ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Hydraulic Authority Ii Limited

Hydraulic Authority Ii Limited is an active company incorporated on 20 November 2018 with the registered office located in Macclesfield, Cheshire. Hydraulic Authority Ii Limited was registered 6 years ago.
Status
Active
Active since incorporation
Company No
11686208
Private limited company
Age
6 years
Incorporated 20 November 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Due Soon
Dated 19 November 2024 (11 months ago)
Next confirmation dated 19 November 2025
Due by 3 December 2025 (23 days remaining)
Last change occurred 5 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (10 months remaining)
Address
Ashwood Court Springwood Close
Tytherington Business Park
Macclesfield
SK10 2XF
England
Address changed on 28 Apr 2023 (2 years 6 months ago)
Previous address was Addleshaw Goddard Llp Corporate Services One St Peter's Square Manchester M2 3DE England
Telephone
Unreported
Email
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Director • British • Lives in Jersey • Born in Aug 1957
Director • Chartered Accountant • British • Lives in England • Born in Apr 1967
Director • British • Lives in England • Born in May 1964
Director • British • Lives in Wales • Born in Nov 1969
Hydraulic Authority I Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Hydraulic Authority I Limited
Stephen Glen Hemsley, Stephen Glen Hemsley, and 3 more are mutual people.
Active
Hydraulic Authority Iii Limited
Stephen Glen Hemsley, Stephen Glen Hemsley, and 3 more are mutual people.
Active
Pirtek Europe Limited
Stephen Glen Hemsley, Mark Rupert Maxwell Fryer, and 1 more are mutual people.
Active
Watling Hope (Installations) Limited
Robin Christian Bellhouse and Andrew John Mallows are mutual people.
Active
Grease Management Limited
Robin Christian Bellhouse and Andrew John Mallows are mutual people.
Active
Barking Mad Limited
Stephen Glen Hemsley and Andrew John Mallows are mutual people.
Active
Metro Rod Limited
Stephen Glen Hemsley and Andrew John Mallows are mutual people.
Active
Filtafry Limited
Robin Christian Bellhouse and Andrew John Mallows are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£4K
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£123.75M
Same as previous period
Total Liabilities
-£129.51M
Same as previous period
Net Assets
-£5.76M
Same as previous period
Debt Ratio (%)
105%
Same as previous period
Latest Activity
Charge Satisfied
1 Month Ago on 11 Sep 2025
New Charge Registered
2 Months Ago on 28 Aug 2025
Full Accounts Submitted
2 Months Ago on 21 Aug 2025
Mr Stephen Glen Hemsley Details Changed
3 Months Ago on 21 Jul 2025
Mr Stephen Glen Hemsley Details Changed
7 Months Ago on 5 Apr 2025
Confirmation Submitted
10 Months Ago on 23 Dec 2024
Full Accounts Submitted
1 Year Ago on 15 Oct 2024
Mark Rupert Maxwell Fryer Resigned
1 Year 4 Months Ago on 24 Jun 2024
Mr Robin Christian Bellhouse Appointed
1 Year 4 Months Ago on 19 Jun 2024
Mr Andrew John Mallows Appointed
1 Year 4 Months Ago on 19 Jun 2024
Get Credit Report
Discover Hydraulic Authority Ii Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Satisfaction of charge 116862080002 in full
Submitted on 11 Sep 2025
Registration of charge 116862080003, created on 28 August 2025
Submitted on 4 Sep 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 21 Aug 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 21 Aug 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
Submitted on 21 Aug 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 21 Aug 2025
Director's details changed for Mr Stephen Glen Hemsley on 21 July 2025
Submitted on 21 Jul 2025
Director's details changed for Mr Stephen Glen Hemsley on 5 April 2025
Submitted on 7 Apr 2025
Confirmation statement made on 19 November 2024 with no updates
Submitted on 23 Dec 2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
Submitted on 15 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year