Hydrodyne Systems Limited OLD WHITTINGTON, CHESTERFIELD


Hydrodyne Systems started in year 1978 as Private Limited Company with registration number 01355353. The Hydrodyne Systems company has been functioning successfully for 46 years now and its status is active. The firm's office is based in Old Whittington, Chesterfield at Hema Works. Postal code: S41 9QX. Since Thursday 23rd December 1999 Hydrodyne Systems Limited is no longer carrying the name Membrane Systems.

Currently there are 3 directors in the the company, namely Eric T., Sheena T. and Alan T.. In addition one secretary - David L. - is with the firm. Currently 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.

Hydrodyne Systems Limited Address / Contact

Office Address Hema Works
Office Address2 Station Lane
Town Old Whittington, Chesterfield
Post code S41 9QX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01355353
Date of Incorporation Thu, 2nd Mar 1978
Industry Activities of head offices
End of financial Year 30th April
Company age 46 years old
Account next due date Wed, 31st Jan 2024 (84 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Tue, 5th Dec 2023 (2023-12-05)
Last confirmation statement dated Mon, 21st Nov 2022

Company staff

David L.

Position: Secretary

Appointed: 03 February 2023

Eric T.

Position: Director

Appointed: 15 March 2012

Sheena T.

Position: Director

Appointed: 31 March 2004

Alan T.

Position: Director

Appointed: 31 March 2004

Matthew T.

Position: Secretary

Appointed: 31 March 2004

Resigned: 03 February 2023

Leslie F.

Position: Director

Appointed: 31 March 2004

Resigned: 26 September 2015

Matthew T.

Position: Director

Appointed: 15 February 2002

Resigned: 07 January 2016

Robert S.

Position: Director

Appointed: 01 July 2000

Resigned: 06 November 2008

Helen S.

Position: Director

Appointed: 01 July 2000

Resigned: 06 November 2008

Helen S.

Position: Secretary

Appointed: 01 July 2000

Resigned: 31 March 2004

Christopher C.

Position: Director

Appointed: 17 December 1999

Resigned: 18 January 2000

Leslie F.

Position: Director

Appointed: 17 November 1997

Resigned: 18 January 2000

Jonathan P.

Position: Director

Appointed: 21 November 1991

Resigned: 01 December 1998

Alan T.

Position: Director

Appointed: 21 November 1991

Resigned: 01 July 2000

Sheena T.

Position: Director

Appointed: 21 November 1991

Resigned: 01 July 2000

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As BizStats researched, there is Sheena T. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Alan T. This PSC owns 25-50% shares and has 25-50% voting rights.

Sheena T.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Alan T.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Membrane Systems December 23, 1999
Arcrite August 6, 1998
Arcrite Process Systems October 24, 1996
Arcrite Pipework Services August 8, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand    306 172 671
Current Assets110 996195 368229 655156 951181 066209 193552 028
Debtors110 148194 875228 655155 951179 760208 193378 357
Net Assets Liabilities338 037341 920-114 727294 519294 904296 268329 411
Other Debtors4 4865 3507 2477 95613 33217 345177 154
Property Plant Equipment889 278789 0601 099 6661 337 0261 734 3181 745 7481 591 235
Total Inventories8484931 0001 0001 0001 0001 000
Other
Accumulated Amortisation Impairment Intangible Assets55 09558 706     
Accumulated Depreciation Impairment Property Plant Equipment1 165 5051 278 4371 389 2001 527 2571 671 1941 875 0472 056 113
Amortisation Rate Used For Intangible Assets 1010    
Amounts Owed By Group Undertakings Participating Interests64 689127 006203 409136 009146 732185 455192 166
Amounts Owed To Group Undertakings Participating Interests36 32274 626218 225179 488377 946449 034590 367
Average Number Employees During Period     33
Bank Borrowings Overdrafts33 89633 40338 20069 08264 08268 97469 203
Creditors683 530758 018943 311491 463704 000844 3451 077 862
Depreciation Rate Used For Property Plant Equipment 15151515 15
Disposals Decrease In Amortisation Impairment Intangible Assets  61 113    
Disposals Decrease In Depreciation Impairment Property Plant Equipment  14 3263 75715 102 10 644
Disposals Property Plant Equipment  19 47098 81020 609 11 695
Fixed Assets1 469 6471 365 8181 209 5661 446 9261 844 2181 855 6481 701 135
Increase From Amortisation Charge For Year Intangible Assets 3 6112 407    
Increase From Depreciation Charge For Year Property Plant Equipment 112 932125 089141 814159 040 191 710
Intangible Assets14 44310 832     
Intangible Assets Gross Cost 69 538     
Investments565 926565 926109 900109 900109 900109 900109 900
Investments Fixed Assets565 926565 926109 900109 900109 900109 900109 900
Investments In Group Undertakings Participating Interests565 926565 926109 900109 900109 900109 900109 900
Net Current Assets Liabilities-572 534-562 650-713 656-334 512-522 934-635 152-525 834
Other Creditors501 779571 989662 009198 655219 607280 381342 322
Other Taxation Social Security Payable49 64850 02722 81633 1286 50922 94150 196
Property Plant Equipment Gross Cost2 054 7832 067 4972 488 8662 864 2833 405 5123 620 7943 647 348
Provisions For Liabilities Balance Sheet Subtotal57 34453 66254 65652 89052 34841 231 
Total Additions Including From Business Combinations Property Plant Equipment   474 227561 838 38 249
Total Assets Less Current Liabilities897 113803 168495 9101 112 4141 321 2841 220 4961 175 301
Trade Creditors Trade Payables61 88527 9732 06111 11035 85623 01525 774
Trade Debtors Trade Receivables40 97362 51917 99911 98619 6965 3939 037
Advances Credits Directors8 406100 022121 71789 01115 65987 218137 860
Advances Credits Made In Period Directors142 46391 61621 69532 706 71 55950 642

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 6th, January 2024
Free Download (14 pages)

Company search

Advertisements