Background WavePink WaveYellow Wave

HYDRO FIRE LIMITED (05713463)

HYDRO FIRE LIMITED (05713463) is an active UK company. incorporated on 17 February 2006. with registered office in Elland. The company operates in the Manufacturing sector, engaged in unknown sic code (33200) and 1 other business activities. HYDRO FIRE LIMITED has been registered for 20 years. Current directors include POLLARD, Richard John, ROBINSON, Gary.

Company Number
05713463
Status
active
Type
ltd
Incorporated
17 February 2006
Age
20 years
Address
Premier House, Elland, HX5 9DY
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33200)
Directors
POLLARD, Richard John, ROBINSON, Gary
SIC Codes
33200, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HYDRO FIRE LIMITED

HYDRO FIRE LIMITED is an active company incorporated on 17 February 2006 with the registered office located in Elland. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33200) and 1 other business activity. HYDRO FIRE LIMITED was registered 20 years ago.(SIC: 33200, 96090)

Status

active

Active since 20 years ago

Company No

05713463

LTD Company

Age

20 Years

Incorporated 17 February 2006

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 21 August 2025 (8 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

10 months left

Last Filed

Made up to 17 February 2026 (2 months ago)
Submitted on 18 February 2026 (2 months ago)

Next Due

Due by 3 March 2027
For period ending 17 February 2027
Contact
Address

Premier House 2 Jubilee Way Elland, HX5 9DY,

Previous Addresses

9 Kings Close Ossett West Yorkshire WF5 8QU
From: 17 February 2006To: 2 February 2022
Timeline

7 key events • 2006 - 2022

Funding Officers Ownership
Company Founded
Feb 06
Director Joined
Feb 22
Director Joined
Feb 22
Owner Exit
Feb 22
Owner Exit
Feb 22
Director Left
Apr 22
Director Left
Apr 22
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

WORTHEY, Sharron Louise

Active
2 Jubilee Way, EllandHX5 9DY
Secretary
Appointed 28 Jan 2022

POLLARD, Richard John

Active
2 Jubilee Way, EllandHX5 9DY
Born July 1963
Director
Appointed 28 Jan 2022

ROBINSON, Gary

Active
2 Jubilee Way, EllandHX5 9DY
Born April 1969
Director
Appointed 28 Jan 2022

WARDMAN, Karen

Resigned
9 Kings Close, OssettWF5 8QU
Secretary
Appointed 17 Feb 2006
Resigned 11 Feb 2022

WARDMAN, Colin

Resigned
9 Kings Close, OssettWF5 8QU
Born August 1966
Director
Appointed 17 Feb 2006
Resigned 20 Apr 2022

WARDMAN, Karen

Resigned
9 Kings Close, OssettWF5 8QU
Born April 1966
Director
Appointed 17 Feb 2006
Resigned 20 Apr 2022

Persons with significant control

3

1 Active
2 Ceased
2 Jubilee Way, EllandHX5 9DY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jan 2022

Mr Colin Wardman

Ceased
9 Kings Close, West YorkshireWF5 8QU
Born August 1966

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 28 Jan 2022

Mrs Karen Wardman

Ceased
9 Kings Close, West YorkshireWF5 8QU
Born April 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Jan 2022
Fundings
Financials
Latest Activities

Filing History

62

Confirmation Statement With No Updates
18 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 August 2023
AAAnnual Accounts
Legacy
18 August 2023
PARENT_ACCPARENT_ACC
Legacy
18 August 2023
AGREEMENT2AGREEMENT2
Legacy
18 August 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
6 March 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
27 May 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
25 April 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
20 April 2022
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
15 March 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 February 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
23 February 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
2 February 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 February 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
2 February 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 February 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
2 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 February 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2010
AR01AR01
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 January 2010
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 July 2009
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
7 July 2009
363aAnnual Return
Legacy
7 July 2009
190190
Legacy
7 July 2009
353353
Gazette Notice Compulsary
16 June 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
9 February 2009
AAAnnual Accounts
Legacy
9 February 2009
225Change of Accounting Reference Date
Legacy
11 July 2008
363aAnnual Return
Accounts With Accounts Type Dormant
30 November 2007
AAAnnual Accounts
Legacy
12 March 2007
363aAnnual Return
Incorporation Company
17 February 2006
NEWINCIncorporation