UKBizDB.co.uk

EGERTON HYDRAULICS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Egerton Hydraulics Limited. The company was founded 21 years ago and was given the registration number 04636201. The firm's registered office is in WHITCHURCH. You can find them at Egerton Hydraulics Limited, Waymills Industrial Estate, Whitchurch, Shropshire. This company's SIC code is 28290 - Manufacture of other general-purpose machinery n.e.c..

Company Information

Name:EGERTON HYDRAULICS LIMITED
Company Number:04636201
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 January 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 28290 - Manufacture of other general-purpose machinery n.e.c.
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Egerton Hydraulics Limited, Waymills Industrial Estate, Whitchurch, Shropshire, SY13 1TT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Egerton Hydraulics Limited, Waymills Industrial Estate, Whitchurch, SY13 1TT

Director04 January 2024Active
30, Chester Road, Whitchurch, United Kingdom, SY13 1ND

Secretary14 January 2003Active
Temple House, 20 Holywell Row, London, EC2A 4XH

Corporate Nominee Secretary14 January 2003Active
30, Chester Road, Whitchurch, United Kingdom, SY13 1ND

Director22 April 2013Active
30, Chester Road, Whitchurch, United Kingdom, SY13 1ND

Director14 January 2003Active
Egerton Hydraulics Limited, Waymills Industrial Estate, Whitchurch, SY13 1TT

Director12 April 2017Active
Egerton Hydraulics Limited, Waymills Industrial Estate, Whitchurch, SY13 1TT

Director12 April 2017Active

People with Significant Control

Mr Paul Hodkinson
Notified on:04 January 2024
Status:Active
Date of birth:August 1980
Nationality:British
Address:Egerton Hydraulics Limited, Whitchurch, SY13 1TT
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr William Stephen Lloyd
Notified on:12 April 2017
Status:Active
Date of birth:August 1987
Nationality:British
Address:Egerton Hydraulics Limited, Whitchurch, SY13 1TT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Christopher John Mayer
Notified on:12 April 2017
Status:Active
Date of birth:August 1987
Nationality:British
Address:Egerton Hydraulics Limited, Whitchurch, SY13 1TT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Elaine Margaret Egerton
Notified on:06 April 2016
Status:Active
Date of birth:April 1964
Nationality:British
Address:Egerton Hydraulics Limited, Whitchurch, SY13 1TT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stephen Michael Egerton
Notified on:06 April 2016
Status:Active
Date of birth:August 1958
Nationality:British
Address:Egerton Hydraulics Limited, Whitchurch, SY13 1TT
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-15Confirmation statement

Confirmation statement with no updates.

Download
2024-01-11Officers

Termination director company with name termination date.

Download
2024-01-11Officers

Appoint person director company with name date.

Download
2024-01-11Persons with significant control

Cessation of a person with significant control.

Download
2024-01-11Persons with significant control

Notification of a person with significant control.

Download
2023-07-10Accounts

Accounts with accounts type total exemption full.

Download
2023-01-17Accounts

Accounts with accounts type total exemption full.

Download
2023-01-09Confirmation statement

Confirmation statement with updates.

Download
2023-01-06Capital

Capital cancellation shares.

Download
2023-01-06Capital

Capital return purchase own shares.

Download
2022-12-21Capital

Capital cancellation shares.

Download
2022-12-21Capital

Capital return purchase own shares.

Download
2022-11-29Persons with significant control

Change to a person with significant control.

Download
2022-11-28Officers

Termination director company with name termination date.

Download
2022-11-28Persons with significant control

Cessation of a person with significant control.

Download
2022-11-28Persons with significant control

Change to a person with significant control.

Download
2022-01-14Confirmation statement

Confirmation statement with no updates.

Download
2021-12-02Accounts

Accounts with accounts type total exemption full.

Download
2021-02-05Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-01-02Confirmation statement

Confirmation statement with no updates.

Download
2019-12-24Accounts

Accounts with accounts type total exemption full.

Download
2019-01-23Confirmation statement

Confirmation statement with updates.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.