Background WavePink WaveYellow Wave

HYDRAQUIP HOSE & HYDRAULICS LIMITED (04937556)

HYDRAQUIP HOSE & HYDRAULICS LIMITED (04937556) is an active UK company. incorporated on 20 October 2003. with registered office in Cannock. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. HYDRAQUIP HOSE & HYDRAULICS LIMITED has been registered for 22 years. Current directors include COULSON, Jeffrey, HOGG, Mark Stephen, MEGARRELL, Gary Samuel.

Company Number
04937556
Status
active
Type
ltd
Incorporated
20 October 2003
Age
22 years
Address
Watling Street, Cannock, WS11 8LL
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
COULSON, Jeffrey, HOGG, Mark Stephen, MEGARRELL, Gary Samuel
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HYDRAQUIP HOSE & HYDRAULICS LIMITED

HYDRAQUIP HOSE & HYDRAULICS LIMITED is an active company incorporated on 20 October 2003 with the registered office located in Cannock. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. HYDRAQUIP HOSE & HYDRAULICS LIMITED was registered 22 years ago.(SIC: 46900)

Status

active

Active since 22 years ago

Company No

04937556

LTD Company

Age

22 Years

Incorporated 20 October 2003

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 30 September 2025 (6 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 20 October 2025 (5 months ago)
Submitted on 20 October 2025 (5 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 2026

Previous Company Names

UNIVERSAL HOSE LIMITED
From: 20 October 2003To: 10 August 2017
Contact
Address

Watling Street Bridgtown Cannock, WS11 8LL,

Previous Addresses

, Swan House 9 Queens Road, Brentwood, Essex, CM14 4HE, England
From: 2 November 2020To: 23 March 2022
, 11 Queens Road, Brentwood, Essex, CM14 4HE
From: 18 March 2014To: 2 November 2020
, Abacus House 68a North Street, Romford, Essex, RM1 1DA
From: 7 November 2012To: 18 March 2014
, 68a North Street, Romford, Essex, RM1 1DA
From: 20 October 2003To: 7 November 2012
Timeline

23 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Oct 03
Director Left
Jan 11
Loan Cleared
Jun 13
Director Left
Nov 13
Director Left
Dec 13
Funding Round
Mar 15
Director Joined
Feb 17
Funding Round
Sept 17
Director Joined
Dec 20
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Owner Exit
Mar 22
Owner Exit
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Funding Round
May 22
Director Joined
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Left
Apr 25
3
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

COULSON, Jeffrey

Active
Bridgtown, CannockWS11 8LL
Born May 1985
Director
Appointed 01 Dec 2020

HOGG, Mark Stephen

Active
Bridgtown, CannockWS11 8LL
Born June 1974
Director
Appointed 22 Mar 2022

MEGARRELL, Gary Samuel

Active
Bridgtown, CannockWS11 8LL
Born October 1976
Director
Appointed 31 Dec 2024

WRAY, Nigel Philip

Resigned
Queens Road, BrentwoodCM14 4HE
Secretary
Appointed 20 Oct 2003
Resigned 13 Apr 2017

QA REGISTRARS LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee secretary
Appointed 20 Oct 2003
Resigned 20 Oct 2003

CARPENTER, Iain Matthew

Resigned
Bridgtown, CannockWS11 8LL
Born June 1973
Director
Appointed 22 Mar 2022
Resigned 21 Apr 2025

ENNIS, Fintan Cornelius

Resigned
9 Queens Road, BrentwoodCM14 4HE
Born February 1962
Director
Appointed 17 Feb 2009
Resigned 22 Mar 2022

FERWERDA, Tim Arne

Resigned
Bridgtown, CannockWS11 8LL
Born August 1977
Director
Appointed 22 Mar 2022
Resigned 31 Dec 2024

HAND, Paul

Resigned
Oak Dell, CrawleyRH10 7TP
Born January 1969
Director
Appointed 01 Jan 2006
Resigned 13 Nov 2013

MACBAIN, Duncan Munro

Resigned
9 Queens Road, BrentwoodCM14 4HE
Born April 1961
Director
Appointed 20 Oct 2003
Resigned 22 Mar 2022

MACBAIN, Jay Luke

Resigned
Bridgtown, CannockWS11 8LL
Born October 1987
Director
Appointed 07 Feb 2017
Resigned 31 Dec 2024

SMITH, Michael Leonard

Resigned
28 Byron Close, HorshamRH12 5PA
Born September 1949
Director
Appointed 20 Oct 2003
Resigned 15 Nov 2010

QA NOMINEES LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee director
Appointed 20 Oct 2003
Resigned 20 Oct 2003

Persons with significant control

3

1 Active
2 Ceased
Bridgtown, CannockWS11 8LL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Mar 2022

Mr Duncan Munro Macbain

Ceased
9 Queens Road, BrentwoodCM14 4HE
Born April 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Ceased 22 Mar 2022

Mr Fintan Cornelius Ennis

Ceased
9 Queens Road, BrentwoodCM14 4HE
Born February 1962

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 22 Mar 2022
Fundings
Financials
Latest Activities

Filing History

106

Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
29 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
10 October 2022
AAAnnual Accounts
Capital Allotment Shares
5 May 2022
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
23 March 2022
RP04CS01RP04CS01
Change Registered Office Address Company With Date Old Address New Address
23 March 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
23 March 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Capital Allotment Shares
23 March 2022
RP04SH01RP04SH01
Appoint Person Director Company With Name Date
23 March 2022
AP01Appointment of Director
Second Filing Capital Allotment Shares
23 March 2022
RP04SH01RP04SH01
Appoint Person Director Company With Name Date
23 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
9 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 February 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Full
6 January 2022
AAAnnual Accounts
Resolution
30 December 2021
RESOLUTIONSResolutions
Memorandum Articles
30 December 2021
MAMA
Confirmation Statement With No Updates
24 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 December 2020
AP01Appointment of Director
Confirmation Statement With No Updates
5 November 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 November 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Capital Allotment Shares
28 September 2017
SH01Allotment of Shares
Resolution
10 August 2017
RESOLUTIONSResolutions
Resolution
18 July 2017
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
19 April 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
7 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Medium
13 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2015
AR01AR01
Accounts With Accounts Type Medium
3 September 2015
AAAnnual Accounts
Change Person Director Company With Change Date
4 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 August 2015
CH03Change of Secretary Details
Capital Allotment Shares
13 March 2015
SH01Allotment of Shares
Resolution
13 March 2015
RESOLUTIONSResolutions
Resolution
19 January 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Change Person Director Company With Change Date
10 November 2014
CH01Change of Director Details
Accounts With Accounts Type Medium
6 September 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
18 March 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 December 2013
AR01AR01
Termination Director Company With Name
2 December 2013
TM01Termination of Director
Termination Director Company With Name
14 November 2013
TM01Termination of Director
Accounts With Accounts Type Full
23 July 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 June 2013
MR04Satisfaction of Charge
Legacy
30 March 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
7 November 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
7 November 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
7 November 2012
CH01Change of Director Details
Accounts With Accounts Type Small
7 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2011
AR01AR01
Accounts With Accounts Type Small
7 June 2011
AAAnnual Accounts
Termination Director Company With Name
28 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2009
AR01AR01
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 September 2009
AAAnnual Accounts
Legacy
17 April 2009
288aAppointment of Director or Secretary
Legacy
9 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 September 2008
AAAnnual Accounts
Legacy
13 December 2007
363sAnnual Return (shuttle)
Legacy
20 October 2007
403aParticulars of Charge Subject to s859A
Legacy
14 June 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
15 May 2007
AAAnnual Accounts
Legacy
9 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 May 2006
AAAnnual Accounts
Legacy
19 January 2006
288aAppointment of Director or Secretary
Legacy
10 January 2006
363sAnnual Return (shuttle)
Legacy
1 November 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
23 September 2005
AAAnnual Accounts
Legacy
11 November 2004
363sAnnual Return (shuttle)
Legacy
28 April 2004
88(2)R88(2)R
Legacy
28 April 2004
288aAppointment of Director or Secretary
Legacy
20 January 2004
225Change of Accounting Reference Date
Legacy
9 December 2003
395Particulars of Mortgage or Charge
Legacy
24 November 2003
288aAppointment of Director or Secretary
Legacy
6 November 2003
287Change of Registered Office
Legacy
6 November 2003
288aAppointment of Director or Secretary
Legacy
31 October 2003
288bResignation of Director or Secretary
Legacy
31 October 2003
288bResignation of Director or Secretary
Legacy
31 October 2003
287Change of Registered Office
Incorporation Company
20 October 2003
NEWINCIncorporation