Based in Lincolnshire, Ray Larrington Hydraulics (Brothertoft) Ltd was registered on 19 February 1997, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MANNING, Steven Michael | 01 August 2006 | - | 1 |
PICKWELL, Dean Martin | 01 August 2006 | - | 1 |
TROLLEY, Stephen Mark | 01 August 2006 | - | 1 |
HAMMOND, Anthony Edmund | 01 August 2006 | 26 October 2015 | 1 |
LARRINGTON, Ray | 13 March 1997 | 15 February 2009 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KIRK, Tracey Dawn | 15 August 2001 | - | 1 |
GRATTIC, Sarah Elizabeth | 13 March 1997 | 15 August 2001 | 1 |
Name/DOB | Type | Nationality/ Country of residence |
Natures of control |
---|---|---|---|
Mr Steven Michael Manning/
1968-04 |
Individual person with significant control |
British/
England |
|
Mr Dean Martin Pickwell/
1972-08 |
Individual person with significant control |
British/
England |
|
Mr Stephen Mark Trolley/
1962-07 |
Individual person with significant control |
British/
England |
|
Document Type | Date | |
---|---|---|
CS01 - N/A | 02 March 2020 | |
AA - Annual Accounts | 12 July 2019 | |
CS01 - N/A | 28 February 2019 | |
AA - Annual Accounts | 16 November 2018 | |
CS01 - N/A | 06 March 2018 | |
CH03 - Change of particulars for secretary | 06 March 2018 | |
PSC04 - N/A | 06 March 2018 | |
PSC04 - N/A | 06 March 2018 | |
PSC04 - N/A | 06 March 2018 | |
AA - Annual Accounts | 22 June 2017 | |
CS01 - N/A | 28 February 2017 | |
AA - Annual Accounts | 11 July 2016 | |
AR01 - Annual Return | 09 March 2016 | |
TM01 - Termination of appointment of director | 15 December 2015 | |
AA - Annual Accounts | 12 May 2015 | |
AR01 - Annual Return | 02 March 2015 | |
CH01 - Change of particulars for director | 02 March 2015 | |
AA - Annual Accounts | 09 June 2014 | |
AR01 - Annual Return | 03 March 2014 | |
AA - Annual Accounts | 10 July 2013 | |
RESOLUTIONS - N/A | 06 June 2013 | |
SH01 - Return of Allotment of shares | 06 June 2013 | |
AR01 - Annual Return | 26 February 2013 | |
CH01 - Change of particulars for director | 28 November 2012 | |
AA - Annual Accounts | 22 June 2012 | |
AR01 - Annual Return | 13 March 2012 | |
AA - Annual Accounts | 07 June 2011 | |
AR01 - Annual Return | 09 March 2011 | |
AA - Annual Accounts | 27 January 2011 | |
AR01 - Annual Return | 11 March 2010 | |
CH01 - Change of particulars for director | 11 March 2010 | |
CH01 - Change of particulars for director | 11 March 2010 | |
CH01 - Change of particulars for director | 11 March 2010 | |
CH01 - Change of particulars for director | 11 March 2010 | |
AA - Annual Accounts | 26 May 2009 | |
363a - Annual Return | 12 March 2009 | |
288b - Notice of resignation of directors or secretaries | 11 March 2009 | |
AA - Annual Accounts | 08 January 2009 | |
363a - Annual Return | 10 March 2008 | |
AA - Annual Accounts | 30 January 2008 | |
363a - Annual Return | 08 March 2007 | |
AA - Annual Accounts | 10 August 2006 | |
288a - Notice of appointment of directors or secretaries | 10 August 2006 | |
288a - Notice of appointment of directors or secretaries | 10 August 2006 | |
288a - Notice of appointment of directors or secretaries | 10 August 2006 | |
288a - Notice of appointment of directors or secretaries | 10 August 2006 | |
363a - Annual Return | 27 February 2006 | |
AA - Annual Accounts | 31 January 2006 | |
363s - Annual Return | 03 March 2005 | |
AA - Annual Accounts | 07 December 2004 | |
363s - Annual Return | 17 February 2004 | |
AA - Annual Accounts | 27 January 2004 | |
363s - Annual Return | 13 March 2003 | |
AA - Annual Accounts | 20 January 2003 | |
395 - Particulars of a mortgage or charge | 12 April 2002 | |
363s - Annual Return | 21 March 2002 | |
RESOLUTIONS - N/A | 13 March 2002 | |
288a - Notice of appointment of directors or secretaries | 13 March 2002 | |
AA - Annual Accounts | 25 January 2002 | |
363s - Annual Return | 26 February 2001 | |
AA - Annual Accounts | 18 January 2001 | |
363s - Annual Return | 25 February 2000 | |
AA - Annual Accounts | 30 January 2000 | |
363s - Annual Return | 22 February 1999 | |
AA - Annual Accounts | 18 December 1998 | |
363s - Annual Return | 03 March 1998 | |
395 - Particulars of a mortgage or charge | 02 May 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 01 May 1997 | |
225 - Change of Accounting Reference Date | 01 May 1997 | |
MEM/ARTS - N/A | 15 April 1997 | |
CERTNM - Change of name certificate | 08 April 1997 | |
RESOLUTIONS - N/A | 06 April 1997 | |
RESOLUTIONS - N/A | 06 April 1997 | |
288b - Notice of resignation of directors or secretaries | 06 April 1997 | |
288b - Notice of resignation of directors or secretaries | 06 April 1997 | |
288a - Notice of appointment of directors or secretaries | 06 April 1997 | |
288a - Notice of appointment of directors or secretaries | 06 April 1997 | |
287 - Change in situation or address of Registered Office | 06 April 1997 | |
123 - Notice of increase in nominal capital | 06 April 1997 | |
NEWINC - New incorporation documents | 19 February 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 05 April 2002 | Outstanding |
N/A |
Debenture | 30 April 1997 | Outstanding |
N/A |