About

Registered Number: 02706143
Date of Incorporation: 13/04/1992 (32 years ago)
Company Status: Active
Registered Address: Unit 40 Howard Street, Siddons Factory Estate, West Bromwich, B70 0SU,

 

Based in West Bromwich, Ranger Caradoc Hydraulics Ltd was founded on 13 April 1992. This company is VAT Registered in the UK. This business has 6 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FLETCHER, Wayne 14 April 2020 - 1
JONES, Anthony Richard 01 September 1997 - 1
CARMICHAEL, Patricia Ann 01 September 1997 31 December 2001 1
EDWARDS, Richard Melrose 29 April 1992 13 August 1993 1
GLINOS, David Nicholas Vincent 29 April 1992 13 August 1993 1
Secretary Name Appointed Resigned Total Appointments
DOLLOWAY, Michael Steven 13 August 1993 29 August 1997 1

Filing History

Document Type Date
CS01 - N/A 27 April 2020
AP01 - Appointment of director 27 April 2020
AA - Annual Accounts 27 February 2020
CS01 - N/A 07 May 2019
AD01 - Change of registered office address 07 May 2019
AA - Annual Accounts 26 February 2019
CS01 - N/A 17 April 2018
AA - Annual Accounts 05 April 2018
CS01 - N/A 26 April 2017
AA - Annual Accounts 23 February 2017
AR01 - Annual Return 07 May 2016
AA - Annual Accounts 25 February 2016
AR01 - Annual Return 06 May 2015
AA - Annual Accounts 25 February 2015
AR01 - Annual Return 06 May 2014
AA - Annual Accounts 20 February 2014
AR01 - Annual Return 09 May 2013
AA - Annual Accounts 21 February 2013
AR01 - Annual Return 07 May 2012
AA - Annual Accounts 20 February 2012
AR01 - Annual Return 02 May 2011
AA - Annual Accounts 15 February 2011
AR01 - Annual Return 11 May 2010
CH03 - Change of particulars for secretary 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
AA - Annual Accounts 17 February 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 January 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 January 2010
363a - Annual Return 07 May 2009
AA - Annual Accounts 27 February 2009
363a - Annual Return 22 April 2008
AA - Annual Accounts 29 March 2008
363a - Annual Return 09 May 2007
AA - Annual Accounts 29 March 2007
363a - Annual Return 17 May 2006
AA - Annual Accounts 23 March 2006
395 - Particulars of a mortgage or charge 27 August 2005
363s - Annual Return 10 May 2005
AA - Annual Accounts 24 March 2005
363s - Annual Return 22 April 2004
AA - Annual Accounts 26 March 2004
363s - Annual Return 14 May 2003
AA - Annual Accounts 25 March 2003
363s - Annual Return 15 May 2002
288b - Notice of resignation of directors or secretaries 11 January 2002
288a - Notice of appointment of directors or secretaries 11 January 2002
AA - Annual Accounts 27 November 2001
363s - Annual Return 03 May 2001
AA - Annual Accounts 15 November 2000
363s - Annual Return 21 April 2000
CERTNM - Change of name certificate 30 November 1999
AA - Annual Accounts 23 November 1999
363s - Annual Return 21 April 1999
AA - Annual Accounts 04 December 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 August 1998
363s - Annual Return 20 April 1998
AA - Annual Accounts 30 March 1998
395 - Particulars of a mortgage or charge 03 February 1998
288b - Notice of resignation of directors or secretaries 11 September 1997
288b - Notice of resignation of directors or secretaries 11 September 1997
288a - Notice of appointment of directors or secretaries 10 September 1997
288a - Notice of appointment of directors or secretaries 10 September 1997
288b - Notice of resignation of directors or secretaries 10 September 1997
363s - Annual Return 30 April 1997
AA - Annual Accounts 27 March 1997
395 - Particulars of a mortgage or charge 29 August 1996
363s - Annual Return 14 April 1996
AA - Annual Accounts 27 March 1996
363s - Annual Return 05 July 1995
CERTNM - Change of name certificate 09 June 1995
CERTNM - Change of name certificate 09 June 1995
AA - Annual Accounts 08 March 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 January 1995
288 - N/A 23 May 1994
288 - N/A 23 May 1994
288 - N/A 29 April 1994
288 - N/A 29 April 1994
363s - Annual Return 29 April 1994
AA - Annual Accounts 21 February 1994
288 - N/A 17 May 1993
363s - Annual Return 17 May 1993
287 - Change in situation or address of Registered Office 12 January 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 January 1993
MEM/ARTS - N/A 22 May 1992
288 - N/A 19 May 1992
288 - N/A 19 May 1992
288 - N/A 19 May 1992
287 - Change in situation or address of Registered Office 19 May 1992
CERTNM - Change of name certificate 15 May 1992
CERTNM - Change of name certificate 15 May 1992
RESOLUTIONS - N/A 13 May 1992
NEWINC - New incorporation documents 13 April 1992

Mortgages & Charges

Description Date Status Charge by
Debenture 25 August 2005 Fully Satisfied

N/A

Debenture 02 February 1998 Fully Satisfied

N/A

Debenture 20 August 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.