Company NameD R Hydraulics & Engineering Limited
DirectorDaniel Robson
Company StatusActive
Company Number05332291
CategoryPrivate Limited Company
Incorporation Date13 January 2005(19 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameDaniel Robson
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2005(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressEast Lodge Cottage Lambton Park
Chester Le Street
County Durham
DH3 4PL
Secretary NameMr Daniel Robson
StatusCurrent
Appointed23 November 2011(6 years, 10 months after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Correspondence Address19 Whitworth Road
Armstrong
Washington
NE37 1PP
Director NameMr Mark Dunville
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Swinhope
Rickleton
Washington
Tyne & Wear
NE38 9HR
Secretary NameMr Mark Dunville
NationalityBritish
StatusResigned
Appointed13 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Swinhope
Rickleton
Washington
Tyne & Wear
NE38 9HR
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed13 January 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed13 January 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitedrhydraulics.co.uk
Email address[email protected]
Telephone0191 4151115
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address19 Whitworth Road
Armstrong
Washington
NE37 1PP
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardWashington West
Built Up AreaSunderland

Shareholders

100 at £1Daniel Robson
100.00%
Ordinary

Financials

Year2014
Net Worth£227,457
Cash£108,247
Current Liabilities£131,544

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 January 2024 (3 months ago)
Next Return Due27 January 2025 (9 months, 1 week from now)

Charges

22 November 2019Delivered on: 29 November 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 19 whitworth road, armstrong industrial estate, washington, NE37 1PP.
Outstanding
18 November 2019Delivered on: 18 November 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

23 January 2024Confirmation statement made on 13 January 2024 with no updates (3 pages)
27 September 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
19 January 2023Confirmation statement made on 13 January 2023 with no updates (3 pages)
16 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
17 January 2022Confirmation statement made on 13 January 2022 with no updates (3 pages)
17 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
19 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
13 January 2021Confirmation statement made on 13 January 2021 with no updates (3 pages)
24 January 2020Confirmation statement made on 13 January 2020 with no updates (3 pages)
14 January 2020Registered office address changed from 9/10 Swan Road Swan Industrial Estate Washington Tyne and Wear NE38 8JJ to 19 Whitworth Road Armstrong Washington NE37 1PP on 14 January 2020 (1 page)
29 November 2019Registration of charge 053322910002, created on 22 November 2019 (38 pages)
18 November 2019Registration of charge 053322910001, created on 18 November 2019 (43 pages)
4 July 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
15 January 2019Confirmation statement made on 13 January 2019 with no updates (3 pages)
23 November 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
16 January 2018Confirmation statement made on 13 January 2018 with no updates (3 pages)
4 July 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
4 July 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
17 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
17 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
14 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
(3 pages)
14 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
(3 pages)
20 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
20 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
13 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(3 pages)
13 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(3 pages)
3 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
3 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
17 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
(3 pages)
17 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
(3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
14 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (3 pages)
14 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (3 pages)
27 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 September 2012Director's details changed for Daniel Robson on 11 September 2012 (2 pages)
12 September 2012Director's details changed for Daniel Robson on 11 September 2012 (2 pages)
12 September 2012Director's details changed for Daniel Robson on 11 September 2012 (2 pages)
12 September 2012Director's details changed for Daniel Robson on 11 September 2012 (2 pages)
16 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (3 pages)
16 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (3 pages)
24 November 2011Appointment of Mr Daniel Robson as a secretary (1 page)
24 November 2011Appointment of Mr Daniel Robson as a secretary (1 page)
23 November 2011Director's details changed for Daniel Robson on 23 November 2011 (2 pages)
23 November 2011Termination of appointment of Mark Dunville as a director (1 page)
23 November 2011Director's details changed for Daniel Robson on 23 November 2011 (2 pages)
23 November 2011Termination of appointment of Mark Dunville as a director (1 page)
23 November 2011Termination of appointment of Mark Dunville as a secretary (1 page)
23 November 2011Termination of appointment of Mark Dunville as a secretary (1 page)
10 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (5 pages)
13 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (5 pages)
22 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 January 2010Registered office address changed from Units 9 and 10 Swan Road Swan Industrail Estate Washington Tyne & Wear NE38 8JJ on 15 January 2010 (1 page)
15 January 2010Director's details changed for Mr Mark Dunville on 13 January 2010 (2 pages)
15 January 2010Director's details changed for Daniel Robson on 13 January 2010 (2 pages)
15 January 2010Annual return made up to 13 January 2010 with a full list of shareholders (5 pages)
15 January 2010Director's details changed for Daniel Robson on 13 January 2010 (2 pages)
15 January 2010Annual return made up to 13 January 2010 with a full list of shareholders (5 pages)
15 January 2010Registered office address changed from Units 9 and 10 Swan Road Swan Industrail Estate Washington Tyne & Wear NE38 8JJ on 15 January 2010 (1 page)
15 January 2010Director's details changed for Mr Mark Dunville on 13 January 2010 (2 pages)
11 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
11 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
15 January 2009Return made up to 13/01/09; full list of members (4 pages)
15 January 2009Location of register of members (1 page)
15 January 2009Director and secretary's change of particulars / mark dunville / 30/05/2008 (2 pages)
15 January 2009Director and secretary's change of particulars / mark dunville / 15/01/2009 (1 page)
15 January 2009Director and secretary's change of particulars / mark dunville / 15/01/2009 (1 page)
15 January 2009Location of register of members (1 page)
15 January 2009Director and secretary's change of particulars / mark dunville / 30/05/2008 (2 pages)
15 January 2009Return made up to 13/01/09; full list of members (4 pages)
20 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
20 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
17 October 2008Registered office changed on 17/10/2008 from unit 10 swan road swan industrial estate washington tyne and wear NE38 8JJ (1 page)
17 October 2008Registered office changed on 17/10/2008 from unit 10 swan road swan industrial estate washington tyne and wear NE38 8JJ (1 page)
15 January 2008Return made up to 13/01/08; full list of members (2 pages)
15 January 2008Return made up to 13/01/08; full list of members (2 pages)
22 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
22 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
28 February 2007Return made up to 13/01/07; full list of members (2 pages)
28 February 2007Return made up to 13/01/07; full list of members (2 pages)
10 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
10 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
31 May 2006Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
31 May 2006Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
7 February 2006Location of register of members (1 page)
7 February 2006Return made up to 13/01/06; full list of members (3 pages)
7 February 2006Secretary's particulars changed;director's particulars changed (1 page)
7 February 2006Registered office changed on 07/02/06 from: unit 10 swan road swan industrial estate washington tyne & wear NE38 (1 page)
7 February 2006Location of register of members (1 page)
7 February 2006Return made up to 13/01/06; full list of members (3 pages)
7 February 2006Secretary's particulars changed;director's particulars changed (1 page)
7 February 2006Registered office changed on 07/02/06 from: unit 10 swan road swan industrial estate washington tyne & wear NE38 (1 page)
2 March 2005Registered office changed on 02/03/05 from: 19 st pauls drive mount pleasant houghton le spring tyne & wear DH4 7SH (1 page)
2 March 2005Registered office changed on 02/03/05 from: 19 st pauls drive mount pleasant houghton le spring tyne & wear DH4 7SH (1 page)
8 February 2005New director appointed (2 pages)
8 February 2005New director appointed (2 pages)
26 January 2005New secretary appointed;new director appointed (2 pages)
26 January 2005New secretary appointed;new director appointed (2 pages)
26 January 2005Registered office changed on 26/01/05 from: 5 west lane chester le street county durham DH3 3HJ (1 page)
26 January 2005Registered office changed on 26/01/05 from: 5 west lane chester le street county durham DH3 3HJ (1 page)
25 January 2005Ad 18/01/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 January 2005Ad 18/01/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 January 2005Secretary resigned (1 page)
17 January 2005Secretary resigned (1 page)
17 January 2005Director resigned (1 page)
17 January 2005Director resigned (1 page)
13 January 2005Incorporation (9 pages)
13 January 2005Incorporation (9 pages)