Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HEDLEY HYDRAULICS (HOLDINGS) LIMITED
Company Information for

HEDLEY HYDRAULICS (HOLDINGS) LIMITED

10-11 CHARTERHOUSE SQUARE, LONDON, EC1M 6EE,
Company Registration Number
03705776
Private Limited Company
Active

Company Overview

About Hedley Hydraulics (holdings) Ltd
HEDLEY HYDRAULICS (HOLDINGS) LIMITED was founded on 1999-02-02 and has its registered office in London. The organisation's status is listed as "Active". Hedley Hydraulics (holdings) Limited is a Private Limited Company registered in ENGLAND 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
HEDLEY HYDRAULICS (HOLDINGS) LIMITED
 
Legal Registered Office
10-11 CHARTERHOUSE SQUARE
LONDON
EC1M 6EE
Other companies in HD1
 
Filing Information
Company Number 03705776
Company ID Number 03705776
Date formed 1999-02-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-08 15:57:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HEDLEY HYDRAULICS (HOLDINGS) 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 HEDLEY HYDRAULICS (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
JOHN DAVID MASSEY
Company Secretary 2010-08-13
JEREMY MATTHEW BOOKER
Director 2008-12-01
STEPHEN MARK DAVIES
Director 2006-12-11
JOHN DAVID MASSEY
Director 2006-12-11
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD ALAN HAIGH
Director 1999-02-02 2013-01-25
DAVID HEDLEY OLDFIELD
Director 1999-02-02 2013-01-25
RICHARD ALAN HAIGH
Company Secretary 2006-11-30 2010-08-13
JOHN MICHAEL BROWN
Company Secretary 1999-02-02 2006-11-30
JOHN MICHAEL BROWN
Director 1999-02-02 2006-11-30
CHETTLEBURGH INTERNATIONAL LIMITED
Company Secretary 1999-02-02 1999-02-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEREMY MATTHEW BOOKER HEDLEY DMB LIMITED Director 2010-06-16 CURRENT 2010-01-16 Active
JEREMY MATTHEW BOOKER HEDLEY CONNECTORS LIMITED Director 2008-12-01 CURRENT 2002-12-18 Active
JEREMY MATTHEW BOOKER HEDLEY HYDRAULICS LIMITED Director 2008-12-01 CURRENT 1976-02-13 Active
JEREMY MATTHEW BOOKER ECOHYDRAULICS LIMITED Director 2008-12-01 CURRENT 2007-02-19 Active
STEPHEN MARK DAVIES HEDLEY DMB LIMITED Director 2010-06-16 CURRENT 2010-01-16 Active
STEPHEN MARK DAVIES ECOHYDRAULICS LIMITED Director 2007-02-20 CURRENT 2007-02-19 Active
STEPHEN MARK DAVIES HEDLEY CONNECTORS LIMITED Director 2006-12-11 CURRENT 2002-12-18 Active
STEPHEN MARK DAVIES HEDLEY HYDRAULICS LIMITED Director 2006-12-11 CURRENT 1976-02-13 Active
JOHN DAVID MASSEY HEDLEY DMB LIMITED Director 2010-06-16 CURRENT 2010-01-16 Active
JOHN DAVID MASSEY ECOHYDRAULICS LIMITED Director 2007-02-20 CURRENT 2007-02-19 Active
JOHN DAVID MASSEY HEDLEY CONNECTORS LIMITED Director 2006-12-11 CURRENT 2002-12-18 Active
JOHN DAVID MASSEY HEDLEY HYDRAULICS LIMITED Director 2006-12-11 CURRENT 1976-02-13 Active

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
2024-01-08CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-06-2630/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-03CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-12-14Previous accounting period shortened from 31/01/23 TO 30/09/22
2022-12-14AA01Previous accounting period shortened from 31/01/23 TO 30/09/22
2022-10-20AA31/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/22 FROM 12 Greenhead Road Huddersfield West Yorkshire HD1 4EN
2022-10-12DIRECTOR APPOINTED MR RICHARD JAMES DAVIES
2022-10-12DIRECTOR APPOINTED MR ALESSANDRO LALA
2022-10-12AP01DIRECTOR APPOINTED MR RICHARD JAMES DAVIES
2022-01-17CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-17CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-17CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-10-28AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-21CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-10-29AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-23CH01Director's details changed for Jeremy Matthew Booker on 2020-09-17
2020-01-14CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-10-30CH01Director's details changed for Jeremy Matthew Booker on 2019-10-29
2019-10-29CH01Director's details changed for Jeremy Matthew Booker on 2019-10-29
2019-10-29CH03SECRETARY'S DETAILS CHNAGED FOR MR JOHN DAVID MASSEY on 2019-10-29
2019-10-28AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-10-25AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-09CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-10-23AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-10LATEST SOC10/01/17 STATEMENT OF CAPITAL;GBP 1000
2017-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2017-01-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2016-10-21AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-21CH01Director's details changed for Jeremy Matthew Booker on 2016-03-18
2016-01-14LATEST SOC14/01/16 STATEMENT OF CAPITAL;GBP 1000
2016-01-14AR0131/12/15 ANNUAL RETURN FULL LIST
2015-10-26AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-13LATEST SOC13/01/15 STATEMENT OF CAPITAL;GBP 1000
2015-01-13AR0131/12/14 ANNUAL RETURN FULL LIST
2014-10-22AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-15LATEST SOC15/01/14 STATEMENT OF CAPITAL;GBP 1000
2014-01-15AR0131/12/13 ANNUAL RETURN FULL LIST
2013-10-24AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2013-02-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2013-02-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2013-02-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2013-02-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID OLDFIELD
2013-02-20TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HAIGH
2013-02-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2013-01-09AR0131/12/12 FULL LIST
2012-08-10AA31/01/12 TOTAL EXEMPTION SMALL
2012-01-17AR0131/12/11 FULL LIST
2011-10-17AA31/01/11 TOTAL EXEMPTION SMALL
2011-07-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-01-27AR0131/12/10 FULL LIST
2010-10-20AA31/01/10 TOTAL EXEMPTION SMALL
2010-08-20AP03SECRETARY APPOINTED MR JOHN DAVID MASSEY
2010-08-19TM02APPOINTMENT TERMINATED, SECRETARY RICHARD HAIGH
2010-01-12AR0131/12/09 FULL LIST
2009-12-06AA31/01/09 TOTAL EXEMPTION SMALL
2009-01-13288aDIRECTOR APPOINTED JEREMY MATTHEW BOOKER
2009-01-08363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-10-15AA31/01/08 TOTAL EXEMPTION SMALL
2008-01-04363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-12-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-01-18363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-01-03288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-01-03288aNEW SECRETARY APPOINTED
2007-01-03288aNEW DIRECTOR APPOINTED
2007-01-03288aNEW DIRECTOR APPOINTED
2006-07-17AAFULL ACCOUNTS MADE UP TO 31/01/06
2006-01-06363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-11-28AAFULL ACCOUNTS MADE UP TO 31/01/05
2005-01-10363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-12-03AAFULL ACCOUNTS MADE UP TO 31/01/04
2004-01-15363sRETURN MADE UP TO 06/01/04; FULL LIST OF MEMBERS
2003-07-28AAFULL ACCOUNTS MADE UP TO 31/01/03
2003-02-18395PARTICULARS OF MORTGAGE/CHARGE
2003-01-21363(288)DIRECTOR'S PARTICULARS CHANGED
2003-01-21363sRETURN MADE UP TO 13/01/03; FULL LIST OF MEMBERS
2002-12-02AAFULL ACCOUNTS MADE UP TO 31/01/02
2002-01-30363sRETURN MADE UP TO 24/01/02; FULL LIST OF MEMBERS
2002-01-17395PARTICULARS OF MORTGAGE/CHARGE
2002-01-02395PARTICULARS OF MORTGAGE/CHARGE
2001-11-15AAFULL ACCOUNTS MADE UP TO 31/01/01
2001-01-28363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-01-28363sRETURN MADE UP TO 24/01/01; FULL LIST OF MEMBERS
2000-05-12AAFULL ACCOUNTS MADE UP TO 31/01/00
2000-02-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-02-15363sRETURN MADE UP TO 02/02/00; FULL LIST OF MEMBERS
1999-07-1388(2)PAD 30/04/99--------- £ SI 997@1=997 £ IC 3/1000
1999-07-1388(3)PARTICULARS OF CONTRACT RELATING TO SHARES
1999-02-23225ACC. REF. DATE SHORTENED FROM 28/02/00 TO 31/01/00
1999-02-1688(2)RAD 02/02/99--------- £ SI 1@1=1 £ IC 2/3
1999-02-10288bSECRETARY RESIGNED
1999-02-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to HEDLEY HYDRAULICS (HOLDINGS) 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 HEDLEY HYDRAULICS (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2013-02-14 Satisfied HSBC BANK PLC
GUARANTEE & DEBENTURE 2011-07-14 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2003-02-10 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2002-01-15 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2001-12-21 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2013-01-31 £ 1,177
Creditors Due After One Year 2012-01-31 £ 17,664
Creditors Due Within One Year 2013-01-31 £ 301,856
Creditors Due Within One Year 2012-01-31 £ 116,679

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

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 HEDLEY HYDRAULICS (HOLDINGS) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-01-31 £ 1,000
Called Up Share Capital 2012-01-31 £ 1,000
Cash Bank In Hand 2013-01-31 £ 52,578
Cash Bank In Hand 2012-01-31 £ 41,963
Current Assets 2013-01-31 £ 135,547
Current Assets 2012-01-31 £ 41,963
Debtors 2013-01-31 £ 82,969
Fixed Assets 2013-01-31 £ 445,954
Fixed Assets 2012-01-31 £ 449,698
Secured Debts 2013-01-31 £ 17,304
Secured Debts 2012-01-31 £ 32,944
Shareholder Funds 2013-01-31 £ 278,468
Shareholder Funds 2012-01-31 £ 357,318
Tangible Fixed Assets 2013-01-31 £ 195,953
Tangible Fixed Assets 2012-01-31 £ 199,697

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HEDLEY HYDRAULICS (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HEDLEY HYDRAULICS (HOLDINGS) LIMITED
Trademarks
We have not found any records of HEDLEY HYDRAULICS (HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HEDLEY HYDRAULICS (HOLDINGS) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as HEDLEY HYDRAULICS (HOLDINGS) LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where HEDLEY HYDRAULICS (HOLDINGS) 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 HEDLEY HYDRAULICS (HOLDINGS) 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 HEDLEY HYDRAULICS (HOLDINGS) 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.