Background WavePink WaveYellow Wave

HYDRAJAWS LIMITED (02230733)

HYDRAJAWS LIMITED (02230733) is an active UK company. incorporated on 15 March 1988. with registered office in Tamworth. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). HYDRAJAWS LIMITED has been registered for 38 years. Current directors include MORGAN, Adrian Gareth, MORGAN, Royston Trevor, MORGAN, Sarah.

Company Number
02230733
Status
active
Type
ltd
Incorporated
15 March 1988
Age
38 years
Address
73 Kettlebrook Road, Tamworth, B77 1AG
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
MORGAN, Adrian Gareth, MORGAN, Royston Trevor, MORGAN, Sarah
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HYDRAJAWS LIMITED

HYDRAJAWS LIMITED is an active company incorporated on 15 March 1988 with the registered office located in Tamworth. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). HYDRAJAWS LIMITED was registered 38 years ago.(SIC: 32990)

Status

active

Active since 38 years ago

Company No

02230733

LTD Company

Age

38 Years

Incorporated 15 March 1988

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 2 February 2026 (1 month ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 27 April 2025 (11 months ago)
Submitted on 29 April 2025 (11 months ago)

Next Due

Due by 11 May 2026
For period ending 27 April 2026

Previous Company Names

TRENDFACT ENGINEERS LIMITED
From: 15 March 1988To: 22 September 1988
Contact
Address

73 Kettlebrook Road Tamworth, B77 1AG,

Previous Addresses

, 20-21 the Courtyard Gorsey Lane, Coleshill, Birmingham, West Midlands, B46 1JA
From: 6 October 2016To: 17 December 2021
, 1 the Courtyard, Roman Way Coleshill, Birmingham, West Midlands, B46 1HQ
From: 15 March 1988To: 6 October 2016
Timeline

8 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
Mar 88
Director Left
Jul 11
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Secured
Oct 20
Director Joined
Sept 24
Owner Exit
Oct 25
Loan Secured
Dec 25
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

MORGAN, Adrian Gareth

Active
Kettlebrook Road, TamworthB77 1AG
Born March 1970
Director
Appointed 12 Oct 2004

MORGAN, Royston Trevor

Active
Kettlebrook Road, TamworthB77 1AG
Born September 1942
Director
Appointed N/A

MORGAN, Sarah

Active
Kettlebrook Road, TamworthB77 1AG
Born March 1968
Director
Appointed 01 Aug 2024

MORGAN, Susan Mary

Resigned
Cow Lane, NottinghamNG9 3BB
Secretary
Appointed N/A
Resigned 21 Jun 2011

STOCKTON, Barbara Lily

Resigned
3 Mayfair, BirminghamB37 6EG
Secretary
Appointed N/A
Resigned 29 Feb 1992

MORGAN, Susan Mary

Resigned
Cow Lane, NottinghamNG9 3BB
Born October 1943
Director
Appointed N/A
Resigned 21 Jun 2011

STOCKTON, Barbara Lily

Resigned
3 Mayfair, BirminghamB37 6EG
Born February 1943
Director
Appointed N/A
Resigned 29 Feb 1992

Persons with significant control

2

1 Active
1 Ceased
Kettlebrook Road, TamworthB77 1AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Mar 2024

Mr Adrian Gareth Morgan

Ceased
Castle DonningtonDE74 2GP
Born March 1970

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 27 Oct 2025
Fundings
Financials
Latest Activities

Filing History

111

Accounts With Accounts Type Total Exemption Full
2 February 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2025
MR01Registration of a Charge
Cessation Of A Person With Significant Control
27 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
30 September 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 March 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
8 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
9 January 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 April 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 December 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
7 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 January 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 January 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
1 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
1 May 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 October 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 November 2011
AAAnnual Accounts
Termination Secretary Company With Name
5 July 2011
TM02Termination of Secretary
Termination Director Company With Name
5 July 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 April 2010
AAAnnual Accounts
Legacy
15 June 2009
363aAnnual Return
Legacy
12 June 2009
288cChange of Particulars
Legacy
12 June 2009
288cChange of Particulars
Legacy
12 June 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
28 May 2009
AAAnnual Accounts
Legacy
18 August 2008
363aAnnual Return
Legacy
1 July 2008
190190
Accounts With Accounts Type Total Exemption Small
17 January 2008
AAAnnual Accounts
Legacy
26 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 January 2007
AAAnnual Accounts
Legacy
23 November 2006
287Change of Registered Office
Legacy
22 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 March 2006
AAAnnual Accounts
Legacy
11 July 2005
288cChange of Particulars
Legacy
24 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 March 2005
AAAnnual Accounts
Legacy
20 October 2004
288aAppointment of Director or Secretary
Legacy
21 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 March 2004
AAAnnual Accounts
Legacy
1 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 April 2003
AAAnnual Accounts
Legacy
7 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 September 2001
AAAnnual Accounts
Legacy
9 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 March 2001
AAAnnual Accounts
Legacy
16 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 March 2000
AAAnnual Accounts
Legacy
11 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 March 1999
AAAnnual Accounts
Legacy
31 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 March 1998
AAAnnual Accounts
Legacy
15 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 March 1997
AAAnnual Accounts
Legacy
23 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 March 1996
AAAnnual Accounts
Legacy
4 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
10 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 March 1994
AAAnnual Accounts
Legacy
12 May 1993
288288
Legacy
12 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 April 1993
AAAnnual Accounts
Legacy
30 March 1993
403aParticulars of Charge Subject to s859A
Legacy
14 July 1992
395Particulars of Mortgage or Charge
Legacy
11 July 1992
395Particulars of Mortgage or Charge
Legacy
1 June 1992
288288
Legacy
1 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 April 1992
AAAnnual Accounts
Accounts With Accounts Type Small
14 May 1991
AAAnnual Accounts
Legacy
14 May 1991
363x363x
Legacy
8 May 1990
363363
Accounts With Accounts Type Small
5 April 1990
AAAnnual Accounts
Legacy
19 October 1989
363363
Legacy
10 August 1989
88(2)R88(2)R
Legacy
4 August 1989
288288
Legacy
20 July 1989
225(1)225(1)
Legacy
13 October 1988
287Change of Registered Office
Certificate Change Of Name Company
21 September 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 August 1988
395Particulars of Mortgage or Charge
Legacy
4 July 1988
287Change of Registered Office
Legacy
4 July 1988
288288
Incorporation Company
15 March 1988
NEWINCIncorporation