Company NameHydraulic Spares Centre Ltd.
DirectorMichael Booth
Company StatusActive
Company Number03879297
CategoryPrivate Limited Company
Incorporation Date18 November 1999(24 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Michael Booth
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2006(6 years, 8 months after company formation)
Appointment Duration17 years, 9 months
RoleHydraulic Engineer
Country of ResidenceEngland
Correspondence Address92 Pole Lane
Darwen
Lancs
BB3 3LD
Secretary NameMr Michael Booth
StatusCurrent
Appointed30 April 2012(12 years, 5 months after company formation)
Appointment Duration11 years, 12 months
RoleCompany Director
Correspondence Address92 Pole Lane
Darwen
Lancs
BB3 3LD
Director NameHugh Terence Booth
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1999(same day as company formation)
RoleHydraulic Engineer
Correspondence Address106 Winslow Road
Hunger Hill
Bolton
Lancashire
BL3 4SY
Director NameMrs Joyce Booth
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1999(same day as company formation)
RoleSecretary
Correspondence Address106 Winslow Road
Hunger Hill
Bolton
Lancashire
BL3 4SY
Secretary NameHugh Terence Booth
NationalityBritish
StatusResigned
Appointed18 November 1999(same day as company formation)
RoleHydraulic Engineer
Correspondence Address106 Winslow Road
Hunger Hill
Bolton
Lancashire
BL3 4SY
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed18 November 1999(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Telephone01204 527594
Telephone regionBolton

Location

Registered AddressUnit 18 Pilot Industrial Estate
Manchester Road
Bolton
Lancashire
BL3 2ND
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Shareholders

10 at £1Michael Booth
50.00%
Ordinary
4 at £1Michael Booth
20.00%
Ordinary A
3 at £1Michael Booth
15.00%
Ordinary B
3 at £1Michael Booth
15.00%
Ordinary C

Financials

Year2014
Net Worth£26,227
Cash£19,066
Current Liabilities£53,818

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return18 November 2023 (5 months, 1 week ago)
Next Return Due2 December 2024 (7 months, 1 week from now)

Charges

11 January 2007Delivered on: 16 January 2007
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding
7 December 1999Delivered on: 13 December 1999
Satisfied on: 23 April 2010
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Fully Satisfied

Filing History

26 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
18 November 2022Confirmation statement made on 18 November 2022 with updates (4 pages)
28 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
18 November 2021Confirmation statement made on 18 November 2021 with updates (4 pages)
29 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
20 November 2020Confirmation statement made on 18 November 2020 with updates (4 pages)
29 September 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
18 November 2019Confirmation statement made on 18 November 2019 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
19 November 2018Confirmation statement made on 18 November 2018 with no updates (3 pages)
25 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
20 November 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
20 November 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
18 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
18 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
3 August 2017Notification of Michael Booth as a person with significant control on 3 August 2017 (2 pages)
3 August 2017Notification of Michael Booth as a person with significant control on 6 April 2016 (2 pages)
18 November 2016Confirmation statement made on 18 November 2016 with updates (9 pages)
18 November 2016Confirmation statement made on 18 November 2016 with updates (9 pages)
21 July 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
21 July 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
18 November 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 20
(5 pages)
18 November 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 20
(5 pages)
2 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
2 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
3 July 2015Secretary's details changed for Mr Michael Booth on 3 July 2015 (1 page)
3 July 2015Director's details changed for Michael Booth on 3 July 2015 (2 pages)
3 July 2015Director's details changed for Michael Booth on 3 July 2015 (2 pages)
3 July 2015Director's details changed for Michael Booth on 3 July 2015 (2 pages)
3 July 2015Secretary's details changed for Mr Michael Booth on 3 July 2015 (1 page)
3 July 2015Secretary's details changed for Mr Michael Booth on 3 July 2015 (1 page)
20 November 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 20
(5 pages)
20 November 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 20
(5 pages)
5 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
5 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
18 November 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 20
(5 pages)
18 November 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 20
(5 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
21 November 2012Annual return made up to 18 November 2012 with a full list of shareholders (6 pages)
21 November 2012Annual return made up to 18 November 2012 with a full list of shareholders (6 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
6 July 2012Appointment of Mr Michael Booth as a secretary (2 pages)
6 July 2012Appointment of Mr Michael Booth as a secretary (2 pages)
5 July 2012Director's details changed for Michael Booth on 5 July 2012 (2 pages)
5 July 2012Director's details changed for Michael Booth on 5 July 2012 (2 pages)
5 July 2012Director's details changed for Michael Booth on 5 July 2012 (2 pages)
30 April 2012Termination of appointment of Hugh Booth as a secretary (1 page)
30 April 2012Termination of appointment of Hugh Booth as a secretary (1 page)
9 December 2011Annual return made up to 18 November 2011 with a full list of shareholders (6 pages)
9 December 2011Annual return made up to 18 November 2011 with a full list of shareholders (6 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
15 March 2011Termination of appointment of Joyce Booth as a director (1 page)
15 March 2011Termination of appointment of Joyce Booth as a director (1 page)
15 March 2011Termination of appointment of Hugh Booth as a director (1 page)
15 March 2011Termination of appointment of Hugh Booth as a director (1 page)
1 December 2010Annual return made up to 18 November 2010 with a full list of shareholders (8 pages)
1 December 2010Annual return made up to 18 November 2010 with a full list of shareholders (8 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
5 July 2010Director's details changed for Hugh Terence Booth on 5 July 2010 (2 pages)
5 July 2010Director's details changed for Mrs Joyce Booth on 5 July 2010 (2 pages)
5 July 2010Secretary's details changed for Hugh Terence Booth on 5 July 2010 (1 page)
5 July 2010Director's details changed for Mrs Joyce Booth on 5 July 2010 (2 pages)
5 July 2010Director's details changed for Hugh Terence Booth on 5 July 2010 (2 pages)
5 July 2010Secretary's details changed for Hugh Terence Booth on 5 July 2010 (1 page)
5 July 2010Director's details changed for Hugh Terence Booth on 5 July 2010 (2 pages)
5 July 2010Director's details changed for Mrs Joyce Booth on 5 July 2010 (2 pages)
5 July 2010Secretary's details changed for Hugh Terence Booth on 5 July 2010 (1 page)
26 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
26 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
19 November 2009Annual return made up to 18 November 2009 with a full list of shareholders (7 pages)
19 November 2009Annual return made up to 18 November 2009 with a full list of shareholders (7 pages)
21 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
21 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
19 November 2008Return made up to 18/11/08; full list of members (5 pages)
19 November 2008Return made up to 18/11/08; full list of members (5 pages)
9 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
9 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
21 November 2007Return made up to 18/11/07; full list of members (4 pages)
21 November 2007Return made up to 18/11/07; full list of members (4 pages)
9 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
9 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
16 January 2007Particulars of mortgage/charge (3 pages)
16 January 2007Particulars of mortgage/charge (3 pages)
23 November 2006Return made up to 18/11/06; full list of members (4 pages)
23 November 2006Return made up to 18/11/06; full list of members (4 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
21 July 2006New director appointed (1 page)
21 July 2006New director appointed (1 page)
20 July 2006Ad 20/07/06-20/07/06 £ si [email protected]=3 £ ic 17/20 (1 page)
20 July 2006Ad 20/07/06-20/07/06 £ si [email protected]=4 £ ic 13/17 (1 page)
20 July 2006Ad 19/07/06-19/07/06 £ si [email protected]=8 £ ic 2/10 (1 page)
20 July 2006Ad 19/07/06-19/07/06 £ si [email protected]=8 £ ic 2/10 (1 page)
20 July 2006Ad 20/07/06-20/07/06 £ si [email protected]=3 £ ic 10/13 (1 page)
20 July 2006Ad 20/07/06-20/07/06 £ si [email protected]=3 £ ic 10/13 (1 page)
20 July 2006Ad 20/07/06-20/07/06 £ si [email protected]=4 £ ic 13/17 (1 page)
20 July 2006£ nc 100/400 20/07/06 (2 pages)
20 July 2006£ nc 100/400 20/07/06 (2 pages)
20 July 2006Ad 20/07/06-20/07/06 £ si [email protected]=3 £ ic 17/20 (1 page)
28 November 2005Return made up to 18/11/05; full list of members (2 pages)
28 November 2005Return made up to 18/11/05; full list of members (2 pages)
28 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
28 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
1 December 2004Return made up to 18/11/04; full list of members (7 pages)
1 December 2004Return made up to 18/11/04; full list of members (7 pages)
12 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
12 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
20 July 2004Registered office changed on 20/07/04 from: unit 5 lever house lever street bolton lancashire BL3 6NY (1 page)
20 July 2004Registered office changed on 20/07/04 from: unit 5 lever house lever street bolton lancashire BL3 6NY (1 page)
7 November 2003Return made up to 18/11/03; full list of members (7 pages)
7 November 2003Return made up to 18/11/03; full list of members (7 pages)
25 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
25 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
16 December 2002Return made up to 18/11/02; full list of members (7 pages)
16 December 2002Return made up to 18/11/02; full list of members (7 pages)
25 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
25 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
27 November 2001Return made up to 18/11/01; full list of members (6 pages)
27 November 2001Return made up to 18/11/01; full list of members (6 pages)
12 September 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
12 September 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
18 December 2000Return made up to 18/11/00; full list of members (6 pages)
18 December 2000Return made up to 18/11/00; full list of members (6 pages)
12 September 2000Accounting reference date extended from 30/11/00 to 31/12/00 (1 page)
12 September 2000Accounting reference date extended from 30/11/00 to 31/12/00 (1 page)
13 December 1999Particulars of mortgage/charge (4 pages)
13 December 1999Particulars of mortgage/charge (4 pages)
24 November 1999Secretary resigned (1 page)
24 November 1999Secretary resigned (1 page)
18 November 1999Incorporation (20 pages)
18 November 1999Incorporation (20 pages)