Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Precision Hydraulic Cylinders (UK) Limited
Precision Hydraulic Cylinders (UK) Limited is an active company incorporated on 15 October 2001 with the registered office located in Cramlington, Northumberland. Precision Hydraulic Cylinders (UK) Limited was registered 24 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
04304337
Private limited company
Age
24 years
Incorporated
15 October 2001
Size
Medium
Turnover is under
£54M
Under
250 employees
Confirmation
Submitted
Dated
15 October 2025
(18 days ago)
Next confirmation dated
15 October 2026
Due by
29 October 2026
(12 months remaining)
Last change occurred
9 days ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(11 months remaining)
Learn more about Precision Hydraulic Cylinders (UK) Limited
Contact
Update Details
Address
Bassington Industrial Estate
Cramlington
Northumberland
NE23 8AE
Address changed on
21 Feb 2023
(2 years 8 months ago)
Previous address was
C/O Bracher Rawlins Llp 20 st. Andrew Street London EC4A 3AG England
Companies in NE23 8AE
Telephone
01670707203
Email
Available in Endole App
Website
Phc-global.com
See All Contacts
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Shonna Lea Koch
Secretary • Director • Business Person • American • Lives in United States • Born in Mar 1973
Mr Charles David Brown
Director • Business Person • American • Lives in United States • Born in Feb 1972
Daniel John Guthrie
Director • American • Lives in United States • Born in Jul 1961
Travis James Almandinger
Director • Business Person • American • Lives in United States • Born in Sep 1972
Stanley Scott Luton
Director • American • Lives in United States • Born in Dec 1963
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Leggett & Platt Components Europe Limited
Shonna Lea Koch and Travis James Almandinger are mutual people.
Active
Pullmaflex U.K. Limited
Shonna Lea Koch and Travis James Almandinger are mutual people.
Active
JP&S Unlimited
Shonna Lea Koch and Travis James Almandinger are mutual people.
Active
Pullmaflex International Limited
Shonna Lea Koch and Travis James Almandinger are mutual people.
Active
Leggett & Platt U.K. Limited
Shonna Lea Koch and Travis James Almandinger are mutual people.
Active
David Hart Aerospace Pipes Limited
Shonna Lea Koch and Travis James Almandinger are mutual people.
Active
JP&S Holdings Limited
Shonna Lea Koch and Travis James Almandinger are mutual people.
Active
Avica Aerospace Ducting Limited
Shonna Lea Koch and Travis James Almandinger are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£542K
Increased by £274K (+102%)
Turnover
£18.5M
Decreased by £1.81M (-9%)
Employees
113
Decreased by 5 (-4%)
Total Assets
£19.19M
Decreased by £402K (-2%)
Total Liabilities
-£17.24M
Increased by £1.52M (+10%)
Net Assets
£1.95M
Decreased by £1.92M (-50%)
Debt Ratio (%)
90%
Increased by 9.6% (+12%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
9 Days Ago on 24 Oct 2025
Mr Stanley Scott Luton Details Changed
17 Days Ago on 16 Oct 2025
Mr Daniel John Guthrie Details Changed
17 Days Ago on 16 Oct 2025
Full Accounts Submitted
26 Days Ago on 7 Oct 2025
Mr Daniel John Guthrie Appointed
5 Months Ago on 7 May 2025
Charles David Brown Resigned
5 Months Ago on 7 May 2025
Full Accounts Submitted
10 Months Ago on 30 Dec 2024
Confirmation Submitted
1 Year Ago on 22 Oct 2024
Mr Stanley Scott Luton Appointed
1 Year 5 Months Ago on 20 May 2024
Travis James Almandinger Resigned
1 Year 5 Months Ago on 8 May 2024
Get Alerts
Get Credit Report
Discover Precision Hydraulic Cylinders (UK) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Director's details changed for Mr Stanley Scott Luton on 16 October 2025
Submitted on 24 Oct 2025
Confirmation statement made on 15 October 2025 with updates
Submitted on 24 Oct 2025
Director's details changed for Mr Daniel John Guthrie on 16 October 2025
Submitted on 24 Oct 2025
Full accounts made up to 31 December 2024
Submitted on 7 Oct 2025
Termination of appointment of Charles David Brown as a director on 7 May 2025
Submitted on 4 Jun 2025
Appointment of Mr Daniel John Guthrie as a director on 7 May 2025
Submitted on 4 Jun 2025
Full accounts made up to 31 December 2023
Submitted on 30 Dec 2024
Confirmation statement made on 15 October 2024 with updates
Submitted on 22 Oct 2024
Termination of appointment of Travis James Almandinger as a director on 8 May 2024
Submitted on 7 Jun 2024
Appointment of Mr Stanley Scott Luton as a director on 20 May 2024
Submitted on 7 Jun 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs