About

Registered Number: 04772333
Date of Incorporation: 21/05/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: Universal Point, Steelmans Road, Wednesbury, West Midlands, WS10 9UZ

 

Hydrobolt (Holdings) Ltd was registered on 21 May 2003 and are based in Wednesbury, West Midlands, it's status in the Companies House registry is set to "Active". The companies directors are listed as Lawton, Philip James, Simpson, Jamie Alexander, Barnes, Richard Daniel, Brent, Stephen Paul, March, Nicholas Robert, Mulligan, Peter, Plant, Robert James.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SIMPSON, Jamie Alexander 18 June 2003 - 1
BARNES, Richard Daniel 18 June 2003 31 March 2014 1
BRENT, Stephen Paul 18 June 2003 03 January 2006 1
MARCH, Nicholas Robert 18 June 2003 10 August 2007 1
MULLIGAN, Peter 07 August 2007 31 March 2014 1
PLANT, Robert James 18 June 2003 10 August 2007 1
Secretary Name Appointed Resigned Total Appointments
LAWTON, Philip James 31 March 2014 - 1

Filing History

Document Type Date
CS01 - N/A 16 June 2020
AA - Annual Accounts 13 September 2019
CS01 - N/A 22 May 2019
AA - Annual Accounts 02 October 2018
CS01 - N/A 01 June 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 23 May 2017
CH01 - Change of particulars for director 27 October 2016
AA - Annual Accounts 05 October 2016
AR01 - Annual Return 24 May 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 04 June 2015
MISC - Miscellaneous document 05 January 2015
MISC - Miscellaneous document 17 December 2014
AA - Annual Accounts 19 November 2014
AD01 - Change of registered office address 06 October 2014
AR01 - Annual Return 17 June 2014
CH01 - Change of particulars for director 17 June 2014
CH01 - Change of particulars for director 17 June 2014
MR01 - N/A 02 June 2014
TM01 - Termination of appointment of director 28 April 2014
TM01 - Termination of appointment of director 28 April 2014
TM01 - Termination of appointment of director 28 April 2014
TM01 - Termination of appointment of director 28 April 2014
AP01 - Appointment of director 23 April 2014
AA01 - Change of accounting reference date 22 April 2014
AD01 - Change of registered office address 22 April 2014
AP03 - Appointment of secretary 22 April 2014
TM02 - Termination of appointment of secretary 22 April 2014
AP01 - Appointment of director 22 April 2014
MR04 - N/A 02 April 2014
MR04 - N/A 02 April 2014
MR04 - N/A 02 April 2014
MR04 - N/A 02 April 2014
AA - Annual Accounts 13 August 2013
MR04 - N/A 22 June 2013
AR01 - Annual Return 14 June 2013
AA - Annual Accounts 07 August 2012
AR01 - Annual Return 06 June 2012
AA - Annual Accounts 04 October 2011
AP01 - Appointment of director 22 September 2011
AR01 - Annual Return 20 July 2011
AA - Annual Accounts 06 December 2010
AR01 - Annual Return 21 June 2010
AA - Annual Accounts 29 September 2009
363a - Annual Return 13 July 2009
225 - Change of Accounting Reference Date 19 May 2009
AA - Annual Accounts 21 October 2008
363a - Annual Return 15 August 2008
395 - Particulars of a mortgage or charge 28 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 May 2008
395 - Particulars of a mortgage or charge 15 April 2008
RESOLUTIONS - N/A 14 April 2008
287 - Change in situation or address of Registered Office 14 April 2008
288b - Notice of resignation of directors or secretaries 14 April 2008
MEM/ARTS - N/A 14 April 2008
395 - Particulars of a mortgage or charge 11 April 2008
RESOLUTIONS - N/A 10 April 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 10 April 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 10 April 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 10 April 2008
395 - Particulars of a mortgage or charge 10 April 2008
RESOLUTIONS - N/A 19 March 2008
288c - Notice of change of directors or secretaries or in their particulars 06 December 2007
288c - Notice of change of directors or secretaries or in their particulars 20 August 2007
288b - Notice of resignation of directors or secretaries 20 August 2007
288b - Notice of resignation of directors or secretaries 20 August 2007
288a - Notice of appointment of directors or secretaries 20 August 2007
288a - Notice of appointment of directors or secretaries 20 August 2007
AA - Annual Accounts 14 July 2007
288b - Notice of resignation of directors or secretaries 15 June 2007
288a - Notice of appointment of directors or secretaries 15 June 2007
363a - Annual Return 07 June 2007
288c - Notice of change of directors or secretaries or in their particulars 06 November 2006
288c - Notice of change of directors or secretaries or in their particulars 06 November 2006
288c - Notice of change of directors or secretaries or in their particulars 06 November 2006
AA - Annual Accounts 02 August 2006
363a - Annual Return 13 July 2006
288c - Notice of change of directors or secretaries or in their particulars 13 July 2006
288b - Notice of resignation of directors or secretaries 20 June 2006
288b - Notice of resignation of directors or secretaries 06 July 2005
AA - Annual Accounts 29 June 2005
363s - Annual Return 07 June 2005
395 - Particulars of a mortgage or charge 27 May 2005
RESOLUTIONS - N/A 09 April 2005
RESOLUTIONS - N/A 09 April 2005
RESOLUTIONS - N/A 09 April 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 09 April 2005
288c - Notice of change of directors or secretaries or in their particulars 17 September 2004
363s - Annual Return 08 June 2004
AA - Annual Accounts 02 June 2004
395 - Particulars of a mortgage or charge 10 April 2004
288c - Notice of change of directors or secretaries or in their particulars 17 February 2004
287 - Change in situation or address of Registered Office 28 January 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 14 October 2003
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 30 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 September 2003
287 - Change in situation or address of Registered Office 15 August 2003
287 - Change in situation or address of Registered Office 04 August 2003
225 - Change of Accounting Reference Date 26 July 2003
288a - Notice of appointment of directors or secretaries 08 July 2003
288a - Notice of appointment of directors or secretaries 25 June 2003
288a - Notice of appointment of directors or secretaries 25 June 2003
288a - Notice of appointment of directors or secretaries 25 June 2003
288a - Notice of appointment of directors or secretaries 25 June 2003
288a - Notice of appointment of directors or secretaries 25 June 2003
288c - Notice of change of directors or secretaries or in their particulars 20 June 2003
NEWINC - New incorporation documents 21 May 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 May 2014 Outstanding

N/A

Supplemental deed 02 April 2008 Fully Satisfied

N/A

Debenture 02 April 2008 Fully Satisfied

N/A

Composite guarantee and debentures 02 April 2008 Fully Satisfied

N/A

Composite guarantee and debenture 02 April 2008 Fully Satisfied

N/A

Debenture 24 May 2005 Fully Satisfied

N/A

Guarantee & debenture 30 March 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.