ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Industrial And Marine Hydraulics Limited

Industrial And Marine Hydraulics Limited is an active company incorporated on 14 June 1983 with the registered office located in Middlesbrough, North Yorkshire. Industrial And Marine Hydraulics Limited was registered 42 years ago.
Status
Active
Active since incorporation
Company No
01731698
Private limited company
Age
42 years
Incorporated 14 June 1983
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 4 June 2025 (3 months ago)
Next confirmation dated 4 June 2026
Due by 18 June 2026 (8 months remaining)
Last change occurred 1 year 3 months ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 June 2025
Due by 31 March 2026 (6 months remaining)
Address
I M H Skippers Lane
Skippers Lane Industrial Estate
Middlesbrough
TS6 6HA
England
Address changed on 19 Aug 2025 (1 month ago)
Previous address was 2 Snowdon Road Middlesbrough Cleveland TS2 1LP
Telephone
01642802700
Email
Available in Endole App
Website
People
Officers
3
Shareholders
4
Controllers (PSC)
2
Director • PSC • Non Executive Director • British • Lives in England • Born in Oct 1949
Director • PSC • Managing Director • British • Lives in UK • Born in Jun 1986
Director • Non Executive Director • British • Lives in England • Born in Oct 1950
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
£411.2K
Decreased by £268.74K (-40%)
Turnover
Unreported
Same as previous period
Employees
19
Increased by 1 (+6%)
Total Assets
£2.08M
Increased by £464.27K (+29%)
Total Liabilities
-£1.04M
Increased by £373K (+56%)
Net Assets
£1.04M
Increased by £91.27K (+10%)
Debt Ratio (%)
50%
Increased by 8.7% (+21%)
Latest Activity
Registered Address Changed
1 Month Ago on 19 Aug 2025
Registered Address Changed
1 Month Ago on 19 Aug 2025
New Charge Registered
1 Month Ago on 6 Aug 2025
Confirmation Submitted
3 Months Ago on 18 Jun 2025
Charge Satisfied
10 Months Ago on 29 Nov 2024
Full Accounts Submitted
10 Months Ago on 15 Nov 2024
Confirmation Submitted
1 Year 3 Months Ago on 4 Jun 2024
New Charge Registered
1 Year 6 Months Ago on 8 Mar 2024
New Charge Registered
1 Year 6 Months Ago on 8 Mar 2024
Teresa Griffiths (PSC) Resigned
3 Years Ago on 11 Apr 2022
Get Credit Report
Discover Industrial And Marine Hydraulics Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 2 Snowdon Road Middlesbrough Cleveland TS2 1LP to Imh Skippers Lane Skippers Lane Industrial Estate Middlesbrough TS6 6HA on 19 August 2025
Submitted on 19 Aug 2025
Registered office address changed from Imh Skippers Lane Skippers Lane Industrial Estate Middlesbrough TS6 6HA England to I M H Skippers Lane Skippers Lane Industrial Estate Middlesbrough TS6 6HA on 19 August 2025
Submitted on 19 Aug 2025
Registration of charge 017316980016, created on 6 August 2025
Submitted on 8 Aug 2025
Confirmation statement made on 4 June 2025 with no updates
Submitted on 18 Jun 2025
Satisfaction of charge 017316980011 in full
Submitted on 29 Nov 2024
Total exemption full accounts made up to 30 June 2024
Submitted on 15 Nov 2024
Confirmation statement made on 4 June 2024 with updates
Submitted on 4 Jun 2024
Cessation of Teresa Griffiths as a person with significant control on 11 April 2022
Submitted on 4 Jun 2024
Satisfaction of charge 017316980012 in full
Submitted on 12 Mar 2024
Satisfaction of charge 017316980013 in full
Submitted on 12 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year