Elland
West Yorkshire
HX5 9AF
Director Name | Mr Richard Andrew Ellis |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2000(14 years, 3 months after company formation) |
Appointment Duration | 24 years, 3 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Gannex Park Dewsbury Road Elland West Yorkshire HX5 9AF |
Secretary Name | Mr Roger Joseph Fish |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 June 2004(18 years, 8 months after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gannex Park Dewsbury Road Elland West Yorkshire HX5 9AF |
Director Name | Paul Firth |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1990(5 years, 2 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 16 June 2004) |
Role | Company Director |
Correspondence Address | 59 Brecon Avenue Huddersfield HD3 3QF |
Director Name | Mr John Richard Paine |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1990(5 years, 2 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 29 June 2007) |
Role | Company Director |
Correspondence Address | 31 Long Fallas Crescent Brighouse West Yorkshire HD6 3TN |
Secretary Name | Paul Firth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 1990(5 years, 2 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 16 June 2004) |
Role | Company Director |
Correspondence Address | 59 Brecon Avenue Huddersfield HD3 3QF |
Director Name | Darren O'Brien |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2009(23 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 November 2014) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Gannex Park Dewsbury Road Elland West Yorkshire HX5 9AF |
Director Name | Mr David Anthony Chandler |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2014(28 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gannex Park Dewsbury Road Elland West Yorkshire HX5 9AF |
Website | kthydraulics.com |
---|---|
Telephone | 01422 377474 |
Telephone region | Halifax |
Registered Address | Gannex Park Dewsbury Road Elland West Yorkshire HX5 9AF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Ward | Elland |
Built Up Area | Elland |
Address Matches | 2 other UK companies use this postal address |
15k at £1 | Ellis Fish Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £6,264,724 |
Gross Profit | £2,130,250 |
Net Worth | £3,087,083 |
Cash | £825,110 |
Current Liabilities | £1,733,694 |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 27 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 10 January 2025 (8 months, 3 weeks from now) |
29 September 2011 | Delivered 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 2007 | Delivered 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 1986 | Delivered 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 1991 | Delivered 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 1987 | Delivered 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 |
27 December 2023 | Confirmation statement made on 27 December 2023 with no updates (3 pages) |
---|---|
20 November 2023 | Total exemption full accounts made up to 30 September 2023 (6 pages) |
26 August 2023 | Registration of charge 019506620006, created on 22 August 2023 (76 pages) |
16 August 2023 | Change of details for Kth Engineering Group Limited as a person with significant control on 6 April 2016 (2 pages) |
28 February 2023 | Total exemption full accounts made up to 30 September 2022 (7 pages) |
28 December 2022 | Confirmation statement made on 27 December 2022 with no updates (3 pages) |
19 December 2022 | Change of details for Mr Roger Joseph Fish as a person with significant control on 19 December 2022 (2 pages) |
19 December 2022 | Director's details changed for Mr Roger Joseph Fish on 19 December 2022 (2 pages) |
16 November 2022 | Satisfaction of charge 1 in full (1 page) |
2 February 2022 | Total exemption full accounts made up to 30 September 2021 (6 pages) |
29 December 2021 | Confirmation statement made on 27 December 2021 with no updates (3 pages) |
6 July 2021 | Accounts for a small company made up to 30 September 2020 (7 pages) |
29 December 2020 | Confirmation statement made on 27 December 2020 with no updates (3 pages) |
1 July 2020 | Accounts for a small company made up to 30 September 2019 (7 pages) |
30 December 2019 | Confirmation statement made on 27 December 2019 with no updates (3 pages) |
7 May 2019 | Accounts for a small company made up to 30 September 2018 (8 pages) |
2 January 2019 | Confirmation statement made on 27 December 2018 with no updates (3 pages) |
13 June 2018 | Accounts for a small company made up to 30 September 2017 (8 pages) |
5 January 2018 | Confirmation statement made on 27 December 2017 with no updates (3 pages) |
11 July 2017 | Accounts for a small company made up to 30 September 2016 (8 pages) |
11 July 2017 | Accounts for a small company made up to 30 September 2016 (8 pages) |
28 December 2016 | Confirmation statement made on 27 December 2016 with updates (8 pages) |
28 December 2016 | Confirmation statement made on 27 December 2016 with updates (8 pages) |
24 May 2016 | Full accounts made up to 30 September 2015 (17 pages) |
24 May 2016 | Full accounts made up to 30 September 2015 (17 pages) |
11 January 2016 | Annual return made up to 27 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 27 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
2 July 2015 | Full accounts made up to 30 September 2014 (19 pages) |
2 July 2015 | Full accounts made up to 30 September 2014 (19 pages) |
26 February 2015 | Termination of appointment of David Anthony Chandler as a director on 26 February 2015 (1 page) |
26 February 2015 | Termination of appointment of David Anthony Chandler as a director on 26 February 2015 (1 page) |
6 February 2015 | Annual return made up to 27 December 2014 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 27 December 2014 with a full list of shareholders Statement of capital on 2015-02-06
|
1 December 2014 | Termination of appointment of Darren O'brien as a director on 30 November 2014 (1 page) |
1 December 2014 | Termination of appointment of Darren O'brien as a director on 30 November 2014 (1 page) |
2 July 2014 | Full accounts made up to 30 September 2013 (18 pages) |
2 July 2014 | Full accounts made up to 30 September 2013 (18 pages) |
30 May 2014 | Resolutions
|
30 May 2014 | Resolutions
|
9 January 2014 | Annual return made up to 27 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 27 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
8 January 2014 | Director's details changed for Darren O'brien on 8 March 2013 (2 pages) |
8 January 2014 | Director's details changed for Darren O'brien on 8 March 2013 (2 pages) |
8 January 2014 | Director's details changed for Darren O'brien on 8 March 2013 (2 pages) |
2 January 2014 | Appointment of Mr David Anthony Chandler as a director (2 pages) |
2 January 2014 | Appointment of Mr David Anthony Chandler as a director (2 pages) |
17 January 2013 | Accounts for a small company made up to 30 September 2012 (6 pages) |
17 January 2013 | Accounts for a small company made up to 30 September 2012 (6 pages) |
10 January 2013 | Annual return made up to 27 December 2012 with a full list of shareholders (5 pages) |
10 January 2013 | Annual return made up to 27 December 2012 with a full list of shareholders (5 pages) |
28 March 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
28 March 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
7 February 2012 | Director's details changed for Darren O Brien on 31 January 2012 (2 pages) |
7 February 2012 | Director's details changed for Darren O Brien on 31 January 2012 (2 pages) |
6 February 2012 | Director's details changed for Mr Richard Andrew Ellis on 31 January 2012 (2 pages) |
6 February 2012 | Director's details changed for Mr Richard Andrew Ellis on 31 January 2012 (2 pages) |
6 February 2012 | Registered office address changed from Hope Hall Mill Union Street South Halifax West Yorkshire Hx 12L on 6 February 2012 (1 page) |
6 February 2012 | Director's details changed for Mr Roger Joseph Fish on 31 January 2012 (2 pages) |
6 February 2012 | Director's details changed for Mr Roger Joseph Fish on 31 January 2012 (2 pages) |
6 February 2012 | Registered office address changed from Hope Hall Mill Union Street South Halifax West Yorkshire Hx 12L on 6 February 2012 (1 page) |
6 February 2012 | Secretary's details changed for Mr Roger Joseph Fish on 31 January 2012 (1 page) |
6 February 2012 | Secretary's details changed for Mr Roger Joseph Fish on 31 January 2012 (1 page) |
6 February 2012 | Registered office address changed from Hope Hall Mill Union Street South Halifax West Yorkshire Hx 12L on 6 February 2012 (1 page) |
4 January 2012 | Annual return made up to 27 December 2011 with a full list of shareholders (7 pages) |
4 January 2012 | Annual return made up to 27 December 2011 with a full list of shareholders (7 pages) |
6 October 2011 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
6 October 2011 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
15 February 2011 | Annual return made up to 27 December 2010 with a full list of shareholders (7 pages) |
15 February 2011 | Annual return made up to 27 December 2010 with a full list of shareholders (7 pages) |
7 December 2010 | Accounts for a small company made up to 30 September 2010 (6 pages) |
7 December 2010 | Accounts for a small company made up to 30 September 2010 (6 pages) |
7 January 2010 | Accounts for a small company made up to 30 September 2009 (7 pages) |
7 January 2010 | Accounts for a small company made up to 30 September 2009 (7 pages) |
29 December 2009 | Annual return made up to 27 December 2009 with a full list of shareholders (6 pages) |
29 December 2009 | Annual return made up to 27 December 2009 with a full list of shareholders (6 pages) |
16 February 2009 | Return made up to 27/12/08; full list of members (4 pages) |
16 February 2009 | Return made up to 27/12/08; full list of members (4 pages) |
7 February 2009 | Director appointed darren o brien (1 page) |
7 February 2009 | Director appointed darren o brien (1 page) |
16 December 2008 | Accounts for a small company made up to 30 September 2008 (6 pages) |
16 December 2008 | Accounts for a small company made up to 30 September 2008 (6 pages) |
28 May 2008 | Return made up to 27/12/07; full list of members (4 pages) |
28 May 2008 | Return made up to 27/12/07; full list of members (4 pages) |
15 November 2007 | Accounts for a small company made up to 30 September 2007 (6 pages) |
15 November 2007 | Accounts for a small company made up to 30 September 2007 (6 pages) |
6 November 2007 | Memorandum and Articles of Association (13 pages) |
6 November 2007 | Memorandum and Articles of Association (13 pages) |
6 November 2007 | Resolutions
|
6 November 2007 | Resolutions
|
19 September 2007 | Director resigned (1 page) |
19 September 2007 | Director resigned (1 page) |
12 February 2007 | Particulars of mortgage/charge (9 pages) |
12 February 2007 | Particulars of mortgage/charge (9 pages) |
8 February 2007 | Return made up to 27/12/06; full list of members (3 pages) |
8 February 2007 | Return made up to 27/12/06; full list of members (3 pages) |
29 November 2006 | Accounts for a small company made up to 30 September 2006 (7 pages) |
29 November 2006 | Accounts for a small company made up to 30 September 2006 (7 pages) |
2 March 2006 | Return made up to 27/12/05; full list of members (3 pages) |
2 March 2006 | Return made up to 27/12/05; full list of members (3 pages) |
19 December 2005 | Accounts for a small company made up to 30 September 2005 (7 pages) |
19 December 2005 | Accounts for a small company made up to 30 September 2005 (7 pages) |
18 March 2005 | Return made up to 27/12/04; full list of members (9 pages) |
18 March 2005 | Return made up to 27/12/04; full list of members (9 pages) |
13 January 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
13 January 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
11 January 2005 | New secretary appointed (2 pages) |
11 January 2005 | Secretary resigned;director resigned (1 page) |
11 January 2005 | Secretary resigned;director resigned (1 page) |
11 January 2005 | New secretary appointed (2 pages) |
27 May 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
27 May 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
8 January 2004 | Return made up to 27/12/03; no change of members (8 pages) |
8 January 2004 | Return made up to 27/12/03; no change of members (8 pages) |
6 January 2003 | Return made up to 27/12/02; full list of members (8 pages) |
6 January 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
6 January 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
6 January 2003 | Return made up to 27/12/02; full list of members (8 pages) |
4 January 2002 | Return made up to 27/12/01; full list of members (7 pages) |
4 January 2002 | Return made up to 27/12/01; full list of members (7 pages) |
4 January 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
4 January 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
17 January 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
17 January 2001 | Return made up to 27/12/00; full list of members (7 pages) |
17 January 2001 | Return made up to 27/12/00; full list of members (7 pages) |
17 January 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
18 July 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
18 July 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
14 April 2000 | Company name changed k t hydraulic systems LIMITED\certificate issued on 17/04/00 (2 pages) |
14 April 2000 | Company name changed k t hydraulic systems LIMITED\certificate issued on 17/04/00 (2 pages) |
31 January 2000 | New director appointed (2 pages) |
31 January 2000 | New director appointed (2 pages) |
7 January 2000 | Return made up to 27/12/99; full list of members (7 pages) |
7 January 2000 | Return made up to 27/12/99; full list of members (7 pages) |
23 December 1998 | Accounts for a small company made up to 30 September 1998 (6 pages) |
23 December 1998 | Accounts for a small company made up to 30 September 1998 (6 pages) |
23 December 1998 | Return made up to 27/12/98; no change of members (4 pages) |
23 December 1998 | Return made up to 27/12/98; no change of members (4 pages) |
6 January 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
6 January 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
8 January 1997 | Return made up to 27/12/96; full list of members
|
8 January 1997 | Return made up to 27/12/96; full list of members
|
6 January 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
6 January 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
3 January 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
3 January 1996 | Return made up to 27/12/95; no change of members (4 pages) |
3 January 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
3 January 1996 | Return made up to 27/12/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
2 May 1990 | Memorandum and Articles of Association (9 pages) |
2 May 1990 | Memorandum and Articles of Association (9 pages) |
27 September 1985 | Incorporation (16 pages) |
27 September 1985 | Incorporation (16 pages) |