APEX HYDRAULICS LIMITED

Register to unlock more data on OkredoRegister

APEX HYDRAULICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02126278

Incorporation date

24/04/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

Tenter Fields, Thornhill Road Business Park, Dewsbury, West Yorkshire WF12 9QTCopy
copy info iconCopy
See on map
Latest events (Record since 24/04/1987)
dot icon31/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon04/09/2025
Confirmation statement made on 2025-08-24 with updates
dot icon31/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon02/09/2024
Confirmation statement made on 2024-08-24 with no updates
dot icon31/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon30/08/2023
Confirmation statement made on 2023-08-24 with updates
dot icon30/08/2023
Register(s) moved to registered inspection location 21 Henrietta Street Batley WF17 5DN
dot icon13/04/2023
Statement of capital following an allotment of shares on 2023-04-05
dot icon31/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon30/08/2022
Confirmation statement made on 2022-08-24 with updates
dot icon30/08/2022
Cessation of Maureen Oldroyd as a person with significant control on 2022-01-22
dot icon16/03/2022
Appointment of Mr James Russell Oldroyd as a secretary on 2022-02-17
dot icon16/03/2022
Termination of appointment of Maureen Oldroyd as a director on 2022-02-17
dot icon16/03/2022
Termination of appointment of Maureen Oldroyd as a secretary on 2022-02-17
dot icon31/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon02/09/2021
Confirmation statement made on 2021-08-24 with no updates
dot icon30/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon07/09/2020
Confirmation statement made on 2020-08-24 with no updates
dot icon30/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon04/09/2019
Confirmation statement made on 2019-08-24 with no updates
dot icon06/02/2019
Director's details changed for Mr Jonathan Peter Oldroyd on 2019-01-24
dot icon06/02/2019
Director's details changed for Mr James Russell Oldroyd on 2019-01-24
dot icon06/02/2019
Change of details for Mr Jonathan Peter Oldroyd as a person with significant control on 2019-01-14
dot icon06/02/2019
Change of details for Mr James Russell Oldroyd as a person with significant control on 2019-01-24
dot icon05/02/2019
Total exemption full accounts made up to 2018-04-30
dot icon05/09/2018
Confirmation statement made on 2018-08-24 with no updates
dot icon02/02/2018
Total exemption full accounts made up to 2017-04-30
dot icon25/08/2017
Confirmation statement made on 2017-08-24 with no updates
dot icon25/08/2017
Register(s) moved to registered inspection location 21 Henrietta Street Batley WF17 5DN
dot icon24/08/2017
Register inspection address has been changed to 21 Henrietta Street Batley WF17 5DN
dot icon18/04/2017
Director's details changed for Jason Oldroyd on 2017-04-11
dot icon18/04/2017
Director's details changed for Mr James Russell Oldroyd on 2017-04-11
dot icon06/02/2017
Total exemption small company accounts made up to 2016-04-30
dot icon03/02/2017
Secretary's details changed for Mrs Maureen Oldroyd on 2017-02-03
dot icon03/02/2017
Satisfaction of charge 5 in full
dot icon03/02/2017
Satisfaction of charge 4 in full
dot icon03/02/2017
Satisfaction of charge 3 in full
dot icon03/02/2017
Satisfaction of charge 1 in full
dot icon24/08/2016
Confirmation statement made on 2016-08-24 with updates
dot icon09/02/2016
Total exemption small company accounts made up to 2015-04-30
dot icon07/09/2015
Annual return made up to 2015-08-24 with full list of shareholders
dot icon03/03/2015
Resolutions
dot icon13/02/2015
Total exemption small company accounts made up to 2014-04-30
dot icon01/09/2014
Annual return made up to 2014-08-24 with full list of shareholders
dot icon01/09/2014
Register(s) moved to registered office address Tenter Fields Thornhill Road Business Park Dewsbury West Yorkshire WF12 9QT
dot icon05/02/2014
Total exemption small company accounts made up to 2013-04-30
dot icon17/09/2013
Annual return made up to 2013-08-24 with full list of shareholders
dot icon05/02/2013
Accounts for a small company made up to 2012-04-30
dot icon31/08/2012
Annual return made up to 2012-08-24 with full list of shareholders
dot icon02/02/2012
Accounts for a small company made up to 2011-04-30
dot icon01/09/2011
Annual return made up to 2011-08-24 with full list of shareholders
dot icon31/01/2011
Accounts for a small company made up to 2010-04-30
dot icon26/10/2010
Particulars of a mortgage or charge / charge no: 5
dot icon27/08/2010
Annual return made up to 2010-08-24 with full list of shareholders
dot icon27/08/2010
Register(s) moved to registered inspection location
dot icon27/08/2010
Director's details changed for Mr James Russell Oldroyd on 2010-08-24
dot icon27/08/2010
Register inspection address has been changed
dot icon27/08/2010
Director's details changed for Mrs Maureen Oldroyd on 2010-08-24
dot icon27/08/2010
Director's details changed for Jason Oldroyd on 2010-08-24
dot icon27/08/2010
Director's details changed for Jonathan Peter Oldroyd on 2010-08-24
dot icon01/02/2010
Accounts for a small company made up to 2009-04-30
dot icon27/08/2009
Return made up to 24/08/09; full list of members
dot icon02/03/2009
Accounts for a small company made up to 2008-04-30
dot icon01/09/2008
Return made up to 24/08/08; full list of members
dot icon29/08/2008
Director's change of particulars / james oldroy / 01/08/2008
dot icon04/03/2008
Total exemption small company accounts made up to 2007-04-30
dot icon03/09/2007
Return made up to 24/08/07; full list of members
dot icon23/04/2007
Director resigned
dot icon23/04/2007
New director appointed
dot icon23/04/2007
New director appointed
dot icon23/04/2007
New director appointed
dot icon07/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon04/09/2006
Return made up to 24/08/06; full list of members
dot icon15/06/2006
Registered office changed on 15/06/06 from: lock way ravensthorpe industrial estate ravensthorpe,dewsbury west yorkshire WF13 3SX
dot icon10/05/2006
Particulars of mortgage/charge
dot icon28/02/2006
Total exemption small company accounts made up to 2005-04-30
dot icon06/09/2005
Return made up to 24/08/05; full list of members
dot icon16/02/2005
Total exemption small company accounts made up to 2004-04-30
dot icon08/09/2004
Return made up to 24/08/04; full list of members
dot icon27/01/2004
Accounts for a small company made up to 2003-04-30
dot icon29/08/2003
Return made up to 24/08/03; full list of members
dot icon19/12/2002
Accounts for a small company made up to 2002-04-30
dot icon16/09/2002
Return made up to 24/08/02; full list of members
dot icon21/01/2002
Accounts for a small company made up to 2001-04-30
dot icon07/09/2001
Return made up to 24/08/01; full list of members
dot icon20/02/2001
Accounts for a small company made up to 2000-04-30
dot icon29/08/2000
Return made up to 24/08/00; full list of members
dot icon18/10/1999
Accounts for a small company made up to 1999-04-30
dot icon22/09/1999
Return made up to 24/08/99; full list of members
dot icon22/09/1999
New secretary appointed
dot icon25/04/1999
Secretary resigned;director resigned
dot icon25/04/1999
Director resigned
dot icon01/03/1999
Particulars of mortgage/charge
dot icon01/03/1999
Particulars of mortgage/charge
dot icon11/02/1999
Accounts for a small company made up to 1998-04-30
dot icon25/08/1998
Return made up to 24/08/98; no change of members
dot icon17/02/1998
Accounts for a small company made up to 1997-04-30
dot icon27/08/1997
Return made up to 24/08/97; no change of members
dot icon14/11/1996
Accounts for a small company made up to 1996-04-30
dot icon03/09/1996
Return made up to 24/08/96; full list of members
dot icon22/12/1995
Accounts for a small company made up to 1995-04-30
dot icon04/09/1995
Return made up to 24/08/95; no change of members
dot icon04/02/1995
Accounts for a small company made up to 1994-04-30
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon18/10/1994
Return made up to 24/08/94; no change of members
dot icon04/03/1994
Accounts for a small company made up to 1993-04-30
dot icon09/09/1993
Return made up to 24/08/93; full list of members
dot icon02/03/1993
Accounts for a small company made up to 1992-04-30
dot icon21/09/1992
Return made up to 24/08/92; no change of members
dot icon02/03/1992
Accounts for a small company made up to 1991-04-30
dot icon02/10/1991
Return made up to 24/08/91; full list of members
dot icon06/09/1990
Accounts for a small company made up to 1990-04-30
dot icon06/09/1990
Return made up to 24/08/90; full list of members
dot icon15/08/1989
Full accounts made up to 1989-04-30
dot icon15/08/1989
Return made up to 02/08/89; full list of members
dot icon08/06/1989
New director appointed
dot icon04/12/1988
Full accounts made up to 1988-04-30
dot icon04/12/1988
Return made up to 20/10/88; full list of members
dot icon27/10/1988
Wd 14/10/88 ad 12/10/88--------- £ si 998@1=998 £ ic 2/1000
dot icon27/10/1988
Nc inc already adjusted
dot icon27/10/1988
Resolutions
dot icon27/10/1988
Resolutions
dot icon29/03/1988
Particulars of mortgage/charge
dot icon24/01/1988
Registered office changed on 24/01/88 from: unit 17 riverside way ravensthorpe ind est ravensthorpe dewsbury west yorkshire
dot icon30/11/1987
Accounting reference date extended from 31/12 to 30/04
dot icon13/08/1987
Accounting reference date notified as 31/12
dot icon24/04/1987
Certificate of Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

22
2021
change arrow icon0 % *

* during past year

Cash in Bank

£3,682,578.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
24/08/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
22
6.03M
-
0.00
3.68M
-
2021
22
6.03M
-
0.00
3.68M
-

Employees

2021

Employees

22 Ascended- *

Net Assets(GBP)

6.03M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.68M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Jason Oldroyd
Director
06/04/2007 - Present
2
Mr Jonathan Peter Oldroyd
Director
06/04/2007 - Present
2
Mr James Russell Oldroyd
Director
06/04/2007 - Present
2
Oldroyd, James Russell
Secretary
16/02/2022 - Present
-
Oldroyd, Maureen
Secretary
11/04/1999 - 16/02/2022
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About APEX HYDRAULICS LIMITED

APEX HYDRAULICS LIMITED is an(a) Active company incorporated on 24/04/1987 with the registered office located at Tenter Fields, Thornhill Road Business Park, Dewsbury, West Yorkshire WF12 9QT. There are currently 4 active directors according to the latest confirmation statement. Number of employees 22 according to last financial statements.

Frequently Asked Questions

What is the current status of APEX HYDRAULICS LIMITED?

toggle

APEX HYDRAULICS LIMITED is currently Active. It was registered on 24/04/1987 .

Where is APEX HYDRAULICS LIMITED located?

toggle

APEX HYDRAULICS LIMITED is registered at Tenter Fields, Thornhill Road Business Park, Dewsbury, West Yorkshire WF12 9QT.

What does APEX HYDRAULICS LIMITED do?

toggle

APEX HYDRAULICS LIMITED operates in the Machining (25.62 - SIC 2007) sector.

How many employees does APEX HYDRAULICS LIMITED have?

toggle

APEX HYDRAULICS LIMITED had 22 employees in 2021.

What is the latest filing for APEX HYDRAULICS LIMITED?

toggle

The latest filing was on 31/01/2026: Total exemption full accounts made up to 2025-04-30.