HYDRATRON LIMITED
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.
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
- HYDRATRON LIMITED 1981-12-31 → present
- HYDRATON LIMITED 1981-03-03 → 1981-12-31
Profit before tax
2-year trend · vs Industrials median
Accounts
2-year trend · latest reflected 2024-12-31
| Metric | Trend | 2023-12-31 | 2024-12-31 |
|---|---|---|---|
| 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 | 23 | 23 | |
| 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 | |
| 2025-11-07 | RESOLUTIONS | resolution | Resolution | |
| 2025-11-07 | MA | incorporation | Memorandum articles | |
| 2025-07-28 | AA | accounts | Accounts with accounts type full | |
| 2025-06-18 | CH01 | officers | Change person director company with change date | |
| 2025-01-03 | MR01 | mortgage | Mortgage create with deed with charge number charge creation date | |
| 2025-01-03 | MR01 | mortgage | Mortgage create with deed with charge number charge creation date | |
| 2024-12-16 | AA | accounts | Accounts with accounts type full | |
| 2024-12-11 | AA01 | accounts | Change account reference date company previous shortened | |
| 2024-11-19 | CS01 | confirmation-statement | Confirmation statement with updates | |
| 2024-06-27 | MR01 | mortgage | Mortgage create with deed with charge number charge creation date | |
| 2024-02-14 | AA | accounts | Accounts with accounts type full | |
| 2024-02-09 | CH01 | officers | Change person director company with change date | |
| 2024-02-05 | AP04 | officers | Appoint corporate secretary company with name date | |
| 2024-02-05 | TM02 | officers | Termination secretary company with name termination date | |
| 2024-02-02 | AD01 | address | Change registered office address company with date old address new address | |
| 2023-11-29 | MR01 | mortgage | Mortgage create with deed with charge number charge creation date | |
| 2023-11-16 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2023-11-08 | MR04 | mortgage | Mortgage satisfy charge full | |
| 2023-11-08 | MR04 | mortgage | Mortgage satisfy charge full |
Public-record activity
Raw counts from Companies House — last 12–24 months
- Filings
- 5
- Capital events
- 0
- Officers appointed
- 0
- Officers resigned
- 0
last 12 months
last 24 months
last 12 months
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
-
Turnover
—
Not reported
-
Cash
-76.6%
£67,406 £15,759
-
Net assets
—
Not reported
-
Employees
0%
23 23
-
Profit before tax
+1,854.7%
£21,922 £428,512
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