Company NameA5 Hydraulics Limited
DirectorsGerard Roland Furrand Gaynor and Nicholas Kitching
Company StatusActive
Company Number02641883
CategoryPrivate Limited Company
Incorporation Date30 August 1991(32 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.
SIC 33190Repair of other equipment

Directors

Director NameMr Gerard Roland Furrand Gaynor
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 1991(3 weeks, 4 days after company formation)
Appointment Duration32 years, 7 months
RoleTurner/Fitter
Country of ResidenceEngland
Correspondence AddressUnit 46a
Alliance Industrial Estate
Dodsworth Street Darlington
County Durham
DL1 2NG
Director NameMr Nicholas Kitching
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 1991(3 weeks, 4 days after company formation)
Appointment Duration32 years, 7 months
RoleWorkshop Manager
Country of ResidenceEngland
Correspondence AddressUnit 46a
Alliance Industrial Estate
Dodsworth Street Darlington
County Durham
DL1 2NG
Director NameMr Douglas Melvyn McCue
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(same day as company formation)
RoleManager
Correspondence Address133 Park Lane
Darlington
County Durham
DL1 5AQ
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameMrs Linda Brischuk
NationalityBritish
StatusResigned
Appointed30 August 1991(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressUnit 46a
Alliance Industrial Estate
Dodsworth Street Darlington
County Durham
DL1 2NG
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed30 August 1991(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameMr Christopher James Hird
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1991(3 weeks, 4 days after company formation)
Appointment Duration3 years, 2 months (resigned 01 December 1994)
RoleHydraulic Fitter
Correspondence Address11 Uplands Road
Darlington
County Durham
DL3 7SZ
Director NameMr William Kitching
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1991(3 weeks, 4 days after company formation)
Appointment Duration25 years (resigned 07 October 2016)
RoleRetired
Country of ResidenceEngland
Correspondence AddressUnit 46a
Alliance Industrial Estate
Dodsworth Street Darlington
County Durham
DL1 2NG
Director NameMrs Linda Brischuk
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1995(3 years, 6 months after company formation)
Appointment Duration17 years, 1 month (resigned 02 April 2012)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressUnit 46a
Alliance Industrial Estate
Dodsworth Street Darlington
County Durham
DL1 2NG

Contact

Websitea5hydraulics.co.uk
Telephone01325 464354
Telephone regionDarlington

Location

Registered AddressUnit 46a
Alliance Industrial Estate
Dodsworth Street Darlington
County Durham
DL1 2NG
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardStephenson
Built Up AreaDarlington

Shareholders

1.2k at £1Mrs M. Lowrie
33.33%
Ordinary
1.2k at £1Nicholas Kitching
33.33%
Ordinary
1.2k at £1William Kitching
33.33%
Ordinary

Financials

Year2014
Net Worth£392,042
Cash£204,834
Current Liabilities£119,448

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Returns

Latest Return25 April 2023 (1 year ago)
Next Return Due9 May 2024 (1 week, 6 days from now)

Charges

15 January 1999Delivered on: 25 January 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a industrial unit 46A (formerly occupied by scotts greys) at alliance industrial estate dodsworth street darlington co durham t/n DU224113. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
30 June 1992Delivered on: 3 July 1992
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

31 May 2020Unaudited abridged accounts made up to 31 August 2019 (10 pages)
9 May 2020Confirmation statement made on 25 April 2020 with no updates (3 pages)
9 March 2020Memorandum and Articles of Association (12 pages)
28 February 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(10 pages)
20 June 2019Unaudited abridged accounts made up to 31 August 2018 (9 pages)
30 April 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
13 July 2018Confirmation statement made on 25 April 2018 with updates (4 pages)
31 May 2018Unaudited abridged accounts made up to 31 August 2017 (9 pages)
9 May 2017Confirmation statement made on 25 April 2017 with updates (7 pages)
9 May 2017Confirmation statement made on 25 April 2017 with updates (7 pages)
4 May 2017Termination of appointment of William Kitching as a director on 7 October 2016 (1 page)
4 May 2017Termination of appointment of William Kitching as a director on 7 October 2016 (1 page)
2 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
2 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
7 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
7 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
25 April 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 3,600
(4 pages)
25 April 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 3,600
(4 pages)
27 April 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 3,600
(4 pages)
27 April 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 3,600
(4 pages)
9 April 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
9 April 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
28 April 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 3,600
(4 pages)
28 April 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 3,600
(4 pages)
9 April 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
9 April 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
29 April 2013Annual return made up to 25 April 2013 with a full list of shareholders (4 pages)
29 April 2013Annual return made up to 25 April 2013 with a full list of shareholders (4 pages)
26 April 2012Annual return made up to 25 April 2012 with a full list of shareholders (4 pages)
26 April 2012Annual return made up to 25 April 2012 with a full list of shareholders (4 pages)
24 April 2012Cancellation of shares. Statement of capital on 24 April 2012
  • GBP 3,600
(4 pages)
24 April 2012Cancellation of shares. Statement of capital on 24 April 2012
  • GBP 3,600
(4 pages)
24 April 2012Purchase of own shares. (3 pages)
24 April 2012Purchase of own shares. (3 pages)
18 April 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
18 April 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
3 April 2012Termination of appointment of Linda Brischuk as a secretary (1 page)
3 April 2012Termination of appointment of Linda Brischuk as a secretary (1 page)
3 April 2012Termination of appointment of Linda Brischuk as a director (1 page)
3 April 2012Termination of appointment of Linda Brischuk as a director (1 page)
2 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (4 pages)
2 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (4 pages)
10 May 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
10 May 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
1 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (4 pages)
1 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (4 pages)
11 February 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
11 February 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
16 October 2009Director's details changed for Mrs Linda Brischuk on 16 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Nicholas Kitching on 16 October 2009 (2 pages)
16 October 2009Secretary's details changed for Mrs Linda Brischuk on 16 October 2009 (1 page)
16 October 2009Director's details changed for Mr Nicholas Kitching on 16 October 2009 (2 pages)
16 October 2009Director's details changed for Mrs Linda Brischuk on 16 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Gerard Roland Furrand Gaynor on 16 October 2009 (2 pages)
16 October 2009Director's details changed for Mr William Kitching on 16 October 2009 (2 pages)
16 October 2009Director's details changed for Mr William Kitching on 16 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Gerard Roland Furrand Gaynor on 16 October 2009 (2 pages)
16 October 2009Secretary's details changed for Mrs Linda Brischuk on 16 October 2009 (1 page)
3 September 2009Return made up to 30/08/09; full list of members (5 pages)
3 September 2009Return made up to 30/08/09; full list of members (5 pages)
22 April 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
22 April 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
25 September 2008Return made up to 30/08/08; full list of members (5 pages)
25 September 2008Return made up to 30/08/08; full list of members (5 pages)
28 May 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
28 May 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
17 September 2007Return made up to 30/08/07; full list of members (3 pages)
17 September 2007Return made up to 30/08/07; full list of members (3 pages)
24 April 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
24 April 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
1 September 2006Return made up to 30/08/06; full list of members (3 pages)
1 September 2006Return made up to 30/08/06; full list of members (3 pages)
27 April 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
27 April 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
8 September 2005Return made up to 30/08/05; full list of members (9 pages)
8 September 2005Return made up to 30/08/05; full list of members (9 pages)
23 February 2005Total exemption small company accounts made up to 31 August 2004 (8 pages)
23 February 2005Total exemption small company accounts made up to 31 August 2004 (8 pages)
15 September 2004Return made up to 30/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 September 2004Return made up to 30/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 February 2004Total exemption small company accounts made up to 31 August 2003 (8 pages)
27 February 2004Total exemption small company accounts made up to 31 August 2003 (8 pages)
24 September 2003Return made up to 30/08/03; full list of members (9 pages)
24 September 2003Return made up to 30/08/03; full list of members (9 pages)
7 January 2003Total exemption small company accounts made up to 31 August 2002 (8 pages)
7 January 2003Total exemption small company accounts made up to 31 August 2002 (8 pages)
11 September 2002Return made up to 30/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 September 2002Return made up to 30/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 April 2002Director's particulars changed (1 page)
30 April 2002Director's particulars changed (1 page)
30 April 2002Director's particulars changed (1 page)
30 April 2002Director's particulars changed (1 page)
18 April 2002Total exemption small company accounts made up to 31 August 2001 (8 pages)
18 April 2002Total exemption small company accounts made up to 31 August 2001 (8 pages)
12 September 2001Return made up to 30/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
12 September 2001Return made up to 30/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
20 March 2001Accounts for a small company made up to 31 August 2000 (7 pages)
20 March 2001Accounts for a small company made up to 31 August 2000 (7 pages)
21 February 2001Secretary's particulars changed;director's particulars changed (1 page)
21 February 2001Secretary's particulars changed;director's particulars changed (1 page)
1 September 2000Return made up to 30/08/00; full list of members (8 pages)
1 September 2000Return made up to 30/08/00; full list of members (8 pages)
12 May 2000Accounts for a small company made up to 31 August 1999 (7 pages)
12 May 2000Accounts for a small company made up to 31 August 1999 (7 pages)
20 August 1999Return made up to 30/08/99; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 20/08/99
(4 pages)
20 August 1999Return made up to 30/08/99; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 20/08/99
(4 pages)
25 January 1999Particulars of mortgage/charge (3 pages)
25 January 1999Particulars of mortgage/charge (3 pages)
11 December 1998Accounts for a small company made up to 31 August 1998 (7 pages)
11 December 1998Accounts for a small company made up to 31 August 1998 (7 pages)
1 September 1998Return made up to 30/08/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
1 September 1998Return made up to 30/08/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
16 December 1997Accounts for a small company made up to 31 August 1997 (7 pages)
16 December 1997Accounts for a small company made up to 31 August 1997 (7 pages)
29 August 1997Return made up to 30/08/97; no change of members (6 pages)
29 August 1997Return made up to 30/08/97; no change of members (6 pages)
4 March 1997Accounts for a small company made up to 31 August 1996 (8 pages)
4 March 1997Accounts for a small company made up to 31 August 1996 (8 pages)
26 September 1996Return made up to 30/08/96; full list of members (8 pages)
26 September 1996Return made up to 30/08/96; full list of members (8 pages)
19 February 1996Accounts for a small company made up to 31 August 1995 (6 pages)
19 February 1996Accounts for a small company made up to 31 August 1995 (6 pages)
28 September 1995Return made up to 30/08/95; full list of members (8 pages)
28 September 1995Return made up to 30/08/95; full list of members (8 pages)
17 March 1995New director appointed (2 pages)
17 March 1995New director appointed (2 pages)