About

Registered Number: 01244285
Date of Incorporation: 13/02/1976 (48 years and 2 months ago)
Company Status: Active
Registered Address: 12 Greenhead Road, Huddersfield, West Yorkshire, HD1 4EN

 

Hedley Hydraulics Ltd was founded on 13 February 1976 and has its registered office in West Yorkshire. We don't know the number of employees at the company. The current directors of Hedley Hydraulics Ltd are listed as Massey, John David, Atkinson, Derek at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ATKINSON, Derek N/A 30 August 1994 1
Secretary Name Appointed Resigned Total Appointments
MASSEY, John David 13 August 2010 - 1

Filing History

Document Type Date
CH01 - Change of particulars for director 29 October 2019
CH01 - Change of particulars for director 29 October 2019
CH01 - Change of particulars for director 29 October 2019
CH03 - Change of particulars for secretary 29 October 2019
AA - Annual Accounts 28 October 2019
CS01 - N/A 23 October 2019
AA - Annual Accounts 25 October 2018
CS01 - N/A 16 October 2018
AA - Annual Accounts 23 October 2017
CS01 - N/A 18 October 2017
MR04 - N/A 10 January 2017
CS01 - N/A 27 October 2016
AA - Annual Accounts 21 October 2016
CH01 - Change of particulars for director 21 March 2016
AA - Annual Accounts 26 October 2015
AR01 - Annual Return 22 October 2015
AR01 - Annual Return 24 October 2014
AA - Annual Accounts 22 October 2014
AR01 - Annual Return 01 November 2013
AA - Annual Accounts 24 October 2013
MR01 - N/A 04 July 2013
MG01 - Particulars of a mortgage or charge 09 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 February 2013
TM01 - Termination of appointment of director 20 February 2013
TM01 - Termination of appointment of director 20 February 2013
MG01 - Particulars of a mortgage or charge 14 February 2013
MG01 - Particulars of a mortgage or charge 05 February 2013
MG01 - Particulars of a mortgage or charge 05 February 2013
AR01 - Annual Return 19 October 2012
AA - Annual Accounts 10 August 2012
AR01 - Annual Return 26 October 2011
AA - Annual Accounts 17 October 2011
MG01 - Particulars of a mortgage or charge 22 July 2011
AA - Annual Accounts 20 October 2010
AR01 - Annual Return 20 October 2010
AP03 - Appointment of secretary 20 August 2010
TM02 - Termination of appointment of secretary 19 August 2010
AA - Annual Accounts 06 December 2009
AR01 - Annual Return 13 November 2009
CH01 - Change of particulars for director 05 November 2009
CH01 - Change of particulars for director 05 November 2009
CH01 - Change of particulars for director 05 November 2009
CH01 - Change of particulars for director 05 November 2009
CH01 - Change of particulars for director 05 November 2009
288a - Notice of appointment of directors or secretaries 13 January 2009
363a - Annual Return 20 October 2008
AA - Annual Accounts 15 October 2008
AA - Annual Accounts 01 December 2007
363a - Annual Return 18 October 2007
288b - Notice of resignation of directors or secretaries 03 January 2007
288a - Notice of appointment of directors or secretaries 03 January 2007
288a - Notice of appointment of directors or secretaries 03 January 2007
288a - Notice of appointment of directors or secretaries 03 January 2007
363a - Annual Return 25 October 2006
AA - Annual Accounts 21 July 2006
363a - Annual Return 13 October 2005
AA - Annual Accounts 29 September 2005
AA - Annual Accounts 03 December 2004
363s - Annual Return 15 October 2004
363s - Annual Return 21 October 2003
AA - Annual Accounts 28 July 2003
395 - Particulars of a mortgage or charge 18 February 2003
AA - Annual Accounts 09 December 2002
363s - Annual Return 07 November 2002
287 - Change in situation or address of Registered Office 30 May 2002
287 - Change in situation or address of Registered Office 22 April 2002
395 - Particulars of a mortgage or charge 02 January 2002
363s - Annual Return 07 November 2001
AA - Annual Accounts 06 November 2001
363s - Annual Return 16 November 2000
AA - Annual Accounts 17 April 2000
363s - Annual Return 23 November 1999
AA - Annual Accounts 09 June 1999
363s - Annual Return 06 November 1998
AA - Annual Accounts 23 June 1998
363s - Annual Return 21 November 1997
AA - Annual Accounts 11 June 1997
363s - Annual Return 29 November 1996
AA - Annual Accounts 18 June 1996
363s - Annual Return 28 November 1995
AA - Annual Accounts 12 April 1995
363s - Annual Return 01 December 1994
288 - N/A 05 October 1994
288 - N/A 05 October 1994
AA - Annual Accounts 15 June 1994
363s - Annual Return 19 December 1993
AA - Annual Accounts 28 November 1993
363s - Annual Return 14 December 1992
AA - Annual Accounts 23 November 1992
AA - Annual Accounts 26 March 1992
363a - Annual Return 06 February 1992
AA - Annual Accounts 08 October 1991
363a - Annual Return 13 February 1991
AA - Annual Accounts 10 January 1990
363 - Annual Return 10 January 1990
395 - Particulars of a mortgage or charge 28 March 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 06 October 1988
AA - Annual Accounts 12 July 1988
363 - Annual Return 12 July 1988
AA - Annual Accounts 28 March 1988
363 - Annual Return 28 March 1988
AA - Annual Accounts 25 November 1986
363 - Annual Return 25 November 1986
363 - Annual Return 25 November 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 July 2013 Fully Satisfied

N/A

Legal assignment of contract monies 05 April 2013 Outstanding

N/A

Debenture 12 February 2013 Outstanding

N/A

Fixed charge on purchased debts which fail to vest 01 February 2013 Outstanding

N/A

Floating charge (all assets) 01 February 2013 Outstanding

N/A

Guarantee & debenture 14 July 2011 Fully Satisfied

N/A

Guarantee & debenture 10 February 2003 Fully Satisfied

N/A

Guarantee & debenture 21 December 2001 Fully Satisfied

N/A

Legal charge 07 March 1989 Fully Satisfied

N/A

Legal charge 02 October 1979 Fully Satisfied

N/A

Debenture 27 September 1979 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.