Intercity Way
Bramley Leeds
West Yorkshire
LS13 4LY
Director Name | Mrs Debbie Suzanne Patrickson |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 1992(6 years, 3 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Sales Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Unit 20 Silver Court Intercity Way Bramley Leeds West Yorkshire LS13 4LY |
Director Name | Mr Kenneth Smith |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(5 years, 5 months after company formation) |
Appointment Duration | 30 years, 1 month (resigned 06 July 2021) |
Role | Hydraulics Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Unit 20 Silver Court Intercity Way Bramley Leeds West Yorkshire LS13 4LY |
Website | hydra-perm.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0113 2361367 |
Telephone region | Leeds |
Registered Address | Unit 20 Silver Court Intercity Way Bramley Leeds West Yorkshire LS13 4LY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Calverley and Farsley |
Built Up Area | West Yorkshire |
49k at £1 | Hpc Hydraulic Products LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £463,589 |
Cash | £18,180 |
Current Liabilities | £263,545 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 11 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 25 May 2024 (3 weeks, 2 days from now) |
31 October 2008 | Delivered on: 5 November 2008 Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
13 August 2002 | Delivered on: 15 August 2002 Satisfied on: 8 May 2010 Persons entitled: Hsbc 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. Fully Satisfied |
3 April 1991 | Delivered on: 5 April 1991 Satisfied on: 6 August 2005 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: 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. Fully Satisfied |
25 July 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
7 July 2023 | Notification of Debbie Suzanne Patrickson as a person with significant control on 6 July 2021 (2 pages) |
24 May 2023 | Confirmation statement made on 11 May 2023 with no updates (3 pages) |
22 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
16 May 2022 | Confirmation statement made on 11 May 2022 with no updates (3 pages) |
12 August 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
7 July 2021 | Termination of appointment of Kenneth Smith as a director on 6 July 2021 (1 page) |
11 May 2021 | Confirmation statement made on 11 May 2021 with no updates (3 pages) |
16 February 2021 | Unaudited abridged accounts made up to 31 March 2020 (9 pages) |
26 May 2020 | Confirmation statement made on 25 May 2020 with no updates (3 pages) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
29 May 2019 | Confirmation statement made on 25 May 2019 with no updates (3 pages) |
27 July 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
30 May 2018 | Confirmation statement made on 25 May 2018 with updates (3 pages) |
17 August 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
17 August 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
6 June 2017 | Confirmation statement made on 25 May 2017 with updates (6 pages) |
6 June 2017 | Confirmation statement made on 25 May 2017 with updates (6 pages) |
14 June 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
17 May 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
17 May 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
12 June 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
4 June 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
4 June 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
21 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
21 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
8 August 2014 | Director's details changed for Miss Debbie Suzanne Patrickson on 6 August 2011 (2 pages) |
8 August 2014 | Director's details changed for Miss Debbie Suzanne Patrickson on 6 August 2011 (2 pages) |
8 August 2014 | Secretary's details changed for Miss Debbie Suzanne Patrickson on 6 August 2011 (1 page) |
8 August 2014 | Director's details changed for Miss Debbie Suzanne Patrickson on 6 August 2011 (2 pages) |
8 August 2014 | Secretary's details changed for Miss Debbie Suzanne Patrickson on 6 August 2011 (1 page) |
8 August 2014 | Secretary's details changed for Miss Debbie Suzanne Patrickson on 6 August 2011 (1 page) |
7 August 2014 | Director's details changed for Miss Debbie Suzanne Patrickson on 28 June 2014 (2 pages) |
7 August 2014 | Director's details changed for Miss Debbie Suzanne Patrickson on 28 June 2014 (2 pages) |
29 May 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
11 June 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
11 June 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
31 May 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (4 pages) |
31 May 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (4 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
8 June 2012 | Director's details changed for Miss Debbie Suzanne Smith on 1 July 2011 (2 pages) |
8 June 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (4 pages) |
8 June 2012 | Director's details changed for Miss Debbie Suzanne Smith on 1 July 2011 (2 pages) |
8 June 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (4 pages) |
8 June 2012 | Director's details changed for Miss Debbie Suzanne Smith on 1 July 2011 (2 pages) |
26 August 2011 | Secretary's details changed (1 page) |
26 August 2011 | Secretary's details changed for Miss Debbie Suzanne Smith on 6 August 2011 (1 page) |
26 August 2011 | Secretary's details changed (1 page) |
26 August 2011 | Secretary's details changed for Miss Debbie Suzanne Smith on 6 August 2011 (1 page) |
26 August 2011 | Secretary's details changed for Miss Debbie Suzanne Smith on 6 August 2011 (1 page) |
26 August 2011 | Secretary's details changed for {officer_name} (1 page) |
20 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
2 June 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (3 pages) |
2 June 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (3 pages) |
7 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
7 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
8 June 2010 | Secretary's details changed for Miss Debbie Suzanne Smith on 1 June 2010 (1 page) |
8 June 2010 | Secretary's details changed for Miss Debbie Suzanne Smith on 1 June 2010 (1 page) |
8 June 2010 | Secretary's details changed for Miss Debbie Suzanne Smith on 1 June 2010 (1 page) |
4 June 2010 | Director's details changed for Mr Kenneth Smith on 1 January 2010 (2 pages) |
4 June 2010 | Director's details changed for Miss Debbie Suzanne Smith on 1 January 2010 (2 pages) |
4 June 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Director's details changed for Mr Kenneth Smith on 1 January 2010 (2 pages) |
4 June 2010 | Director's details changed for Miss Debbie Suzanne Smith on 1 January 2010 (2 pages) |
4 June 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Director's details changed for Mr Kenneth Smith on 1 January 2010 (2 pages) |
4 June 2010 | Director's details changed for Miss Debbie Suzanne Smith on 1 January 2010 (2 pages) |
12 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
12 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
26 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
26 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
25 June 2009 | Return made up to 25/05/09; full list of members (3 pages) |
25 June 2009 | Return made up to 25/05/09; full list of members (3 pages) |
5 November 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
5 November 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
22 October 2008 | Director and secretary's change of particulars / debbie smith / 05/09/2008 (1 page) |
22 October 2008 | Director and secretary's change of particulars / debbie smith / 05/09/2008 (1 page) |
22 October 2008 | Director and secretary's change of particulars / debbie dennison / 05/08/2008 (1 page) |
22 October 2008 | Director and secretary's change of particulars / debbie dennison / 05/08/2008 (1 page) |
7 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
7 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
30 May 2008 | Return made up to 25/05/08; full list of members (3 pages) |
30 May 2008 | Return made up to 25/05/08; full list of members (3 pages) |
19 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
19 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
30 May 2007 | Return made up to 25/05/07; full list of members (2 pages) |
30 May 2007 | Return made up to 25/05/07; full list of members (2 pages) |
12 September 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
12 September 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
1 September 2006 | Return made up to 25/05/06; full list of members (3 pages) |
1 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
1 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
1 September 2006 | Return made up to 25/05/06; full list of members (3 pages) |
10 October 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
10 October 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
16 August 2005 | Resolutions
|
16 August 2005 | Declaration of assistance for shares acquisition (4 pages) |
16 August 2005 | Declaration of assistance for shares acquisition (4 pages) |
16 August 2005 | Resolutions
|
16 August 2005 | Resolutions
|
16 August 2005 | Resolutions
|
6 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 July 2005 | Return made up to 25/05/05; full list of members (7 pages) |
7 July 2005 | Return made up to 25/05/05; full list of members (7 pages) |
15 July 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
15 July 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
8 June 2004 | Return made up to 25/05/04; full list of members (7 pages) |
8 June 2004 | Return made up to 25/05/04; full list of members (7 pages) |
14 August 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
14 August 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
3 July 2003 | Return made up to 25/05/03; full list of members (7 pages) |
3 July 2003 | Return made up to 25/05/03; full list of members (7 pages) |
13 September 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
13 September 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
15 August 2002 | Particulars of mortgage/charge (3 pages) |
15 August 2002 | Particulars of mortgage/charge (3 pages) |
10 July 2002 | Return made up to 25/05/02; full list of members
|
10 July 2002 | Return made up to 25/05/02; full list of members
|
20 February 2002 | Registered office changed on 20/02/02 from: units 4 5 stanningley industrial estate varley street stanningley pudsey west yorkshire LS28 6AN (1 page) |
20 February 2002 | Registered office changed on 20/02/02 from: units 4 5 stanningley industrial estate varley street stanningley pudsey west yorkshire LS28 6AN (1 page) |
29 August 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
29 August 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
7 June 2001 | Return made up to 25/05/01; full list of members (6 pages) |
7 June 2001 | Return made up to 25/05/01; full list of members (6 pages) |
13 September 2000 | Return made up to 25/05/00; full list of members
|
13 September 2000 | Return made up to 25/05/00; full list of members
|
11 July 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
11 July 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
17 September 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
17 September 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
1 June 1999 | Return made up to 25/05/99; full list of members (4 pages) |
1 June 1999 | Return made up to 25/05/99; full list of members (4 pages) |
17 September 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
17 September 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
27 July 1998 | Registered office changed on 27/07/98 from: the rein 200 priesthorpe road farsley leeds west yorkshire LS28 5RD (1 page) |
27 July 1998 | Registered office changed on 27/07/98 from: the rein 200 priesthorpe road farsley leeds west yorkshire LS28 5RD (1 page) |
20 July 1998 | Return made up to 25/05/98; no change of members (4 pages) |
20 July 1998 | Return made up to 25/05/98; no change of members (4 pages) |
13 August 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
13 August 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
29 June 1997 | Return made up to 25/05/97; full list of members
|
29 June 1997 | Return made up to 25/05/97; full list of members
|
16 October 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
16 October 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
28 May 1996 | Return made up to 25/05/96; no change of members
|
28 May 1996 | Return made up to 25/05/96; no change of members
|
3 July 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
3 July 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
12 June 1995 | Return made up to 25/05/95; no change of members (4 pages) |
12 June 1995 | Return made up to 25/05/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
21 June 1994 | Ad 31/03/94--------- £ si 9000@1=9000 £ ic 40000/49000 (2 pages) |
21 June 1994 | Ad 31/03/94--------- £ si 9000@1=9000 £ ic 40000/49000 (2 pages) |
8 March 1991 | Company name changed\certificate issued on 08/03/91 (2 pages) |
8 March 1991 | Company name changed\certificate issued on 08/03/91 (2 pages) |
16 December 1985 | Certificate of incorporation (1 page) |
16 December 1985 | Certificate of incorporation (1 page) |