Company NameK T Hydraulics Limited
DirectorsRoger Joseph Fish and Richard Andrew Ellis
Company StatusActive
Company Number01950662
CategoryPrivate Limited Company
Incorporation Date27 September 1985(38 years, 7 months ago)
Previous NameK T Hydraulic Systems Limited

Business Activity

Section CManufacturing
SIC 2912Manufacture of pumps & compressors
SIC 28131Manufacture of pumps

Directors

Director NameMr Roger Joseph Fish
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 1990(5 years, 2 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGannex Park Dewsbury Road
Elland
West Yorkshire
HX5 9AF
Director NameMr Richard Andrew Ellis
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2000(14 years, 3 months after company formation)
Appointment Duration24 years, 3 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressGannex Park Dewsbury Road
Elland
West Yorkshire
HX5 9AF
Secretary NameMr Roger Joseph Fish
NationalityBritish
StatusCurrent
Appointed16 June 2004(18 years, 8 months after company formation)
Appointment Duration19 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGannex Park Dewsbury Road
Elland
West Yorkshire
HX5 9AF
Director NamePaul Firth
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1990(5 years, 2 months after company formation)
Appointment Duration13 years, 6 months (resigned 16 June 2004)
RoleCompany Director
Correspondence Address59 Brecon Avenue
Huddersfield
HD3 3QF
Director NameMr John Richard Paine
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1990(5 years, 2 months after company formation)
Appointment Duration16 years, 6 months (resigned 29 June 2007)
RoleCompany Director
Correspondence Address31 Long Fallas Crescent
Brighouse
West Yorkshire
HD6 3TN
Secretary NamePaul Firth
NationalityBritish
StatusResigned
Appointed06 December 1990(5 years, 2 months after company formation)
Appointment Duration13 years, 6 months (resigned 16 June 2004)
RoleCompany Director
Correspondence Address59 Brecon Avenue
Huddersfield
HD3 3QF
Director NameDarren O'Brien
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2009(23 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 November 2014)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressGannex Park Dewsbury Road
Elland
West Yorkshire
HX5 9AF
Director NameMr David Anthony Chandler
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2014(28 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGannex Park Dewsbury Road
Elland
West Yorkshire
HX5 9AF

Contact

Websitekthydraulics.com
Telephone01422 377474
Telephone regionHalifax

Location

Registered AddressGannex Park
Dewsbury Road
Elland
West Yorkshire
HX5 9AF
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardElland
Built Up AreaElland
Address Matches2 other UK companies use this postal address

Shareholders

15k at £1Ellis Fish Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£6,264,724
Gross Profit£2,130,250
Net Worth£3,087,083
Cash£825,110
Current Liabilities£1,733,694

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return27 December 2023 (3 months, 4 weeks ago)
Next Return Due10 January 2025 (8 months, 3 weeks from now)

Charges

29 September 2011Delivered on: 6 October 2011
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
31 January 2007Delivered on: 12 February 2007
Persons entitled: Barclays 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
7 November 1986Delivered on: 11 November 1986
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). 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
24 April 1991Delivered on: 29 April 1991
Satisfied on: 29 September 1993
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 71 union street south, halifax, west yorkshire. Title no: wyk 222880. the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
11 December 1987Delivered on: 17 December 1987
Satisfied on: 29 September 1993
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 71 union street south halifax, west yorkshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

27 December 2023Confirmation statement made on 27 December 2023 with no updates (3 pages)
20 November 2023Total exemption full accounts made up to 30 September 2023 (6 pages)
26 August 2023Registration of charge 019506620006, created on 22 August 2023 (76 pages)
16 August 2023Change of details for Kth Engineering Group Limited as a person with significant control on 6 April 2016 (2 pages)
28 February 2023Total exemption full accounts made up to 30 September 2022 (7 pages)
28 December 2022Confirmation statement made on 27 December 2022 with no updates (3 pages)
19 December 2022Change of details for Mr Roger Joseph Fish as a person with significant control on 19 December 2022 (2 pages)
19 December 2022Director's details changed for Mr Roger Joseph Fish on 19 December 2022 (2 pages)
16 November 2022Satisfaction of charge 1 in full (1 page)
2 February 2022Total exemption full accounts made up to 30 September 2021 (6 pages)
29 December 2021Confirmation statement made on 27 December 2021 with no updates (3 pages)
6 July 2021Accounts for a small company made up to 30 September 2020 (7 pages)
29 December 2020Confirmation statement made on 27 December 2020 with no updates (3 pages)
1 July 2020Accounts for a small company made up to 30 September 2019 (7 pages)
30 December 2019Confirmation statement made on 27 December 2019 with no updates (3 pages)
7 May 2019Accounts for a small company made up to 30 September 2018 (8 pages)
2 January 2019Confirmation statement made on 27 December 2018 with no updates (3 pages)
13 June 2018Accounts for a small company made up to 30 September 2017 (8 pages)
5 January 2018Confirmation statement made on 27 December 2017 with no updates (3 pages)
11 July 2017Accounts for a small company made up to 30 September 2016 (8 pages)
11 July 2017Accounts for a small company made up to 30 September 2016 (8 pages)
28 December 2016Confirmation statement made on 27 December 2016 with updates (8 pages)
28 December 2016Confirmation statement made on 27 December 2016 with updates (8 pages)
24 May 2016Full accounts made up to 30 September 2015 (17 pages)
24 May 2016Full accounts made up to 30 September 2015 (17 pages)
11 January 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 15,000
(4 pages)
11 January 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 15,000
(4 pages)
2 July 2015Full accounts made up to 30 September 2014 (19 pages)
2 July 2015Full accounts made up to 30 September 2014 (19 pages)
26 February 2015Termination of appointment of David Anthony Chandler as a director on 26 February 2015 (1 page)
26 February 2015Termination of appointment of David Anthony Chandler as a director on 26 February 2015 (1 page)
6 February 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 15,000
(5 pages)
6 February 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 15,000
(5 pages)
1 December 2014Termination of appointment of Darren O'brien as a director on 30 November 2014 (1 page)
1 December 2014Termination of appointment of Darren O'brien as a director on 30 November 2014 (1 page)
2 July 2014Full accounts made up to 30 September 2013 (18 pages)
2 July 2014Full accounts made up to 30 September 2013 (18 pages)
30 May 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
30 May 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
9 January 2014Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 15,000
(5 pages)
9 January 2014Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 15,000
(5 pages)
8 January 2014Director's details changed for Darren O'brien on 8 March 2013 (2 pages)
8 January 2014Director's details changed for Darren O'brien on 8 March 2013 (2 pages)
8 January 2014Director's details changed for Darren O'brien on 8 March 2013 (2 pages)
2 January 2014Appointment of Mr David Anthony Chandler as a director (2 pages)
2 January 2014Appointment of Mr David Anthony Chandler as a director (2 pages)
17 January 2013Accounts for a small company made up to 30 September 2012 (6 pages)
17 January 2013Accounts for a small company made up to 30 September 2012 (6 pages)
10 January 2013Annual return made up to 27 December 2012 with a full list of shareholders (5 pages)
10 January 2013Annual return made up to 27 December 2012 with a full list of shareholders (5 pages)
28 March 2012Accounts for a small company made up to 30 September 2011 (6 pages)
28 March 2012Accounts for a small company made up to 30 September 2011 (6 pages)
7 February 2012Director's details changed for Darren O Brien on 31 January 2012 (2 pages)
7 February 2012Director's details changed for Darren O Brien on 31 January 2012 (2 pages)
6 February 2012Director's details changed for Mr Richard Andrew Ellis on 31 January 2012 (2 pages)
6 February 2012Director's details changed for Mr Richard Andrew Ellis on 31 January 2012 (2 pages)
6 February 2012Registered office address changed from Hope Hall Mill Union Street South Halifax West Yorkshire Hx 12L on 6 February 2012 (1 page)
6 February 2012Director's details changed for Mr Roger Joseph Fish on 31 January 2012 (2 pages)
6 February 2012Director's details changed for Mr Roger Joseph Fish on 31 January 2012 (2 pages)
6 February 2012Registered office address changed from Hope Hall Mill Union Street South Halifax West Yorkshire Hx 12L on 6 February 2012 (1 page)
6 February 2012Secretary's details changed for Mr Roger Joseph Fish on 31 January 2012 (1 page)
6 February 2012Secretary's details changed for Mr Roger Joseph Fish on 31 January 2012 (1 page)
6 February 2012Registered office address changed from Hope Hall Mill Union Street South Halifax West Yorkshire Hx 12L on 6 February 2012 (1 page)
4 January 2012Annual return made up to 27 December 2011 with a full list of shareholders (7 pages)
4 January 2012Annual return made up to 27 December 2011 with a full list of shareholders (7 pages)
6 October 2011Particulars of a mortgage or charge / charge no: 5 (10 pages)
6 October 2011Particulars of a mortgage or charge / charge no: 5 (10 pages)
15 February 2011Annual return made up to 27 December 2010 with a full list of shareholders (7 pages)
15 February 2011Annual return made up to 27 December 2010 with a full list of shareholders (7 pages)
7 December 2010Accounts for a small company made up to 30 September 2010 (6 pages)
7 December 2010Accounts for a small company made up to 30 September 2010 (6 pages)
7 January 2010Accounts for a small company made up to 30 September 2009 (7 pages)
7 January 2010Accounts for a small company made up to 30 September 2009 (7 pages)
29 December 2009Annual return made up to 27 December 2009 with a full list of shareholders (6 pages)
29 December 2009Annual return made up to 27 December 2009 with a full list of shareholders (6 pages)
16 February 2009Return made up to 27/12/08; full list of members (4 pages)
16 February 2009Return made up to 27/12/08; full list of members (4 pages)
7 February 2009Director appointed darren o brien (1 page)
7 February 2009Director appointed darren o brien (1 page)
16 December 2008Accounts for a small company made up to 30 September 2008 (6 pages)
16 December 2008Accounts for a small company made up to 30 September 2008 (6 pages)
28 May 2008Return made up to 27/12/07; full list of members (4 pages)
28 May 2008Return made up to 27/12/07; full list of members (4 pages)
15 November 2007Accounts for a small company made up to 30 September 2007 (6 pages)
15 November 2007Accounts for a small company made up to 30 September 2007 (6 pages)
6 November 2007Memorandum and Articles of Association (13 pages)
6 November 2007Memorandum and Articles of Association (13 pages)
6 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 September 2007Director resigned (1 page)
19 September 2007Director resigned (1 page)
12 February 2007Particulars of mortgage/charge (9 pages)
12 February 2007Particulars of mortgage/charge (9 pages)
8 February 2007Return made up to 27/12/06; full list of members (3 pages)
8 February 2007Return made up to 27/12/06; full list of members (3 pages)
29 November 2006Accounts for a small company made up to 30 September 2006 (7 pages)
29 November 2006Accounts for a small company made up to 30 September 2006 (7 pages)
2 March 2006Return made up to 27/12/05; full list of members (3 pages)
2 March 2006Return made up to 27/12/05; full list of members (3 pages)
19 December 2005Accounts for a small company made up to 30 September 2005 (7 pages)
19 December 2005Accounts for a small company made up to 30 September 2005 (7 pages)
18 March 2005Return made up to 27/12/04; full list of members (9 pages)
18 March 2005Return made up to 27/12/04; full list of members (9 pages)
13 January 2005Accounts for a small company made up to 30 September 2004 (7 pages)
13 January 2005Accounts for a small company made up to 30 September 2004 (7 pages)
11 January 2005New secretary appointed (2 pages)
11 January 2005Secretary resigned;director resigned (1 page)
11 January 2005Secretary resigned;director resigned (1 page)
11 January 2005New secretary appointed (2 pages)
27 May 2004Accounts for a small company made up to 30 September 2003 (7 pages)
27 May 2004Accounts for a small company made up to 30 September 2003 (7 pages)
8 January 2004Return made up to 27/12/03; no change of members (8 pages)
8 January 2004Return made up to 27/12/03; no change of members (8 pages)
6 January 2003Return made up to 27/12/02; full list of members (8 pages)
6 January 2003Accounts for a small company made up to 30 September 2002 (6 pages)
6 January 2003Accounts for a small company made up to 30 September 2002 (6 pages)
6 January 2003Return made up to 27/12/02; full list of members (8 pages)
4 January 2002Return made up to 27/12/01; full list of members (7 pages)
4 January 2002Return made up to 27/12/01; full list of members (7 pages)
4 January 2002Accounts for a small company made up to 30 September 2001 (6 pages)
4 January 2002Accounts for a small company made up to 30 September 2001 (6 pages)
17 January 2001Accounts for a small company made up to 30 September 2000 (6 pages)
17 January 2001Return made up to 27/12/00; full list of members (7 pages)
17 January 2001Return made up to 27/12/00; full list of members (7 pages)
17 January 2001Accounts for a small company made up to 30 September 2000 (6 pages)
18 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
18 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
14 April 2000Company name changed k t hydraulic systems LIMITED\certificate issued on 17/04/00 (2 pages)
14 April 2000Company name changed k t hydraulic systems LIMITED\certificate issued on 17/04/00 (2 pages)
31 January 2000New director appointed (2 pages)
31 January 2000New director appointed (2 pages)
7 January 2000Return made up to 27/12/99; full list of members (7 pages)
7 January 2000Return made up to 27/12/99; full list of members (7 pages)
23 December 1998Accounts for a small company made up to 30 September 1998 (6 pages)
23 December 1998Accounts for a small company made up to 30 September 1998 (6 pages)
23 December 1998Return made up to 27/12/98; no change of members (4 pages)
23 December 1998Return made up to 27/12/98; no change of members (4 pages)
6 January 1998Accounts for a small company made up to 30 September 1997 (6 pages)
6 January 1998Accounts for a small company made up to 30 September 1997 (6 pages)
8 January 1997Return made up to 27/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 January 1997Return made up to 27/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 January 1997Accounts for a small company made up to 30 September 1996 (6 pages)
6 January 1997Accounts for a small company made up to 30 September 1996 (6 pages)
3 January 1996Accounts for a small company made up to 30 September 1995 (5 pages)
3 January 1996Return made up to 27/12/95; no change of members (4 pages)
3 January 1996Accounts for a small company made up to 30 September 1995 (5 pages)
3 January 1996Return made up to 27/12/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
2 May 1990Memorandum and Articles of Association (9 pages)
2 May 1990Memorandum and Articles of Association (9 pages)
27 September 1985Incorporation (16 pages)
27 September 1985Incorporation (16 pages)