Hydraproducts Limited LONDON


Founded in 2002, Hydraproducts, classified under reg no. 04578558 is an active company. Currently registered at 10 - 11 Charterhouse Square EC1M 6EE, London the company has been in the business for twenty two years. Its financial year was closed on September 30 and its latest financial statement was filed on 30th September 2022.

The firm has 3 directors, namely Alessandro L., Richard D. and Richard D.. Of them, Richard D. has been with the company the longest, being appointed on 12 May 2022 and Alessandro L. has been with the company for the least time - from 1 October 2022. At the moment 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.

Hydraproducts Limited Address / Contact

Office Address 10 - 11 Charterhouse Square
Town London
Post code EC1M 6EE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04578558
Date of Incorporation Thu, 31st Oct 2002
Industry Manufacture of other general-purpose machinery n.e.c.
End of financial Year 30th September
Company age 22 years old
Account next due date Sun, 30th Jun 2024 (63 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 14th Nov 2024 (2024-11-14)
Last confirmation statement dated Tue, 31st Oct 2023

Company staff

Alessandro L.

Position: Director

Appointed: 01 October 2022

Richard D.

Position: Director

Appointed: 16 June 2022

Richard D.

Position: Director

Appointed: 12 May 2022

Barbara G.

Position: Director

Appointed: 12 May 2022

Resigned: 30 September 2022

John M.

Position: Director

Appointed: 12 May 2022

Resigned: 09 November 2022

Karen L.

Position: Director

Appointed: 27 February 2008

Resigned: 12 May 2022

David L.

Position: Secretary

Appointed: 17 April 2004

Resigned: 31 December 2010

Owen C.

Position: Director

Appointed: 31 October 2002

Resigned: 29 March 2004

Ar Nominees Limited

Position: Nominee Director

Appointed: 31 October 2002

Resigned: 31 October 2002

Benjamin L.

Position: Director

Appointed: 31 October 2002

Resigned: 12 May 2022

Linda C.

Position: Secretary

Appointed: 31 October 2002

Resigned: 29 March 2004

Ashburton Registrars Limited

Position: Nominee Secretary

Appointed: 31 October 2002

Resigned: 31 October 2002

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As we identified, there is R&G Fluid Power Group Limited from London, 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. The second one in the PSC register is Benjamin L. This PSC owns 25-50% shares.

R&G Fluid Power Group Limited

10-11 Charterhouse Square, London, EC1M 6EE, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 01404128
Notified on 12 May 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Benjamin L.

Notified on 6 April 2016
Ceased on 12 May 2022
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-31
Balance Sheet
Cash Bank On Hand   559 293263 466500 906370 555215 698379 582
Current Assets534 232795 272738 377957 492955 4711 161 014919 320959 5551 354 407
Debtors157 104214 630249 361148 199442 005410 108298 765358 857429 825
Net Assets Liabilities   539 435713 482850 871754 330734 317994 846
Other Debtors     8 85111 72514 2597 119
Property Plant Equipment   9 17020 19026 28071 79596 87537 895
Total Inventories   250 000250 000250 000250 000385 000545 000
Cash Bank In Hand177 128330 642239 016559 293     
Net Assets Liabilities Including Pension Asset Liability176 077361 959405 915539 435     
Stocks Inventory200 000250 000250 000250 000     
Tangible Fixed Assets25 24034 13519 7309 170     
Reserves/Capital
Called Up Share Capital2222     
Profit Loss Account Reserve176 075361 957405 913539 433     
Other
Accumulated Amortisation Impairment Intangible Assets       10 00020 000
Accumulated Depreciation Impairment Property Plant Equipment   132 163145 407156 851187 283228 898195 198
Additions Other Than Through Business Combinations Property Plant Equipment    24 26417 53575 94772 6951 203
Average Number Employees During Period   101016161517
Corporation Tax Payable   37 97743 39749 292   
Creditors   248 539262 179336 423236 785352 113385 256
Fixed Assets      71 795126 87557 895
Future Minimum Lease Payments Under Non-cancellable Operating Leases   27 83429 46829 46830 52233 00030 500
Increase From Amortisation Charge For Year Intangible Assets       10 00010 000
Increase From Depreciation Charge For Year Property Plant Equipment    13 24411 44530 43241 61560 183
Intangible Assets       30 00020 000
Intangible Assets Gross Cost       40 00040 000
Net Current Assets Liabilities356 818501 157520 190708 953693 292824 591682 535607 442969 151
Other Creditors    2 7502 7503 81517 4954 428
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment        93 883
Other Disposals Property Plant Equipment       6 00093 883
Other Taxation Social Security Payable   62 89760 33692 618   
Property Plant Equipment Gross Cost   141 333165 597183 131259 078325 773233 093
Taxation Social Security Payable     141 91095 890123 410199 832
Total Additions Including From Business Combinations Intangible Assets       40 000 
Total Assets Less Current Liabilities382 058535 292539 920718 123713 482  734 3171 027 046
Trade Creditors Trade Payables   147 665155 696191 763137 080211 208180 996
Trade Debtors Trade Receivables   148 199223 805401 257287 040344 598422 706
Capital Employed176 077361 959405 915539 435     
Creditors Due After One Year205 981173 333134 005178 688     
Creditors Due Within One Year177 414294 115218 187248 539     
Number Shares Allotted 222     
Par Value Share 111     
Share Capital Allotted Called Up Paid2222     
Tangible Fixed Assets Additions 24 750 3 983     
Tangible Fixed Assets Cost Or Valuation112 600137 350137 350141 333     
Tangible Fixed Assets Depreciation87 360103 215117 620132 163     
Tangible Fixed Assets Depreciation Charged In Period 15 85514 40514 543     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Other Persons with significant control
Audit exemption subsidiary accounts for the year ending on 30th September 2022
filed on: 27th, July 2023
Free Download (22 pages)

Company search