Background WavePink WaveYellow Wave

HUBRON (INTERNATIONAL) LIMITED (05140826)

HUBRON (INTERNATIONAL) LIMITED (05140826) is an active UK company. incorporated on 28 May 2004. with registered office in Commerce Way. The company operates in the Manufacturing sector, engaged in unknown sic code (22290). HUBRON (INTERNATIONAL) LIMITED has been registered for 21 years. Current directors include DIDLICK, Philip James, O'BRIEN, Gerald Francis, O'BRIEN, Padraic Marc.

Company Number
05140826
Status
active
Type
ltd
Incorporated
28 May 2004
Age
21 years
Address
Ayrton House, Commerce Way, L8 7BA
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (22290)
Directors
DIDLICK, Philip James, O'BRIEN, Gerald Francis, O'BRIEN, Padraic Marc
SIC Codes
22290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HUBRON (INTERNATIONAL) LIMITED

HUBRON (INTERNATIONAL) LIMITED is an active company incorporated on 28 May 2004 with the registered office located in Commerce Way. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (22290). HUBRON (INTERNATIONAL) LIMITED was registered 21 years ago.(SIC: 22290)

Status

active

Active since 21 years ago

Company No

05140826

LTD Company

Age

21 Years

Incorporated 28 May 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 29 April 2025 (1 year ago)
Submitted on 6 May 2025 (11 months ago)

Next Due

Due by 13 May 2026
For period ending 29 April 2026
Contact
Address

Ayrton House Parliament Business Park Commerce Way, L8 7BA,

Timeline

21 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
May 04
Director Joined
Jun 12
Director Joined
Jul 12
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Loan Secured
Dec 13
Loan Secured
Feb 17
Loan Secured
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Secured
Feb 17
Director Joined
May 21
Funding Round
Oct 22
Funding Round
Jun 23
Loan Secured
Feb 24
Owner Exit
Feb 24
Owner Exit
Feb 24
Director Left
Mar 25
Loan Cleared
Jun 25
Loan Secured
Jul 25
Loan Cleared
Feb 26
2
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

DIDLICK, Philip James

Active
Ayrton House, Commerce WayL8 7BA
Born June 1976
Director
Appointed 30 Apr 2012

O'BRIEN, Gerald Francis

Active
Ayrton House, Commerce WayL8 7BA
Born January 1949
Director
Appointed 28 May 2004

O'BRIEN, Padraic Marc

Active
Ayrton House, Commerce WayL8 7BA
Born June 1979
Director
Appointed 01 May 2012

BACON, Kelvin

Resigned
16 The Evergreens, FreshfieldL37 3RW
Secretary
Appointed 28 May 2004
Resigned 30 Apr 2012

BROMILEY, Mark

Resigned
Ayrton House, Commerce WayL8 7BA
Secretary
Appointed 01 May 2021
Resigned 07 Mar 2025

DIDLICK, Philip

Resigned
Ayrton House, Commerce WayL8 7BA
Secretary
Appointed 30 Apr 2012
Resigned 01 May 2021

BROMILEY, Mark

Resigned
Ayrton House, Commerce WayL8 7BA
Born September 1979
Director
Appointed 01 May 2021
Resigned 07 Mar 2025

Persons with significant control

3

1 Active
2 Ceased

Obg Pharmaceuticals Ltd

Active
Commerce Way, LiverpoolL8 7BA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Jan 2024

Mr Gerald Francis O'Brien

Ceased
Ayrton House, Commerce WayL8 7BA
Born January 1949

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 19 Jan 2024

Mrs Brigid Christine O'Brien

Ceased
Ayrton House, Commerce WayL8 7BA
Born January 1946

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 19 Jan 2024
Fundings
Financials
Latest Activities

Filing History

91

Mortgage Satisfy Charge Full
19 February 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Full
10 September 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
26 June 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 March 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 March 2025
TM02Termination of Secretary
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 February 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
29 September 2023
AAAnnual Accounts
Capital Allotment Shares
5 June 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
5 May 2023
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
18 October 2022
RP04CS01RP04CS01
Capital Allotment Shares
11 October 2022
SH01Allotment of Shares
Accounts With Accounts Type Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2021
AAAnnual Accounts
Memorandum Articles
31 July 2021
MAMA
Resolution
31 July 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
14 May 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
14 May 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 May 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
14 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
13 January 2021
CH01Change of Director Details
Confirmation Statement With No Updates
14 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
4 May 2020
AAAnnual Accounts
Change Person Director Company With Change Date
22 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
17 October 2019
CH01Change of Director Details
Accounts With Accounts Type Full
4 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2017
CS01Confirmation Statement
Memorandum Articles
4 April 2017
MAMA
Resolution
6 March 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 February 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
8 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2016
AR01AR01
Accounts With Accounts Type Full
8 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Accounts With Accounts Type Medium
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2014
AR01AR01
Change Person Director Company With Change Date
6 June 2014
CH01Change of Director Details
Auditors Resignation Company
27 December 2013
AUDAUD
Mortgage Create With Deed With Charge Number
10 December 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 November 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2013
AR01AR01
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
10 July 2012
AP01Appointment of Director
Change Person Director Company With Change Date
10 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 June 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
20 June 2012
AR01AR01
Appoint Person Secretary Company With Name
19 June 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
19 June 2012
AP01Appointment of Director
Termination Secretary Company With Name
19 June 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
30 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2011
AR01AR01
Change Person Director Company With Change Date
1 June 2011
CH01Change of Director Details
Accounts With Accounts Type Full
25 September 2010
AAAnnual Accounts
Legacy
2 September 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
27 May 2010
AR01AR01
Legacy
26 April 2010
MG01MG01
Legacy
6 December 2009
MG02MG02
Accounts With Accounts Type Full
5 June 2009
AAAnnual Accounts
Legacy
2 June 2009
363aAnnual Return
Accounts With Accounts Type Full
6 August 2008
AAAnnual Accounts
Legacy
28 May 2008
363aAnnual Return
Accounts With Accounts Type Full
14 June 2007
AAAnnual Accounts
Legacy
25 May 2007
363aAnnual Return
Accounts With Accounts Type Full
13 June 2006
AAAnnual Accounts
Legacy
12 June 2006
363aAnnual Return
Legacy
22 October 2005
395Particulars of Mortgage or Charge
Legacy
22 October 2005
395Particulars of Mortgage or Charge
Legacy
20 October 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
18 August 2005
AAAnnual Accounts
Legacy
18 August 2005
225Change of Accounting Reference Date
Legacy
26 May 2005
363sAnnual Return (shuttle)
Legacy
7 July 2004
395Particulars of Mortgage or Charge
Incorporation Company
28 May 2004
NEWINCIncorporation