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

CARLTON HYDRAULICS LIMITED

CHESTERTON ROAD, EASTWOOD TRADING ESTATE, ROTHERHAM, S65 1SU,
Company Registration Number
02339558
Private Limited Company
Active

Company Overview

About Carlton Hydraulics Ltd
CARLTON HYDRAULICS LIMITED was founded on 1989-01-26 and has its registered office in Rotherham. The organisation's status is listed as "Active". Carlton 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
CARLTON HYDRAULICS LIMITED
 
Legal Registered Office
CHESTERTON ROAD
EASTWOOD TRADING ESTATE
ROTHERHAM
S65 1SU
Other companies in S65
 
Filing Information
Company Number 02339558
Company ID Number 02339558
Date formed 1989-01-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 03/08/2015
Return next due 31/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB391189429  
Last Datalog update: 2024-08-05 13:39:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CARLTON HYDRAULICS LIMITED
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 CARLTON HYDRAULICS LIMITED

Current Directors
Officer Role Date Appointed
KAY ARSLAN
Company Secretary 2002-12-12
RONALD CHARLES CLAYTON
Director 2002-12-12
JOHN FRANCIS SIDDALL
Director 2007-09-05
Previous Officers
Officer Role Date Appointed Date Resigned
MARTYN HOWARD SIDDALL
Director 1991-08-03 2013-08-03
MARTYN HOWARD SIDDALL
Company Secretary 1991-08-03 2002-12-12
KENNETH CHARLES CLAYTON
Director 1991-08-03 2002-12-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RONALD CHARLES CLAYTON HIGHFIELD PLANT LIMITED Director 2013-12-09 CURRENT 2013-12-09 Active
RONALD CHARLES CLAYTON HOSELINES LIMITED Director 2000-12-06 CURRENT 1997-06-06 Active
JOHN FRANCIS SIDDALL HOSELINES LIMITED Director 2014-11-28 CURRENT 1997-06-06 Active
JOHN FRANCIS SIDDALL HIGHFIELD PLANT LIMITED Director 2013-12-09 CURRENT 2013-12-09 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
2024-07-31CONFIRMATION STATEMENT MADE ON 31/07/24, WITH NO UPDATES
2023-11-26Termination of appointment of Kay Arslan on 2023-11-26
2023-11-26Appointment of Mr John Francis Siddall as company secretary on 2023-11-26
2023-08-09CONFIRMATION STATEMENT MADE ON 03/08/23, WITH NO UPDATES
2023-01-2630/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-26AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-09CS01CONFIRMATION STATEMENT MADE ON 03/08/22, WITH NO UPDATES
2022-01-2930/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-29AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-16CS01CONFIRMATION STATEMENT MADE ON 03/08/21, WITH NO UPDATES
2021-02-04AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-15CS01CONFIRMATION STATEMENT MADE ON 03/08/20, WITH NO UPDATES
2019-11-08AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-05CS01CONFIRMATION STATEMENT MADE ON 03/08/19, WITH NO UPDATES
2018-10-22AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-10CS01CONFIRMATION STATEMENT MADE ON 03/08/18, WITH NO UPDATES
2018-01-16AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-13CS01CONFIRMATION STATEMENT MADE ON 03/08/17, WITH NO UPDATES
2017-01-11AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-18LATEST SOC18/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-18CS01CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES
2016-01-22AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-22LATEST SOC22/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-22AR0103/08/15 ANNUAL RETURN FULL LIST
2015-01-21AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-12LATEST SOC12/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-12AR0103/08/14 ANNUAL RETURN FULL LIST
2014-09-12TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN HOWARD SIDDALL
2014-01-20AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-30AR0103/08/13 ANNUAL RETURN FULL LIST
2012-08-29AR0103/08/12 ANNUAL RETURN FULL LIST
2012-08-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN HOWARD SIDDALL / 29/08/2012
2012-08-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN FRANCIS SIDDALL / 29/08/2012
2012-08-29CH01DIRECTOR'S CHANGE OF PARTICULARS / RONALD CHARLES CLAYTON / 29/08/2012
2012-08-29CH03SECRETARY'S DETAILS CHNAGED FOR MRS KAY ARSLAN on 2012-08-29
2012-08-29AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-01AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-30AR0103/08/11 ANNUAL RETURN FULL LIST
2010-11-03AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-24AR0103/08/10 ANNUAL RETURN FULL LIST
2010-08-24CH01Director's details changed for John Francis Siddall on 2010-08-03
2009-12-11AA30/04/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-10-16CH03SECRETARY'S CHANGE OF PARTICULARS / KAY MOORFOOT / 16/10/2009
2009-08-19363aRETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS
2008-11-07AA30/04/08 TOTAL EXEMPTION SMALL
2008-09-29363aRETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS
2007-11-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-11-12288aNEW DIRECTOR APPOINTED
2007-09-14363sRETURN MADE UP TO 03/08/07; NO CHANGE OF MEMBERS
2006-12-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-11-03363sRETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS
2005-12-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-08-23363sRETURN MADE UP TO 03/08/05; FULL LIST OF MEMBERS
2005-03-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-10-21363sRETURN MADE UP TO 03/08/04; FULL LIST OF MEMBERS
2004-04-20288cDIRECTOR'S PARTICULARS CHANGED
2004-03-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-09-24363sRETURN MADE UP TO 03/08/03; FULL LIST OF MEMBERS
2003-09-24288aNEW SECRETARY APPOINTED
2003-09-24288aNEW DIRECTOR APPOINTED
2003-09-24363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2003-03-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-10-07363(288)DIRECTOR'S PARTICULARS CHANGED
2002-10-07363sRETURN MADE UP TO 03/08/02; FULL LIST OF MEMBERS
2002-01-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-08-09363(288)DIRECTOR'S PARTICULARS CHANGED
2001-08-09363sRETURN MADE UP TO 03/08/01; FULL LIST OF MEMBERS
2001-01-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-08-29363sRETURN MADE UP TO 03/08/00; FULL LIST OF MEMBERS
1999-12-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-08-31363(288)DIRECTOR'S PARTICULARS CHANGED
1999-08-31363sRETURN MADE UP TO 03/08/99; FULL LIST OF MEMBERS
1999-05-05395PARTICULARS OF MORTGAGE/CHARGE
1999-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-09-02363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-09-02363sRETURN MADE UP TO 03/08/98; NO CHANGE OF MEMBERS
1998-02-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1998-01-05363sRETURN MADE UP TO 03/08/97; NO CHANGE OF MEMBERS
1998-01-05288cDIRECTOR'S PARTICULARS CHANGED
1998-01-05363(288)DIRECTOR'S PARTICULARS CHANGED
1998-01-05363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1997-08-13288cDIRECTOR'S PARTICULARS CHANGED
1997-03-05AAFULL ACCOUNTS MADE UP TO 30/04/96
1996-08-27363sRETURN MADE UP TO 03/08/96; FULL LIST OF MEMBERS
1996-03-01AAFULL ACCOUNTS MADE UP TO 30/04/95
1996-02-15SRES03EXEMPTION FROM APPOINTING AUDITORS 30/01/96
1995-09-20363(287)REGISTERED OFFICE CHANGED ON 20/09/95
1995-09-20363sRETURN MADE UP TO 03/08/95; NO CHANGE OF MEMBERS
1994-12-12AAFULL ACCOUNTS MADE UP TO 30/04/94
1994-09-16363sRETURN MADE UP TO 03/08/94; NO CHANGE OF MEMBERS
1994-01-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93
1994-01-21SMALL COMPANY ACCOUNTS MADE UP TO 30/04/93
1993-09-23363sRETURN MADE UP TO 03/08/93; FULL LIST OF MEMBERS
1993-09-23363(287)REGISTERED OFFICE CHANGED ON 23/09/93
1993-09-23363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1993-09-23363(288)DIRECTOR'S PARTICULARS CHANGED
1992-11-16SMALL COMPANY ACCOUNTS MADE UP TO 30/04/92
1992-08-25Return made up to 03/08/92; no change of members
1992-02-04SMALL COMPANY ACCOUNTS MADE UP TO 30/04/91
1991-11-27Return made up to 03/08/91; no change of members
1991-01-11SMALL COMPANY ACCOUNTS MADE UP TO 30/04/90
1990-08-29Registered office changed on 29/08/90 from:\unit 6 sheffield haulage & storage est chestererton road eastwood trading est rotherham
1990-08-29Return made up to 03/08/90; full list of members
1989-10-31Accounting reference date extended from 31/03 to 30/04
1989-09-28Wd 21/09/89 ad 12/09/89--------- si 98@1=98 ic 2/100
1989-07-27ARTICLES OF ASSOCIATION
1989-07-20Company name changed\certificate issued on 20/07/89
1989-07-19Registered office changed on 19/07/89 from:\2 baches street london N1 6UB
1989-07-19Director resigned;new director appointed
1989-07-17Resolutions passed:<ul><li>Special resolution passed to alter memorandum</ul>
1989-01-26New incorporation
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CARLTON HYDRAULICS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CARLTON HYDRAULICS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1999-05-05 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2013-04-30 £ 276,342
Creditors Due Within One Year 2012-04-30 £ 332,786

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 CARLTON HYDRAULICS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-04-30 £ 472,253
Cash Bank In Hand 2012-04-30 £ 377,577
Current Assets 2013-04-30 £ 982,292
Current Assets 2012-04-30 £ 954,609
Debtors 2013-04-30 £ 242,984
Debtors 2012-04-30 £ 313,351
Fixed Assets 2013-04-30 £ 341,074
Fixed Assets 2012-04-30 £ 346,018
Shareholder Funds 2013-04-30 £ 1,047,024
Shareholder Funds 2012-04-30 £ 967,841
Stocks Inventory 2013-04-30 £ 267,055
Stocks Inventory 2012-04-30 £ 263,681
Tangible Fixed Assets 2013-04-30 £ 341,074
Tangible Fixed Assets 2012-04-30 £ 346,018

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CARLTON HYDRAULICS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CARLTON HYDRAULICS LIMITED
Trademarks
We have not found any records of CARLTON HYDRAULICS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CARLTON 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 (32990 - Other manufacturing n.e.c.) as CARLTON HYDRAULICS LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where CARLTON 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 CARLTON HYDRAULICS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-06-0184819000Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s.
2012-02-0173079290Elbows and bends, of iron or steel, threaded (excl. cast or of stainless steel)
2011-12-0176169990Articles of aluminium, uncast, n.e.s.
2010-08-0184813091Check "non-return" valves for pipes, boiler shells, tanks, vats or the like, of cast iron or steel
2010-07-0173072390Butt welding tube or pipe fittings of stainless steel (excl. cast products and elbows and bends)

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

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CARLTON 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 CARLTON 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.