Challenger Hydraulics Ltd was founded on 19 August 1988 and has its registered office in West Yorkshire, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this business. There are 5 directors listed as Bell, Thomas Wheatley, Green, Richard, Illingworth, David, Moss, Peter Anthony, Shaw, John William for this company in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BELL, Thomas Wheatley | 09 May 2007 | - | 1 |
GREEN, Richard | 06 September 1991 | - | 1 |
MOSS, Peter Anthony | N/A | 27 August 1993 | 1 |
SHAW, John William | 24 May 1994 | 12 September 2016 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ILLINGWORTH, David | N/A | 01 February 1992 | 1 |
Name/DOB | Type | Nationality/ Country of residence |
Natures of control |
---|---|---|---|
Mr Richard Green/
1964-06 |
Individual person with significant control |
English/
England |
|
Mr Samuel Warwick Pepper/
1964-03 |
Individual person with significant control |
British/
England |
|
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 29 September 2020 | |
CS01 - N/A | 07 September 2020 | |
AA - Annual Accounts | 20 September 2019 | |
CS01 - N/A | 04 September 2019 | |
AA - Annual Accounts | 22 October 2018 | |
CS01 - N/A | 05 September 2018 | |
CS01 - N/A | 04 September 2017 | |
AA - Annual Accounts | 17 August 2017 | |
AA - Annual Accounts | 26 September 2016 | |
TM01 - Termination of appointment of director | 26 September 2016 | |
CS01 - N/A | 12 September 2016 | |
AR01 - Annual Return | 17 September 2015 | |
AA - Annual Accounts | 13 July 2015 | |
AA - Annual Accounts | 29 September 2014 | |
AR01 - Annual Return | 16 September 2014 | |
AR01 - Annual Return | 19 September 2013 | |
AA - Annual Accounts | 09 August 2013 | |
AR01 - Annual Return | 06 September 2012 | |
AA - Annual Accounts | 09 August 2012 | |
AR01 - Annual Return | 05 September 2011 | |
AA - Annual Accounts | 27 July 2011 | |
AR01 - Annual Return | 08 September 2010 | |
CH01 - Change of particulars for director | 07 September 2010 | |
AA - Annual Accounts | 06 September 2010 | |
363a - Annual Return | 03 September 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 September 2009 | |
AA - Annual Accounts | 02 July 2009 | |
363a - Annual Return | 04 September 2008 | |
AA - Annual Accounts | 10 July 2008 | |
AA - Annual Accounts | 05 October 2007 | |
363a - Annual Return | 28 August 2007 | |
288a - Notice of appointment of directors or secretaries | 23 May 2007 | |
AA - Annual Accounts | 23 November 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 September 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 September 2006 | |
395 - Particulars of a mortgage or charge | 19 September 2006 | |
363a - Annual Return | 05 September 2006 | |
363a - Annual Return | 23 August 2005 | |
AA - Annual Accounts | 05 August 2005 | |
AA - Annual Accounts | 13 September 2004 | |
363s - Annual Return | 19 August 2004 | |
363s - Annual Return | 29 August 2003 | |
AA - Annual Accounts | 12 August 2003 | |
RESOLUTIONS - N/A | 30 April 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 30 April 2003 | |
123 - Notice of increase in nominal capital | 30 April 2003 | |
363s - Annual Return | 20 September 2002 | |
AA - Annual Accounts | 29 August 2002 | |
287 - Change in situation or address of Registered Office | 07 February 2002 | |
395 - Particulars of a mortgage or charge | 27 October 2001 | |
AA - Annual Accounts | 04 September 2001 | |
363s - Annual Return | 22 August 2001 | |
AUD - Auditor's letter of resignation | 16 February 2001 | |
AA - Annual Accounts | 24 October 2000 | |
363s - Annual Return | 18 September 2000 | |
AA - Annual Accounts | 21 November 1999 | |
363s - Annual Return | 12 August 1999 | |
AA - Annual Accounts | 14 October 1998 | |
363s - Annual Return | 12 August 1998 | |
AA - Annual Accounts | 07 October 1997 | |
363s - Annual Return | 11 August 1997 | |
AA - Annual Accounts | 20 November 1996 | |
363s - Annual Return | 10 September 1996 | |
363s - Annual Return | 09 August 1995 | |
AA - Annual Accounts | 04 August 1995 | |
PRE95 - N/A | 01 January 1995 | |
AA - Annual Accounts | 21 September 1994 | |
363s - Annual Return | 05 August 1994 | |
288 - N/A | 28 June 1994 | |
395 - Particulars of a mortgage or charge | 13 December 1993 | |
395 - Particulars of a mortgage or charge | 13 December 1993 | |
363s - Annual Return | 29 November 1993 | |
AA - Annual Accounts | 21 September 1993 | |
288 - N/A | 14 September 1993 | |
363s - Annual Return | 06 October 1992 | |
288 - N/A | 06 October 1992 | |
287 - Change in situation or address of Registered Office | 17 July 1992 | |
AA - Annual Accounts | 16 July 1992 | |
AUD - Auditor's letter of resignation | 29 June 1992 | |
AUD - Auditor's letter of resignation | 06 April 1992 | |
AUD - Auditor's letter of resignation | 06 April 1992 | |
288 - N/A | 14 November 1991 | |
363b - Annual Return | 06 September 1991 | |
AA - Annual Accounts | 02 June 1991 | |
AA - Annual Accounts | 02 June 1991 | |
288 - N/A | 13 May 1991 | |
363a - Annual Return | 26 April 1991 | |
AA - Annual Accounts | 26 April 1991 | |
RESOLUTIONS - N/A | 28 February 1991 | |
363a - Annual Return | 28 February 1991 | |
287 - Change in situation or address of Registered Office | 16 January 1991 | |
395 - Particulars of a mortgage or charge | 20 February 1990 | |
288 - N/A | 22 January 1990 | |
288 - N/A | 28 April 1989 | |
NEWINC - New incorporation documents | 19 August 1988 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 06 September 2006 | Outstanding |
N/A |
Legal charge | 23 October 2001 | Fully Satisfied |
N/A |
Chattel mortgage | 23 November 1993 | Outstanding |
N/A |
Chattel mortgage | 23 November 1993 | Outstanding |
N/A |
Debenture | 14 February 1990 | Fully Satisfied |
N/A |