Background WavePink WaveYellow Wave

HIDROSTAL LIMITED (01467061)

HIDROSTAL LIMITED (01467061) is an active UK company. incorporated on 14 December 1979. with registered office in Castleford. The company operates in the Manufacturing sector, engaged in unknown sic code (28131). HIDROSTAL LIMITED has been registered for 46 years. Current directors include BEDDOWS, Paul, SCHWEIZER, Rudolf Olaf, Herr.

Company Number
01467061
Status
active
Type
ltd
Incorporated
14 December 1979
Age
46 years
Address
Unit 1 Stadium Park, Castleford, WF10 5PZ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28131)
Directors
BEDDOWS, Paul, SCHWEIZER, Rudolf Olaf, Herr
SIC Codes
28131

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HIDROSTAL LIMITED

HIDROSTAL LIMITED is an active company incorporated on 14 December 1979 with the registered office located in Castleford. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28131). HIDROSTAL LIMITED was registered 46 years ago.(SIC: 28131)

Status

active

Active since 46 years ago

Company No

01467061

LTD Company

Age

46 Years

Incorporated 14 December 1979

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 7 December 2025 (3 months ago)
Submitted on 23 December 2025 (3 months ago)

Next Due

Due by 21 December 2026
For period ending 7 December 2026

Previous Company Names

HIDROSTAL PROCESS ENGINEERING LTD.
From: 10 August 1988To: 27 December 1996
HIDROSTAL LIMITED
From: 31 December 1980To: 10 August 1988
GREETINGS LIMITED
From: 14 December 1979To: 31 December 1980
Contact
Address

Unit 1 Stadium Park Altofts Lane Castleford, WF10 5PZ,

Previous Addresses

4 & 5 the Galloway Centre Hambridge Lane Newbury Berkshire RG14 5TL
From: 19 June 2014To: 23 August 2016
1 High Street Thatcham Berkshire RG19 3JG
From: 14 December 1979To: 19 June 2014
Timeline

16 key events • 2011 - 2024

Funding Officers Ownership
Director Left
Jul 11
Director Joined
Feb 13
Director Left
Oct 13
Director Left
Feb 14
Director Joined
Apr 14
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Director Joined
Jan 16
Director Left
Aug 18
Director Joined
Aug 18
Director Left
Aug 22
Director Joined
Aug 22
Director Left
Sept 23
Loan Secured
May 24
Director Left
Dec 24
Director Joined
Dec 24
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

BEDDOWS, Paul

Active
Altofts Lane, CastlefordWF10 5PZ
Born September 1968
Director
Appointed 04 Dec 2024

SCHWEIZER, Rudolf Olaf, Herr

Active
Gigering 27, 8213 Neunkirch
Born January 1974
Director
Appointed 30 Aug 2022

JACKSON, Audrey

Resigned
Fernleigh, ReadingRG7 6SX
Secretary
Appointed N/A
Resigned 31 Oct 2009

BLAKEMORE, Steven Mark

Resigned
Shipston Road, Stratford Upon AvonCV37 7LP
Born February 1960
Director
Appointed 07 Sept 2004
Resigned 14 Sept 2013

BOULTER, Annette

Resigned
Altofts Lane, CastlefordWF10 5PZ
Born April 1968
Director
Appointed 01 Jan 2016
Resigned 29 Sept 2023

DAVIES, John

Resigned
Altofts Lane, CastlefordWF10 5PZ
Born December 1957
Director
Appointed 20 Aug 2018
Resigned 04 Dec 2024

JACKSON, Derek

Resigned
Fernleigh, ReadingRG7 6SX
Born July 1941
Director
Appointed N/A
Resigned 13 Nov 2013

LANGDOWN, Neil Robert

Resigned
Altofts Lane, CastlefordWF10 5PZ
Born January 1974
Director
Appointed 03 Feb 2014
Resigned 19 Aug 2018

PREISSLER, Gerd, Herr

Resigned
Gigering 27, Neunkirch
Born August 1957
Director
Appointed 15 Feb 2013
Resigned 30 Aug 2022

SCHRIBER, Heinrich, Herr

Resigned
Hinderweidstrasse 14, 8907 Wettswil A/A
Born August 1938
Director
Appointed N/A
Resigned 01 Jun 2006

STAHLE, Martin, Herr

Resigned
Postfach 12FOREIGN
Born May 1922
Director
Appointed N/A
Resigned 19 Mar 2008

WILLIAMS, Robert Ian

Resigned
Townsend Lane, DaventryNN11 6DR
Born March 1959
Director
Appointed 01 Apr 2000
Resigned 18 Jul 2011

Persons with significant control

1

Altofts Lane, CastlefordWF10 5PZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

147

Confirmation Statement With Updates
23 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 March 2025
AAAnnual Accounts
Legacy
25 March 2025
PARENT_ACCPARENT_ACC
Legacy
25 March 2025
GUARANTEE2GUARANTEE2
Legacy
25 March 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
17 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 December 2024
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
2 October 2024
AAAnnual Accounts
Legacy
2 October 2024
PARENT_ACCPARENT_ACC
Legacy
2 October 2024
AGREEMENT2AGREEMENT2
Legacy
2 October 2024
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
28 May 2024
MR01Registration of a Charge
Confirmation Statement With Updates
21 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 October 2023
AAAnnual Accounts
Legacy
13 October 2023
PARENT_ACCPARENT_ACC
Legacy
13 October 2023
GUARANTEE2GUARANTEE2
Legacy
13 October 2023
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
29 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 August 2022
TM01Termination of Director
Accounts With Accounts Type Small
17 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
24 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2020
CS01Confirmation Statement
Auditors Resignation Company
3 January 2020
AUDAUD
Accounts With Accounts Type Small
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
24 August 2018
AAAnnual Accounts
Change To A Person With Significant Control
21 August 2018
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
21 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
21 August 2018
AP01Appointment of Director
Confirmation Statement With No Updates
9 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
3 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 August 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2016
AR01AR01
Appoint Person Director Company With Name Date
15 January 2016
AP01Appointment of Director
Accounts With Accounts Type Full
23 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2015
AR01AR01
Mortgage Satisfy Charge Full
25 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 June 2014
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address
19 June 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Medium
30 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
11 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 February 2014
AR01AR01
Termination Director Company With Name
7 February 2014
TM01Termination of Director
Termination Director Company With Name
14 October 2013
TM01Termination of Director
Accounts With Accounts Type Medium
18 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
1 March 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 January 2013
AR01AR01
Accounts With Accounts Type Medium
16 May 2012
AAAnnual Accounts
Legacy
13 April 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
21 February 2012
AR01AR01
Legacy
6 December 2011
MG01MG01
Accounts With Accounts Type Medium
19 September 2011
AAAnnual Accounts
Termination Director Company With Name
26 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 January 2011
AR01AR01
Change Person Director Company With Change Date
3 December 2010
CH01Change of Director Details
Accounts With Accounts Type Medium
10 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2010
AR01AR01
Termination Secretary Company With Name
9 November 2009
TM02Termination of Secretary
Accounts With Accounts Type Group
8 September 2009
AAAnnual Accounts
Legacy
6 February 2009
288cChange of Particulars
Legacy
29 January 2009
363aAnnual Return
Accounts With Accounts Type Medium
23 April 2008
AAAnnual Accounts
Legacy
10 April 2008
288bResignation of Director or Secretary
Legacy
31 March 2008
363aAnnual Return
Legacy
25 March 2008
288cChange of Particulars
Legacy
25 March 2008
288cChange of Particulars
Legacy
19 December 2007
403aParticulars of Charge Subject to s859A
Legacy
19 December 2007
403aParticulars of Charge Subject to s859A
Legacy
17 October 2007
288cChange of Particulars
Accounts With Accounts Type Medium
19 June 2007
AAAnnual Accounts
Resolution
23 May 2007
RESOLUTIONSResolutions
Resolution
23 May 2007
RESOLUTIONSResolutions
Resolution
23 May 2007
RESOLUTIONSResolutions
Resolution
23 May 2007
RESOLUTIONSResolutions
Memorandum Articles
16 April 2007
MEM/ARTSMEM/ARTS
Resolution
16 April 2007
RESOLUTIONSResolutions
Resolution
16 April 2007
RESOLUTIONSResolutions
Legacy
12 April 2007
363sAnnual Return (shuttle)
Legacy
10 March 2007
403aParticulars of Charge Subject to s859A
Legacy
24 January 2007
88(2)R88(2)R
Memorandum Articles
24 January 2007
MEM/ARTSMEM/ARTS
Resolution
24 January 2007
RESOLUTIONSResolutions
Resolution
24 January 2007
RESOLUTIONSResolutions
Resolution
24 January 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Small
7 August 2006
AAAnnual Accounts
Legacy
20 June 2006
288bResignation of Director or Secretary
Legacy
18 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 August 2005
AAAnnual Accounts
Legacy
21 January 2005
363sAnnual Return (shuttle)
Legacy
21 September 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
8 June 2004
AAAnnual Accounts
Legacy
23 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
18 July 2003
AAAnnual Accounts
Legacy
7 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
15 July 2002
AAAnnual Accounts
Legacy
15 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
20 July 2001
AAAnnual Accounts
Legacy
12 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
20 September 2000
AAAnnual Accounts
Legacy
23 March 2000
288aAppointment of Director or Secretary
Legacy
19 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 September 1999
AAAnnual Accounts
Legacy
12 January 1999
363sAnnual Return (shuttle)
Legacy
2 September 1998
395Particulars of Mortgage or Charge
Legacy
8 July 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
8 July 1998
AAAnnual Accounts
Legacy
15 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 August 1997
AAAnnual Accounts
Legacy
14 January 1997
363sAnnual Return (shuttle)
Certificate Change Of Name Company
27 December 1996
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
12 July 1996
AAAnnual Accounts
Legacy
18 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 August 1995
AAAnnual Accounts
Legacy
12 January 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
16 September 1994
AAAnnual Accounts
Legacy
19 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 October 1993
AAAnnual Accounts
Legacy
9 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 September 1992
AAAnnual Accounts
Legacy
14 August 1992
395Particulars of Mortgage or Charge
Legacy
19 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 October 1991
AAAnnual Accounts
Legacy
8 April 1991
363aAnnual Return
Accounts With Accounts Type Small
20 March 1991
AAAnnual Accounts
Legacy
24 October 1990
225(1)225(1)
Legacy
5 April 1990
363363
Legacy
28 November 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
31 October 1989
AAAnnual Accounts
Legacy
23 February 1989
363363
Accounts With Made Up Date
25 October 1988
AAAnnual Accounts
Certificate Change Of Name Company
9 August 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 February 1988
363363
Accounts With Made Up Date
5 September 1987
AAAnnual Accounts
Legacy
14 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
20 October 1986
AAAnnual Accounts
Memorandum Articles
27 February 1980
MEM/ARTSMEM/ARTS