Owlthorpe
Sheffield
S20 6QH
Secretary Name | Mr Robert Gerard Turner |
---|---|
Status | Current |
Appointed | 31 March 2014(11 years, 7 months after company formation) |
Appointment Duration | 10 years |
Role | Company Director |
Correspondence Address | 1 Leebrook Avenue Owlthorpe Sheffield South Yorkshire S20 6QH |
Director Name | Mr Federico Ferrari |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 01 August 2014(11 years, 11 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Via Giovanni Paolo Ii 1 43018 Trecasali Parma Italy |
Director Name | Mr Daniel Charles Whitehead |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Woodland Walk Chesterfield Derbyshire S40 4YB |
Secretary Name | Mr David John Abbott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 2002(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 21 Waterthorpe Crescent Westfield Sheffield South Yorkshire S20 8LU |
Director Name | Sig Franco Ferrari |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 04 August 2003(11 months, 3 weeks after company formation) |
Appointment Duration | 11 years (resigned 01 August 2014) |
Role | Manager |
Correspondence Address | Via Riomaggione 5 Parma 43100 Italy |
Secretary Name | Mr Daniel Charles Whitehead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(2 years, 1 month after company formation) |
Appointment Duration | 9 years, 6 months (resigned 31 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Woodland Walk Chesterfield Derbyshire S40 4YB |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2002(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2002(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Website | hydraulic-components.net |
---|---|
Email address | [email protected] |
Telephone | 0114 2764430 |
Telephone region | Sheffield |
Registered Address | Unit 2 Carley Drive Westfield Sheffield South Yorkshire S20 8NQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Mosborough |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
11 at £1 | Karen Whitehead 9.82% Ordinary B |
---|---|
8 at £1 | Janine Turner 7.14% Ordinary B |
56 at £1 | Parmafluid Srl 50.00% Ordinary A |
47 at £1 | Mr Daniel Charles Whitehead 41.96% Ordinary B |
34 at £1 | Robert Gerard Turner 30.36% Ordinary B |
30 at £1 | Mr Daniel Charles Whitehead 26.79% Ordinary A |
14 at £1 | Robert Gerard Turner 12.50% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £539,422 |
Cash | £17,011 |
Current Liabilities | £731,797 |
Latest Accounts | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 14 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 28 August 2024 (4 months, 1 week from now) |
26 April 2021 | Delivered on: 30 April 2021 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A legal mortgage over the leasehold property known as 5 sanderson street sheffield. Hm land registry title number SYK41610. Outstanding |
---|---|
19 June 2013 | Delivered on: 20 June 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: None. Notification of addition to or amendment of charge. Outstanding |
22 May 2013 | Delivered on: 4 June 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
21 May 2013 | Delivered on: 31 May 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: L/H land on the north side of carley drive westfield t/no SYK321804. Notification of addition to or amendment of charge. Outstanding |
31 May 2013 | Delivered on: 31 May 2013 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
31 May 2013 | Delivered on: 31 May 2013 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
2 March 2022 | Delivered on: 7 March 2022 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A legal mortgage over the freehold property known as 5 sanderson street, sheffield comprised in land registry title numbers SYK692302 (whole) and SYK525407 (part thereof) and more particularly described in a transfer (TR5) dated 2 march 2022 and made between (1) greentree estates limited and (2) vhs hydraulic components limited. Outstanding |
27 June 2008 | Delivered on: 1 July 2008 Satisfied on: 27 June 2014 Persons entitled: Rbs Invoice Finance Limited 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, debts, uncalled capital, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
30 May 2008 | Delivered on: 31 May 2008 Satisfied on: 27 June 2014 Persons entitled: Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 2 carley drive westfield sheffield by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
2 June 2005 | Delivered on: 7 June 2005 Satisfied on: 27 June 2014 Persons entitled: The Royal Bank of Scotland 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 |
22 February 2024 | Registration of charge 045106810011, created on 19 February 2024 (14 pages) |
---|---|
16 August 2023 | Confirmation statement made on 14 August 2023 with no updates (3 pages) |
4 May 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
30 August 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
26 August 2022 | Confirmation statement made on 14 August 2022 with no updates (3 pages) |
7 March 2022 | Registration of charge 045106810010, created on 2 March 2022 (5 pages) |
29 September 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
16 August 2021 | Confirmation statement made on 14 August 2021 with updates (4 pages) |
30 April 2021 | Registration of charge 045106810009, created on 26 April 2021 (6 pages) |
22 March 2021 | Second filing of Confirmation Statement dated 14 August 2020 (7 pages) |
26 February 2021 | Cessation of Franco Ferrari as a person with significant control on 1 August 2016 (1 page) |
26 February 2021 | Termination of appointment of Franco Ferrari as a director on 1 August 2014 (1 page) |
30 November 2020 | Confirmation statement made on 14 August 2020 with no updates
|
30 November 2020 | Confirmation statement made on 14 August 2020 with no updates (3 pages) |
23 October 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
23 August 2019 | Confirmation statement made on 14 August 2019 with no updates (3 pages) |
20 June 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
30 August 2018 | Confirmation statement made on 14 August 2018 with no updates (3 pages) |
23 July 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
24 August 2017 | Confirmation statement made on 14 August 2017 with updates (5 pages) |
24 August 2017 | Confirmation statement made on 14 August 2017 with updates (5 pages) |
24 August 2017 | 14/08/17 Statement of Capital gbp 142 (5 pages) |
21 August 2017 | Statement of capital following an allotment of shares on 30 May 2017
|
21 August 2017 | Statement of capital following an allotment of shares on 30 May 2017
|
16 June 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
16 June 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
15 August 2016 | Confirmation statement made on 14 August 2016 with updates (8 pages) |
15 August 2016 | Confirmation statement made on 14 August 2016 with updates (8 pages) |
23 June 2016 | Total exemption small company accounts made up to 31 December 2015 (10 pages) |
23 June 2016 | Total exemption small company accounts made up to 31 December 2015 (10 pages) |
28 September 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
20 August 2015 | Total exemption small company accounts made up to 31 December 2014 (10 pages) |
20 August 2015 | Total exemption small company accounts made up to 31 December 2014 (10 pages) |
3 February 2015 | Appointment of Mr Federico Ferrari as a director on 1 August 2014 (2 pages) |
3 February 2015 | Appointment of Mr Federico Ferrari as a director on 1 August 2014 (2 pages) |
3 February 2015 | Appointment of Mr Federico Ferrari as a director on 1 August 2014 (2 pages) |
29 January 2015 | Purchase of own shares. (3 pages) |
29 January 2015 | Cancellation of shares. Statement of capital on 23 December 2014
|
29 January 2015 | Cancellation of shares. Statement of capital on 23 December 2014
|
29 January 2015 | Purchase of own shares. (3 pages) |
9 October 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
17 September 2014 | Total exemption small company accounts made up to 31 December 2013 (10 pages) |
17 September 2014 | Total exemption small company accounts made up to 31 December 2013 (10 pages) |
27 June 2014 | Satisfaction of charge 3 in full (1 page) |
27 June 2014 | Satisfaction of charge 1 in full (1 page) |
27 June 2014 | Satisfaction of charge 3 in full (1 page) |
27 June 2014 | Satisfaction of charge 1 in full (1 page) |
27 June 2014 | Satisfaction of charge 2 in full (2 pages) |
27 June 2014 | Satisfaction of charge 2 in full (2 pages) |
12 May 2014 | Appointment of Mr Robert Gerard Turner as a secretary (2 pages) |
12 May 2014 | Termination of appointment of Daniel Whitehead as a secretary (1 page) |
12 May 2014 | Termination of appointment of Daniel Whitehead as a director (1 page) |
12 May 2014 | Termination of appointment of Daniel Whitehead as a secretary (1 page) |
12 May 2014 | Appointment of Mr Robert Gerard Turner as a secretary (2 pages) |
12 May 2014 | Termination of appointment of Daniel Whitehead as a director (1 page) |
29 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
20 June 2013 | Registration of charge 045106810008 (17 pages) |
20 June 2013 | Registration of charge 045106810008 (17 pages) |
4 June 2013 | Registration of charge 045106810007 (26 pages) |
4 June 2013 | Registration of charge 045106810007 (26 pages) |
31 May 2013 | Registration of charge 045106810006 (11 pages) |
31 May 2013 | Registration of charge 045106810004 (9 pages) |
31 May 2013 | Registration of charge 045106810005 (19 pages) |
31 May 2013 | Registration of charge 045106810004 (9 pages) |
31 May 2013 | Registration of charge 045106810006 (11 pages) |
31 May 2013 | Registration of charge 045106810005 (19 pages) |
28 April 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
28 April 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
6 November 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (7 pages) |
6 November 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (7 pages) |
22 May 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
22 May 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
3 November 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (7 pages) |
3 November 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (7 pages) |
6 July 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
6 July 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
12 October 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (7 pages) |
12 October 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (7 pages) |
14 June 2010 | Total exemption small company accounts made up to 31 December 2009 (9 pages) |
14 June 2010 | Total exemption small company accounts made up to 31 December 2009 (9 pages) |
18 August 2009 | Return made up to 14/08/09; full list of members (4 pages) |
18 August 2009 | Return made up to 14/08/09; full list of members (4 pages) |
20 July 2009 | Total exemption small company accounts made up to 31 December 2008 (9 pages) |
20 July 2009 | Total exemption small company accounts made up to 31 December 2008 (9 pages) |
9 April 2009 | Ad 25/03/09\gbp si 100@1=100\gbp ic 100/200\ (2 pages) |
9 April 2009 | Ad 25/03/09\gbp si 100@1=100\gbp ic 100/200\ (2 pages) |
17 March 2009 | Resolutions
|
17 March 2009 | Resolutions
|
18 September 2008 | Registered office changed on 18/09/2008 from unit 2 carley drive westfield sheffield south yorkshire S20 8NQ (1 page) |
18 September 2008 | Return made up to 14/08/08; full list of members (4 pages) |
18 September 2008 | Registered office changed on 18/09/2008 from unit 2 carley drive westfield sheffield south yorkshire S20 8NQ (1 page) |
18 September 2008 | Return made up to 14/08/08; full list of members (4 pages) |
17 September 2008 | Registered office changed on 17/09/2008 from unit 1 block a waleswood road, wales bar sheffield south yorkshire S26 5PY (1 page) |
17 September 2008 | Registered office changed on 17/09/2008 from unit 1 block a waleswood road, wales bar sheffield south yorkshire S26 5PY (1 page) |
1 July 2008 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
1 July 2008 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
27 June 2008 | Director and secretary's change of particulars / daniel whitehead / 04/06/2008 (2 pages) |
27 June 2008 | Director and secretary's change of particulars / daniel whitehead / 04/06/2008 (2 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 December 2007 (9 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 December 2007 (9 pages) |
31 May 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
31 May 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
15 August 2007 | Return made up to 14/08/07; full list of members (3 pages) |
15 August 2007 | Return made up to 14/08/07; full list of members (3 pages) |
21 May 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
21 May 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
27 September 2006 | Return made up to 14/08/06; full list of members
|
27 September 2006 | Return made up to 14/08/06; full list of members
|
20 July 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
20 July 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
25 August 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
25 August 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
22 August 2005 | Return made up to 14/08/05; full list of members (7 pages) |
22 August 2005 | Return made up to 14/08/05; full list of members (7 pages) |
7 June 2005 | Particulars of mortgage/charge (3 pages) |
7 June 2005 | Particulars of mortgage/charge (3 pages) |
12 October 2004 | Secretary resigned (1 page) |
12 October 2004 | New secretary appointed (2 pages) |
12 October 2004 | New secretary appointed (2 pages) |
12 October 2004 | Secretary resigned (1 page) |
24 August 2004 | Return made up to 14/08/04; full list of members (7 pages) |
24 August 2004 | Return made up to 14/08/04; full list of members (7 pages) |
13 August 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
13 August 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
19 September 2003 | New director appointed (2 pages) |
19 September 2003 | Ad 04/08/03--------- £ si 98@1 (2 pages) |
19 September 2003 | New director appointed (2 pages) |
19 September 2003 | Ad 04/08/03--------- £ si 98@1 (2 pages) |
19 September 2003 | New director appointed (2 pages) |
19 September 2003 | New director appointed (2 pages) |
31 August 2003 | Return made up to 14/08/03; full list of members
|
31 August 2003 | Return made up to 14/08/03; full list of members
|
23 May 2003 | Accounting reference date extended from 31/08/03 to 31/12/03 (1 page) |
23 May 2003 | Accounting reference date extended from 31/08/03 to 31/12/03 (1 page) |
23 October 2002 | Registered office changed on 23/10/02 from: unit 6 lion park industrial estate holbrook sheffield south yorkshire S20 3GH (1 page) |
23 October 2002 | Registered office changed on 23/10/02 from: unit 6 lion park industrial estate holbrook sheffield south yorkshire S20 3GH (1 page) |
30 August 2002 | Director resigned (1 page) |
30 August 2002 | Director resigned (1 page) |
30 August 2002 | Registered office changed on 30/08/02 from: 229 nether street london N3 1NT (1 page) |
30 August 2002 | Secretary resigned (1 page) |
30 August 2002 | Secretary resigned (1 page) |
30 August 2002 | New secretary appointed (2 pages) |
30 August 2002 | New director appointed (2 pages) |
30 August 2002 | Registered office changed on 30/08/02 from: 229 nether street london N3 1NT (1 page) |
30 August 2002 | New secretary appointed (2 pages) |
30 August 2002 | New director appointed (2 pages) |
14 August 2002 | Incorporation (12 pages) |
14 August 2002 | Incorporation (12 pages) |