CARLTON HYDRAULICS LIMITED

Register to unlock more data on OkredoRegister

CARLTON HYDRAULICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02339558

Incorporation date

26/01/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

Chesterton Road, Eastwood Trading Estate, Rotherham S65 1SUCopy
copy info iconCopy
See on map
Latest events (Record since 26/01/1989)
dot icon16/12/2025
Total exemption full accounts made up to 2025-04-30
dot icon05/08/2025
Confirmation statement made on 2025-08-05 with no updates
dot icon24/03/2025
Confirmation statement made on 2025-03-24 with updates
dot icon31/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon19/12/2024
Change of details for Mr John Francis Siddall as a person with significant control on 2024-12-18
dot icon19/12/2024
Confirmation statement made on 2024-12-19 with updates
dot icon31/07/2024
Confirmation statement made on 2024-07-31 with no updates
dot icon20/12/2023
Total exemption full accounts made up to 2023-04-30
dot icon26/11/2023
Termination of appointment of Kay Arslan as a secretary on 2023-11-26
dot icon26/11/2023
Appointment of Mr John Francis Siddall as a secretary on 2023-11-26
dot icon09/08/2023
Confirmation statement made on 2023-08-03 with no updates
dot icon26/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon09/08/2022
Confirmation statement made on 2022-08-03 with no updates
dot icon29/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon16/08/2021
Confirmation statement made on 2021-08-03 with no updates
dot icon04/02/2021
Total exemption full accounts made up to 2020-04-30
dot icon15/09/2020
Confirmation statement made on 2020-08-03 with no updates
dot icon08/11/2019
Total exemption full accounts made up to 2019-04-30
dot icon05/09/2019
Confirmation statement made on 2019-08-03 with no updates
dot icon22/10/2018
Total exemption full accounts made up to 2018-04-30
dot icon10/09/2018
Confirmation statement made on 2018-08-03 with no updates
dot icon16/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon13/09/2017
Confirmation statement made on 2017-08-03 with no updates
dot icon11/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon18/08/2016
Confirmation statement made on 2016-08-03 with updates
dot icon22/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon22/09/2015
Annual return made up to 2015-08-03 with full list of shareholders
dot icon21/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon12/09/2014
Annual return made up to 2014-08-03 with full list of shareholders
dot icon12/09/2014
Termination of appointment of Martyn Howard Siddall as a director on 2013-08-03
dot icon20/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon30/08/2013
Annual return made up to 2013-08-03 with full list of shareholders
dot icon29/08/2012
Annual return made up to 2012-08-03 with full list of shareholders
dot icon29/08/2012
Director's details changed for Ronald Charles Clayton on 2012-08-29
dot icon29/08/2012
Secretary's details changed for Mrs Kay Arslan on 2012-08-29
dot icon29/08/2012
Director's details changed for Mr Martyn Howard Siddall on 2012-08-29
dot icon29/08/2012
Director's details changed for John Francis Siddall on 2012-08-29
dot icon29/08/2012
Total exemption small company accounts made up to 2012-04-30
dot icon01/02/2012
Total exemption small company accounts made up to 2011-04-30
dot icon30/08/2011
Annual return made up to 2011-08-03 with full list of shareholders
dot icon03/11/2010
Total exemption small company accounts made up to 2010-04-30
dot icon24/08/2010
Annual return made up to 2010-08-03 with full list of shareholders
dot icon24/08/2010
Director's details changed for John Francis Siddall on 2010-08-03
dot icon11/12/2009
Total exemption small company accounts made up to 2009-04-30
dot icon16/10/2009
Secretary's details changed for Kay Moorfoot on 2009-10-16
dot icon19/08/2009
Return made up to 03/08/09; full list of members
dot icon07/11/2008
Total exemption small company accounts made up to 2008-04-30
dot icon29/09/2008
Return made up to 03/08/08; full list of members
dot icon12/11/2007
Total exemption small company accounts made up to 2007-04-30
dot icon12/11/2007
New director appointed
dot icon14/09/2007
Return made up to 03/08/07; no change of members
dot icon10/12/2006
Total exemption small company accounts made up to 2006-04-30
dot icon03/11/2006
Return made up to 03/08/06; full list of members
dot icon07/12/2005
Total exemption small company accounts made up to 2005-04-30
dot icon23/08/2005
Return made up to 03/08/05; full list of members
dot icon02/03/2005
Total exemption small company accounts made up to 2004-04-30
dot icon21/10/2004
Return made up to 03/08/04; full list of members
dot icon20/04/2004
Director's particulars changed
dot icon04/03/2004
Total exemption small company accounts made up to 2003-04-30
dot icon24/09/2003
Return made up to 03/08/03; full list of members
dot icon24/09/2003
New secretary appointed
dot icon24/09/2003
New director appointed
dot icon01/03/2003
Total exemption small company accounts made up to 2002-04-30
dot icon07/10/2002
Return made up to 03/08/02; full list of members
dot icon21/01/2002
Total exemption small company accounts made up to 2001-04-30
dot icon09/08/2001
Return made up to 03/08/01; full list of members
dot icon11/01/2001
Accounts for a small company made up to 2000-04-30
dot icon29/08/2000
Return made up to 03/08/00; full list of members
dot icon24/12/1999
Accounts for a small company made up to 1999-04-30
dot icon31/08/1999
Return made up to 03/08/99; full list of members
dot icon05/05/1999
Particulars of mortgage/charge
dot icon24/01/1999
Accounts for a small company made up to 1998-04-30
dot icon02/09/1998
Return made up to 03/08/98; no change of members
dot icon23/02/1998
Accounts for a small company made up to 1997-04-30
dot icon05/01/1998
Return made up to 03/08/97; no change of members
dot icon05/01/1998
Director's particulars changed
dot icon13/08/1997
Director's particulars changed
dot icon05/03/1997
Full accounts made up to 1996-04-30
dot icon27/08/1996
Return made up to 03/08/96; full list of members
dot icon01/03/1996
Full accounts made up to 1995-04-30
dot icon15/02/1996
Resolutions
dot icon20/09/1995
Return made up to 03/08/95; no change of members
dot icon12/12/1994
Full accounts made up to 1994-04-30
dot icon16/09/1994
Return made up to 03/08/94; no change of members
dot icon21/01/1994
Accounts for a small company made up to 1993-04-30
dot icon23/09/1993
Return made up to 03/08/93; full list of members
dot icon16/11/1992
Accounts for a small company made up to 1992-04-30
dot icon25/08/1992
Return made up to 03/08/92; no change of members
dot icon04/02/1992
Accounts for a small company made up to 1991-04-30
dot icon27/11/1991
Return made up to 03/08/91; no change of members
dot icon11/01/1991
Accounts for a small company made up to 1990-04-30
dot icon29/08/1990
Registered office changed on 29/08/90 from: unit 6 sheffield haulage & storage est chestererton road eastwood trading est rotherham
dot icon29/08/1990
Return made up to 03/08/90; full list of members
dot icon31/10/1989
Accounting reference date extended from 31/03 to 30/04
dot icon28/09/1989
Wd 21/09/89 ad 12/09/89--------- £ si 98@1=98 £ ic 2/100
dot icon27/07/1989
Memorandum and Articles of Association
dot icon20/07/1989
Certificate of change of name
dot icon20/07/1989
Certificate of change of name
dot icon19/07/1989
Registered office changed on 19/07/89 from: 2 baches street london N1 6UB
dot icon19/07/1989
Director resigned;new director appointed
dot icon19/07/1989
Secretary resigned;new secretary appointed
dot icon17/07/1989
Resolutions
dot icon26/01/1989
Incorporation
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
30/04/2025
dot iconNext confirmation date
05/08/2026
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
10
1.30M
-
0.00
694.96K
-
2022
11
1.37M
-
0.00
748.88K
-
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
Mr Ronald Charles Clayton
Director
12/12/2002 - Present
3
Mr John Francis Siddall
Director
05/09/2007 - Present
3
Arslan, Kay
Secretary
12/12/2002 - 26/11/2023
-
Siddall, John Francis
Secretary
26/11/2023 - Present
-

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

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 CARLTON HYDRAULICS LIMITED

CARLTON HYDRAULICS LIMITED is an(a) Active company incorporated on 26/01/1989 with the registered office located at Chesterton Road, Eastwood Trading Estate, Rotherham S65 1SU. 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 CARLTON HYDRAULICS LIMITED?

toggle

CARLTON HYDRAULICS LIMITED is currently Active. It was registered on 26/01/1989 .

Where is CARLTON HYDRAULICS LIMITED located?

toggle

CARLTON HYDRAULICS LIMITED is registered at Chesterton Road, Eastwood Trading Estate, Rotherham S65 1SU.

What does CARLTON HYDRAULICS LIMITED do?

toggle

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

What is the latest filing for CARLTON HYDRAULICS LIMITED?

toggle

The latest filing was on 16/12/2025: Total exemption full accounts made up to 2025-04-30.