Company NameEnerpac Finance Limited
DirectorsKimberly Sue Chase-Hubbard and Philip Ashley Jefferson
Company StatusActive
Company Number05825819
CategoryPrivate Limited Company
Incorporation Date23 May 2006(17 years, 11 months ago)
Previous NameActuant Finance Limited

Business Activity

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

Directors

Director NameMrs Kimberly Sue Chase-Hubbard
Date of BirthMarch 1968 (Born 56 years ago)
NationalityAmerican
StatusCurrent
Appointed30 September 2022(16 years, 4 months after company formation)
Appointment Duration1 year, 7 months
RoleVice President & Treasurer
Country of ResidenceUnited States
Correspondence AddressN86 W12500 Westbrook Crossing Menomonee Falls
Wisconsin 53051
United States
Director NameMr Philip Ashley Jefferson
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2023(17 years, 6 months after company formation)
Appointment Duration5 months
RolePresident Of Emea Enerpac
Country of ResidenceEngland
Correspondence Address45 Colbourne Avenue
Nelson Park
Cramlington
Northumberland
NE23 1WD
Director NameMr Daniel James Dwyer
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2006(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Director NameHelen Friedli
Date of BirthAugust 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed23 May 2006(same day as company formation)
RoleAttorney
Country of ResidenceUnited States
Correspondence AddressUnit 601 Axcess 10 Business Park
Bentley Road South
Darlaston
West Midlands
WS10 8LQ
Director NameMr Brian Kenneth Kobylinski
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed23 May 2006(same day as company formation)
RoleV President, Business Dev.
Country of ResidenceUnited States
Correspondence AddressUnit 601 Axcess 10 Business Park
Bentley Road South
Darlaston
West Midlands
WS10 8LQ
Director NamePieter Kroese
Date of BirthJune 1967 (Born 56 years ago)
NationalityDutch
StatusResigned
Appointed23 May 2006(same day as company formation)
RoleFinance Leader
Country of ResidenceNetherlands
Correspondence Address35 Cor Royslaan
Utrecht
3584 Gd
Foreign
Director NameJan De Koning
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityDutch
StatusResigned
Appointed23 May 2006(same day as company formation)
RoleBusiness Leader/Md
Country of ResidenceNetherlands
Correspondence AddressUnit 601 Axcess 10 Business Park
Bentley Road South
Darlaston
West Midlands
WS10 8LQ
Secretary NameKeith Storey Gallon
NationalityBritish
StatusResigned
Appointed23 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
55 Holland Park
London
W11 3RS
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed23 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Director NameMr Philip Roy Maxted
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2006(2 weeks, 3 days after company formation)
Appointment Duration5 years, 10 months (resigned 18 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 601 Axcess 10 Business Park
Bentley Road South
Darlaston
West Midlands
WS10 8LQ
Director NameMr Andrew Gordon Silver
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2010(4 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 14 August 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 601 Axcess 10 Business Park
Bentley Road South
Darlaston
West Midlands
WS10 8LQ
Director NameMr Andrew Gordon Silver
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2010(4 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 14 August 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 601 Axcess 10 Business Park
Bentley Road South
Darlaston
West Midlands
WS10 8LQ
Secretary NameMr Nicholas James Gemmell
StatusResigned
Appointed24 November 2010(4 years, 6 months after company formation)
Appointment Duration9 years, 10 months (resigned 28 September 2020)
RoleCompany Director
Correspondence AddressUnit 601 Axcess 10 Business Park
Bentley Road South
Darlaston
West Midlands
WS10 8LQ
Director NameMr Wayne Dennis
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2013(7 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 02 May 2019)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressUnit 601 Axcess 10 Business Park
Bentley Road South
Darlaston
West Midlands
WS10 8LQ
Director NameMr Terence Martin Braatz
Date of BirthJuly 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed07 October 2013(7 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 18 December 2017)
RoleTreasurer
Country of ResidenceUnited States
Correspondence AddressUnit 601 Axcess 10 Business Park
Bentley Road South
Darlaston
West Midlands
WS10 8LQ
Director NameMr Nicholas James Gemmell
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2015(9 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 28 September 2020)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 601 Axcess 10 Business Park
Bentley Road South
Darlaston
West Midlands
WS10 8LQ
Director NameMr Richard Martin Roman
Date of BirthMay 1971 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed18 December 2017(11 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 September 2022)
RoleFinance Director
Country of ResidenceUnited States
Correspondence AddressN86 W12500 Westbrook Crossing Menomonee Falls
Wisconsin
53051
Director NameMr Martin Edmund Coombs
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2019(13 years after company formation)
Appointment Duration1 year, 8 months (resigned 19 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 601 Axcess 10 Business Park
Bentley Road South
Darlaston
West Midlands
WS10 8LQ
Director NameMr James Richard Gaskell
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2020(14 years, 4 months after company formation)
Appointment Duration11 months, 1 week (resigned 01 September 2021)
RoleVp Corporate Development
Country of ResidenceScotland
Correspondence AddressUnit 601 Axcess 10 Business Park
Bentley Road South
Darlaston
West Midlands
WS10 8LQ
Director NameMr Paul James O'Connell
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2021(14 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 December 2023)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address45 Colbourne Avenue
Nelson Park
Cramlington
Northumberland
NE23 1WD

Contact

Websiteactuant.com

Location

Registered Address45 Colbourne Avenue
Nelson Park
Cramlington
Northumberland
NE23 1WD
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishCramlington
WardCramlington West
Built Up AreaCramlington
Address MatchesOver 10 other UK companies use this postal address

Shareholders

35.3m at £1Actuant International
100.00%
Ordinary

Financials

Year2014
Net Worth£55,772,000
Cash£1,000
Current Liabilities£79,245,000

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryFull
Accounts Year End31 August

Returns

Latest Return23 May 2023 (11 months, 1 week ago)
Next Return Due6 June 2024 (1 month, 1 week from now)

Filing History

19 December 2023Appointment of Mr Philip Ashley Jefferson as a director on 1 December 2023 (2 pages)
18 December 2023Termination of appointment of Paul James O'connell as a director on 1 December 2023 (1 page)
10 June 2023Full accounts made up to 31 August 2022 (19 pages)
24 May 2023Confirmation statement made on 23 May 2023 with no updates (3 pages)
4 October 2022Appointment of Mrs Kimberly Sue Chase-Hubbard as a director on 30 September 2022 (2 pages)
4 October 2022Termination of appointment of Richard Martin Roman as a director on 30 September 2022 (1 page)
26 May 2022Confirmation statement made on 23 May 2022 with no updates (3 pages)
23 May 2022Change of details for Enerpac International Limited as a person with significant control on 1 October 2021 (2 pages)
23 May 2022Director's details changed for Mr Paul James O'connell on 1 October 2021 (2 pages)
23 May 2022Director's details changed for Mr Richard Martin Roman on 23 May 2022 (2 pages)
12 January 2022Full accounts made up to 31 August 2021 (20 pages)
1 October 2021Registered office address changed from Unit 601 Axcess 10 Business Park Bentley Road South Darlaston West Midlands WS10 8LQ to 45 Colbourne Avenue Nelson Park Cramlington Northumberland NE23 1WD on 1 October 2021 (1 page)
23 September 2021Termination of appointment of James Richard Gaskell as a director on 1 September 2021 (1 page)
26 May 2021Full accounts made up to 31 August 2020 (19 pages)
24 May 2021Confirmation statement made on 23 May 2021 with no updates (3 pages)
20 April 2021Appointment of Mr Paul James O’Connell as a director on 16 April 2021 (2 pages)
19 February 2021Termination of appointment of Martin Edmund Coombs as a director on 19 February 2021 (1 page)
28 September 2020Appointment of Mr James Richard Gaskell as a director on 28 September 2020 (2 pages)
28 September 2020Termination of appointment of Nicholas James Gemmell as a director on 28 September 2020 (1 page)
28 September 2020Termination of appointment of Nicholas James Gemmell as a secretary on 28 September 2020 (1 page)
27 July 2020Full accounts made up to 31 August 2019 (18 pages)
26 May 2020Change of details for Actuant International Limited as a person with significant control on 20 May 2020 (2 pages)
26 May 2020Confirmation statement made on 23 May 2020 with updates (4 pages)
19 May 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-18
(3 pages)
4 March 2020Statement of capital on 4 March 2020
  • GBP 8,288,556
  • ANNOTATION Clarification This document is a second filing of SH19 registered on 18/02/2020.
(4 pages)
18 February 2020Statement by Directors (1 page)
18 February 2020Solvency Statement dated 14/02/20 (1 page)
18 February 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
18 February 2020Statement of capital on 18 February 2020
  • GBP 8,289,000
  • ANNOTATION Clarification a second filing SH19 was registered on 04/03/2020.
(4 pages)
11 June 2019Appointment of Mr Martin Edmund Coombs as a director on 1 June 2019 (2 pages)
10 June 2019Confirmation statement made on 23 May 2019 with updates (4 pages)
15 May 2019Termination of appointment of Wayne Dennis as a director on 2 May 2019 (1 page)
27 March 2019Register inspection address has been changed to Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX (1 page)
27 March 2019Register(s) moved to registered inspection location Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX (1 page)
10 January 2019Full accounts made up to 31 August 2018 (17 pages)
30 August 2018Statement by Directors (1 page)
30 August 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
30 August 2018Statement of capital on 30 August 2018
  • GBP 10,288,556
(3 pages)
30 August 2018Solvency Statement dated 29/08/18 (1 page)
21 June 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
16 January 2018Director's details changed for Mr Richard Martin Roman on 16 January 2018 (2 pages)
5 January 2018Full accounts made up to 31 August 2017 (15 pages)
20 December 2017Appointment of Mr Richard Martin Roman as a director on 18 December 2017 (2 pages)
19 December 2017Termination of appointment of Terence Martin Braatz as a director on 18 December 2017 (1 page)
6 June 2017Full accounts made up to 31 August 2016 (15 pages)
6 June 2017Full accounts made up to 31 August 2016 (15 pages)
24 May 2017Confirmation statement made on 23 May 2017 with updates (4 pages)
24 May 2017Confirmation statement made on 23 May 2017 with updates (4 pages)
2 August 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-08-02
  • GBP 35,288,556
(7 pages)
2 August 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-08-02
  • GBP 35,288,556
(7 pages)
22 April 2016Full accounts made up to 31 August 2015 (13 pages)
22 April 2016Full accounts made up to 31 August 2015 (13 pages)
2 September 2015Appointment of Mr Nicholas James Gemmell as a director on 17 August 2015 (2 pages)
2 September 2015Appointment of Mr Nicholas James Gemmell as a director on 17 August 2015 (2 pages)
2 September 2015Termination of appointment of Jan De Koning as a director on 1 September 2015 (1 page)
2 September 2015Termination of appointment of Jan De Koning as a director on 1 September 2015 (1 page)
2 September 2015Termination of appointment of Jan De Koning as a director on 1 September 2015 (1 page)
17 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 35,288,556
(4 pages)
17 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 35,288,556
(4 pages)
23 February 2015Full accounts made up to 31 August 2014 (13 pages)
23 February 2015Full accounts made up to 31 August 2014 (13 pages)
28 May 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 35,288,556
(4 pages)
28 May 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 35,288,556
(4 pages)
28 January 2014Full accounts made up to 31 August 2013 (12 pages)
28 January 2014Full accounts made up to 31 August 2013 (12 pages)
10 October 2013Appointment of Mr Terence Martin Braatz as a director (2 pages)
10 October 2013Appointment of Mr Terence Martin Braatz as a director (2 pages)
9 October 2013Termination of appointment of Helen Friedli as a director (1 page)
9 October 2013Termination of appointment of Brian Kobylinski as a director (1 page)
9 October 2013Termination of appointment of Helen Friedli as a director (1 page)
9 October 2013Termination of appointment of Brian Kobylinski as a director (1 page)
15 August 2013Termination of appointment of Andrew Silver as a director (1 page)
15 August 2013Appointment of Mr Wayne Dennis as a director (2 pages)
15 August 2013Appointment of Mr Wayne Dennis as a director (2 pages)
15 August 2013Termination of appointment of Andrew Silver as a director (1 page)
24 May 2013Annual return made up to 23 May 2013 with a full list of shareholders (5 pages)
24 May 2013Annual return made up to 23 May 2013 with a full list of shareholders (5 pages)
18 April 2013Full accounts made up to 31 August 2012 (12 pages)
18 April 2013Full accounts made up to 31 August 2012 (12 pages)
8 June 2012Director's details changed for Heeln Friedli on 8 June 2012 (2 pages)
8 June 2012Director's details changed for Heeln Friedli on 8 June 2012 (2 pages)
8 June 2012Director's details changed for Heeln Friedli on 8 June 2012 (2 pages)
23 May 2012Termination of appointment of Andrew Silver as a director (1 page)
23 May 2012Termination of appointment of Andrew Silver as a director (1 page)
23 May 2012Annual return made up to 23 May 2012 with a full list of shareholders (5 pages)
23 May 2012Annual return made up to 23 May 2012 with a full list of shareholders (5 pages)
27 April 2012Termination of appointment of Philip Maxted as a director (1 page)
27 April 2012Appointment of Mr. Andrew Gordon Silver as a director (2 pages)
27 April 2012Termination of appointment of Philip Maxted as a director (1 page)
27 April 2012Appointment of Mr. Andrew Gordon Silver as a director (2 pages)
14 March 2012Full accounts made up to 31 August 2011 (12 pages)
14 March 2012Full accounts made up to 31 August 2011 (12 pages)
10 June 2011Director's details changed for Heeln Friedli on 23 May 2011 (2 pages)
10 June 2011Director's details changed for Jan De Koning on 23 May 2011 (2 pages)
10 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (5 pages)
10 June 2011Director's details changed for Brian Kobylinski on 23 May 2011 (2 pages)
10 June 2011Director's details changed for Brian Kobylinski on 23 May 2011 (2 pages)
10 June 2011Director's details changed for Jan De Koning on 23 May 2011 (2 pages)
10 June 2011Director's details changed for Heeln Friedli on 23 May 2011 (2 pages)
10 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (5 pages)
10 June 2011Director's details changed for Mr Philip Roy Maxted on 23 May 2011 (2 pages)
10 June 2011Director's details changed for Mr Philip Roy Maxted on 23 May 2011 (2 pages)
8 March 2011Full accounts made up to 31 August 2010 (12 pages)
8 March 2011Full accounts made up to 31 August 2010 (12 pages)
3 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
3 March 2011Memorandum and Articles of Association (5 pages)
3 March 2011Memorandum and Articles of Association (5 pages)
3 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
24 November 2010Appointment of Mr Nicholas James Gemmell as a secretary (1 page)
24 November 2010Appointment of Mr Nicholas James Gemmell as a secretary (1 page)
24 November 2010Termination of appointment of Pieter Kroese as a director (1 page)
24 November 2010Termination of appointment of Keith Gallon as a secretary (1 page)
24 November 2010Termination of appointment of Pieter Kroese as a director (1 page)
24 November 2010Termination of appointment of Keith Gallon as a secretary (1 page)
14 July 2010Annual return made up to 23 May 2010 with a full list of shareholders (6 pages)
14 July 2010Director's details changed for Heeln Friedli on 23 May 2010 (2 pages)
14 July 2010Annual return made up to 23 May 2010 with a full list of shareholders (6 pages)
14 July 2010Director's details changed for Heeln Friedli on 23 May 2010 (2 pages)
13 July 2010Director's details changed for Jan De Koning on 23 May 2010 (2 pages)
13 July 2010Director's details changed for Jan De Koning on 23 May 2010 (2 pages)
25 June 2010Appointment of Mr Andrew Gordon Silver as a director (2 pages)
25 June 2010Appointment of Mr Andrew Gordon Silver as a director (2 pages)
5 January 2010Full accounts made up to 31 August 2009 (12 pages)
5 January 2010Full accounts made up to 31 August 2009 (12 pages)
15 June 2009Return made up to 23/05/09; full list of members (4 pages)
15 June 2009Return made up to 23/05/09; full list of members (4 pages)
30 April 2009Full accounts made up to 31 August 2008 (15 pages)
30 April 2009Full accounts made up to 31 August 2008 (15 pages)
22 December 2008Full accounts made up to 31 August 2007 (13 pages)
22 December 2008Full accounts made up to 31 August 2007 (13 pages)
4 August 2008Return made up to 23/05/08; full list of members (4 pages)
4 August 2008Return made up to 23/05/08; full list of members (4 pages)
3 September 2007Return made up to 23/05/07; full list of members (3 pages)
3 September 2007Return made up to 23/05/07; full list of members (3 pages)
3 March 2007Registered office changed on 03/03/07 from: 15 bloomsbury square london WC1A 2LS (1 page)
3 March 2007Registered office changed on 03/03/07 from: 15 bloomsbury square london WC1A 2LS (1 page)
21 September 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
21 September 2006Ad 12/06/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 September 2006Ad 12/06/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 September 2006Nc inc already adjusted 12/06/06 (1 page)
21 September 2006Ad 12/06/06--------- £ si 35288456@1=35288456 £ ic 100/35288556 (2 pages)
21 September 2006Nc inc already adjusted 12/06/06 (1 page)
21 September 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
21 September 2006Ad 12/06/06--------- £ si 35288456@1=35288456 £ ic 100/35288556 (2 pages)
24 July 2006New director appointed (2 pages)
24 July 2006New director appointed (2 pages)
12 July 2006New director appointed (2 pages)
12 July 2006New director appointed (2 pages)
12 July 2006New director appointed (2 pages)
12 July 2006New director appointed (2 pages)
12 July 2006New director appointed (2 pages)
12 July 2006New director appointed (2 pages)
23 June 2006New secretary appointed (2 pages)
23 June 2006New secretary appointed (2 pages)
23 June 2006New director appointed (2 pages)
23 June 2006New director appointed (2 pages)
1 June 2006Director resigned (1 page)
1 June 2006Memorandum and Articles of Association (5 pages)
1 June 2006Director resigned (1 page)
1 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
1 June 2006Secretary resigned (1 page)
1 June 2006Accounting reference date extended from 31/05/07 to 31/08/07 (1 page)
1 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
1 June 2006Memorandum and Articles of Association (5 pages)
1 June 2006Accounting reference date extended from 31/05/07 to 31/08/07 (1 page)
1 June 2006Secretary resigned (1 page)
23 May 2006Incorporation (13 pages)
23 May 2006Incorporation (13 pages)