Background WavePink WaveYellow Wave

HYDROBOLT (HOLDINGS) LIMITED (04772333)

HYDROBOLT (HOLDINGS) LIMITED (04772333) is an active UK company. incorporated on 21 May 2003. with registered office in Wednesbury. The company operates in the Manufacturing sector, engaged in unknown sic code (25940). HYDROBOLT (HOLDINGS) LIMITED has been registered for 22 years. Current directors include AINSWORTH, Jonathan Mark, SHAW, Natalie Amanda.

Company Number
04772333
Status
active
Type
ltd
Incorporated
21 May 2003
Age
22 years
Address
Universal Point, Wednesbury, WS10 9UZ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25940)
Directors
AINSWORTH, Jonathan Mark, SHAW, Natalie Amanda
SIC Codes
25940

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HYDROBOLT (HOLDINGS) LIMITED

HYDROBOLT (HOLDINGS) LIMITED is an active company incorporated on 21 May 2003 with the registered office located in Wednesbury. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25940). HYDROBOLT (HOLDINGS) LIMITED was registered 22 years ago.(SIC: 25940)

Status

active

Active since 22 years ago

Company No

04772333

LTD Company

Age

22 Years

Incorporated 21 May 2003

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 6 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 20 May 2025 (10 months ago)
Submitted on 20 May 2025 (10 months ago)

Next Due

Due by 3 June 2026
For period ending 20 May 2026
Contact
Address

Universal Point Steelmans Road Wednesbury, WS10 9UZ,

Previous Addresses

Kennicott House Well Lane Wolverhampton WV11 1XR
From: 22 April 2014To: 6 October 2014
Global Service Centre Monmore Business Park Dixon Street Wolverhampton WV2 2EE
From: 21 May 2003To: 22 April 2014
Timeline

23 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
May 03
Director Joined
Sept 11
Loan Cleared
Jun 13
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Loan Secured
Jun 14
Director Left
May 21
Director Joined
May 21
Loan Cleared
Mar 23
Director Left
Mar 23
Director Joined
Mar 23
Director Left
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
Director Left
May 25
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

2 Active
18 Resigned

AINSWORTH, Jonathan Mark

Active
Steelmans Road, WednesburyWS10 9UZ
Born March 1975
Director
Appointed 07 May 2021

SHAW, Natalie Amanda

Active
Steelmans Road, WednesburyWS10 9UZ
Born November 1970
Director
Appointed 11 Apr 2024

LAWTON, Philip James

Resigned
Steelmans Road, WednesburyWS10 9UZ
Secretary
Appointed 31 Mar 2014
Resigned 11 Apr 2024

ROBERTSON, Zoe Sheila

Resigned
Steelmans Road, WednesburyWS10 9UZ
Secretary
Appointed 11 Apr 2024
Resigned 16 Aug 2024

SPRUCE, Michael Frederick

Resigned
1 Weston Close, StaffordST19 9AW
Secretary
Appointed 21 May 2003
Resigned 06 Jun 2007

TABNER, Stephen John

Resigned
61 High Meadows, WolverhamptonWV6 8PP
Secretary
Appointed 06 Jun 2007
Resigned 31 Mar 2014

BARNES, Richard Daniel

Resigned
18 Yew Tree Drive, BromsgroveB60 1AL
Born July 1972
Director
Appointed 18 Jun 2003
Resigned 31 Mar 2014

BRENT, Stephen Paul

Resigned
65 Honeybourne Way, WillenhallWV13 1HN
Born September 1960
Director
Appointed 18 Jun 2003
Resigned 03 Jan 2006

COATS, James

Resigned
Well Lane, WolverhamptonWV11 1XR
Born February 1949
Director
Appointed 01 Oct 2009
Resigned 31 Mar 2014

DIAMOND, Steven John

Resigned
Steelmans Road, WednesburyWS10 9UZ
Born January 1966
Director
Appointed 31 Mar 2014
Resigned 08 Mar 2023

HYDE, Mark

Resigned
Far Park, WolverhamptonWV6 7HD
Born May 1967
Director
Appointed 21 May 2003
Resigned 02 Apr 2008

LAWTON, Philip James

Resigned
Steelmans Road, WednesburyWS10 9UZ
Born June 1959
Director
Appointed 08 Mar 2023
Resigned 11 Apr 2024

MARCH, Nicholas Robert

Resigned
21 Weller Court, WolverhamptonWV3 9EF
Born December 1966
Director
Appointed 18 Jun 2003
Resigned 10 Aug 2007

MATHILAKATH, Santosh

Resigned
Steelmans Road, WednesburyWS10 9UZ
Born May 1969
Director
Appointed 31 Mar 2014
Resigned 07 Apr 2021

MULLIGAN, Peter

Resigned
230 Evesham Road, RedditchB97 5EP
Born December 1966
Director
Appointed 07 Aug 2007
Resigned 31 Mar 2014

PLANT, Robert James

Resigned
5 Farleigh Road, WolverhamptonWV6 7RH
Born December 1968
Director
Appointed 18 Jun 2003
Resigned 10 Aug 2007

SIMPSON, Jamie Alexander

Resigned
Steelmans Road, WednesburyWS10 9UZ
Born February 1967
Director
Appointed 18 Jun 2003
Resigned 11 Apr 2024

SMITH, Michael James

Resigned
7 Oak Drive, WolverhamptonWV5 7ET
Born December 1973
Director
Appointed 18 Jun 2003
Resigned 31 Mar 2014

SPRUCE, Michael Frederick

Resigned
1 Weston Close, StaffordST19 9AW
Born June 1944
Director
Appointed 21 May 2003
Resigned 30 Jun 2005

TABNER, Stephen John

Resigned
Steelmans Road, WednesburyWS10 9UZ
Born April 1969
Director
Appointed 07 Jul 2007
Resigned 12 May 2025

Persons with significant control

1

Steelmans Road, WednesburyWS10 9UZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

131

Accounts With Accounts Type Dormant
6 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
20 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 October 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
16 August 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
15 April 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 April 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
15 April 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
17 March 2023
AP01Appointment of Director
Mortgage Satisfy Charge Full
15 March 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 May 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
27 October 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
5 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2016
AR01AR01
Accounts With Accounts Type Full
29 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Miscellaneous
5 January 2015
MISCMISC
Miscellaneous
17 December 2014
MISCMISC
Accounts With Accounts Type Full
19 November 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 October 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 June 2014
AR01AR01
Change Person Director Company With Change Date
17 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2014
CH01Change of Director Details
Mortgage Create With Deed With Charge Number
2 June 2014
MR01Registration of a Charge
Termination Director Company With Name
28 April 2014
TM01Termination of Director
Termination Director Company With Name
28 April 2014
TM01Termination of Director
Termination Director Company With Name
28 April 2014
TM01Termination of Director
Termination Director Company With Name
28 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
23 April 2014
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
22 April 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
22 April 2014
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
22 April 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
22 April 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
22 April 2014
AP01Appointment of Director
Mortgage Satisfy Charge Full
2 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 April 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
13 August 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 June 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
14 June 2013
AR01AR01
Accounts With Accounts Type Full
7 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2012
AR01AR01
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
22 September 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 July 2011
AR01AR01
Accounts With Accounts Type Full
6 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2010
AR01AR01
Accounts With Accounts Type Full
29 September 2009
AAAnnual Accounts
Legacy
13 July 2009
363aAnnual Return
Legacy
19 May 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Full
21 October 2008
AAAnnual Accounts
Legacy
15 August 2008
363aAnnual Return
Legacy
28 May 2008
395Particulars of Mortgage or Charge
Legacy
6 May 2008
403aParticulars of Charge Subject to s859A
Legacy
15 April 2008
395Particulars of Mortgage or Charge
Legacy
14 April 2008
287Change of Registered Office
Legacy
14 April 2008
288bResignation of Director or Secretary
Memorandum Articles
14 April 2008
MEM/ARTSMEM/ARTS
Resolution
14 April 2008
RESOLUTIONSResolutions
Legacy
11 April 2008
395Particulars of Mortgage or Charge
Legacy
10 April 2008
155(6)b155(6)b
Legacy
10 April 2008
155(6)b155(6)b
Legacy
10 April 2008
155(6)a155(6)a
Resolution
10 April 2008
RESOLUTIONSResolutions
Legacy
10 April 2008
395Particulars of Mortgage or Charge
Resolution
19 March 2008
RESOLUTIONSResolutions
Legacy
6 December 2007
288cChange of Particulars
Legacy
20 August 2007
288cChange of Particulars
Legacy
20 August 2007
288bResignation of Director or Secretary
Legacy
20 August 2007
288bResignation of Director or Secretary
Legacy
20 August 2007
288aAppointment of Director or Secretary
Legacy
20 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
14 July 2007
AAAnnual Accounts
Legacy
15 June 2007
288bResignation of Director or Secretary
Legacy
15 June 2007
288aAppointment of Director or Secretary
Legacy
7 June 2007
363aAnnual Return
Legacy
6 November 2006
288cChange of Particulars
Legacy
6 November 2006
288cChange of Particulars
Legacy
6 November 2006
288cChange of Particulars
Accounts With Accounts Type Small
2 August 2006
AAAnnual Accounts
Legacy
13 July 2006
363aAnnual Return
Legacy
13 July 2006
288cChange of Particulars
Legacy
20 June 2006
288bResignation of Director or Secretary
Legacy
6 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Small
29 June 2005
AAAnnual Accounts
Legacy
7 June 2005
363sAnnual Return (shuttle)
Legacy
27 May 2005
395Particulars of Mortgage or Charge
Legacy
9 April 2005
122122
Resolution
9 April 2005
RESOLUTIONSResolutions
Resolution
9 April 2005
RESOLUTIONSResolutions
Resolution
9 April 2005
RESOLUTIONSResolutions
Legacy
17 September 2004
288cChange of Particulars
Legacy
8 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 June 2004
AAAnnual Accounts
Legacy
10 April 2004
395Particulars of Mortgage or Charge
Legacy
17 February 2004
288cChange of Particulars
Legacy
28 January 2004
287Change of Registered Office
Legacy
14 October 2003
122122
Legacy
30 September 2003
88(3)88(3)
Legacy
30 September 2003
88(2)R88(2)R
Legacy
15 August 2003
287Change of Registered Office
Legacy
4 August 2003
287Change of Registered Office
Legacy
26 July 2003
225Change of Accounting Reference Date
Legacy
8 July 2003
288aAppointment of Director or Secretary
Legacy
25 June 2003
288aAppointment of Director or Secretary
Legacy
25 June 2003
288aAppointment of Director or Secretary
Legacy
25 June 2003
288aAppointment of Director or Secretary
Legacy
25 June 2003
288aAppointment of Director or Secretary
Legacy
25 June 2003
288aAppointment of Director or Secretary
Legacy
20 June 2003
288cChange of Particulars
Incorporation Company
21 May 2003
NEWINCIncorporation