Check the

STAPLEFORD HYDRAULIC COMPANY LIMITED

Company
STAPLEFORD HYDRAULIC COMPANY LIMITED (00713616)

STAPLEFORD HYDRAULIC COMPANY

Phone: 01159 395 203
A⁺ rating

ABOUT STAPLEFORD HYDRAULIC COMPANY LIMITED

Family Run Business

Stapleford Hydraulic Co. Ltd has a commitment to supplying high quality hydraulic products and the provision of excellent customer service in response to the needs of our customers. We stock a wide range of components from many suppliers and manufacturers, and can offer hydraulic hosing from 3/16” to 2” bore with the capability to 10,000 psi.

Company Address:

KEY FINANCES

Year
2017
Assets
£278.81k ▲ £16.76k (6.39 %)
Cash
£54.28k ▼ £-29.51k (-35.22 %)
Liabilities
£22.17k ▼ £-86.12k (-79.53 %)
Net Worth
£256.64k ▲ £102.87k (66.90 %)

REGISTRATION INFO

Company name
STAPLEFORD HYDRAULIC COMPANY LIMITED
Company number
00713616
VAT
GB117047003
Status
Active
Categroy
Private Limited Company
Date of Incorporation
24 Jan 1962
Age - 63 years
Home Country
United Kingdom

CONTACTS

Website
staplefordhydraulic.co.uk
Phones
01159 395 203
01159 390 705
Registered Address
3 ASCOT PARK EST,
LENTON ST,
SANDIACRE,
NOTTS,
NG1O 5DJ

ECONOMIC ACTIVITIES

32990
Other manufacturing n.e.c.

LAST EVENTS

31 Oct 2016
Confirmation statement made on 20 October 2016 with updates
31 Mar 2016
Total exemption small company accounts made up to 31 January 2016
29 Mar 2016
Director's details changed for Mrs Lynn Brough on 21 March 2016

CHARGES

5 May 1995
Status
Outstanding
Delivered
18 May 1995
Persons entitled
National Westminster Bank PLC
Description
A specific equitable charge over all freehold and leasehold…

10 May 1985
Status
Satisfied on 30 June 1995
Delivered
31 May 1985
Persons entitled
Midland Bank PLC
Description
L/H unit 3 ascot park estate, lenton street sandiacre…

29 January 1982
Status
Satisfied on 26 January 1996
Delivered
4 February 1982
Persons entitled
Midland Bank LTD
Description
L/H unit 2 wellington street off sandiacre road stapleford…

23 April 1981
Status
Satisfied on 30 June 1995
Delivered
6 May 1981
Persons entitled
Midland Bank LTD
Description
Fixed & floating charge undertaking and all property and…

19 February 1976
Status
Satisfied on 5 September 1991
Delivered
1 March 1976
Persons entitled
National Westminster Bank LTD
Description
Unit no 2, simms trading estate, sandiacre road…

See Also


Last update 2018

STAPLEFORD HYDRAULIC COMPANY LIMITED DIRECTORS

Ian Peter Brough

  Acting
Appointed
04 November 2002
Role
Secretary
Nationality
British
Address
79 Station Road, Castle Donington, United Kingdom, DE74 2NL
Name
BROUGH, Ian Peter

Lynn Brough

  Acting
Appointed
01 January 1996
Occupation
Secretary
Role
Director
Age
72
Nationality
British
Address
79 Station Road, Castle Donington, United Kingdom, DE74 2NL
Country Of Residence
United Kingdom
Name
BROUGH, Lynn

Adrian Mason

  Acting
Appointed
01 February 2007
Occupation
Director
Role
Director
Age
64
Nationality
British
Address
38 Orchard Close, Boulton Moor, Derby, Derbyshire, DE24 5AE
Country Of Residence
United Kingdom
Name
MASON, Adrian

Lynn Brough

  Resigned PSC
Appointed
02 October 1992
Resigned
04 November 2002
Role
Secretary
Address
72 Highfield Road, Nuthall, Nottingham, NG16 1BP
Name
BROUGH, Lynn
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

Derek Lee

  Resigned
Resigned
02 October 1992
Role
Secretary
Address
72 Highfield Road, Nuthall, Nottingham, Nottinghamshire, NG16 1BP
Name
LEE, Derek

Richard Kelvin Hicks

  Resigned
Appointed
01 February 1993
Resigned
29 October 1997
Occupation
Manager
Role
Director
Age
75
Nationality
British
Address
3 Far New Close, Sandiacre, Nottingham, NG10 5NX
Name
HICKS, Richard Kelvin

Derek Lee

  Resigned
Resigned
15 October 2002
Occupation
Engineer
Role
Director
Age
96
Nationality
British
Address
72 Highfield Road, Nuthall, Nottingham, Nottinghamshire, NG16 1BP
Name
LEE, Derek

George Lee

  Resigned
Appointed
01 March 1996
Resigned
01 October 1997
Occupation
Engineer
Role
Director
Age
103
Nationality
British
Address
72 Highfield Road, Nuthall, Nottingham, Nottinghamshire, NG16 1BP
Name
LEE, George

George Lee

  Resigned
Resigned
01 January 1996
Occupation
Engineer
Role
Director
Age
103
Nationality
British
Address
72 Highfield Road, Nuthall, Nottingham, Nottinghamshire, NG16 1BP
Name
LEE, George

REVIEWS


Check The Company
Excellent according to the company’s financial health.