Company number 06624632
Status Active
Incorporation Date 19 June 2008
Company Type Private Limited Company
Address 32 FACTORY ROAD, POOLE, DORSET, BH16 5SL
Home Country United Kingdom
Nature of Business 28120 - Manufacture of fluid power equipment
Phone, email, etc
Since the company registration ninety events have happened. The last three records are Registration of charge 066246320008, created on 6 February 2017; Satisfaction of charge 3 in full; Full accounts made up to 31 December 2015. The most likely internet sites of HYDRECO HYDRAULICS LIMITED are www.hydrecohydraulics.co.uk, and www.hydreco-hydraulics.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eight months. The distance to to Poole Rail Station is 2 miles; to Holton Heath Rail Station is 2.9 miles; to Branksome Rail Station is 4.5 miles; to Wareham Rail Station is 5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hydreco Hydraulics Limited is a Private Limited Company.
The company registration number is 06624632. Hydreco Hydraulics Limited has been working since 19 June 2008.
The present status of the company is Active. The registered address of Hydreco Hydraulics Limited is 32 Factory Road Poole Dorset Bh16 5sl. . HOLLAND, Mark Harry is a Secretary of the company. BURLEY, Thomas is a Director of the company. GODFREY, Philip Duncan is a Director of the company. HOLLAND, Mark Harry is a Director of the company. MCCOLL, Katie Jane is a Director of the company. Secretary HUGHES, Mark Leonard William has been resigned. Secretary TULLEY, Karen Ann has been resigned. Director ADAMS, Austen Mark has been resigned. Director CHARLSON, Geoffrey has been resigned. Director DOYLE, Zillah Frances Kenyon has been resigned. Director GATESHILL, David has been resigned. Director GIBSON, Keith has been resigned. Director HAWKINS, Douglas Grahame has been resigned. Director HAWKINS, Douglas Grahame has been resigned. Director HOLLAND, Mark Harry has been resigned. Director HUGHES, Mark Leonard William has been resigned. Director LYES, David John has been resigned. Director MACINTOSH, Stewart Robert has been resigned. Director MCCOLL, James Allan has been resigned. Director MITCHELL, Keith Lewis has been resigned. Director POWELL, Shauna Margaret has been resigned. Director STEWART, Alexander has been resigned. The company operates in "Manufacture of fluid power equipment".
Current Directors
Resigned Directors
Director
GATESHILL, David
Resigned: 20 August 2009
Appointed Date: 11 August 2008
60 years old
Director
GIBSON, Keith
Resigned: 16 July 2012
Appointed Date: 01 September 2009
59 years old
Director
LYES, David John
Resigned: 11 September 2015
Appointed Date: 04 November 2014
55 years old
Director
STEWART, Alexander
Resigned: 04 September 2015
Appointed Date: 27 October 2011
67 years old
HYDRECO HYDRAULICS LIMITED Events
06 Feb 2017
Registration of charge 066246320008, created on 6 February 2017
20 Jan 2017
Satisfaction of charge 3 in full
12 Oct 2016
Full accounts made up to 31 December 2015
05 Aug 2016
Satisfaction of charge 066246320006 in full
22 Jun 2016
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
...
... and 80 more events
11 Sep 2008
Resolutions
-
RES01 ‐
Resolution of Memorandum and/or Articles of Association
15 Aug 2008
Director appointed david gateshill
15 Aug 2008
Director appointed austen mark adams
15 Aug 2008
Director appointed geoffrey charlson
19 Jun 2008
Incorporation
6 February 2017
Charge code 0662 4632 0008
Delivered: 6 February 2017
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains fixed charge…
3 June 2016
Charge code 0662 4632 0007
Delivered: 6 June 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
25 June 2015
Charge code 0662 4632 0006
Delivered: 30 June 2015
Status: Satisfied
on 5 August 2016
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited
Description: Contains fixed charge…
30 August 2013
Charge code 0662 4632 0005
Delivered: 5 September 2013
Status: Satisfied
on 30 June 2015
Persons entitled: Legico S.a R.L
Description: Notification of addition to or amendment of charge…
21 August 2012
Key-man policies assignment
Delivered: 25 August 2012
Status: Satisfied
on 7 September 2013
Persons entitled: Bank of Scotland PLC (In Its Capacity as Security Trustee)
Description: Interest in and proceeds of the policies being life…
17 June 2011
Share pledge
Delivered: 28 June 2011
Status: Satisfied
on 20 January 2017
Persons entitled: Bank of Scotland PLC as Security Trustee
Description: Rights, title and interest in and to the collateral see…
24 August 2009
Assignment in security
Delivered: 26 August 2009
Status: Satisfied
on 7 September 2013
Persons entitled: Bank of Scotland PLC as Agent and Securtiy Trustee for Itself and for Each of the Other Secured Parties
Description: Each relevant obligor (or any or them) to the secured…
12 November 2008
Composite debenture
Delivered: 28 November 2008
Status: Satisfied
on 7 September 2013
Persons entitled: Bank of Scotland PLC as Agent and Security Trustee for Itself and for Each of the Other Secured Parties
Description: Fixed and floating charge over the undertaking and all…