ABOUT C & C HYDRAULICS LIMITED
C&C Hydraulics Ltd is a family run business which was founded in 1994 by Managing Director Ian Couch, since then the company has established itself as a leading supplier of hydraulic cylinders, equipment and systems both in the UK and export markets around the world.
Our goals are to supply our customers with high quality solutions at competitive prices whether this is one component or a complete kit and to meet our customer’s service expectations. To enable the company to achieve its goals we have created strategic partnerships around the globe to ensure we can supply high quality products at the lowest possible prices.
Our range of readily available products includes the largest stock of Standard Hydraulic Cylinders in the UK along with special cylinders, power packs, valves, gear pumps, piston pumps, hand pumps, oil tanks, directional valves, safety valves, gear motors and tipping systems, and much more. To serve our customers we supply any quantity of parts from a single component to a complete Hydraulic System.
We have a philosophy at C&C Hydraulics to continually improve our service to our customers through investment, training and focusing on our core activities. We also ensure the best supply chain by creating strategic partners worldwide meaning you can rely on us for quality hydraulics and equipment every time.
Unit 3, Aireside Business Park
KEY FINANCE
Year
2015
Assets
£1600.54k
▲ £97.27k (6.47 %)
Cash
£16.44k
▼ £-9.1k (-35.63 %)
Liabilities
£1309.16k
▼ £-6.01k (-0.46 %)
Net Worth
£291.38k
▲ £103.28k (54.91 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Bradford
- Company name
- C & C HYDRAULICS LIMITED
- Company number
- 03272188
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
31 Oct 1996
Age - 29 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.cchydraulics.co.uk
- Phones
-
+44 (0)1535 617 880
01535 617 880
+44 (0)1535 662 164
01535 662 164
- Registered Address
- UNIT 3 AIRESIDE BUSINESS PARK,
ROYD INGS AVENUE,
KEIGHLEY,
WEST YORKSHIRE,
BD21 4BZ
ECONOMIC ACTIVITIES
- 74909
- Other professional, scientific and technical activities n.e.c.
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
LAST EVENTS
- 31 Oct 2016
- Confirmation statement made on 31 October 2016 with updates
- 16 Feb 2016
- Total exemption small company accounts made up to 31 December 2015
- 03 Nov 2015
- Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
GBP 100
CHARGES
-
17 October 2011
- Status
- Outstanding
- Delivered
- 28 October 2011
-
Persons entitled
- Svenska Handelsbanken Ab (Publ)
- Description
- Unit 3 aireside business park royd ings avenue keighley…
-
3 October 2011
- Status
- Outstanding
- Delivered
- 7 October 2011
-
Persons entitled
- Svenska Handelsbanken Ab (Publ)
- Description
- Fixed and floating charge over the undertaking and all…
-
7 August 2006
- Status
- Satisfied
on 12 October 2012
- Delivered
- 11 August 2006
-
Persons entitled
- National Westminster Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
-
8 May 2000
- Status
- Satisfied
on 4 August 2000
- Delivered
- 19 May 2000
-
Persons entitled
- National Westminster Bank PLC
- Description
- A specific equitable charge over all freehold and leasehold…
-
29 March 1999
- Status
- Satisfied
on 4 August 2000
- Delivered
- 13 April 1999
-
Persons entitled
- Yorkshire Bank PLC
- Description
- .. fixed and floating charges over the undertaking and all…
See Also
Last update 2018
C & C HYDRAULICS LIMITED DIRECTORS
Lorraine Couch
Acting
- Appointed
- 01 October 1997
- Role
- Secretary
- Address
- Aysgarth 1 Silsden House Gardens, Silsden, Keighley, West Yorkshire, BD20 9QZ
- Name
- COUCH, Lorraine
Ian Paul Couch
Acting
PSC
- Appointed
- 06 November 1996
- Occupation
- Director
- Role
- Director
- Age
- 62
- Nationality
- British
- Address
- Aysgarth 1 Silsden House Gardens, Silsden, Keighley, West Yorkshire, BD20 9QZ
- Country Of Residence
- England
- Name
- COUCH, Ian Paul
- Notified On
- 21 June 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Lorraine Couch
Acting
PSC
- Appointed
- 01 October 2014
- Occupation
- Company Director
- Role
- Director
- Age
- 59
- Nationality
- British
- Address
- Unit 3, Aireside Business Park, Royd Ings Avenue, Keighley, West Yorkshire, BD21 4BZ
- Country Of Residence
- England
- Name
- COUCH, Lorraine
- Notified On
- 21 June 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Roger Styan
Resigned
- Appointed
- 06 November 1996
- Resigned
- 02 October 1997
- Role
- Secretary
- Address
- 3 Bagley Lane, Pudsey, Leeds, West Yorkshire, LS28 5LL
- Name
- STYAN, Roger
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned
- Appointed
- 31 October 1996
- Resigned
- 06 November 1996
- Role
- Nominee Secretary
- Address
- 12 York Place, Leeds, West Yorkshire, LS1 2DS
- Name
- YORK PLACE COMPANY SECRETARIES LIMITED
Andre Chapel
Resigned
- Appointed
- 12 December 1997
- Resigned
- 08 December 2004
- Occupation
- Director
- Role
- Director
- Age
- 82
- Nationality
- French
- Address
- 275 Chemin De Cerveloup, Vourey, France, 38210
- Name
- CHAPEL, Andre
Roger Styan
Resigned
- Appointed
- 06 November 1996
- Resigned
- 02 October 1997
- Occupation
- Director
- Role
- Director
- Age
- 71
- Nationality
- British
- Address
- 3 Bagley Lane, Pudsey, Leeds, West Yorkshire, LS28 5LL
- Name
- STYAN, Roger
Ian Tiler
Resigned
- Appointed
- 01 January 2006
- Resigned
- 01 October 2014
- Occupation
- Hydrolic Engineers
- Role
- Director
- Age
- 49
- Nationality
- British
- Address
- 33 Dales Avenue, Embsay, North Yorkshire, United Kingdom, BD23 9PE
- Country Of Residence
- England
- Name
- TILER, Ian
YORK PLACE COMPANY NOMINEES LIMITED
Resigned
- Appointed
- 31 October 1996
- Resigned
- 06 November 1996
- Role
- Nominee Director
- Address
- 12 York Place, Leeds, West Yorkshire, LS1 2DS
- Name
- YORK PLACE COMPANY NOMINEES LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.