Hydro-gen Limited WIMBORNE


Founded in 1991, Hydro-gen, classified under reg no. 02584011 is an active company. Currently registered at Unit 12 Riverside Park BH21 1QU, Wimborne the company has been in the business for 33 years. Its financial year was closed on Thursday 30th May and its latest financial statement was filed on Tue, 31st May 2022.

The firm has 4 directors, namely Andrew N., Audrey J. and Robert S. and others. Of them, Kieron H. has been with the company the longest, being appointed on 8 March 1991 and Andrew N. and Audrey J. have been with the company for the least time - from 15 September 2020. Currenlty, the firm lists one former director, whose name is Harry D. and who left the the firm on 26 March 2021. In addition, there is one former secretary - Muriel H. who worked with the the firm until 26 April 2007.

Hydro-gen Limited Address / Contact

Office Address Unit 12 Riverside Park
Office Address2 Station Road
Town Wimborne
Post code BH21 1QU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02584011
Date of Incorporation Wed, 20th Feb 1991
Industry specialised design activities
Industry Environmental consulting activities
End of financial Year 30th May
Company age 33 years old
Account next due date Thu, 29th Feb 2024 (57 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sat, 3rd Feb 2024 (2024-02-03)
Last confirmation statement dated Fri, 20th Jan 2023

Company staff

Andrew N.

Position: Director

Appointed: 15 September 2020

Audrey J.

Position: Director

Appointed: 15 September 2020

Robert S.

Position: Director

Appointed: 23 July 2018

Kieron H.

Position: Director

Appointed: 08 March 1991

Harry D.

Position: Director

Appointed: 23 July 2018

Resigned: 26 March 2021

Ml Secretaries Limited

Position: Corporate Secretary

Appointed: 26 April 2007

Resigned: 23 October 2015

Muriel H.

Position: Secretary

Appointed: 08 March 1991

Resigned: 26 April 2007

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 20 February 1991

Resigned: 08 March 1991

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 20 February 1991

Resigned: 08 March 1991

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As BizStats found, there is Kieron H. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Kieron H.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand678 1381 010 345835 568155 925233 20289 367
Current Assets1 890 6152 657 2252 159 1751 911 135  
Debtors911 4271 459 0301 066 5471 435 2101 628 0101 294 543
Net Assets Liabilities2 165 9562 321 1042 152 6441 903 3462 027 3851 833 254
Other Debtors144 951267 50212 28315 63826 72431 394
Property Plant Equipment179 165156 776144 830155 478149 432204 153
Total Inventories301 050187 850230 060320 000305 000256 000
Other
Accrued Liabilities  23 00620 034  
Accumulated Amortisation Impairment Intangible Assets47 60047 60047 60048 42551 75855 091
Accumulated Depreciation Impairment Property Plant Equipment375 254407 781410 656435 065467 528501 326
Additions Other Than Through Business Combinations Intangible Assets   10 000  
Additions Other Than Through Business Combinations Property Plant Equipment 10 13835 23659 992  
Amounts Owed By Group Undertakings Participating Interests   965 984719 805558 138
Amounts Owed By Related Parties555 040515 040597 984965 984  
Amounts Owed To Related Parties  -27 000   
Average Number Employees During Period202016201617
Bank Borrowings   40 000  
Bank Borrowings Overdrafts   40 000  
Corporation Tax Payable   14 45535 742 
Creditors157 913751 144383 93240 000557 889257 324
Depreciation Rate Used For Property Plant Equipment    2525
Disposals Decrease In Depreciation Impairment Property Plant Equipment  -28 406-3 859 -5 804
Disposals Property Plant Equipment  -44 307-24 935 -6 450
Fixed Assets456 604434 215422 269442 092  
Increase Decrease In Net Deferred Tax Liability From Amount Recognised In Profit Or Loss   9 987207 
Increase From Amortisation Charge For Year Intangible Assets   8253 3333 333
Increase From Depreciation Charge For Year Property Plant Equipment 32 52731 28128 26832 46339 602
Intangible Assets   9 1755 8422 509
Intangible Assets Gross Cost47 60047 60047 60057 60057 60057 600
Investments   277 439277 439277 439
Investments Fixed Assets277 439277 439277 439277 439277 439277 439
Investments In Associates   277 439277 439277 439
Investments In Joint Ventures277 439277 439277 439277 439  
Net Current Assets Liabilities1 732 7021 906 0811 748 2431 515 112  
Net Deferred Tax Liability Asset  23 84513 85813 651 
Other Creditors18 799406 466188 114216 403363 01392 269
Other Payables Accrued Expenses15 98218 66023 006   
Other Provisions Balance Sheet Subtotal   13 85813 65133 433
Other Taxation Payable   44 201147 591133 892
Percentage Class Share Held In Subsidiary 252525  
Prepayments47 10523 30618 71759 144  
Property Plant Equipment Gross Cost554 419564 557555 486590 543616 960705 479
Provisions   13 85813 651 
Provisions For Liabilities Balance Sheet Subtotal23 35019 19217 86813 858  
Taxation Social Security Payable86 085225 117122 71258 656  
Total Additions Including From Business Combinations Property Plant Equipment    26 41794 969
Total Assets Less Current Liabilities2 189 3062 340 2962 170 5121 957 204  
Total Borrowings   40 000  
Trade Creditors Trade Payables13 74216 0067 28190 93047 28531 163
Trade Debtors Trade Receivables164 331653 182437 563394 444881 481705 011
Useful Life Intangible Assets Years    33
Work In Progress301 050187 850230 060320 000  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to Tue, 31st May 2022
filed on: 21st, February 2023
Free Download (9 pages)

Company search

Advertisements