About

Registered Number: 01863010
Date of Incorporation: 13/11/1984 (39 years and 5 months ago)
Company Status: Active
Registered Address: Wharfedale Road, Euroway Industrial Est, Bradford, West Yorkshire, BD4 6SG

 

Micron Hydraulics Ltd was founded on 13 November 1984 and has its registered office in West Yorkshire, it's status at Companies House is "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PLOWMAN, Liah 04 April 2013 - 1
PLOWMAN, Wendy Janet 03 December 2003 - 1
COOPER, David Allen N/A 14 April 2010 1
HOLLERAN, Paul Anthony 21 June 1995 31 August 2001 1
HOLMES, Anthony Dennis 02 January 2002 01 October 2007 1
HORNBY, Eric Anthony 01 September 2004 31 March 2006 1
NAGEL, Hans Andreas N/A 31 May 1995 1
PHIPPS, Ian N/A 28 September 2001 1
PLOWMAN, Michael John N/A 03 December 2003 1

Filing History

Document Type Date
CS01 - N/A 16 September 2020
AA - Annual Accounts 25 June 2020
CS01 - N/A 16 September 2019
AA - Annual Accounts 19 June 2019
CS01 - N/A 17 September 2018
AA - Annual Accounts 17 July 2018
CS01 - N/A 25 October 2017
AA - Annual Accounts 11 September 2017
CS01 - N/A 31 October 2016
AA - Annual Accounts 13 July 2016
AR01 - Annual Return 12 November 2015
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 30 September 2014
AA - Annual Accounts 28 August 2014
MR04 - N/A 28 March 2014
MR04 - N/A 28 March 2014
MR04 - N/A 28 March 2014
MR04 - N/A 28 March 2014
AR01 - Annual Return 06 December 2013
AA - Annual Accounts 03 October 2013
AP01 - Appointment of director 04 April 2013
AR01 - Annual Return 23 October 2012
AA - Annual Accounts 18 May 2012
CH01 - Change of particulars for director 02 December 2011
AR01 - Annual Return 02 December 2011
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 03 November 2010
CH01 - Change of particulars for director 03 November 2010
AA - Annual Accounts 16 September 2010
TM01 - Termination of appointment of director 20 April 2010
TM02 - Termination of appointment of secretary 20 April 2010
RESOLUTIONS - N/A 09 January 2010
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 09 January 2010
SH19 - Statement of capital 09 January 2010
CAP-SS - N/A 09 January 2010
AA - Annual Accounts 04 November 2009
363a - Annual Return 01 October 2009
288c - Notice of change of directors or secretaries or in their particulars 01 October 2009
AA - Annual Accounts 29 October 2008
363a - Annual Return 15 September 2008
288b - Notice of resignation of directors or secretaries 22 July 2008
AA - Annual Accounts 15 October 2007
363a - Annual Return 18 September 2007
288c - Notice of change of directors or secretaries or in their particulars 18 September 2007
288c - Notice of change of directors or secretaries or in their particulars 17 September 2007
363a - Annual Return 17 October 2006
288c - Notice of change of directors or secretaries or in their particulars 17 October 2006
AA - Annual Accounts 12 October 2006
288b - Notice of resignation of directors or secretaries 12 April 2006
AA - Annual Accounts 01 November 2005
363s - Annual Return 27 September 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 19 October 2004
288a - Notice of appointment of directors or secretaries 10 September 2004
288a - Notice of appointment of directors or secretaries 22 December 2003
288b - Notice of resignation of directors or secretaries 22 December 2003
AA - Annual Accounts 29 October 2003
363s - Annual Return 14 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 March 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 March 2003
395 - Particulars of a mortgage or charge 04 March 2003
288c - Notice of change of directors or secretaries or in their particulars 10 February 2003
395 - Particulars of a mortgage or charge 20 December 2002
AA - Annual Accounts 28 October 2002
363s - Annual Return 07 October 2002
288b - Notice of resignation of directors or secretaries 09 July 2002
AA - Annual Accounts 05 May 2002
288a - Notice of appointment of directors or secretaries 18 April 2002
288a - Notice of appointment of directors or secretaries 08 March 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 05 November 2001
363s - Annual Return 03 October 2001
288b - Notice of resignation of directors or secretaries 03 October 2001
288c - Notice of change of directors or secretaries or in their particulars 17 July 2001
AA - Annual Accounts 16 May 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 27 October 2000
363s - Annual Return 14 September 2000
AA - Annual Accounts 04 February 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 29 October 1999
363s - Annual Return 27 September 1999
288c - Notice of change of directors or secretaries or in their particulars 07 May 1999
AA - Annual Accounts 03 February 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 30 October 1998
363s - Annual Return 08 October 1998
288c - Notice of change of directors or secretaries or in their particulars 14 September 1998
AA - Annual Accounts 02 February 1998
AA - Annual Accounts 02 February 1998
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 October 1997
363s - Annual Return 13 October 1997
288c - Notice of change of directors or secretaries or in their particulars 08 September 1997
288c - Notice of change of directors or secretaries or in their particulars 13 June 1997
287 - Change in situation or address of Registered Office 13 January 1997
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 04 November 1996
363s - Annual Return 21 October 1996
363s - Annual Return 31 October 1995
AA - Annual Accounts 16 August 1995
288 - N/A 26 June 1995
288 - N/A 26 June 1995
363s - Annual Return 05 November 1994
AA - Annual Accounts 03 November 1994
363s - Annual Return 29 November 1993
AA - Annual Accounts 11 November 1993
363s - Annual Return 07 December 1992
AA - Annual Accounts 06 November 1992
363b - Annual Return 23 December 1991
363(287) - N/A 23 December 1991
AA - Annual Accounts 07 November 1991
288 - N/A 24 June 1991
363a - Annual Return 12 February 1991
AA - Annual Accounts 01 November 1990
288 - N/A 25 October 1990
288 - N/A 23 August 1990
363 - Annual Return 25 April 1990
AA - Annual Accounts 21 January 1990
395 - Particulars of a mortgage or charge 28 December 1989
288 - N/A 10 March 1989
287 - Change in situation or address of Registered Office 25 May 1988
363 - Annual Return 24 May 1988
AA - Annual Accounts 24 May 1988
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 11 March 1988
PUC 7 - N/A 11 March 1988
AA - Annual Accounts 02 March 1988
PUC 2 - N/A 07 December 1987
288 - N/A 09 October 1987
287 - Change in situation or address of Registered Office 09 October 1987
287 - Change in situation or address of Registered Office 23 September 1987
363 - Annual Return 23 September 1987
395 - Particulars of a mortgage or charge 10 June 1987
395 - Particulars of a mortgage or charge 09 April 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 21 July 1986
AA - Annual Accounts 17 June 1986
363 - Annual Return 17 June 1986
MEM/ARTS - N/A 14 February 1985

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 28 February 2003 Fully Satisfied

N/A

Debenture 17 December 2002 Fully Satisfied

N/A

Equitable charge without written instrument 15 December 1989 Fully Satisfied

N/A

Legal charge 02 June 1987 Fully Satisfied

N/A

Mortgage debenture 07 April 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.