C & C HYDRAULICS LIMITED

Register to unlock more data on OkredoRegister

C & C HYDRAULICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03272188

Incorporation date

31/10/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 3 Aireside Business Park, Royd Ings Avenue, Keighley, West Yorkshire BD21 4BZCopy
copy info iconCopy
See on map
Latest events (Record since 31/10/1996)
dot icon17/11/2025
Confirmation statement made on 2025-10-31 with updates
dot icon14/11/2025
Director's details changed for Miss Leanne Couch on 2024-12-16
dot icon23/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon11/11/2024
Confirmation statement made on 2024-10-31 with updates
dot icon07/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon04/11/2023
Confirmation statement made on 2023-10-31 with updates
dot icon20/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon30/03/2023
Appointment of Miss Leanne Couch as a director on 2023-03-30
dot icon30/03/2023
Appointment of Miss Lisa Couch as a director on 2023-03-30
dot icon09/11/2022
Confirmation statement made on 2022-10-31 with updates
dot icon01/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon01/11/2021
Confirmation statement made on 2021-10-31 with updates
dot icon01/11/2021
Director's details changed for Mr Ian Paul Couch on 2021-10-31
dot icon18/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon03/11/2020
Confirmation statement made on 2020-10-31 with updates
dot icon26/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon17/01/2020
Registration of charge 032721880007, created on 2020-01-15
dot icon19/11/2019
Confirmation statement made on 2019-10-31 with no updates
dot icon15/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon10/12/2018
Registration of charge 032721880006, created on 2018-11-27
dot icon31/10/2018
Confirmation statement made on 2018-10-31 with no updates
dot icon30/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon14/11/2017
Confirmation statement made on 2017-10-31 with updates
dot icon03/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon31/10/2016
Confirmation statement made on 2016-10-31 with updates
dot icon16/02/2016
Total exemption small company accounts made up to 2015-12-31
dot icon03/11/2015
Annual return made up to 2015-10-31 with full list of shareholders
dot icon01/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon04/11/2014
Annual return made up to 2014-10-31 with full list of shareholders
dot icon08/10/2014
Appointment of Mrs Lorraine Couch as a director on 2014-10-01
dot icon08/10/2014
Termination of appointment of Ian Tiler as a director on 2014-10-01
dot icon26/02/2014
Total exemption small company accounts made up to 2013-12-31
dot icon04/11/2013
Annual return made up to 2013-10-31 with full list of shareholders
dot icon23/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon05/11/2012
Annual return made up to 2012-10-31 with full list of shareholders
dot icon18/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon03/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon17/04/2012
Registered office address changed from Unit J Castlefields Ind Estate Crossflatts Bingley West Yorkshire BD16 2AF on 2012-04-17
dot icon01/03/2012
Director's details changed for Mr Ian Tiler on 2012-01-03
dot icon10/11/2011
Annual return made up to 2011-10-31 with full list of shareholders
dot icon28/10/2011
Particulars of a mortgage or charge / charge no: 5
dot icon07/10/2011
Particulars of a mortgage or charge / charge no: 4
dot icon10/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon01/11/2010
Annual return made up to 2010-10-31 with full list of shareholders
dot icon26/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon02/11/2009
Annual return made up to 2009-10-31 with full list of shareholders
dot icon02/11/2009
Director's details changed for Ian Tiler on 2009-10-01
dot icon02/11/2009
Director's details changed for Ian Paul Couch on 2009-10-01
dot icon20/03/2009
Total exemption small company accounts made up to 2008-12-31
dot icon05/11/2008
Return made up to 31/10/08; full list of members
dot icon20/03/2008
Total exemption small company accounts made up to 2007-12-31
dot icon20/12/2007
Return made up to 31/10/07; full list of members
dot icon14/03/2007
Total exemption small company accounts made up to 2006-12-31
dot icon14/11/2006
Return made up to 31/10/06; full list of members
dot icon16/08/2006
Director's particulars changed
dot icon16/08/2006
Secretary's particulars changed
dot icon11/08/2006
Particulars of mortgage/charge
dot icon25/04/2006
Total exemption small company accounts made up to 2005-12-31
dot icon27/02/2006
Return made up to 31/10/05; full list of members
dot icon27/02/2006
Location of register of members
dot icon11/01/2006
New director appointed
dot icon17/05/2005
Total exemption small company accounts made up to 2004-12-31
dot icon25/04/2005
Director resigned
dot icon25/10/2004
Return made up to 31/10/04; full list of members
dot icon21/04/2004
Accounts for a small company made up to 2003-12-31
dot icon19/10/2003
Return made up to 31/10/03; full list of members
dot icon16/04/2003
Accounts for a small company made up to 2002-12-31
dot icon23/10/2002
Return made up to 31/10/02; full list of members
dot icon27/05/2002
Accounts for a small company made up to 2001-12-31
dot icon08/11/2001
Return made up to 31/10/01; full list of members
dot icon04/06/2001
Accounts for a small company made up to 2000-12-31
dot icon04/06/2001
Accounting reference date shortened from 28/02/01 to 31/12/00
dot icon15/01/2001
Return made up to 31/10/00; full list of members
dot icon19/09/2000
Return made up to 31/10/99; full list of members
dot icon04/08/2000
Declaration of satisfaction of mortgage/charge
dot icon04/08/2000
Declaration of satisfaction of mortgage/charge
dot icon14/07/2000
Accounts for a small company made up to 2000-02-29
dot icon19/05/2000
Particulars of mortgage/charge
dot icon09/12/1999
Accounts for a small company made up to 1999-02-28
dot icon13/04/1999
Particulars of mortgage/charge
dot icon13/11/1998
Return made up to 31/10/98; change of members
dot icon23/10/1998
Accounts for a small company made up to 1998-02-28
dot icon26/01/1998
Memorandum and Articles of Association
dot icon22/01/1998
Certificate of change of name
dot icon22/01/1998
Ad 12/12/97--------- £ si 67@1=67 £ ic 100/167
dot icon20/01/1998
New director appointed
dot icon20/01/1998
New secretary appointed
dot icon20/01/1998
Secretary resigned;director resigned
dot icon20/01/1998
Registered office changed on 20/01/98 from: unit 54 commerce court cutler heights lane bradford BD4 8NW
dot icon22/12/1997
Return made up to 31/10/97; full list of members
dot icon22/12/1997
New secretary appointed
dot icon21/02/1997
Accounting reference date extended from 31/10/97 to 28/02/98
dot icon13/02/1997
Ad 06/11/96--------- £ si 99@1=99 £ ic 1/100
dot icon22/11/1996
Resolutions
dot icon13/11/1996
New secretary appointed;new director appointed
dot icon13/11/1996
New director appointed
dot icon13/11/1996
Secretary resigned
dot icon13/11/1996
Director resigned
dot icon13/11/1996
Registered office changed on 13/11/96 from: 12 york place leeds west yorkshire LS1 2DS
dot icon31/10/1996
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

9
2022
change arrow icon+124.38 % *

* during past year

Cash in Bank

£115,649.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
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
10
1.32M
-
0.00
51.54K
-
2022
9
1.32M
-
0.00
115.65K
-
2022
9
1.32M
-
0.00
115.65K
-

Employees

2022

Employees

9 Descended-10 % *

Net Assets(GBP)

1.32M £Descended-0.14 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

115.65K £Ascended124.38 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Styan, Roger
Director
05/11/1996 - 01/10/1997
2
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
30/10/1996 - 05/11/1996
12711
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
30/10/1996 - 05/11/1996
12820
Mr Ian Paul Couch
Director
06/11/1996 - Present
2
Chapel, Andre
Director
11/12/1997 - 07/12/2004
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About C & C HYDRAULICS LIMITED

C & C HYDRAULICS LIMITED is an(a) Active company incorporated on 31/10/1996 with the registered office located at Unit 3 Aireside Business Park, Royd Ings Avenue, Keighley, West Yorkshire BD21 4BZ. There are currently 5 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of C & C HYDRAULICS LIMITED?

toggle

C & C HYDRAULICS LIMITED is currently Active. It was registered on 31/10/1996 .

Where is C & C HYDRAULICS LIMITED located?

toggle

C & C HYDRAULICS LIMITED is registered at Unit 3 Aireside Business Park, Royd Ings Avenue, Keighley, West Yorkshire BD21 4BZ.

What does C & C HYDRAULICS LIMITED do?

toggle

C & C HYDRAULICS LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

How many employees does C & C HYDRAULICS LIMITED have?

toggle

C & C HYDRAULICS LIMITED had 9 employees in 2022.

What is the latest filing for C & C HYDRAULICS LIMITED?

toggle

The latest filing was on 17/11/2025: Confirmation statement made on 2025-10-31 with updates.