Company NameHydraulic & Pneumatic Services Limited
DirectorDiane Margaret Hall
Company StatusActive - Proposal to Strike off
Company Number02893524
CategoryPrivate Limited Company
Incorporation Date1 February 1994(30 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64204Activities of distribution holding companies

Directors

Director NameMrs Diane Margaret Hall
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2014(20 years after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address112 Heights Lane
Rochdale
OL12 0QS
Director NameBrian Berry
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(same day as company formation)
RoleCompany Director
Correspondence Address1 Laneside Farm Barn Stocks Lane
Middop
Clitheroe
Blackburn
BB7 4JR
Director NameMr Alan Clarkson
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence Address38 Ottershaw Gardens
Blackburn
BB1 8RG
Director NameMr Colin Whittle
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Sycamore Drive
Penwortham
Preston
PR1 9NQ
Secretary NameBrian Berry
NationalityBritish
StatusResigned
Appointed01 February 1994(same day as company formation)
RoleCompany Director
Correspondence Address1 Laneside Farm Barn Stocks Lane
Middop
Clitheroe
Blackburn
BB7 4JR
Director NameMr Jonathan Alexander Bayley
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2014(20 years after company formation)
Appointment Duration7 years, 8 months (resigned 21 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Highfield Close Davenport
Stockport
Cheshire
SK3 8UB
Director NameMr David John Lawley
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2014(20 years after company formation)
Appointment Duration8 years, 4 months (resigned 08 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4
Smallbridge Industrial Park
Riverside Drive
Rochdale Lancashire
OL16 2SH
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 February 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitehps-group.co.uk

Location

Registered AddressUnit 4
Smallbridge Industrial Park
Riverside Drive
Rochdale Lancashire
OL16 2SH
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardSmallbridge and Firgrove
Built Up AreaGreater Manchester

Shareholders

103 at £1Hydraulic Pipework Services Group
100.00%
Ordinary

Financials

Year2014
Net Worth£79,942
Cash£16,486
Current Liabilities£75,759

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return1 February 2023 (1 year, 2 months ago)
Next Return Due15 February 2024 (overdue)

Charges

9 October 2013Delivered on: 25 October 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
8 May 2006Delivered on: 10 May 2006
Persons entitled: Rbs Invoice Finance Limited

Classification: Fixed and floating charge
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
14 July 1995Delivered on: 20 July 1995
Persons entitled: Alex Lawrie Receivables Financing Limited

Classification: First fixed charge and floating charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: First fixed charge on all book and other debts of the company as are not sold to or bought by the chargee under an agreement dated 14/7/95 and a floating charge on all proceeds of all book and other debts of the company. See the mortgage charge document for full details.
Outstanding

Filing History

26 September 2023Previous accounting period shortened from 31 December 2022 to 30 December 2022 (1 page)
14 February 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
12 December 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
8 July 2022Termination of appointment of David John Lawley as a director on 8 July 2022 (1 page)
15 February 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
22 October 2021Termination of appointment of Jonathan Alexander Bayley as a director on 21 October 2021 (1 page)
21 September 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
11 February 2021Director's details changed for Mr David John Lawley on 11 February 2021 (2 pages)
11 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
30 September 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
12 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
7 August 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
15 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
17 July 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
1 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
8 August 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
8 August 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
6 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
25 August 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
25 August 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
5 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 103
(5 pages)
5 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 103
(5 pages)
18 June 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
18 June 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
11 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 103
(5 pages)
11 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 103
(5 pages)
11 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 103
(5 pages)
17 July 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
17 July 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
11 June 2014Termination of appointment of Brian Berry as a secretary (1 page)
11 June 2014Termination of appointment of Alan Clarkson as a director (1 page)
11 June 2014Termination of appointment of Colin Whittle as a director (1 page)
11 June 2014Appointment of Mr Jonathan Alexander Bayley as a director (2 pages)
11 June 2014Termination of appointment of Colin Whittle as a director (1 page)
11 June 2014Termination of appointment of Alan Clarkson as a director (1 page)
11 June 2014Appointment of Mr David John Lawley as a director (2 pages)
11 June 2014Appointment of Mr David John Lawley as a director (2 pages)
11 June 2014Appointment of Mrs Diane Margaret Hall as a director (2 pages)
11 June 2014Termination of appointment of Brian Berry as a secretary (1 page)
11 June 2014Appointment of Mrs Diane Margaret Hall as a director (2 pages)
11 June 2014Appointment of Mr Jonathan Alexander Bayley as a director (2 pages)
12 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 103
(6 pages)
12 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 103
(6 pages)
12 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 103
(6 pages)
25 October 2013Registration of charge 028935240003 (10 pages)
25 October 2013Registration of charge 028935240003 (10 pages)
4 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
4 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
7 February 2013Director's details changed for Mr Alan Clarkson on 31 January 2013 (2 pages)
7 February 2013Director's details changed for Mr Alan Clarkson on 31 January 2013 (2 pages)
7 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
7 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
7 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
13 June 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
13 June 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
2 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
2 February 2012Director's details changed for Mr Alan Clarkson on 1 January 2012 (2 pages)
2 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
2 February 2012Director's details changed for Mr Alan Clarkson on 1 January 2012 (2 pages)
2 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
2 February 2012Director's details changed for Mr Alan Clarkson on 1 January 2012 (2 pages)
21 April 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
21 April 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
3 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
3 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
3 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
20 May 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
20 May 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
1 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
1 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
1 February 2010Director's details changed for Alan Clarkson on 1 January 2010 (2 pages)
1 February 2010Director's details changed for Alan Clarkson on 1 January 2010 (2 pages)
1 February 2010Director's details changed for Alan Clarkson on 1 January 2010 (2 pages)
1 February 2010Director's details changed for Colin Whittle on 1 January 2010 (2 pages)
1 February 2010Director's details changed for Colin Whittle on 1 January 2010 (2 pages)
1 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
1 February 2010Director's details changed for Colin Whittle on 1 January 2010 (2 pages)
22 April 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
22 April 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
12 February 2009Return made up to 01/02/09; full list of members (4 pages)
12 February 2009Return made up to 01/02/09; full list of members (4 pages)
27 March 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
27 March 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
8 February 2008Return made up to 01/02/08; full list of members (3 pages)
8 February 2008Return made up to 01/02/08; full list of members (3 pages)
19 June 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
19 June 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
14 February 2007Return made up to 01/02/07; full list of members (3 pages)
14 February 2007Return made up to 01/02/07; full list of members (3 pages)
19 July 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
19 July 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
10 May 2006Particulars of mortgage/charge (5 pages)
10 May 2006Particulars of mortgage/charge (5 pages)
5 April 2006Return made up to 01/02/06; full list of members (3 pages)
5 April 2006Return made up to 01/02/06; full list of members (3 pages)
6 June 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
6 June 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
17 February 2005Return made up to 01/02/05; full list of members (3 pages)
17 February 2005Return made up to 01/02/05; full list of members (3 pages)
5 July 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
5 July 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
9 February 2004Return made up to 01/02/04; full list of members (7 pages)
9 February 2004Return made up to 01/02/04; full list of members (7 pages)
30 June 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
30 June 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
9 February 2003Return made up to 01/02/03; full list of members (7 pages)
9 February 2003Return made up to 01/02/03; full list of members (7 pages)
10 August 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
10 August 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
25 April 2002Director resigned (1 page)
25 April 2002Ad 31/03/02--------- £ si 4@1=4 £ ic 99/103 (2 pages)
25 April 2002Ad 31/03/02--------- £ si 4@1=4 £ ic 99/103 (2 pages)
25 April 2002Director resigned (1 page)
29 January 2002Return made up to 01/02/02; full list of members (7 pages)
29 January 2002Return made up to 01/02/02; full list of members (7 pages)
10 July 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
10 July 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
2 February 2001Return made up to 01/02/01; full list of members (7 pages)
2 February 2001Return made up to 01/02/01; full list of members (7 pages)
24 August 2000Accounts for a small company made up to 31 December 1999 (7 pages)
24 August 2000Accounts for a small company made up to 31 December 1999 (7 pages)
31 January 2000Return made up to 01/02/00; full list of members (7 pages)
31 January 2000Return made up to 01/02/00; full list of members (7 pages)
21 May 1999Full accounts made up to 31 December 1998 (15 pages)
21 May 1999Full accounts made up to 31 December 1998 (15 pages)
2 February 1999Return made up to 01/02/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 February 1999Return made up to 01/02/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
27 January 1999Registered office changed on 27/01/99 from: unit 3 liley street rochdale OL16 2AS (1 page)
27 January 1999Registered office changed on 27/01/99 from: unit 3 liley street rochdale OL16 2AS (1 page)
18 May 1998Full accounts made up to 31 December 1997 (15 pages)
18 May 1998Full accounts made up to 31 December 1997 (15 pages)
4 February 1998Return made up to 01/02/98; full list of members (6 pages)
4 February 1998Return made up to 01/02/98; full list of members (6 pages)
29 April 1997Full accounts made up to 31 December 1996 (15 pages)
29 April 1997Full accounts made up to 31 December 1996 (15 pages)
4 February 1997Return made up to 01/02/97; no change of members (4 pages)
4 February 1997Return made up to 01/02/97; no change of members (4 pages)
16 September 1996Full accounts made up to 31 December 1995 (13 pages)
16 September 1996Full accounts made up to 31 December 1995 (13 pages)
9 April 1996Return made up to 01/02/96; no change of members (4 pages)
9 April 1996Return made up to 01/02/96; no change of members (4 pages)
20 September 1995Full accounts made up to 31 December 1994 (12 pages)
20 September 1995Full accounts made up to 31 December 1994 (12 pages)
20 July 1995Particulars of mortgage/charge (6 pages)
20 July 1995Particulars of mortgage/charge (6 pages)
31 March 1995Return made up to 01/02/95; full list of members (6 pages)
31 March 1995Return made up to 01/02/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
1 February 1994Incorporation (14 pages)
1 February 1994Incorporation (14 pages)