HYDRATRON LIMITED
Overview
| Company Name | HYDRATRON LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01548328 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of HYDRATRON LIMITED?
- Manufacture of pumps (28131) / Manufacturing
Where is HYDRATRON LIMITED located?
| Registered Office Address | C/O Brodies Llp 90 Bartholomew Close EC1A 7BN London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HYDRATRON LIMITED?
| Company Name | From | Until |
|---|---|---|
| HYDRATON LIMITED | Mar 03, 1981 | Mar 03, 1981 |
What are the latest accounts for HYDRATRON LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for HYDRATRON LIMITED?
| Last Confirmation Statement Made Up To | Nov 15, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 29, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 15, 2025 |
| Overdue | No |
What are the latest filings for HYDRATRON LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Nov 15, 2025 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 36 pages | MA | ||||||||||
Full accounts made up to Dec 31, 2024 | 19 pages | AA | ||||||||||
Director's details changed for Mrs Kerrie Rae Doreen Murray on Jun 18, 2025 | 2 pages | CH01 | ||||||||||
Registration of charge 015483280011, created on Dec 24, 2024 | 17 pages | MR01 | ||||||||||
Registration of charge 015483280012, created on Dec 24, 2024 | 75 pages | MR01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 19 pages | AA | ||||||||||
Previous accounting period shortened from Mar 31, 2024 to Dec 31, 2023 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Nov 15, 2024 with updates | 5 pages | CS01 | ||||||||||
Registration of charge 015483280010, created on Jun 25, 2024 | 66 pages | MR01 | ||||||||||
Full accounts made up to Mar 31, 2023 | 24 pages | AA | ||||||||||
Director's details changed for Mr Tyler John Buchan on Feb 01, 2024 | 2 pages | CH01 | ||||||||||
Appointment of Brodies Secretarial Services Limited as a secretary on Feb 01, 2024 | 2 pages | AP04 | ||||||||||
Termination of appointment of Tyler John Buchan as a secretary on Feb 01, 2024 | 1 pages | TM02 | ||||||||||
Registered office address changed from L5 19 High Flatworth Tyne Tunnel Trading Estate North Shields Tyne & Wear NE29 7UT United Kingdom to C/O Brodies Llp 90 Bartholomew Close London EC1A 7BN on Feb 02, 2024 | 1 pages | AD01 | ||||||||||
Registration of charge 015483280009, created on Nov 28, 2023 | 65 pages | MR01 | ||||||||||
Confirmation statement made on Nov 15, 2023 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 015483280005 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 015483280006 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 015483280007 in full | 1 pages | MR04 | ||||||||||
Registration of charge 015483280008, created on Sep 28, 2023 | 51 pages | MR01 | ||||||||||
Full accounts made up to Mar 31, 2022 | 24 pages | AA | ||||||||||
Confirmation statement made on Nov 15, 2022 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge 015483280007, created on Jun 30, 2022 | 28 pages | MR01 | ||||||||||
Who are the officers of HYDRATRON LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BRODIES SECRETARIAL SERVICES LIMITED | Secretary | 58 Morrison Street EH3 8BP Edinburgh Capital Square Scotland |
| 79799970001 | ||||||||||
| BUCHAN, Tyler John | Director | 90 Bartholomew Close EC1A 7BN London C/O Brodies Llp England | United Kingdom | British | 247631690002 | |||||||||
| MURRAY, Kerrie Rae Doreen | Director | 90 Bartholomew Close EC1A 7BN London C/O Brodies Llp England | United Kingdom | British | 190064610001 | |||||||||
| BUCHAN, Tyler John | Secretary | 90 Bartholomew Close EC1A 7BN London C/O Brodies Llp England | 268698330001 | |||||||||||
| LISTER, Thomas James | Secretary | Road S9 1BT Sheffield Meadowhall | 155266090001 | |||||||||||
| MURRAY, Kerrie Rae Doreen | Secretary | Balmacassie Way Balmacassie Commercial Park AB41 8BR Ellon Sengs House Aberdeenshire Scotland | 252046170001 | |||||||||||
| SANDERS, Philip Roy | Secretary | Unit 2. Blue Chip Business Park, Atlantic Street, Broadheath, Altrincham, Cheshire. Wa14 5dd. | British | 6546880002 | ||||||||||
| TRISTRAM, Alexander William Roger | Secretary | Newton Business Centre Newton Chambers Road S35 2PH Chapeltown Unit 6b Sheffield United Kingdom | 198949490001 | |||||||||||
| ALLEN, Joanna Claire | Director | Stuart Road Broadheath WA14 5GJ Altrincham Units A1 And A2 England | England | British | 158123450001 | |||||||||
| BEVERIDGE, Findlay Bruce | Director | Stuart Road Broadheath WA14 5GJ Altrincham Units A1 And A2 England | Scotland | British | 166599090001 | |||||||||
| GRAY, Angus John | Director | Atlantic Street Broadheath WA14 5DD Altrincham Earle House England | United Kingdom | British | 229846740002 | |||||||||
| HAYWARD, John Trevor Saxelby | Director | Stuart Road Broadheath WA14 5GJ Altrincham Units A1 And A2 England | United Kingdom | British | 79302250002 | |||||||||
| KERR, Murray Mckay | Director | Stuart Road Broadheath WA14 5GJ Altrincham Units A1 And A2 England | United Kingdom | British | 119192990002 | |||||||||
| LISTER, Thomas James | Director | Road S9 1BT Sheffield Meadowhall | England | British | 122930530001 | |||||||||
| QUAYLE, Andrew | Director | Stuart Road Broadheath WA14 5GJ Altrincham Units A1 And A2 England | England | British | 203321160001 | |||||||||
| SANDERS, Ernest James | Director | Unit 2. Blue Chip Business Park, Atlantic Street, Broadheath, Altrincham, Cheshire. Wa14 5dd. | United Kingdom | British | 26773100001 | |||||||||
| SANDERS, Philip Roy | Director | Road S9 1BT Sheffield Meadowhall | England | British | 6546880002 | |||||||||
| SAWAYA MELVILLE, Zeina | Director | Atlantic Street Broadheath WA14 5DD Altrincham Earle House England | United Kingdom | British | 262704500001 | |||||||||
| STANGER, Paul | Director | Stuart Road Broadheath WA14 5GJ Altrincham Units A1 And A2 England | England | British | 203321470001 |
Who are the persons with significant control of HYDRATRON LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Pryme Group Holdings Limited | Jun 07, 2018 | Tom Johnston Road West Pitkerro Industrial Estate DD4 8XD Dundee 11 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Pressure Technologies Plc | Apr 06, 2016 | Newton Chambers Road Chapeltown S35 2PH Sheffield Unit 6b, Newton Business Centre England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0