list of members
  • 363(287) ‐ Registered office changed on 29/09/03
(7 pages)
2 November 2002Full accounts made up to 31 May 2002 (14 pages)
2 November 2002Full accounts made up to 31 May 2002 (14 pages)
27 September 2002Return made up to 30/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 September 2002Return made up to 30/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 November 2001Full accounts made up to 31 May 2001 (16 pages)
29 November 2001Full accounts made up to 31 May 2001 (16 pages)
24 September 2001Return made up to 30/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 September 2001Return made up to 30/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 August 2001Director resigned (1 page)
20 August 2001Director resigned (1 page)
20 August 2001New director appointed (2 pages)
20 August 2001New director appointed (2 pages)
3 January 2001Full accounts made up to 31 May 2000 (13 pages)
3 January 2001Full accounts made up to 31 May 2000 (13 pages)
23 August 2000Return made up to 30/08/00; full list of members (6 pages)
23 August 2000Return made up to 30/08/00; full list of members (6 pages)
11 February 2000Full accounts made up to 31 May 1999 (14 pages)
11 February 2000Full accounts made up to 31 May 1999 (14 pages)
7 October 1999Return made up to 30/08/99; full list of members (6 pages)
7 October 1999Return made up to 30/08/99; full list of members (6 pages)
16 December 1998Full accounts made up to 31 May 1998 (14 pages)
16 December 1998Full accounts made up to 31 May 1998 (14 pages)
25 August 1998Return made up to 30/08/98; no change of members
  • 363(287) ‐ Registered office changed on 25/08/98
(4 pages)
25 August 1998Return made up to 30/08/98; no change of members
  • 363(287) ‐ Registered office changed on 25/08/98
(4 pages)
30 December 1997Full accounts made up to 31 May 1997 (16 pages)
30 December 1997Full accounts made up to 31 May 1997 (16 pages)
19 September 1997Return made up to 30/08/97; no change of members (6 pages)
19 September 1997Return made up to 30/08/97; no change of members (6 pages)
28 February 1997Full accounts made up to 31 May 1996 (14 pages)
28 February 1997Full accounts made up to 31 May 1996 (14 pages)
5 September 1996Return made up to 30/08/96; full list of members (6 pages)
5 September 1996Return made up to 30/08/96; full list of members (6 pages)
28 November 1995Full accounts made up to 31 May 1995 (14 pages)
28 November 1995Full accounts made up to 31 May 1995 (14 pages)
29 August 1995Return made up to 30/08/95; full list of members (6 pages)
29 August 1995Return made up to 30/08/95; full list of members (6 pages)