Hydanis Limited BURNLEY


Founded in 2011, Hydanis, classified under reg no. 07798945 is an active company. Currently registered at Unit 3, Caroline Court BB11 5UB, Burnley the company has been in the business for thirteen years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022.

The company has 2 directors, namely Matthew H., Ian E.. Of them, Ian E. has been with the company the longest, being appointed on 5 October 2011 and Matthew H. has been with the company for the least time - from 1 October 2019. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Stephen H. who worked with the the company until 11 February 2019.

Hydanis Limited Address / Contact

Office Address Unit 3, Caroline Court
Office Address2 Billington Road
Town Burnley
Post code BB11 5UB
Country of origin United Kingdom

Company Information / Profile

Registration Number 07798945
Date of Incorporation Wed, 5th Oct 2011
Industry Other manufacturing n.e.c.
End of financial Year 31st December
Company age 13 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 15th Mar 2024 (2024-03-15)
Last confirmation statement dated Wed, 1st Mar 2023

Company staff

Matthew H.

Position: Director

Appointed: 01 October 2019

Ian E.

Position: Director

Appointed: 05 October 2011

Alexander S.

Position: Director

Appointed: 15 November 2012

Resigned: 11 February 2019

Stephen H.

Position: Secretary

Appointed: 01 January 2012

Resigned: 11 February 2019

Daniel B.

Position: Director

Appointed: 05 October 2011

Resigned: 17 September 2019

Stephen H.

Position: Director

Appointed: 05 October 2011

Resigned: 11 February 2019

People with significant control

The list of persons with significant control that own or control the company is made up of 5 names. As BizStats found, there is Eluceda Limited from Burnley, England. The abovementioned PSC is categorised as "a private company limited by shares", 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. Another one in the PSC register is Daniel B. This PSC owns 25-50% shares. Moving on, there is Ian E., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares.

Eluceda Limited

Unit 3 Caroline Court Billington Road, Burnley, BB11 5UB, England

Legal authority The Law Of England And Wales
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered The Registrar Of Companies For England And Wales
Registration number 06868828
Notified on 17 September 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Daniel B.

Notified on 6 April 2016
Ceased on 17 September 2019
Nature of control: 25-50% shares

Ian E.

Notified on 6 April 2016
Ceased on 17 September 2019
Nature of control: 25-50% shares

Alexander S.

Notified on 6 April 2016
Ceased on 11 February 2019
Nature of control: 25-50% shares

Stephen H.

Notified on 6 April 2016
Ceased on 11 February 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand   14 63026931 46432 22630 582 
Current Assets2 4158 63116 43721 6355 15232 76432 25530 59830
Debtors   8 2454 8831 300291630
Net Assets Liabilities   -113 743-18 072-18 090-17 586-19 943-22 189
Other Debtors   1 2404 8831 300291630
Property Plant Equipment   382 896646396146
Other
Accrued Liabilities Deferred Income9008601 075950     
Accumulated Amortisation Impairment Intangible Assets    4008001 2001 6002 000
Accumulated Depreciation Impairment Property Plant Equipment   1 1261 5081 6121 8622 1122 362
Additions Other Than Through Business Combinations Property Plant Equipment     1 000   
Amounts Owed To Group Undertakings Participating Interests    20 66550 41550 83650 88621 886
Bank Overdrafts        30
Creditors4 1423 5075 2623 89524 82452 95051 28751 33722 365
Fixed Assets5 8103 1312 7632 3821 6002 0961 446796146
Increase From Amortisation Charge For Year Intangible Assets    400400400400400
Increase From Depreciation Charge For Year Property Plant Equipment    382104250250250
Intangible Assets   2 0001 6001 200800400 
Intangible Assets Gross Cost   2 0002 0002 0002 0002 0002 000
Net Current Assets Liabilities-4876 65212 41518 980-19 672-20 186-19 032-20 739-22 335
Other Creditors   9503 463 451451449
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal1 2401 5281 2401 240     
Property Plant Equipment Gross Cost   1 5081 5082 5082 5082 5082 508
Taxation Social Security Payable   545 2 055   
Total Assets Less Current Liabilities5 3239 78315 17821 362-18 072    
Trade Creditors Trade Payables   3 350696480   
Trade Debtors Trade Receivables   7 005     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates March 1, 2024
filed on: 1st, March 2024
Free Download (3 pages)

Company search