ABOUT HYDRAFEED LIMITED
Products and Components
Hydrafeed’s facilities include the latest in technology and design. Our CNC Barfeeds and full range of precision engineering products are backed up by a skilled workforce, including a service and support team, and a full in-house design team.
With a comprehensive product range, Hydrafeed are able to offer solutions for all types of applications – from feeding through to finishing; standard and non-standard. As well as our CNC Barfeed products, our precision engineering products include our full range of automation equipment, finishing products, and various types of workholding.
Company No. 2521773
We have various models of Hydrafeed Barfeeds including ML1, Multifeed and MSV80. We are very happy as a company with Hydrafeed products and their after-sales service.
Russell Bower, Managing Director
KEY FINANCES
Year
2016
Assets
£2433.06k
▼ £-17.47k (-0.71 %)
Cash
£58.61k
▲ £26.26k (81.14 %)
Liabilities
£554.74k
▼ £-136.34k (-19.73 %)
Net Worth
£1878.31k
▲ £118.87k (6.76 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Milton Keynes
- Company name
- HYDRAFEED LIMITED
- Company number
- 02521773
- VAT
- GB608469125
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
13 Jul 1990
Age - 35 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.hydrafeed.co.uk
- Phones
-
+44 (0)1908 376 331
+44 (0)1908 647 843
01908 376 331
01908 647 843
0397 716 121
- Registered Address
- TALGARTH HOUSE,
BOND AVENUE MOUNT FARM IND ESTAT,
MILTON KEYNES,
BUCKINGHAMSHIRE,
MK1 1JD
ECONOMIC ACTIVITIES
- 28290
- Manufacture of other general-purpose machinery n.e.c.
THIS BUSINESS IN SOCIAL MEDIA
- Twitter
- Follow
LAST EVENTS
- 23 Jan 2017
- Total exemption small company accounts made up to 30 June 2016
- 25 Jul 2016
- Satisfaction of charge 3 in full
- 21 Jul 2016
- Confirmation statement made on 11 July 2016 with updates
CHARGES
-
7 September 2012
- Status
- Satisfied
on 25 July 2016
- Delivered
- 15 September 2012
-
Persons entitled
- June Carol Knighton
- Description
- Fixed and floating charge over the undertaking and all…
-
7 September 2012
- Status
- Outstanding
- Delivered
- 12 September 2012
-
Persons entitled
- Santander UK PLC as Security Trustee (Security Holder) for Each Group Member
- Description
- Fixed and floating charge over the undertaking and all…
-
28 January 1993
- Status
- Satisfied
on 13 September 2012
- Delivered
- 3 February 1993
-
Persons entitled
- Lloyds Bank PLC
- Description
- Including heritable property and assets in scotland. Fixed…
See Also
Last update 2018
HYDRAFEED LIMITED DIRECTORS
Julie Anne Page
Acting
- Appointed
- 11 January 2013
- Role
- Secretary
- Address
- Talgarth House, Bond Avenue Mount Farm Ind Estat, Milton Keynes, Buckinghamshire, MK1 1JD
- Name
- PAGE, Julie Anne
Daren John Drew
Acting
- Appointed
- 06 December 2012
- Occupation
- Works Director
- Role
- Director
- Age
- 57
- Nationality
- British
- Address
- Talgarth House, Bond Avenue Mount Farm Ind Estat, Milton Keynes, Buckinghamshire, MK1 1JD
- Country Of Residence
- England
- Name
- DREW, Daren John
Ashley James Page
Acting
- Appointed
- 24 September 2012
- Occupation
- Operations Director
- Role
- Director
- Age
- 40
- Nationality
- British
- Address
- Talgarth House, Bond Avenue Mount Farm Ind Estat, Milton Keynes, Buckinghamshire, MK1 1JD
- Country Of Residence
- England
- Name
- PAGE, Ashley James
Julie Anne Page
Acting
- Appointed
- 01 June 2013
- Occupation
- Business Support Manager
- Role
- Director
- Age
- 65
- Nationality
- British
- Address
- Talgarth House, Bond Avenue Mount Farm Ind Estat, Milton Keynes, Buckinghamshire, MK1 1JD
- Country Of Residence
- England
- Name
- PAGE, Julie Anne
Martyn Paul Page
Acting
PSC
- Appointed
- 01 August 1993
- Occupation
- Managing Director
- Role
- Director
- Age
- 68
- Nationality
- British
- Address
- Talgarth House, Bond Avenue Mount Farm Ind Estat, Milton Keynes, Buckinghamshire, MK1 1JD
- Country Of Residence
- England
- Name
- PAGE, Martyn Paul
- Notified On
- 21 July 2016
- Nature Of Control
- Ownership of shares – 75% or more
Karl Nark Griffiths
Resigned
- Appointed
- 07 September 2012
- Resigned
- 11 January 2013
- Role
- Secretary
- Address
- Five Corporate Finance Llp, Innovation Centre, Cranfield Technology Park, Cranfield, Bedfordshire, United Kingdom, MK43 0BT
- Name
- GRIFFITHS, Karl Nark
June Carol Passow
Resigned
- Resigned
- 07 September 2012
- Role
- Secretary
- Address
- 32 Bradman Drive, Chester Le Street, County Durham, United Kingdom, DH3 3QS
- Name
- PASSOW, June Carol
Terry Ebsworth
Resigned
- Appointed
- 01 August 1993
- Resigned
- 01 June 2007
- Occupation
- Engineer
- Role
- Director
- Age
- 81
- Nationality
- British
- Address
- 7 Normandy Way, Bletchley, Milton Keynes, Buckinghamshire, MK3 7UN
- Name
- EBSWORTH, Terry
June Carol Passow
Resigned
- Resigned
- 07 September 2012
- Occupation
- Company Secretary
- Role
- Director
- Age
- 80
- Nationality
- British
- Address
- 32 Bradman Drive, Chester Le Street, County Durham, United Kingdom, DH3 3QS
- Country Of Residence
- England
- Name
- PASSOW, June Carol
Lewis Joseph Passow
Resigned
- Resigned
- 05 April 2006
- Occupation
- Engineer
- Role
- Director
- Age
- 104
- Nationality
- British
- Address
- Ringle Crouch, 55 High Street, Nash, Buckinghamshire, MK17 0EP
- Name
- PASSOW, Lewis Joseph
Robert Jeffrey Passow
Resigned
- Appointed
- 05 April 2006
- Resigned
- 07 September 2012
- Occupation
- Administrator
- Role
- Director
- Age
- 53
- Nationality
- British
- Address
- 7 Wraxall Way, Ashland, Milton Keynes, Buckinghamshire, MK6 4AR
- Country Of Residence
- United Kingdom
- Name
- PASSOW, Robert Jeffrey
Stephen George Southwood
Resigned
- Appointed
- 01 August 1993
- Resigned
- 07 September 2012
- Occupation
- Managing Director
- Role
- Director
- Age
- 75
- Nationality
- British
- Address
- 2 Thorncliffe, Two Mile Ash, Milton Keynes, MK8 8DT
- Country Of Residence
- United Kingdom
- Name
- SOUTHWOOD, Stephen George
REVIEWS
Check The Company
Excellent according to the company’s financial health.