Background WavePink WaveYellow Wave

HYDRAJAWS HOLDINGS LIMITED (07673799)

HYDRAJAWS HOLDINGS LIMITED (07673799) is an active UK company. incorporated on 17 June 2011. with registered office in Tamworth. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). HYDRAJAWS HOLDINGS LIMITED has been registered for 14 years. Current directors include MORGAN, Adrian Gareth, MORGAN, Sarah Elizabeth.

Company Number
07673799
Status
active
Type
ltd
Incorporated
17 June 2011
Age
14 years
Address
73 Kettlebrook Road, Tamworth, B77 1AG
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
MORGAN, Adrian Gareth, MORGAN, Sarah Elizabeth
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HYDRAJAWS HOLDINGS LIMITED

HYDRAJAWS HOLDINGS LIMITED is an active company incorporated on 17 June 2011 with the registered office located in Tamworth. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). HYDRAJAWS HOLDINGS LIMITED was registered 14 years ago.(SIC: 32990)

Status

active

Active since 14 years ago

Company No

07673799

LTD Company

Age

14 Years

Incorporated 17 June 2011

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 2 February 2026 (2 months 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

12 weeks left

Last Filed

Made up to 17 June 2025 (10 months ago)
Submitted on 26 June 2025 (10 months ago)

Next Due

Due by 1 July 2026
For period ending 17 June 2026
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 B46 1HQ
From: 17 June 2011To: 6 October 2016
Timeline

17 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Jun 11
Funding Round
Jul 11
Director Left
Mar 15
Share Buyback
Mar 15
Share Buyback
Jan 16
Share Buyback
Jan 16
Loan Secured
Jul 16
Loan Secured
Aug 16
Loan Cleared
May 17
Loan Cleared
Jun 17
Loan Secured
Oct 20
Loan Secured
Nov 20
New Owner
Oct 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
Loan Secured
Dec 25
Loan Secured
Dec 25
4
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

MORGAN, Adrian Gareth

Active
Kettlebrook Road, TamworthB77 1AG
Born March 1970
Director
Appointed 17 Jun 2011

MORGAN, Sarah Elizabeth

Active
The Courtyard, BirminghamB46 1HQ
Born March 1968
Director
Appointed 17 Jun 2011

MORGAN, Royston Trevor

Resigned
The Courtyard, BirminghamB46 1HQ
Born September 1942
Director
Appointed 17 Jun 2011
Resigned 31 Jan 2015

Persons with significant control

2

Miss Sarah Morgan

Active
Kettlebrook Road, TamworthB77 1AG
Born March 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 27 Oct 2025

Adrian Gareth Morgan

Active
Gorsey Lane, BirminghamB46 1JA
Born March 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

56

Accounts With Accounts Type Total Exemption Full
2 February 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
11 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 December 2025
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
27 October 2025
PSC01Notification of Individual PSC
Change To A Person With Significant Control
27 October 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
26 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 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
17 June 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 November 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
1 May 2018
CH01Change of Director Details
Accounts With Accounts Type Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 May 2017
MR04Satisfaction of Charge
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
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 April 2016
AAAnnual Accounts
Capital Return Purchase Own Shares
20 January 2016
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
20 January 2016
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
15 July 2015
AR01AR01
Capital Return Purchase Own Shares
25 March 2015
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
10 March 2015
TM01Termination of Director
Resolution
10 March 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
6 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2012
AR01AR01
Change Account Reference Date Company Current Extended
23 April 2012
AA01Change of Accounting Reference Date
Capital Variation Of Rights Attached To Shares
5 July 2011
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
5 July 2011
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
5 July 2011
SH01Allotment of Shares
Resolution
5 July 2011
RESOLUTIONSResolutions
Resolution
5 July 2011
RESOLUTIONSResolutions
Change Person Director Company With Change Date
5 July 2011
CH01Change of Director Details
Incorporation Company
17 June 2011
NEWINCIncorporation