Background WavePink WaveYellow Wave

ENERPAC FINANCE LIMITED (05825819)

ENERPAC FINANCE LIMITED (05825819) is an active UK company. incorporated on 23 May 2006. with registered office in Cramlington. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ENERPAC FINANCE LIMITED has been registered for 19 years. Current directors include DE GREEF, Erik Martin, MALIK, Imran Khalid.

Company Number
05825819
Status
active
Type
ltd
Incorporated
23 May 2006
Age
19 years
Address
45 Colbourne Avenue, Cramlington, NE23 1WD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DE GREEF, Erik Martin, MALIK, Imran Khalid
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENERPAC FINANCE LIMITED

ENERPAC FINANCE LIMITED is an active company incorporated on 23 May 2006 with the registered office located in Cramlington. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ENERPAC FINANCE LIMITED was registered 19 years ago.(SIC: 82990)

Status

active

Active since 19 years ago

Company No

05825819

LTD Company

Age

19 Years

Incorporated 23 May 2006

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 27 August 2025 (7 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 23 May 2025 (10 months ago)
Submitted on 28 May 2025 (10 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026

Previous Company Names

ACTUANT FINANCE LIMITED
From: 23 May 2006To: 19 May 2020
Contact
Address

45 Colbourne Avenue Nelson Park Cramlington, NE23 1WD,

Previous Addresses

Unit 601 Axcess 10 Business Park Bentley Road South Darlaston West Midlands WS10 8LQ
From: 23 May 2006To: 1 October 2021
Timeline

33 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
May 06
Director Joined
Jun 10
Director Left
Nov 10
Director Joined
Apr 12
Director Left
Apr 12
Director Left
May 12
Director Joined
Aug 13
Director Left
Aug 13
Director Left
Oct 13
Director Left
Oct 13
Director Joined
Oct 13
Director Joined
Sept 15
Director Left
Sept 15
Director Left
Dec 17
Director Joined
Dec 17
Capital Update
Aug 18
Director Left
May 19
Director Joined
Jun 19
Capital Update
Feb 20
Capital Update
Mar 20
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Feb 21
Director Joined
Apr 21
Director Left
Sept 21
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Dec 23
Director Joined
Dec 23
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Jan 25
Director Left
Jan 25
3
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

2 Active
20 Resigned

DE GREEF, Erik Martin

Active
Nelson Park Trading Estate, CramlingtonNE23 1WD
Born September 1981
Director
Appointed 24 Jan 2025

MALIK, Imran Khalid

Active
Nelson Park Trading Estate, CramlingtonNE23 1WD
Born December 1986
Director
Appointed 24 Jan 2025

DWYER, Daniel John

Resigned
Goldfinch Close, OrpingtonBR6 6NF
Secretary
Appointed 23 May 2006
Resigned 23 May 2006

GALLON, Keith Storey

Resigned
Flat 4, LondonW11 3RS
Secretary
Appointed 23 May 2006
Resigned 24 Nov 2010

GEMMELL, Nicholas James

Resigned
Unit 601 Axcess 10 Business Park, DarlastonWS10 8LQ
Secretary
Appointed 24 Nov 2010
Resigned 28 Sept 2020

BRAATZ, Terence Martin

Resigned
Unit 601 Axcess 10 Business Park, DarlastonWS10 8LQ
Born July 1957
Director
Appointed 07 Oct 2013
Resigned 18 Dec 2017

CHASE-HUBBARD, Kimberly Sue

Resigned
Menomonee Falls, Wisconsin 53051
Born March 1968
Director
Appointed 30 Sept 2022
Resigned 24 Jan 2025

COOMBS, Martin Edmund

Resigned
Unit 601 Axcess 10 Business Park, DarlastonWS10 8LQ
Born July 1969
Director
Appointed 01 Jun 2019
Resigned 19 Feb 2021

DE KONING, Jan

Resigned
Unit 601 Axcess 10 Business Park, DarlastonWS10 8LQ
Born February 1955
Director
Appointed 23 May 2006
Resigned 01 Sept 2015

DENNIS, Wayne

Resigned
Unit 601 Axcess 10 Business Park, DarlastonWS10 8LQ
Born November 1964
Director
Appointed 14 Aug 2013
Resigned 02 May 2019

DWYER, Daniel James

Resigned
Clovers End, BrightonBN1 8PJ
Born May 1975
Director
Appointed 23 May 2006
Resigned 23 May 2006

FRIEDLI, Helen

Resigned
Unit 601 Axcess 10 Business Park, DarlastonWS10 8LQ
Born August 1956
Director
Appointed 23 May 2006
Resigned 23 Aug 2013

GASKELL, James Richard

Resigned
Unit 601 Axcess 10 Business Park, DarlastonWS10 8LQ
Born July 1975
Director
Appointed 28 Sept 2020
Resigned 01 Sept 2021

GEMMELL, Nicholas James

Resigned
Unit 601 Axcess 10 Business Park, DarlastonWS10 8LQ
Born December 1968
Director
Appointed 17 Aug 2015
Resigned 28 Sept 2020

JEFFERSON, Philip Ashley

Resigned
Colbourne Avenue, CramlingtonNE23 1WD
Born August 1975
Director
Appointed 01 Dec 2023
Resigned 24 Jan 2025

KOBYLINSKI, Brian Kenneth, Mr.

Resigned
Unit 601 Axcess 10 Business Park, DarlastonWS10 8LQ
Born September 1966
Director
Appointed 23 May 2006
Resigned 07 Oct 2013

KROESE, Pieter

Resigned
35 Cor Royslaan, UtrechtFOREIGN
Born June 1967
Director
Appointed 23 May 2006
Resigned 24 Nov 2010

MAXTED, Philip Roy

Resigned
Unit 601 Axcess 10 Business Park, DarlastonWS10 8LQ
Born December 1959
Director
Appointed 09 Jun 2006
Resigned 18 Apr 2012

O'CONNELL, Paul James

Resigned
Colbourne Avenue, CramlingtonNE23 1WD
Born August 1971
Director
Appointed 16 Apr 2021
Resigned 01 Dec 2023

ROMAN, Richard Martin

Resigned
Menomonee Falls, Wisconsin53051
Born May 1971
Director
Appointed 18 Dec 2017
Resigned 30 Sept 2022

SILVER, Andrew Gordon

Resigned
Unit 601 Axcess 10 Business Park, DarlastonWS10 8LQ
Born March 1968
Director
Appointed 25 Jun 2010
Resigned 14 Aug 2013

SILVER, Andrew Gordon

Resigned
Unit 601 Axcess 10 Business Park, DarlastonWS10 8LQ
Born March 1968
Director
Appointed 24 Jun 2010
Resigned 22 May 2012

Persons with significant control

1

Colbourne Avenue, CramlingtonNE23 1WD

Nature of Control

Voting rights 75 to 100 percent as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

114

Accounts With Accounts Type Full
27 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
7 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
27 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2023
TM01Termination of Director
Accounts With Accounts Type Full
10 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
26 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
23 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2022
CH01Change of Director Details
Change To A Person With Significant Control
23 May 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
12 January 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 October 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 September 2021
TM01Termination of Director
Accounts With Accounts Type Full
26 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
28 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 September 2020
TM02Termination of Secretary
Accounts With Accounts Type Full
27 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2020
CS01Confirmation Statement
Change To A Person With Significant Control
26 May 2020
PSC05Notification that PSC Information has been Withdrawn
Resolution
19 May 2020
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
4 March 2020
SH19Statement of Capital
Legacy
18 February 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
18 February 2020
SH19Statement of Capital
Legacy
18 February 2020
CAP-SSCAP-SS
Resolution
18 February 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
11 June 2019
AP01Appointment of Director
Confirmation Statement With Updates
10 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 May 2019
TM01Termination of Director
Move Registers To Sail Company With New Address
27 March 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
27 March 2019
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
10 January 2019
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
30 August 2018
SH19Statement of Capital
Legacy
30 August 2018
SH20SH20
Legacy
30 August 2018
CAP-SSCAP-SS
Resolution
30 August 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
21 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
16 January 2018
CH01Change of Director Details
Accounts With Accounts Type Full
5 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2017
TM01Termination of Director
Accounts With Accounts Type Full
6 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
2 August 2016
AR01AR01
Accounts With Accounts Type Full
22 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 June 2015
AR01AR01
Accounts With Accounts Type Full
23 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2014
AR01AR01
Accounts With Accounts Type Full
28 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
10 October 2013
AP01Appointment of Director
Termination Director Company With Name
9 October 2013
TM01Termination of Director
Termination Director Company With Name
9 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
15 August 2013
AP01Appointment of Director
Termination Director Company With Name
15 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 May 2013
AR01AR01
Accounts With Accounts Type Full
18 April 2013
AAAnnual Accounts
Change Person Director Company With Change Date
8 June 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 May 2012
AR01AR01
Termination Director Company With Name
23 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
27 April 2012
AP01Appointment of Director
Termination Director Company With Name
27 April 2012
TM01Termination of Director
Accounts With Accounts Type Full
14 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2011
AR01AR01
Change Person Director Company With Change Date
10 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2011
CH01Change of Director Details
Accounts With Accounts Type Full
8 March 2011
AAAnnual Accounts
Memorandum Articles
3 March 2011
MEM/ARTSMEM/ARTS
Resolution
3 March 2011
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
24 November 2010
AP03Appointment of Secretary
Termination Director Company With Name
24 November 2010
TM01Termination of Director
Termination Secretary Company With Name
24 November 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 July 2010
AR01AR01
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Appoint Person Director Company With Name
25 June 2010
AP01Appointment of Director
Accounts With Accounts Type Full
5 January 2010
AAAnnual Accounts
Legacy
15 June 2009
363aAnnual Return
Accounts With Accounts Type Full
30 April 2009
AAAnnual Accounts
Accounts With Accounts Type Full
22 December 2008
AAAnnual Accounts
Legacy
4 August 2008
363aAnnual Return
Legacy
3 September 2007
363aAnnual Return
Legacy
3 March 2007
287Change of Registered Office
Legacy
21 September 2006
88(2)R88(2)R
Legacy
21 September 2006
88(2)R88(2)R
Legacy
21 September 2006
123Notice of Increase in Nominal Capital
Resolution
21 September 2006
RESOLUTIONSResolutions
Resolution
21 September 2006
RESOLUTIONSResolutions
Legacy
24 July 2006
288aAppointment of Director or Secretary
Legacy
12 July 2006
288aAppointment of Director or Secretary
Legacy
12 July 2006
288aAppointment of Director or Secretary
Legacy
12 July 2006
288aAppointment of Director or Secretary
Legacy
23 June 2006
288aAppointment of Director or Secretary
Legacy
23 June 2006
288aAppointment of Director or Secretary
Memorandum Articles
1 June 2006
MEM/ARTSMEM/ARTS
Resolution
1 June 2006
RESOLUTIONSResolutions
Legacy
1 June 2006
288bResignation of Director or Secretary
Legacy
1 June 2006
288bResignation of Director or Secretary
Legacy
1 June 2006
225Change of Accounting Reference Date
Incorporation Company
23 May 2006
NEWINCIncorporation