Bolton
BL1 4JU
Director Name | Mr Samuel Robinson |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2009(27 years, 7 months after company formation) |
Appointment Duration | 14 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 The Studios 320 Chorley Old Road Bolton BL1 4JU |
Director Name | John Allan Davison |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(9 years, 7 months after company formation) |
Appointment Duration | 18 years (resigned 01 June 2009) |
Role | Company Director |
Correspondence Address | 4 Lodges Grove Bare Morecambe Lancashire LA4 6HE |
Director Name | Stephen Warwick Thompson |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(9 years, 7 months after company formation) |
Appointment Duration | 22 years, 5 months (resigned 30 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Links Edge 310 Fleetwood Road Thornton Cleveleys Lancashire FY5 1NQ |
Secretary Name | Stephen Warwick Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(9 years, 7 months after company formation) |
Appointment Duration | 22 years, 5 months (resigned 30 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Links Edge 310 Fleetwood Road Thornton Cleveleys Lancashire FY5 1NQ |
Director Name | Robert John Gawthorpe |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(18 years, 1 month after company formation) |
Appointment Duration | 13 years, 11 months (resigned 30 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Carr House Road Springhead Oldham OL4 4NW |
Website | ablehydraulics.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 8723022 |
Telephone region | Manchester |
Registered Address | 3 The Studios 320 Chorley Old Road Bolton BL1 4JU |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | Over 70 other UK companies use this postal address |
1.3k at £1 | Able Hydraulics Holdings LTD 50.00% Ordinary |
---|---|
1.3k at £1 | Able Hydraulics Holdings LTD 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £717,016 |
Cash | £236,619 |
Current Liabilities | £855,431 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 31 May 2023 (11 months ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 2 weeks from now) |
30 October 2013 | Delivered on: 1 November 2013 Persons entitled: Close Brothers Limited (The Security Trustee) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
8 March 1993 | Delivered on: 12 March 1993 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
19 March 1982 | Delivered on: 26 March 1982 Satisfied on: 27 March 1993 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over undertaking and all property and assets present and future including book & other debts uncalled capital. Fully Satisfied |
10 October 2023 | Total exemption full accounts made up to 28 February 2023 (10 pages) |
---|---|
31 May 2023 | Confirmation statement made on 31 May 2023 with no updates (3 pages) |
29 June 2022 | Total exemption full accounts made up to 28 February 2022 (10 pages) |
8 June 2022 | Confirmation statement made on 31 May 2022 with no updates (3 pages) |
12 April 2022 | Satisfaction of charge 2 in full (1 page) |
5 August 2021 | Director's details changed for Mr Robert Phelan on 26 July 2021 (2 pages) |
21 July 2021 | Director's details changed for Mr Samuel Robinson on 19 July 2021 (2 pages) |
16 June 2021 | Confirmation statement made on 31 May 2021 with no updates (3 pages) |
15 June 2021 | Total exemption full accounts made up to 28 February 2021 (10 pages) |
16 February 2021 | Total exemption full accounts made up to 28 February 2020 (9 pages) |
17 December 2020 | Director's details changed for Mr Samuel Robinson on 12 March 2020 (2 pages) |
20 July 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
16 July 2020 | Registered office address changed from 2 Heap Bridge Bury Lancashire BL9 7HR to 3 the Studios 320 Chorley Old Road Bolton BL1 4JU on 16 July 2020 (1 page) |
27 November 2019 | Total exemption full accounts made up to 28 February 2019 (10 pages) |
25 July 2019 | Director's details changed for Mr Samuel Robinson on 25 July 2019 (2 pages) |
25 July 2019 | Director's details changed for Mr Robert Phelan on 25 July 2019 (2 pages) |
11 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
26 November 2018 | Total exemption full accounts made up to 28 February 2018 (10 pages) |
11 July 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
16 October 2017 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
16 October 2017 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
22 June 2017 | Confirmation statement made on 31 May 2017 with updates (6 pages) |
22 June 2017 | Confirmation statement made on 31 May 2017 with updates (6 pages) |
20 September 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
20 September 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
9 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
2 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
2 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
22 July 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
2 December 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
2 December 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
30 July 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
5 December 2013 | Registered office address changed from Charter House 33 Greek Street Stockport Cheshire SK3 8AX on 5 December 2013 (1 page) |
5 December 2013 | Registered office address changed from Charter House 33 Greek Street Stockport Cheshire SK3 8AX on 5 December 2013 (1 page) |
5 December 2013 | Registered office address changed from Charter House 33 Greek Street Stockport Cheshire SK3 8AX on 5 December 2013 (1 page) |
11 November 2013 | Termination of appointment of Robert John Gawthorpe as a director on 30 October 2013 (1 page) |
11 November 2013 | Termination of appointment of Stephen Warwick Thompson as a director on 30 October 2013 (1 page) |
11 November 2013 | Termination of appointment of Stephen Warwick Thompson as a director on 30 October 2013 (1 page) |
11 November 2013 | Termination of appointment of Stephen Warwick Thompson as a secretary on 30 October 2013 (1 page) |
11 November 2013 | Termination of appointment of Stephen Warwick Thompson as a secretary on 30 October 2013 (1 page) |
11 November 2013 | Termination of appointment of Robert John Gawthorpe as a director on 30 October 2013 (1 page) |
1 November 2013 | Registration of charge 015932580003 (41 pages) |
1 November 2013 | Registration of charge 015932580003 (41 pages) |
30 July 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
30 July 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
4 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (8 pages) |
4 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (8 pages) |
1 August 2012 | Total exemption small company accounts made up to 28 February 2012 (9 pages) |
1 August 2012 | Total exemption small company accounts made up to 28 February 2012 (9 pages) |
26 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (8 pages) |
26 June 2012 | Director's details changed for Robert Phelan on 15 December 2011 (2 pages) |
26 June 2012 | Director's details changed for Robert Phelan on 15 December 2011 (2 pages) |
26 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (8 pages) |
21 September 2011 | Total exemption small company accounts made up to 28 February 2011 (9 pages) |
21 September 2011 | Total exemption small company accounts made up to 28 February 2011 (9 pages) |
6 June 2011 | Director's details changed for Samuel Robinson on 23 December 2010 (2 pages) |
6 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (8 pages) |
6 June 2011 | Director's details changed for Samuel Robinson on 23 December 2010 (2 pages) |
6 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (8 pages) |
13 August 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
13 August 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
4 June 2010 | Director's details changed for Samuel Robinson on 31 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Stephen Warwick Thompson on 31 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Robert Gawthorpe on 31 May 2010 (2 pages) |
4 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (9 pages) |
4 June 2010 | Director's details changed for Robert Phelan on 31 May 2010 (2 pages) |
4 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (9 pages) |
4 June 2010 | Director's details changed for Samuel Robinson on 31 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Stephen Warwick Thompson on 31 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Robert Phelan on 31 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Robert Gawthorpe on 31 May 2010 (2 pages) |
18 November 2009 | Total exemption small company accounts made up to 28 February 2009 (8 pages) |
18 November 2009 | Total exemption small company accounts made up to 28 February 2009 (8 pages) |
16 June 2009 | Appointment terminated director john davison (1 page) |
16 June 2009 | Appointment terminated director john davison (1 page) |
16 June 2009 | Director appointed samuel robinson (2 pages) |
16 June 2009 | Director appointed samuel robinson (2 pages) |
16 June 2009 | Director appointed robert phelan (2 pages) |
16 June 2009 | Director appointed robert phelan (2 pages) |
3 June 2009 | Return made up to 31/05/09; full list of members (6 pages) |
3 June 2009 | Return made up to 31/05/09; full list of members (6 pages) |
14 July 2008 | Total exemption small company accounts made up to 28 February 2008 (8 pages) |
14 July 2008 | Total exemption small company accounts made up to 28 February 2008 (8 pages) |
1 July 2008 | Return made up to 31/05/08; no change of members (7 pages) |
1 July 2008 | Return made up to 31/05/08; no change of members (7 pages) |
18 June 2008 | Declaration of assistance for shares acquisition (4 pages) |
18 June 2008 | Declaration of assistance for shares acquisition (4 pages) |
18 June 2008 | Resolutions
|
18 June 2008 | Resolutions
|
6 February 2008 | Return made up to 31/05/07; no change of members (7 pages) |
6 February 2008 | Return made up to 31/05/07; no change of members (7 pages) |
7 December 2007 | Total exemption small company accounts made up to 28 February 2007 (8 pages) |
7 December 2007 | Total exemption small company accounts made up to 28 February 2007 (8 pages) |
27 September 2006 | Total exemption small company accounts made up to 28 February 2006 (8 pages) |
27 September 2006 | Total exemption small company accounts made up to 28 February 2006 (8 pages) |
11 August 2006 | Return made up to 31/05/06; full list of members
|
11 August 2006 | Return made up to 31/05/06; full list of members
|
16 September 2005 | Total exemption small company accounts made up to 28 February 2005 (8 pages) |
16 September 2005 | Total exemption small company accounts made up to 28 February 2005 (8 pages) |
20 June 2005 | Return made up to 31/05/05; full list of members (8 pages) |
20 June 2005 | Return made up to 31/05/05; full list of members (8 pages) |
18 October 2004 | Accounts for a small company made up to 29 February 2004 (7 pages) |
18 October 2004 | Accounts for a small company made up to 29 February 2004 (7 pages) |
21 July 2004 | Return made up to 31/05/04; full list of members (8 pages) |
21 July 2004 | Return made up to 31/05/04; full list of members (8 pages) |
31 July 2003 | Return made up to 31/05/03; full list of members (8 pages) |
31 July 2003 | Return made up to 31/05/03; full list of members (8 pages) |
29 July 2003 | Accounts for a small company made up to 28 February 2003 (6 pages) |
29 July 2003 | Accounts for a small company made up to 28 February 2003 (6 pages) |
8 March 2003 | New director appointed (2 pages) |
8 March 2003 | New director appointed (2 pages) |
27 February 2003 | Return made up to 31/05/02; full list of members
|
27 February 2003 | Return made up to 31/05/02; full list of members
|
27 February 2003 | Return made up to 31/05/01; full list of members (8 pages) |
27 February 2003 | Return made up to 31/05/01; full list of members (8 pages) |
15 November 2002 | Accounts for a small company made up to 28 February 2002 (6 pages) |
15 November 2002 | Accounts for a small company made up to 28 February 2002 (6 pages) |
27 September 2001 | Full accounts made up to 28 February 2001 (14 pages) |
27 September 2001 | Full accounts made up to 28 February 2001 (14 pages) |
10 August 2000 | Return made up to 31/05/00; full list of members (7 pages) |
10 August 2000 | Return made up to 31/05/00; full list of members (7 pages) |
3 August 2000 | Accounting reference date extended from 30/11/00 to 28/02/01 (1 page) |
3 August 2000 | Accounting reference date extended from 30/11/00 to 28/02/01 (1 page) |
7 July 2000 | Full accounts made up to 30 November 1999 (13 pages) |
7 July 2000 | Full accounts made up to 30 November 1999 (13 pages) |
18 August 1999 | Return made up to 31/05/99; no change of members (4 pages) |
18 August 1999 | Return made up to 31/05/99; no change of members (4 pages) |
12 May 1999 | Full accounts made up to 30 November 1998 (13 pages) |
12 May 1999 | Full accounts made up to 30 November 1998 (13 pages) |
28 July 1998 | Return made up to 31/05/98; full list of members (6 pages) |
28 July 1998 | Return made up to 31/05/98; full list of members (6 pages) |
12 February 1998 | Full accounts made up to 30 November 1997 (13 pages) |
12 February 1998 | Full accounts made up to 30 November 1997 (13 pages) |
2 October 1997 | Full accounts made up to 30 November 1996 (14 pages) |
2 October 1997 | Full accounts made up to 30 November 1996 (14 pages) |
8 June 1997 | Registered office changed on 08/06/97 from: 352A buxton road great moor stockport SK2 7BY (1 page) |
8 June 1997 | Registered office changed on 08/06/97 from: 352A buxton road great moor stockport SK2 7BY (1 page) |
2 September 1996 | Full accounts made up to 30 November 1995 (13 pages) |
2 September 1996 | Full accounts made up to 30 November 1995 (13 pages) |
3 October 1995 | Full accounts made up to 30 November 1994 (14 pages) |
3 October 1995 | Full accounts made up to 30 November 1994 (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |
15 November 1990 | Ad 07/11/90--------- £ si 1902@1=1902 £ ic 98/2000 (2 pages) |
15 November 1990 | Memorandum and Articles of Association (11 pages) |
15 November 1990 | Ad 07/11/90--------- £ si 1902@1=1902 £ ic 98/2000 (2 pages) |
15 November 1990 | Statement of rights attached to allotted shares (1 page) |
15 November 1990 | Memorandum and Articles of Association (11 pages) |
15 November 1990 | Resolutions
|
15 November 1990 | Statement of rights attached to allotted shares (1 page) |
15 November 1990 | Resolutions
|
26 October 1981 | Incorporation (14 pages) |
26 October 1981 | Incorporation (14 pages) |