Get an alert when HYDRATRON LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-11-29 (in 6mo)

Last made up 2025-11-15

Watchouts

None on the register

Cash

£16K

-76.6% vs 2023

Net assets

£2M

+21.5% vs 2023

Employees

23

0% vs 2023

Profit before tax

£429K

+1,854.7% vs 2023

Name history

Renamed 1 time since incorporation

  1. HYDRATRON LIMITED 1981-12-31 → present
  2. HYDRATON LIMITED 1981-03-03 → 1981-12-31

Accounts

2-year trend · latest reflected 2024-12-31

Metric Trend 2023-12-312024-12-31
Turnover
Operating profit
Profit before tax £21,922£428,512
Net profit £56,259£379,063
Cash £67,406£15,759
Total assets less current liabilities £1,763,208£2,142,271
Net assets
Equity £1,763,208£2,142,271
Average employees 2323
Wages

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

People

3 active · 16 resigned

Name Role Appointed Born Nationality
BRODIES SECRETARIAL SERVICES LIMITED Corporate Secretary 2024-02-01
BUCHAN, Tyler John Director 2020-04-03 Sep 1985 British
MURRAY, Kerrie Rae Doreen Director 2018-10-31 Sep 1983 British
Show 16 resigned officers
Name Role Appointed Resigned
BUCHAN, Tyler John Secretary 2020-04-03 2024-02-01
LISTER, Thomas James Secretary 2010-10-15 2015-06-30
MURRAY, Kerrie Rae Doreen Secretary 2018-10-31 2020-04-03
SANDERS, Philip Roy Secretary 2010-10-15
TRISTRAM, Alexander William Roger Secretary 2015-06-30 2017-11-06
ALLEN, Joanna Claire Director 2015-10-02 2018-06-07
BEVERIDGE, Findlay Bruce Director 2012-02-08 2018-06-07
GRAY, Angus John Director 2018-06-07 2020-02-04
HAYWARD, John Trevor Saxelby Director 2010-10-15 2018-06-07
KERR, Murray Mckay Director 2018-06-07 2019-04-02
LISTER, Thomas James Director 2010-10-15 2015-06-30
QUAYLE, Andrew Director 2015-12-07 2018-06-07
SANDERS, Ernest James Director 2010-10-15
SANDERS, Philip Roy Director 2012-02-08
SAWAYA MELVILLE, Zeina Director 2019-09-26 2020-10-01
STANGER, Paul Director 2015-11-30 2018-06-07

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Pryme Group Holdings Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2018-06-07 Active
Pressure Technologies Plc Corporate entity Shares 75–100% 2016-04-06 Ceased 2018-06-07

Filing timeline

Last 20 of 160 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2025-11-07 RESOLUTIONS Resolution
  • 2025-11-07 MA Memorandum articles
Date Type Category Description
2025-11-26 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-11-07 RESOLUTIONS resolution Resolution
2025-11-07 MA incorporation Memorandum articles
2025-07-28 AA accounts Accounts with accounts type full PDF
2025-06-18 CH01 officers Change person director company with change date PDF
2025-01-03 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-01-03 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-12-16 AA accounts Accounts with accounts type full
2024-12-11 AA01 accounts Change account reference date company previous shortened PDF
2024-11-19 CS01 confirmation-statement Confirmation statement with updates PDF
2024-06-27 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-02-14 AA accounts Accounts with accounts type full
2024-02-09 CH01 officers Change person director company with change date PDF
2024-02-05 AP04 officers Appoint corporate secretary company with name date PDF
2024-02-05 TM02 officers Termination secretary company with name termination date PDF
2024-02-02 AD01 address Change registered office address company with date old address new address PDF
2023-11-29 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2023-11-16 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-11-08 MR04 mortgage Mortgage satisfy charge full PDF
2023-11-08 MR04 mortgage Mortgage satisfy charge full PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
5

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page