ABLE HYDRAULICS LIMITED

Register to unlock more data on OkredoRegister

ABLE HYDRAULICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01593258

Incorporation date

26/10/1981

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Station View, Hazel Grove, Stockport SK7 5ERCopy
copy info iconCopy
See on map
Latest events (Record since 26/10/1981)
dot icon27/11/2025
Total exemption full accounts made up to 2025-02-28
dot icon13/08/2025
Statement of company's objects
dot icon13/08/2025
Resolutions
dot icon13/08/2025
Memorandum and Articles of Association
dot icon11/08/2025
Termination of appointment of Samuel Robinson as a director on 2025-07-31
dot icon11/08/2025
Appointment of Mrs Nicola Dawn Phelan as a director on 2025-07-31
dot icon18/06/2025
Confirmation statement made on 2025-05-31 with no updates
dot icon05/07/2024
Confirmation statement made on 2024-05-31 with no updates
dot icon04/07/2024
Registered office address changed from 3 the Studios 320 Chorley Old Road Bolton BL1 4JU England to 2 Station View Hazel Grove Stockport SK7 5ER on 2024-07-04
dot icon17/05/2024
Total exemption full accounts made up to 2024-02-29
dot icon10/10/2023
Total exemption full accounts made up to 2023-02-28
dot icon31/05/2023
Confirmation statement made on 2023-05-31 with no updates
dot icon29/06/2022
Total exemption full accounts made up to 2022-02-28
dot icon08/06/2022
Confirmation statement made on 2022-05-31 with no updates
dot icon12/04/2022
Satisfaction of charge 2 in full
dot icon05/08/2021
Director's details changed for Mr Robert Phelan on 2021-07-26
dot icon21/07/2021
Director's details changed for Mr Samuel Robinson on 2021-07-19
dot icon16/06/2021
Confirmation statement made on 2021-05-31 with no updates
dot icon15/06/2021
Total exemption full accounts made up to 2021-02-28
dot icon16/02/2021
Total exemption full accounts made up to 2020-02-28
dot icon17/12/2020
Director's details changed for Mr Samuel Robinson on 2020-03-12
dot icon20/07/2020
Confirmation statement made on 2020-05-31 with no updates
dot icon16/07/2020
Registered office address changed from 2 Heap Bridge Bury Lancashire BL9 7HR to 3 the Studios 320 Chorley Old Road Bolton BL1 4JU on 2020-07-16
dot icon27/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon25/07/2019
Director's details changed for Mr Robert Phelan on 2019-07-25
dot icon25/07/2019
Director's details changed for Mr Samuel Robinson on 2019-07-25
dot icon11/06/2019
Confirmation statement made on 2019-05-31 with no updates
dot icon26/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon11/07/2018
Confirmation statement made on 2018-05-31 with no updates
dot icon16/10/2017
Total exemption full accounts made up to 2017-02-28
dot icon22/06/2017
Confirmation statement made on 2017-05-31 with updates
dot icon20/09/2016
Total exemption small company accounts made up to 2016-02-29
dot icon09/06/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon02/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon22/07/2015
Annual return made up to 2015-05-31 with full list of shareholders
dot icon02/12/2014
Total exemption small company accounts made up to 2014-02-28
dot icon30/07/2014
Annual return made up to 2014-05-31 with full list of shareholders
dot icon05/12/2013
Registered office address changed from Charter House 33 Greek Street Stockport Cheshire SK3 8AX on 2013-12-05
dot icon11/11/2013
Termination of appointment of Stephen Warwick Thompson as a secretary on 2013-10-30
dot icon11/11/2013
Termination of appointment of Robert John Gawthorpe as a director on 2013-10-30
dot icon11/11/2013
Termination of appointment of Stephen Warwick Thompson as a director on 2013-10-30
dot icon01/11/2013
Registration of charge 015932580003
dot icon30/07/2013
Total exemption small company accounts made up to 2013-02-28
dot icon04/06/2013
Annual return made up to 2013-05-31 with full list of shareholders
dot icon01/08/2012
Total exemption small company accounts made up to 2012-02-28
dot icon26/06/2012
Annual return made up to 2012-05-31 with full list of shareholders
dot icon26/06/2012
Director's details changed for Robert Phelan on 2011-12-15
dot icon21/09/2011
Total exemption small company accounts made up to 2011-02-28
dot icon06/06/2011
Annual return made up to 2011-05-31 with full list of shareholders
dot icon06/06/2011
Director's details changed for Samuel Robinson on 2010-12-23
dot icon13/08/2010
Total exemption small company accounts made up to 2010-02-28
dot icon04/06/2010
Annual return made up to 2010-05-31 with full list of shareholders
dot icon04/06/2010
Director's details changed for Robert Gawthorpe on 2010-05-31
dot icon04/06/2010
Director's details changed for Robert Phelan on 2010-05-31
dot icon04/06/2010
Director's details changed for Samuel Robinson on 2010-05-31
dot icon04/06/2010
Director's details changed for Stephen Warwick Thompson on 2010-05-31
dot icon18/11/2009
Total exemption small company accounts made up to 2009-02-28
dot icon16/06/2009
Appointment terminated director john davison
dot icon16/06/2009
Director appointed robert phelan
dot icon16/06/2009
Director appointed samuel robinson
dot icon03/06/2009
Return made up to 31/05/09; full list of members
dot icon14/07/2008
Total exemption small company accounts made up to 2008-02-28
dot icon01/07/2008
Return made up to 31/05/08; no change of members
dot icon18/06/2008
Declaration of assistance for shares acquisition
dot icon18/06/2008
Resolutions
dot icon06/02/2008
Return made up to 31/05/07; no change of members
dot icon07/12/2007
Total exemption small company accounts made up to 2007-02-28
dot icon27/09/2006
Total exemption small company accounts made up to 2006-02-28
dot icon11/08/2006
Return made up to 31/05/06; full list of members
dot icon16/09/2005
Total exemption small company accounts made up to 2005-02-28
dot icon20/06/2005
Return made up to 31/05/05; full list of members
dot icon18/10/2004
Accounts for a small company made up to 2004-02-29
dot icon21/07/2004
Return made up to 31/05/04; full list of members
dot icon31/07/2003
Return made up to 31/05/03; full list of members
dot icon29/07/2003
Accounts for a small company made up to 2003-02-28
dot icon08/03/2003
New director appointed
dot icon27/02/2003
Return made up to 31/05/02; full list of members
dot icon27/02/2003
Return made up to 31/05/01; full list of members
dot icon15/11/2002
Accounts for a small company made up to 2002-02-28
dot icon27/09/2001
Full accounts made up to 2001-02-28
dot icon10/08/2000
Return made up to 31/05/00; full list of members
dot icon03/08/2000
Accounting reference date extended from 30/11/00 to 28/02/01
dot icon07/07/2000
Full accounts made up to 1999-11-30
dot icon18/08/1999
Return made up to 31/05/99; no change of members
dot icon12/05/1999
Full accounts made up to 1998-11-30
dot icon28/07/1998
Return made up to 31/05/98; full list of members
dot icon12/02/1998
Full accounts made up to 1997-11-30
dot icon02/10/1997
Full accounts made up to 1996-11-30
dot icon01/08/1997
Return made up to 31/05/96; no change of members
dot icon01/08/1997
Return made up to 31/05/97; change of members
dot icon08/06/1997
Registered office changed on 08/06/97 from: 352A buxton road great moor stockport SK2 7BY
dot icon02/09/1996
Full accounts made up to 1995-11-30
dot icon03/10/1995
Full accounts made up to 1994-11-30
dot icon23/08/1995
Return made up to 31/05/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/07/1994
Return made up to 31/05/94; full list of members
dot icon13/07/1994
Full accounts made up to 1993-11-30
dot icon15/06/1993
Return made up to 31/05/93; no change of members
dot icon27/03/1993
Declaration of satisfaction of mortgage/charge
dot icon12/03/1993
Particulars of mortgage/charge
dot icon25/02/1993
Full accounts made up to 1992-11-30
dot icon14/07/1992
Return made up to 31/05/92; no change of members
dot icon13/05/1992
Full accounts made up to 1991-11-30
dot icon28/01/1992
Registered office changed on 28/01/92 from: c/o freeman rich, london house primrose hill london road preston, PR1 4BX
dot icon25/06/1991
Accounts for a small company made up to 1990-11-30
dot icon25/06/1991
Return made up to 31/05/91; full list of members
dot icon15/11/1990
Memorandum and Articles of Association
dot icon15/11/1990
Ad 07/11/90--------- £ si 1902@1=1902 £ ic 98/2000
dot icon15/11/1990
Statement of rights attached to allotted shares
dot icon15/11/1990
Resolutions
dot icon15/11/1990
Resolutions
dot icon15/11/1990
£ nc 100/20000 07/11/90
dot icon03/09/1990
Accounts for a small company made up to 1989-11-30
dot icon03/09/1990
Return made up to 26/07/90; full list of members
dot icon23/08/1989
Accounts for a small company made up to 1988-11-30
dot icon23/08/1989
Return made up to 15/06/89; full list of members
dot icon08/06/1989
Registered office changed on 08/06/89 from: 6 starkie street preston lancs PR1 3LU
dot icon26/07/1988
Accounts for a small company made up to 1987-11-30
dot icon26/07/1988
Return made up to 14/07/88; full list of members
dot icon29/09/1987
Registered office changed on 29/09/87 from: units 15-17 oakham court avenham lane preston lancashire PR1 3XP
dot icon29/09/1987
Director's particulars changed
dot icon29/09/1987
Director's particulars changed
dot icon29/09/1987
Accounts for a small company made up to 1986-11-30
dot icon29/09/1987
Return made up to 03/07/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon10/06/1986
Accounts for a small company made up to 1985-11-30
dot icon10/06/1986
Return made up to 02/05/86; full list of members
dot icon26/10/1981
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon-1 *

* during past year

Number of employees

6
2024
change arrow icon+238.27 % *

* during past year

Cash in Bank

£135,894.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
31/05/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
7
551.00K
-
0.00
128.09K
-
2023
7
523.37K
-
0.00
40.17K
-
2024
6
584.55K
-
0.00
135.89K
-
2024
6
584.55K
-
0.00
135.89K
-

Employees

2024

Employees

6 Descended-14 % *

Net Assets(GBP)

584.55K £Ascended11.69 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

135.89K £Ascended238.27 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Robinson, Samuel
Director
01/06/2009 - 31/07/2025
6
Mr Robert Phelan
Director
01/06/2009 - Present
8
Mr Robert John Gawthorpe
Director
01/12/1999 - 30/10/2013
8
Phelan, Nicola Dawn
Director
31/07/2025 - Present
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ABLE HYDRAULICS LIMITED

ABLE HYDRAULICS LIMITED is an(a) Active company incorporated on 26/10/1981 with the registered office located at 2 Station View, Hazel Grove, Stockport SK7 5ER. There are currently 2 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of ABLE HYDRAULICS LIMITED?

toggle

ABLE HYDRAULICS LIMITED is currently Active. It was registered on 26/10/1981 .

Where is ABLE HYDRAULICS LIMITED located?

toggle

ABLE HYDRAULICS LIMITED is registered at 2 Station View, Hazel Grove, Stockport SK7 5ER.

What does ABLE HYDRAULICS LIMITED do?

toggle

ABLE HYDRAULICS LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

How many employees does ABLE HYDRAULICS LIMITED have?

toggle

ABLE HYDRAULICS LIMITED had 6 employees in 2024.

What is the latest filing for ABLE HYDRAULICS LIMITED?

toggle

The latest filing was on 27/11/2025: Total exemption full accounts made up to 2025-02-28.