Ribbleton
Preston
PR2 5BE
Director Name | Mr Timothy Ronald Harper |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2020(30 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 - 11 Charterhouse Square London EC1M 6EE |
Secretary Name | John Morrison |
---|---|
Status | Current |
Appointed | 06 April 2022(32 years, 9 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Correspondence Address | 10 - 11 Charterhouse Square London EC1M 6EE |
Director Name | Mr Alessandro Lala |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 01 October 2022(33 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 - 11 Charterhouse Square London EC1M 6EE |
Director Name | Mr John Derek Drury |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(2 years after company formation) |
Appointment Duration | 28 years, 8 months (resigned 09 March 2020) |
Role | Sales Representative |
Country of Residence | United Kingdom |
Correspondence Address | 17 Forest Way Humberston Grimsby N. E. Lincolnshire DN36 4HQ |
Director Name | Mr Timothy Ronald Harper |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(2 years after company formation) |
Appointment Duration | 28 years, 8 months (resigned 09 March 2020) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 40 Pryers Close New Waltham N E. Lincolnshire DN36 4RA |
Secretary Name | Mr Timothy Ronald Harper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(2 years after company formation) |
Appointment Duration | 28 years, 8 months (resigned 09 March 2020) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 40 Pryers Close New Waltham N E. Lincolnshire DN36 4RA |
Director Name | Andrew Gillespie |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(10 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 13 April 2007) |
Role | Hydraulic Engineer |
Correspondence Address | 17 Studcross Epworth Doncaster South Yorkshire DN9 1DS |
Director Name | Mr Christopher Frank Ford |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2020(30 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 06 April 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71a Roman Way Industrial Estate Ribbleton Preston PR2 5BE |
Director Name | Ms Barbara Gibbes |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2022(32 years, 9 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 30 September 2022) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 10 - 11 Charterhouse Square London EC1M 6EE |
Website | globalhydraulics.co.uk |
---|---|
Telephone | 01472 250933 |
Telephone region | Grimsby |
Registered Address | 10 - 11 Charterhouse Square London EC1M 6EE |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
150 at £1 | Mr John Derek Drury 50.00% Ordinary |
---|---|
150 at £1 | Mr Timothy Ronald Harper 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £262,955 |
Cash | £198,315 |
Current Liabilities | £454,902 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 September |
Latest Return | 4 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 18 July 2024 (2 months, 3 weeks from now) |
30 June 2020 | Delivered on: 10 July 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
2 June 2020 | Delivered on: 16 June 2020 Persons entitled: Rbs Invoice Finance LTD Classification: A registered charge Outstanding |
4 November 2013 | Delivered on: 5 November 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
2 June 2020 | Delivered on: 17 June 2020 Satisfied on: 29 June 2020 Persons entitled: Rbs Invoice Finance LTD Classification: A registered charge Fully Satisfied |
31 July 1989 | Delivered on: 4 August 1989 Satisfied on: 30 October 2013 Persons entitled: Lloyds Bank PLC Classification: Single 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 |
10 February 2021 | Appointment of Mr Timothy Ronald Harper as a director on 10 March 2020 (2 pages) |
---|---|
10 July 2020 | Registration of charge 024008130005, created on 30 June 2020 (5 pages) |
6 July 2020 | Confirmation statement made on 4 July 2020 with no updates (3 pages) |
29 June 2020 | Satisfaction of charge 024008130004 in full (1 page) |
17 June 2020 | Registration of charge 024008130004, created on 2 June 2020 (8 pages) |
16 June 2020 | Registration of charge 024008130003, created on 2 June 2020 (8 pages) |
22 May 2020 | Satisfaction of charge 024008130002 in full (1 page) |
6 April 2020 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
19 March 2020 | Cessation of Timothy Ronald Harper as a person with significant control on 9 March 2020 (1 page) |
19 March 2020 | Termination of appointment of Timothy Ronald Harper as a director on 9 March 2020 (1 page) |
19 March 2020 | Termination of appointment of John Derek Drury as a director on 9 March 2020 (1 page) |
19 March 2020 | Termination of appointment of Timothy Ronald Harper as a secretary on 9 March 2020 (1 page) |
19 March 2020 | Cessation of John Derek Drury as a person with significant control on 9 March 2020 (1 page) |
19 March 2020 | Appointment of Mr Christopher Frank Ford as a director on 9 March 2020 (2 pages) |
19 March 2020 | Appointment of Mr Richard James Davies as a director on 9 March 2020 (2 pages) |
19 March 2020 | Registered office address changed from Unit 3 Estate Road No 5 South Humberside Ind Estate Grimsby North East Lincolnshire DN31 2TG to 71a Roman Way Industrial Estate Ribbleton Preston PR2 5BE on 19 March 2020 (1 page) |
19 March 2020 | Notification of R&G Fluid Power Group Limited as a person with significant control on 9 March 2020 (2 pages) |
19 March 2020 | Current accounting period extended from 31 July 2020 to 31 December 2020 (1 page) |
10 July 2019 | Confirmation statement made on 4 July 2019 with updates (6 pages) |
2 November 2018 | Resolutions
|
25 October 2018 | Statement of capital following an allotment of shares on 5 July 2018
|
25 October 2018 | Statement of capital following an allotment of shares on 5 July 2018
|
25 October 2018 | Statement of capital following an allotment of shares on 5 July 2018
|
25 October 2018 | Statement of capital following an allotment of shares on 5 July 2018
|
23 October 2018 | Total exemption full accounts made up to 31 July 2018 (10 pages) |
16 July 2018 | Confirmation statement made on 4 July 2018 with updates (4 pages) |
15 November 2017 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
15 November 2017 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
4 July 2017 | Confirmation statement made on 4 July 2017 with updates (4 pages) |
4 July 2017 | Confirmation statement made on 4 July 2017 with updates (4 pages) |
3 February 2017 | Total exemption small company accounts made up to 31 July 2016 (10 pages) |
3 February 2017 | Total exemption small company accounts made up to 31 July 2016 (10 pages) |
13 September 2016 | Confirmation statement made on 4 July 2016 with updates (6 pages) |
13 September 2016 | Confirmation statement made on 4 July 2016 with updates (6 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 July 2015 (9 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 July 2015 (9 pages) |
9 July 2015 | Annual return made up to 4 July 2015 Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 4 July 2015 Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 4 July 2015 Statement of capital on 2015-07-09
|
13 March 2015 | Total exemption small company accounts made up to 31 July 2014 (9 pages) |
13 March 2015 | Total exemption small company accounts made up to 31 July 2014 (9 pages) |
11 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
12 December 2013 | Total exemption small company accounts made up to 31 July 2013 (9 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 July 2013 (9 pages) |
5 November 2013 | Registration of charge 024008130002 (20 pages) |
5 November 2013 | Registration of charge 024008130002 (20 pages) |
30 October 2013 | Satisfaction of charge 1 in full (1 page) |
30 October 2013 | Satisfaction of charge 1 in full (1 page) |
17 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (5 pages) |
17 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (5 pages) |
17 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (5 pages) |
8 February 2013 | Amended accounts made up to 31 July 2012 (8 pages) |
8 February 2013 | Amended accounts made up to 31 July 2012 (8 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 July 2012 (9 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 July 2012 (9 pages) |
9 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (5 pages) |
9 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (5 pages) |
9 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (5 pages) |
13 February 2012 | Total exemption small company accounts made up to 31 July 2011 (9 pages) |
13 February 2012 | Total exemption small company accounts made up to 31 July 2011 (9 pages) |
12 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (5 pages) |
12 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (5 pages) |
12 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (5 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 July 2010 (9 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 July 2010 (9 pages) |
19 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (5 pages) |
19 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (5 pages) |
19 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (5 pages) |
8 October 2009 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
8 October 2009 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
27 July 2009 | Return made up to 04/07/09; full list of members (4 pages) |
27 July 2009 | Return made up to 04/07/09; full list of members (4 pages) |
27 July 2009 | Director and secretary's change of particulars / timothy harper / 01/05/2009 (1 page) |
27 July 2009 | Director and secretary's change of particulars / timothy harper / 01/05/2009 (1 page) |
27 July 2009 | Director and secretary's change of particulars / timothy harper / 01/05/2009 (1 page) |
27 July 2009 | Director and secretary's change of particulars / timothy harper / 01/05/2009 (1 page) |
9 December 2008 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
9 December 2008 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
9 July 2008 | Return made up to 04/07/08; full list of members (4 pages) |
9 July 2008 | Return made up to 04/07/08; full list of members (4 pages) |
21 May 2008 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
21 May 2008 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
10 September 2007 | Secretary's particulars changed (1 page) |
10 September 2007 | Return made up to 04/07/07; full list of members (3 pages) |
10 September 2007 | Return made up to 04/07/07; full list of members (3 pages) |
10 September 2007 | Secretary's particulars changed (1 page) |
6 September 2007 | Director's particulars changed (1 page) |
6 September 2007 | Secretary's particulars changed (1 page) |
6 September 2007 | Director's particulars changed (1 page) |
6 September 2007 | Director's particulars changed (1 page) |
6 September 2007 | Director's particulars changed (1 page) |
6 September 2007 | Director's particulars changed (1 page) |
6 September 2007 | Secretary's particulars changed (1 page) |
6 September 2007 | Director's particulars changed (1 page) |
2 May 2007 | Director resigned (1 page) |
2 May 2007 | Director resigned (1 page) |
4 November 2006 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
14 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
14 August 2006 | Return made up to 04/07/06; full list of members (7 pages) |
14 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
14 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
14 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
14 August 2006 | Return made up to 04/07/06; full list of members (7 pages) |
28 April 2006 | Total exemption small company accounts made up to 31 July 2005 (9 pages) |
28 April 2006 | Total exemption small company accounts made up to 31 July 2005 (9 pages) |
1 August 2005 | Return made up to 04/07/05; full list of members (7 pages) |
1 August 2005 | Return made up to 04/07/05; full list of members (7 pages) |
16 March 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
16 March 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
28 September 2004 | Return made up to 04/07/04; full list of members
|
28 September 2004 | Return made up to 04/07/04; full list of members
|
17 June 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
17 June 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
5 August 2003 | Return made up to 04/07/03; full list of members (7 pages) |
5 August 2003 | Return made up to 04/07/03; full list of members (7 pages) |
1 June 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
1 June 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
1 August 2002 | Return made up to 04/07/02; full list of members (7 pages) |
1 August 2002 | Return made up to 04/07/02; full list of members (7 pages) |
5 December 2001 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
5 December 2001 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
31 July 2001 | Return made up to 04/07/01; full list of members
|
31 July 2001 | Return made up to 04/07/01; full list of members
|
8 March 2001 | Registered office changed on 08/03/01 from: 1 charlton street grimsby north east lincolnshire DN31 5SQ (1 page) |
8 March 2001 | Registered office changed on 08/03/01 from: 1 charlton street grimsby north east lincolnshire DN31 5SQ (1 page) |
18 January 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
18 January 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
21 December 2000 | Ad 12/12/00--------- £ si 50@1=50 £ ic 250/300 (2 pages) |
21 December 2000 | Ad 12/12/00--------- £ si 50@1=50 £ ic 250/300 (2 pages) |
12 July 2000 | Return made up to 04/07/00; full list of members (7 pages) |
12 July 2000 | Return made up to 04/07/00; full list of members (7 pages) |
31 January 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
31 January 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
27 January 2000 | Ad 03/01/00--------- £ si 50@1=50 £ ic 200/250 (2 pages) |
27 January 2000 | Ad 03/01/00--------- £ si 50@1=50 £ ic 200/250 (2 pages) |
20 January 2000 | New director appointed (2 pages) |
20 January 2000 | New director appointed (2 pages) |
21 December 1999 | Resolutions
|
21 December 1999 | Nc inc already adjusted 13/12/99 (1 page) |
21 December 1999 | Nc inc already adjusted 13/12/99 (1 page) |
21 December 1999 | Resolutions
|
14 July 1999 | Return made up to 04/07/99; no change of members (4 pages) |
14 July 1999 | Return made up to 04/07/99; no change of members (4 pages) |
14 January 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
14 January 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
23 July 1998 | Return made up to 04/07/98; no change of members (4 pages) |
23 July 1998 | Return made up to 04/07/98; no change of members (4 pages) |
10 February 1998 | Accounts for a small company made up to 31 July 1997 (5 pages) |
10 February 1998 | Accounts for a small company made up to 31 July 1997 (5 pages) |
4 July 1997 | Return made up to 04/07/97; full list of members (6 pages) |
4 July 1997 | Return made up to 04/07/97; full list of members (6 pages) |
29 January 1997 | Accounts for a small company made up to 31 July 1996 (5 pages) |
29 January 1997 | Accounts for a small company made up to 31 July 1996 (5 pages) |
30 October 1996 | Registered office changed on 30/10/96 from: unit 6B estate road no 6 pyewipe industrial estate grimsby north east lincolnshire DN31 2TG (1 page) |
30 October 1996 | Registered office changed on 30/10/96 from: unit 6B estate road no 6 pyewipe industrial estate grimsby north east lincolnshire DN31 2TG (1 page) |
18 July 1996 | Return made up to 04/07/96; no change of members
|
18 July 1996 | Return made up to 04/07/96; no change of members
|
21 November 1995 | Accounts for a small company made up to 31 July 1995 (6 pages) |
21 November 1995 | Accounts for a small company made up to 31 July 1995 (6 pages) |
18 July 1995 | Return made up to 04/07/95; no change of members (4 pages) |
18 July 1995 | Return made up to 04/07/95; no change of members (4 pages) |
19 April 1995 | Secretary's particulars changed (2 pages) |
19 April 1995 | Secretary's particulars changed (2 pages) |
4 July 1989 | Incorporation (12 pages) |
4 July 1989 | Incorporation (12 pages) |