HYDRATRON LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameHYDRATRON LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01548328
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of HYDRATRON LIMITED?

    Previous Company Names
    Company NameFromUntil
    HYDRATON LIMITEDMar 03, 1981Mar 03, 1981

    What are the latest accounts for HYDRATRON LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for HYDRATRON LIMITED?

    Last Confirmation Statement Made Up ToNov 15, 2026
    Next Confirmation Statement DueNov 29, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 15, 2025
    OverdueNo

    What are the latest filings for HYDRATRON LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 15, 2025 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    36 pagesMA

    Full accounts made up to Dec 31, 2024

    19 pagesAA

    Director's details changed for Mrs Kerrie Rae Doreen Murray on Jun 18, 2025

    2 pagesCH01

    Registration of charge 015483280011, created on Dec 24, 2024

    17 pagesMR01

    Registration of charge 015483280012, created on Dec 24, 2024

    75 pagesMR01

    Full accounts made up to Dec 31, 2023

    19 pagesAA

    Previous accounting period shortened from Mar 31, 2024 to Dec 31, 2023

    1 pagesAA01

    Confirmation statement made on Nov 15, 2024 with updates

    5 pagesCS01

    Registration of charge 015483280010, created on Jun 25, 2024

    66 pagesMR01

    Full accounts made up to Mar 31, 2023

    24 pagesAA

    Director's details changed for Mr Tyler John Buchan on Feb 01, 2024

    2 pagesCH01

    Appointment of Brodies Secretarial Services Limited as a secretary on Feb 01, 2024

    2 pagesAP04

    Termination of appointment of Tyler John Buchan as a secretary on Feb 01, 2024

    1 pagesTM02

    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 pagesAD01

    Registration of charge 015483280009, created on Nov 28, 2023

    65 pagesMR01

    Confirmation statement made on Nov 15, 2023 with no updates

    3 pagesCS01

    Satisfaction of charge 015483280005 in full

    1 pagesMR04

    Satisfaction of charge 015483280006 in full

    1 pagesMR04

    Satisfaction of charge 015483280007 in full

    1 pagesMR04

    Registration of charge 015483280008, created on Sep 28, 2023

    51 pagesMR01

    Full accounts made up to Mar 31, 2022

    24 pagesAA

    Confirmation statement made on Nov 15, 2022 with no updates

    3 pagesCS01

    Registration of charge 015483280007, created on Jun 30, 2022

    28 pagesMR01

    Who are the officers of HYDRATRON LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRODIES SECRETARIAL SERVICES LIMITED
    58 Morrison Street
    EH3 8BP Edinburgh
    Capital Square
    Scotland
    Secretary
    58 Morrison Street
    EH3 8BP Edinburgh
    Capital Square
    Scotland
    Identification TypeUK Limited Company
    Registration NumberSC210264
    79799970001
    BUCHAN, Tyler John
    90 Bartholomew Close
    EC1A 7BN London
    C/O Brodies Llp
    England
    Director
    90 Bartholomew Close
    EC1A 7BN London
    C/O Brodies Llp
    England
    United KingdomBritish247631690002
    MURRAY, Kerrie Rae Doreen
    90 Bartholomew Close
    EC1A 7BN London
    C/O Brodies Llp
    England
    Director
    90 Bartholomew Close
    EC1A 7BN London
    C/O Brodies Llp
    England
    United KingdomBritish190064610001
    BUCHAN, Tyler John
    90 Bartholomew Close
    EC1A 7BN London
    C/O Brodies Llp
    England
    Secretary
    90 Bartholomew Close
    EC1A 7BN London
    C/O Brodies Llp
    England
    268698330001
    LISTER, Thomas James
    Road
    S9 1BT Sheffield
    Meadowhall
    Secretary
    Road
    S9 1BT Sheffield
    Meadowhall
    155266090001
    MURRAY, Kerrie Rae Doreen
    Balmacassie Way
    Balmacassie Commercial Park
    AB41 8BR Ellon
    Sengs House
    Aberdeenshire
    Scotland
    Secretary
    Balmacassie Way
    Balmacassie Commercial Park
    AB41 8BR Ellon
    Sengs House
    Aberdeenshire
    Scotland
    252046170001
    SANDERS, Philip Roy
    Unit 2. Blue Chip Business Park,
    Atlantic Street,
    Broadheath,
    Altrincham, Cheshire. Wa14 5dd.
    Secretary
    Unit 2. Blue Chip Business Park,
    Atlantic Street,
    Broadheath,
    Altrincham, Cheshire. Wa14 5dd.
    British6546880002
    TRISTRAM, Alexander William Roger
    Newton Business Centre
    Newton Chambers Road
    S35 2PH Chapeltown
    Unit 6b
    Sheffield
    United Kingdom
    Secretary
    Newton Business Centre
    Newton Chambers Road
    S35 2PH Chapeltown
    Unit 6b
    Sheffield
    United Kingdom
    198949490001
    ALLEN, Joanna Claire
    Stuart Road
    Broadheath
    WA14 5GJ Altrincham
    Units A1 And A2
    England
    Director
    Stuart Road
    Broadheath
    WA14 5GJ Altrincham
    Units A1 And A2
    England
    EnglandBritish158123450001
    BEVERIDGE, Findlay Bruce
    Stuart Road
    Broadheath
    WA14 5GJ Altrincham
    Units A1 And A2
    England
    Director
    Stuart Road
    Broadheath
    WA14 5GJ Altrincham
    Units A1 And A2
    England
    ScotlandBritish166599090001
    GRAY, Angus John
    Atlantic Street
    Broadheath
    WA14 5DD Altrincham
    Earle House
    England
    Director
    Atlantic Street
    Broadheath
    WA14 5DD Altrincham
    Earle House
    England
    United KingdomBritish229846740002
    HAYWARD, John Trevor Saxelby
    Stuart Road
    Broadheath
    WA14 5GJ Altrincham
    Units A1 And A2
    England
    Director
    Stuart Road
    Broadheath
    WA14 5GJ Altrincham
    Units A1 And A2
    England
    United KingdomBritish79302250002
    KERR, Murray Mckay
    Stuart Road
    Broadheath
    WA14 5GJ Altrincham
    Units A1 And A2
    England
    Director
    Stuart Road
    Broadheath
    WA14 5GJ Altrincham
    Units A1 And A2
    England
    United KingdomBritish119192990002
    LISTER, Thomas James
    Road
    S9 1BT Sheffield
    Meadowhall
    Director
    Road
    S9 1BT Sheffield
    Meadowhall
    EnglandBritish122930530001
    QUAYLE, Andrew
    Stuart Road
    Broadheath
    WA14 5GJ Altrincham
    Units A1 And A2
    England
    Director
    Stuart Road
    Broadheath
    WA14 5GJ Altrincham
    Units A1 And A2
    England
    EnglandBritish203321160001
    SANDERS, Ernest James
    Unit 2. Blue Chip Business Park,
    Atlantic Street,
    Broadheath,
    Altrincham, Cheshire. Wa14 5dd.
    Director
    Unit 2. Blue Chip Business Park,
    Atlantic Street,
    Broadheath,
    Altrincham, Cheshire. Wa14 5dd.
    United KingdomBritish26773100001
    SANDERS, Philip Roy
    Road
    S9 1BT Sheffield
    Meadowhall
    Director
    Road
    S9 1BT Sheffield
    Meadowhall
    EnglandBritish6546880002
    SAWAYA MELVILLE, Zeina
    Atlantic Street
    Broadheath
    WA14 5DD Altrincham
    Earle House
    England
    Director
    Atlantic Street
    Broadheath
    WA14 5DD Altrincham
    Earle House
    England
    United KingdomBritish262704500001
    STANGER, Paul
    Stuart Road
    Broadheath
    WA14 5GJ Altrincham
    Units A1 And A2
    England
    Director
    Stuart Road
    Broadheath
    WA14 5GJ Altrincham
    Units A1 And A2
    England
    EnglandBritish203321470001

    Who are the persons with significant control of HYDRATRON LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Tom Johnston Road
    West Pitkerro Industrial Estate
    DD4 8XD Dundee
    11
    Scotland
    Jun 07, 2018
    Tom Johnston Road
    West Pitkerro Industrial Estate
    DD4 8XD Dundee
    11
    Scotland
    No
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration NumberSc484451
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Newton Chambers Road
    Chapeltown
    S35 2PH Sheffield
    Unit 6b, Newton Business Centre
    England
    Apr 06, 2016
    Newton Chambers Road
    Chapeltown
    S35 2PH Sheffield
    Unit 6b, Newton Business Centre
    England
    Yes
    Legal FormPublic Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom Company Law
    Place RegisteredCompanies House
    Registration Number06135104
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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