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

HYDRAMEC OFFSHORE HYDRAULIC SYSTEMS LIMITED

UNITS G2 - G4 BOUNDARY ROAD, GREAT YARMOUTH, NORFOLK, NR31 0LY,
Company Registration Number
04364570
Private Limited Company
Active

Company Overview

About Hydramec Offshore Hydraulic Systems Ltd
HYDRAMEC OFFSHORE HYDRAULIC SYSTEMS LIMITED was founded on 2002-01-31 and has its registered office in Great Yarmouth. The organisation's status is listed as "Active". Hydramec Offshore Hydraulic Systems Limited is a Private Limited Company registered in UNITED KINGDOM 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
HYDRAMEC OFFSHORE HYDRAULIC SYSTEMS LIMITED
 
Legal Registered Office
UNITS G2 - G4 BOUNDARY ROAD
GREAT YARMOUTH
NORFOLK
NR31 0LY
Other companies in NR31
 
Filing Information
Company Number 04364570
Company ID Number 04364570
Date formed 2002-01-31
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/01/2016
Return next due 28/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB552781135  GB429773260  
Last Datalog update: 2024-02-06 23:39:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HYDRAMEC OFFSHORE HYDRAULIC SYSTEMS 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 HYDRAMEC OFFSHORE HYDRAULIC SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
DANIEL PETER CHURCH
Director 2003-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
AUDREY LILIAN CHURCH
Company Secretary 2006-11-01 2013-08-01
AUDREY LILIAN CHURCH
Director 2002-01-31 2013-08-01
PETER ALBERT CHURCH
Director 2002-01-31 2013-08-01
NICHOLAS JAMES CHURCH
Director 2003-01-01 2010-12-31
PETER ALBERT CHURCH
Company Secretary 2002-01-31 2006-10-31
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 2002-01-31 2002-01-31
COMBINED NOMINEES LIMITED
Nominated Director 2002-01-31 2002-01-31
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 2002-01-31 2002-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DANIEL PETER CHURCH C.A.P. FABRICATIONS LIMITED Director 2016-03-24 CURRENT 2001-09-11 Active - Proposal to Strike off
DANIEL PETER CHURCH HOHS HOLDINGS LTD Director 2013-07-01 CURRENT 2013-07-01 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
2024-02-01CONFIRMATION STATEMENT MADE ON 01/02/24, WITH NO UPDATES
2023-09-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-01CONFIRMATION STATEMENT MADE ON 01/02/23, WITH NO UPDATES
2022-12-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 043645700007
2022-09-29Unaudited abridged accounts made up to 2021-12-31
2022-05-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043645700005
2022-02-14CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES
2022-02-14CS01CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES
2022-01-0231/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-02AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 043645700006
2021-02-05CS01CONFIRMATION STATEMENT MADE ON 01/02/21, WITH NO UPDATES
2021-01-11AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 043645700005
2020-02-03CS01CONFIRMATION STATEMENT MADE ON 01/02/20, WITH NO UPDATES
2019-11-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043645700004
2019-10-08AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-05CS01CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES
2018-09-25AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-12LATEST SOC12/02/18 STATEMENT OF CAPITAL;GBP 200
2018-02-12CS01CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES
2018-02-12CS01CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES
2017-09-19AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-02LATEST SOC02/02/17 STATEMENT OF CAPITAL;GBP 200
2017-02-02CS01CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES
2016-09-27AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 043645700004
2016-02-09LATEST SOC09/02/16 STATEMENT OF CAPITAL;GBP 200
2016-02-09AR0131/01/16 ANNUAL RETURN FULL LIST
2015-09-29AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-13AD01REGISTERED OFFICE CHANGED ON 13/03/15 FROM Unit 3 & 4 Bessemer Way Harfreys Industrial Estate Great Yarmouth Norfolk NR31 0LX
2015-02-11LATEST SOC11/02/15 STATEMENT OF CAPITAL;GBP 200
2015-02-11AR0131/01/15 ANNUAL RETURN FULL LIST
2014-10-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043645700002
2014-09-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043645700001
2014-09-16AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 043645700003
2014-03-13LATEST SOC13/03/14 STATEMENT OF CAPITAL;GBP 200
2014-03-13AR0131/01/14 ANNUAL RETURN FULL LIST
2014-03-13CH01Director's details changed for Mr Daniel Peter Church on 2013-11-15
2013-08-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 043645700002
2013-08-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 043645700001
2013-08-01TM01APPOINTMENT TERMINATED, DIRECTOR AUDREY CHURCH
2013-08-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER CHURCH
2013-08-01TM02APPOINTMENT TERMINATION COMPANY SECRETARY AUDREY CHURCH
2013-05-29AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-04AR0131/01/13 FULL LIST
2012-09-24AA31/12/11 TOTAL EXEMPTION SMALL
2012-02-20AR0131/01/12 FULL LIST
2011-07-26AA31/12/10 TOTAL EXEMPTION SMALL
2011-02-15AR0131/01/11 FULL LIST
2011-02-15TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CHURCH
2011-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL PETER CHURCH / 01/01/2011
2011-02-15TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CHURCH
2010-07-08AA31/12/09 TOTAL EXEMPTION SMALL
2010-02-02AR0131/01/10 FULL LIST
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER ALBERT CHURCH / 01/01/2010
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JAMES CHURCH / 02/02/2010
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL PETER CHURCH / 02/02/2010
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / AUDREY LILIAN CHURCH / 02/02/2010
2009-06-18AA31/12/08 TOTAL EXEMPTION SMALL
2009-02-19363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2009-02-19288cDIRECTOR'S CHANGE OF PARTICULARS / DANIEL CHURCH / 09/12/2008
2008-07-21AA31/12/07 TOTAL EXEMPTION SMALL
2008-02-15363aRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2008-02-15288cDIRECTOR'S PARTICULARS CHANGED
2008-02-15190LOCATION OF DEBENTURE REGISTER
2008-02-15353LOCATION OF REGISTER OF MEMBERS
2008-02-15287REGISTERED OFFICE CHANGED ON 15/02/08 FROM: UNIT 4 BESSEMER WAY HARFREYS INDUSTRIAL ESTATE GREAT YARMOUTH NORFOLK NR31 0LX
2007-09-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-02-06363aRETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2007-02-06288aNEW SECRETARY APPOINTED
2007-02-06288bSECRETARY RESIGNED
2006-09-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-03-01288cDIRECTOR'S PARTICULARS CHANGED
2006-03-01363aRETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS
2005-08-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-03-09363(288)DIRECTOR'S PARTICULARS CHANGED
2005-03-09363sRETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS
2004-10-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-02-12363sRETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS
2003-10-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-08-12288cDIRECTOR'S PARTICULARS CHANGED
2003-08-12288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-01-30288aNEW DIRECTOR APPOINTED
2003-01-30288aNEW DIRECTOR APPOINTED
2003-01-30363(288)DIRECTOR'S PARTICULARS CHANGED
2003-01-30363sRETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS
2002-09-20225ACC. REF. DATE SHORTENED FROM 31/01/03 TO 31/12/02
2002-02-18287REGISTERED OFFICE CHANGED ON 18/02/02 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF
2002-02-18288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-02-18288bDIRECTOR RESIGNED
2002-02-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-02-18288aNEW DIRECTOR APPOINTED
2002-02-1888(2)RAD 31/01/02--------- £ SI 1@1=1 £ IC 1/2
2002-01-31NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
256 - Treatment and coating of metals; machining
25620 - Machining

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 HYDRAMEC OFFSHORE HYDRAULIC SYSTEMS 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 HYDRAMEC OFFSHORE HYDRAULIC SYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-07-15 Outstanding EASTERN CREDIT LTD
2014-08-26 Outstanding HSBC BANK PLC
2013-08-13 Satisfied AUDREY LILLIAN CHURCH
2013-08-07 Satisfied LLOYDS TSB BANK PLC
Creditors
Creditors Due Within One Year 2012-01-01 £ 887,320
Provisions For Liabilities Charges 2012-01-01 £ 19,902

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2014-12-31
Annual Accounts
2021-12-31

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 HYDRAMEC OFFSHORE HYDRAULIC SYSTEMS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 200
Cash Bank In Hand 2012-01-01 £ 337,517
Current Assets 2012-01-01 £ 1,313,780
Debtors 2012-01-01 £ 737,738
Fixed Assets 2012-01-01 £ 176,281
Shareholder Funds 2012-01-01 £ 582,839
Stocks Inventory 2012-01-01 £ 238,525
Tangible Fixed Assets 2012-01-01 £ 176,281

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HYDRAMEC OFFSHORE HYDRAULIC SYSTEMS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HYDRAMEC OFFSHORE HYDRAULIC SYSTEMS LIMITED
Trademarks
We have not found any records of HYDRAMEC OFFSHORE HYDRAULIC SYSTEMS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with HYDRAMEC OFFSHORE HYDRAULIC SYSTEMS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Norfolk County Council 2015-02-25 GBP £625 GRANTS.GRANTS TO BUSINESSES
Norfolk County Council 2015-01-23 GBP £625 GRANTS.GRANTS TO BUSINESSES
Norfolk County Council 2014-12-22 GBP £2,500 GRANTS.GRANTS TO BUSINESSES

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where HYDRAMEC OFFSHORE HYDRAULIC SYSTEMS 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 HYDRAMEC OFFSHORE HYDRAULIC SYSTEMS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-05-0184122989Hydraulic power engines and motors (excl. linear acting [cylinders], hydraulic systems, hydraulic fluid power motors, hydraulic turbines and water wheels of heading 8410 and steam turbines)

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 HYDRAMEC OFFSHORE HYDRAULIC SYSTEMS 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 HYDRAMEC OFFSHORE HYDRAULIC SYSTEMS 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.