R&G FLUID POWER GROUP (HYDRAULICS DIVISION) LIMITED

R&G FLUID POWER GROUP (HYDRAULICS DIVISION) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameR&G FLUID POWER GROUP (HYDRAULICS DIVISION) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00809034
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of R&G FLUID POWER GROUP (HYDRAULICS DIVISION) LIMITED?

    • Manufacture of tubes, pipes, hollow profiles and related fittings, of steel (24200) / Manufacturing

    Where is R&G FLUID POWER GROUP (HYDRAULICS DIVISION) LIMITED located?

    Registered Office Address
    10 - 11 Charterhouse Square
    EC1M 6EE London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of R&G FLUID POWER GROUP (HYDRAULICS DIVISION) LIMITED?

    Previous Company Names
    Company NameFromUntil
    PEARSON HYDRAULICS LIMITEDJun 15, 1964Jun 15, 1964

    What are the latest accounts for R&G FLUID POWER GROUP (HYDRAULICS DIVISION) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for R&G FLUID POWER GROUP (HYDRAULICS DIVISION) LIMITED?

    Last Confirmation Statement Made Up ToOct 01, 2025
    Next Confirmation Statement DueOct 15, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 01, 2024
    OverdueNo

    What are the latest filings for R&G FLUID POWER GROUP (HYDRAULICS DIVISION) LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Mark Williams as a director on Jul 15, 2025

    2 pagesAP01

    Audit exemption subsidiary accounts made up to Sep 30, 2024

    26 pagesAA

    legacy

    189 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Termination of appointment of John Morrison as a secretary on May 30, 2025

    1 pagesTM02

    Termination of appointment of Ross Cunningham as a director on Jan 17, 2025

    1 pagesTM01

    Confirmation statement made on Oct 01, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Richard Derek Dring as a director on Aug 31, 2024

    1 pagesTM01

    Total exemption full accounts made up to Sep 30, 2023

    26 pagesAA

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Appointment of Mr Ross Cunningham as a director on Mar 22, 2024

    2 pagesAP01

    Termination of appointment of Howard Roger Morrell as a director on Mar 22, 2024

    1 pagesTM01

    Certificate of change of name

    Company name changed pearson hydraulics LIMITED\certificate issued on 05/03/24
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 19, 2024

    RES15

    Change of name notice

    2 pagesCONNOT

    Confirmation statement made on Oct 01, 2023 with no updates

    3 pagesCS01

    Satisfaction of charge 008090340009 in full

    1 pagesMR04

    Audit exemption subsidiary accounts made up to Sep 30, 2022

    27 pagesAA

    legacy

    196 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    2 pagesGUARANTEE2

    Appointment of Mr Richard Derek Dring as a director on Mar 03, 2023

    2 pagesAP01

    Confirmation statement made on Oct 01, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Alessandro Lala as a director on Oct 01, 2022

    2 pagesAP01

    Who are the officers of R&G FLUID POWER GROUP (HYDRAULICS DIVISION) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAVIES, Richard James
    Roman Way Industrial Estate
    Ribbleton
    PR2 5BE Preston
    71a
    England
    Director
    Roman Way Industrial Estate
    Ribbleton
    PR2 5BE Preston
    71a
    England
    EnglandBritishAccountant235120660001
    LALA, Alessandro
    Charterhouse Square
    EC1M 6EE London
    10 - 11
    England
    Director
    Charterhouse Square
    EC1M 6EE London
    10 - 11
    England
    EnglandItalianDirector207008790002
    WILLIAMS, Mark
    Charterhouse Square
    EC1M 6EE London
    10 - 11
    England
    Director
    Charterhouse Square
    EC1M 6EE London
    10 - 11
    England
    EnglandBritishFinance Director315454750001
    MORRISON, John
    Charterhouse Square
    EC1M 6EE London
    10 - 11
    England
    Secretary
    Charterhouse Square
    EC1M 6EE London
    10 - 11
    England
    294602750001
    MURPHY, Jill
    Crowsport
    SO31 4HG Hamble-Le-Rice
    24
    Hampshire
    United Kingdom
    Secretary
    Crowsport
    SO31 4HG Hamble-Le-Rice
    24
    Hampshire
    United Kingdom
    BritishChairman8373930003
    CUNNINGHAM, Ross
    Charterhouse Square
    EC1M 6EE London
    10 - 11
    England
    Director
    Charterhouse Square
    EC1M 6EE London
    10 - 11
    England
    EnglandBritishCompany Director262530510001
    DRING, Richard Derek
    Charterhouse Square
    EC1M 6EE London
    10 - 11
    England
    Director
    Charterhouse Square
    EC1M 6EE London
    10 - 11
    England
    EnglandBritishCompany Director81333970002
    DRING, Richard Derek
    Meadow House
    Church Lane, Potterhanworth
    LN4 2DP Lincoln
    Director
    Meadow House
    Church Lane, Potterhanworth
    LN4 2DP Lincoln
    EnglandBritishManaging Director81333970002
    DRING, Vanessa Alison
    LN2 4SY Lincoln
    11 Cardinal Close
    Lincolnshire
    United Kingdom
    Director
    LN2 4SY Lincoln
    11 Cardinal Close
    Lincolnshire
    United Kingdom
    United KingdomBritishDirector204361130001
    FORD, Christopher Frank
    Roman Way Industrial Estate
    Ribbleton
    PR2 5BE Preston
    71a
    England
    Director
    Roman Way Industrial Estate
    Ribbleton
    PR2 5BE Preston
    71a
    England
    EnglandBritishCompany Director239162210001
    GIBBES, Barbara
    Charterhouse Square
    EC1M 6EE London
    10 - 11
    England
    Director
    Charterhouse Square
    EC1M 6EE London
    10 - 11
    England
    EnglandBritishCfo246053300001
    MORRELL, Howard Roger
    Charterhouse Square
    EC1M 6EE London
    10 - 11
    England
    Director
    Charterhouse Square
    EC1M 6EE London
    10 - 11
    England
    EnglandBritishDirector210194970001
    MURPHY, Jill
    Crowsport
    SO31 4HG Hamble-Le-Rice
    24
    Hampshire
    United Kingdom
    Director
    Crowsport
    SO31 4HG Hamble-Le-Rice
    24
    Hampshire
    United Kingdom
    EnglandBritishChairman8373930004
    NORTH, Frederick William
    17 High Meadow
    Washingborough
    LN4 1SE Lincoln
    Lincolnshire
    Director
    17 High Meadow
    Washingborough
    LN4 1SE Lincoln
    Lincolnshire
    BritishDirector13628200001
    PEARSON, James William
    Orchard Well Church Road
    Branston
    LN4 1CZ Lincoln
    Lincolnshire
    Director
    Orchard Well Church Road
    Branston
    LN4 1CZ Lincoln
    Lincolnshire
    BritishDirector13628210001
    PEARSON, Lola
    Orchard Well Church Road
    Branston
    LN4 1CZ Lincoln
    Lincolnshire
    Director
    Orchard Well Church Road
    Branston
    LN4 1CZ Lincoln
    Lincolnshire
    BritishDirector13628220001
    RUSHBY, Jaqueline Anne
    LN2 4SY Lincoln
    11 Cardinal Close
    Lincolnshire
    United Kingdom
    Director
    LN2 4SY Lincoln
    11 Cardinal Close
    Lincolnshire
    United Kingdom
    United KingdomBritishDirector204361240001
    RUSHBY, Paul Timothy
    Kornus Lodge
    Fen Road, Heighington
    LN4 1JH Lincoln
    Lincolnshire
    Director
    Kornus Lodge
    Fen Road, Heighington
    LN4 1JH Lincoln
    Lincolnshire
    United KingdomBritishSales Director81334030001
    SMITH, Ian Michael
    Parksgate Avenue
    LN6 7HP Lincoln
    10
    Lincolnshire
    United Kingdom
    Director
    Parksgate Avenue
    LN6 7HP Lincoln
    10
    Lincolnshire
    United Kingdom
    United KingdomBritishFinancial Director81334050003
    SMITH, Michele
    LN2 4SY Lincoln
    11 Cardinal Close
    Lincolnshire
    United Kingdom
    Director
    LN2 4SY Lincoln
    11 Cardinal Close
    Lincolnshire
    United Kingdom
    United KingdomBritishDirector204361480001

    Who are the persons with significant control of R&G FLUID POWER GROUP (HYDRAULICS DIVISION) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    R&G Fluid Power Group Limited
    Roman Way Industrial Estate
    Ribbleton
    PR2 5BE Preston
    71a
    England
    Sep 01, 2017
    Roman Way Industrial Estate
    Ribbleton
    PR2 5BE Preston
    71a
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number10404128
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Richard Derek Dring
    Church Lane
    Potterhanworth
    LN4 2DP Lincoln
    Meadow House
    Lincolnshire
    United Kingdom
    Apr 06, 2016
    Church Lane
    Potterhanworth
    LN4 2DP Lincoln
    Meadow House
    Lincolnshire
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Paul Timothy Rushby
    Fen Road
    Heighington
    LN4 1JH Lincoln
    Kornus Lodge
    Lincolnshire
    United Kingdom
    Apr 06, 2016
    Fen Road
    Heighington
    LN4 1JH Lincoln
    Kornus Lodge
    Lincolnshire
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Ian Michael Smith
    LN6 7HP Lincoln
    10 Parksgate Avenue
    Lincolnshire
    United Kingdom
    Apr 06, 2016
    LN6 7HP Lincoln
    10 Parksgate Avenue
    Lincolnshire
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0