Based in Wilmslow, Hydraulic Equipment Supermarkets Ltd was established in 1965, it's status in the Companies House registry is set to "Active". Hydraulic Equipment Supermarkets Ltd is VAT Registered. We do not know the number of employees at the organisation. The current directors of this business are listed as Garrington, Kathleen Winifred, Way, Christopher James, Meredith, George William in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MEREDITH, George William | N/A | 31 October 1997 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GARRINGTON, Kathleen Winifred | N/A | 31 December 1996 | 1 |
WAY, Christopher James | 31 October 2011 | 31 January 2020 | 1 |
Document Type | Date | |
---|---|---|
TM02 - Termination of appointment of secretary | 18 May 2020 | |
CS01 - N/A | 09 April 2020 | |
AA - Annual Accounts | 19 December 2019 | |
AA01 - Change of accounting reference date | 30 September 2019 | |
PSC02 - N/A | 09 May 2019 | |
PSC07 - N/A | 08 May 2019 | |
CS01 - N/A | 07 May 2019 | |
TM01 - Termination of appointment of director | 13 February 2019 | |
AD01 - Change of registered office address | 21 December 2018 | |
AP01 - Appointment of director | 12 November 2018 | |
TM01 - Termination of appointment of director | 11 October 2018 | |
AA01 - Change of accounting reference date | 12 June 2018 | |
CS01 - N/A | 10 May 2018 | |
AD01 - Change of registered office address | 19 October 2017 | |
PSC07 - N/A | 17 October 2017 | |
PSC02 - N/A | 17 October 2017 | |
AP01 - Appointment of director | 17 October 2017 | |
AP01 - Appointment of director | 17 October 2017 | |
MR04 - N/A | 17 October 2017 | |
MR04 - N/A | 17 October 2017 | |
MR04 - N/A | 17 October 2017 | |
MR04 - N/A | 17 October 2017 | |
MR04 - N/A | 17 October 2017 | |
MR04 - N/A | 17 October 2017 | |
AA - Annual Accounts | 11 October 2017 | |
CS01 - N/A | 12 April 2017 | |
AA - Annual Accounts | 09 February 2017 | |
AR01 - Annual Return | 08 April 2016 | |
AA - Annual Accounts | 15 January 2016 | |
AR01 - Annual Return | 02 April 2015 | |
AA - Annual Accounts | 20 November 2014 | |
AR01 - Annual Return | 09 April 2014 | |
AA - Annual Accounts | 19 November 2013 | |
CH01 - Change of particulars for director | 21 August 2013 | |
AR01 - Annual Return | 19 April 2013 | |
AA - Annual Accounts | 06 December 2012 | |
AR01 - Annual Return | 16 April 2012 | |
AA - Annual Accounts | 23 December 2011 | |
AP03 - Appointment of secretary | 31 October 2011 | |
TM02 - Termination of appointment of secretary | 31 October 2011 | |
TM01 - Termination of appointment of director | 31 October 2011 | |
TM01 - Termination of appointment of director | 31 October 2011 | |
AR01 - Annual Return | 31 March 2011 | |
AA - Annual Accounts | 06 October 2010 | |
AR01 - Annual Return | 01 April 2010 | |
CH01 - Change of particulars for director | 01 April 2010 | |
AA - Annual Accounts | 21 December 2009 | |
363a - Annual Return | 06 April 2009 | |
AA - Annual Accounts | 25 November 2008 | |
363a - Annual Return | 03 April 2008 | |
AA - Annual Accounts | 19 November 2007 | |
363a - Annual Return | 05 April 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 April 2007 | |
AA - Annual Accounts | 19 January 2007 | |
288a - Notice of appointment of directors or secretaries | 30 May 2006 | |
363a - Annual Return | 24 April 2006 | |
287 - Change in situation or address of Registered Office | 24 April 2006 | |
AA - Annual Accounts | 15 March 2006 | |
288b - Notice of resignation of directors or secretaries | 10 February 2006 | |
363s - Annual Return | 21 April 2005 | |
AA - Annual Accounts | 11 November 2004 | |
363s - Annual Return | 04 May 2004 | |
AA - Annual Accounts | 18 November 2003 | |
395 - Particulars of a mortgage or charge | 29 October 2003 | |
363s - Annual Return | 18 April 2003 | |
AA - Annual Accounts | 11 December 2002 | |
363s - Annual Return | 30 May 2002 | |
AA - Annual Accounts | 27 February 2002 | |
363s - Annual Return | 09 May 2001 | |
AA - Annual Accounts | 07 March 2001 | |
AA - Annual Accounts | 04 May 2000 | |
363s - Annual Return | 18 April 2000 | |
287 - Change in situation or address of Registered Office | 13 August 1999 | |
288b - Notice of resignation of directors or secretaries | 13 August 1999 | |
288b - Notice of resignation of directors or secretaries | 13 August 1999 | |
288a - Notice of appointment of directors or secretaries | 13 August 1999 | |
288a - Notice of appointment of directors or secretaries | 13 August 1999 | |
AA - Annual Accounts | 28 April 1999 | |
363s - Annual Return | 28 April 1999 | |
AA - Annual Accounts | 30 April 1998 | |
363a - Annual Return | 29 April 1998 | |
288b - Notice of resignation of directors or secretaries | 11 December 1997 | |
RESOLUTIONS - N/A | 29 October 1997 | |
363a - Annual Return | 28 May 1997 | |
AA - Annual Accounts | 24 March 1997 | |
288a - Notice of appointment of directors or secretaries | 24 February 1997 | |
288b - Notice of resignation of directors or secretaries | 24 February 1997 | |
AA - Annual Accounts | 09 May 1996 | |
363a - Annual Return | 30 April 1996 | |
AA - Annual Accounts | 22 September 1995 | |
363s - Annual Return | 21 September 1995 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 13 July 1995 | |
363s - Annual Return | 12 October 1994 | |
AA - Annual Accounts | 28 September 1994 | |
395 - Particulars of a mortgage or charge | 02 February 1994 | |
363s - Annual Return | 04 October 1993 | |
AA - Annual Accounts | 16 September 1993 | |
AA - Annual Accounts | 17 October 1992 | |
363s - Annual Return | 17 October 1992 | |
395 - Particulars of a mortgage or charge | 03 January 1992 | |
RESOLUTIONS - N/A | 08 September 1991 | |
RESOLUTIONS - N/A | 08 September 1991 | |
RESOLUTIONS - N/A | 08 September 1991 | |
AA - Annual Accounts | 08 September 1991 | |
363a - Annual Return | 08 September 1991 | |
AA - Annual Accounts | 15 October 1990 | |
363 - Annual Return | 15 October 1990 | |
AA - Annual Accounts | 01 November 1989 | |
363 - Annual Return | 01 November 1989 | |
AA - Annual Accounts | 04 February 1989 | |
363 - Annual Return | 04 February 1989 | |
AA - Annual Accounts | 12 January 1988 | |
363 - Annual Return | 12 January 1988 | |
288 - N/A | 08 October 1987 | |
363 - Annual Return | 29 October 1986 | |
NEWINC - New incorporation documents | 13 December 1965 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 27 October 2003 | Fully Satisfied |
N/A |
Fixed equitable charge | 28 January 1994 | Fully Satisfied |
N/A |
Charge | 27 December 1991 | Fully Satisfied |
N/A |
Fixed and floating charge | 29 November 1984 | Fully Satisfied |
N/A |
Mortgage | 29 October 1977 | Fully Satisfied |
N/A |
Mortgage | 24 August 1970 | Fully Satisfied |
N/A |