Rotherham
South Yorkshire
S60 2BH
Secretary Name | Mr Nicholas Michael Marshall |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 January 2007(19 years after company formation) |
Appointment Duration | 17 years, 4 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 112 Dobcroft Road Sheffield S7 2LU |
Director Name | Mr Nicholas Michael Marshall |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 2020(32 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Summit 2 Mangham Road Barbot Hall Industrial Estate Rotherham S. Yorks S61 4RJ |
Director Name | Mr Charles William Fiddian Green |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 30 May 1991(3 years, 5 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 December 1999) |
Role | Company Chairman |
Correspondence Address | 30 Fordhook Avenue London W5 3LP |
Director Name | Mr Gordon Forbes |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 30 May 1991(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 10 January 1994) |
Role | Sales Director |
Correspondence Address | PO Box 55062 Northlands Johannesburg Foreign |
Director Name | Alastair John Tully Gray |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 August 1992) |
Role | Financial Consultant |
Correspondence Address | 145 Manor Green Road Epsom Surrey KT19 8LL |
Director Name | Mr Keith Leo Smith |
---|---|
Date of Birth | March 1929 (Born 95 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 30 May 1991(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 08 August 1994) |
Role | Retired |
Correspondence Address | PO Box 11281 Dortsruit Pietermritzburg Foreign |
Director Name | Duncan Llewellyn Sangster |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(3 years, 5 months after company formation) |
Appointment Duration | 21 years, 1 month (resigned 30 June 2012) |
Role | Financial Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 20 Roedean Crescent London SW15 5JU |
Secretary Name | Mr Stanley Bertram Upton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(3 years, 5 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 01 January 2007) |
Role | Company Director |
Correspondence Address | 64 Chandos Avenue Whetstone London N20 9DZ |
Website | hydraulicpumps.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01709 360370 |
Telephone region | Rotherham |
Registered Address | Summit 2 Mangham Road Barbot Hall Industrial Estate Rotherham S. Yorks S61 4RJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wentworth and Dearne |
County | South Yorkshire |
Ward | Rawmarsh |
Built Up Area | Sheffield |
312.5k at £1 | Hydraulic Pumps International LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £579,948 |
Cash | £251,896 |
Current Liabilities | £833,262 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 18 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 1 June 2024 (4 weeks, 1 day from now) |
5 May 1989 | Delivered on: 15 May 1989 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 |
---|
31 May 2023 | Confirmation statement made on 18 May 2023 with no updates (3 pages) |
---|---|
23 March 2023 | Unaudited abridged accounts made up to 31 March 2022 (8 pages) |
23 June 2022 | Confirmation statement made on 18 May 2022 with no updates (3 pages) |
30 March 2022 | Unaudited abridged accounts made up to 31 March 2021 (8 pages) |
18 June 2021 | Confirmation statement made on 18 May 2021 with no updates (3 pages) |
30 March 2021 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
10 June 2020 | Appointment of Mr Nicholas Michael Marshall as a director on 19 May 2020 (2 pages) |
18 May 2020 | Confirmation statement made on 18 May 2020 with updates (4 pages) |
18 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (7 pages) |
2 July 2019 | Confirmation statement made on 30 May 2019 with no updates (3 pages) |
16 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (7 pages) |
2 July 2018 | Confirmation statement made on 30 May 2018 with no updates (3 pages) |
14 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
14 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
6 June 2017 | Confirmation statement made on 30 May 2017 with updates (4 pages) |
6 June 2017 | Confirmation statement made on 30 May 2017 with updates (4 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
8 July 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
8 July 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
27 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
27 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
8 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
16 July 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
25 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders
|
25 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders
|
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 July 2012 | Termination of appointment of Duncan Sangster as a director (1 page) |
13 July 2012 | Termination of appointment of Duncan Sangster as a director (1 page) |
26 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (5 pages) |
26 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (5 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
12 July 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (5 pages) |
12 July 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (5 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
25 June 2010 | Director's details changed for Duncan Llewellyn Sangster on 30 May 2010 (2 pages) |
25 June 2010 | Director's details changed for Rory Leo-Smith on 30 May 2010 (2 pages) |
25 June 2010 | Director's details changed for Rory Leo-Smith on 30 May 2010 (2 pages) |
25 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Director's details changed for Duncan Llewellyn Sangster on 30 May 2010 (2 pages) |
25 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (5 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
24 June 2009 | Return made up to 30/05/09; full list of members (3 pages) |
24 June 2009 | Return made up to 30/05/09; full list of members (3 pages) |
24 June 2009 | Location of register of members (1 page) |
24 June 2009 | Location of register of members (1 page) |
26 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
26 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
25 June 2008 | Return made up to 30/05/08; full list of members (3 pages) |
25 June 2008 | Return made up to 30/05/08; full list of members (3 pages) |
24 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
24 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
27 June 2007 | Return made up to 30/05/07; no change of members
|
27 June 2007 | Return made up to 30/05/07; no change of members
|
25 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
5 January 2007 | Secretary resigned (1 page) |
5 January 2007 | New secretary appointed (1 page) |
5 January 2007 | Secretary resigned (1 page) |
5 January 2007 | New secretary appointed (1 page) |
11 July 2006 | Return made up to 30/05/06; full list of members (8 pages) |
11 July 2006 | Return made up to 30/05/06; full list of members (8 pages) |
19 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
19 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
25 August 2005 | Return made up to 30/05/05; full list of members (7 pages) |
25 August 2005 | Return made up to 30/05/05; full list of members (7 pages) |
12 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
12 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
23 July 2004 | Return made up to 30/05/04; full list of members (7 pages) |
23 July 2004 | Return made up to 30/05/04; full list of members (7 pages) |
15 March 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
15 March 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
28 July 2003 | Return made up to 30/05/03; full list of members (7 pages) |
28 July 2003 | Return made up to 30/05/03; full list of members (7 pages) |
6 February 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
6 February 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
21 June 2002 | Return made up to 30/05/02; full list of members (7 pages) |
21 June 2002 | Return made up to 30/05/02; full list of members (7 pages) |
13 May 2002 | Accounts for a small company made up to 31 March 2001 (8 pages) |
13 May 2002 | Accounts for a small company made up to 31 March 2001 (8 pages) |
24 January 2002 | Delivery ext'd 3 mth 31/03/01 (2 pages) |
24 January 2002 | Delivery ext'd 3 mth 31/03/01 (2 pages) |
18 June 2001 | Return made up to 30/05/01; full list of members (6 pages) |
18 June 2001 | Return made up to 30/05/01; full list of members (6 pages) |
22 February 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
22 February 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
9 June 2000 | Return made up to 30/05/00; full list of members
|
9 June 2000 | Return made up to 30/05/00; full list of members
|
7 April 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
7 April 2000 | Accounts for a small company made up to 31 March 1998 (8 pages) |
7 April 2000 | Accounts for a small company made up to 31 March 1998 (8 pages) |
7 April 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
21 July 1999 | Return made up to 30/05/99; no change of members (4 pages) |
21 July 1999 | Return made up to 30/05/99; no change of members (4 pages) |
29 May 1998 | Return made up to 30/05/98; full list of members (6 pages) |
29 May 1998 | Return made up to 30/05/98; full list of members (6 pages) |
1 February 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
1 February 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
9 June 1997 | Return made up to 30/05/97; no change of members (4 pages) |
9 June 1997 | Return made up to 30/05/97; no change of members (4 pages) |
29 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
29 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
22 May 1996 | Return made up to 30/05/96; no change of members
|
22 May 1996 | Return made up to 30/05/96; no change of members
|
26 September 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
26 September 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
1 June 1995 | Return made up to 30/05/95; full list of members
|
1 June 1995 | Return made up to 30/05/95; full list of members
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (42 pages) |
3 November 1988 | Company name changed vane pump repairs LIMITED\certificate issued on 04/11/88 (2 pages) |
3 November 1988 | Company name changed vane pump repairs LIMITED\certificate issued on 04/11/88 (2 pages) |
21 December 1987 | Incorporation (18 pages) |