Company NameGlobal Hydraulic Services Limited
Company StatusActive
Company Number02400813
CategoryPrivate Limited Company
Incorporation Date4 July 1989(34 years, 10 months ago)
Previous NameGrimsby Hydraulic Services Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Richard James Davies
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2020(30 years, 8 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71a Roman Way Industrial Estate
Ribbleton
Preston
PR2 5BE
Director NameMr Timothy Ronald Harper
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2020(30 years, 8 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 - 11 Charterhouse Square
London
EC1M 6EE
Secretary NameJohn Morrison
StatusCurrent
Appointed06 April 2022(32 years, 9 months after company formation)
Appointment Duration2 years
RoleCompany Director
Correspondence Address10 - 11 Charterhouse Square
London
EC1M 6EE
Director NameMr Alessandro Lala
Date of BirthMay 1969 (Born 55 years ago)
NationalityItalian
StatusCurrent
Appointed01 October 2022(33 years, 3 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 - 11 Charterhouse Square
London
EC1M 6EE
Director NameMr John Derek Drury
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(2 years after company formation)
Appointment Duration28 years, 8 months (resigned 09 March 2020)
RoleSales Representative
Country of ResidenceUnited Kingdom
Correspondence Address17 Forest Way
Humberston
Grimsby
N. E. Lincolnshire
DN36 4HQ
Director NameMr Timothy Ronald Harper
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(2 years after company formation)
Appointment Duration28 years, 8 months (resigned 09 March 2020)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address40 Pryers Close
New Waltham
N E. Lincolnshire
DN36 4RA
Secretary NameMr Timothy Ronald Harper
NationalityBritish
StatusResigned
Appointed04 July 1991(2 years after company formation)
Appointment Duration28 years, 8 months (resigned 09 March 2020)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address40 Pryers Close
New Waltham
N E. Lincolnshire
DN36 4RA
Director NameAndrew Gillespie
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(10 years, 6 months after company formation)
Appointment Duration7 years, 3 months (resigned 13 April 2007)
RoleHydraulic Engineer
Correspondence Address17 Studcross
Epworth
Doncaster
South Yorkshire
DN9 1DS
Director NameMr Christopher Frank Ford
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2020(30 years, 8 months after company formation)
Appointment Duration2 years (resigned 06 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71a Roman Way Industrial Estate
Ribbleton
Preston
PR2 5BE
Director NameMs Barbara Gibbes
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2022(32 years, 9 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 30 September 2022)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address10 - 11 Charterhouse Square
London
EC1M 6EE

Contact

Websiteglobalhydraulics.co.uk
Telephone01472 250933
Telephone regionGrimsby

Location

Registered Address10 - 11 Charterhouse Square
London
EC1M 6EE
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

150 at £1Mr John Derek Drury
50.00%
Ordinary
150 at £1Mr Timothy Ronald Harper
50.00%
Ordinary

Financials

Year2014
Net Worth£262,955
Cash£198,315
Current Liabilities£454,902

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 September

Returns

Latest Return4 July 2023 (9 months, 3 weeks ago)
Next Return Due18 July 2024 (2 months, 3 weeks from now)

Charges

30 June 2020Delivered on: 10 July 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
2 June 2020Delivered on: 16 June 2020
Persons entitled: Rbs Invoice Finance LTD

Classification: A registered charge
Outstanding
4 November 2013Delivered 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 2020Delivered on: 17 June 2020
Satisfied on: 29 June 2020
Persons entitled: Rbs Invoice Finance LTD

Classification: A registered charge
Fully Satisfied
31 July 1989Delivered 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

Filing History

10 February 2021Appointment of Mr Timothy Ronald Harper as a director on 10 March 2020 (2 pages)
10 July 2020Registration of charge 024008130005, created on 30 June 2020 (5 pages)
6 July 2020Confirmation statement made on 4 July 2020 with no updates (3 pages)
29 June 2020Satisfaction of charge 024008130004 in full (1 page)
17 June 2020Registration of charge 024008130004, created on 2 June 2020 (8 pages)
16 June 2020Registration of charge 024008130003, created on 2 June 2020 (8 pages)
22 May 2020Satisfaction of charge 024008130002 in full (1 page)
6 April 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
19 March 2020Cessation of Timothy Ronald Harper as a person with significant control on 9 March 2020 (1 page)
19 March 2020Termination of appointment of Timothy Ronald Harper as a director on 9 March 2020 (1 page)
19 March 2020Termination of appointment of John Derek Drury as a director on 9 March 2020 (1 page)
19 March 2020Termination of appointment of Timothy Ronald Harper as a secretary on 9 March 2020 (1 page)
19 March 2020Cessation of John Derek Drury as a person with significant control on 9 March 2020 (1 page)
19 March 2020Appointment of Mr Christopher Frank Ford as a director on 9 March 2020 (2 pages)
19 March 2020Appointment of Mr Richard James Davies as a director on 9 March 2020 (2 pages)
19 March 2020Registered 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 2020Notification of R&G Fluid Power Group Limited as a person with significant control on 9 March 2020 (2 pages)
19 March 2020Current accounting period extended from 31 July 2020 to 31 December 2020 (1 page)
10 July 2019Confirmation statement made on 4 July 2019 with updates (6 pages)
2 November 2018Resolutions
  • RES13 ‐ Creation of new share classes 05/07/2018
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
25 October 2018Statement of capital following an allotment of shares on 5 July 2018
  • GBP 400
(4 pages)
25 October 2018Statement of capital following an allotment of shares on 5 July 2018
  • GBP 400
(4 pages)
25 October 2018Statement of capital following an allotment of shares on 5 July 2018
  • GBP 400
(4 pages)
25 October 2018Statement of capital following an allotment of shares on 5 July 2018
  • GBP 400
(4 pages)
23 October 2018Total exemption full accounts made up to 31 July 2018 (10 pages)
16 July 2018Confirmation statement made on 4 July 2018 with updates (4 pages)
15 November 2017Total exemption full accounts made up to 31 July 2017 (10 pages)
15 November 2017Total exemption full accounts made up to 31 July 2017 (10 pages)
4 July 2017Confirmation statement made on 4 July 2017 with updates (4 pages)
4 July 2017Confirmation statement made on 4 July 2017 with updates (4 pages)
3 February 2017Total exemption small company accounts made up to 31 July 2016 (10 pages)
3 February 2017Total exemption small company accounts made up to 31 July 2016 (10 pages)
13 September 2016Confirmation statement made on 4 July 2016 with updates (6 pages)
13 September 2016Confirmation statement made on 4 July 2016 with updates (6 pages)
23 December 2015Total exemption small company accounts made up to 31 July 2015 (9 pages)
23 December 2015Total exemption small company accounts made up to 31 July 2015 (9 pages)
9 July 2015Annual return made up to 4 July 2015
Statement of capital on 2015-07-09
  • GBP 300
(5 pages)
9 July 2015Annual return made up to 4 July 2015
Statement of capital on 2015-07-09
  • GBP 300
(5 pages)
9 July 2015Annual return made up to 4 July 2015
Statement of capital on 2015-07-09
  • GBP 300
(5 pages)
13 March 2015Total exemption small company accounts made up to 31 July 2014 (9 pages)
13 March 2015Total exemption small company accounts made up to 31 July 2014 (9 pages)
11 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 300
(5 pages)
11 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 300
(5 pages)
11 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 300
(5 pages)
12 December 2013Total exemption small company accounts made up to 31 July 2013 (9 pages)
12 December 2013Total exemption small company accounts made up to 31 July 2013 (9 pages)
5 November 2013Registration of charge 024008130002 (20 pages)
5 November 2013Registration of charge 024008130002 (20 pages)
30 October 2013Satisfaction of charge 1 in full (1 page)
30 October 2013Satisfaction of charge 1 in full (1 page)
17 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (5 pages)
17 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (5 pages)
17 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (5 pages)
8 February 2013Amended accounts made up to 31 July 2012 (8 pages)
8 February 2013Amended accounts made up to 31 July 2012 (8 pages)
21 December 2012Total exemption small company accounts made up to 31 July 2012 (9 pages)
21 December 2012Total exemption small company accounts made up to 31 July 2012 (9 pages)
9 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (5 pages)
9 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (5 pages)
9 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (5 pages)
13 February 2012Total exemption small company accounts made up to 31 July 2011 (9 pages)
13 February 2012Total exemption small company accounts made up to 31 July 2011 (9 pages)
12 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (5 pages)
12 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (5 pages)
12 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (5 pages)
30 November 2010Total exemption small company accounts made up to 31 July 2010 (9 pages)
30 November 2010Total exemption small company accounts made up to 31 July 2010 (9 pages)
19 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
19 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
19 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
8 October 2009Total exemption small company accounts made up to 31 July 2009 (8 pages)
8 October 2009Total exemption small company accounts made up to 31 July 2009 (8 pages)
27 July 2009Return made up to 04/07/09; full list of members (4 pages)
27 July 2009Return made up to 04/07/09; full list of members (4 pages)
27 July 2009Director and secretary's change of particulars / timothy harper / 01/05/2009 (1 page)
27 July 2009Director and secretary's change of particulars / timothy harper / 01/05/2009 (1 page)
27 July 2009Director and secretary's change of particulars / timothy harper / 01/05/2009 (1 page)
27 July 2009Director and secretary's change of particulars / timothy harper / 01/05/2009 (1 page)
9 December 2008Total exemption small company accounts made up to 31 July 2008 (8 pages)
9 December 2008Total exemption small company accounts made up to 31 July 2008 (8 pages)
9 July 2008Return made up to 04/07/08; full list of members (4 pages)
9 July 2008Return made up to 04/07/08; full list of members (4 pages)
21 May 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
21 May 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
10 September 2007Secretary's particulars changed (1 page)
10 September 2007Return made up to 04/07/07; full list of members (3 pages)
10 September 2007Return made up to 04/07/07; full list of members (3 pages)
10 September 2007Secretary's particulars changed (1 page)
6 September 2007Director's particulars changed (1 page)
6 September 2007Secretary's particulars changed (1 page)
6 September 2007Director's particulars changed (1 page)
6 September 2007Director's particulars changed (1 page)
6 September 2007Director's particulars changed (1 page)
6 September 2007Director's particulars changed (1 page)
6 September 2007Secretary's particulars changed (1 page)
6 September 2007Director's particulars changed (1 page)
2 May 2007Director resigned (1 page)
2 May 2007Director resigned (1 page)
4 November 2006Total exemption small company accounts made up to 31 July 2006 (8 pages)
4 November 2006Total exemption small company accounts made up to 31 July 2006 (8 pages)
14 August 2006Secretary's particulars changed;director's particulars changed (1 page)
14 August 2006Return made up to 04/07/06; full list of members (7 pages)
14 August 2006Secretary's particulars changed;director's particulars changed (1 page)
14 August 2006Secretary's particulars changed;director's particulars changed (1 page)
14 August 2006Secretary's particulars changed;director's particulars changed (1 page)
14 August 2006Return made up to 04/07/06; full list of members (7 pages)
28 April 2006Total exemption small company accounts made up to 31 July 2005 (9 pages)
28 April 2006Total exemption small company accounts made up to 31 July 2005 (9 pages)
1 August 2005Return made up to 04/07/05; full list of members (7 pages)
1 August 2005Return made up to 04/07/05; full list of members (7 pages)
16 March 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
16 March 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
28 September 2004Return made up to 04/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 September 2004Return made up to 04/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 June 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
17 June 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
5 August 2003Return made up to 04/07/03; full list of members (7 pages)
5 August 2003Return made up to 04/07/03; full list of members (7 pages)
1 June 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
1 June 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
1 August 2002Return made up to 04/07/02; full list of members (7 pages)
1 August 2002Return made up to 04/07/02; full list of members (7 pages)
5 December 2001Total exemption small company accounts made up to 31 July 2001 (6 pages)
5 December 2001Total exemption small company accounts made up to 31 July 2001 (6 pages)
31 July 2001Return made up to 04/07/01; full list of members
  • 363(287) ‐ Registered office changed on 31/07/01
(7 pages)
31 July 2001Return made up to 04/07/01; full list of members
  • 363(287) ‐ Registered office changed on 31/07/01
(7 pages)
8 March 2001Registered office changed on 08/03/01 from: 1 charlton street grimsby north east lincolnshire DN31 5SQ (1 page)
8 March 2001Registered office changed on 08/03/01 from: 1 charlton street grimsby north east lincolnshire DN31 5SQ (1 page)
18 January 2001Accounts for a small company made up to 31 July 2000 (7 pages)
18 January 2001Accounts for a small company made up to 31 July 2000 (7 pages)
21 December 2000Ad 12/12/00--------- £ si 50@1=50 £ ic 250/300 (2 pages)
21 December 2000Ad 12/12/00--------- £ si 50@1=50 £ ic 250/300 (2 pages)
12 July 2000Return made up to 04/07/00; full list of members (7 pages)
12 July 2000Return made up to 04/07/00; full list of members (7 pages)
31 January 2000Accounts for a small company made up to 31 July 1999 (7 pages)
31 January 2000Accounts for a small company made up to 31 July 1999 (7 pages)
27 January 2000Ad 03/01/00--------- £ si 50@1=50 £ ic 200/250 (2 pages)
27 January 2000Ad 03/01/00--------- £ si 50@1=50 £ ic 200/250 (2 pages)
20 January 2000New director appointed (2 pages)
20 January 2000New director appointed (2 pages)
21 December 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
21 December 1999Nc inc already adjusted 13/12/99 (1 page)
21 December 1999Nc inc already adjusted 13/12/99 (1 page)
21 December 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
14 July 1999Return made up to 04/07/99; no change of members (4 pages)
14 July 1999Return made up to 04/07/99; no change of members (4 pages)
14 January 1999Accounts for a small company made up to 31 July 1998 (7 pages)
14 January 1999Accounts for a small company made up to 31 July 1998 (7 pages)
23 July 1998Return made up to 04/07/98; no change of members (4 pages)
23 July 1998Return made up to 04/07/98; no change of members (4 pages)
10 February 1998Accounts for a small company made up to 31 July 1997 (5 pages)
10 February 1998Accounts for a small company made up to 31 July 1997 (5 pages)
4 July 1997Return made up to 04/07/97; full list of members (6 pages)
4 July 1997Return made up to 04/07/97; full list of members (6 pages)
29 January 1997Accounts for a small company made up to 31 July 1996 (5 pages)
29 January 1997Accounts for a small company made up to 31 July 1996 (5 pages)
30 October 1996Registered 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 1996Registered 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 1996Return made up to 04/07/96; no change of members
  • 363(287) ‐ Registered office changed on 18/07/96
  • 363(353) ‐ Location of register of members address changed
(4 pages)
18 July 1996Return made up to 04/07/96; no change of members
  • 363(287) ‐ Registered office changed on 18/07/96
  • 363(353) ‐ Location of register of members address changed
(4 pages)
21 November 1995Accounts for a small company made up to 31 July 1995 (6 pages)
21 November 1995Accounts for a small company made up to 31 July 1995 (6 pages)
18 July 1995Return made up to 04/07/95; no change of members (4 pages)
18 July 1995Return made up to 04/07/95; no change of members (4 pages)
19 April 1995Secretary's particulars changed (2 pages)
19 April 1995Secretary's particulars changed (2 pages)
4 July 1989Incorporation (12 pages)
4 July 1989Incorporation (12 pages)