Mendahose Hydraulics Limited CASTLEFORD


Mendahose Hydraulics started in year 1988 as Private Limited Company with registration number 02271337. The Mendahose Hydraulics company has been functioning successfully for thirty six years now and its status is active. The firm's office is based in Castleford at Jemmad House. Postal code: WF10 4SB.

Currently there are 3 directors in the the company, namely Mark W., John D. and Marie R.. In addition one secretary - Marie R. - 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 - Jean D. who worked with the the company until 16 May 2011.

Mendahose Hydraulics Limited Address / Contact

Office Address Jemmad House
Office Address2 Carr Wood Road
Town Castleford
Post code WF10 4SB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02271337
Date of Incorporation Mon, 27th Jun 1988
Industry Manufacture of machinery for mining
End of financial Year 31st December
Company age 36 years old
Account next due date Sun, 31st Dec 2023 (115 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Wed, 15th May 2024 (2024-05-15)
Last confirmation statement dated Mon, 1st May 2023

Company staff

Mark W.

Position: Director

Appointed: 06 July 2022

John D.

Position: Director

Appointed: 09 March 2017

Marie R.

Position: Director

Appointed: 09 November 2011

Marie R.

Position: Secretary

Appointed: 16 May 2011

Josine N.

Position: Director

Appointed: 06 July 2022

Resigned: 01 March 2023

Matteo B.

Position: Director

Appointed: 06 July 2022

Resigned: 13 September 2023

Simon W.

Position: Director

Appointed: 23 October 2020

Resigned: 06 July 2022

John D.

Position: Director

Appointed: 05 July 1995

Resigned: 06 July 2022

Jean D.

Position: Director

Appointed: 01 May 1993

Resigned: 28 February 2009

John D.

Position: Director

Appointed: 01 May 1991

Resigned: 28 February 2009

Jean D.

Position: Secretary

Appointed: 01 May 1991

Resigned: 16 May 2011

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As BizStats researched, there is Mendahose Holdings Limited from Castleford, England. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is John D. This PSC owns 75,01-100% shares.

Mendahose Holdings Limited

Jemmad House Carr Wood Road, Castleford, WF10 4SB, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered England & Wales
Registration number 12941439
Notified on 23 October 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

John D.

Notified on 5 April 2017
Ceased on 23 October 2020
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-02-282020-02-292021-02-282022-02-28
Balance Sheet
Cash Bank On Hand197 30135 266265 500322 723
Current Assets1 786 4491 722 5091 642 3191 845 188
Debtors926 689971 501672 289783 729
Net Assets Liabilities1 140 1031 109 644588 150788 945
Other Debtors202 619281 89642 56082 572
Property Plant Equipment318 252249 103203 661233 219
Total Inventories662 459715 742704 530738 736
Other
Accumulated Depreciation Impairment Property Plant Equipment672 083733 310513 612508 391
Additions Other Than Through Business Combinations Property Plant Equipment 18 95332 536109 547
Amounts Owed To Group Undertakings Participating Interests  25 00025 000
Average Number Employees During Period44464638
Bank Borrowings Overdrafts  48 36287 500
Corporation Tax Payable136 000121 000104 60090 500
Creditors864 966806 712904 506959 072
Deferred Tax Liabilities50 00040 00037 00056 000
Depreciation Rate Used For Property Plant Equipment   20
Disposals Decrease In Depreciation Impairment Property Plant Equipment 20 216284 24968 374
Disposals Property Plant Equipment 26 875297 67685 210
Future Minimum Lease Payments Under Non-cancellable Operating Leases546 268476 435376 249360 994
Increase From Depreciation Charge For Year Property Plant Equipment 81 44364 55163 153
Net Current Assets Liabilities921 483915 797737 813886 116
Net Deferred Tax Liability Asset50 00040 00037 00056 000
Other Creditors88 18267 74977 21767 114
Other Taxation Social Security Payable134 301123 534220 131135 097
Property Plant Equipment Gross Cost990 335982 413717 273741 610
Provisions For Liabilities Balance Sheet Subtotal50 00040 00037 00056 000
Total Assets Less Current Liabilities1 239 7351 164 900941 4741 119 335
Trade Creditors Trade Payables506 483494 429429 196553 861
Trade Debtors Trade Receivables724 070689 605629 729701 157

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Monday 28th February 2022
filed on: 2nd, November 2022
Free Download (10 pages)

Company search

Advertisements