Company NameCarlton Hydraulics Limited
DirectorsRonald Charles Clayton and John Francis Siddall
Company StatusActive
Company Number02339558
CategoryPrivate Limited Company
Incorporation Date26 January 1989(35 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Ronald Charles Clayton
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2002(13 years, 10 months after company formation)
Appointment Duration21 years, 4 months
RoleWorks Manager
Country of ResidenceEngland
Correspondence AddressChesterton Road
Eastwood Trading Estate
Rotherham
S65 1SU
Director NameMr John Francis Siddall
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2007(18 years, 7 months after company formation)
Appointment Duration16 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChesterton Road
Eastwood Trading Estate
Rotherham
S65 1SU
Secretary NameMr John Francis Siddall
StatusCurrent
Appointed26 November 2023(34 years, 10 months after company formation)
Appointment Duration5 months
RoleCompany Director
Correspondence AddressChesterton Road
Eastwood Trading Estate
Rotherham
S65 1SU
Director NameKenneth Charles Clayton
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(2 years, 6 months after company formation)
Appointment Duration11 years, 4 months (resigned 12 December 2002)
RoleCo Director
Correspondence Address8 Clover Court
Backmoor Road
Sheffield
S8 8LB
Director NameMr Martyn Howard Siddall
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(2 years, 6 months after company formation)
Appointment Duration22 years (resigned 03 August 2013)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressChesterton Road
Eastwood Trading Estate
Rotherham
S65 1SU
Secretary NameMr Martyn Howard Siddall
NationalityBritish
StatusResigned
Appointed03 August 1991(2 years, 6 months after company formation)
Appointment Duration11 years, 4 months (resigned 12 December 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Chatsworth Road
Totley
Sheffield
South Yorkshire
S17 3QG
Secretary NameMrs Kay Arslan
NationalityBritish
StatusResigned
Appointed12 December 2002(13 years, 10 months after company formation)
Appointment Duration20 years, 11 months (resigned 26 November 2023)
RoleCompany Director
Correspondence AddressChesterton Road
Eastwood Trading Estate
Rotherham
S65 1SU

Contact

Websitewww.carlton-hydraulics.co.uk

Location

Registered AddressChesterton Road
Eastwood Trading Estate
Rotherham
S65 1SU
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardRotherham East
Built Up AreaSheffield
Address Matches3 other UK companies use this postal address

Shareholders

50 at £1John Francis Siddall
50.00%
Ordinary
5 at £1Kay Arslan
5.00%
Ordinary
45 at £1Ronald Charles Clayton
45.00%
Ordinary

Financials

Year2014
Net Worth£1,116,821
Cash£450,585
Current Liabilities£282,458

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return3 August 2023 (8 months, 4 weeks ago)
Next Return Due17 August 2024 (3 months, 2 weeks from now)

Charges

26 April 1999Delivered on: 5 May 1999
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

4 February 2021Total exemption full accounts made up to 30 April 2020 (10 pages)
15 September 2020Confirmation statement made on 3 August 2020 with no updates (3 pages)
8 November 2019Total exemption full accounts made up to 30 April 2019 (10 pages)
5 September 2019Confirmation statement made on 3 August 2019 with no updates (3 pages)
22 October 2018Total exemption full accounts made up to 30 April 2018 (9 pages)
10 September 2018Confirmation statement made on 3 August 2018 with no updates (3 pages)
16 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
13 September 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
13 September 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
11 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
11 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
18 August 2016Confirmation statement made on 3 August 2016 with updates (6 pages)
18 August 2016Confirmation statement made on 3 August 2016 with updates (6 pages)
22 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
22 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
22 September 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100
(4 pages)
22 September 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100
(4 pages)
21 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
21 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
12 September 2014Annual return made up to 3 August 2014 with a full list of shareholders (4 pages)
12 September 2014Annual return made up to 3 August 2014 with a full list of shareholders (4 pages)
12 September 2014Termination of appointment of Martyn Howard Siddall as a director on 3 August 2013 (1 page)
12 September 2014Termination of appointment of Martyn Howard Siddall as a director on 3 August 2013 (1 page)
12 September 2014Termination of appointment of Martyn Howard Siddall as a director on 3 August 2013 (1 page)
20 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
20 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
30 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 100
(4 pages)
30 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 100
(4 pages)
30 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 100
(4 pages)
29 August 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
29 August 2012Director's details changed for Ronald Charles Clayton on 29 August 2012 (2 pages)
29 August 2012Secretary's details changed for Mrs Kay Arslan on 29 August 2012 (1 page)
29 August 2012Director's details changed for John Francis Siddall on 29 August 2012 (2 pages)
29 August 2012Secretary's details changed for Mrs Kay Arslan on 29 August 2012 (1 page)
29 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
29 August 2012Director's details changed for Ronald Charles Clayton on 29 August 2012 (2 pages)
29 August 2012Director's details changed for Mr Martyn Howard Siddall on 29 August 2012 (2 pages)
29 August 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
29 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
29 August 2012Director's details changed for Mr Martyn Howard Siddall on 29 August 2012 (2 pages)
29 August 2012Director's details changed for John Francis Siddall on 29 August 2012 (2 pages)
29 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
1 February 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
1 February 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
30 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (6 pages)
30 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (6 pages)
30 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (6 pages)
3 November 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
3 November 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
24 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (6 pages)
24 August 2010Director's details changed for John Francis Siddall on 3 August 2010 (2 pages)
24 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (6 pages)
24 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (6 pages)
24 August 2010Director's details changed for John Francis Siddall on 3 August 2010 (2 pages)
24 August 2010Director's details changed for John Francis Siddall on 3 August 2010 (2 pages)
11 December 2009Total exemption small company accounts made up to 30 April 2009 (8 pages)
11 December 2009Total exemption small company accounts made up to 30 April 2009 (8 pages)
16 October 2009Secretary's details changed for Kay Moorfoot on 16 October 2009 (1 page)
16 October 2009Secretary's details changed for Kay Moorfoot on 16 October 2009 (1 page)
19 August 2009Return made up to 03/08/09; full list of members (4 pages)
19 August 2009Return made up to 03/08/09; full list of members (4 pages)
7 November 2008Total exemption small company accounts made up to 30 April 2008 (8 pages)
7 November 2008Total exemption small company accounts made up to 30 April 2008 (8 pages)
29 September 2008Return made up to 03/08/08; full list of members (4 pages)
29 September 2008Return made up to 03/08/08; full list of members (4 pages)
12 November 2007New director appointed (2 pages)
12 November 2007Total exemption small company accounts made up to 30 April 2007 (8 pages)
12 November 2007New director appointed (2 pages)
12 November 2007Total exemption small company accounts made up to 30 April 2007 (8 pages)
14 September 2007Return made up to 03/08/07; no change of members (7 pages)
14 September 2007Return made up to 03/08/07; no change of members (7 pages)
10 December 2006Total exemption small company accounts made up to 30 April 2006 (8 pages)
10 December 2006Total exemption small company accounts made up to 30 April 2006 (8 pages)
3 November 2006Return made up to 03/08/06; full list of members (7 pages)
3 November 2006Return made up to 03/08/06; full list of members (7 pages)
7 December 2005Total exemption small company accounts made up to 30 April 2005 (8 pages)
7 December 2005Total exemption small company accounts made up to 30 April 2005 (8 pages)
23 August 2005Return made up to 03/08/05; full list of members (7 pages)
23 August 2005Return made up to 03/08/05; full list of members (7 pages)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (8 pages)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (8 pages)
21 October 2004Return made up to 03/08/04; full list of members (8 pages)
21 October 2004Return made up to 03/08/04; full list of members (8 pages)
20 April 2004Director's particulars changed (1 page)
20 April 2004Director's particulars changed (1 page)
4 March 2004Total exemption small company accounts made up to 30 April 2003 (8 pages)
4 March 2004Total exemption small company accounts made up to 30 April 2003 (8 pages)
24 September 2003New director appointed (2 pages)
24 September 2003New secretary appointed (2 pages)
24 September 2003New director appointed (2 pages)
24 September 2003Return made up to 03/08/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
24 September 2003Return made up to 03/08/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
24 September 2003New secretary appointed (2 pages)
1 March 2003Total exemption small company accounts made up to 30 April 2002 (8 pages)
1 March 2003Total exemption small company accounts made up to 30 April 2002 (8 pages)
7 October 2002Return made up to 03/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 October 2002Return made up to 03/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 January 2002Total exemption small company accounts made up to 30 April 2001 (8 pages)
21 January 2002Total exemption small company accounts made up to 30 April 2001 (8 pages)
9 August 2001Return made up to 03/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 August 2001Return made up to 03/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 January 2001Accounts for a small company made up to 30 April 2000 (8 pages)
11 January 2001Accounts for a small company made up to 30 April 2000 (8 pages)
29 August 2000Return made up to 03/08/00; full list of members (6 pages)
29 August 2000Return made up to 03/08/00; full list of members (6 pages)
24 December 1999Accounts for a small company made up to 30 April 1999 (5 pages)
24 December 1999Accounts for a small company made up to 30 April 1999 (5 pages)
31 August 1999Return made up to 03/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
31 August 1999Return made up to 03/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 May 1999Particulars of mortgage/charge (3 pages)
5 May 1999Particulars of mortgage/charge (3 pages)
24 January 1999Accounts for a small company made up to 30 April 1998 (5 pages)
24 January 1999Accounts for a small company made up to 30 April 1998 (5 pages)
2 September 1998Return made up to 03/08/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
2 September 1998Return made up to 03/08/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
23 February 1998Accounts for a small company made up to 30 April 1997 (5 pages)
23 February 1998Accounts for a small company made up to 30 April 1997 (5 pages)
5 January 1998Director's particulars changed (1 page)
5 January 1998Director's particulars changed (1 page)
5 January 1998Return made up to 03/08/97; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
5 January 1998Return made up to 03/08/97; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
13 August 1997Director's particulars changed (1 page)
13 August 1997Director's particulars changed (1 page)
5 March 1997Full accounts made up to 30 April 1996 (9 pages)
5 March 1997Full accounts made up to 30 April 1996 (9 pages)
27 August 1996Return made up to 03/08/96; full list of members (6 pages)
27 August 1996Return made up to 03/08/96; full list of members (6 pages)
1 March 1996Full accounts made up to 30 April 1995 (10 pages)
1 March 1996Full accounts made up to 30 April 1995 (10 pages)
15 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 September 1995Return made up to 03/08/95; no change of members
  • 363(287) ‐ Registered office changed on 20/09/95
  • 363(353) ‐ Location of register of members address changed
(4 pages)
20 September 1995Return made up to 03/08/95; no change of members
  • 363(287) ‐ Registered office changed on 20/09/95
  • 363(353) ‐ Location of register of members address changed
(4 pages)