logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 3
  • 1
    Wendy Janet Plowman
    Born in October 1957
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 2
    Plowman, Michael John
    Born in March 1947
    Individual (1 offspring)
    Officer
    icon of calendar 2003-02-28 ~ now
    OF - Director → CIF 0
    Michael John Plowman
    Born in March 1947
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Black, Liah
    Born in June 1982
    Individual (4 offsprings)
    Officer
    icon of calendar 2013-04-04 ~ now
    OF - Director → CIF 0
Ceased 4
  • 1
    Holmes, Anthony Dennis
    Company Director born in June 1958
    Individual (4 offsprings)
    Officer
    icon of calendar 2003-02-28 ~ 2007-10-01
    OF - Director → CIF 0
  • 2
    Cooper, David Allen
    Company Director born in May 1961
    Individual
    Officer
    icon of calendar 2003-02-25 ~ 2010-04-14
    OF - Director → CIF 0
    Cooper, David Allen
    Individual
    Officer
    icon of calendar 2003-02-28 ~ 2010-04-14
    OF - Secretary → CIF 0
  • 3
    Gweco Secretaries Limited
    Individual
    Officer
    icon of calendar 2002-11-20 ~ 2003-02-28
    OF - Nominee Secretary → CIF 0
  • 4
    Gweco Directors Limited
    Individual
    Officer
    icon of calendar 2002-11-20 ~ 2003-02-28
    OF - Nominee Director → CIF 0
parent relation
Company in focus

MICRON HYDRAULICS HOLDINGS LIMITED

Previous name
GWECO 186 LIMITED - 2003-06-16
Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Property, Plant & Equipment
3,344 GBP2024-12-31
6,805 GBP2023-12-31
Investment Property
1,100,000 GBP2024-12-31
1,100,000 GBP2023-12-31
Fixed Assets - Investments
1,500,600 GBP2024-12-31
1,500,600 GBP2023-12-31
Fixed Assets
2,603,944 GBP2024-12-31
2,607,405 GBP2023-12-31
Debtors
78,745 GBP2024-12-31
76,239 GBP2023-12-31
Cash at bank and in hand
7,856 GBP2024-12-31
7,373 GBP2023-12-31
Current Assets
86,601 GBP2024-12-31
83,612 GBP2023-12-31
Net Current Assets/Liabilities
-1,526,884 GBP2024-12-31
-1,542,043 GBP2023-12-31
Total Assets Less Current Liabilities
1,077,060 GBP2024-12-31
1,065,362 GBP2023-12-31
Equity
Called up share capital
7,200 GBP2024-12-31
7,200 GBP2023-12-31
Capital redemption reserve
800 GBP2024-12-31
800 GBP2023-12-31
Retained earnings (accumulated losses)
1,069,060 GBP2024-12-31
1,057,362 GBP2023-12-31
Equity
1,077,060 GBP2024-12-31
1,065,362 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Other
77,517 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Other
74,173 GBP2024-12-31
70,712 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Other
3,461 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Other
3,344 GBP2024-12-31
6,805 GBP2023-12-31
Investment Property - Fair Value Model
1,100,000 GBP2023-12-31
Investments in group undertakings and participating interests
1,500,600 GBP2024-12-31
1,500,600 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
15,185 GBP2024-12-31
0 GBP2023-12-31
Amounts Owed By Related Parties
20,000 GBP2024-12-31
Current
20,000 GBP2023-12-31
Other Debtors
Amounts falling due within one year
43,560 GBP2024-12-31
56,239 GBP2023-12-31
Debtors
Amounts falling due within one year, Current
78,745 GBP2024-12-31
76,239 GBP2023-12-31
Trade Creditors/Trade Payables
Current
0 GBP2024-12-31
11,262 GBP2023-12-31
Amounts owed to group undertakings
Current
1,610,160 GBP2024-12-31
1,509,358 GBP2023-12-31
Other Taxation & Social Security Payable
Current
0 GBP2024-12-31
1,710 GBP2023-12-31
Other Creditors
Current
3,325 GBP2024-12-31
103,325 GBP2023-12-31
Creditors
Current
1,613,485 GBP2024-12-31
1,625,655 GBP2023-12-31
Average Number of Employees
02024-01-01 ~ 2024-12-31

Related profiles found in government register
  • MICRON HYDRAULICS HOLDINGS LIMITED
    Info
    GWECO 186 LIMITED - 2003-06-16
    Registered number 04595739
    icon of address25 Wharfedale Road, Euroway Trading Estate, Bradford, West Yorkshire BD4 6SG
    PRIVATE LIMITED COMPANY incorporated on 2002-11-20 (23 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2024-11-12
    CIF 0
  • MICRON HYDRAULIC HOLDINGS LIMITED
    S
    Registered number 04595739
    icon of addressMicron Hydraulics Ltd, Unit 25, Wharfedale Road, Bradford, United Kingdom
    Limited Company in Companies House, England & Wales
    CIF 1
  • MICRON HYDRAULICS HOLDINGS LIMITED
    S
    Registered number 04595739
    icon of address25, Wharfedale Road, Euroway Industrial Estate, Bradford, England, BD4 6SG
    Private Limited Company in Register Of Companies England & Wales, England
    CIF 2
    Private Limited Company in Register Of Companies, England & Wales, England
    CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address25 Wharfedale Road, Euroway Trading Estate, Bradford, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    263,677 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 2
    BRONZEQUINT LIMITED - 1985-02-01
    icon of addressWharfedale Road, Euroway Industrial Est, Bradford, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    3,438,888 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressMicron Hydraulics Ltd, Unit 25 Wharfedale Road, Euroway Industrial Estate, Bradford, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    237,230 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-11-25 ~ now
    CIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 1 - Ownership of shares – More than 25% but not more than 50%OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.