Hiden Isochema Limited WARRINGTON


Founded in 1993, Hiden Isochema, classified under reg no. 02865845 is an active company. Currently registered at 420 Europa Boulevard WA5 7UN, Warrington the company has been in the business for thirty one years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022. Since Wednesday 12th December 2001 Hiden Isochema Limited is no longer carrying the name Hiden Process Systems.

Currently there are 3 directors in the the company, namely Mark R., Robert B. and Michael B.. In addition one secretary - Robert B. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Hiden Isochema Limited Address / Contact

Office Address 420 Europa Boulevard
Office Address2 Gemini Business Park
Town Warrington
Post code WA5 7UN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02865845
Date of Incorporation Mon, 25th Oct 1993
Industry Manufacture of other special-purpose machinery n.e.c.
End of financial Year 31st December
Company age 31 years old
Account next due date Mon, 30th Sep 2024 (149 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 8th Nov 2023 (2023-11-08)
Last confirmation statement dated Tue, 25th Oct 2022

Company staff

Mark R.

Position: Director

Appointed: 02 October 2009

Robert B.

Position: Director

Appointed: 24 April 2006

Robert B.

Position: Secretary

Appointed: 24 April 2006

Michael B.

Position: Director

Appointed: 26 November 2001

Tony C.

Position: Secretary

Appointed: 12 April 2006

Resigned: 24 April 2006

Robert B.

Position: Secretary

Appointed: 26 November 2001

Resigned: 04 April 2006

Robert B.

Position: Director

Appointed: 26 November 2001

Resigned: 04 April 2006

Ian N.

Position: Director

Appointed: 26 November 2001

Resigned: 03 May 2018

Hiden Analytical Limited

Position: Corporate Director

Appointed: 18 November 1993

Resigned: 26 November 2001

Ian N.

Position: Secretary

Appointed: 18 November 1993

Resigned: 26 November 2001

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 25 October 1993

Resigned: 18 November 1993

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 25 October 1993

Resigned: 18 November 1993

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As we established, there is Hiden Analytical Limited from Warrington, England. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Hiden Analytical Limited

420 Europa Boulevard, Westbrook, Warrington, WA5 7UN, England

Legal authority Companies Act
Legal form Limited Company
Country registered Uk
Place registered Companies House
Registration number 1596907
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Hiden Process Systems December 12, 2001
Systemlesson Trading February 21, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1 583 8761 251 194975 676914 575877 786767 5511 020 575
Current Assets2 748 6062 462 2322 645 1262 114 3212 522 6892 887 8412 897 915
Debtors916 018837 0091 225 596604 926948 6661 499 3881 038 072
Net Assets Liabilities2 163 2902 009 6981 822 3501 651 8362 006 0712 241 4842 375 208
Other Debtors118 36090 726119 88791 85748 78353 83673 649
Property Plant Equipment102 98387 45597 71984 54879 63685 91367 968
Total Inventories248 712374 029443 854594 820696 237620 902 
Other
Accrued Liabilities Deferred Income175 647279 955     
Accumulated Depreciation Impairment Property Plant Equipment93 860111 449127 829151 838156 203144 754174 741
Additions Other Than Through Business Combinations Property Plant Equipment 2 06126 64210 83816 44236 84512 042
Amounts Owed By Related Parties309 08916 904278 288129 403476 107349 327361 273
Amounts Owed To Group Undertakings357 326145 276372 027162 471111 867270 80850 899
Average Number Employees During Period  2122222221
Corporation Tax Payable35 515      
Creditors677 255533 016913 522539 667588 888721 962582 035
Increase From Depreciation Charge For Year Property Plant Equipment 17 58916 37424 00921 35430 56829 987
Net Current Assets Liabilities2 071 3511 929 2161 731 6041 574 6541 933 8012 165 8792 315 880
Number Shares Issued Fully Paid 100     
Other Creditors 51190 209213 046328 268309 089231 905
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    16 98942 017 
Other Disposals Property Plant Equipment    16 98942 017 
Other Taxation Social Security Payable26 26621 67086 99777 30962 56645 879100 829
Par Value Share 1     
Property Plant Equipment Gross Cost196 843198 904225 547236 386235 839230 667242 709
Provisions For Liabilities Balance Sheet Subtotal11 0446 9736 9737 3667 36610 3088 640
Total Assets Less Current Liabilities2 174 3342 016 6711 829 3231 659 2022 013 4372 251 7922 383 848
Trade Creditors Trade Payables82 50186 064264 28986 84186 18796 186198 402
Trade Debtors Trade Receivables488 569729 379827 421383 666423 7761 096 225603 150
Director Remuneration  160 825171 229240 105244 205249 213

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Small company accounts for the period up to Saturday 31st December 2022
filed on: 25th, September 2023
Free Download (11 pages)

Company search

Advertisements