BRANCH HYDRAULIC SYSTEMS LIMITED

BRANCH HYDRAULIC SYSTEMS LIMITED

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

    Company NameBRANCH HYDRAULIC SYSTEMS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01259069
    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 BRANCH HYDRAULIC SYSTEMS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is BRANCH HYDRAULIC SYSTEMS LIMITED located?

    Registered Office Address
    Bollin House
    Riverside Business Park
    SK9 1DP Wilmslow
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of BRANCH HYDRAULIC SYSTEMS LIMITED?

    Previous Company Names
    Company NameFromUntil
    BRANCH HYDRAULICS LIMITEDMay 18, 1976May 18, 1976

    What are the latest accounts for BRANCH HYDRAULIC SYSTEMS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 30, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 30, 2023

    What is the status of the latest confirmation statement for BRANCH HYDRAULIC SYSTEMS LIMITED?

    Last Confirmation Statement Made Up ToMay 10, 2025
    Next Confirmation Statement DueMay 24, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 10, 2024
    OverdueNo

    What are the latest filings for BRANCH HYDRAULIC SYSTEMS LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Dec 30, 2023

    2 pagesAA

    Confirmation statement made on May 10, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 30, 2022

    2 pagesAA

    Confirmation statement made on May 10, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Michael John England as a director on Apr 12, 2023

    2 pagesAP01

    Termination of appointment of Bryce Rowan Brooks as a director on Apr 30, 2023

    1 pagesTM01

    Accounts for a dormant company made up to Dec 30, 2021

    2 pagesAA

    Confirmation statement made on May 10, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr Bryce Rowan Brooks on Oct 21, 2021

    2 pagesCH01

    Accounts for a dormant company made up to Dec 30, 2020

    2 pagesAA

    Confirmation statement made on May 10, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 30, 2019

    2 pagesAA

    Director's details changed for Mr Bryce Rowan Brooks on Oct 17, 2020

    2 pagesCH01

    Confirmation statement made on May 10, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Christopher James Way as a secretary on Jan 31, 2020

    1 pagesTM02

    Accounts for a dormant company made up to Dec 30, 2018

    2 pagesAA

    Previous accounting period shortened from Dec 31, 2018 to Dec 30, 2018

    1 pagesAA01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on May 10, 2019 with updates

    4 pagesCS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Notification of Fluidpower Shared Services Limited as a person with significant control on May 01, 2019

    2 pagesPSC02

    Cessation of Group Hes Limited as a person with significant control on May 01, 2019

    1 pagesPSC07

    Termination of appointment of Stuart Gavin Diesel as a director on Nov 30, 2018

    1 pagesTM01

    Registered office address changed from Pimbo Road Pimbo Road Skelmersdale WN8 9RB England to Bollin House Riverside Business Park Wilmslow SK9 1DP on Dec 21, 2018

    1 pagesAD01

    Appointment of Mr Russell Cash as a director on Nov 01, 2018

    2 pagesAP01

    Who are the officers of BRANCH HYDRAULIC SYSTEMS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CASH, Russell
    Riverside Business Park
    SK9 1DP Wilmslow
    Bollin House
    England
    Director
    Riverside Business Park
    SK9 1DP Wilmslow
    Bollin House
    England
    EnglandBritishDirector252392740001
    ENGLAND, Michael John
    Riverside Business Park
    SK9 1DP Wilmslow
    Bollin House
    England
    Director
    Riverside Business Park
    SK9 1DP Wilmslow
    Bollin House
    England
    United KingdomBritishCeo212620020001
    TATLOW, Alex
    Riverside Business Park
    SK9 1DP Wilmslow
    Bollin House
    England
    Director
    Riverside Business Park
    SK9 1DP Wilmslow
    Bollin House
    England
    EnglandBritishDirector86407360002
    BAINES, Christine Lesley
    4 Guppy Close
    PO31 8EN Cowes
    Isle Of Wight
    Secretary
    4 Guppy Close
    PO31 8EN Cowes
    Isle Of Wight
    British37451430002
    BEMMENT, Alan
    16 Singleton Way
    Hazel Farm Totton
    SO40 8XW Southampton
    Hampshire
    Secretary
    16 Singleton Way
    Hazel Farm Totton
    SO40 8XW Southampton
    Hampshire
    BritishAccountant82745090001
    DOWTY, George Edward
    The Close
    Withington
    GL54 4BB Cheltenham
    Gloucestershire
    Secretary
    The Close
    Withington
    GL54 4BB Cheltenham
    Gloucestershire
    BritishCompany Director15095890001
    HEATHER, Lesley Anne Janet
    2 Crockers Cottage
    Pallance Gate
    PO30 5UA Newport
    Isle Of Wight
    Secretary
    2 Crockers Cottage
    Pallance Gate
    PO30 5UA Newport
    Isle Of Wight
    British5606710002
    READ, Brian John
    54 Lakeside
    GL18 1SZ Newent
    Gloucestershire
    Secretary
    54 Lakeside
    GL18 1SZ Newent
    Gloucestershire
    BritishFinance Director15128390001
    WAY, Christopher James
    Orchard Way
    Churchdown
    GL3 2AP Gloucester
    71
    Gloucestershire
    England
    Secretary
    Orchard Way
    Churchdown
    GL3 2AP Gloucester
    71
    Gloucestershire
    England
    164187470001
    BEMMENT, Alan
    16 Singleton Way
    Hazel Farm Totton
    SO40 8XW Southampton
    Hampshire
    Director
    16 Singleton Way
    Hazel Farm Totton
    SO40 8XW Southampton
    Hampshire
    EnglandBritishAccountant82745090001
    BROOKS, Bryce Rowan
    Riverside Business Park
    SK9 1DP Wilmslow
    Bollin House
    England
    Director
    Riverside Business Park
    SK9 1DP Wilmslow
    Bollin House
    England
    EnglandBritishCompany Director126052890005
    DIESEL, Stuart Gavin
    2 East End Road
    Charlton Kings
    GL53 8QD Cheltenham
    Gloucestershire
    Director
    2 East End Road
    Charlton Kings
    GL53 8QD Cheltenham
    Gloucestershire
    United KingdomBritishManaging Director47759290002
    DOWTY, Edward George
    Chellow Dene Bowbridge Lane
    Prestbury
    GL52 3BJ Cheltenham
    Gloucestershire
    Director
    Chellow Dene Bowbridge Lane
    Prestbury
    GL52 3BJ Cheltenham
    Gloucestershire
    BritishCompany Director14919650001
    DOWTY, George Edward
    The Close
    Withington
    GL54 4BB Cheltenham
    Gloucestershire
    Director
    The Close
    Withington
    GL54 4BB Cheltenham
    Gloucestershire
    EnglandBritishCompany Director15095890001
    FENNON, Sean Mark
    Pimbo Road
    WN8 9RB Skelmersdale
    Pimbo Road
    England
    Director
    Pimbo Road
    WN8 9RB Skelmersdale
    Pimbo Road
    England
    United KingdomBritishCompany Director54518600003
    JOHNSON, Michael
    Three Oaks Debourne Manor Drive
    PO31 8ES Cowes
    Isle Of Wight
    Director
    Three Oaks Debourne Manor Drive
    PO31 8ES Cowes
    Isle Of Wight
    BritishProduction Director30719530001
    NORMAN, Graham William
    3 Cliff Road
    PO31 8BN Cowes
    Isle Of Wight
    Director
    3 Cliff Road
    PO31 8BN Cowes
    Isle Of Wight
    BritishManaging Director53536320002
    READ, Brian John
    54 Lakeside
    GL18 1SZ Newent
    Gloucestershire
    Director
    54 Lakeside
    GL18 1SZ Newent
    Gloucestershire
    EnglandBritishFinance Director15128390001
    RUXTON, James William David
    37 Rivelands Road
    Swindon
    GL51 9RF Cheltenham
    Gloucestershire
    Director
    37 Rivelands Road
    Swindon
    GL51 9RF Cheltenham
    Gloucestershire
    BritishOperations Director64909520001
    WALTERS, Brian
    6 Stephenson Terrace
    WR1 3EA Worcester
    Director
    6 Stephenson Terrace
    WR1 3EA Worcester
    BritishDirector39622420001
    WILDING, James William
    8 Millbrook Way
    DY5 3YY Brierley Hill
    West Midlands
    Director
    8 Millbrook Way
    DY5 3YY Brierley Hill
    West Midlands
    EnglandEnglishManager47759430001

    Who are the persons with significant control of BRANCH HYDRAULIC SYSTEMS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Fluidpower Shared Services Limited
    Bollin Walk
    SK9 1DP Wilmslow
    Bollin House
    England
    May 01, 2019
    Bollin Walk
    SK9 1DP Wilmslow
    Bollin House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies House 2006
    Place RegisteredCompanies House Registry, England
    Registration Number05207649
    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.
    Group Hes Limited
    Pimbo Road
    WN8 9RB Skelmersdale
    Pimbo Road
    England
    Oct 11, 2017
    Pimbo Road
    WN8 9RB Skelmersdale
    Pimbo Road
    England
    Yes
    Legal FormPrivate Limited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Stuart Gavin Diesel
    Dowco House Unit J
    Innsworth Technology Park,
    GL3 1DL Innsworth, Gloucester
    Gloucestershire
    Apr 06, 2016
    Dowco House Unit J
    Innsworth Technology Park,
    GL3 1DL Innsworth, Gloucester
    Gloucestershire
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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