ENERPAC UK LTD

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

    Company NameENERPAC UK LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00833720
    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 ENERPAC UK LTD?

    • Non-specialised wholesale trade (46900) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is ENERPAC UK LTD located?

    Registered Office Address
    45 Colbourne Avenue
    Nelson Park
    NE23 1WD Cramlington
    Northumberland
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ENERPAC UK LTD?

    Previous Company Names
    Company NameFromUntil
    ACTUANT OPERATIONS UK LIMITEDMay 08, 2018May 08, 2018
    ENERPAC LIMITEDDec 31, 1977Dec 31, 1977
    APPLIED POWER (U.K.) LIMITEDJan 08, 1965Jan 08, 1965

    What are the latest accounts for ENERPAC UK LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnAug 31, 2025
    Next Accounts Due OnMay 31, 2026
    Last Accounts
    Last Accounts Made Up ToAug 31, 2024

    What is the status of the latest confirmation statement for ENERPAC UK LTD?

    Last Confirmation Statement Made Up ToDec 31, 2026
    Next Confirmation Statement DueJan 14, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 31, 2025
    OverdueNo

    What are the latest filings for ENERPAC UK LTD?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 31, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Aug 31, 2024

    36 pagesAA

    Appointment of Mr Erik Martin De Greef as a director on Jan 24, 2025

    2 pagesAP01

    Appointment of Mr Imran Khalid Malik as a director on Jan 24, 2025

    2 pagesAP01

    Termination of appointment of Philip Ashley Jefferson as a director on Jan 24, 2025

    1 pagesTM01

    Termination of appointment of Kimberly Sue Chase-Hubbard as a director on Jan 24, 2025

    1 pagesTM01

    Confirmation statement made on Dec 31, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Aug 31, 2023

    35 pagesAA

    Termination of appointment of Antony Lloyd Mather as a director on Apr 12, 2024

    1 pagesTM01

    Termination of appointment of Maarten Franken as a director on Feb 08, 2024

    1 pagesTM01

    Termination of appointment of Geert Jan Van Der Heijden as a director on Jan 31, 2024

    1 pagesTM01

    Confirmation statement made on Dec 31, 2023 with updates

    4 pagesCS01

    Appointment of Mr Philip Ashley Jefferson as a director on Dec 01, 2023

    2 pagesAP01

    Termination of appointment of Paul James O'connell as a director on Dec 01, 2023

    1 pagesTM01

    Full accounts made up to Aug 31, 2022

    33 pagesAA

    Confirmation statement made on Dec 31, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Maarten Franken as a director on Dec 07, 2022

    2 pagesAP01

    Termination of appointment of Willem Robert Daniel Bakkum as a director on Sep 23, 2022

    1 pagesTM01

    Termination of appointment of Richard Martin Roman as a director on Sep 30, 2022

    1 pagesTM01

    Appointment of Mrs Kimberly Sue Chase-Hubbard as a director on Sep 30, 2022

    2 pagesAP01

    Full accounts made up to Aug 31, 2021

    30 pagesAA

    Confirmation statement made on Dec 31, 2021 with no updates

    3 pagesCS01

    Change of details for Actuant Corporation as a person with significant control on Sep 23, 2019

    2 pagesPSC05

    Director's details changed for Mr Geert Jan Van Der Heijden on Jan 05, 2022

    2 pagesCH01

    Director's details changed for Mr Antony Lloyd Mather on Jan 05, 2022

    2 pagesCH01

    Who are the officers of ENERPAC UK LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DE GREEF, Erik Martin
    Nelson Park Trading Estate
    NE23 1WD Cramlington
    45 Colbourne Avenue
    United Kingdom
    Director
    Nelson Park Trading Estate
    NE23 1WD Cramlington
    45 Colbourne Avenue
    United Kingdom
    EnglandDutch331770150001
    MALIK, Imran Khalid
    Nelson Park Trading Estate
    NE23 1WD Cramlington
    45 Colbourne Avenue
    Northumberland
    United Kingdom
    Director
    Nelson Park Trading Estate
    NE23 1WD Cramlington
    45 Colbourne Avenue
    Northumberland
    United Kingdom
    EnglandBritish219072810002
    ASMUTH III, Anthony William
    9612 North Juniper Circle Mequon
    FOREIGN Wisconsin
    Usa
    Secretary
    9612 North Juniper Circle Mequon
    FOREIGN Wisconsin
    Usa
    American3595100001
    BRITTAIN, Stephen David
    Ajax Close
    Great Wyrey
    WSG GTU Walsall
    7
    West Midlands
    Secretary
    Ajax Close
    Great Wyrey
    WSG GTU Walsall
    7
    West Midlands
    British146276460001
    DE RAADT, Peter Gerrit
    Erasmushof 23 ,
    1277 Cb Huizen
    The Netherlands
    Secretary
    Erasmushof 23 ,
    1277 Cb Huizen
    The Netherlands
    Dutch116116750001
    GALLON, Keith Storey
    15 Bloomsbury Square
    WC1A 2LS London
    Secretary
    15 Bloomsbury Square
    WC1A 2LS London
    British69120510001
    GEMMELL, Nicholas James
    Coopies Lane
    NE61 6JR Morpeth
    5
    Northumberland
    England
    Secretary
    Coopies Lane
    NE61 6JR Morpeth
    5
    Northumberland
    England
    165865890001
    LANE, Terence Maurice
    Peregrine House
    Rake
    GU33 7JH Liss
    Hampshire
    Secretary
    Peregrine House
    Rake
    GU33 7JH Liss
    Hampshire
    British3104090001
    PIKE, Mark James
    16 Cheshire Close
    WS7 9QX Burntwood
    Staffordshire
    Secretary
    16 Cheshire Close
    WS7 9QX Burntwood
    Staffordshire
    British73608590002
    ASMUTH III, Anthony William
    9612 North Juniper Circle Mequon
    FOREIGN Wisconsin
    Usa
    Director
    9612 North Juniper Circle Mequon
    FOREIGN Wisconsin
    Usa
    American3595100001
    BAKKUM, Willem Robert Daniel
    Colbourne Avenue
    Nelson Park
    NE23 1WD Cramlington
    45
    Northumberland
    England
    Director
    Colbourne Avenue
    Nelson Park
    NE23 1WD Cramlington
    45
    Northumberland
    England
    NetherlandsDutch135701830002
    BRAATZ, Terence Martin, Mr.
    N86 W12500 Westbrook Crossing
    Menomonee Falls
    Actuant Corporation
    Wi 53051
    Usa
    Director
    N86 W12500 Westbrook Crossing
    Menomonee Falls
    Actuant Corporation
    Wi 53051
    Usa
    UsaAmerican181645970001
    BRAUN, Hermann Erich
    Zandberglann 50
    NL4818 Nl-4818 Gl Breda
    The Netherlands
    Director
    Zandberglann 50
    NL4818 Nl-4818 Gl Breda
    The Netherlands
    German45869560002
    BRITTAIN, Stephen David
    7 Ajax Close
    WS6 6JU Great Wyrley
    West Midlands
    Director
    7 Ajax Close
    WS6 6JU Great Wyrley
    West Midlands
    EnglandBritish180851340001
    CHASE-HUBBARD, Kimberly Sue
    Menomonee Falls
    Wisconsin 53051
    N86 W12500 Westbrook Crossing
    United States
    Director
    Menomonee Falls
    Wisconsin 53051
    N86 W12500 Westbrook Crossing
    United States
    United StatesAmerican300781030001
    DE KONING, Jan
    De Bunte 34
    Bentelo
    Overijssel 7497 Ml
    Netherlands
    Director
    De Bunte 34
    Bentelo
    Overijssel 7497 Ml
    Netherlands
    NetherlandsDutch66143560002
    ENGLISHBY, Malcolm John
    Wychwood The Green
    Long Marston
    CV37 8RJ Stratford Upon Avon
    Warwickshire
    Director
    Wychwood The Green
    Long Marston
    CV37 8RJ Stratford Upon Avon
    Warwickshire
    British59011100002
    FRANKEN, Maarten
    6716
    Ae Ede
    Galvanistraat 115
    Netherlands
    Director
    6716
    Ae Ede
    Galvanistraat 115
    Netherlands
    NetherlandsDutch303108280001
    FRIEDLI, Helen
    1027 Locust Road Wilmette
    Illinois
    60091
    Usa
    Director
    1027 Locust Road Wilmette
    Illinois
    60091
    Usa
    UsaAmerican105427270001
    GASKELL, James Richard
    Unit 45
    NE23 1WD Cramlington
    H T L Group Ltd
    England
    Director
    Unit 45
    NE23 1WD Cramlington
    H T L Group Ltd
    England
    ScotlandBritish231930700001
    GEMMELL, Nicholas James
    Coopies Lane
    NE61 6JR Morpeth
    5
    Northumberland
    Director
    Coopies Lane
    NE61 6JR Morpeth
    5
    Northumberland
    United KingdomBritish200633310001
    GEMMELL, Nicholas James
    Coopies Lane
    NE61 6JR Morpeth
    5
    Northumberland
    Director
    Coopies Lane
    NE61 6JR Morpeth
    5
    Northumberland
    United KingdomBritish200633310001
    GODFREY, Robin Christopher
    Hurst Bank
    Charing Heath Road, Charing
    TN27 0AU Ashford
    Kent
    Director
    Hurst Bank
    Charing Heath Road, Charing
    TN27 0AU Ashford
    Kent
    British65471550001
    JEFFERSON, Philip Ashley
    Colbourne Avenue
    Nelson Park
    NE23 1WD Cramlington
    45
    Northumberland
    England
    Director
    Colbourne Avenue
    Nelson Park
    NE23 1WD Cramlington
    45
    Northumberland
    England
    EnglandBritish317247080001
    KOBYLINSKI, Brian Kenneth, Mr.
    N. Range Line Court
    Mequon
    Wi 53092
    10257
    Usa
    Usa
    Director
    N. Range Line Court
    Mequon
    Wi 53092
    10257
    Usa
    Usa
    UsaAmerican165868260001
    LANE, Terence Maurice
    Peregrine House
    Rake
    GU33 7JH Liss
    Hampshire
    Director
    Peregrine House
    Rake
    GU33 7JH Liss
    Hampshire
    British3104090001
    MATHER, Antony Lloyd
    Colbourne Avenue
    Nelson Park
    NE23 1WD Cramlington
    45
    Northumberland
    England
    Director
    Colbourne Avenue
    Nelson Park
    NE23 1WD Cramlington
    45
    Northumberland
    England
    United KingdomBritish165900950002
    NAALDEN, Jeroen Antonius Franciscus Cornelius
    Bellefleurstraat 68
    Oosterhout Nijmegen
    6679 Bj
    Thenetherlands
    Director
    Bellefleurstraat 68
    Oosterhout Nijmegen
    6679 Bj
    Thenetherlands
    NetherlandsDutch124837910001
    O'CONNELL, Paul James
    Colbourne Avenue
    Nelson Park
    NE23 1WD Cramlington
    45
    Northumberland
    England
    Director
    Colbourne Avenue
    Nelson Park
    NE23 1WD Cramlington
    45
    Northumberland
    England
    EnglandBritish282274880001
    ROMAN, Richard Martin
    Colbourne Avenue
    Nelson Park
    NE23 1WD Cramlington
    45
    Northumberland
    England
    Director
    Colbourne Avenue
    Nelson Park
    NE23 1WD Cramlington
    45
    Northumberland
    England
    United StatesAmerican241376410001
    SCHUELER, Marius
    Nijenbeek 75
    3772zj Barneveld
    The Netherlands
    Director
    Nijenbeek 75
    3772zj Barneveld
    The Netherlands
    Dutch108121960001
    VAN BAAL, Teunis Mark
    Van Heemstraweg 62
    Beneden-Leeuwen
    6658 Kj
    Netherlands
    Director
    Van Heemstraweg 62
    Beneden-Leeuwen
    6658 Kj
    Netherlands
    Dutch131047810001
    VAN DER HEIJDEN, Geert Jan
    Colbourne Avenue
    Nelson Park
    NE23 1WD Cramlington
    45
    Northumberland
    England
    Director
    Colbourne Avenue
    Nelson Park
    NE23 1WD Cramlington
    45
    Northumberland
    England
    NetherlandsDutch165866380002

    Who are the persons with significant control of ENERPAC UK LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Enerpac Tool Group Corp.
    Westbrook Crossing
    Menomonee Falls
    Wisconsin
    N86 W12500
    United States
    Apr 06, 2016
    Westbrook Crossing
    Menomonee Falls
    Wisconsin
    N86 W12500
    United States
    No
    Legal FormPublic Company
    Country RegisteredUsa
    Legal AuthorityLaws Of Wisconsin
    Place RegisteredNew York Stock Exchange
    Registration Number39-0168610
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% 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