CARLTON HYDRAULICS LIMITED
ROTHERHAM

Hellopages » South Yorkshire » Rotherham » S65 1SU

Company number 02339558
Status Active
Incorporation Date 26 January 1989
Company Type Private Limited Company
Address CHESTERTON ROAD, EASTWOOD TRADING ESTATE, ROTHERHAM, S65 1SU
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 3 August 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of CARLTON HYDRAULICS LIMITED are www.carltonhydraulics.co.uk, and www.carlton-hydraulics.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and eight months. Carlton Hydraulics Limited is a Private Limited Company. The company registration number is 02339558. Carlton Hydraulics Limited has been working since 26 January 1989. The present status of the company is Active. The registered address of Carlton Hydraulics Limited is Chesterton Road Eastwood Trading Estate Rotherham S65 1su. . ARSLAN, Kay is a Secretary of the company. CLAYTON, Ronald Charles is a Director of the company. SIDDALL, John Francis is a Director of the company. Secretary SIDDALL, Martyn Howard has been resigned. Director CLAYTON, Kenneth Charles has been resigned. Director SIDDALL, Martyn Howard has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
ARSLAN, Kay
Appointed Date: 12 December 2002

Director
CLAYTON, Ronald Charles
Appointed Date: 12 December 2002
67 years old

Director
SIDDALL, John Francis
Appointed Date: 05 September 2007
61 years old

Resigned Directors

Secretary
SIDDALL, Martyn Howard
Resigned: 12 December 2002

Director
CLAYTON, Kenneth Charles
Resigned: 12 December 2002
98 years old

Director
SIDDALL, Martyn Howard
Resigned: 03 August 2013
86 years old

Persons With Significant Control

Mr John Francis Siddall
Notified on: 1 May 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Ronald Charles Clayton
Notified on: 1 May 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CARLTON HYDRAULICS LIMITED Events

11 Jan 2017
Total exemption small company accounts made up to 30 April 2016
18 Aug 2016
Confirmation statement made on 3 August 2016 with updates
22 Jan 2016
Total exemption small company accounts made up to 30 April 2015
22 Sep 2015
Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100

21 Jan 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 69 more events
19 Jul 1989
Director resigned;new director appointed

19 Jul 1989
Secretary resigned;new secretary appointed

19 Jul 1989
Registered office changed on 19/07/89 from: 2 baches street london N1 6UB

17 Jul 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

26 Jan 1989
Incorporation

CARLTON HYDRAULICS LIMITED Charges

26 April 1999
Mortgage debenture
Delivered: 5 May 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…