Hydratron Limited NORTH SHIELDS


Founded in 1981, Hydratron, classified under reg no. 01548328 is an active company. Currently registered at L5 19 High Flatworth NE29 7UT, North Shields the company has been in the business for fourty three years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31.

The company has 2 directors, namely Tyler B., Kerrie M.. Of them, Kerrie M. has been with the company the longest, being appointed on 31 October 2018 and Tyler B. has been with the company for the least time - from 3 April 2020. At the moment 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.

Hydratron Limited Address / Contact

Office Address L5 19 High Flatworth
Office Address2 Tyne Tunnel Trading Estate
Town North Shields
Post code NE29 7UT
Country of origin United Kingdom

Company Information / Profile

Registration Number 01548328
Date of Incorporation Tue, 3rd Mar 1981
Industry Manufacture of pumps
End of financial Year 31st March
Company age 43 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 29th Nov 2023 (2023-11-29)
Last confirmation statement dated Tue, 15th Nov 2022

Company staff

Brodies Secretarial Services Limited

Position: Corporate Secretary

Appointed: 01 February 2024

Tyler B.

Position: Director

Appointed: 03 April 2020

Kerrie M.

Position: Director

Appointed: 31 October 2018

Philip S.

Position: Secretary

Resigned: 15 October 2010

Tyler B.

Position: Secretary

Appointed: 03 April 2020

Resigned: 01 February 2024

Zeina S.

Position: Director

Appointed: 26 September 2019

Resigned: 01 October 2020

Kerrie M.

Position: Secretary

Appointed: 31 October 2018

Resigned: 03 April 2020

Murray K.

Position: Director

Appointed: 07 June 2018

Resigned: 02 April 2019

Angus G.

Position: Director

Appointed: 07 June 2018

Resigned: 04 February 2020

Andrew Q.

Position: Director

Appointed: 07 December 2015

Resigned: 07 June 2018

Paul S.

Position: Director

Appointed: 30 November 2015

Resigned: 07 June 2018

Joanna A.

Position: Director

Appointed: 02 October 2015

Resigned: 07 June 2018

Alexander T.

Position: Secretary

Appointed: 30 June 2015

Resigned: 06 November 2017

Findlay B.

Position: Director

Appointed: 08 February 2012

Resigned: 07 June 2018

John H.

Position: Director

Appointed: 15 October 2010

Resigned: 07 June 2018

Thomas L.

Position: Director

Appointed: 15 October 2010

Resigned: 30 June 2015

Thomas L.

Position: Secretary

Appointed: 15 October 2010

Resigned: 30 June 2015

Ernest S.

Position: Director

Appointed: 15 November 1991

Resigned: 15 October 2010

Philip S.

Position: Director

Appointed: 15 November 1991

Resigned: 08 February 2012

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As BizStats discovered, there is Pryme Group Holdings Limited from Dundee, Scotland. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Pressure Technologies Plc that put Sheffield, England as the address. This PSC has a legal form of "a public limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Pryme Group Holdings Limited

11 Tom Johnston Road, West Pitkerro Industrial Estate, Dundee, DD4 8XD, Scotland

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc484451
Notified on 7 June 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Pressure Technologies Plc

Unit 6b, Newton Business Centre Newton Chambers Road, Chapeltown, Sheffield, S35 2PH, England

Legal authority United Kingdom Company Law
Legal form Public Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 06135104
Notified on 6 April 2016
Ceased on 7 June 2018
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2023-03-31
filed on: 14th, February 2024
Free Download (24 pages)

Company search