Challenger Hydraulics Limited OWL LANE DEWSBURY


Founded in 1988, Challenger Hydraulics, classified under reg no. 02288368 is an active company. Currently registered at Challenger House WF12 7RF, Owl Lane Dewsbury the company has been in the business for thirty six years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022.

Currently there are 3 directors in the the company, namely Thomas B., Richard G. and Samuel P.. In addition one secretary - Samuel P. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - David I. who worked with the the company until 1 February 1992.

Challenger Hydraulics Limited Address / Contact

Office Address Challenger House
Office Address2 Shawcross Business Park
Town Owl Lane Dewsbury
Post code WF12 7RF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02288368
Date of Incorporation Fri, 19th Aug 1988
Industry Other manufacturing n.e.c.
End of financial Year 31st March
Company age 36 years old
Account next due date Sun, 31st Dec 2023 (138 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 12th Sep 2024 (2024-09-12)
Last confirmation statement dated Tue, 29th Aug 2023

Company staff

Thomas B.

Position: Director

Appointed: 09 May 2007

Samuel P.

Position: Secretary

Appointed: 01 February 1992

Richard G.

Position: Director

Appointed: 06 September 1991

Samuel P.

Position: Director

Appointed: 19 August 1991

John S.

Position: Director

Appointed: 24 May 1994

Resigned: 12 September 2016

David I.

Position: Secretary

Appointed: 19 August 1991

Resigned: 01 February 1992

Peter M.

Position: Director

Appointed: 19 August 1991

Resigned: 27 August 1993

People with significant control

The register of persons with significant control that own or have control over the company consists of 3 names. As we identified, there is Shaw Cross (Property) Limited from Dewsbury, England. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another entity in the PSC register is Richard G. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Samuel P., who also meets the Companies House criteria to be categorised as a PSC. This PSC has significiant influence or control over the company, owns 25-50% shares and has 50,01-75% voting rights.

Shaw Cross (Property) Limited

Challenger House Horace Waller V C Parade, Shaw Cross Business Park, Dewsbury, WF12 7RF, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 08920010
Notified on 2 September 2022
Nature of control: 75,01-100% shares

Richard G.

Notified on 3 September 2016
Ceased on 2 September 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Samuel P.

Notified on 3 September 2016
Ceased on 2 September 2022
Nature of control: 50,01-75% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand1 278 2211 716 4361 759 0691 807 4871 687 3861 981 289
Current Assets2 428 8822 855 3902 621 7862 615 4433 001 6383 248 751
Debtors1 029 429969 983740 837717 0501 127 3291 122 472
Net Assets Liabilities2 060 4492 397 9552 253 0452 358 6832 491 8342 687 288
Other Debtors129 07138 0935 8694 405264 61316 624
Property Plant Equipment278 295238 227197 933164 693149 745111 782
Total Inventories121 232168 971121 88090 906186 923 
Other
Accumulated Amortisation Impairment Intangible Assets3 0543 3943 734   
Accumulated Depreciation Impairment Property Plant Equipment447 134472 832513 602558 193606 610651 099
Amounts Owed By Related Parties 300 000    
Amounts Owed To Group Undertakings    32 91629 200
Average Number Employees During Period232219192121
Creditors1010101010706 922
Exceptional Amounts Written Off Current Assets  300 000   
Fixed Assets340 206299 798259 164222 870207 922169 959
Future Minimum Lease Payments Under Non-cancellable Operating Leases13 7896 40616 4779 6294 553 
Income From Other Fixed Asset Investments  58 17758 17758 177 
Increase From Amortisation Charge For Year Intangible Assets 3403403 054  
Increase From Depreciation Charge For Year Property Plant Equipment 49 98244 56144 59148 41744 489
Intangible Assets3 7343 3943 054   
Intangible Assets Gross Cost6 7886 7886 788   
Investments58 17758 177    
Investments Fixed Assets58 17758 17758 17758 17758 17758 177
Net Current Assets Liabilities1 762 7532 136 1672 028 7912 165 1232 309 2222 541 829
Other Creditors101010101032 774
Other Disposals Decrease In Amortisation Impairment Intangible Assets   6 788  
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 24 2843 791   
Other Disposals Intangible Assets   6 788  
Other Disposals Property Plant Equipment 26 2755 516   
Other Taxation Social Security Payable254 245296 513237 122215 631240 703290 654
Percentage Class Share Held In Subsidiary 100100100100100
Property Plant Equipment Gross Cost725 429711 059711 535722 886756 355762 881
Provisions For Liabilities Balance Sheet Subtotal42 50038 00034 90029 30025 30024 500
Total Additions Including From Business Combinations Property Plant Equipment 11 9055 99211 35133 4696 526
Total Assets Less Current Liabilities2 102 9592 435 9652 287 9552 387 9932 517 1442 711 788
Trade Creditors Trade Payables362 841378 570325 094197 293357 345354 294
Trade Debtors Trade Receivables900 358631 890734 968712 645862 7161 105 848
Advances Credits Directors  3 3601 0001 000 
Advances Credits Repaid In Period Directors   2 360  

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 21st, December 2023
Free Download (12 pages)

Company search

Advertisements