Company NameVHS Hydraulic Components Limited
DirectorsRobert Gerard Turner and Federico Ferrari
Company StatusActive
Company Number04510681
CategoryPrivate Limited Company
Incorporation Date14 August 2002(21 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameMr Robert Gerard Turner
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2003(11 months, 3 weeks after company formation)
Appointment Duration20 years, 8 months
RoleManager
Country of ResidenceEngland
Correspondence Address1 Leebrook Avenue
Owlthorpe
Sheffield
S20 6QH
Secretary NameMr Robert Gerard Turner
StatusCurrent
Appointed31 March 2014(11 years, 7 months after company formation)
Appointment Duration10 years
RoleCompany Director
Correspondence Address1 Leebrook Avenue Owlthorpe
Sheffield
South Yorkshire
S20 6QH
Director NameMr Federico Ferrari
Date of BirthJuly 1980 (Born 43 years ago)
NationalityItalian
StatusCurrent
Appointed01 August 2014(11 years, 11 months after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressVia Giovanni Paolo Ii 1 43018 Trecasali
Parma
Italy
Director NameMr Daniel Charles Whitehead
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Woodland Walk
Chesterfield
Derbyshire
S40 4YB
Secretary NameMr David John Abbott
NationalityBritish
StatusResigned
Appointed14 August 2002(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address21 Waterthorpe Crescent
Westfield
Sheffield
South Yorkshire
S20 8LU
Director NameSig Franco Ferrari
Date of BirthNovember 1946 (Born 77 years ago)
NationalityItalian
StatusResigned
Appointed04 August 2003(11 months, 3 weeks after company formation)
Appointment Duration11 years (resigned 01 August 2014)
RoleManager
Correspondence AddressVia Riomaggione 5
Parma
43100
Italy
Secretary NameMr Daniel Charles Whitehead
NationalityBritish
StatusResigned
Appointed01 October 2004(2 years, 1 month after company formation)
Appointment Duration9 years, 6 months (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Woodland Walk
Chesterfield
Derbyshire
S40 4YB
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed14 August 2002(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed14 August 2002(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Contact

Websitehydraulic-components.net
Email address[email protected]
Telephone0114 2764430
Telephone regionSheffield

Location

Registered AddressUnit 2 Carley Drive
Westfield
Sheffield
South Yorkshire
S20 8NQ
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardMosborough
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Shareholders

11 at £1Karen Whitehead
9.82%
Ordinary B
8 at £1Janine Turner
7.14%
Ordinary B
56 at £1Parmafluid Srl
50.00%
Ordinary A
47 at £1Mr Daniel Charles Whitehead
41.96%
Ordinary B
34 at £1Robert Gerard Turner
30.36%
Ordinary B
30 at £1Mr Daniel Charles Whitehead
26.79%
Ordinary A
14 at £1Robert Gerard Turner
12.50%
Ordinary A

Financials

Year2014
Net Worth£539,422
Cash£17,011
Current Liabilities£731,797

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return14 August 2023 (8 months, 1 week ago)
Next Return Due28 August 2024 (4 months, 1 week from now)

Charges

26 April 2021Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2022Delivered 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 2008Delivered 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 2008Delivered 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 2005Delivered 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

Filing History

22 February 2024Registration of charge 045106810011, created on 19 February 2024 (14 pages)
16 August 2023Confirmation statement made on 14 August 2023 with no updates (3 pages)
4 May 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
30 August 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
26 August 2022Confirmation statement made on 14 August 2022 with no updates (3 pages)
7 March 2022Registration of charge 045106810010, created on 2 March 2022 (5 pages)
29 September 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
16 August 2021Confirmation statement made on 14 August 2021 with updates (4 pages)
30 April 2021Registration of charge 045106810009, created on 26 April 2021 (6 pages)
22 March 2021Second filing of Confirmation Statement dated 14 August 2020 (7 pages)
26 February 2021Cessation of Franco Ferrari as a person with significant control on 1 August 2016 (1 page)
26 February 2021Termination of appointment of Franco Ferrari as a director on 1 August 2014 (1 page)
30 November 2020Confirmation statement made on 14 August 2020 with no updates
  • ANNOTATION Clarification a second filed CS01(amending statement of capital and shareholders information) was registered on 22/03/2021.
(4 pages)
30 November 2020Confirmation statement made on 14 August 2020 with no updates (3 pages)
23 October 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
23 August 2019Confirmation statement made on 14 August 2019 with no updates (3 pages)
20 June 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
30 August 2018Confirmation statement made on 14 August 2018 with no updates (3 pages)
23 July 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
24 August 2017Confirmation statement made on 14 August 2017 with updates (5 pages)
24 August 2017Confirmation statement made on 14 August 2017 with updates (5 pages)
24 August 201714/08/17 Statement of Capital gbp 142 (5 pages)
21 August 2017Statement of capital following an allotment of shares on 30 May 2017
  • GBP 142
(3 pages)
21 August 2017Statement of capital following an allotment of shares on 30 May 2017
  • GBP 142
(3 pages)
16 June 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
16 June 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
15 August 2016Confirmation statement made on 14 August 2016 with updates (8 pages)
15 August 2016Confirmation statement made on 14 August 2016 with updates (8 pages)
23 June 2016Total exemption small company accounts made up to 31 December 2015 (10 pages)
23 June 2016Total exemption small company accounts made up to 31 December 2015 (10 pages)
28 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 112
(7 pages)
28 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 112
(7 pages)
20 August 2015Total exemption small company accounts made up to 31 December 2014 (10 pages)
20 August 2015Total exemption small company accounts made up to 31 December 2014 (10 pages)
3 February 2015Appointment of Mr Federico Ferrari as a director on 1 August 2014 (2 pages)
3 February 2015Appointment of Mr Federico Ferrari as a director on 1 August 2014 (2 pages)
3 February 2015Appointment of Mr Federico Ferrari as a director on 1 August 2014 (2 pages)
29 January 2015Purchase of own shares. (3 pages)
29 January 2015Cancellation of shares. Statement of capital on 23 December 2014
  • GBP 112
(4 pages)
29 January 2015Cancellation of shares. Statement of capital on 23 December 2014
  • GBP 112
(4 pages)
29 January 2015Purchase of own shares. (3 pages)
9 October 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 200
(6 pages)
9 October 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 200
(6 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (10 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (10 pages)
27 June 2014Satisfaction of charge 3 in full (1 page)
27 June 2014Satisfaction of charge 1 in full (1 page)
27 June 2014Satisfaction of charge 3 in full (1 page)
27 June 2014Satisfaction of charge 1 in full (1 page)
27 June 2014Satisfaction of charge 2 in full (2 pages)
27 June 2014Satisfaction of charge 2 in full (2 pages)
12 May 2014Appointment of Mr Robert Gerard Turner as a secretary (2 pages)
12 May 2014Termination of appointment of Daniel Whitehead as a secretary (1 page)
12 May 2014Termination of appointment of Daniel Whitehead as a director (1 page)
12 May 2014Termination of appointment of Daniel Whitehead as a secretary (1 page)
12 May 2014Appointment of Mr Robert Gerard Turner as a secretary (2 pages)
12 May 2014Termination of appointment of Daniel Whitehead as a director (1 page)
29 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 200
(7 pages)
29 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 200
(7 pages)
20 June 2013Registration of charge 045106810008 (17 pages)
20 June 2013Registration of charge 045106810008 (17 pages)
4 June 2013Registration of charge 045106810007 (26 pages)
4 June 2013Registration of charge 045106810007 (26 pages)
31 May 2013Registration of charge 045106810006 (11 pages)
31 May 2013Registration of charge 045106810004 (9 pages)
31 May 2013Registration of charge 045106810005 (19 pages)
31 May 2013Registration of charge 045106810004 (9 pages)
31 May 2013Registration of charge 045106810006 (11 pages)
31 May 2013Registration of charge 045106810005 (19 pages)
28 April 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
28 April 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
6 November 2012Annual return made up to 14 August 2012 with a full list of shareholders (7 pages)
6 November 2012Annual return made up to 14 August 2012 with a full list of shareholders (7 pages)
22 May 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
22 May 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
3 November 2011Annual return made up to 14 August 2011 with a full list of shareholders (7 pages)
3 November 2011Annual return made up to 14 August 2011 with a full list of shareholders (7 pages)
6 July 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
6 July 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
12 October 2010Annual return made up to 14 August 2010 with a full list of shareholders (7 pages)
12 October 2010Annual return made up to 14 August 2010 with a full list of shareholders (7 pages)
14 June 2010Total exemption small company accounts made up to 31 December 2009 (9 pages)
14 June 2010Total exemption small company accounts made up to 31 December 2009 (9 pages)
18 August 2009Return made up to 14/08/09; full list of members (4 pages)
18 August 2009Return made up to 14/08/09; full list of members (4 pages)
20 July 2009Total exemption small company accounts made up to 31 December 2008 (9 pages)
20 July 2009Total exemption small company accounts made up to 31 December 2008 (9 pages)
9 April 2009Ad 25/03/09\gbp si 100@1=100\gbp ic 100/200\ (2 pages)
9 April 2009Ad 25/03/09\gbp si 100@1=100\gbp ic 100/200\ (2 pages)
17 March 2009Resolutions
  • RES13 ‐ Subdivision 25/06/2008
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
17 March 2009Resolutions
  • RES13 ‐ Subdivision 25/06/2008
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
18 September 2008Registered office changed on 18/09/2008 from unit 2 carley drive westfield sheffield south yorkshire S20 8NQ (1 page)
18 September 2008Return made up to 14/08/08; full list of members (4 pages)
18 September 2008Registered office changed on 18/09/2008 from unit 2 carley drive westfield sheffield south yorkshire S20 8NQ (1 page)
18 September 2008Return made up to 14/08/08; full list of members (4 pages)
17 September 2008Registered office changed on 17/09/2008 from unit 1 block a waleswood road, wales bar sheffield south yorkshire S26 5PY (1 page)
17 September 2008Registered office changed on 17/09/2008 from unit 1 block a waleswood road, wales bar sheffield south yorkshire S26 5PY (1 page)
1 July 2008Particulars of a mortgage or charge / charge no: 3 (5 pages)
1 July 2008Particulars of a mortgage or charge / charge no: 3 (5 pages)
27 June 2008Director and secretary's change of particulars / daniel whitehead / 04/06/2008 (2 pages)
27 June 2008Director and secretary's change of particulars / daniel whitehead / 04/06/2008 (2 pages)
3 June 2008Total exemption small company accounts made up to 31 December 2007 (9 pages)
3 June 2008Total exemption small company accounts made up to 31 December 2007 (9 pages)
31 May 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
31 May 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
15 August 2007Return made up to 14/08/07; full list of members (3 pages)
15 August 2007Return made up to 14/08/07; full list of members (3 pages)
21 May 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
21 May 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
27 September 2006Return made up to 14/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 September 2006Return made up to 14/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 July 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
20 July 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
25 August 2005Accounts for a small company made up to 31 December 2004 (7 pages)
25 August 2005Accounts for a small company made up to 31 December 2004 (7 pages)
22 August 2005Return made up to 14/08/05; full list of members (7 pages)
22 August 2005Return made up to 14/08/05; full list of members (7 pages)
7 June 2005Particulars of mortgage/charge (3 pages)
7 June 2005Particulars of mortgage/charge (3 pages)
12 October 2004Secretary resigned (1 page)
12 October 2004New secretary appointed (2 pages)
12 October 2004New secretary appointed (2 pages)
12 October 2004Secretary resigned (1 page)
24 August 2004Return made up to 14/08/04; full list of members (7 pages)
24 August 2004Return made up to 14/08/04; full list of members (7 pages)
13 August 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
13 August 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
19 September 2003New director appointed (2 pages)
19 September 2003Ad 04/08/03--------- £ si 98@1 (2 pages)
19 September 2003New director appointed (2 pages)
19 September 2003Ad 04/08/03--------- £ si 98@1 (2 pages)
19 September 2003New director appointed (2 pages)
19 September 2003New director appointed (2 pages)
31 August 2003Return made up to 14/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 August 2003Return made up to 14/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 May 2003Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
23 May 2003Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
23 October 2002Registered office changed on 23/10/02 from: unit 6 lion park industrial estate holbrook sheffield south yorkshire S20 3GH (1 page)
23 October 2002Registered office changed on 23/10/02 from: unit 6 lion park industrial estate holbrook sheffield south yorkshire S20 3GH (1 page)
30 August 2002Director resigned (1 page)
30 August 2002Director resigned (1 page)
30 August 2002Registered office changed on 30/08/02 from: 229 nether street london N3 1NT (1 page)
30 August 2002Secretary resigned (1 page)
30 August 2002Secretary resigned (1 page)
30 August 2002New secretary appointed (2 pages)
30 August 2002New director appointed (2 pages)
30 August 2002Registered office changed on 30/08/02 from: 229 nether street london N3 1NT (1 page)
30 August 2002New secretary appointed (2 pages)
30 August 2002New director appointed (2 pages)
14 August 2002Incorporation (12 pages)
14 August 2002Incorporation (12 pages)