Company NameG.T. Hydraulics Limited
DirectorGary Owen Totton
Company StatusActive
Company Number04974139
CategoryPrivate Limited Company
Incorporation Date24 November 2003(20 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Gary Owen Totton
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 26 Riversdale Court
Newburn Industrial Estate
Lemington Newcastle Upon Tyne
Tyne And Wear
NE15 8SG
Secretary NameJulie Totton
NationalityBritish
StatusCurrent
Appointed24 November 2003(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 26 Riversdale Court
Newburn Industrial Estate
Lemington Newcastle Upon Tyne
Tyne And Wear
NE15 8SG
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed24 November 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed24 November 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websitegthydraulics.co.uk

Location

Registered AddressUnit 26 Riversdale Court
Newburn Industrial Estate
Lemington Newcastle Upon Tyne
Tyne And Wear
NE15 8SG
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardLemington

Shareholders

401 at £1Gary Owen Totton
40.10%
Ordinary
298 at £1Gt Hydraulics Pension Scheme
29.80%
Ordinary
281 at £1Julie Totton
28.10%
Ordinary
150k at £1Gary Owen Totton
15000.00%
Preference
150k at £1Julie Totton
15000.00%
Preference
10 at £1Gary Owen Totton
1.00%
Ordinary A
10 at £1Julie Totton
1.00%
Ordinary B

Financials

Year2014
Net Worth£111,978
Cash£231,733
Current Liabilities£124,055

Accounts

Latest Accounts31 December 2023 (2 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return22 September 2023 (6 months, 1 week ago)
Next Return Due6 October 2024 (6 months, 1 week from now)

Charges

15 March 2008Delivered on: 20 March 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated ltsb re gt hydraulics LTD and numbered 07864282 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company.
Outstanding
15 March 2004Delivered on: 22 March 2004
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Outstanding
12 January 2004Delivered on: 15 January 2004
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Outstanding

Filing History

4 October 2023Confirmation statement made on 22 September 2023 with no updates (3 pages)
9 February 2023Total exemption full accounts made up to 31 December 2022 (12 pages)
7 October 2022Confirmation statement made on 22 September 2022 with no updates (3 pages)
9 June 2022Director's details changed for Mr Gary Owen Totton on 9 June 2022 (2 pages)
9 June 2022Change of details for Mr Gary Owen Totton as a person with significant control on 9 June 2022 (2 pages)
19 January 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
22 September 2021Confirmation statement made on 22 September 2021 with no updates (3 pages)
26 January 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
30 September 2020Confirmation statement made on 22 September 2020 with no updates (3 pages)
4 February 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
7 October 2019Confirmation statement made on 22 September 2019 with no updates (3 pages)
13 February 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
6 February 2019Change of details for Mr Gary Owen Totton as a person with significant control on 29 January 2019 (2 pages)
5 February 2019Change of details for Mrs Julie Totton as a person with significant control on 29 January 2019 (2 pages)
5 February 2019Change of details for Mr Gary Owen Totton as a person with significant control on 29 January 2019 (2 pages)
4 February 2019Director's details changed for Mr Gary Owen Totton on 29 January 2019 (2 pages)
4 February 2019Director's details changed for Mr Gary Owen Totton on 29 January 2019 (2 pages)
10 October 2018Change of details for Mrs Julie Totton as a person with significant control on 5 October 2018 (2 pages)
10 October 2018Change of details for Mr Gary Owen Totton as a person with significant control on 9 March 2018 (2 pages)
10 October 2018Confirmation statement made on 22 September 2018 with updates (5 pages)
9 October 2018Secretary's details changed for Julie Totton on 5 October 2018 (1 page)
16 April 2018Purchase of own shares. (3 pages)
23 March 2018Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
23 March 2018Cancellation of shares. Statement of capital on 9 March 2018
  • GBP 702
(6 pages)
14 February 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
3 October 2017Confirmation statement made on 22 September 2017 with updates (5 pages)
3 October 2017Confirmation statement made on 22 September 2017 with updates (5 pages)
23 March 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
23 March 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
27 September 2016Confirmation statement made on 22 September 2016 with updates (7 pages)
27 September 2016Confirmation statement made on 22 September 2016 with updates (7 pages)
5 April 2016Director's details changed for Mr Gary Owen Totton on 5 April 2016 (2 pages)
5 April 2016Director's details changed for Mr Gary Owen Totton on 5 April 2016 (2 pages)
10 March 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
10 March 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
5 October 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1,000
(5 pages)
5 October 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1,000
(5 pages)
27 March 2015Statement of capital on 23 December 2014
  • GBP 1,000
(5 pages)
27 March 2015Statement of capital on 23 December 2014
  • GBP 1,000
(5 pages)
26 March 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
26 March 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
30 September 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 301,000
(6 pages)
30 September 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 301,000
(6 pages)
19 February 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
19 February 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
11 October 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 301,000
(6 pages)
11 October 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 301,000
(6 pages)
10 May 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
10 May 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
29 October 2012Annual return made up to 22 September 2012 with a full list of shareholders (6 pages)
29 October 2012Annual return made up to 22 September 2012 with a full list of shareholders (6 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
21 February 2012Statement of capital following an allotment of shares on 9 February 2012
  • GBP 301,000
(5 pages)
21 February 2012Statement of capital following an allotment of shares on 9 February 2012
  • GBP 301,000
(5 pages)
21 February 2012Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
21 February 2012Statement of capital following an allotment of shares on 9 February 2012
  • GBP 301,000
(5 pages)
21 February 2012Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
10 January 2012Statement of capital following an allotment of shares on 12 December 2011
  • GBP 300,100
(4 pages)
10 January 2012Statement of capital following an allotment of shares on 12 December 2011
  • GBP 300,100
(4 pages)
9 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(13 pages)
9 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(13 pages)
14 October 2011Annual return made up to 22 September 2011 with a full list of shareholders (4 pages)
14 October 2011Annual return made up to 22 September 2011 with a full list of shareholders (4 pages)
29 March 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
29 March 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
22 September 2010Annual return made up to 22 September 2010 with a full list of shareholders (4 pages)
22 September 2010Annual return made up to 22 September 2010 with a full list of shareholders (4 pages)
23 February 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
23 February 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
19 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
19 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
24 September 2009Return made up to 24/09/09; full list of members (3 pages)
24 September 2009Return made up to 24/09/09; full list of members (3 pages)
21 October 2008Return made up to 21/10/08; full list of members (3 pages)
21 October 2008Return made up to 21/10/08; full list of members (3 pages)
9 September 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
9 September 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
20 March 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
20 March 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
8 November 2007Return made up to 08/11/07; full list of members (3 pages)
8 November 2007Return made up to 08/11/07; full list of members (3 pages)
20 June 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
20 June 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
13 March 2007Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
13 March 2007Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
13 December 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
13 December 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
8 December 2006Return made up to 24/11/06; full list of members (6 pages)
8 December 2006Return made up to 24/11/06; full list of members (6 pages)
18 April 2006Return made up to 24/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 April 2006Return made up to 24/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 November 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
3 November 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
20 December 2004Return made up to 24/11/04; full list of members (6 pages)
20 December 2004Return made up to 24/11/04; full list of members (6 pages)
19 November 2004Ad 14/10/04--------- £ si 6@1=6 £ ic 16/22 (2 pages)
19 November 2004Ad 14/10/04--------- £ si 6@1=6 £ ic 16/22 (2 pages)
30 June 2004Accounting reference date extended from 30/11/04 to 28/02/05 (1 page)
30 June 2004Accounting reference date extended from 30/11/04 to 28/02/05 (1 page)
22 March 2004Particulars of mortgage/charge (7 pages)
22 March 2004Particulars of mortgage/charge (7 pages)
15 January 2004Particulars of mortgage/charge (7 pages)
15 January 2004Particulars of mortgage/charge (7 pages)
14 December 2003Ad 24/11/03--------- £ si 15@1=15 £ ic 1/16 (2 pages)
14 December 2003Ad 24/11/03--------- £ si 15@1=15 £ ic 1/16 (2 pages)
10 December 2003New secretary appointed (2 pages)
10 December 2003Director resigned (1 page)
10 December 2003Secretary resigned (1 page)
10 December 2003Registered office changed on 10/12/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
10 December 2003New director appointed (2 pages)
10 December 2003New secretary appointed (2 pages)
10 December 2003Director resigned (1 page)
10 December 2003New director appointed (2 pages)
10 December 2003Secretary resigned (1 page)
10 December 2003Registered office changed on 10/12/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
24 November 2003Incorporation (16 pages)
24 November 2003Incorporation (16 pages)