Hydrastore Limited DONCASTER


Founded in 1989, Hydrastore, classified under reg no. 02427103 is an active company. Currently registered at Sandtoft Industrial Estate DN9 1PN, Doncaster the company has been in the business for thirty five years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

The firm has 4 directors, namely Julie H., Julian L. and Brian M. and others. Of them, Stephen O. has been with the company the longest, being appointed on 9 August 1995 and Julie H. has been with the company for the least time - from 15 January 2015. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Hydrastore Limited Address / Contact

Office Address Sandtoft Industrial Estate
Office Address2 Belton
Town Doncaster
Post code DN9 1PN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02427103
Date of Incorporation Wed, 27th Sep 1989
Industry Agents specialized in the sale of other particular products
End of financial Year 31st December
Company age 35 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 14th Sep 2024 (2024-09-14)
Last confirmation statement dated Thu, 31st Aug 2023

Company staff

Julie H.

Position: Director

Appointed: 15 January 2015

Julian L.

Position: Director

Appointed: 01 December 2010

Brian M.

Position: Director

Appointed: 01 March 1996

Stephen O.

Position: Director

Appointed: 09 August 1995

Steven B.

Position: Director

Appointed: 01 January 2017

Resigned: 30 October 2020

Ian Q.

Position: Secretary

Appointed: 01 April 2004

Resigned: 31 July 2009

Alan S.

Position: Director

Appointed: 30 March 1999

Resigned: 01 April 2004

Alan S.

Position: Secretary

Appointed: 26 November 1998

Resigned: 01 April 2004

Allan L.

Position: Director

Appointed: 01 March 1996

Resigned: 31 December 2023

Andrew G.

Position: Secretary

Appointed: 30 November 1992

Resigned: 25 November 1998

Andrew G.

Position: Director

Appointed: 30 November 1992

Resigned: 25 November 1998

Ian Q.

Position: Director

Appointed: 27 September 1991

Resigned: 15 January 2015

Rosemary A.

Position: Secretary

Appointed: 27 September 1991

Resigned: 30 November 1992

Martin A.

Position: Director

Appointed: 27 September 1991

Resigned: 30 November 1992

Jonathan S.

Position: Director

Appointed: 27 September 1991

Resigned: 30 January 2012

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As BizStats researched, there is Douglas C Adams & Company Ltd from Doncaster, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Douglas C Adams & Company Ltd

Hydrastore Sandtoft Industrial Estate, Belton, Doncaster, South Yorkshire, DN9 1PN, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 00830125
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

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 Hand122 458138 739172 389353 429282 812206 283173 355
Current Assets2 903 6883 308 1193 216 5893 631 2653 573 2283 830 8483 830 189
Debtors973 1761 508 0571 409 5311 509 7061 588 6701 793 2221 769 029
Net Assets Liabilities1 661 2102 137 2632 200 8462 323 7642 349 2972 841 9472 938 842
Other Debtors46 796170 87464 43874 178279 722622 852495 075
Property Plant Equipment158 002249 339254 919319 305294 215328 122431 089
Total Inventories1 808 0541 661 3231 634 6691 768 1301 701 7461 831 3431 887 805
Other
Accumulated Depreciation Impairment Property Plant Equipment616 049580 219651 463643 842626 613674 091717 897
Additions Other Than Through Business Combinations Intangible Assets    5 65020 38820 220
Additions Other Than Through Business Combinations Property Plant Equipment 152 807101 528150 39475 910104 143191 341
Amounts Owed By Related Parties16 47388 306229 132151 159179 597  
Amounts Owed To Related Parties60 1861 022   85 759 
Average Number Employees During Period32374045453839
Bank Borrowings    585 000  
Creditors4 4631 43611 0472 902585 0001 292 9761 282 463
Disposals Decrease In Depreciation Impairment Property Plant Equipment -95 699-24 431-93 629-89 590-20 801-43 938
Disposals Property Plant Equipment -97 300-24 704-93 629-118 229-22 758-44 568
Finance Lease Liabilities Present Value Total4 4631 43611 0472 902   
Fixed Assets246 780249 339 319 305299 865354 160477 347
Further Item Creditors Component Total Creditors    65 000  
Increase From Depreciation Charge For Year Property Plant Equipment 59 86995 67586 00872 36168 27987 744
Intangible Assets    5 65026 03846 258
Intangible Assets Gross Cost    5 65026 03846 258
Investments Fixed Assets88 778      
Investments In Subsidiaries88 778-88 778     
Net Current Assets Liabilities1 438 7351 924 4891 991 2802 051 0572 676 5902 537 8722 547 726
Number Shares Issued Fully Paid73 00073 00073 00073 00073 00073 00073 000
Other Creditors125 24743 50252 57411 88653 221256 300 
Other Remaining Borrowings589 285582 398207 077604 001   
Par Value Share 111111
Prepayments    59 03189 64452 819
Property Plant Equipment Gross Cost774 051829 558906 382963 147920 8281 002 2131 148 986
Provisions For Liabilities Balance Sheet Subtotal19 84235 12934 30643 69642 15850 08586 231
Raw Materials Consumables1 808 0541 661 3231 634 669    
Taxation Social Security Payable67 23673 52466 40990 341139 77053 929 
Total Assets Less Current Liabilities1 685 5152 173 8282 246 1992 370 3622 976 4552 892 0323 025 073
Total Borrowings4 4631 43611 0472 902585 000  
Trade Creditors Trade Payables618 003668 765890 147865 835638 647896 988 
Trade Debtors Trade Receivables909 9071 248 8771 115 9611 284 3691 129 3511 080 7261 221 135

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 8th, August 2023
Free Download (11 pages)

Company search

Advertisements