GLOBAL HYDRAULIC SERVICES LIMITED

Active London

Non-specialised wholesale trade

27 employees website.com
Supply chain, manufacturing and commerce models Advanced & precision manufacturing Non-specialised wholesale trade
G

GLOBAL HYDRAULIC SERVICES LIMITED

Non-specialised wholesale trade

Founded 4 Jul 1989 Active London, England 27 employees website.com
Supply chain, manufacturing and commerce models Advanced & precision manufacturing Non-specialised wholesale trade

Previous Company Names

GRIMSBY HYDRAULIC SERVICES LIMITED 4 Jul 1989 — 15 May 2023
Accounts Submitted 25 Jun 2025 Next due 30 Jun 2026 2 months remaining
Confirmation Submitted 7 Jul 2025 Next due 18 Jul 2026 2 months remaining
Net assets £1M £302K 2024 year on year
Total assets £2M £150K 2024 year on year
Total Liabilities £1M £152K 2024 year on year
Charges 5
1 outstanding 4 satisfied

Contact & Details

Contact

Registered Address

10 - 11 Charterhouse Square London EC1M 6EE England

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for GLOBAL HYDRAULIC SERVICES LIMITED (02400813), an active supply chain, manufacturing and commerce models company based in London, England. Incorporated 4 Jul 1989. Non-specialised wholesale trade. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Balance Sheet & P&L (2014–2024)

Cash in Bank

£338.00k

Increased by £75.00k (+29%)

Net Assets

£1.22M

Increased by £302.00k (+33%)

Total Liabilities

£1.15M

Decreased by £152.00k (-12%)

Turnover

£4.66M

Increased by £983.00k (+27%)

Employees

27

Increased by 3 (+13%)

Debt Ratio

48%

Decreased by 11 (-19%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

4 Allotments 100 Shares £100 Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
5 Jul 201825£25£1
5 Jul 201825£25£1
5 Jul 201825£25£1
5 Jul 201825£25£1

Officers

Officers

0 active 3 resigned
Status

No officers found

No officers found

Shareholders

Shareholders (1)

R&g Fluid Power Group Limited
100.0%

Persons with Significant Control

Persons with Significant Control (1)

1 Active 2 Ceased
Active
Notified 9 Mar 2020
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors

John Derek Drury

Ceased 9 Mar 2020

Ceased

Timothy Ronald Harper

Ceased 9 Mar 2020

Ceased

Group Structure

Group Structure

DIPLOMA PLC united kingdom
DIPLOMA HOLDINGS PLC united kingdom
GLOBAL HYDRAULIC SERVICES LIMITED Current Company
GHS LIMITED united kingdom
FLUIDAIR POWER LIMITED united kingdom

Charges

Charges

1 outstanding 4 satisfied

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
8 Apr 2026OfficersTermination of Richard James Davies as director on 2026-04-01
16 Mar 2026OfficersTermination of Alessandro Lala as director on 2026-03-03
16 Mar 2026OfficersAppointment of Mr Malcolm John Pape as director on 2026-03-03
20 Oct 2025MortgageMortgage Satisfy Charge Full
16 Jul 2025OfficersAppointment of Mr Mark Williams as director on 2025-07-15
8 Apr 2026 Officers

Termination of Richard James Davies as director on 2026-04-01

16 Mar 2026 Officers

Termination of Alessandro Lala as director on 2026-03-03

16 Mar 2026 Officers

Appointment of Mr Malcolm John Pape as director on 2026-03-03

20 Oct 2025 Mortgage

Mortgage Satisfy Charge Full

16 Jul 2025 Officers

Appointment of Mr Mark Williams as director on 2025-07-15

Recent Activity

Latest Activity

Termination of Richard James Davies as director on 2026-04-01

2 weeks ago on 8 Apr 2026

Termination of Alessandro Lala as director on 2026-03-03

1 months ago on 16 Mar 2026

Appointment of Mr Malcolm John Pape as director on 2026-03-03

1 months ago on 16 Mar 2026

Mortgage Satisfy Charge Full

6 months ago on 20 Oct 2025

Appointment of Mr Mark Williams as director on 2025-07-15

9 months ago on 16 Jul 2025