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 6
  • 1
    Cash, Russell
    Director born in December 1966
    Individual (44 offsprings)
    Officer
    icon of calendar 2018-11-01 ~ dissolved
    OF - Director → CIF 0
  • 2
    Brooks, Bryce Rowan
    Director born in August 1965
    Individual (38 offsprings)
    Officer
    icon of calendar 2017-01-21 ~ dissolved
    OF - Director → CIF 0
  • 3
    Duncan, Kirk
    Director born in January 1964
    Individual (1 offspring)
    Officer
    icon of calendar 2012-05-01 ~ dissolved
    OF - Director → CIF 0
  • 4
    Fossey, Nicholas
    Director born in September 1960
    Individual (1 offspring)
    Officer
    icon of calendar 2017-01-21 ~ dissolved
    OF - Director → CIF 0
  • 5
    Willis, Alan George
    Director born in August 1968
    Individual (1 offspring)
    Officer
    icon of calendar 2012-05-01 ~ dissolved
    OF - Director → CIF 0
  • 6
    icon of addressFlowtech Fluidpower Plc, Pimbo Road, Skelmersdale, England
    Corporate (4 offsprings)
    Person with significant control
    icon of calendar 2017-01-20 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 7
  • 1
    Salisbury, Philippa Kate
    Personal Assistant born in December 1968
    Individual
    Officer
    icon of calendar 2007-12-10 ~ 2015-06-01
    OF - Director → CIF 0
  • 2
    Pain, Guy Nickson
    Individual (4 offsprings)
    Officer
    icon of calendar 2007-02-16 ~ 2007-05-08
    OF - Secretary → CIF 0
  • 3
    Teece, Karen Jane
    Administrator born in September 1957
    Individual (2 offsprings)
    Officer
    icon of calendar 2007-12-10 ~ 2017-01-21
    OF - Director → CIF 0
  • 4
    Steiniger, Ingo
    Engineer born in August 1957
    Individual
    Officer
    icon of calendar 2007-02-16 ~ 2008-03-10
    OF - Director → CIF 0
  • 5
    Fennon, Sean Mark
    Director born in November 1960
    Individual (8 offsprings)
    Officer
    icon of calendar 2017-01-21 ~ 2018-10-01
    OF - Director → CIF 0
  • 6
    Teece, Ian Paul
    Managing Director born in June 1955
    Individual (2 offsprings)
    Officer
    icon of calendar 2007-05-08 ~ 2017-01-21
    OF - Director → CIF 0
    Teece, Ian Paul
    Managing Director
    Individual (2 offsprings)
    Officer
    icon of calendar 2007-05-08 ~ 2017-01-21
    OF - Secretary → CIF 0
    Mr Ian Paul Teece
    Born in June 1955
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-01-20
    PE - Right to appoint or remove directorsCIF 0
    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
  • 7
    Salisbury, Richard John
    Sales Director born in November 1953
    Individual (6 offsprings)
    Officer
    icon of calendar 2007-05-08 ~ 2017-01-21
    OF - Director → CIF 0
    Mr Richard John Salisbury
    Born in November 1953
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-01-20
    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
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

HYDRAULICS AND TRANSMISSIONS LIMITED

Previous names
SST LIMITED - 2007-12-12
BYPY HYDRAULICS & TRANSMISSIONS LIMITED - 2010-12-23
Standard Industrial Classification
46690 - Wholesale Of Other Machinery And Equipment
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Intangible Assets
Goodwill
321,862 GBP2016-12-31
350,010 GBP2015-12-31
Property, Plant & Equipment
411,551 GBP2016-12-31
434,925 GBP2015-12-31
Total Inventories
1,225,679 GBP2016-12-31
1,266,234 GBP2015-12-31
Debtors
Current
1,019,012 GBP2016-12-31
911,131 GBP2015-12-31
Cash at bank and in hand
11,883 GBP2016-12-31
205,082 GBP2015-12-31
Equity
Called up share capital
1,002 GBP2016-12-31
1,002 GBP2015-12-31
Share premium
438 GBP2016-12-31
438 GBP2015-12-31
Retained earnings (accumulated losses)
459,927 GBP2016-12-31
492,158 GBP2015-12-31
Intangible Assets - Gross Cost
Net goodwill
562,929 GBP2015-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Net goodwill
241,067 GBP2016-12-31
212,919 GBP2015-12-31
Intangible Assets - Increase From Amortisation Charge for Year
Net goodwill
28,148 GBP2016-01-01 ~ 2016-12-31
Intangible Assets
Net goodwill
321,862 GBP2016-12-31
350,010 GBP2015-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings
459,421 GBP2016-12-31
459,421 GBP2015-12-31
Other
277,895 GBP2016-12-31
275,381 GBP2015-12-31
Property, Plant & Equipment - Gross Cost
737,316 GBP2016-12-31
734,802 GBP2015-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
77,978 GBP2016-12-31
69,851 GBP2015-12-31
Other
247,787 GBP2016-12-31
230,026 GBP2015-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
325,765 GBP2016-12-31
299,877 GBP2015-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
8,127 GBP2016-01-01 ~ 2016-12-31
Other
17,761 GBP2016-01-01 ~ 2016-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
25,888 GBP2016-01-01 ~ 2016-12-31
Property, Plant & Equipment
Land and buildings
381,443 GBP2016-12-31
389,570 GBP2015-12-31
Other
30,108 GBP2016-12-31
45,355 GBP2015-12-31
Trade Debtors/Trade Receivables
929,135 GBP2016-12-31
886,019 GBP2015-12-31
Other Debtors
Current
89,877 GBP2016-12-31
25,112 GBP2015-12-31
Debtors
1,019,012 GBP2016-12-31
911,131 GBP2015-12-31
Bank Borrowings/Overdrafts
Current
981,814 GBP2016-12-31
982,028 GBP2015-12-31
Trade Creditors/Trade Payables
Current
1,248,780 GBP2016-12-31
1,227,477 GBP2015-12-31
Corporation Tax Payable
Current
45,102 GBP2016-12-31
61,504 GBP2015-12-31
Other Taxation & Social Security Payable
Current
165,626 GBP2016-12-31
165,435 GBP2015-12-31
Other Creditors
Current
42,083 GBP2016-12-31
156,639 GBP2015-12-31
Non-current
2,483,405 GBP2016-12-31
2,593,083 GBP2015-12-31
Bank Borrowings/Overdrafts
Non-current
40,199 GBP2016-12-31
72,692 GBP2015-12-31

  • HYDRAULICS AND TRANSMISSIONS LIMITED
    Info
    SST LIMITED - 2007-12-12
    BYPY HYDRAULICS & TRANSMISSIONS LIMITED - 2007-12-12
    Registered number 06110656
    icon of addressBollin House, Riverside Business Park, Wilmslow SK9 1DP
    PRIVATE LIMITED COMPANY incorporated on 2007-02-16 and dissolved on 2019-04-16 (12 years 2 months). The company status is Dissolved.
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022-2025 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.