EDBRO HYDRAULICS LIMITED - BOLTON


Company Profile Company Filings

Overview

EDBRO HYDRAULICS LIMITED is a Private Limited Company from BOLTON and has the status: Active.
EDBRO HYDRAULICS LIMITED was incorporated 90 years ago on 22/01/1934 and has the registered number: 00283933. The accounts status is FULL and accounts are next due on 30/09/2024.

EDBRO HYDRAULICS LIMITED - BOLTON

This company is listed in the following categories:
28120 - Manufacture of fluid power equipment
28220 - Manufacture of lifting and handling equipment
29320 - Manufacture of other parts and accessories for motor vehicles

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

EDBRO HOUSE
BOLTON
BL3 2JJ

This Company Originates in : United Kingdom
Previous trading names include:
JOST UK LIMITED (until 01/07/2021)
EDBRO LIMITED (until 16/10/2013)

Confirmation Statements

Last Statement Next Statement Due
09/09/2023 23/09/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
GORDON MACDONALD Apr 1967 British Director 2022-05-04 CURRENT
MR IAN BRAGG Feb 1971 British Director 2021-12-03 CURRENT
ROBERT ALAN TINTON Jul 1955 Secretary 1999-04-12 UNTIL 2000-04-17 RESIGNED
MR DAVID TAYLOR Oct 1939 British Director RESIGNED
ROBERT STEWART Mar 1954 British Director 1993-04-05 UNTIL 1998-05-06 RESIGNED
DR JOHN FREDERICK WORTON-GRIFFITHS Jul 1946 British Director RESIGNED
YANN QUINIOU Jul 1959 French Director 1997-10-06 UNTIL 1998-02-13 RESIGNED
MR VINCENT FRANCOIS MARIE REVOL Jan 1977 French Director 2007-11-16 UNTIL 2012-11-20 RESIGNED
MR PIERRE MARTINET Feb 1932 French Director RESIGNED
JOHN STANLEY MATTHEWS Apr 1949 British Director RESIGNED
MR. DAVID NESBITT Jun 1958 British Director 2007-11-16 UNTIL 2016-05-25 RESIGNED
MR. DOUG MCILDOWIE Mar 1955 British Director 2017-01-23 UNTIL 2017-10-02 RESIGNED
MR CHARLES GEOFFREY BEAN Jul 1948 Secretary 2008-04-17 UNTIL 2009-03-10 RESIGNED
MARC VANDAMME Jan 1954 French Director 1998-07-28 UNTIL 2000-04-05 RESIGNED
MR PAUL WILLIAM SMALLEY Secretary 2018-10-16 UNTIL 2021-02-01 RESIGNED
MR. DAVID NESBITT Jun 1958 British Secretary 2007-11-16 UNTIL 2008-04-17 RESIGNED
JOHN STANLEY MATTHEWS Apr 1949 British Secretary RESIGNED
MR ANTONY PETER JONES Secretary 2021-02-01 UNTIL 2021-12-03 RESIGNED
GEOFFREY DAVID CREAMER Nov 1956 British Secretary 2006-04-21 UNTIL 2006-08-16 RESIGNED
MR THILO BOELTINK Secretary 2015-02-18 UNTIL 2018-12-11 RESIGNED
SHARON JANE BROWNLEY Jun 1966 Secretary 2006-08-16 UNTIL 2007-07-02 RESIGNED
THOMAS PAUL SIMON BARDET Nov 1975 French Secretary 2009-03-10 UNTIL 2014-12-05 RESIGNED
MR DAVID ALEXANDER MENON Sep 1964 British Secretary 2000-04-17 UNTIL 2006-04-21 RESIGNED
ALAIN CHIRON Sep 1953 French Director 1993-12-08 UNTIL 1996-01-22 RESIGNED
MR JEAN-PIERRE JEUNET Nov 1945 French Director RESIGNED
NEIL GELDARD WILLIAMS Oct 1962 British Director 2020-01-30 UNTIL 2022-05-04 RESIGNED
PIERRE PIERRE Aug 1946 French Director 1998-02-14 UNTIL 1998-07-28 RESIGNED
MR JOACHIM KARL WILHELM DUERR Sep 1964 German Director 2020-01-30 UNTIL 2021-05-12 RESIGNED
JEAN DELPONT Nov 1946 British Director 1996-03-27 UNTIL 1997-10-02 RESIGNED
DAVID JOHN Jun 1949 British Director 1997-10-02 UNTIL 1998-11-25 RESIGNED
GUY MOTAIS DE NARBONNE Mar 1939 French Director 1996-06-03 UNTIL 1998-07-28 RESIGNED
MR DAVID COVENEY Dec 1945 British Director 2000-04-05 UNTIL 2004-12-31 RESIGNED
MR DAVID COVENEY Dec 1945 British Director 2008-04-17 UNTIL 2011-10-31 RESIGNED
JEAN ANDRE CORET Jul 1937 French Director 1993-12-08 UNTIL 1996-06-03 RESIGNED
MR FRANK MARKUS UHLMANN Jul 1964 German Director 2020-01-30 UNTIL 2021-05-12 RESIGNED
GEORGE GEOFFREY BUCKLEY Jan 1926 British Director RESIGNED
MR LARS BRORSEN Jan 1952 Danish Director 2012-11-20 UNTIL 2020-01-30 RESIGNED
GEOFFREY DAVID CREAMER Nov 1956 British Director RESIGNED
MR ANDREW JONES Oct 1961 British Director 2005-03-21 UNTIL 2006-12-01 RESIGNED
FRANCIS DOBLIN Dec 1947 French Director 2000-04-05 UNTIL 2006-08-23 RESIGNED
PIERRE ANDRE MARTEL Sep 1953 French Director 1998-07-28 UNTIL 2011-07-17 RESIGNED
ERIC LEFRANC Dec 1969 French Director 2006-08-23 UNTIL 2007-11-15 RESIGNED
MR. NEIL GELDARD WILLIAMS Oct 1962 British Director 2017-10-02 UNTIL 2020-01-30 RESIGNED
MR ROBERT VANWOLLEGHEM Jan 1932 Dutch Director RESIGNED
MR SIMON ANTHONY WRIGHT May 1960 British Director 2016-05-23 UNTIL 2017-01-23 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Edbro (Bidco) Ltd 2021-09-30 Bolton   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Jost Gb Limited 2016-08-01 - 2021-09-30 Bolton   Lancashire Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
JOST (GREAT BRITAIN) LIMITED BOLTON Active FULL 45310 - Wholesale trade of motor vehicle parts and accessories
ZAP REALISATIONS LIMITED BIRMINGHAM ... FULL 2753 - Casting of light metals
ASD LIMITED LEEDS Active FULL 46720 - Wholesale of metals and metal ores
ARVIN INTERNATIONAL (UK) LIMITED CWMBRAN Active SMALL 82990 - Other business support service activities n.e.c.
RAPID MANUFACTURING SERVICES LIMITED LONDON ... SMALL 25110 - Manufacture of metal structures and parts of structures
MARREL UNITED KINGDOM LIMITED BURY Dissolved... SMALL 70100 - Activities of head offices
PRECISION HYDRAULIC CYLINDERS (UK) LIMITED NORTHUMBERLAND Active FULL 28120 - Manufacture of fluid power equipment
RESPONSIVE ENGINEERING LIMITED NEWCASTLE UPON TYNE UNITED KINGDOM Active FULL 25110 - Manufacture of metal structures and parts of structures
RESPONSIVE ENGINEERING (HOLDINGS) LIMITED NEWCASTLE UPON TYNE UNITED KINGDOM Dissolved... FULL 70100 - Activities of head offices
THE CHRONIC GRANULOMATOUS DISORDER SOCIETY EPSOM ENGLAND Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
REECE GROUP LIMITED LONDON ... GROUP 70100 - Activities of head offices
BLOS DEVELOPMENT LIMITED BAMBER BRIDGE UNITED KINGDOM Active DORMANT 61300 - Satellite telecommunications activities
THE CHRONIC GRANULOMATOUS DISORDER SOCIETY TRADING LIMITED EPSOM ENGLAND Active DORMANT 99999 - Dormant Company
THE WRIGHT ISOLUTIONS LIMITED LICHFIELD UNITED KINGDOM Dissolved... TOTAL EXEMPTION SMALL 82990 - Other business support service activities n.e.c.
WRIGHT INTELLIGENT SOLUTIONS LIMITED MANCHESTER ENGLAND Dissolved... NO ACCOUNTS FILED None Supplied
THE WRIGHT S SOLUTIONS LIMITED MANCHESTER UNITED KINGDOM Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
JEANS FOR GENES CAMPAIGN EPSOM ENGLAND Active TOTAL EXEMPTION FULL 86900 - Other human health activities
EDBRO (BIDCO) LTD BOLTON ENGLAND Active SMALL 96090 - Other service activities n.e.c.
EDBRO (SCOTLAND) LIMITED EDINBURGH Dissolved... DORMANT 3420 - Manufacture motor vehicle bodies etc.

Free Reports Available

Report Date Filed Date of Report Assets
Edbro Hydraulics Limited - Limited company accounts 23.1 2023-04-29 31-12-2022 £2,284,180 Cash £16,475,602 equity
Edbro Hydraulics Limited - Limited company accounts 20.1 2022-04-23 31-12-2021 £2,343,789 Cash £17,670,037 equity
Edbro Hydraulics Limited - Limited company accounts 20.1 2021-09-29 31-12-2020 £2,297 Cash £-6,470 equity
Jost UK Limited - Limited company accounts 20.1 2020-12-18 31-12-2019 £3,177 Cash £-1,090 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
JOST (GREAT BRITAIN) LIMITED BOLTON Active FULL 45310 - Wholesale trade of motor vehicle parts and accessories
EDBRO (HOLDINGS) LTD BOLTON ENGLAND Active GROUP 96090 - Other service activities n.e.c.
EDBRO (BIDCO) LTD BOLTON ENGLAND Active SMALL 96090 - Other service activities n.e.c.