Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INDUSTRIAL AND MARINE HYDRAULICS LIMITED
Company Information for

INDUSTRIAL AND MARINE HYDRAULICS LIMITED

2 SNOWDON ROAD, MIDDLESBROUGH, CLEVELAND, TS2 1LP,
Company Registration Number
01731698
Private Limited Company
Active

Company Overview

About Industrial And Marine Hydraulics Ltd
INDUSTRIAL AND MARINE HYDRAULICS LIMITED was founded on 1983-06-14 and has its registered office in Cleveland. The organisation's status is listed as "Active". Industrial And Marine Hydraulics Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
INDUSTRIAL AND MARINE HYDRAULICS LIMITED
 
Legal Registered Office
2 SNOWDON ROAD
MIDDLESBROUGH
CLEVELAND
TS2 1LP
Other companies in TS2
 
Filing Information
Company Number 01731698
Company ID Number 01731698
Date formed 1983-06-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB391830637  
Last Datalog update: 2024-04-06 14:39:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INDUSTRIAL AND MARINE HYDRAULICS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of INDUSTRIAL AND MARINE HYDRAULICS LIMITED

Current Directors
Officer Role Date Appointed
TERESA GRIFFITHS
Company Secretary 1991-12-31
JAMES GRIFFITHS
Director 2018-08-20
PAUL GRIFFITHS
Director 1991-12-31
TERESA GRIFFITHS
Director 1991-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
NATHANAEL CHESTER ALLISON
Director 2013-09-04 2015-06-24
MICHAEL JOSEPH JEFFERS
Director 1991-12-31 2010-04-08

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-12STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 017316980012
2024-03-12STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 017316980013
2024-03-12REGISTRATION OF A CHARGE / CHARGE CODE 017316980014
2024-03-12REGISTRATION OF A CHARGE / CHARGE CODE 017316980015
2024-01-29CONFIRMATION STATEMENT MADE ON 24/01/24, WITH NO UPDATES
2024-01-02Change of details for Mr James Griffiths as a person with significant control on 2024-01-02
2024-01-02Director's details changed for Mrs Teresa Griffiths on 2024-01-02
2023-12-11Change of details for Mr Paul Griffiths as a person with significant control on 2023-08-18
2023-12-11Change of details for Mrs Teresa Griffiths as a person with significant control on 2023-08-18
2023-12-11Director's details changed for Mr Paul Griffiths on 2023-12-11
2023-09-2630/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-06CONFIRMATION STATEMENT MADE ON 24/01/23, WITH UPDATES
2023-01-24Particulars of variation of rights attached to shares
2023-01-24Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-01-24Memorandum articles filed
2022-10-31TM02Termination of appointment of Teresa Griffiths on 2022-10-28
2022-10-20AA30/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-04CONFIRMATION STATEMENT MADE ON 24/01/22, WITH NO UPDATES
2022-02-04CS01CONFIRMATION STATEMENT MADE ON 24/01/22, WITH NO UPDATES
2021-10-08AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-29AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-10CS01CONFIRMATION STATEMENT MADE ON 24/01/21, WITH NO UPDATES
2020-04-06PSC07CESSATION OF IAN DUFFEW AS A PERSON OF SIGNIFICANT CONTROL
2020-03-12AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 017316980013
2020-01-24CS01CONFIRMATION STATEMENT MADE ON 24/01/20, WITH UPDATES
2020-01-17CS01CONFIRMATION STATEMENT MADE ON 17/01/20, WITH NO UPDATES
2019-11-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 017316980009
2019-07-03CH01Director's details changed for Mr James Griffiths on 2019-07-01
2019-03-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 017316980012
2019-01-17CS01CONFIRMATION STATEMENT MADE ON 17/01/19, WITH UPDATES
2019-01-11PSC04Change of details for Mr Paul Griffiths as a person with significant control on 2018-04-03
2019-01-11CS01CONFIRMATION STATEMENT MADE ON 11/01/19, WITH UPDATES
2018-12-20AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 017316980011
2018-11-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 017316980009
2018-08-30AP01DIRECTOR APPOINTED MR JAMES GRIFFITHS
2018-03-23AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-16CS01CONFIRMATION STATEMENT MADE ON 16/01/18, WITH NO UPDATES
2018-01-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN DUFFEW
2018-01-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES GRIFFITHS
2018-01-03CS01CONFIRMATION STATEMENT MADE ON 03/01/18, WITH NO UPDATES
2017-03-03AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-17LATEST SOC17/01/17 STATEMENT OF CAPITAL;GBP 45000
2017-01-17CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-03-30AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-18LATEST SOC18/02/16 STATEMENT OF CAPITAL;GBP 45000
2016-02-18AR0131/12/15 ANNUAL RETURN FULL LIST
2015-12-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 017316980008
2015-08-25TM01APPOINTMENT TERMINATED, DIRECTOR NATHANAEL CHESTER ALLISON
2015-06-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 017316980007
2015-04-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 017316980006
2015-04-16AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-15LATEST SOC15/01/15 STATEMENT OF CAPITAL;GBP 45000
2015-01-15AR0131/12/14 ANNUAL RETURN FULL LIST
2015-01-15CH01Director's details changed for Mr Nathanael Chester Allison on 2014-12-01
2014-04-07AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-08LATEST SOC08/01/14 STATEMENT OF CAPITAL;GBP 45000
2014-01-08AR0131/12/13 ANNUAL RETURN FULL LIST
2013-10-16AP01DIRECTOR APPOINTED MR NATHANAEL CHESTER ALLISON
2013-03-28AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-04AR0131/12/12 ANNUAL RETURN FULL LIST
2012-04-03AA30/06/11 TOTAL EXEMPTION SMALL
2012-01-11AR0131/12/11 FULL LIST
2011-07-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-07-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-07-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-07-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-03-07AA30/06/10 TOTAL EXEMPTION SMALL
2011-02-04AR0131/12/10 FULL LIST
2011-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / TERESA GRIFFITHS / 31/12/2010
2011-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL GRIFFITHS / 31/12/2010
2011-02-04CH03SECRETARY'S CHANGE OF PARTICULARS / TERESA GRIFFITHS / 31/12/2010
2011-02-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JEFFERS
2010-03-26AA30/06/09 TOTAL EXEMPTION SMALL
2010-01-04AR0131/12/09 FULL LIST
2010-01-04AD02SAIL ADDRESS CREATED
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOSEPH JEFFERS / 31/12/2009
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / TERESA GRIFFITHS / 31/12/2009
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL GRIFFITHS / 31/12/2009
2009-05-05AA30/06/08 TOTAL EXEMPTION SMALL
2009-01-05363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-05-01AA30/06/07 TOTAL EXEMPTION SMALL
2008-02-14363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-02-19363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-01-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-05-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-02-20363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2005-01-28363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2004-01-07363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS; AMEND
2004-01-06363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-06-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2003-01-07363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2002-03-12363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2001-03-05363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
2000-04-27363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-05-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1999-04-06363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-05-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1998-01-13363sRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1997-12-10395PARTICULARS OF MORTGAGE/CHARGE
1997-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1996-12-24363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1996-05-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95
1996-04-12363sRETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS
1995-06-23287REGISTERED OFFICE CHANGED ON 23/06/95 FROM: THE COTTAGE EAST HARLSEY NORTHALLERTON NORTH YORKSHIRE DL6 2BL
1995-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94
1995-01-05363sRETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS
1994-06-22363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1994-06-22363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1994-06-22288DIRECTOR'S PARTICULARS CHANGED
1994-06-22363sRETURN MADE UP TO 31/12/93; CHANGE OF MEMBERS
1994-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
256 - Treatment and coating of metals; machining
25620 - Machining

28 - Manufacture of machinery and equipment n.e.c.
281 - Manufacture of general-purpose machinery
28120 - Manufacture of fluid power equipment

33 - Repair and installation of machinery and equipment
331 - Repair of fabricated metal products, machinery and equipment
33150 - Repair and maintenance of ships and boats

71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71129 - Other engineering activities

Licences & Regulatory approval
We could not find any licences issued to INDUSTRIAL AND MARINE HYDRAULICS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against INDUSTRIAL AND MARINE HYDRAULICS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-12-23 Outstanding PAUL GRIFFITHS
2015-06-17 Outstanding NATIONAL WESTMINSTER BANK PLC
2015-04-23 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1997-12-01 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1993-09-07 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1993-03-08 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1993-03-08 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2011-07-01 £ 483,434
Provisions For Liabilities Charges 2011-07-01 £ 12,830

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30
Annual Accounts
2022-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on INDUSTRIAL AND MARINE HYDRAULICS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-07-01 £ 45,000
Cash Bank In Hand 2011-07-01 £ 256,789
Current Assets 2011-07-01 £ 1,213,849
Debtors 2011-07-01 £ 760,381
Fixed Assets 2011-07-01 £ 261,633
Shareholder Funds 2011-07-01 £ 979,218
Stocks Inventory 2011-07-01 £ 196,679
Tangible Fixed Assets 2011-07-01 £ 261,633

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of INDUSTRIAL AND MARINE HYDRAULICS LIMITED registering or being granted any patents
Domain Names

INDUSTRIAL AND MARINE HYDRAULICS LIMITED owns 1 domain names.

indmarine.co.uk  

Trademarks
We have not found any records of INDUSTRIAL AND MARINE HYDRAULICS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with INDUSTRIAL AND MARINE HYDRAULICS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Hartlepool Borough Council 2010-04-13 GBP £500

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where INDUSTRIAL AND MARINE HYDRAULICS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INDUSTRIAL AND MARINE HYDRAULICS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded INDUSTRIAL AND MARINE HYDRAULICS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1