Central Hydraulic Loaders Limited TAMWORTH


Founded in 1995, Central Hydraulic Loaders, classified under reg no. 03044515 is an active company. Currently registered at Central House Hedging Lane B77 5HH, Tamworth the company has been in the business for twenty nine years. Its financial year was closed on 31st July and its latest financial statement was filed on 2022-07-31. Since 1995-05-01 Central Hydraulic Loaders Limited is no longer carrying the name Derella.

At the moment there are 2 directors in the the company, namely Tracie S. and Nigel S.. In addition one secretary - Tracie S. - is with the firm. Currenlty, the company lists one former director, whose name is Timothy D. and who left the the company on 2 June 2003. In addition, there is one former secretary - Nigel S. who worked with the the company until 20 September 1999.

Central Hydraulic Loaders Limited Address / Contact

Office Address Central House Hedging Lane
Office Address2 Wilnecote
Town Tamworth
Post code B77 5HH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03044515
Date of Incorporation Tue, 11th Apr 1995
Industry Installation of industrial machinery and equipment
End of financial Year 31st July
Company age 29 years old
Account next due date Tue, 30th Apr 2024 (144 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 25th Apr 2024 (2024-04-25)
Last confirmation statement dated Tue, 11th Apr 2023

Company staff

Tracie S.

Position: Secretary

Appointed: 20 September 1999

Tracie S.

Position: Director

Appointed: 21 April 1995

Nigel S.

Position: Director

Appointed: 21 April 1995

Timothy D.

Position: Director

Appointed: 21 April 1995

Resigned: 02 June 2003

Nigel S.

Position: Secretary

Appointed: 21 April 1995

Resigned: 20 September 1999

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 11 April 1995

Resigned: 21 April 1995

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 11 April 1995

Resigned: 21 April 1995

Combined Nominees Limited

Position: Corporate Nominee Director

Appointed: 11 April 1995

Resigned: 21 April 1995

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As BizStats researched, there is Nigel S. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Tracie S. This PSC owns 25-50% shares and has 25-50% voting rights.

Nigel S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Tracie S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Derella May 1, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Balance Sheet
Cash Bank On Hand366 213203 8384 776124 311232 767388 332 
Current Assets1 264 6291 158 4181 206 405687 7271 099 9611 436 9961 139 765
Debtors657 751665 524848 782317 430440 458668 226687 720
Net Assets Liabilities439 142510 335727 116697 010744 502888 938969 068
Other Debtors168 12345 56331 306153 84279 453352 298451 704
Property Plant Equipment763 680783 042964 289958 481950 422947 166956 944
Total Inventories240 665289 056352 847282 960426 736380 438452 045
Other
Accumulated Depreciation Impairment Property Plant Equipment364 891358 271279 215316 413339 421314 558334 525
Additions Other Than Through Business Combinations Property Plant Equipment 69 81772 17058 34014 94971 03429 745
Average Number Employees During Period18171717211715
Bank Borrowings Overdrafts204 404183 982162 527137 289274 502237 600177 969
Corporation Tax Payable43 14546 76263 84972 65711 04735 81929 436
Creditors1 336 0511 188 6541 224 468763 129993 8581 237 610913 551
Depreciation Rate Used For Property Plant Equipment 10105555
Disposals Decrease In Depreciation Impairment Property Plant Equipment 35 86436 7373 352 38 653 
Disposals Property Plant Equipment 57 07583 74226 950 99 153 
Increase From Depreciation Charge For Year Property Plant Equipment 29 24425 27040 55023 00813 79019 967
Net Current Assets Liabilities-71 422-30 236-18 063-75 402106 103199 386226 214
Other Creditors58 808134 171291 91916 440102 093215 078208 810
Other Taxation Social Security Payable148 456139 382215 792117 772253 320178 86893 840
Property Plant Equipment Gross Cost1 128 5711 141 3131 243 5041 274 8941 289 8431 261 7241 291 469
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment  -67 589    
Taxation Including Deferred Taxation Balance Sheet Subtotal14 49023 50044 02535 41633 34417 78322 953
Total Assets Less Current Liabilities692 258752 806946 226883 0791 056 5251 146 5521 183 158
Total Increase Decrease From Revaluations Property Plant Equipment  113 763    
Trade Creditors Trade Payables1 085 642868 339652 908556 260627 398807 845403 496
Trade Debtors Trade Receivables489 628619 961817 476163 588361 005315 928236 016
Advances Credits Directors95374552 2705 17332 0791 32040 008
Advances Credits Made In Period Directors59120851 52547 09726 90633 399 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-07-31
filed on: 15th, January 2024
Free Download (9 pages)

Company search

Advertisements