BRANCH HYDRAULIC SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

BRANCH HYDRAULIC SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01259069

Incorporation date

18/05/1976

Size

Dormant

Contacts

Registered address

Registered address

Bollin House, Riverside Business Park, Wilmslow SK9 1DPCopy
copy info iconCopy
See on map
Latest events (Record since 25/11/1987)
dot icon12/09/2025
Accounts for a dormant company made up to 2024-12-30
dot icon13/06/2025
Confirmation statement made on 2025-05-10 with no updates
dot icon21/10/2024
Accounts for a dormant company made up to 2023-12-30
dot icon24/06/2024
Confirmation statement made on 2024-05-10 with no updates
dot icon29/09/2023
Accounts for a dormant company made up to 2022-12-30
dot icon13/06/2023
Confirmation statement made on 2023-05-10 with no updates
dot icon08/05/2023
Termination of appointment of Bryce Rowan Brooks as a director on 2023-04-30
dot icon08/05/2023
Appointment of Mr Michael John England as a director on 2023-04-12
dot icon15/09/2022
Accounts for a dormant company made up to 2021-12-30
dot icon18/05/2022
Confirmation statement made on 2022-05-10 with no updates
dot icon13/12/2021
Director's details changed for Mr Bryce Rowan Brooks on 2021-10-21
dot icon28/09/2021
Accounts for a dormant company made up to 2020-12-30
dot icon12/05/2021
Confirmation statement made on 2021-05-10 with no updates
dot icon24/12/2020
Accounts for a dormant company made up to 2019-12-30
dot icon26/11/2020
Director's details changed for Mr Bryce Rowan Brooks on 2020-10-17
dot icon26/05/2020
Confirmation statement made on 2020-05-10 with no updates
dot icon18/05/2020
Termination of appointment of Christopher James Way as a secretary on 2020-01-31
dot icon19/12/2019
Accounts for a dormant company made up to 2018-12-30
dot icon30/09/2019
Previous accounting period shortened from 2018-12-31 to 2018-12-30
dot icon31/08/2019
Compulsory strike-off action has been discontinued
dot icon28/08/2019
Confirmation statement made on 2019-05-10 with updates
dot icon30/07/2019
First Gazette notice for compulsory strike-off
dot icon08/05/2019
Notification of Fluidpower Shared Services Limited as a person with significant control on 2019-05-01
dot icon08/05/2019
Cessation of Group Hes Limited as a person with significant control on 2019-05-01
dot icon13/02/2019
Termination of appointment of Stuart Gavin Diesel as a director on 2018-11-30
dot icon21/12/2018
Registered office address changed from Pimbo Road Pimbo Road Skelmersdale WN8 9RB England to Bollin House Riverside Business Park Wilmslow SK9 1DP on 2018-12-21
dot icon12/11/2018
Appointment of Mr Russell Cash as a director on 2018-11-01
dot icon11/10/2018
Termination of appointment of Sean Mark Fennon as a director on 2018-10-01
dot icon12/06/2018
Current accounting period extended from 2018-06-30 to 2018-12-31
dot icon10/05/2018
Confirmation statement made on 2018-05-10 with no updates
dot icon11/12/2017
Confirmation statement made on 2017-11-30 with updates
dot icon19/10/2017
Registered office address changed from Dowco House Unit J Innsworth Technology Park, Innsworth, Gloucester Gloucestershire GL3 1DL to Pimbo Road Pimbo Road Skelmersdale WN8 9RB on 2017-10-19
dot icon17/10/2017
Notification of Group Hes Limited as a person with significant control on 2017-10-11
dot icon17/10/2017
Cessation of Stuart Gavin Diesel as a person with significant control on 2017-10-11
dot icon17/10/2017
Appointment of Mr Sean Mark Fennon as a director on 2017-10-11
dot icon17/10/2017
Appointment of Mr Bryce Rowan Brooks as a director on 2017-10-11
dot icon17/10/2017
Satisfaction of charge 2 in full
dot icon17/10/2017
Satisfaction of charge 3 in full
dot icon17/10/2017
Satisfaction of charge 4 in full
dot icon11/10/2017
Accounts for a dormant company made up to 2017-06-30
dot icon20/01/2017
Accounts for a dormant company made up to 2016-06-30
dot icon23/12/2016
Confirmation statement made on 2016-11-30 with updates
dot icon15/12/2015
Accounts for a dormant company made up to 2015-06-30
dot icon07/12/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon04/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon20/11/2014
Accounts for a dormant company made up to 2014-06-30
dot icon23/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon19/11/2013
Accounts for a dormant company made up to 2013-06-30
dot icon17/12/2012
Annual return made up to 2012-11-30 with full list of shareholders
dot icon06/12/2012
Accounts for a dormant company made up to 2012-06-30
dot icon22/12/2011
Accounts for a dormant company made up to 2011-06-30
dot icon01/12/2011
Annual return made up to 2011-11-30 with full list of shareholders
dot icon31/10/2011
Appointment of Mr Christopher James Way as a secretary
dot icon31/10/2011
Termination of appointment of Brian Read as a secretary
dot icon31/10/2011
Termination of appointment of Brian Read as a director
dot icon12/01/2011
Annual return made up to 2010-11-30 with full list of shareholders
dot icon06/10/2010
Accounts for a dormant company made up to 2010-06-30
dot icon18/01/2010
Annual return made up to 2009-11-30 with full list of shareholders
dot icon18/01/2010
Director's details changed for Alex Tatlow on 2009-11-30
dot icon21/12/2009
Total exemption small company accounts made up to 2009-06-30
dot icon01/12/2008
Return made up to 30/11/08; full list of members
dot icon25/11/2008
Accounts for a dormant company made up to 2008-06-30
dot icon14/12/2007
Return made up to 30/11/07; full list of members
dot icon19/11/2007
Accounts for a dormant company made up to 2007-06-30
dot icon19/01/2007
Accounts for a dormant company made up to 2006-06-30
dot icon05/12/2006
Return made up to 30/11/06; full list of members
dot icon15/03/2006
Accounts for a dormant company made up to 2005-06-30
dot icon10/02/2006
Director resigned
dot icon10/01/2006
Return made up to 30/11/05; full list of members
dot icon19/01/2005
Return made up to 30/11/04; full list of members
dot icon11/11/2004
Accounts for a dormant company made up to 2004-06-30
dot icon10/12/2003
Return made up to 30/11/03; full list of members
dot icon18/11/2003
Accounts for a dormant company made up to 2003-06-30
dot icon29/10/2003
Particulars of mortgage/charge
dot icon20/12/2002
Return made up to 30/11/02; full list of members
dot icon20/12/2002
New director appointed
dot icon11/12/2002
Full accounts made up to 2002-06-30
dot icon27/02/2002
Full accounts made up to 2001-06-30
dot icon21/01/2002
Return made up to 02/12/01; full list of members
dot icon07/03/2001
Full accounts made up to 2000-06-30
dot icon26/01/2001
Return made up to 02/12/00; full list of members
dot icon04/05/2000
Full accounts made up to 1999-06-30
dot icon10/01/2000
Return made up to 02/12/99; full list of members
dot icon06/08/1999
Registered office changed on 06/08/99 from: the site office unit j innsworth technology park insworth lane gloucester gloucestershire GL3 1DL
dot icon06/08/1999
Secretary resigned;director resigned
dot icon06/08/1999
Director resigned
dot icon06/08/1999
New secretary appointed;new director appointed
dot icon06/08/1999
New director appointed
dot icon28/04/1999
Accounts for a small company made up to 1998-06-30
dot icon28/04/1999
Director's particulars changed
dot icon28/04/1999
Director resigned
dot icon14/12/1998
Return made up to 02/12/98; full list of members
dot icon30/04/1998
Accounts for a small company made up to 1997-06-30
dot icon22/12/1997
Return made up to 02/12/97; no change of members
dot icon25/03/1997
Accounts for a small company made up to 1996-06-30
dot icon20/02/1997
Return made up to 02/12/96; full list of members
dot icon27/11/1996
Particulars of mortgage/charge
dot icon10/08/1996
Particulars of mortgage/charge
dot icon17/05/1996
New director appointed
dot icon17/05/1996
New director appointed
dot icon17/05/1996
Registered office changed on 17/05/96 from: prospect road cowes isle of wight PO31 7AD
dot icon09/05/1996
New director appointed
dot icon09/05/1996
Director resigned
dot icon09/05/1996
Director resigned
dot icon09/05/1996
Secretary resigned;director resigned
dot icon09/05/1996
New secretary appointed;new director appointed
dot icon08/05/1996
Accounting reference date extended from 30/04/96 to 30/06/96
dot icon06/12/1995
Return made up to 02/12/95; full list of members
dot icon08/11/1995
New director appointed
dot icon08/11/1995
Secretary's particulars changed
dot icon02/10/1995
Full accounts made up to 1995-03-31
dot icon09/05/1995
Accounting reference date extended from 31/03 to 30/04
dot icon03/01/1995
Return made up to 16/12/94; no change of members
dot icon07/11/1994
Director resigned
dot icon08/10/1994
New director appointed
dot icon09/09/1994
Secretary resigned;new secretary appointed
dot icon20/06/1994
Full accounts made up to 1994-03-31
dot icon17/05/1994
Director's particulars changed
dot icon17/05/1994
Director's particulars changed
dot icon07/02/1994
Secretary resigned;new secretary appointed
dot icon07/02/1994
Return made up to 29/12/93; no change of members
dot icon08/01/1994
Full accounts made up to 1993-03-31
dot icon23/12/1992
Return made up to 29/12/92; full list of members
dot icon16/11/1992
Secretary resigned;new secretary appointed
dot icon18/10/1992
Director resigned;new director appointed
dot icon24/09/1992
New director appointed
dot icon21/09/1992
Resolutions
dot icon16/09/1992
Director resigned
dot icon12/08/1992
Full accounts made up to 1992-03-31
dot icon27/07/1992
Declaration of satisfaction of mortgage/charge
dot icon16/06/1992
Director resigned
dot icon10/02/1992
Secretary resigned;new secretary appointed
dot icon10/02/1992
Director's particulars changed
dot icon10/02/1992
Return made up to 29/12/91; full list of members
dot icon16/12/1991
Full accounts made up to 1991-03-31
dot icon19/11/1991
Full accounts made up to 1990-09-04
dot icon28/05/1991
Accounting reference date shortened from 31/08 to 31/03
dot icon09/05/1991
Secretary's particulars changed
dot icon17/03/1991
Return made up to 29/12/90; full list of members
dot icon08/10/1990
New director appointed
dot icon28/09/1990
New director appointed
dot icon28/09/1990
Director resigned
dot icon28/09/1990
New secretary appointed
dot icon18/09/1990
Auditor's resignation
dot icon29/03/1990
Full accounts made up to 1989-08-31
dot icon29/03/1990
Return made up to 29/12/89; full list of members
dot icon30/11/1988
Full accounts made up to 1988-08-31
dot icon30/11/1988
Full accounts made up to 1987-08-31
dot icon30/11/1988
Return made up to 15/11/88; full list of members
dot icon25/11/1987
Full accounts made up to 1986-08-31
dot icon25/11/1987
Return made up to 29/04/87; full list of members
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/12/2024
dot iconNext confirmation date
10/05/2026
dot iconLast change occurred
30/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2024
dot iconNext account date
30/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
553.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
England, Michael John
Director
12/04/2023 - Present
14
Brooks, Bryce Rowan
Director
11/10/2017 - 30/04/2023
65
Cash, Russell
Director
01/11/2018 - Present
42
Tatlow, Alex
Director
01/12/2002 - Present
-

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRANCH HYDRAULIC SYSTEMS LIMITED

BRANCH HYDRAULIC SYSTEMS LIMITED is an(a) Active company incorporated on 18/05/1976 with the registered office located at Bollin House, Riverside Business Park, Wilmslow SK9 1DP. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRANCH HYDRAULIC SYSTEMS LIMITED?

toggle

BRANCH HYDRAULIC SYSTEMS LIMITED is currently Active. It was registered on 18/05/1976 .

Where is BRANCH HYDRAULIC SYSTEMS LIMITED located?

toggle

BRANCH HYDRAULIC SYSTEMS LIMITED is registered at Bollin House, Riverside Business Park, Wilmslow SK9 1DP.

What does BRANCH HYDRAULIC SYSTEMS LIMITED do?

toggle

BRANCH HYDRAULIC SYSTEMS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BRANCH HYDRAULIC SYSTEMS LIMITED?

toggle

The latest filing was on 12/09/2025: Accounts for a dormant company made up to 2024-12-30.