Background WavePink WaveYellow Wave

HYDROBOLT EBT LIMITED (07888527)

HYDROBOLT EBT LIMITED (07888527) is an active UK company. incorporated on 21 December 2011. with registered office in Wednesbury. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. HYDROBOLT EBT LIMITED has been registered for 14 years. Current directors include AINSWORTH, Jonathan Mark, SHAW, Natalie Amanda.

Company Number
07888527
Status
active
Type
ltd
Incorporated
21 December 2011
Age
14 years
Address
Universal Point, Wednesbury, WS10 9UZ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
Directors
AINSWORTH, Jonathan Mark, SHAW, Natalie Amanda
SIC Codes
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HYDROBOLT EBT LIMITED

HYDROBOLT EBT LIMITED is an active company incorporated on 21 December 2011 with the registered office located in Wednesbury. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of insurance agents and brokers. HYDROBOLT EBT LIMITED was registered 14 years ago.(SIC: 66220)

Status

active

Active since 14 years ago

Company No

07888527

LTD Company

Age

14 Years

Incorporated 21 December 2011

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 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 21 December 2025 (4 months ago)
Submitted on 23 December 2025 (4 months ago)

Next Due

Due by 4 January 2027
For period ending 21 December 2026
Contact
Address

Universal Point Steelmans Road Wednesbury, WS10 9UZ,

Previous Addresses

Kennicott House Well Lane Wolverhampton WV11 1XR England
From: 22 April 2014To: 6 October 2014
Monmore Business Park Dixon Street Wolverhampton WV2 2EE
From: 21 December 2011To: 22 April 2014
Timeline

16 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Dec 11
Director Joined
Jan 12
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
May 14
Director Left
May 21
Director Joined
May 21
Director Left
Mar 23
Director Joined
Mar 23
Director Left
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
Director Left
May 25
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 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

ANDREWS, Peter Joseph

Resigned
Monmore Business Park, WolverhamptonWV2 2EE
Born March 1947
Director
Appointed 22 Dec 2011
Resigned 31 Mar 2014

COATS, James

Resigned
Dixon Street, WolverhamptonWV2 2EE
Born February 1949
Director
Appointed 21 Dec 2011
Resigned 31 Mar 2014

DIAMOND, Steven John

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

LAWTON, Philip James

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

MATHILAKATH, Santosh

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

SIMPSON, Jamie Alexander

Resigned
Steelmans Road, WednesburyWS10 9UZ
Born February 1967
Director
Appointed 31 Mar 2014
Resigned 11 Apr 2024

TABNER, Stephen John

Resigned
Steelmans Road, WednesburyWS10 9UZ
Born April 1969
Director
Appointed 31 Mar 2014
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

51

Confirmation Statement With Updates
23 December 2025
CS01Confirmation Statement
Change To A Person With Significant Control
4 December 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
16 August 2024
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
15 April 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
15 April 2024
AP03Appointment of Secretary
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
Termination Director Company With Name Termination Date
15 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2023
AAAnnual Accounts
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
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
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
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
27 October 2016
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Accounts With Accounts Type Micro Entity
18 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
6 October 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name
13 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
29 April 2014
AP01Appointment 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 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
Appoint Person Director Company With Name
22 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Appoint Person Director Company With Name
6 January 2012
AP01Appointment of Director
Incorporation Company
21 December 2011
NEWINCIncorporation