Company NameHydraulic Pumps (UK) Limited
DirectorsRory Leo-Smith and Nicholas Michael Marshall
Company StatusActive
Company Number02206972
CategoryPrivate Limited Company
Incorporation Date21 December 1987(36 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2932Manufacture other agric. & forestry machines
SIC 33120Repair of machinery

Directors

Director NameMr Rory Leo-Smith
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 1991(3 years, 5 months after company formation)
Appointment Duration32 years, 11 months
RoleMdgineer
Country of ResidenceEngland
Correspondence Address2 Moorgate Lane
Rotherham
South Yorkshire
S60 2BH
Secretary NameMr Nicholas Michael Marshall
NationalityBritish
StatusCurrent
Appointed02 January 2007(19 years after company formation)
Appointment Duration17 years, 4 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address112 Dobcroft Road
Sheffield
S7 2LU
Director NameMr Nicholas Michael Marshall
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2020(32 years, 5 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSummit 2 Mangham Road
Barbot Hall Industrial Estate
Rotherham
S. Yorks
S61 4RJ
Director NameMr Charles William Fiddian Green
Date of BirthApril 1934 (Born 90 years ago)
NationalitySouth African
StatusResigned
Appointed30 May 1991(3 years, 5 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 December 1999)
RoleCompany Chairman
Correspondence Address30 Fordhook Avenue
London
W5 3LP
Director NameMr Gordon Forbes
Date of BirthFebruary 1934 (Born 90 years ago)
NationalitySouth African
StatusResigned
Appointed30 May 1991(3 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 10 January 1994)
RoleSales Director
Correspondence AddressPO Box 55062
Northlands
Johannesburg
Foreign
Director NameAlastair John Tully Gray
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(3 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 August 1992)
RoleFinancial Consultant
Correspondence Address145 Manor Green Road
Epsom
Surrey
KT19 8LL
Director NameMr Keith Leo Smith
Date of BirthMarch 1929 (Born 95 years ago)
NationalitySouth African
StatusResigned
Appointed30 May 1991(3 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 08 August 1994)
RoleRetired
Correspondence AddressPO Box 11281 Dortsruit
Pietermritzburg
Foreign
Director NameDuncan Llewellyn Sangster
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(3 years, 5 months after company formation)
Appointment Duration21 years, 1 month (resigned 30 June 2012)
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence Address20 Roedean Crescent
London
SW15 5JU
Secretary NameMr Stanley Bertram Upton
NationalityBritish
StatusResigned
Appointed30 May 1991(3 years, 5 months after company formation)
Appointment Duration15 years, 7 months (resigned 01 January 2007)
RoleCompany Director
Correspondence Address64 Chandos Avenue
Whetstone
London
N20 9DZ

Contact

Websitehydraulicpumps.co.uk
Email address[email protected]
Telephone01709 360370
Telephone regionRotherham

Location

Registered AddressSummit 2 Mangham Road
Barbot Hall Industrial Estate
Rotherham
S. Yorks
S61 4RJ
RegionYorkshire and The Humber
ConstituencyWentworth and Dearne
CountySouth Yorkshire
WardRawmarsh
Built Up AreaSheffield

Shareholders

312.5k at £1Hydraulic Pumps International LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£579,948
Cash£251,896
Current Liabilities£833,262

Accounts

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

Returns

Latest Return18 May 2023 (11 months, 2 weeks ago)
Next Return Due1 June 2024 (4 weeks, 1 day from now)

Charges

5 May 1989Delivered 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

Filing History

31 May 2023Confirmation statement made on 18 May 2023 with no updates (3 pages)
23 March 2023Unaudited abridged accounts made up to 31 March 2022 (8 pages)
23 June 2022Confirmation statement made on 18 May 2022 with no updates (3 pages)
30 March 2022Unaudited abridged accounts made up to 31 March 2021 (8 pages)
18 June 2021Confirmation statement made on 18 May 2021 with no updates (3 pages)
30 March 2021Unaudited abridged accounts made up to 31 March 2020 (8 pages)
10 June 2020Appointment of Mr Nicholas Michael Marshall as a director on 19 May 2020 (2 pages)
18 May 2020Confirmation statement made on 18 May 2020 with updates (4 pages)
18 December 2019Unaudited abridged accounts made up to 31 March 2019 (7 pages)
2 July 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
16 December 2018Unaudited abridged accounts made up to 31 March 2018 (7 pages)
2 July 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
14 December 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
14 December 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
6 June 2017Confirmation statement made on 30 May 2017 with updates (4 pages)
6 June 2017Confirmation statement made on 30 May 2017 with updates (4 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
8 July 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 312,500
(6 pages)
8 July 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 312,500
(6 pages)
27 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
27 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
8 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 312,500
(4 pages)
8 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 312,500
(4 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
16 July 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 312,500
(4 pages)
16 July 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 312,500
(4 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
25 June 2013Annual return made up to 30 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-25
(4 pages)
25 June 2013Annual return made up to 30 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-25
(4 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 July 2012Termination of appointment of Duncan Sangster as a director (1 page)
13 July 2012Termination of appointment of Duncan Sangster as a director (1 page)
26 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (5 pages)
26 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (5 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 July 2011Annual return made up to 30 May 2011 with a full list of shareholders (5 pages)
12 July 2011Annual return made up to 30 May 2011 with a full list of shareholders (5 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
25 June 2010Director's details changed for Duncan Llewellyn Sangster on 30 May 2010 (2 pages)
25 June 2010Director's details changed for Rory Leo-Smith on 30 May 2010 (2 pages)
25 June 2010Director's details changed for Rory Leo-Smith on 30 May 2010 (2 pages)
25 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
25 June 2010Director's details changed for Duncan Llewellyn Sangster on 30 May 2010 (2 pages)
25 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
24 June 2009Return made up to 30/05/09; full list of members (3 pages)
24 June 2009Return made up to 30/05/09; full list of members (3 pages)
24 June 2009Location of register of members (1 page)
24 June 2009Location of register of members (1 page)
26 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
26 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
25 June 2008Return made up to 30/05/08; full list of members (3 pages)
25 June 2008Return made up to 30/05/08; full list of members (3 pages)
24 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
24 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
27 June 2007Return made up to 30/05/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 June 2007Return made up to 30/05/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
5 January 2007Secretary resigned (1 page)
5 January 2007New secretary appointed (1 page)
5 January 2007Secretary resigned (1 page)
5 January 2007New secretary appointed (1 page)
11 July 2006Return made up to 30/05/06; full list of members (8 pages)
11 July 2006Return made up to 30/05/06; full list of members (8 pages)
19 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
19 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
25 August 2005Return made up to 30/05/05; full list of members (7 pages)
25 August 2005Return made up to 30/05/05; full list of members (7 pages)
12 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
12 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
23 July 2004Return made up to 30/05/04; full list of members (7 pages)
23 July 2004Return made up to 30/05/04; full list of members (7 pages)
15 March 2004Accounts for a small company made up to 31 March 2003 (7 pages)
15 March 2004Accounts for a small company made up to 31 March 2003 (7 pages)
28 July 2003Return made up to 30/05/03; full list of members (7 pages)
28 July 2003Return made up to 30/05/03; full list of members (7 pages)
6 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
6 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
21 June 2002Return made up to 30/05/02; full list of members (7 pages)
21 June 2002Return made up to 30/05/02; full list of members (7 pages)
13 May 2002Accounts for a small company made up to 31 March 2001 (8 pages)
13 May 2002Accounts for a small company made up to 31 March 2001 (8 pages)
24 January 2002Delivery ext'd 3 mth 31/03/01 (2 pages)
24 January 2002Delivery ext'd 3 mth 31/03/01 (2 pages)
18 June 2001Return made up to 30/05/01; full list of members (6 pages)
18 June 2001Return made up to 30/05/01; full list of members (6 pages)
22 February 2001Accounts for a small company made up to 31 March 2000 (8 pages)
22 February 2001Accounts for a small company made up to 31 March 2000 (8 pages)
9 June 2000Return made up to 30/05/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
9 June 2000Return made up to 30/05/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
7 April 2000Accounts for a small company made up to 31 March 1999 (8 pages)
7 April 2000Accounts for a small company made up to 31 March 1998 (8 pages)
7 April 2000Accounts for a small company made up to 31 March 1998 (8 pages)
7 April 2000Accounts for a small company made up to 31 March 1999 (8 pages)
21 July 1999Return made up to 30/05/99; no change of members (4 pages)
21 July 1999Return made up to 30/05/99; no change of members (4 pages)
29 May 1998Return made up to 30/05/98; full list of members (6 pages)
29 May 1998Return made up to 30/05/98; full list of members (6 pages)
1 February 1998Accounts for a small company made up to 31 March 1997 (8 pages)
1 February 1998Accounts for a small company made up to 31 March 1997 (8 pages)
9 June 1997Return made up to 30/05/97; no change of members (4 pages)
9 June 1997Return made up to 30/05/97; no change of members (4 pages)
29 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
29 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
22 May 1996Return made up to 30/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 May 1996Return made up to 30/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 September 1995Accounts for a small company made up to 31 March 1995 (8 pages)
26 September 1995Accounts for a small company made up to 31 March 1995 (8 pages)
1 June 1995Return made up to 30/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 June 1995Return made up to 30/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (42 pages)
3 November 1988Company name changed vane pump repairs LIMITED\certificate issued on 04/11/88 (2 pages)
3 November 1988Company name changed vane pump repairs LIMITED\certificate issued on 04/11/88 (2 pages)
21 December 1987Incorporation (18 pages)