Babyhydro Limited CARLUKE


Founded in 2008, Babyhydro, classified under reg no. SC350026 is an active company. Currently registered at Gateside Farm ML8 4QN, Carluke the company has been in the business for 16 years. Its financial year was closed on Wed, 28th Feb and its latest financial statement was filed on 2022-02-28.

The company has 3 directors, namely David S., Gordon B. and Douglas P.. Of them, David S., Gordon B., Douglas P. have been with the company the longest, being appointed on 16 October 2008. As of 28 March 2024, there was 1 ex director - Nicholas F.. There were no ex secretaries.

Babyhydro Limited Address / Contact

Office Address Gateside Farm
Town Carluke
Post code ML8 4QN
Country of origin United Kingdom

Company Information / Profile

Registration Number SC350026
Date of Incorporation Thu, 16th Oct 2008
Industry Engineering related scientific and technical consulting activities
Industry Production of electricity
End of financial Year 28th February
Company age 16 years old
Account next due date Thu, 30th Nov 2023 (119 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Wed, 30th Oct 2024 (2024-10-30)
Last confirmation statement dated Mon, 16th Oct 2023

Company staff

David S.

Position: Director

Appointed: 16 October 2008

Gordon B.

Position: Director

Appointed: 16 October 2008

Douglas P.

Position: Director

Appointed: 16 October 2008

Nicholas F.

Position: Director

Appointed: 16 October 2008

Resigned: 17 December 2019

People with significant control

The list of PSCs who own or control the company is made up of 4 names. As BizStats found, there is Gordon B. The abovementioned PSC has significiant influence or control over this company,. The second one in the PSC register is Douglas P. This PSC has significiant influence or control over the company,. Moving on, there is David S., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Gordon B.

Notified on 30 April 2016
Nature of control: significiant influence or control

Douglas P.

Notified on 30 April 2016
Nature of control: significiant influence or control

David S.

Notified on 30 April 2016
Nature of control: significiant influence or control

Nicholas F.

Notified on 30 April 2016
Ceased on 17 February 2020
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand33 58615 11611 3515 14915 34555 4527 166
Current Assets72 81822 20215 870127 30215 34555 4527 522
Debtors39 2327 3024 51986 503  356
Net Assets Liabilities40 73814 7415 82443 1207073 5336 109
Other Debtors24 664150     
Total Inventories   35 650   
Other
Accrued Liabilities 1 7502 2502 2509007501 413
Applicable Tax Rate 191919   
Average Number Employees During Period6643333
Bank Borrowings     40 000 
Bank Overdrafts  3492   
Creditors32 0807 46110 04684 18214 63840 0001 413
Increase Decrease In Current Tax From Adjustment For Prior Periods  -19 075    
Net Current Assets Liabilities40 73814 741     
Other Creditors10 1751 677     
Other Taxation Social Security Payable2 9683 903     
Profit Loss On Ordinary Activities Before Tax -9 347-27 99237 295   
Taxation Social Security Payable 3 903 1 8149 92425 
Tax Decrease From Utilisation Tax Losses   -8 441   
Tax Expense Credit Applicable Tax Rate -1 776-5 3187 086   
Tax Increase Decrease From Effect Adjustment In Research Development Tax Credit 1 776-13 683    
Tax Increase Decrease From Effect Capital Allowances Depreciation  -74    
Tax Tax Credit On Profit Or Loss On Ordinary Activities  -19 075-1 355   
Total Assets Less Current Liabilities40 73814 741  70743 5336 109
Total Borrowings  3492 40 000 
Trade Creditors Trade Payables18 9373477 44780 1163 8141 144 
Trade Debtors Trade Receivables14 5686 936     
Work In Progress   35 650   

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-02-28
filed on: 30th, November 2023
Free Download (7 pages)

Company search

Advertisements