Company NameHydra-Perm-Co Limited
DirectorDebbie Suzanne Patrickson
Company StatusActive
Company Number01971735
CategoryPrivate Limited Company
Incorporation Date16 December 1985(38 years, 4 months ago)
Previous NamesK.S. Dynamics Ltd and K S - Hydra-Perm-Co. Ltd.

Business Activity

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

Directors

Secretary NameMrs Debbie Suzanne Patrickson
NationalityBritish
StatusCurrent
Appointed25 May 1991(5 years, 5 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 20 Silver Court
Intercity Way
Bramley Leeds
West Yorkshire
LS13 4LY
Director NameMrs Debbie Suzanne Patrickson
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1992(6 years, 3 months after company formation)
Appointment Duration32 years, 1 month
RoleSales Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 20 Silver Court
Intercity Way
Bramley Leeds
West Yorkshire
LS13 4LY
Director NameMr Kenneth Smith
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(5 years, 5 months after company formation)
Appointment Duration30 years, 1 month (resigned 06 July 2021)
RoleHydraulics Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 20 Silver Court
Intercity Way
Bramley Leeds
West Yorkshire
LS13 4LY

Contact

Websitehydra-perm.co.uk
Email address[email protected]
Telephone0113 2361367
Telephone regionLeeds

Location

Registered AddressUnit 20 Silver Court
Intercity Way
Bramley Leeds
West Yorkshire
LS13 4LY
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardCalverley and Farsley
Built Up AreaWest Yorkshire

Shareholders

49k at £1Hpc Hydraulic Products LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£463,589
Cash£18,180
Current Liabilities£263,545

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 May 2023 (11 months, 3 weeks ago)
Next Return Due25 May 2024 (3 weeks, 2 days from now)

Charges

31 October 2008Delivered 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 2002Delivered 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 1991Delivered 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

Filing History

25 July 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
7 July 2023Notification of Debbie Suzanne Patrickson as a person with significant control on 6 July 2021 (2 pages)
24 May 2023Confirmation statement made on 11 May 2023 with no updates (3 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
16 May 2022Confirmation statement made on 11 May 2022 with no updates (3 pages)
12 August 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
7 July 2021Termination of appointment of Kenneth Smith as a director on 6 July 2021 (1 page)
11 May 2021Confirmation statement made on 11 May 2021 with no updates (3 pages)
16 February 2021Unaudited abridged accounts made up to 31 March 2020 (9 pages)
26 May 2020Confirmation statement made on 25 May 2020 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
29 May 2019Confirmation statement made on 25 May 2019 with no updates (3 pages)
27 July 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
30 May 2018Confirmation statement made on 25 May 2018 with updates (3 pages)
17 August 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
17 August 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
6 June 2017Confirmation statement made on 25 May 2017 with updates (6 pages)
6 June 2017Confirmation statement made on 25 May 2017 with updates (6 pages)
14 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 49,000
(4 pages)
14 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 49,000
(4 pages)
17 May 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
17 May 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
12 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 49,000
(4 pages)
12 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 49,000
(4 pages)
4 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
4 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
21 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
21 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 August 2014Director's details changed for Miss Debbie Suzanne Patrickson on 6 August 2011 (2 pages)
8 August 2014Director's details changed for Miss Debbie Suzanne Patrickson on 6 August 2011 (2 pages)
8 August 2014Secretary's details changed for Miss Debbie Suzanne Patrickson on 6 August 2011 (1 page)
8 August 2014Director's details changed for Miss Debbie Suzanne Patrickson on 6 August 2011 (2 pages)
8 August 2014Secretary's details changed for Miss Debbie Suzanne Patrickson on 6 August 2011 (1 page)
8 August 2014Secretary's details changed for Miss Debbie Suzanne Patrickson on 6 August 2011 (1 page)
7 August 2014Director's details changed for Miss Debbie Suzanne Patrickson on 28 June 2014 (2 pages)
7 August 2014Director's details changed for Miss Debbie Suzanne Patrickson on 28 June 2014 (2 pages)
29 May 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 49,000
(4 pages)
29 May 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 49,000
(4 pages)
11 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
11 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
31 May 2013Annual return made up to 25 May 2013 with a full list of shareholders (4 pages)
31 May 2013Annual return made up to 25 May 2013 with a full list of shareholders (4 pages)
27 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 June 2012Director's details changed for Miss Debbie Suzanne Smith on 1 July 2011 (2 pages)
8 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (4 pages)
8 June 2012Director's details changed for Miss Debbie Suzanne Smith on 1 July 2011 (2 pages)
8 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (4 pages)
8 June 2012Director's details changed for Miss Debbie Suzanne Smith on 1 July 2011 (2 pages)
26 August 2011Secretary's details changed (1 page)
26 August 2011Secretary's details changed for Miss Debbie Suzanne Smith on 6 August 2011 (1 page)
26 August 2011Secretary's details changed (1 page)
26 August 2011Secretary's details changed for Miss Debbie Suzanne Smith on 6 August 2011 (1 page)
26 August 2011Secretary's details changed for Miss Debbie Suzanne Smith on 6 August 2011 (1 page)
26 August 2011Secretary's details changed for {officer_name} (1 page)
20 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (3 pages)
2 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (3 pages)
7 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
8 June 2010Secretary's details changed for Miss Debbie Suzanne Smith on 1 June 2010 (1 page)
8 June 2010Secretary's details changed for Miss Debbie Suzanne Smith on 1 June 2010 (1 page)
8 June 2010Secretary's details changed for Miss Debbie Suzanne Smith on 1 June 2010 (1 page)
4 June 2010Director's details changed for Mr Kenneth Smith on 1 January 2010 (2 pages)
4 June 2010Director's details changed for Miss Debbie Suzanne Smith on 1 January 2010 (2 pages)
4 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (5 pages)
4 June 2010Director's details changed for Mr Kenneth Smith on 1 January 2010 (2 pages)
4 June 2010Director's details changed for Miss Debbie Suzanne Smith on 1 January 2010 (2 pages)
4 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (5 pages)
4 June 2010Director's details changed for Mr Kenneth Smith on 1 January 2010 (2 pages)
4 June 2010Director's details changed for Miss Debbie Suzanne Smith on 1 January 2010 (2 pages)
12 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
12 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
26 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
26 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
25 June 2009Return made up to 25/05/09; full list of members (3 pages)
25 June 2009Return made up to 25/05/09; full list of members (3 pages)
5 November 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
5 November 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
22 October 2008Director and secretary's change of particulars / debbie smith / 05/09/2008 (1 page)
22 October 2008Director and secretary's change of particulars / debbie smith / 05/09/2008 (1 page)
22 October 2008Director and secretary's change of particulars / debbie dennison / 05/08/2008 (1 page)
22 October 2008Director and secretary's change of particulars / debbie dennison / 05/08/2008 (1 page)
7 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
7 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
30 May 2008Return made up to 25/05/08; full list of members (3 pages)
30 May 2008Return made up to 25/05/08; full list of members (3 pages)
19 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
19 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
30 May 2007Return made up to 25/05/07; full list of members (2 pages)
30 May 2007Return made up to 25/05/07; full list of members (2 pages)
12 September 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
12 September 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
1 September 2006Return made up to 25/05/06; full list of members (3 pages)
1 September 2006Secretary's particulars changed;director's particulars changed (1 page)
1 September 2006Secretary's particulars changed;director's particulars changed (1 page)
1 September 2006Return made up to 25/05/06; full list of members (3 pages)
10 October 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
10 October 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
16 August 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
16 August 2005Declaration of assistance for shares acquisition (4 pages)
16 August 2005Declaration of assistance for shares acquisition (4 pages)
16 August 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
16 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 August 2005Declaration of satisfaction of mortgage/charge (1 page)
6 August 2005Declaration of satisfaction of mortgage/charge (1 page)
7 July 2005Return made up to 25/05/05; full list of members (7 pages)
7 July 2005Return made up to 25/05/05; full list of members (7 pages)
15 July 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
15 July 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
8 June 2004Return made up to 25/05/04; full list of members (7 pages)
8 June 2004Return made up to 25/05/04; full list of members (7 pages)
14 August 2003Accounts for a small company made up to 31 March 2003 (7 pages)
14 August 2003Accounts for a small company made up to 31 March 2003 (7 pages)
3 July 2003Return made up to 25/05/03; full list of members (7 pages)
3 July 2003Return made up to 25/05/03; full list of members (7 pages)
13 September 2002Accounts for a small company made up to 31 March 2002 (7 pages)
13 September 2002Accounts for a small company made up to 31 March 2002 (7 pages)
15 August 2002Particulars of mortgage/charge (3 pages)
15 August 2002Particulars of mortgage/charge (3 pages)
10 July 2002Return made up to 25/05/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 July 2002Return made up to 25/05/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 February 2002Registered 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 2002Registered 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 2001Accounts for a small company made up to 31 March 2001 (7 pages)
29 August 2001Accounts for a small company made up to 31 March 2001 (7 pages)
7 June 2001Return made up to 25/05/01; full list of members (6 pages)
7 June 2001Return made up to 25/05/01; full list of members (6 pages)
13 September 2000Return made up to 25/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 September 2000Return made up to 25/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 July 2000Accounts for a small company made up to 31 March 2000 (6 pages)
11 July 2000Accounts for a small company made up to 31 March 2000 (6 pages)
17 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
17 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
1 June 1999Return made up to 25/05/99; full list of members (4 pages)
1 June 1999Return made up to 25/05/99; full list of members (4 pages)
17 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
17 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
27 July 1998Registered office changed on 27/07/98 from: the rein 200 priesthorpe road farsley leeds west yorkshire LS28 5RD (1 page)
27 July 1998Registered office changed on 27/07/98 from: the rein 200 priesthorpe road farsley leeds west yorkshire LS28 5RD (1 page)
20 July 1998Return made up to 25/05/98; no change of members (4 pages)
20 July 1998Return made up to 25/05/98; no change of members (4 pages)
13 August 1997Accounts for a small company made up to 31 March 1997 (6 pages)
13 August 1997Accounts for a small company made up to 31 March 1997 (6 pages)
29 June 1997Return made up to 25/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 June 1997Return made up to 25/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 October 1996Accounts for a small company made up to 31 March 1996 (7 pages)
16 October 1996Accounts for a small company made up to 31 March 1996 (7 pages)
28 May 1996Return made up to 25/05/96; no change of members
  • 363(287) ‐ Registered office changed on 28/05/96
  • 363(353) ‐ Location of register of members address changed
(4 pages)
28 May 1996Return made up to 25/05/96; no change of members
  • 363(287) ‐ Registered office changed on 28/05/96
  • 363(353) ‐ Location of register of members address changed
(4 pages)
3 July 1995Accounts for a small company made up to 31 March 1995 (9 pages)
3 July 1995Accounts for a small company made up to 31 March 1995 (9 pages)
12 June 1995Return made up to 25/05/95; no change of members (4 pages)
12 June 1995Return made up to 25/05/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
21 June 1994Ad 31/03/94--------- £ si 9000@1=9000 £ ic 40000/49000 (2 pages)
21 June 1994Ad 31/03/94--------- £ si 9000@1=9000 £ ic 40000/49000 (2 pages)
8 March 1991Company name changed\certificate issued on 08/03/91 (2 pages)
8 March 1991Company name changed\certificate issued on 08/03/91 (2 pages)
16 December 1985Certificate of incorporation (1 page)
16 December 1985Certificate of incorporation (1 page)