Background WavePink WaveYellow Wave

PRECISION HYDRAULIC CYLINDERS (UK) LIMITED (04304337)

PRECISION HYDRAULIC CYLINDERS (UK) LIMITED (04304337) is an active UK company. incorporated on 15 October 2001. with registered office in Northumberland. The company operates in the Manufacturing sector, engaged in unknown sic code (28120). PRECISION HYDRAULIC CYLINDERS (UK) LIMITED has been registered for 24 years. Current directors include GUTHRIE, Daniel John, KOCH, Shonna Lea, LUTON, Stanley Scott.

Company Number
04304337
Status
active
Type
ltd
Incorporated
15 October 2001
Age
24 years
Address
Bassington Industrial Estate, Northumberland, NE23 8AE
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28120)
Directors
GUTHRIE, Daniel John, KOCH, Shonna Lea, LUTON, Stanley Scott
SIC Codes
28120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRECISION HYDRAULIC CYLINDERS (UK) LIMITED

PRECISION HYDRAULIC CYLINDERS (UK) LIMITED is an active company incorporated on 15 October 2001 with the registered office located in Northumberland. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28120). PRECISION HYDRAULIC CYLINDERS (UK) LIMITED was registered 24 years ago.(SIC: 28120)

Status

active

Active since 24 years ago

Company No

04304337

LTD Company

Age

24 Years

Incorporated 15 October 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 15 October 2025 (5 months ago)
Submitted on 24 October 2025 (5 months ago)

Next Due

Due by 29 October 2026
For period ending 15 October 2026

Previous Company Names

CROSSCO (647) LIMITED
From: 15 October 2001To: 22 October 2001
Contact
Address

Bassington Industrial Estate Cramlington Northumberland, NE23 8AE,

Timeline

19 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Oct 01
Loan Secured
Feb 14
Director Left
Nov 14
Director Joined
Jan 15
Director Left
Jan 15
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Director Left
Oct 18
Director Joined
Oct 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Aug 19
Director Joined
Apr 21
Director Left
Apr 21
Director Joined
Jun 24
Director Left
Jun 24
Director Joined
Jun 25
Director Left
Jun 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

KOCH, Shonna Lea

Active
High Holborn, LondonWC1V 6BX
Secretary
Appointed 05 Nov 2018

GUTHRIE, Daniel John

Active
High Holborn, LondonWC1V 6BX
Born July 1961
Director
Appointed 07 May 2025

KOCH, Shonna Lea

Active
High Holborn, LondonWC1V 6BX
Born March 1973
Director
Appointed 05 Nov 2018

LUTON, Stanley Scott

Active
High Holborn, LondonWC1V 6BX
Born December 1963
Director
Appointed 20 May 2024

MACDONALD, Gordon

Resigned
Bassington Industrial Estate, NorthumberlandNE23 8AE
Secretary
Appointed 24 Oct 2014
Resigned 28 Sept 2018

SCOTT, Robert William

Resigned
Bassington Industrial Estate, NorthumberlandNE23 8AE
Secretary
Appointed 16 Oct 2001
Resigned 24 Oct 2014

DICKINSON DEES

Resigned
St Anns Wharf, Newcastle Upon TyneNE99 1SB
Corporate nominee secretary
Appointed 15 Oct 2001
Resigned 16 Oct 2001

ALMANDINGER, Travis James

Resigned
High Holborn, LondonWC1V 6BX
Born September 1972
Director
Appointed 05 Nov 2018
Resigned 08 May 2024

BARCLAY, Christopher Scott

Resigned
Business Drive, Wilmington28405
Born September 1958
Director
Appointed 16 Oct 2001
Resigned 01 Mar 2021

BROWN, Charles David, Mr.

Resigned
High Holborn, LondonWC1V 6BX
Born February 1972
Director
Appointed 01 Mar 2021
Resigned 07 May 2025

CARE, Timothy James

Resigned
West House Whorlton Hall Farm, Newcastle Upon TyneNE5 1NP
Born August 1961
Nominee director
Appointed 15 Oct 2001
Resigned 16 Oct 2001

HAGUE, John

Resigned
Bassington Industrial Estate, NorthumberlandNE23 8AE
Born December 1964
Director
Appointed 23 Oct 2018
Resigned 05 Aug 2019

MACDONALD, Gordon

Resigned
Bassington Industrial Estate, NorthumberlandNE23 8AE
Born April 1967
Director
Appointed 24 Oct 2014
Resigned 28 Sept 2018

SCOTT, Robert William

Resigned
Bassington Industrial Estate, NorthumberlandNE23 8AE
Born December 1946
Director
Appointed 16 Oct 2001
Resigned 24 Oct 2014

TOWNSEND, David

Resigned
N. Cherry Street, Winston-Salem
Born May 1957
Director
Appointed 16 Oct 2001
Resigned 24 Oct 2014

Persons with significant control

1

Leggett Road, CarthageMO 64836

Nature of Control

Significant influence or control
Notified 01 Feb 2018
Fundings
Financials
Latest Activities

Filing History

123

Change Person Director Company With Change Date
24 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
24 October 2025
CH01Change of Director Details
Confirmation Statement With Updates
24 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2025
TM01Termination of Director
Accounts With Accounts Type Full
30 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2024
TM01Termination of Director
Accounts With Accounts Type Full
8 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
19 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 March 2023
CH03Change of Secretary Details
Change Sail Address Company With Old Address New Address
21 February 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
21 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
18 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 October 2021
CH03Change of Secretary Details
Accounts With Accounts Type Full
1 October 2021
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
30 September 2021
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
19 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2021
TM01Termination of Director
Accounts With Accounts Type Full
5 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
19 October 2020
CH01Change of Director Details
Confirmation Statement With Updates
17 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
17 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
17 October 2019
CH01Change of Director Details
Accounts With Accounts Type Full
5 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 August 2019
TM01Termination of Director
Withdrawal Of A Person With Significant Control Statement
17 January 2019
PSC09Update to PSC Statements
Change Account Reference Date Company Current Shortened
6 December 2018
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
12 November 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
12 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2018
AP01Appointment of Director
Confirmation Statement With No Updates
29 October 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 October 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control Statement
24 October 2018
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
24 October 2018
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
10 October 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 October 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
22 August 2018
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
27 July 2018
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
26 July 2018
AD03Change of Location of Company Records
Mortgage Satisfy Charge Full
1 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 February 2018
MR04Satisfaction of Charge
Resolution
12 December 2017
RESOLUTIONSResolutions
Confirmation Statement With No Updates
25 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
16 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2015
AR01AR01
Change Person Director Company With Change Date
20 October 2015
CH01Change of Director Details
Accounts With Accounts Type Full
7 May 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
27 January 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
27 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 January 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 October 2014
AR01AR01
Accounts With Accounts Type Full
8 May 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
13 February 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
22 October 2013
AR01AR01
Accounts With Accounts Type Full
25 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2012
AR01AR01
Accounts With Accounts Type Full
18 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2011
AR01AR01
Accounts With Accounts Type Full
24 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2010
AR01AR01
Accounts With Accounts Type Full
11 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2009
AR01AR01
Move Registers To Sail Company
10 November 2009
AD03Change of Location of Company Records
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Sail Address Company
10 November 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
25 August 2009
AAAnnual Accounts
Legacy
3 November 2008
363aAnnual Return
Accounts With Accounts Type Full
21 May 2008
AAAnnual Accounts
Legacy
31 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 May 2007
AAAnnual Accounts
Legacy
15 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 April 2006
AAAnnual Accounts
Legacy
25 October 2005
363sAnnual Return (shuttle)
Resolution
25 July 2005
RESOLUTIONSResolutions
Resolution
25 July 2005
RESOLUTIONSResolutions
Resolution
25 July 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 May 2005
AAAnnual Accounts
Auditors Resignation Company
13 January 2005
AUDAUD
Legacy
16 November 2004
363sAnnual Return (shuttle)
Legacy
22 June 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
17 April 2004
AAAnnual Accounts
Legacy
17 February 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
4 November 2003
AAAnnual Accounts
Legacy
22 October 2003
363sAnnual Return (shuttle)
Legacy
6 November 2002
363sAnnual Return (shuttle)
Legacy
29 August 2002
395Particulars of Mortgage or Charge
Legacy
5 May 2002
88(2)R88(2)R
Legacy
5 May 2002
123Notice of Increase in Nominal Capital
Resolution
5 May 2002
RESOLUTIONSResolutions
Resolution
5 May 2002
RESOLUTIONSResolutions
Resolution
5 May 2002
RESOLUTIONSResolutions
Legacy
6 February 2002
395Particulars of Mortgage or Charge
Legacy
18 December 2001
287Change of Registered Office
Legacy
11 December 2001
288aAppointment of Director or Secretary
Legacy
16 November 2001
288aAppointment of Director or Secretary
Legacy
13 November 2001
288aAppointment of Director or Secretary
Legacy
8 November 2001
287Change of Registered Office
Legacy
25 October 2001
288bResignation of Director or Secretary
Legacy
25 October 2001
288bResignation of Director or Secretary
Legacy
25 October 2001
225Change of Accounting Reference Date
Certificate Change Of Name Company
22 October 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
15 October 2001
NEWINCIncorporation