About

Registered Number: 04334786
Date of Incorporation: 05/12/2001 (22 years and 4 months ago)
Company Status: Active
Registered Address: Universal Point, Steelmans Road, Wednesbury, West Midlands, WS10 9UZ

 

Hydrobolt Ltd was founded on 05 December 2001 and are based in West Midlands, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the business. The organisation has one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LAWTON, Philip James 31 March 2014 - 1

Filing History

Document Type Date
CS01 - N/A 12 December 2019
AA - Annual Accounts 13 September 2019
CS01 - N/A 07 December 2018
AA - Annual Accounts 02 October 2018
CS01 - N/A 19 December 2017
AA - Annual Accounts 28 September 2017
CS01 - N/A 06 December 2016
CH01 - Change of particulars for director 27 October 2016
AA - Annual Accounts 06 October 2016
AR01 - Annual Return 25 January 2016
AA - Annual Accounts 14 January 2016
CH01 - Change of particulars for director 27 January 2015
CH01 - Change of particulars for director 27 January 2015
AR01 - Annual Return 22 January 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
MR01 - N/A 02 June 2014
MR04 - N/A 23 May 2014
MR04 - N/A 09 May 2014
MR04 - N/A 09 May 2014
MR04 - N/A 09 May 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
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
MR04 - N/A 02 April 2014
MR04 - N/A 02 April 2014
MR04 - N/A 02 April 2014
MR04 - N/A 19 March 2014
AR01 - Annual Return 05 December 2013
AA - Annual Accounts 13 August 2013
MR01 - N/A 28 June 2013
MR01 - N/A 26 June 2013
MR04 - N/A 22 June 2013
MR01 - N/A 29 May 2013
AR01 - Annual Return 18 December 2012
AA - Annual Accounts 05 July 2012
AR01 - Annual Return 20 December 2011
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 20 January 2011
AA - Annual Accounts 06 December 2010
AP01 - Appointment of director 08 June 2010
AR01 - Annual Return 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
AA - Annual Accounts 29 September 2009
288a - Notice of appointment of directors or secretaries 19 June 2009
363a - Annual Return 15 December 2008
225 - Change of Accounting Reference Date 12 November 2008
288a - Notice of appointment of directors or secretaries 01 November 2008
AA - Annual Accounts 21 October 2008
400 - Particulars of a mortgage or charge subject to which property has been acquired 16 August 2008
400 - Particulars of a mortgage or charge subject to which property has been acquired 14 August 2008
400 - Particulars of a mortgage or charge subject to which property has been acquired 09 August 2008
400 - Particulars of a mortgage or charge subject to which property has been acquired 09 August 2008
400 - Particulars of a mortgage or charge subject to which property has been acquired 09 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
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 May 2008
288a - Notice of appointment of directors or secretaries 22 April 2008
395 - Particulars of a mortgage or charge 15 April 2008
RESOLUTIONS - N/A 11 April 2008
287 - Change in situation or address of Registered Office 11 April 2008
288b - Notice of resignation of directors or secretaries 11 April 2008
288b - Notice of resignation of directors or secretaries 11 April 2008
288a - Notice of appointment of directors or secretaries 11 April 2008
288a - Notice of appointment of directors or secretaries 11 April 2008
395 - Particulars of a mortgage or charge 11 April 2008
395 - Particulars of a mortgage or charge 10 April 2008
RESOLUTIONS - N/A 09 April 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 09 April 2008
363a - Annual Return 12 December 2007
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
AA - Annual Accounts 25 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 18 December 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
288c - Notice of change of directors or secretaries or in their particulars 06 November 2006
AA - Annual Accounts 04 July 2006
363a - Annual Return 02 February 2006
288b - Notice of resignation of directors or secretaries 06 July 2005
AA - Annual Accounts 29 June 2005
395 - Particulars of a mortgage or charge 27 May 2005
363s - Annual Return 04 January 2005
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 16 January 2004
363s - Annual Return 03 December 2003
AA - Annual Accounts 20 October 2003
288a - Notice of appointment of directors or secretaries 15 May 2003
288a - Notice of appointment of directors or secretaries 20 February 2003
288b - Notice of resignation of directors or secretaries 20 February 2003
363s - Annual Return 13 December 2002
287 - Change in situation or address of Registered Office 01 December 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 November 2002
288a - Notice of appointment of directors or secretaries 30 May 2002
288a - Notice of appointment of directors or secretaries 20 May 2002
288a - Notice of appointment of directors or secretaries 20 May 2002
288a - Notice of appointment of directors or secretaries 20 May 2002
RESOLUTIONS - N/A 07 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 May 2002
123 - Notice of increase in nominal capital 07 May 2002
288c - Notice of change of directors or secretaries or in their particulars 10 April 2002
395 - Particulars of a mortgage or charge 01 March 2002
287 - Change in situation or address of Registered Office 22 February 2002
CERTNM - Change of name certificate 19 February 2002
395 - Particulars of a mortgage or charge 02 January 2002
288a - Notice of appointment of directors or secretaries 18 December 2001
288a - Notice of appointment of directors or secretaries 18 December 2001
288b - Notice of resignation of directors or secretaries 07 December 2001
288b - Notice of resignation of directors or secretaries 07 December 2001
287 - Change in situation or address of Registered Office 07 December 2001
NEWINC - New incorporation documents 05 December 2001

Mortgages & Charges

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

N/A

A registered charge 19 June 2013 Fully Satisfied

N/A

A registered charge 19 June 2013 Fully Satisfied

N/A

A registered charge 28 May 2013 Fully Satisfied

N/A

Supplemental deed 02 April 2008 Fully Satisfied

N/A

Composite guarantee and debenture 02 April 2008 Fully Satisfied

N/A

Composite guarantee and debenture 02 April 2008 Fully Satisfied

N/A

Debenture 02 April 2008 Fully Satisfied

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

Debenture 24 May 2005 Fully Satisfied

N/A

Guarantee & debenture 30 March 2004 Fully Satisfied

N/A

Debenture 11 February 2002 Fully Satisfied

N/A

Guarantee & debenture 19 December 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.