ENERPAC HOLDINGS LIMITED

ENERPAC HOLDINGS LIMITED

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

    Company NameENERPAC HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05452520
    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 HOLDINGS LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is ENERPAC HOLDINGS LIMITED 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 HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ACTUANT LIMITEDMay 13, 2005May 13, 2005

    What are the latest accounts for ENERPAC HOLDINGS LIMITED?

    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 HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToMay 13, 2026
    Next Confirmation Statement DueMay 27, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 13, 2025
    OverdueNo

    What are the latest filings for ENERPAC HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on May 13, 2025 with updates

    4 pagesCS01

    Full accounts made up to Aug 31, 2024

    22 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 Kimberly Sue Chase-Hubbard as a director on Jan 24, 2025

    1 pagesTM01

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

    1 pagesTM01

    Statement of capital following an allotment of shares on Oct 30, 2024

    • Capital: GBP 5,485,472
    3 pagesSH01

    Full accounts made up to Aug 31, 2023

    24 pagesAA

    Confirmation statement made on May 13, 2024 with updates

    4 pagesCS01

    Statement of capital on May 21, 2024

    • Capital: GBP 5,485,471
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce share prem a/c 20/05/2024
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Actuant Europe Holding Sasu as a director on Dec 20, 2023

    1 pagesTM01

    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

    24 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on May 13, 2023 with updates

    4 pagesCS01

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

    2 pagesAP01

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

    1 pagesTM01

    Statement of capital on Aug 25, 2022

    • Capital: GBP 25,485,471
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Who are the officers of ENERPAC HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DE GREEF, Erik Martin
    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
    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
    GALLON, Keith Storey
    Flat 4
    55 Holland Park
    W11 3RS London
    Secretary
    Flat 4
    55 Holland Park
    W11 3RS London
    British69120510002
    GEMMELL, Nicholas James
    Unit 601 Axcess 10 Business Park
    Bentley Road South
    WS10 8LQ Darlaston
    West Midlands
    Secretary
    Unit 601 Axcess 10 Business Park
    Bentley Road South
    WS10 8LQ Darlaston
    West Midlands
    155927070001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BRAATZ, Terence Martin
    Unit 601 Axcess 10 Business Park
    Bentley Road South
    WS10 8LQ Darlaston
    West Midlands
    Director
    Unit 601 Axcess 10 Business Park
    Bentley Road South
    WS10 8LQ Darlaston
    West Midlands
    UsaAmerican168691710001
    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
    COOMBS, Martin Edmund
    Unit 601 Axcess 10 Business Park
    Bentley Road South
    WS10 8LQ Darlaston
    West Midlands
    Director
    Unit 601 Axcess 10 Business Park
    Bentley Road South
    WS10 8LQ Darlaston
    West Midlands
    EnglandBritish112015710001
    DENNIS, Wayne
    Unit 601 Axcess 10 Business Park
    Bentley Road South
    WS10 8LQ Darlaston
    West Midlands
    Director
    Unit 601 Axcess 10 Business Park
    Bentley Road South
    WS10 8LQ Darlaston
    West Midlands
    United KingdomBritish205665550001
    DENNIS, Wayne
    Unit 601 Axcess 10 Business Park
    Bentley Road South
    WS10 8LQ Darlaston
    West Midlands
    Director
    Unit 601 Axcess 10 Business Park
    Bentley Road South
    WS10 8LQ Darlaston
    West Midlands
    EnglandBritish180605190001
    FRIEDLI, Helen
    Unit 601 Axcess 10 Business Park
    Bentley Road South
    WS10 8LQ Darlaston
    West Midlands
    Director
    Unit 601 Axcess 10 Business Park
    Bentley Road South
    WS10 8LQ Darlaston
    West Midlands
    UsaAmerican105427270001
    GASKELL, James Richard
    Unit 601 Axcess 10 Business Park
    Bentley Road South
    WS10 8LQ Darlaston
    West Midlands
    Director
    Unit 601 Axcess 10 Business Park
    Bentley Road South
    WS10 8LQ Darlaston
    West Midlands
    ScotlandBritish231930700001
    GEMMELL, Nicholas James
    Unit 601 Axcess 10 Business Park
    Bentley Road South
    WS10 8LQ Darlaston
    West Midlands
    Director
    Unit 601 Axcess 10 Business Park
    Bentley Road South
    WS10 8LQ Darlaston
    West Midlands
    United KingdomBritish200633310001
    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.
    Unit 601 Axcess 10 Business Park
    Bentley Road South
    WS10 8LQ Darlaston
    West Midlands
    Director
    Unit 601 Axcess 10 Business Park
    Bentley Road South
    WS10 8LQ Darlaston
    West Midlands
    UsaAmerican165868260001
    KONING, Jan De
    Unit 601 Axcess 10 Business Park
    Bentley Road South
    WS10 8LQ Darlaston
    West Midlands
    Director
    Unit 601 Axcess 10 Business Park
    Bentley Road South
    WS10 8LQ Darlaston
    West Midlands
    NetherlandsDutch105430080001
    KROESE, Pieter
    Unit 601 Axcess 10 Business Park
    Bentley Road South
    WS10 8LQ Darlaston
    West Midlands
    Director
    Unit 601 Axcess 10 Business Park
    Bentley Road South
    WS10 8LQ Darlaston
    West Midlands
    NetherlandsDutch103288120001
    MAXTED, Philip Roy
    Unit 601 Axcess 10 Business Park
    Bentley Road South
    WS10 8LQ Darlaston
    West Midlands
    Director
    Unit 601 Axcess 10 Business Park
    Bentley Road South
    WS10 8LQ Darlaston
    West Midlands
    United KingdomBritish114132570001
    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
    Menomonee Falls
    Wisconsin 53051
    N86 W12500 Westbrook Crossing
    United States
    Director
    Menomonee Falls
    Wisconsin 53051
    N86 W12500 Westbrook Crossing
    United States
    United StatesAmerican241376410001
    SCHEULER, Marius
    Nijenbeek 75 3772zj
    Bardeveld
    The Netherlands
    Director
    Nijenbeek 75 3772zj
    Bardeveld
    The Netherlands
    Dutch105463310001
    SILVER, Andrew Gordon
    Unit 601 Axcess 10 Business Park
    Bentley Road South
    WS10 8LQ Darlaston
    West Midlands
    Director
    Unit 601 Axcess 10 Business Park
    Bentley Road South
    WS10 8LQ Darlaston
    West Midlands
    United KingdomUnited Kingdom120240550001
    ACTUANT EUROPE HOLDING SASU
    Za De Courtaboeuf
    Av De La Baltique
    91140 Villebon Sur Yvette
    32
    France
    Director
    Za De Courtaboeuf
    Av De La Baltique
    91140 Villebon Sur Yvette
    32
    France
    Identification TypeOther Corporate Body or Firm
    Registration Number502092125
    181599260001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of ENERPAC HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Colbourne Avenue
    Nelson Park
    NE23 1WD Cramlington
    45
    Northumberland
    England
    Aug 29, 2018
    Colbourne Avenue
    Nelson Park
    NE23 1WD Cramlington
    45
    Northumberland
    England
    No
    Legal FormCompany Limited By Shares
    Country RegisteredEngland
    Legal AuthorityEngland
    Place RegisteredCompanies House
    Registration Number11540005
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Axcess 10 Business Park, Bentley Road South
    WS10 8LQ Wednesbury
    Unit 601
    England
    Apr 06, 2016
    Axcess 10 Business Park, Bentley Road South
    WS10 8LQ Wednesbury
    Unit 601
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number5452517
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, 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