Background WavePink WaveYellow Wave

LEICESTER HOSE & HYDRAULICS LIMITED (05503237)

LEICESTER HOSE & HYDRAULICS LIMITED (05503237) is an active UK company. incorporated on 8 July 2005. with registered office in Bristol. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. LEICESTER HOSE & HYDRAULICS LIMITED has been registered for 20 years. Current directors include CARPENTER, Mark John, STENSTRÖM, Klas Oskar.

Company Number
05503237
Status
active
Type
ltd
Incorporated
8 July 2005
Age
20 years
Address
Westbury Court Church Road, Bristol, BS9 3EF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CARPENTER, Mark John, STENSTRÖM, Klas Oskar
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEICESTER HOSE & HYDRAULICS LIMITED

LEICESTER HOSE & HYDRAULICS LIMITED is an active company incorporated on 8 July 2005 with the registered office located in Bristol. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. LEICESTER HOSE & HYDRAULICS LIMITED was registered 20 years ago.(SIC: 82990)

Status

active

Active since 20 years ago

Company No

05503237

LTD Company

Age

20 Years

Incorporated 8 July 2005

Size

N/A

Accounts

ARD: 29/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 December 2025 (3 months ago)
Period: 31 December 2023 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 29 September 2026
Period: 1 January 2025 - 29 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 8 August 2025 (7 months ago)
Submitted on 11 August 2025 (7 months ago)

Next Due

Due by 22 August 2026
For period ending 8 August 2026
Contact
Address

Westbury Court Church Road Westbury-On-Trym Bristol, BS9 3EF,

Previous Addresses

C/O Leicester Hose & Hydraulics Limited Unit E Pasture Lane Leicester Leicestershire LE1 4EY England
From: 22 June 2023To: 4 January 2024
Pavilion Way Loughborough Leicestershire LE11 5GW
From: 12 August 2015To: 22 June 2023
Pavillion Way, Off Jubilee Drive Loughborough Leicestershire LE11 5GW
From: 8 July 2005To: 12 August 2015
Timeline

13 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Jul 05
Director Left
Feb 13
Capital Reduction
Oct 19
Share Buyback
Oct 19
Owner Exit
Oct 23
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Owner Exit
Jan 24
Director Left
Aug 24
Director Joined
Aug 24
Director Left
Apr 25
Director Joined
Apr 25
2
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

CARPENTER, Mark John

Active
Church Road, BristolBS9 3EF
Born December 1978
Director
Appointed 31 Jul 2024

STENSTRÖM, Klas Oskar

Active
Church Road, BristolBS9 3EF
Born May 1977
Director
Appointed 22 Apr 2025

BULLERS, Judith

Resigned
25 Fairway Road, LoughboroughLE12 9DS
Secretary
Appointed 08 Jul 2005
Resigned 01 Jul 2023

CHEETHAM, Stuart

Resigned
Church Road, BristolBS9 3EF
Secretary
Appointed 05 Jun 2025
Resigned 18 Feb 2026

CLOWES, Nick

Resigned
Church Road, BristolBS9 3EF
Secretary
Appointed 31 Dec 2023
Resigned 04 Jun 2025

ARKEVRET, Mikael Olof

Resigned
Church Road, BristolBS9 3EF
Born March 1965
Director
Appointed 31 Dec 2023
Resigned 22 Apr 2025

BROOKS, Gary

Resigned
14 The Pinfold, LeicesterLE6 0AP
Born November 1963
Director
Appointed 08 Jul 2005
Resigned 31 Dec 2023

DAVIES, Julian Charles

Resigned
47 Pondhills Lane, NottinghamNG5 8DR
Born September 1969
Director
Appointed 08 Jul 2005
Resigned 22 Feb 2013

GALLEY, Rebecca Mary

Resigned
Church Road, BristolBS9 3EF
Born September 1980
Director
Appointed 31 Dec 2023
Resigned 31 Jul 2024

Persons with significant control

3

1 Active
2 Ceased
Church Road, BristolBS9 3EF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Dec 2023

Mr Gary Brooks

Ceased
Ratby, LeicesterLE6 0AP
Born November 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 31 Dec 2023

Mr Julian Charles Davies

Ceased
Arnold, NottinghamNG5 6SD
Born September 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Sept 2019
Fundings
Financials
Latest Activities

Filing History

70

Termination Secretary Company With Name Termination Date
20 February 2026
TM02Termination of Secretary
Accounts With Accounts Type Small
24 December 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
18 June 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
18 June 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
24 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 August 2024
AP01Appointment of Director
Confirmation Statement With Updates
15 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 August 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 February 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 February 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
4 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 January 2024
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
4 January 2024
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
4 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 January 2024
PSC02Notification of Relevant Legal Entity PSC
Memorandum Articles
2 January 2024
MAMA
Resolution
2 January 2024
RESOLUTIONSResolutions
Change To A Person With Significant Control
1 November 2023
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
1 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
12 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
4 July 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
22 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2022
CS01Confirmation Statement
Confirmation Statement With Updates
10 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 August 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2020
CS01Confirmation Statement
Change To A Person With Significant Control
10 August 2020
PSC04Change of PSC Details
Capital Cancellation Shares
25 October 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
25 October 2019
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
4 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2019
CS01Confirmation Statement
Confirmation Statement With Updates
13 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
12 August 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
11 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 July 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
12 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2013
AR01AR01
Termination Director Company With Name
22 February 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 August 2011
AAAnnual Accounts
Capital Name Of Class Of Shares
30 August 2011
SH08Notice of Name/Rights of Class of Shares
Resolution
30 August 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
16 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 November 2009
AAAnnual Accounts
Legacy
23 September 2009
363aAnnual Return
Legacy
17 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 July 2008
AAAnnual Accounts
Legacy
4 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 May 2007
AAAnnual Accounts
Legacy
8 May 2007
225Change of Accounting Reference Date
Legacy
17 August 2006
363aAnnual Return
Incorporation Company
8 July 2005
NEWINCIncorporation