Background WavePink WaveYellow Wave

HYDRECO HYDRAULICS LIMITED (06624632)

HYDRECO HYDRAULICS LIMITED (06624632) is an active UK company. incorporated on 19 June 2008. with registered office in Poole. The company operates in the Manufacturing sector, engaged in unknown sic code (28120). HYDRECO HYDRAULICS LIMITED has been registered for 17 years.

Company Number
06624632
Status
active
Type
ltd
Incorporated
19 June 2008
Age
17 years
Address
32 Factory Road, Poole, BH16 5SL
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28120)
SIC Codes
28120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HYDRECO HYDRAULICS LIMITED

HYDRECO HYDRAULICS LIMITED is an active company incorporated on 19 June 2008 with the registered office located in Poole. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28120). HYDRECO HYDRAULICS LIMITED was registered 17 years ago.(SIC: 28120)

Status

active

Active since 17 years ago

Company No

06624632

LTD Company

Age

17 Years

Incorporated 19 June 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 January 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 25 July 2025 (8 months ago)
Submitted on 25 July 2025 (8 months ago)

Next Due

Due by 8 August 2026
For period ending 25 July 2026

Previous Company Names

DAVID BROWN HYDRAULIC SYSTEMS LIMITED
From: 19 June 2008To: 22 August 2013
Contact
Address

32 Factory Road Poole, BH16 5SL,

Previous Addresses

Park Works Park Road Lockwood Huddersfield West Yorkshire HD4 5DD
From: 19 June 2008To: 27 November 2009
Timeline

50 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Jun 08
Director Left
Jul 11
Director Joined
Jul 11
Director Joined
Nov 11
Director Left
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Director Joined
Aug 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Left
Aug 13
Loan Secured
Sept 13
Loan Cleared
Sept 13
Loan Cleared
Sept 13
Loan Cleared
Sept 13
Funding Round
Sept 13
Funding Round
Sept 13
Director Joined
Nov 14
Loan Secured
Jun 15
Loan Cleared
Jun 15
Director Left
Sept 15
Director Left
Oct 15
Director Joined
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Jan 16
Loan Secured
Jun 16
Director Joined
Jun 16
Director Left
Jun 16
Loan Cleared
Aug 16
Loan Cleared
Jan 17
Loan Secured
Feb 17
Loan Secured
Jul 18
Director Joined
Aug 18
Director Left
Aug 18
Director Left
Oct 18
Loan Cleared
Aug 19
Director Left
Feb 20
Director Joined
Jun 20
Loan Cleared
Apr 21
Director Left
Jul 21
Director Joined
May 22
Director Joined
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Owner Exit
Jun 25
2
Funding
33
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

129

Change Account Reference Date Company Current Extended
11 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 July 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 June 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
16 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2024
TM01Termination of Director
Confirmation Statement With Updates
25 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
26 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
23 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 July 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 July 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
28 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 April 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
6 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
23 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 February 2020
TM01Termination of Director
Accounts With Accounts Type Full
8 August 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 August 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
20 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
22 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 August 2018
TM01Termination of Director
Accounts With Accounts Type Full
31 July 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
20 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
15 August 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
14 August 2017
PSC09Update to PSC Statements
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
20 January 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
12 October 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 August 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Appoint Person Director Company With Name Date
17 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 June 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
14 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
27 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 September 2015
TM01Termination of Director
Accounts With Accounts Type Full
14 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2015
AR01AR01
Memorandum Articles
16 July 2015
MAMA
Resolution
16 July 2015
RESOLUTIONSResolutions
Memorandum Articles
9 July 2015
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
30 June 2015
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
4 November 2014
AP01Appointment of Director
Accounts With Accounts Type Full
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2014
AR01AR01
Accounts With Accounts Type Full
3 October 2013
AAAnnual Accounts
Capital Allotment Shares
17 September 2013
SH01Allotment of Shares
Capital Allotment Shares
17 September 2013
SH01Allotment of Shares
Resolution
17 September 2013
RESOLUTIONSResolutions
Memorandum Articles
11 September 2013
MEM/ARTSMEM/ARTS
Resolution
11 September 2013
RESOLUTIONSResolutions
Resolution
9 September 2013
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
7 September 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 September 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 September 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
5 September 2013
MR01Registration of a Charge
Resolution
3 September 2013
RESOLUTIONSResolutions
Memorandum Articles
3 September 2013
MEM/ARTSMEM/ARTS
Appoint Person Director Company With Name
23 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 August 2013
AP01Appointment of Director
Termination Director Company With Name
23 August 2013
TM01Termination of Director
Certificate Change Of Name Company
22 August 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
22 August 2013
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
17 July 2013
AR01AR01
Legacy
25 August 2012
MG01MG01
Termination Director Company With Name
16 July 2012
TM01Termination of Director
Termination Director Company With Name
16 July 2012
TM01Termination of Director
Termination Director Company With Name
16 July 2012
TM01Termination of Director
Termination Director Company With Name
16 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 July 2012
AR01AR01
Accounts With Accounts Type Full
9 July 2012
AAAnnual Accounts
Accounts With Accounts Type Full
5 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
2 November 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
11 July 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
11 July 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 July 2011
AR01AR01
Termination Director Company With Name
5 July 2011
TM01Termination of Director
Termination Secretary Company With Name
5 July 2011
TM02Termination of Secretary
Legacy
28 June 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
14 July 2010
AR01AR01
Accounts With Accounts Type Full
6 May 2010
AAAnnual Accounts
Accounts With Accounts Type Full
4 January 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
27 November 2009
AD01Change of Registered Office Address
Legacy
4 September 2009
288bResignation of Director or Secretary
Legacy
2 September 2009
288aAppointment of Director or Secretary
Legacy
26 August 2009
395Particulars of Mortgage or Charge
Legacy
24 August 2009
288bResignation of Director or Secretary
Legacy
24 August 2009
288aAppointment of Director or Secretary
Legacy
17 July 2009
288aAppointment of Director or Secretary
Legacy
17 July 2009
288aAppointment of Director or Secretary
Legacy
17 July 2009
288aAppointment of Director or Secretary
Legacy
15 July 2009
288bResignation of Director or Secretary
Legacy
15 July 2009
288bResignation of Director or Secretary
Legacy
9 July 2009
363aAnnual Return
Legacy
26 May 2009
225Change of Accounting Reference Date
Legacy
28 November 2008
395Particulars of Mortgage or Charge
Memorandum Articles
21 November 2008
MEM/ARTSMEM/ARTS
Resolution
21 November 2008
RESOLUTIONSResolutions
Statement Of Affairs
16 October 2008
SASA
Legacy
16 October 2008
88(2)Return of Allotment of Shares
Legacy
18 September 2008
123Notice of Increase in Nominal Capital
Resolution
18 September 2008
RESOLUTIONSResolutions
Memorandum Articles
11 September 2008
MEM/ARTSMEM/ARTS
Resolution
11 September 2008
RESOLUTIONSResolutions
Legacy
15 August 2008
288aAppointment of Director or Secretary
Legacy
15 August 2008
288aAppointment of Director or Secretary
Legacy
15 August 2008
288aAppointment of Director or Secretary
Incorporation Company
19 June 2008
NEWINCIncorporation