Company NameQuality Hydraulics Limited
DirectorsJean Mary Dixon and Ian Robert Outterson
Company StatusActive
Company Number03724420
CategoryPrivate Limited Company
Incorporation Date2 March 1999(25 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5185Wholesale of other office machinery & equipment
SIC 46660Wholesale of other office machinery and equipment

Directors

Director NameMr Jean Mary Dixon
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2014(15 years, 8 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Low Green
Newton Aycliffe
County Durham
DL5 4TR
Director NameIan Robert Outterson
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2015(16 years, 6 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 17 Whinbank Park
Aycliffe Industrial Park
Newton Aycliffe
County Durham
DL5 6AY
Secretary NameJean Dixon
StatusCurrent
Appointed04 September 2015(16 years, 6 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Correspondence AddressUnit 17 Whinbank Park
Aycliffe Industrial Park
Newton Aycliffe
County Durham
DL5 6AY
Director NameMr John Edward Billany
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 High Road
Redworth
Newton Aycliffe
County Durham
DL5 6NU
Director NameMr Alan Dixon
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1999(same day as company formation)
RoleHydraulic Manufacturer
Country of ResidenceUnited Kingdom
Correspondence Address25 Low Green
Newton Aycliffe
County Durham
DL5 4TR
Secretary NamePatricia Anne Bake
NationalityBritish
StatusResigned
Appointed02 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Ullswater Avenue
West Auckland
County Durham
DL14 9LR
Director NamePatricia Anne Bake
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2001(2 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 01 December 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address34 Ullswater Avenue
West Auckland
County Durham
DL14 9LR
Director NameMr Hans Andreas Nagel
Date of BirthOctober 1952 (Born 71 years ago)
NationalityGerman
StatusResigned
Appointed23 April 2001(2 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 01 December 2003)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressMelrose Cottage
Durris
Banchory
Kincardineshire
AB31 6DS
Scotland
Director NameStewart Davison Bunch
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2001(2 years, 1 month after company formation)
Appointment Duration14 years, 4 months (resigned 04 September 2015)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address5 High Green
Catterick Village
Richmond
DL10 7LN
Secretary NameAvril Edith Bunch
NationalityBritish
StatusResigned
Appointed01 January 2004(4 years, 10 months after company formation)
Appointment Duration11 years, 8 months (resigned 04 September 2015)
RoleBook Keeper
Correspondence Address5 High Green
Catterick Village
Richmond
North Yorkshire
DL10 7LN
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 March 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitestaffamotors.com
Email address[email protected]
Telephone01325 317755
Telephone regionDarlington

Location

Registered AddressUnit 17 Whinbank Park
Aycliffe Industrial Park
Newton Aycliffe
County Durham
DL5 6AY
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishGreat Aycliffe
WardAycliffe East
Built Up AreaNewton Aycliffe

Shareholders

75 at £1Executors Of Estate Of Alan Dixon
42.86%
Ordinary
50 at £1Avril Edith Bunch
28.57%
Ordinary
25 at £1Jean Mary Dixon
14.29%
Ordinary
25 at £1Stewart Davison Bunch
14.29%
Ordinary

Financials

Year2014
Net Worth£515,051
Cash£188,934
Current Liabilities£55,797

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return2 March 2024 (1 month, 3 weeks ago)
Next Return Due16 March 2025 (10 months, 3 weeks from now)

Filing History

21 April 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
7 March 2023Confirmation statement made on 2 March 2023 with no updates (3 pages)
13 April 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
3 March 2022Confirmation statement made on 2 March 2022 with no updates (3 pages)
7 July 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
16 March 2021Confirmation statement made on 2 March 2021 with no updates (3 pages)
21 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
12 March 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
23 April 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
11 March 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
12 April 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
5 March 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
20 March 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
20 March 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
6 March 2017Confirmation statement made on 2 March 2017 with updates (7 pages)
6 March 2017Confirmation statement made on 2 March 2017 with updates (7 pages)
23 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
23 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
24 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(4 pages)
24 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(4 pages)
6 October 2015Purchase of own shares. (3 pages)
6 October 2015Purchase of own shares. (3 pages)
6 October 2015Cancellation of shares. Statement of capital on 4 September 2015
  • GBP 100
(4 pages)
6 October 2015Cancellation of shares. Statement of capital on 4 September 2015
  • GBP 100
(4 pages)
6 October 2015Cancellation of shares. Statement of capital on 4 September 2015
  • GBP 100
(4 pages)
14 September 2015Termination of appointment of Stewart Davison Bunch as a director on 4 September 2015 (1 page)
14 September 2015Termination of appointment of Avril Edith Bunch as a secretary on 4 September 2015 (1 page)
14 September 2015Termination of appointment of Avril Edith Bunch as a secretary on 4 September 2015 (1 page)
14 September 2015Termination of appointment of Avril Edith Bunch as a secretary on 4 September 2015 (1 page)
14 September 2015Termination of appointment of Stewart Davison Bunch as a director on 4 September 2015 (1 page)
14 September 2015Termination of appointment of Stewart Davison Bunch as a director on 4 September 2015 (1 page)
4 September 2015Appointment of Jean Dixon as a secretary on 4 September 2015 (2 pages)
4 September 2015Appointment of Ian Robert Outterson as a director on 4 September 2015 (2 pages)
4 September 2015Appointment of Jean Dixon as a secretary on 4 September 2015 (2 pages)
4 September 2015Appointment of Ian Robert Outterson as a director on 4 September 2015 (2 pages)
4 September 2015Appointment of Ian Robert Outterson as a director on 4 September 2015 (2 pages)
4 September 2015Appointment of Jean Dixon as a secretary on 4 September 2015 (2 pages)
10 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 175
(6 pages)
10 March 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
10 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 175
(6 pages)
10 March 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
10 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 175
(6 pages)
15 January 2015Termination of appointment of Alan Dixon as a director on 10 November 2014 (1 page)
15 January 2015Appointment of Mrs Jean Dixon as a director on 10 November 2014 (2 pages)
15 January 2015Appointment of Mrs Jean Dixon as a director on 10 November 2014 (2 pages)
15 January 2015Termination of appointment of Alan Dixon as a director on 10 November 2014 (1 page)
2 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
2 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
6 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 175
(5 pages)
6 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 175
(5 pages)
6 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 175
(5 pages)
25 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
25 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
7 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
7 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
7 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
17 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
17 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
23 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
23 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
23 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
20 May 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
20 May 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
9 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
9 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
9 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
8 June 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
8 June 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
1 April 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
1 April 2010Director's details changed for Mr Alan Dixon on 1 April 2010 (2 pages)
1 April 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
1 April 2010Director's details changed for Stewart Davison Bunch on 1 April 2010 (2 pages)
1 April 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
1 April 2010Director's details changed for Mr Alan Dixon on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Stewart Davison Bunch on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Stewart Davison Bunch on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Mr Alan Dixon on 1 April 2010 (2 pages)
15 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
15 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
17 March 2009Return made up to 02/03/09; full list of members (4 pages)
17 March 2009Return made up to 02/03/09; full list of members (4 pages)
20 March 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
20 March 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
13 March 2008Return made up to 02/03/08; full list of members (4 pages)
13 March 2008Return made up to 02/03/08; full list of members (4 pages)
9 July 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
9 July 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
7 March 2007Return made up to 02/03/07; full list of members (3 pages)
7 March 2007Return made up to 02/03/07; full list of members (3 pages)
5 May 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
5 May 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
27 March 2006Return made up to 02/03/06; full list of members (8 pages)
27 March 2006Return made up to 02/03/06; full list of members (8 pages)
20 June 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
20 June 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
14 April 2005Return made up to 02/03/05; full list of members (4 pages)
14 April 2005Return made up to 02/03/05; full list of members (4 pages)
9 November 2004Registered office changed on 09/11/04 from: unit 1 leaside north aycliffe industrial park newton aycliffe county durham DL5 6DU (1 page)
9 November 2004Registered office changed on 09/11/04 from: unit 1 leaside north aycliffe industrial park newton aycliffe county durham DL5 6DU (1 page)
24 September 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
24 September 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
23 March 2004Return made up to 02/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
23 March 2004Return made up to 02/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
19 February 2004New secretary appointed (2 pages)
19 February 2004New secretary appointed (2 pages)
7 January 2004Director resigned (1 page)
7 January 2004Director resigned (1 page)
7 January 2004Secretary resigned;director resigned (1 page)
7 January 2004Director resigned (1 page)
7 January 2004Director resigned (1 page)
7 January 2004Secretary resigned;director resigned (1 page)
17 December 2003Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
17 December 2003Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
17 December 2003Ad 31/10/03--------- £ si 5@1=5 £ ic 170/175 (2 pages)
17 December 2003Ad 31/10/03--------- £ si 5@1=5 £ ic 170/175 (2 pages)
12 December 2003Accounts for a small company made up to 31 March 2003 (7 pages)
12 December 2003Accounts for a small company made up to 31 March 2003 (7 pages)
24 April 2003Return made up to 02/03/03; full list of members (9 pages)
24 April 2003Return made up to 02/03/03; full list of members (9 pages)
4 December 2002Accounts for a small company made up to 31 March 2002 (7 pages)
4 December 2002Accounts for a small company made up to 31 March 2002 (7 pages)
18 March 2002Return made up to 02/03/02; full list of members (8 pages)
18 March 2002Return made up to 02/03/02; full list of members (8 pages)
27 September 2001Accounts for a small company made up to 31 March 2001 (7 pages)
27 September 2001Accounts for a small company made up to 31 March 2001 (7 pages)
19 September 2001New director appointed (2 pages)
19 September 2001Ad 23/08/01--------- £ si 168@1=168 £ ic 2/170 (2 pages)
19 September 2001New director appointed (2 pages)
19 September 2001New director appointed (2 pages)
19 September 2001New director appointed (2 pages)
19 September 2001New director appointed (2 pages)
19 September 2001Ad 23/08/01--------- £ si 168@1=168 £ ic 2/170 (2 pages)
19 September 2001New director appointed (2 pages)
13 March 2001Return made up to 02/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 March 2001Return made up to 02/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 August 2000Accounts for a small company made up to 31 March 2000 (5 pages)
10 August 2000Accounts for a small company made up to 31 March 2000 (5 pages)
21 March 2000Return made up to 02/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 March 2000Return made up to 02/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 March 1999Secretary resigned (1 page)
3 March 1999Secretary resigned (1 page)
2 March 1999Incorporation (17 pages)
2 March 1999Incorporation (17 pages)