Background WavePink WaveYellow Wave

HIDROSTAL (GB) LIMITED (05993912)

HIDROSTAL (GB) LIMITED (05993912) is an active UK company. incorporated on 9 November 2006. with registered office in Castleford. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. HIDROSTAL (GB) LIMITED has been registered for 19 years. Current directors include BEDDOWS, Paul, SCHWEIZER, Rudolf Olaf, Herr.

Company Number
05993912
Status
active
Type
ltd
Incorporated
9 November 2006
Age
19 years
Address
Unit 1 Stadium Park, Castleford, WF10 5PZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BEDDOWS, Paul, SCHWEIZER, Rudolf Olaf, Herr
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HIDROSTAL (GB) LIMITED

HIDROSTAL (GB) LIMITED is an active company incorporated on 9 November 2006 with the registered office located in Castleford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. HIDROSTAL (GB) LIMITED was registered 19 years ago.(SIC: 82990)

Status

active

Active since 19 years ago

Company No

05993912

LTD Company

Age

19 Years

Incorporated 9 November 2006

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 4 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 15 October 2025 (5 months ago)
Submitted on 27 October 2025 (5 months ago)

Next Due

Due by 29 October 2026
For period ending 15 October 2026
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 Newbury Berkshire RG19 3JG
From: 9 November 2006To: 19 June 2014
Timeline

20 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Nov 06
Director Left
Jul 11
Director Joined
Feb 13
Director Left
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Director Left
Feb 14
Director Joined
Apr 14
Director Left
Sept 18
Loan Secured
Dec 18
Director Joined
Mar 21
Director Left
Aug 22
Director Joined
Aug 22
Loan Secured
Dec 22
Loan Cleared
May 23
Loan Cleared
May 23
Funding Round
Oct 24
Owner Exit
Oct 24
Director Joined
Dec 24
Director Left
Dec 24
1
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 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

BHARDWAJ, Ashok

Resigned
47-49 Green Lane, NorthwoodHA6 3AE
Secretary
Appointed 09 Nov 2006
Resigned 09 Nov 2006

BOULTER, Annette

Resigned
Altofts Lane, CastlefordWF10 5PZ
Secretary
Appointed 13 Sept 2018
Resigned 29 Sept 2023

JACKSON, Audrey

Resigned
Fernleigh, ReadingRG7 6SX
Secretary
Appointed 20 Nov 2006
Resigned 31 Oct 2009

BLAKEMORE, Steven Mark

Resigned
Shipston Road, Stratford Upon AvonCV37 7LP
Born February 1960
Director
Appointed 20 Nov 2006
Resigned 14 Sept 2013

DAVIES, John

Resigned
Altofts Lane, CastlefordWF10 5PZ
Born December 1957
Director
Appointed 24 Nov 2020
Resigned 04 Dec 2024

JACKSON, Derek

Resigned
Fernleigh, ReadingRG7 6SX
Born July 1941
Director
Appointed 20 Nov 2006
Resigned 13 Nov 2013

LANGDOWN, Neil Robert

Resigned
Altofts Lane, CastlefordWF10 5PZ
Born January 1974
Director
Appointed 03 Feb 2014
Resigned 13 Sept 2018

PREISSLER, Gerd, Herr

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

STAHLE, Martin

Resigned
Postfach 137,, Ch8213 Neunkirch,
Born May 1922
Director
Appointed 05 Jan 2007
Resigned 19 Mar 2008

WILLIAMS, Robert Ian

Resigned
Townsend Lane, DaventryNN11 6DR
Born March 1959
Director
Appointed 20 Nov 2006
Resigned 18 Jul 2011

BHARDWAJ CORPORATE SERVICES LIMITED

Resigned
47/49 Green Lane, NorthwoodHA6 3AE
Corporate director
Appointed 09 Nov 2006
Resigned 09 Nov 2006

Persons with significant control

1

0 Active
1 Ceased
Gigering 27, Neunkirch 8213

Nature of Control

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

Filing History

91

Confirmation Statement With Updates
27 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
4 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2024
TM01Termination of Director
Confirmation Statement With Updates
30 October 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
9 October 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
9 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
2 October 2024
SH01Allotment of Shares
Accounts With Accounts Type Group
23 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
13 October 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
29 September 2023
TM02Termination of Secretary
Mortgage Satisfy Charge Full
31 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 May 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
16 November 2022
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 Group
17 August 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 January 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
11 January 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
28 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
11 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
24 June 2020
AAAnnual Accounts
Auditors Resignation Company
3 January 2020
AUDAUD
Confirmation Statement With No Updates
28 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
30 September 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
2 November 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
24 September 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
24 September 2018
TM01Termination of Director
Accounts With Accounts Type Group
23 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
3 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2016
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 Group
4 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2015
AR01AR01
Accounts With Accounts Type Group
23 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
19 June 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Group
30 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
11 April 2014
AP01Appointment of Director
Termination Director Company With Name
7 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 December 2013
AR01AR01
Mortgage Satisfy Charge Full
23 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 October 2013
MR04Satisfaction of Charge
Termination Director Company With Name
14 October 2013
TM01Termination of Director
Accounts With Accounts Type Group
27 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
8 January 2013
AR01AR01
Accounts With Accounts Type Group
16 May 2012
AAAnnual Accounts
Legacy
24 December 2011
MG01MG01
Legacy
24 December 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
22 December 2011
AR01AR01
Legacy
6 December 2011
MG01MG01
Accounts With Accounts Type Group
19 September 2011
AAAnnual Accounts
Termination Director Company With Name
26 July 2011
TM01Termination of Director
Change Person Director Company With Change Date
3 December 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 November 2010
AR01AR01
Accounts With Accounts Type Group
14 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2009
AR01AR01
Termination Secretary Company With Name
9 November 2009
TM02Termination of Secretary
Accounts With Accounts Type Group
24 August 2009
AAAnnual Accounts
Legacy
6 February 2009
288cChange of Particulars
Legacy
29 January 2009
363aAnnual Return
Accounts With Accounts Type Group
23 April 2008
AAAnnual Accounts
Legacy
10 April 2008
288bResignation of Director or Secretary
Legacy
29 November 2007
363aAnnual Return
Legacy
28 November 2007
288cChange of Particulars
Legacy
21 November 2007
395Particulars of Mortgage or Charge
Legacy
21 November 2007
395Particulars of Mortgage or Charge
Legacy
10 May 2007
88(2)R88(2)R
Memorandum Articles
23 April 2007
MEM/ARTSMEM/ARTS
Resolution
23 April 2007
RESOLUTIONSResolutions
Resolution
23 April 2007
RESOLUTIONSResolutions
Resolution
23 April 2007
RESOLUTIONSResolutions
Resolution
23 April 2007
RESOLUTIONSResolutions
Legacy
23 April 2007
123Notice of Increase in Nominal Capital
Legacy
2 March 2007
288aAppointment of Director or Secretary
Legacy
2 March 2007
225Change of Accounting Reference Date
Legacy
15 January 2007
288aAppointment of Director or Secretary
Legacy
15 January 2007
288aAppointment of Director or Secretary
Legacy
15 January 2007
288aAppointment of Director or Secretary
Legacy
15 January 2007
288aAppointment of Director or Secretary
Legacy
15 January 2007
287Change of Registered Office
Legacy
16 November 2006
288bResignation of Director or Secretary
Legacy
16 November 2006
288bResignation of Director or Secretary
Incorporation Company
9 November 2006
NEWINCIncorporation