Check the

HYDRAFEED LIMITED

Company
HYDRAFEED LIMITED (02521773)

HYDRAFEED

Phone: +44 (0)1908 376 331
A⁺ rating

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

Company name
HYDRAFEED LIMITED
Company number
02521773
VAT
GB608469125
Status
Active
Categroy
Private Limited Company
Date of Incorporation
13 Jul 1990
Age - 34 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
56
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
39
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
64
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
67
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
80
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
79
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
103
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
52
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
74
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.