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

LEADER HYDRAULICS LIMITED

27 HIGH STREET, HORLEY, RH6 7BH,
Company Registration Number
07714071
Private Limited Company
Active

Company Overview

About Leader Hydraulics Ltd
LEADER HYDRAULICS LIMITED was founded on 2011-07-21 and has its registered office in Horley. The organisation's status is listed as "Active". Leader Hydraulics Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
LEADER HYDRAULICS LIMITED
 
Legal Registered Office
27 HIGH STREET
HORLEY
RH6 7BH
Other companies in RH1
 
Filing Information
Company Number 07714071
Company ID Number 07714071
Date formed 2011-07-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 21/07/2015
Return next due 18/08/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB118232146  
Last Datalog update: 2023-10-08 04:13:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LEADER HYDRAULICS LIMITED
The accountancy firm based at this address is ALEXANDERS STRATEGIC PLANNING 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 LEADER HYDRAULICS LIMITED

Current Directors
Officer Role Date Appointed
FRANCHISE ACCOUNTING SECRETARIES LTD
Company Secretary 2018-07-24
ANGELA FARMER
Director 2011-07-21
KEVIN JOHN FARMER
Director 2011-07-21
OLIVER ROBERT FARMER
Director 2014-06-16
Previous Officers
Officer Role Date Appointed Date Resigned
FRANCHISE ACCOUNTING SERVICES
Company Secretary 2013-07-29 2018-07-24
KEVIN FARMER
Director 2011-07-21 2011-07-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FRANCHISE ACCOUNTING SECRETARIES LTD JERMAINE PATTERSON (WIMBLEDON) DAIRIES LIMITED Company Secretary 2018-08-09 CURRENT 2011-07-21 Active - Proposal to Strike off
FRANCHISE ACCOUNTING SECRETARIES LTD INFINITY EXCHANGE LIMITED Company Secretary 2018-08-09 CURRENT 2016-08-05 Active
FRANCHISE ACCOUNTING SECRETARIES LTD GOWELL HEALTH LTD Company Secretary 2018-07-30 CURRENT 2014-07-25 Active
FRANCHISE ACCOUNTING SECRETARIES LTD SOCRO LIMITED Company Secretary 2018-07-30 CURRENT 2012-07-18 Active
FRANCHISE ACCOUNTING SECRETARIES LTD STRUCTURED METHODOLOGIES (GLOBAL) LTD Company Secretary 2018-06-25 CURRENT 2012-06-22 Active - Proposal to Strike off
FRANCHISE ACCOUNTING SECRETARIES LTD TREVOR D'SOUZA (STREATHAM) DAIRIES LIMITED Company Secretary 2018-06-04 CURRENT 2005-06-17 Active - Proposal to Strike off
FRANCHISE ACCOUNTING SECRETARIES LTD SIMON LAMOND (STREATHAM) DAIRIES LTD Company Secretary 2018-06-04 CURRENT 2009-06-01 Active - Proposal to Strike off
FRANCHISE ACCOUNTING SECRETARIES LTD MJ BUILDING SERVICES (BRIGHTON) LIMITED Company Secretary 2018-05-04 CURRENT 2006-04-21 Active
FRANCHISE ACCOUNTING SECRETARIES LTD AUTO BODY SOLUTIONS GROUP LTD Company Secretary 2018-05-04 CURRENT 2018-02-21 Active
FRANCHISE ACCOUNTING SECRETARIES LTD RIDERS QUARRYSIDE LIMITED Company Secretary 2018-05-04 CURRENT 2015-06-26 Active
FRANCHISE ACCOUNTING SECRETARIES LTD CLO SERVICES (LONDON) LIMITED Company Secretary 2018-05-03 CURRENT 2014-11-25 Active - Proposal to Strike off
FRANCHISE ACCOUNTING SECRETARIES LTD GRAHAM COOPER (HILLINGDON) DAIRIES LIMITED Company Secretary 2018-04-20 CURRENT 2011-04-19 Active - Proposal to Strike off
FRANCHISE ACCOUNTING SECRETARIES LTD OLIMA (LONDON) LIMITED Company Secretary 2018-04-20 CURRENT 2017-04-19 Active
FRANCHISE ACCOUNTING SECRETARIES LTD PREFERRED REFRIGERATION LTD Company Secretary 2018-04-19 CURRENT 2008-04-08 Active
FRANCHISE ACCOUNTING SECRETARIES LTD SNIFFAIR LIMITED Company Secretary 2018-04-19 CURRENT 2010-04-09 Active
FRANCHISE ACCOUNTING SECRETARIES LTD IJAC CONSULTING LTD Company Secretary 2018-04-17 CURRENT 2018-04-17 Active
FRANCHISE ACCOUNTING SECRETARIES LTD SG YACHTING LTD Company Secretary 2018-03-28 CURRENT 2018-03-28 Active - Proposal to Strike off
FRANCHISE ACCOUNTING SECRETARIES LTD EFFORTLESS FLOORING (REIGATE) LTD Company Secretary 2018-03-21 CURRENT 2018-03-21 Active
FRANCHISE ACCOUNTING SECRETARIES LTD CASA FELICE LTD Company Secretary 2018-03-21 CURRENT 2018-03-21 Active - Proposal to Strike off
FRANCHISE ACCOUNTING SECRETARIES LTD WITHAM CLEANING COMPANY LTD Company Secretary 2018-03-20 CURRENT 2018-03-20 Active
FRANCHISE ACCOUNTING SECRETARIES LTD JOB-BOT LIMITED Company Secretary 2018-03-06 CURRENT 2018-03-06 Active - Proposal to Strike off
FRANCHISE ACCOUNTING SECRETARIES LTD AUTO BODY SOLUTIONS (REDHILL) LTD Company Secretary 2018-02-22 CURRENT 2018-02-22 Active - Proposal to Strike off
FRANCHISE ACCOUNTING SECRETARIES LTD MATILDA MARIA AUSTIN LIMITED Company Secretary 2017-09-18 CURRENT 2016-09-17 Active
FRANCHISE ACCOUNTING SECRETARIES LTD OLIVIA SOFIA AUSTIN LIMITED Company Secretary 2017-09-18 CURRENT 2016-09-17 Active
FRANCHISE ACCOUNTING SECRETARIES LTD JO SQUARED MANAGEMENT LTD Company Secretary 2017-07-11 CURRENT 2017-07-11 Active
FRANCHISE ACCOUNTING SECRETARIES LTD K9 COUNSELLING LTD Company Secretary 2017-06-12 CURRENT 2017-06-12 Active
FRANCHISE ACCOUNTING SECRETARIES LTD REDHILL CLASSICS LIMITED Company Secretary 2017-05-03 CURRENT 2017-05-03 Active - Proposal to Strike off

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
2023-09-08MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-07-28CONFIRMATION STATEMENT MADE ON 22/07/23, WITH UPDATES
2023-02-17REGISTERED OFFICE CHANGED ON 17/02/23 FROM Alexanders Abbey House 25 Clarendon Road Redhill RH1 1QZ England
2022-09-0731/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-07AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-22CS01CONFIRMATION STATEMENT MADE ON 22/07/22, WITH UPDATES
2022-07-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLIVER ROBERT FARMER
2022-07-22PSC07CESSATION OF ANGELA FARMER AS A PERSON OF SIGNIFICANT CONTROL
2022-05-05AD01REGISTERED OFFICE CHANGED ON 05/05/22 FROM Abbey House 25 Clarendon Road Redhill RH1 1QZ England
2022-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/22 FROM 63 Nutfield Road Redhill Surrey RH1 3ER United Kingdom
2022-04-12TM02Termination of appointment of Franchise Accounting Secretaries Ltd on 2022-04-12
2021-12-07CS01CONFIRMATION STATEMENT MADE ON 21/11/21, WITH NO UPDATES
2021-09-24AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-25CS01CONFIRMATION STATEMENT MADE ON 21/11/20, WITH UPDATES
2021-03-23CH01Director's details changed for Mrs Angela Farmer on 2021-03-23
2021-03-23PSC04Change of details for Mrs Angela Farmer as a person with significant control on 2021-03-23
2021-03-23CH04SECRETARY'S DETAILS CHNAGED FOR FRANCHISE ACCOUNTING SECRETARIES LTD on 2021-03-23
2021-03-23AD01REGISTERED OFFICE CHANGED ON 23/03/21 FROM 48 Nutfield Road Merstham Redhill RH1 3EP
2020-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-07-30SH0130/07/20 STATEMENT OF CAPITAL GBP 103
2019-12-12CS01CONFIRMATION STATEMENT MADE ON 21/11/19, WITH UPDATES
2019-12-12CH01Director's details changed for Mr Kevin John Farmer on 2019-11-30
2019-12-12PSC04Change of details for Mrs Angela Farmer as a person with significant control on 2019-11-30
2019-12-12CH04SECRETARY'S DETAILS CHNAGED FOR FRANCHISE ACCOUNTING SECRETARIES LTD on 2019-11-30
2019-09-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-27CS01CONFIRMATION STATEMENT MADE ON 21/11/18, WITH UPDATES
2018-11-27PSC07CESSATION OF OLIVER FARMER AS A PERSON OF SIGNIFICANT CONTROL
2018-11-20CS01CONFIRMATION STATEMENT MADE ON 16/11/18, WITH UPDATES
2018-11-20PSC04Change of details for Mr Oliver Farmer as a person with significant control on 2018-11-16
2018-11-20CH01Director's details changed for Mr Oliver Robert Farmer on 2018-11-16
2018-10-11AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-25TM02Termination of appointment of Franchise Accounting Services on 2018-07-24
2018-07-24CS01CONFIRMATION STATEMENT MADE ON 24/07/18, WITH NO UPDATES
2018-07-24AP04Appointment of Franchise Accounting Secretaries Ltd as company secretary on 2018-07-24
2017-09-30AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-21CS01CONFIRMATION STATEMENT MADE ON 21/07/17, WITH NO UPDATES
2016-09-22AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-25LATEST SOC25/07/16 STATEMENT OF CAPITAL;GBP 5
2016-07-25CS01CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-28AR0121/07/15 ANNUAL RETURN FULL LIST
2015-07-23LATEST SOC23/07/15 STATEMENT OF CAPITAL;GBP 5
2015-07-23SH0123/07/15 STATEMENT OF CAPITAL GBP 5
2014-10-29LATEST SOC29/10/14 STATEMENT OF CAPITAL;GBP 3
2014-10-29AR0121/07/14 ANNUAL RETURN FULL LIST
2014-10-29AP01DIRECTOR APPOINTED MR OLIVER ROBERT FARMER
2014-09-28AA31/12/13 TOTAL EXEMPTION SMALL
2013-09-30AA31/12/12 TOTAL EXEMPTION SMALL
2013-08-08AR0121/07/13 FULL LIST
2013-08-08AP04CORPORATE SECRETARY APPOINTED FRANCHISE ACCOUNTING SERVICES
2013-04-30AA31/12/11 TOTAL EXEMPTION SMALL
2012-12-31AA01CURRSHO FROM 31/12/2012 TO 31/12/2011
2012-08-20AR0121/07/12 FULL LIST
2012-02-17AA01CURREXT FROM 31/07/2012 TO 31/12/2012
2011-07-29AP01DIRECTOR APPOINTED MR KEVIN JOHN FARMER
2011-07-29TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN FARMER
2011-07-21MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2011-07-21NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46180 - Agents specialized in the sale of other particular products




Licences & Regulatory approval
We could not find any licences issued to LEADER 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 LEADER HYDRAULICS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LEADER HYDRAULICS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.609
MortgagesNumMortOutstanding0.419
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.199

This shows the max and average number of mortgages for companies with the same SIC code of 46180 - Agents specialized in the sale of other particular products

Creditors
Creditors Due Within One Year 2012-01-01 £ 150,457
Creditors Due Within One Year 2011-07-21 £ 17,320
Provisions For Liabilities Charges 2011-07-21 £ 14,538

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2011-12-31
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
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 LEADER HYDRAULICS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 2
Called Up Share Capital 2011-07-21 £ 2
Cash Bank In Hand 2012-01-01 £ 132,333
Cash Bank In Hand 2011-07-21 £ 32,904
Current Assets 2012-01-01 £ 161,475
Current Assets 2011-07-21 £ 32,904
Debtors 2012-01-01 £ 28,542
Fixed Assets 2012-01-01 £ 1,013
Fixed Assets 2011-07-21 £ 652
Shareholder Funds 2012-01-01 £ 12,031
Shareholder Funds 2011-07-21 £ 1,698
Stocks Inventory 2012-01-01 £ 600
Tangible Fixed Assets 2012-01-01 £ 1,013
Tangible Fixed Assets 2011-07-21 £ 652

Debtors and other cash assets

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

Government spend with LEADER HYDRAULICS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Borough of Poole 2016-03-08 GBP £176 Materials - Planned Work
Borough of Poole 2016-03-08 GBP £275 Materials - Planned Work
Borough of Poole 2016-03-08 GBP £428 Materials - Planned Work
Borough of Poole 2016-03-08 GBP £10 Materials - Planned Work
Borough of Poole 2015-06-23 GBP £663 Materials - Planned Work
Borough of Poole 2015-06-23 GBP £10 Materials - Planned Work
Borough of Poole 2015-06-15 GBP £263 Materials - Planned Work
Borough of Poole 2015-06-15 GBP £94 Materials - Planned Work
Borough of Poole 2015-06-15 GBP £14 Materials - Planned Work
Borough of Poole 2015-06-15 GBP £501 Materials - Planned Work
Borough of Poole 2015-06-15 GBP £-131 Materials - Planned Work
Borough of Poole 2014-06-10 GBP £699 Materials - Planned Work
Borough of Poole 2014-04-03 GBP £406 Building Materials
Borough of Poole 2012-09-05 GBP £74
Borough of Poole 2012-09-05 GBP £108
Borough of Poole 2012-09-05 GBP £272
Borough of Poole 2012-09-05 GBP £436
Borough of Poole 2012-09-05 GBP £284
Borough of Poole 2012-09-05 GBP £16

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 LEADER 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 LEADER HYDRAULICS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-12-0184219900Parts of machinery and apparatus for filtering or purifying liquids or gases, n.e.s.

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 LEADER 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 LEADER 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.