Background WavePink WaveYellow Wave

HYDRAULIC AUTHORITY III LIMITED (11686668)

HYDRAULIC AUTHORITY III LIMITED (11686668) is an active UK company. incorporated on 20 November 2018. with registered office in Macclesfield. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. HYDRAULIC AUTHORITY III LIMITED has been registered for 7 years. Current directors include BELLHOUSE, Robin Christian, HEMSLEY, Stephen Glen, MALLOWS, Andrew John.

Company Number
11686668
Status
active
Type
ltd
Incorporated
20 November 2018
Age
7 years
Address
Ashwood Court Springwood Close, Macclesfield, SK10 2XF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BELLHOUSE, Robin Christian, HEMSLEY, Stephen Glen, MALLOWS, Andrew John
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HYDRAULIC AUTHORITY III LIMITED

HYDRAULIC AUTHORITY III LIMITED is an active company incorporated on 20 November 2018 with the registered office located in Macclesfield. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. HYDRAULIC AUTHORITY III LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11686668

LTD Company

Age

7 Years

Incorporated 20 November 2018

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 21 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 19 November 2025 (4 months ago)
Submitted on 24 November 2025 (4 months ago)

Next Due

Due by 3 December 2026
For period ending 19 November 2026
Contact
Address

Ashwood Court Springwood Close Tytherington Business Park Macclesfield, SK10 2XF,

Previous Addresses

Addleshaw Goddard Llp Corporate Services One St Peter's Square Manchester M2 3DE England
From: 31 January 2020To: 28 April 2023
The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS United Kingdom
From: 20 November 2018To: 31 January 2020
Timeline

19 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Nov 18
Loan Secured
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Loan Secured
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Loan Cleared
May 23
Director Left
Oct 23
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Loan Secured
Sept 25
Loan Cleared
Sept 25
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

BELLHOUSE, Robin Christian

Active
Springwood Close, MacclesfieldSK10 2XF
Born May 1964
Director
Appointed 19 Jun 2024

HEMSLEY, Stephen Glen

Active
Springwood Close, MacclesfieldSK10 2XF
Born August 1957
Director
Appointed 21 Apr 2023

MALLOWS, Andrew John

Active
Springwood Close, MacclesfieldSK10 2XF
Born November 1969
Director
Appointed 19 Jun 2024

REED SMITH CORPORATE SERVICES LIMITED

Resigned
Third Floor, LondonEC2A 2RS
Corporate secretary
Appointed 20 Nov 2018
Resigned 16 Dec 2019

FRYER, Mark Rupert Maxwell

Resigned
Springwood Close, MacclesfieldSK10 2XF
Born April 1967
Director
Appointed 27 Sept 2023
Resigned 24 Jun 2024

MALLOWS, Andrew John

Resigned
Springwood Close, MacclesfieldSK10 2XF
Born November 1969
Director
Appointed 21 Apr 2023
Resigned 27 Sept 2023

MCNUTT, Alexander Samuel

Resigned
The Vale, LondonW3 7QS
Born May 1963
Director
Appointed 20 Nov 2018
Resigned 27 Sept 2023

RICHARDS, Adrian John

Resigned
The Vale, LondonW3 7QS
Born November 1969
Director
Appointed 20 Nov 2018
Resigned 27 Sept 2023

ROST, Michael

Resigned
620 Liberty Avenue, Pittsburgh15222
Born December 1975
Director
Appointed 20 Nov 2018
Resigned 21 Apr 2023

WIECHKOSKE, Andrew John

Resigned
620 Liberty Avenue, Pittsburgh15222
Born September 1984
Director
Appointed 20 Nov 2018
Resigned 21 Apr 2023

Persons with significant control

1

Springwood Close, MacclesfieldSK10 2XF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Nov 2018
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With No Updates
24 November 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 September 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
21 August 2025
AAAnnual Accounts
Legacy
21 August 2025
PARENT_ACCPARENT_ACC
Legacy
21 August 2025
GUARANTEE2GUARANTEE2
Legacy
21 August 2025
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
21 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2025
CH01Change of Director Details
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 October 2024
AAAnnual Accounts
Legacy
15 October 2024
PARENT_ACCPARENT_ACC
Legacy
15 October 2024
AGREEMENT2AGREEMENT2
Legacy
15 October 2024
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
26 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
26 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
22 November 2023
CS01Confirmation Statement
Change To A Person With Significant Control
22 November 2023
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
17 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
17 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 October 2023
TM01Termination of Director
Accounts With Accounts Type Full
30 August 2023
AAAnnual Accounts
Memorandum Articles
12 May 2023
MAMA
Resolution
12 May 2023
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
11 May 2023
MR04Satisfaction of Charge
Change Account Reference Date Company Current Shortened
2 May 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
28 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
28 April 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 April 2023
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
21 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
14 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 January 2020
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
17 January 2020
TM02Termination of Secretary
Confirmation Statement With Updates
22 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
12 November 2019
AAAnnual Accounts
Change Person Director Company With Change Date
11 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
14 August 2019
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
2 July 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
28 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2018
MR01Registration of a Charge
Incorporation Company
20 November 2018
NEWINCIncorporation