Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HYDROBOLT (HOLDINGS) LIMITED
Company Information for

HYDROBOLT (HOLDINGS) LIMITED

UNIVERSAL POINT, STEELMANS ROAD, WEDNESBURY, WEST MIDLANDS, WS10 9UZ,
Company Registration Number
04772333
Private Limited Company
Active

Company Overview

About Hydrobolt (holdings) Ltd
HYDROBOLT (HOLDINGS) LIMITED was founded on 2003-05-21 and has its registered office in Wednesbury. The organisation's status is listed as "Active". Hydrobolt (holdings) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
HYDROBOLT (HOLDINGS) LIMITED
 
Legal Registered Office
UNIVERSAL POINT
STEELMANS ROAD
WEDNESBURY
WEST MIDLANDS
WS10 9UZ
Other companies in WS10
 
Filing Information
Company Number 04772333
Company ID Number 04772333
Date formed 2003-05-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 21/05/2016
Return next due 18/06/2017
Type of accounts DORMANT
Last Datalog update: 2024-06-05 23:08:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HYDROBOLT (HOLDINGS) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HYDROBOLT (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
PHILIP JAMES LAWTON
Company Secretary 2014-03-31
STEVEN JOHN DIAMOND
Director 2014-03-31
SANTOSH MATHILAKATH
Director 2014-03-31
JAMIE ALEXANDER SIMPSON
Director 2003-06-18
STEPHEN JOHN TABNER
Director 2007-07-07
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN JOHN TABNER
Company Secretary 2007-06-06 2014-03-31
RICHARD DANIEL BARNES
Director 2003-06-18 2014-03-31
JAMES COATS
Director 2009-10-01 2014-03-31
PETER MULLIGAN
Director 2007-08-07 2014-03-31
MICHAEL JAMES SMITH
Director 2003-06-18 2014-03-31
MARK HYDE
Director 2003-05-21 2008-04-02
NICHOLAS ROBERT MARCH
Director 2003-06-18 2007-08-10
ROBERT JAMES PLANT
Director 2003-06-18 2007-08-10
MICHAEL FREDERICK SPRUCE
Company Secretary 2003-05-21 2007-06-06
STEPHEN PAUL BRENT
Director 2003-06-18 2006-01-03
MICHAEL FREDERICK SPRUCE
Director 2003-05-21 2005-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN JOHN DIAMOND LSP INVESTCO LIMITED Director 2016-07-21 CURRENT 2016-07-21 Active
STEVEN JOHN DIAMOND BIRMINGHAM COLDFORM & SPECIAL FASTENERS LIMITED Director 2014-03-31 CURRENT 1988-03-07 Active
STEVEN JOHN DIAMOND LONESTAR FASTENERS HYDROBOLT LIMITED Director 2014-03-31 CURRENT 2001-12-05 Active
STEVEN JOHN DIAMOND HYDROBOLT GROUP LIMITED Director 2014-03-31 CURRENT 2005-03-24 Active
STEVEN JOHN DIAMOND LONESTAR UK HOLDCO LIMITED Director 2014-03-31 CURRENT 2007-12-21 Active
STEVEN JOHN DIAMOND HYDROBOLT EBT LIMITED Director 2014-03-31 CURRENT 2011-12-21 Active
STEVEN JOHN DIAMOND STUDBOLT MANUFACTURING LIMITED Director 2014-03-31 CURRENT 2003-02-19 Active
STEVEN JOHN DIAMOND PIPELINE PACKAGE SOLUTIONS LIMITED Director 2014-03-31 CURRENT 2013-10-17 Active
STEVEN JOHN DIAMOND LSP ACQUISITION (UK) LTD Director 2014-03-13 CURRENT 2010-07-20 Active
STEVEN JOHN DIAMOND TRIPLEFAST MIDDLE EAST LIMITED Director 2013-05-02 CURRENT 2002-07-17 Active
STEVEN JOHN DIAMOND LONESTAR FASTENERS EUROPE LIMITED Director 2013-05-02 CURRENT 1983-09-19 Active
STEVEN JOHN DIAMOND EUROFAST PETROCHEMICAL SUPPLIES LIMITED Director 2013-05-02 CURRENT 1985-10-03 Active
STEVEN JOHN DIAMOND LONE STAR HOLDINGS UK LIMITED Director 2013-05-02 CURRENT 2006-11-28 Active
STEVEN JOHN DIAMOND LONE STAR PRD GROUP LIMITED Director 2013-05-02 CURRENT 1996-11-15 Active
STEVEN JOHN DIAMOND LONE STAR GRANGE LIMITED Director 2013-05-02 CURRENT 2002-07-26 Active
STEVEN JOHN DIAMOND LSP HOLDING (UK) LTD Director 2013-05-02 CURRENT 2010-07-19 Active - Proposal to Strike off
STEVEN JOHN DIAMOND TRIPLEFAST INTERNATIONAL LIMITED Director 2013-05-02 CURRENT 1990-01-18 Active
STEVEN JOHN DIAMOND LONE STAR LEEDS LIMITED Director 2013-05-02 CURRENT 1941-10-28 Active
STEVEN JOHN DIAMOND P.R.D. FASTENERS LIMITED Director 2013-05-02 CURRENT 2006-02-10 Active
SANTOSH MATHILAKATH LSP INVESTCO LIMITED Director 2016-07-21 CURRENT 2016-07-21 Active
SANTOSH MATHILAKATH BIRMINGHAM COLDFORM & SPECIAL FASTENERS LIMITED Director 2014-03-31 CURRENT 1988-03-07 Active
SANTOSH MATHILAKATH LONESTAR FASTENERS HYDROBOLT LIMITED Director 2014-03-31 CURRENT 2001-12-05 Active
SANTOSH MATHILAKATH HYDROBOLT GROUP LIMITED Director 2014-03-31 CURRENT 2005-03-24 Active
SANTOSH MATHILAKATH LONESTAR UK HOLDCO LIMITED Director 2014-03-31 CURRENT 2007-12-21 Active
SANTOSH MATHILAKATH HYDROBOLT EBT LIMITED Director 2014-03-31 CURRENT 2011-12-21 Active
SANTOSH MATHILAKATH STUDBOLT MANUFACTURING LIMITED Director 2014-03-31 CURRENT 2003-02-19 Active
SANTOSH MATHILAKATH PIPELINE PACKAGE SOLUTIONS LIMITED Director 2014-03-31 CURRENT 2013-10-17 Active
SANTOSH MATHILAKATH LSP ACQUISITION (UK) LTD Director 2014-03-13 CURRENT 2010-07-20 Active
SANTOSH MATHILAKATH LONESTAR FASTENERS EUROPE LIMITED Director 2014-02-03 CURRENT 1983-09-19 Active
SANTOSH MATHILAKATH EUROFAST PETROCHEMICAL SUPPLIES LIMITED Director 2014-02-03 CURRENT 1985-10-03 Active
SANTOSH MATHILAKATH LONE STAR HOLDINGS UK LIMITED Director 2014-02-03 CURRENT 2006-11-28 Active
SANTOSH MATHILAKATH LONE STAR PRD GROUP LIMITED Director 2014-02-03 CURRENT 1996-11-15 Active
SANTOSH MATHILAKATH LONE STAR GRANGE LIMITED Director 2014-02-03 CURRENT 2002-07-26 Active
SANTOSH MATHILAKATH LSP HOLDING (UK) LTD Director 2014-02-03 CURRENT 2010-07-19 Active - Proposal to Strike off
SANTOSH MATHILAKATH TRIPLEFAST INTERNATIONAL LIMITED Director 2014-02-03 CURRENT 1990-01-18 Active
SANTOSH MATHILAKATH LONE STAR LEEDS LIMITED Director 2014-02-03 CURRENT 1941-10-28 Active
SANTOSH MATHILAKATH P.R.D. FASTENERS LIMITED Director 2014-02-03 CURRENT 2006-02-10 Active
JAMIE ALEXANDER SIMPSON HYDROBOLT EBT LIMITED Director 2014-03-31 CURRENT 2011-12-21 Active
JAMIE ALEXANDER SIMPSON PIPELINE PACKAGE SOLUTIONS LIMITED Director 2014-03-31 CURRENT 2013-10-17 Active
STEPHEN JOHN TABNER BIRMINGHAM COLDFORM & SPECIAL FASTENERS LIMITED Director 2014-03-31 CURRENT 1988-03-07 Active
STEPHEN JOHN TABNER HYDROBOLT GROUP LIMITED Director 2014-03-31 CURRENT 2005-03-24 Active
STEPHEN JOHN TABNER LONESTAR UK HOLDCO LIMITED Director 2014-03-31 CURRENT 2007-12-21 Active
STEPHEN JOHN TABNER HYDROBOLT EBT LIMITED Director 2014-03-31 CURRENT 2011-12-21 Active
STEPHEN JOHN TABNER PIPELINE PACKAGE SOLUTIONS LIMITED Director 2014-03-31 CURRENT 2013-10-17 Active
STEPHEN JOHN TABNER LONESTAR FASTENERS HYDROBOLT LIMITED Director 2008-04-02 CURRENT 2001-12-05 Active
STEPHEN JOHN TABNER STUDBOLT MANUFACTURING LIMITED Director 2008-04-02 CURRENT 2003-02-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-21CONFIRMATION STATEMENT MADE ON 21/05/24, WITH NO UPDATES
2023-10-11ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-05-22CONFIRMATION STATEMENT MADE ON 21/05/23, WITH NO UPDATES
2023-03-17DIRECTOR APPOINTED MR PHILIP JAMES LAWTON
2023-03-17APPOINTMENT TERMINATED, DIRECTOR STEVEN JOHN DIAMOND
2023-03-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047723330007
2022-09-28ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-05-23CS01CONFIRMATION STATEMENT MADE ON 21/05/22, WITH NO UPDATES
2021-09-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-05-24CS01CONFIRMATION STATEMENT MADE ON 21/05/21, WITH NO UPDATES
2021-05-14AP01DIRECTOR APPOINTED MR JONATHAN AINSWORTH
2021-05-07TM01APPOINTMENT TERMINATED, DIRECTOR SANTOSH MATHILAKATH
2020-12-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-06-16CS01CONFIRMATION STATEMENT MADE ON 21/05/20, WITH NO UPDATES
2020-06-16CS01CONFIRMATION STATEMENT MADE ON 21/05/20, WITH NO UPDATES
2020-06-16CS01CONFIRMATION STATEMENT MADE ON 21/05/20, WITH NO UPDATES
2019-09-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-05-22CS01CONFIRMATION STATEMENT MADE ON 21/05/19, WITH NO UPDATES
2018-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-06-01CS01CONFIRMATION STATEMENT MADE ON 21/05/18, WITH NO UPDATES
2017-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-05-23LATEST SOC23/05/17 STATEMENT OF CAPITAL;GBP 100000
2017-05-23CS01CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES
2016-10-27CH01Director's details changed for Mr Santosh Mathilakath on 2016-10-27
2016-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-05-24LATEST SOC24/05/16 STATEMENT OF CAPITAL;GBP 100000
2016-05-24AR0121/05/16 ANNUAL RETURN FULL LIST
2016-01-29AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-04LATEST SOC04/06/15 STATEMENT OF CAPITAL;GBP 100000
2015-06-04AR0121/05/15 ANNUAL RETURN FULL LIST
2015-01-05MISCRes aud
2014-12-17MISCSection 519
2014-11-19AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/14 FROM Kennicott House Well Lane Wolverhampton WV11 1XR
2014-06-17LATEST SOC17/06/14 STATEMENT OF CAPITAL;GBP 100000
2014-06-17AR0121/05/14 ANNUAL RETURN FULL LIST
2014-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN TABNER / 31/03/2014
2014-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE ALEXANDER SIMPSON / 31/03/2014
2014-06-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 047723330007
2014-04-28TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SMITH
2014-04-28TM01APPOINTMENT TERMINATED, DIRECTOR PETER MULLIGAN
2014-04-28TM01APPOINTMENT TERMINATED, DIRECTOR JAMES COATS
2014-04-28TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BARNES
2014-04-23AP01DIRECTOR APPOINTED MR SANTOSH MATHILAKATH
2014-04-22AA01Current accounting period shortened from 31/03/15 TO 31/12/14
2014-04-22AD01REGISTERED OFFICE CHANGED ON 22/04/2014 FROM GLOBAL SERVICE CENTRE MONMORE BUSINESS PARK DIXON STREET WOLVERHAMPTON WV2 2EE
2014-04-22AP03SECRETARY APPOINTED MR PHILIP JAMES LAWTON
2014-04-22TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN TABNER
2014-04-22AP01DIRECTOR APPOINTED MR STEVEN JOHN DIAMOND
2014-04-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-04-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-04-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-04-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-08-13AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-06-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-06-14AR0121/05/13 FULL LIST
2012-08-07AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-06-06AR0121/05/12 FULL LIST
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-09-22AP01DIRECTOR APPOINTED MR JAMES COATS
2011-07-20AR0121/05/11 FULL LIST
2010-12-06AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-06-21AR0121/05/10 FULL LIST
2009-09-29AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-07-13363aRETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS
2009-05-19225PREVEXT FROM 31/12/2008 TO 31/03/2009
2008-10-21AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-15363aRETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS
2008-05-28395PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 6
2008-05-06403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-04-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-04-14287REGISTERED OFFICE CHANGED ON 14/04/2008 FROM THE COUNTING HOUSE 61 CHARLOTTE STREET ST PAUL'S SQUARE BIRMINGHAM WEST MIDLANDS B3 1PX
2008-04-14MEM/ARTSMEMORANDUM OF ASSOCIATION
2008-04-14288bAPPOINTMENT TERMINATED DIRECTOR MARK HYDE
2008-04-14RES01ADOPT ARTICLES 02/04/2008
2008-04-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-04-10155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-04-10155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-04-10RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-04-10155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-04-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-03-19RES12VARYING SHARE RIGHTS AND NAMES
2007-12-06288cDIRECTOR'S PARTICULARS CHANGED
2007-08-20288bDIRECTOR RESIGNED
2007-08-20288aNEW DIRECTOR APPOINTED
2007-08-20288aNEW DIRECTOR APPOINTED
2007-08-20288cDIRECTOR'S PARTICULARS CHANGED
2007-08-20288bDIRECTOR RESIGNED
2007-07-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-06-15288bSECRETARY RESIGNED
2007-06-15288aNEW SECRETARY APPOINTED
2007-06-07363aRETURN MADE UP TO 21/05/07; FULL LIST OF MEMBERS
2006-11-06288cDIRECTOR'S PARTICULARS CHANGED
2006-11-06288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
259 - Manufacture of other fabricated metal products
25940 - Manufacture of fasteners and screw machine products




Licences & Regulatory approval
We could not find any licences issued to HYDROBOLT (HOLDINGS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HYDROBOLT (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-06-02 Outstanding GENERAL ELECTRIC CAPITAL CORPORATION
COMPOSITE GUARANTEE AND DEBENTURE 2008-04-02 Satisfied JAIME SIMPSON (AS SECURITY TRUSTEE FOR THE BENEFICIARIES) (THE TRUSTEE)
COMPOSITE GUARANTEE AND DEBENTURES 2008-04-02 Satisfied MARK HYDE
DEBENTURE 2008-04-02 Satisfied HSBC BANK PLC
SUPPLEMENTAL DEED 2008-04-02 Satisfied OCTOPUS INVESTMENTS LIMITED (THE TRUSTEE)
DEBENTURE 2005-05-24 Satisfied HSBC BANK PLC
GUARANTEE & DEBENTURE 2004-03-30 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of HYDROBOLT (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HYDROBOLT (HOLDINGS) LIMITED
Trademarks
We have not found any records of HYDROBOLT (HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HYDROBOLT (HOLDINGS) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (25940 - Manufacture of fasteners and screw machine products) as HYDROBOLT (HOLDINGS) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HYDROBOLT (HOLDINGS) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HYDROBOLT (HOLDINGS) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HYDROBOLT (HOLDINGS) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.