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 8
  • 1
    Opie, Norman
    Director born in September 1948
    Individual (7 offsprings)
    Officer
    2007-04-03 ~ 2014-01-08
    OF - Director → CIF 0
  • 2
    Hone, Faye
    Individual (1 offspring)
    Officer
    2016-01-15 ~ 2018-02-05
    OF - Secretary → CIF 0
  • 3
    Yarnall, Penelope Anne
    Sales & Marketing born in December 1953
    Individual (4 offsprings)
    Officer
    2006-11-09 ~ 2018-02-05
    OF - Director → CIF 0
    Mrs Penelope Anne Yarnall
    Born in December 1953
    Individual (4 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-02-15
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 4
    Turner, Robert Gerard
    Born in January 1971
    Individual (3 offsprings)
    Officer
    2018-02-05 ~ now
    OF - Director → CIF 0
  • 5
    Yarnall, John Stuart
    Commecial Director born in February 1951
    Individual (4 offsprings)
    Officer
    2006-11-09 ~ 2018-02-05
    OF - Director → CIF 0
    Yarnall, John Stuart
    Commecial Director
    Individual (4 offsprings)
    Officer
    2006-11-09 ~ 2016-01-15
    OF - Secretary → CIF 0
    John Stuart Yarnall
    Born in February 1951
    Individual (4 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-02-15
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 6
    SWIFT INCORPORATIONS LIMITED
    01945937
    26, Church Street, London
    Dissolved Corporate (13 parents, 100355 offsprings)
    Officer
    2006-11-09 ~ 2006-11-09
    OF - Nominee Secretary → CIF 0
  • 7
    INSTANT COMPANIES LIMITED
    01546338
    1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (13 parents, 46629 offsprings)
    Officer
    2006-11-09 ~ 2006-11-09
    OF - Nominee Director → CIF 0
  • 8
    VHS HYDRAULIC COMPONENTS LIMITED
    04510681
    Unit 2, Carley Drive, Westfield, Sheffield, England
    Active Corporate (8 parents, 1 offspring)
    Person with significant control
    2018-02-15 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

NEILSON HYDRAULICS & ENGINEERING LIMITED

Period: 2006-11-09 ~ now
Company number: 05993257
Registered name
NEILSON HYDRAULICS & ENGINEERING LIMITED - now 01755722
Standard Industrial Classification
28290 - Manufacture Of Other General-purpose Machinery N.e.c.
Brief company account
Par Value of Share
Class 1 ordinary share
12024-01-01 ~ 2024-12-31
Property, Plant & Equipment
27,512 GBP2024-12-31
49,222 GBP2023-12-31
Total Inventories
567,696 GBP2024-12-31
573,536 GBP2023-12-31
Debtors
356,473 GBP2024-12-31
550,044 GBP2023-12-31
Cash at bank and in hand
345,006 GBP2024-12-31
178,359 GBP2023-12-31
Current Assets
1,269,175 GBP2024-12-31
1,301,939 GBP2023-12-31
Net Current Assets/Liabilities
949,755 GBP2024-12-31
952,234 GBP2023-12-31
Total Assets Less Current Liabilities
977,267 GBP2024-12-31
1,001,456 GBP2023-12-31
Equity
Called up share capital
111 GBP2024-12-31
111 GBP2023-12-31
Share premium
27,489 GBP2024-12-31
27,489 GBP2023-12-31
Capital redemption reserve
50 GBP2024-12-31
50 GBP2023-12-31
Retained earnings (accumulated losses)
949,617 GBP2024-12-31
973,806 GBP2023-12-31
Equity
977,267 GBP2024-12-31
1,001,456 GBP2023-12-31
Average Number of Employees
102024-01-01 ~ 2024-12-31
102023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
171,257 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
143,745 GBP2024-12-31
122,035 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
21,710 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Plant and equipment
27,512 GBP2024-12-31
49,222 GBP2023-12-31
Trade Debtors/Trade Receivables
Amounts falling due within one year, Current
188,704 GBP2024-12-31
Current, Amounts falling due within one year
335,373 GBP2023-12-31
Amounts Owed by Group Undertakings
Current
100,000 GBP2024-12-31
150,000 GBP2023-12-31
Other Debtors
Amounts falling due within one year, Current
67,769 GBP2024-12-31
Current, Amounts falling due within one year
64,671 GBP2023-12-31
Debtors
Amounts falling due within one year, Current
356,473 GBP2024-12-31
Current, Amounts falling due within one year
550,044 GBP2023-12-31
Trade Creditors/Trade Payables
Current
274,337 GBP2024-12-31
230,516 GBP2023-12-31
Other Taxation & Social Security Payable
Current
29,114 GBP2024-12-31
104,128 GBP2023-12-31
Other Creditors
Current
15,969 GBP2024-12-31
15,061 GBP2023-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
111 shares2024-12-31

  • NEILSON HYDRAULICS & ENGINEERING LIMITED
    Info
    Registered number 05993257
    Unit 2 Carley Drive, Westfield, Sheffield S20 8NQ
    PRIVATE LIMITED COMPANY incorporated on 2006-11-09 (19 years 4 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2026-02-05
    CIF 0
child relation
Offspring entities and appointments 0
  • Not found in our database.

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 22 March 2026 and licensed under the Open Government Licence v3.0.