Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SOUTH EASTERN HYDRAULICS LIMITED
Company Information for

SOUTH EASTERN HYDRAULICS LIMITED

ALLEN HOUSE, 1 WESTMEAD ROAD, SUTTON, SURREY, SM1 4LA,
Company Registration Number
01185819
Private Limited Company
Liquidation

Company Overview

About South Eastern Hydraulics Ltd
SOUTH EASTERN HYDRAULICS LIMITED was founded on 1974-10-01 and has its registered office in Sutton. The organisation's status is listed as "Liquidation". South Eastern Hydraulics Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SOUTH EASTERN HYDRAULICS LIMITED
 
Legal Registered Office
ALLEN HOUSE
1 WESTMEAD ROAD
SUTTON
SURREY
SM1 4LA
Other companies in RH1
 
Telephone01737 768011
 
Filing Information
Company Number 01185819
Company ID Number 01185819
Date formed 1974-10-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/05/2017
Account next due 28/02/2019
Latest return 31/07/2015
Return next due 28/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB211122833  
Last Datalog update: 2018-09-05 05:28:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SOUTH EASTERN HYDRAULICS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ALPHA STRATEGIES LIMITED   L R & H LIMITED   MARSHALLTONS CONSULTANTS LIMITED   NOMOS TAX LIMITED   ABACUS TW LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SOUTH EASTERN HYDRAULICS LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS LESTER WILLSON
Director 2015-05-05
PETER ERNEST WILLSON
Director 2015-05-05
TIMOTHY LLOYD WILLSON
Director 2015-05-05
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN CHRISTOPHER SCOTT BLEVINS
Company Secretary 2004-03-01 2015-05-05
JOHN CHRISTOPHER SCOTT BLEVINS
Director 2004-03-01 2015-05-05
KELLY MICHAEL OWEN
Director 2006-03-01 2015-05-05
JAMES ROBERT RUMFORD
Director 2006-03-01 2015-05-05
BARRY THEWSEY
Director 2007-04-23 2008-10-23
ROBERT EARNSHAW MURRAY WILLIS
Director 2004-03-01 2008-08-15
DAVID MICHAEL WILSON
Director 1991-07-30 2006-02-28
JEFFREY RICHARD BATES
Company Secretary 1991-07-30 2004-03-01
JEFFREY RICHARD BATES
Director 1991-07-30 2004-03-01
PAMELA ANN BATES
Director 1991-07-30 2004-03-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS LESTER WILLSON HOPESPARE LIMITED Director 2015-09-23 CURRENT 1986-05-01 Active
PETER ERNEST WILLSON BRITISH FLUID POWER ASSOCIATION LIMITED Director 2017-05-22 CURRENT 1964-10-21 Active
PETER ERNEST WILLSON THE OLD BERKHAMSTEDIANS LIMITED Director 2015-01-17 CURRENT 2009-01-08 Active
PETER ERNEST WILLSON THE OLD BERKHAMSTEDIANS TRUST COMPANY LIMITED Director 2015-01-17 CURRENT 2002-02-13 Active
PETER ERNEST WILLSON EXTERNITURE LIMITED Director 2014-05-28 CURRENT 2001-12-12 Active
PETER ERNEST WILLSON FEP HYDRAULICS AND PNEUMATICS LTD Director 2013-09-02 CURRENT 1996-11-12 Dissolved 2014-03-18
PETER ERNEST WILLSON FLUID ENGINEERING POWER LTD Director 2013-09-02 CURRENT 1996-08-06 Dissolved 2014-03-18
PETER ERNEST WILLSON HOPESPARE LIMITED Director 1991-10-17 CURRENT 1986-05-01 Active
TIMOTHY LLOYD WILLSON HOPESPARE LIMITED Director 2015-09-23 CURRENT 1986-05-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-02-23LIQ14Voluntary liquidation. Return of final meeting of creditors
2020-05-12LIQ03Voluntary liquidation Statement of receipts and payments to 2020-04-23
2019-06-25LIQ03Voluntary liquidation Statement of receipts and payments to 2019-04-23
2018-09-28NDISCNotice to Registrar of Companies of Notice of disclaimer
2018-05-23AD01REGISTERED OFFICE CHANGED ON 23/05/18 FROM C/O Hopespare Ltd Unit 17 & 19 Mcdonald Way Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire HP2 7EB
2018-05-15600Appointment of a voluntary liquidator
2018-05-15LIQ02Voluntary liquidation Statement of affairs
2018-05-15LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2018-04-24
2018-02-15AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-04CS01CONFIRMATION STATEMENT MADE ON 31/07/17, WITH NO UPDATES
2016-10-31AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-05LATEST SOC05/08/16 STATEMENT OF CAPITAL;GBP 1250
2016-08-05CS01CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES
2015-10-14AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-04LATEST SOC04/08/15 STATEMENT OF CAPITAL;GBP 1250
2015-08-04AR0131/07/15 ANNUAL RETURN FULL LIST
2015-06-05AA01Previous accounting period shortened from 30/09/15 TO 31/05/15
2015-05-06AP01DIRECTOR APPOINTED MR TIMOTHY LLOYD WILLSON
2015-05-06AP01DIRECTOR APPOINTED MR NICHOLAS LESTER WILLSON
2015-05-06AP01DIRECTOR APPOINTED MR PETER ERNEST WILLSON
2015-05-06AD01REGISTERED OFFICE CHANGED ON 06/05/15 FROM 40D Holmethorpe Avenue Redhill Surrey RH1 2NL
2015-05-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BLEVINS
2015-05-06TM01APPOINTMENT TERMINATED, DIRECTOR JAMES RUMFORD
2015-05-06TM01APPOINTMENT TERMINATED, DIRECTOR JAMES RUMFORD
2015-05-06TM01APPOINTMENT TERMINATED, DIRECTOR KELLY OWEN
2015-05-06TM02Termination of appointment of John Christopher Scott Blevins on 2015-05-05
2014-11-13AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-03LATEST SOC03/11/14 STATEMENT OF CAPITAL;GBP 1250
2014-11-03AR0131/10/14 ANNUAL RETURN FULL LIST
2014-01-27AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-31LATEST SOC31/10/13 STATEMENT OF CAPITAL;GBP 1250
2013-10-31AR0131/10/13 FULL LIST
2013-01-02AA30/09/12 TOTAL EXEMPTION SMALL
2012-11-01AR0131/10/12 FULL LIST
2012-10-111.4NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT
2012-07-18AR0117/07/12 FULL LIST
2012-04-041.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/02/2012
2011-11-02AA30/09/11 TOTAL EXEMPTION SMALL
2011-07-18AR0117/07/11 FULL LIST
2011-06-20AA30/09/10 TOTAL EXEMPTION SMALL
2011-03-171.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/02/2011
2010-07-20AR0117/07/10 FULL LIST
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROBERT RUMFORD / 17/07/2010
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / KELLY MICHAEL OWEN / 17/07/2010
2010-02-221.1NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT
2010-01-10AA30/09/09 TOTAL EXEMPTION FULL
2009-08-18363aRETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS
2009-08-1288(2)AD 30/04/09 PART-PAID GBP SI 200@1=200 GBP IC 1050/1250
2009-03-02AA30/09/08 TOTAL EXEMPTION SMALL
2009-01-0588(2)AD 23/12/08 GBP SI 50@1=50 GBP IC 1000/1050
2008-11-19363aRETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS
2008-11-11288bAPPOINTMENT TERMINATED DIRECTOR BARRY THEWSEY
2008-09-03363aRETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS
2008-08-21288bAPPOINTMENT TERMINATED DIRECTOR ROBERT MURRAY WILLIS
2008-03-13AA30/09/07 TOTAL EXEMPTION SMALL
2007-09-25287REGISTERED OFFICE CHANGED ON 25/09/07 FROM: 11 HOLMETHORPE AVENUE HOLMETHORPE TRADING ESTATE REDHILL SURREY RH1 2NB
2007-09-05363aRETURN MADE UP TO 08/07/07; FULL LIST OF MEMBERS
2007-05-02288aNEW DIRECTOR APPOINTED
2007-04-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-08-09363aRETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS
2006-06-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-06-16288aNEW DIRECTOR APPOINTED
2006-06-15288aNEW DIRECTOR APPOINTED
2006-04-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-02-22288bDIRECTOR RESIGNED
2005-07-08363sRETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS
2005-05-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-08-23363sRETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS
2004-03-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-03-09288bDIRECTOR RESIGNED
2004-03-09288aNEW DIRECTOR APPOINTED
2004-03-09288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-01-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2003-07-25363sRETURN MADE UP TO 17/07/03; FULL LIST OF MEMBERS
2002-12-14395PARTICULARS OF MORTGAGE/CHARGE
2002-12-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2002-08-07363sRETURN MADE UP TO 04/07/02; FULL LIST OF MEMBERS
2002-02-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2001-07-18363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2001-07-18363sRETURN MADE UP TO 17/07/01; FULL LIST OF MEMBERS
2001-03-19AAFULL ACCOUNTS MADE UP TO 30/09/00
2000-07-26363sRETURN MADE UP TO 17/07/00; FULL LIST OF MEMBERS
2000-04-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
1999-08-06363sRETURN MADE UP TO 17/07/99; NO CHANGE OF MEMBERS
1999-03-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1998-08-07363sRETURN MADE UP TO 17/07/98; NO CHANGE OF MEMBERS
1998-03-25AAFULL ACCOUNTS MADE UP TO 30/09/97
1997-08-28363sRETURN MADE UP TO 17/07/97; FULL LIST OF MEMBERS
1997-02-06AAFULL ACCOUNTS MADE UP TO 30/09/96
1996-08-06363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1996-08-06363sRETURN MADE UP TO 17/07/96; NO CHANGE OF MEMBERS
1996-03-11AAFULL ACCOUNTS MADE UP TO 30/09/95
1995-08-03363sRETURN MADE UP TO 17/07/95; NO CHANGE OF MEMBERS
1995-03-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
Industry Information
SIC/NAIC Codes
28 - Manufacture of machinery and equipment n.e.c.
281 - Manufacture of general-purpose machinery
28131 - Manufacture of pumps

28 - Manufacture of machinery and equipment n.e.c.
289 - Manufacture of other special-purpose machinery
28990 - Manufacture of other special-purpose machinery n.e.c.

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.


Licences & Regulatory approval
We could not find any licences issued to SOUTH EASTERN HYDRAULICS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2019-08-13
Appointmen2018-05-04
Resolution2018-05-04
Fines / Sanctions
No fines or sanctions have been issued against SOUTH EASTERN HYDRAULICS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2002-12-14 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
SINGLE DEBENTURE 1980-02-13 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-05-31
Annual Accounts
2017-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SOUTH EASTERN HYDRAULICS LIMITED

Intangible Assets
Patents
We have not found any records of SOUTH EASTERN HYDRAULICS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

SOUTH EASTERN HYDRAULICS LIMITED owns 1 domain names.

seh-ltd.co.uk  

Trademarks
We have not found any records of SOUTH EASTERN HYDRAULICS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SOUTH EASTERN HYDRAULICS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (28131 - Manufacture of pumps) as SOUTH EASTERN HYDRAULICS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SOUTH EASTERN HYDRAULICS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by SOUTH EASTERN HYDRAULICS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-11-0139172390Rigid tubes, pipes and hoses, of polymers of vinyl chloride (excl. seamless and cut to length only)
2013-07-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2012-05-0184122920Hydraulic systems powered using hydraulic fluid power motors (excl. hydraulic power engines and motors, linear acting[cylinders])
2011-02-0184139100Parts of pumps for liquids, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeNotice of
Defending partySOUTH EASTERN HYDRAULICS LIMITEDEvent Date2019-08-13
 
Initiating party Event TypeAppointmen
Defending partySOUTH EASTERN HYDRAULICS LIMITEDEvent Date2018-05-04
Name of Company: SOUTH EASTERN HYDRAULICS LIMITED Company Number: 01185819 Trading Name: SE Hydraulics Nature of Business: Hydraulic Engineering Previous Name of Company: S.E.H. South Eastern Hydrauli…
 
Initiating party Event TypeResolution
Defending partySOUTH EASTERN HYDRAULICS LIMITEDEvent Date2018-05-04
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SOUTH EASTERN HYDRAULICS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SOUTH EASTERN HYDRAULICS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.