Company NameAble Hydraulics Limited
DirectorsRobert Phelan and Samuel Robinson
Company StatusActive
Company Number01593258
CategoryPrivate Limited Company
Incorporation Date26 October 1981(42 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Robert Phelan
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2009(27 years, 7 months after company formation)
Appointment Duration14 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 The Studios 320 Chorley Old Road
Bolton
BL1 4JU
Director NameMr Samuel Robinson
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2009(27 years, 7 months after company formation)
Appointment Duration14 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 The Studios 320 Chorley Old Road
Bolton
BL1 4JU
Director NameJohn Allan Davison
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(9 years, 7 months after company formation)
Appointment Duration18 years (resigned 01 June 2009)
RoleCompany Director
Correspondence Address4 Lodges Grove
Bare
Morecambe
Lancashire
LA4 6HE
Director NameStephen Warwick Thompson
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(9 years, 7 months after company formation)
Appointment Duration22 years, 5 months (resigned 30 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLinks Edge 310 Fleetwood Road
Thornton Cleveleys
Lancashire
FY5 1NQ
Secretary NameStephen Warwick Thompson
NationalityBritish
StatusResigned
Appointed31 May 1991(9 years, 7 months after company formation)
Appointment Duration22 years, 5 months (resigned 30 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLinks Edge 310 Fleetwood Road
Thornton Cleveleys
Lancashire
FY5 1NQ
Director NameRobert John Gawthorpe
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1999(18 years, 1 month after company formation)
Appointment Duration13 years, 11 months (resigned 30 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Carr House Road
Springhead
Oldham
OL4 4NW

Contact

Websiteablehydraulics.co.uk
Email address[email protected]
Telephone0161 8723022
Telephone regionManchester

Location

Registered Address3 The Studios
320 Chorley Old Road
Bolton
BL1 4JU
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1.3k at £1Able Hydraulics Holdings LTD
50.00%
Ordinary
1.3k at £1Able Hydraulics Holdings LTD
50.00%
Ordinary A

Financials

Year2014
Net Worth£717,016
Cash£236,619
Current Liabilities£855,431

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return31 May 2023 (11 months ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Charges

30 October 2013Delivered 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 1993Delivered 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 1982Delivered 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

Filing History

10 October 2023Total exemption full accounts made up to 28 February 2023 (10 pages)
31 May 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
29 June 2022Total exemption full accounts made up to 28 February 2022 (10 pages)
8 June 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
12 April 2022Satisfaction of charge 2 in full (1 page)
5 August 2021Director's details changed for Mr Robert Phelan on 26 July 2021 (2 pages)
21 July 2021Director's details changed for Mr Samuel Robinson on 19 July 2021 (2 pages)
16 June 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
15 June 2021Total exemption full accounts made up to 28 February 2021 (10 pages)
16 February 2021Total exemption full accounts made up to 28 February 2020 (9 pages)
17 December 2020Director's details changed for Mr Samuel Robinson on 12 March 2020 (2 pages)
20 July 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
16 July 2020Registered 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 2019Total exemption full accounts made up to 28 February 2019 (10 pages)
25 July 2019Director's details changed for Mr Samuel Robinson on 25 July 2019 (2 pages)
25 July 2019Director's details changed for Mr Robert Phelan on 25 July 2019 (2 pages)
11 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
26 November 2018Total exemption full accounts made up to 28 February 2018 (10 pages)
11 July 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
16 October 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
16 October 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
22 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
22 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
20 September 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
20 September 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
9 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 2,630
(5 pages)
9 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 2,630
(5 pages)
2 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
2 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
22 July 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2,630
(5 pages)
22 July 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2,630
(5 pages)
2 December 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
2 December 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
30 July 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 2,630
(5 pages)
30 July 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 2,630
(5 pages)
5 December 2013Registered office address changed from Charter House 33 Greek Street Stockport Cheshire SK3 8AX on 5 December 2013 (1 page)
5 December 2013Registered office address changed from Charter House 33 Greek Street Stockport Cheshire SK3 8AX on 5 December 2013 (1 page)
5 December 2013Registered office address changed from Charter House 33 Greek Street Stockport Cheshire SK3 8AX on 5 December 2013 (1 page)
11 November 2013Termination of appointment of Robert John Gawthorpe as a director on 30 October 2013 (1 page)
11 November 2013Termination of appointment of Stephen Warwick Thompson as a director on 30 October 2013 (1 page)
11 November 2013Termination of appointment of Stephen Warwick Thompson as a director on 30 October 2013 (1 page)
11 November 2013Termination of appointment of Stephen Warwick Thompson as a secretary on 30 October 2013 (1 page)
11 November 2013Termination of appointment of Stephen Warwick Thompson as a secretary on 30 October 2013 (1 page)
11 November 2013Termination of appointment of Robert John Gawthorpe as a director on 30 October 2013 (1 page)
1 November 2013Registration of charge 015932580003 (41 pages)
1 November 2013Registration of charge 015932580003 (41 pages)
30 July 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
30 July 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
4 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (8 pages)
4 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (8 pages)
1 August 2012Total exemption small company accounts made up to 28 February 2012 (9 pages)
1 August 2012Total exemption small company accounts made up to 28 February 2012 (9 pages)
26 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (8 pages)
26 June 2012Director's details changed for Robert Phelan on 15 December 2011 (2 pages)
26 June 2012Director's details changed for Robert Phelan on 15 December 2011 (2 pages)
26 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (8 pages)
21 September 2011Total exemption small company accounts made up to 28 February 2011 (9 pages)
21 September 2011Total exemption small company accounts made up to 28 February 2011 (9 pages)
6 June 2011Director's details changed for Samuel Robinson on 23 December 2010 (2 pages)
6 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (8 pages)
6 June 2011Director's details changed for Samuel Robinson on 23 December 2010 (2 pages)
6 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (8 pages)
13 August 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
13 August 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
4 June 2010Director's details changed for Samuel Robinson on 31 May 2010 (2 pages)
4 June 2010Director's details changed for Stephen Warwick Thompson on 31 May 2010 (2 pages)
4 June 2010Director's details changed for Robert Gawthorpe on 31 May 2010 (2 pages)
4 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (9 pages)
4 June 2010Director's details changed for Robert Phelan on 31 May 2010 (2 pages)
4 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (9 pages)
4 June 2010Director's details changed for Samuel Robinson on 31 May 2010 (2 pages)
4 June 2010Director's details changed for Stephen Warwick Thompson on 31 May 2010 (2 pages)
4 June 2010Director's details changed for Robert Phelan on 31 May 2010 (2 pages)
4 June 2010Director's details changed for Robert Gawthorpe on 31 May 2010 (2 pages)
18 November 2009Total exemption small company accounts made up to 28 February 2009 (8 pages)
18 November 2009Total exemption small company accounts made up to 28 February 2009 (8 pages)
16 June 2009Appointment terminated director john davison (1 page)
16 June 2009Appointment terminated director john davison (1 page)
16 June 2009Director appointed samuel robinson (2 pages)
16 June 2009Director appointed samuel robinson (2 pages)
16 June 2009Director appointed robert phelan (2 pages)
16 June 2009Director appointed robert phelan (2 pages)
3 June 2009Return made up to 31/05/09; full list of members (6 pages)
3 June 2009Return made up to 31/05/09; full list of members (6 pages)
14 July 2008Total exemption small company accounts made up to 28 February 2008 (8 pages)
14 July 2008Total exemption small company accounts made up to 28 February 2008 (8 pages)
1 July 2008Return made up to 31/05/08; no change of members (7 pages)
1 July 2008Return made up to 31/05/08; no change of members (7 pages)
18 June 2008Declaration of assistance for shares acquisition (4 pages)
18 June 2008Declaration of assistance for shares acquisition (4 pages)
18 June 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Agreement 12/06/2008
(2 pages)
18 June 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Agreement 12/06/2008
(2 pages)
6 February 2008Return made up to 31/05/07; no change of members (7 pages)
6 February 2008Return made up to 31/05/07; no change of members (7 pages)
7 December 2007Total exemption small company accounts made up to 28 February 2007 (8 pages)
7 December 2007Total exemption small company accounts made up to 28 February 2007 (8 pages)
27 September 2006Total exemption small company accounts made up to 28 February 2006 (8 pages)
27 September 2006Total exemption small company accounts made up to 28 February 2006 (8 pages)
11 August 2006Return made up to 31/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 August 2006Return made up to 31/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 September 2005Total exemption small company accounts made up to 28 February 2005 (8 pages)
16 September 2005Total exemption small company accounts made up to 28 February 2005 (8 pages)
20 June 2005Return made up to 31/05/05; full list of members (8 pages)
20 June 2005Return made up to 31/05/05; full list of members (8 pages)
18 October 2004Accounts for a small company made up to 29 February 2004 (7 pages)
18 October 2004Accounts for a small company made up to 29 February 2004 (7 pages)
21 July 2004Return made up to 31/05/04; full list of members (8 pages)
21 July 2004Return made up to 31/05/04; full list of members (8 pages)
31 July 2003Return made up to 31/05/03; full list of members (8 pages)
31 July 2003Return made up to 31/05/03; full list of members (8 pages)
29 July 2003Accounts for a small company made up to 28 February 2003 (6 pages)
29 July 2003Accounts for a small company made up to 28 February 2003 (6 pages)
8 March 2003New director appointed (2 pages)
8 March 2003New director appointed (2 pages)
27 February 2003Return made up to 31/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 February 2003Return made up to 31/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 February 2003Return made up to 31/05/01; full list of members (8 pages)
27 February 2003Return made up to 31/05/01; full list of members (8 pages)
15 November 2002Accounts for a small company made up to 28 February 2002 (6 pages)
15 November 2002Accounts for a small company made up to 28 February 2002 (6 pages)
27 September 2001Full accounts made up to 28 February 2001 (14 pages)
27 September 2001Full accounts made up to 28 February 2001 (14 pages)
10 August 2000Return made up to 31/05/00; full list of members (7 pages)
10 August 2000Return made up to 31/05/00; full list of members (7 pages)
3 August 2000Accounting reference date extended from 30/11/00 to 28/02/01 (1 page)
3 August 2000Accounting reference date extended from 30/11/00 to 28/02/01 (1 page)
7 July 2000Full accounts made up to 30 November 1999 (13 pages)
7 July 2000Full accounts made up to 30 November 1999 (13 pages)
18 August 1999Return made up to 31/05/99; no change of members (4 pages)
18 August 1999Return made up to 31/05/99; no change of members (4 pages)
12 May 1999Full accounts made up to 30 November 1998 (13 pages)
12 May 1999Full accounts made up to 30 November 1998 (13 pages)
28 July 1998Return made up to 31/05/98; full list of members (6 pages)
28 July 1998Return made up to 31/05/98; full list of members (6 pages)
12 February 1998Full accounts made up to 30 November 1997 (13 pages)
12 February 1998Full accounts made up to 30 November 1997 (13 pages)
2 October 1997Full accounts made up to 30 November 1996 (14 pages)
2 October 1997Full accounts made up to 30 November 1996 (14 pages)
8 June 1997Registered office changed on 08/06/97 from: 352A buxton road great moor stockport SK2 7BY (1 page)
8 June 1997Registered office changed on 08/06/97 from: 352A buxton road great moor stockport SK2 7BY (1 page)
2 September 1996Full accounts made up to 30 November 1995 (13 pages)
2 September 1996Full accounts made up to 30 November 1995 (13 pages)
3 October 1995Full accounts made up to 30 November 1994 (14 pages)
3 October 1995Full accounts made up to 30 November 1994 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
15 November 1990Ad 07/11/90--------- £ si 1902@1=1902 £ ic 98/2000 (2 pages)
15 November 1990Memorandum and Articles of Association (11 pages)
15 November 1990Ad 07/11/90--------- £ si 1902@1=1902 £ ic 98/2000 (2 pages)
15 November 1990Statement of rights attached to allotted shares (1 page)
15 November 1990Memorandum and Articles of Association (11 pages)
15 November 1990Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
15 November 1990Statement of rights attached to allotted shares (1 page)
15 November 1990Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
26 October 1981Incorporation (14 pages)
26 October 1981Incorporation (14 pages)