Company NameManchester Hydraulics Limited
DirectorsMark Richard Barnes and Mark Brown
Company StatusActive
Company Number04205243
CategoryPrivate Limited Company
Incorporation Date25 April 2001(22 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2932Manufacture other agric. & forestry machines
SIC 33120Repair of machinery

Directors

Director NameMr Mark Richard Barnes
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Harbury Close
Willow Grange
Bolton
Lancashire
BL3 4JY
Secretary NameMrs Amanda Jane Barnes
StatusCurrent
Appointed09 October 2018(17 years, 5 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Correspondence AddressUnit 33 Westbrook Road
Trafford Park
Manchester
M17 1AY
Director NameMr Mark Brown
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2021(20 years, 7 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 33 Westbrook Road
Trafford Park
Manchester
M17 1AY
Director NameMrs Elaine Mary Caswell
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Tiverton Avenue
Leigh
Lancashire
WN7 5QG
Secretary NameMrs Elaine Mary Caswell
NationalityBritish
StatusResigned
Appointed25 April 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Tiverton Avenue
Leigh
Lancashire
WN7 5QG

Contact

Websitepirtek.co.uk

Location

Registered AddressUnit 33 Westbrook Road
Trafford Park
Manchester
M17 1AY
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Shareholders

20k at £1Mark Richard Barnes
66.67%
Ordinary
10k at £1Elaine Mary Caswell
33.33%
Ordinary

Financials

Year2014
Net Worth-£6,497
Cash£1,252
Current Liabilities£381,515

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return25 April 2023 (11 months, 1 week ago)
Next Return Due9 May 2024 (1 month, 1 week from now)

Charges

17 February 2022Delivered on: 18 February 2022
Persons entitled: Time Invoice Finance Limited

Classification: A registered charge
Particulars: I. All present and future freehold and leasehold property (including, without limitation, the property specified in the schedule) and all liens, charges, options, agreements, rights and interests in or over land or the proceeds of sale of land and all buildings, fixtures (including trade fixtures) and fixed plant and machinery for the time being on such property or land together with all rights, easements and privileges appurtenant to, or benefiting, the same;. Ii. All patents, patent applications, trade marks and service marks (whether registered or not), trade mark applications, service mark applications trade names, registered designs, design rights, copyrights, computer programmes, know-how and trade secrets and all other industrial or intangible property or rights and all licences, agreements and ancillary and connected rights relating to, intellectual and intangible property.
Outstanding
7 January 2004Delivered on: 13 January 2004
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee 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.
Outstanding
25 May 2001Delivered on: 4 June 2001
Persons entitled: The Royal Bank of Scotland 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.
Outstanding

Filing History

20 September 2017Unaudited abridged accounts made up to 31 December 2016 (9 pages)
5 May 2017Confirmation statement made on 25 April 2017 with updates (6 pages)
12 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
18 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 30,000
(5 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
21 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 30,000
(5 pages)
12 March 2015Registered office address changed from Unit 6 Westbrook Road Trafford Park Manchester M17 1AY to Unit 33 Westbrook Road Trafford Park Manchester M17 1AY on 12 March 2015 (1 page)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
15 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 30,000
(5 pages)
6 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
16 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (5 pages)
10 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
4 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (5 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
29 April 2011Annual return made up to 25 April 2011 with a full list of shareholders (5 pages)
10 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
19 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (5 pages)
29 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
27 April 2009Return made up to 25/04/09; full list of members (4 pages)
13 May 2008Return made up to 25/04/08; full list of members (4 pages)
6 May 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
18 May 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
30 April 2007Return made up to 25/04/07; full list of members (2 pages)
11 May 2006Return made up to 25/04/06; full list of members (7 pages)
25 April 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
1 September 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
11 May 2005Return made up to 25/04/05; full list of members (7 pages)
22 June 2004Return made up to 25/04/04; full list of members (7 pages)
24 May 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
13 January 2004Particulars of mortgage/charge (5 pages)
12 September 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
6 May 2003Return made up to 25/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 May 2002Return made up to 25/04/02; full list of members (7 pages)
8 April 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
18 September 2001Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
4 June 2001Particulars of mortgage/charge (3 pages)
25 April 2001Incorporation (16 pages)