Company NameHydraspecma Samwon Ltd
Company StatusActive
Company Number04746517
CategoryPrivate Limited Company
Incorporation Date28 April 2003(21 years ago)
Previous NamesSamwon Tech (Europe) Ltd and Specma Samwon Ltd

Business Activity

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

Directors

Director NameMr Charl Erasmus
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2014(11 years, 6 months after company formation)
Appointment Duration9 years, 5 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address3 Northfield Way
Newton Aycliffe
Co. Durham
DL5 6EJ
Director NameMr Morten Kjaer Graakjear
Date of BirthMay 1978 (Born 46 years ago)
NationalityDanish
StatusCurrent
Appointed10 December 2016(13 years, 7 months after company formation)
Appointment Duration7 years, 4 months
RoleSales Executive
Country of ResidenceDenmark
Correspondence Address20 Welbury Way
Aycliffe Business Park
Newton Aycliffe
DL5 6ZE
Director NameMr Anders Martin Gunnar Aberg
Date of BirthAugust 1967 (Born 56 years ago)
NationalitySwedish
StatusCurrent
Appointed19 February 2019(15 years, 10 months after company formation)
Appointment Duration5 years, 2 months
RoleAccountant
Country of ResidenceSweden
Correspondence Address20 Welbury Way
Aycliffe Business Park
Newton Aycliffe
DL5 6ZE
Secretary NameMr Joseph Walter Kellett
StatusCurrent
Appointed18 August 2021(18 years, 3 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Correspondence Address20 Welbury Way
Aycliffe Business Park
Newton Aycliffe
DL5 6ZE
Director NameMr Anders Rikard Goran Enander
Date of BirthJune 1979 (Born 44 years ago)
NationalitySwedish
StatusCurrent
Appointed15 March 2022(18 years, 10 months after company formation)
Appointment Duration2 years, 1 month
RoleSales Director
Country of ResidenceSweden
Correspondence Address20 Welbury Way
Aycliffe Business Park
Newton Aycliffe
DL5 6ZE
Director NameSung Ryong Lee
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityKorean
StatusResigned
Appointed01 May 2003(3 days after company formation)
Appointment Duration3 years, 7 months (resigned 01 December 2006)
RolePresident
Correspondence Address20-12 Palyong-Dong
Changwon
Gyung-Nam
S Korea
Secretary NamePatricia Anne Bake
NationalityBritish
StatusResigned
Appointed01 May 2003(3 days after company formation)
Appointment Duration18 years, 3 months (resigned 18 August 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address34 Ullswater Avenue
West Auckland
County Durham
DL14 9LR
Director NameMr Terence Patrick Concannon
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2006(3 years, 7 months after company formation)
Appointment Duration8 years, 1 month (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Coniston Road
Leamington Spa
Warwickshire
CV32 6PQ
Director NameMr Garry Charles Quickfall
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2006(3 years, 7 months after company formation)
Appointment Duration15 years, 3 months (resigned 16 March 2022)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Mill Race Close
Blackhall Mill
Newcastle Upon Tyne
NE17 7DT
Director NameGerald Cebert Smith
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2006(3 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 05 January 2010)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Paddock
Hedley On The Hill
Stocksfield
Northumberland
NE43 7SW
Director NameMichael Heeg
Date of BirthJuly 1957 (Born 66 years ago)
NationalityGerman
StatusResigned
Appointed01 December 2006(3 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 05 January 2010)
RoleSales Director
Country of ResidenceGermany
Correspondence AddressMoemlingtalring 152
Obernburg
63785
Germany
Director NameMr John Edward Billany
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2006(3 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 02 February 2010)
RoleHydraulic Engineering
Country of ResidenceUnited Kingdom
Correspondence Address11 High Road
Redworth
Newton Aycliffe
County Durham
DL5 6NU
Director NamePatricia Anne Bake
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2006(3 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 05 January 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address34 Ullswater Avenue
West Auckland
County Durham
DL14 9LR
Director NameMr Ola Sjolin
Date of BirthJuly 1966 (Born 57 years ago)
NationalitySwedish
StatusResigned
Appointed01 January 2010(6 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 January 2014)
RoleCompany Director
Country of ResidenceSweden
Correspondence Address3 Northfield Way
Newton Aycliffe
Co. Durham
DL5 6EJ
Director NameMr Mats Lundgren
Date of BirthMay 1953 (Born 71 years ago)
NationalitySwedish
StatusResigned
Appointed01 January 2010(6 years, 8 months after company formation)
Appointment Duration9 years (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceSweden
Correspondence Address20 Welbury Way
Aycliffe Business Park
Newton Aycliffe
DL5 6ZE
Director NameMr Bo Tore Ingemar Jagnefalt
Date of BirthDecember 1949 (Born 74 years ago)
NationalitySwedish
StatusResigned
Appointed01 February 2014(10 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 10 December 2016)
RoleManaging Director
Country of ResidenceSweden
Correspondence Address3 Northfield Way
Newton Aycliffe
Co. Durham
DL5 6EJ
Director NameMr Bengt Anders Langnas
Date of BirthOctober 1970 (Born 53 years ago)
NationalitySwedish
StatusResigned
Appointed16 April 2016(12 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 September 2017)
RoleChief Finance Officer
Country of ResidenceSweden
Correspondence Address3 Northfield Way
Newton Aycliffe
Co. Durham
DL5 6EJ
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed28 April 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed28 April 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Contact

Websitesamwontecheurope.com
Telephone01325 307130
Telephone regionDarlington

Location

Registered Address20 Welbury Way
Aycliffe Business Park
Newton Aycliffe
DL5 6ZE
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishGreat Aycliffe
WardAycliffe East
Built Up AreaNewton Aycliffe

Shareholders

100k at £1Specma
100.00%
Ordinary

Financials

Year2014
Turnover£7,593,460
Gross Profit£1,726,349
Net Worth£2,217,800
Cash£182,820
Current Liabilities£1,113,551

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return27 April 2023 (1 year ago)
Next Return Due11 May 2024 (1 week, 6 days from now)

Charges

4 January 2007Delivered on: 5 January 2007
Satisfied on: 2 March 2010
Persons entitled: Close Invoice Finance Limited

Classification: Charge by way of debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

6 December 2023Full accounts made up to 31 December 2022 (27 pages)
6 June 2023Confirmation statement made on 27 April 2023 with no updates (3 pages)
27 March 2023Notification of Hydraspecma Ab as a person with significant control on 13 March 2023 (2 pages)
17 March 2023Director's details changed for Mr Morten Kjaer Graakjear on 13 March 2023 (2 pages)
17 March 2023Termination of appointment of Charl Erasmus as a director on 10 March 2023 (1 page)
17 March 2023Director's details changed for Mr Anders Martin Gunnar Aberg on 13 March 2023 (2 pages)
17 March 2023Cessation of Charl Erasmus as a person with significant control on 10 March 2023 (1 page)
3 August 2022Full accounts made up to 31 December 2021 (29 pages)
9 May 2022Confirmation statement made on 27 April 2022 with no updates (3 pages)
21 March 2022Appointment of Mr Anders Rikard Goran Enander as a director on 15 March 2022 (2 pages)
16 March 2022Termination of appointment of Garry Charles Quickfall as a director on 16 March 2022 (1 page)
20 August 2021Termination of appointment of Patricia Anne Bake as a secretary on 18 August 2021 (1 page)
20 August 2021Appointment of Mr Joseph Walter Kellett as a secretary on 18 August 2021 (2 pages)
27 April 2021Confirmation statement made on 27 April 2021 with no updates (3 pages)
14 April 2021Full accounts made up to 31 December 2020 (27 pages)
15 October 2020Full accounts made up to 31 December 2019 (26 pages)
29 April 2020Confirmation statement made on 28 April 2020 with no updates (3 pages)
7 January 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-12-12
(3 pages)
31 May 2019Accounts for a small company made up to 31 December 2018 (10 pages)
7 May 2019Confirmation statement made on 28 April 2019 with no updates (3 pages)
20 February 2019Appointment of Mr Anders Martin Gunnar Aberg as a director on 19 February 2019 (2 pages)
20 February 2019Termination of appointment of Mats Lundgren as a director on 31 December 2018 (1 page)
7 February 2019Cessation of Garry Charles Quickfall as a person with significant control on 31 January 2019 (1 page)
7 February 2019Director's details changed for Mr Charl Erasmus on 1 February 2019 (2 pages)
7 February 2019Director's details changed for Garry Charles Quickfall on 1 February 2019 (2 pages)
7 February 2019Director's details changed for Garry Charles Quickfall on 1 February 2019 (2 pages)
7 February 2019Notification of Charl Erasmus as a person with significant control on 1 February 2019 (2 pages)
7 February 2019Registered office address changed from 3 Northfield Way Newton Aycliffe Co. Durham DL5 6EJ to 20 Welbury Way Aycliffe Business Park Newton Aycliffe DL5 6ZE on 7 February 2019 (1 page)
1 June 2018Accounts for a small company made up to 31 December 2017 (9 pages)
1 May 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
20 February 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-22
(3 pages)
25 September 2017Termination of appointment of Bengt Anders Langnas as a director on 20 September 2017 (1 page)
25 September 2017Termination of appointment of Bengt Anders Langnas as a director on 20 September 2017 (1 page)
6 June 2017Accounts for a small company made up to 31 December 2016 (8 pages)
6 June 2017Accounts for a small company made up to 31 December 2016 (8 pages)
5 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
19 December 2016Appointment of Mr Morten Kjaer Graakjear as a director on 10 December 2016 (2 pages)
19 December 2016Termination of appointment of Bo Tore Ingemar Jagnefalt as a director on 10 December 2016 (1 page)
19 December 2016Termination of appointment of Bo Tore Ingemar Jagnefalt as a director on 10 December 2016 (1 page)
19 December 2016Appointment of Mr Morten Kjaer Graakjear as a director on 10 December 2016 (2 pages)
1 June 2016Full accounts made up to 31 December 2015 (27 pages)
1 June 2016Full accounts made up to 31 December 2015 (27 pages)
5 May 2016Appointment of Mr Bengt Anders Langnas as a director on 16 April 2016 (2 pages)
5 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100,000
(6 pages)
5 May 2016Appointment of Mr Bengt Anders Langnas as a director on 16 April 2016 (2 pages)
5 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100,000
(6 pages)
17 June 2015Full accounts made up to 31 December 2014 (18 pages)
17 June 2015Full accounts made up to 31 December 2014 (18 pages)
12 May 2015Termination of appointment of Terence Patrick Concannon as a director on 31 December 2014 (1 page)
12 May 2015Termination of appointment of Terence Patrick Concannon as a director on 31 December 2014 (1 page)
12 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100,000
(5 pages)
12 May 2015Termination of appointment of Terence Patrick Concannon as a director on 31 December 2014 (1 page)
12 May 2015Termination of appointment of Terence Patrick Concannon as a director on 31 December 2014 (1 page)
12 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100,000
(5 pages)
11 December 2014Appointment of Mr Charl Erasmus as a director on 16 November 2014 (2 pages)
11 December 2014Appointment of Mr Charl Erasmus as a director on 16 November 2014 (2 pages)
1 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100,000
(6 pages)
1 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100,000
(6 pages)
8 April 2014Accounts for a small company made up to 31 December 2013 (7 pages)
8 April 2014Accounts for a small company made up to 31 December 2013 (7 pages)
7 March 2014Termination of appointment of Ola Sjolin as a director (1 page)
7 March 2014Appointment of Mr Bo Tore Ingemar Jagnefalt as a director (2 pages)
7 March 2014Termination of appointment of Ola Sjolin as a director (1 page)
7 March 2014Appointment of Mr Bo Tore Ingemar Jagnefalt as a director (2 pages)
7 February 2014Auditor's resignation (1 page)
7 February 2014Auditor's resignation (1 page)
14 January 2014Auditor's resignation (2 pages)
14 January 2014Auditor's resignation (2 pages)
18 September 2013Full accounts made up to 31 December 2012 (18 pages)
18 September 2013Full accounts made up to 31 December 2012 (18 pages)
8 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (7 pages)
8 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (7 pages)
12 July 2012Full accounts made up to 31 December 2011 (18 pages)
12 July 2012Full accounts made up to 31 December 2011 (18 pages)
30 April 2012Annual return made up to 28 April 2012 with a full list of shareholders (7 pages)
30 April 2012Annual return made up to 28 April 2012 with a full list of shareholders (7 pages)
8 June 2011Full accounts made up to 31 December 2010 (17 pages)
8 June 2011Full accounts made up to 31 December 2010 (17 pages)
11 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (8 pages)
11 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (8 pages)
26 April 2011Statement of capital following an allotment of shares on 21 December 2010
  • GBP 100,000
(4 pages)
26 April 2011Resolutions
  • RES13 ‐ Allot shares 21/12/2010
(1 page)
26 April 2011Resolutions
  • RES13 ‐ Allot shares 21/12/2010
(1 page)
26 April 2011Statement of capital following an allotment of shares on 21 December 2010
  • GBP 100,000
(4 pages)
19 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
19 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
14 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
14 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
28 April 2010Director's details changed for Garry Charles Quickfall on 28 April 2010 (2 pages)
28 April 2010Annual return made up to 28 April 2010 with a full list of shareholders (8 pages)
28 April 2010Director's details changed for Mr Terence Patrick Concannon on 28 April 2010 (2 pages)
28 April 2010Director's details changed for Mr Terence Patrick Concannon on 28 April 2010 (2 pages)
28 April 2010Annual return made up to 28 April 2010 with a full list of shareholders (8 pages)
28 April 2010Director's details changed for Garry Charles Quickfall on 28 April 2010 (2 pages)
3 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 February 2010Termination of appointment of John Billany as a director (1 page)
24 February 2010Termination of appointment of John Billany as a director (1 page)
2 February 2010Termination of appointment of Gerald Smith as a director (1 page)
2 February 2010Appointment of Mr Ola Sjolin as a director (2 pages)
2 February 2010Termination of appointment of Patricia Bake as a director (1 page)
2 February 2010Appointment of Mr Mats Lundgren as a director (2 pages)
2 February 2010Termination of appointment of Michael Heeg as a director (1 page)
2 February 2010Termination of appointment of Michael Heeg as a director (1 page)
2 February 2010Appointment of Mr Mats Lundgren as a director (2 pages)
2 February 2010Termination of appointment of Patricia Bake as a director (1 page)
2 February 2010Termination of appointment of Gerald Smith as a director (1 page)
2 February 2010Appointment of Mr Ola Sjolin as a director (2 pages)
25 November 2009Full accounts made up to 31 December 2008 (7 pages)
25 November 2009Full accounts made up to 31 December 2008 (7 pages)
1 May 2009Return made up to 28/04/09; full list of members (6 pages)
1 May 2009Return made up to 28/04/09; full list of members (6 pages)
14 July 2008Full accounts made up to 31 December 2007 (13 pages)
14 July 2008Full accounts made up to 31 December 2007 (13 pages)
28 April 2008Return made up to 28/04/08; full list of members (6 pages)
28 April 2008Return made up to 28/04/08; full list of members (6 pages)
3 October 2007Full accounts made up to 31 December 2006 (15 pages)
3 October 2007Full accounts made up to 31 December 2006 (15 pages)
31 August 2007Location of debenture register (1 page)
31 August 2007Location of register of members (1 page)
31 August 2007Registered office changed on 31/08/07 from: 11, high road, redworth newton aycliffe co. Durham DL5 6NU (1 page)
31 August 2007Return made up to 28/04/07; full list of members (4 pages)
31 August 2007Location of register of members (1 page)
31 August 2007Location of debenture register (1 page)
31 August 2007Return made up to 28/04/07; full list of members (4 pages)
31 August 2007Registered office changed on 31/08/07 from: 11, high road, redworth newton aycliffe co. Durham DL5 6NU (1 page)
17 February 2007New director appointed (2 pages)
17 February 2007New director appointed (2 pages)
17 February 2007New director appointed (2 pages)
17 February 2007New director appointed (2 pages)
17 February 2007New director appointed (2 pages)
17 February 2007New director appointed (2 pages)
30 January 2007New director appointed (2 pages)
30 January 2007New director appointed (2 pages)
30 January 2007New director appointed (2 pages)
30 January 2007New director appointed (2 pages)
30 January 2007New director appointed (2 pages)
30 January 2007New director appointed (2 pages)
5 January 2007Particulars of mortgage/charge (3 pages)
5 January 2007Particulars of mortgage/charge (3 pages)
14 December 2006Director resigned (1 page)
14 December 2006Director resigned (1 page)
13 September 2006Full accounts made up to 31 December 2005 (13 pages)
13 September 2006Full accounts made up to 31 December 2005 (13 pages)
12 May 2006Return made up to 28/04/06; full list of members (2 pages)
12 May 2006Return made up to 28/04/06; full list of members (2 pages)
7 March 2006Full accounts made up to 31 December 2004 (14 pages)
7 March 2006Full accounts made up to 31 December 2004 (14 pages)
13 July 2005Return made up to 28/04/05; full list of members (6 pages)
13 July 2005Return made up to 28/04/05; full list of members (6 pages)
13 September 2004Full accounts made up to 31 December 2003 (12 pages)
13 September 2004Full accounts made up to 31 December 2003 (12 pages)
12 July 2004Return made up to 28/04/04; full list of members (6 pages)
12 July 2004Return made up to 28/04/04; full list of members (6 pages)
25 March 2004Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page)
25 March 2004Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page)
20 October 2003Secretary resigned (1 page)
20 October 2003New secretary appointed (2 pages)
20 October 2003Director resigned (1 page)
20 October 2003Secretary resigned (1 page)
20 October 2003New director appointed (2 pages)
20 October 2003Director resigned (1 page)
20 October 2003New secretary appointed (2 pages)
20 October 2003New director appointed (2 pages)
28 April 2003Incorporation (13 pages)
28 April 2003Incorporation (13 pages)