logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 4
  • 1
    Buchan, Tyler John
    Born in September 1985
    Individual (15 offsprings)
    Officer
    icon of calendar 2020-04-03 ~ now
    OF - Director → CIF 0
  • 2
    Murray, Kerrie Rae Doreen
    Born in September 1983
    Individual (34 offsprings)
    Officer
    icon of calendar 2018-10-31 ~ now
    OF - Director → CIF 0
  • 3
    icon of addressCapital Square, 58 Morrison Street, Edinburgh, Scotland
    Active Corporate (22 parents, 763 offsprings)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2024-02-01 ~ now
    OF - Secretary → CIF 0
  • 4
    GLASS ACQUISITION COMPANY LIMITED - 2016-01-18
    PACIFIC SHELF 1783 LIMITED - 2014-10-22
    PRYME GROUP LIMITED - 2018-09-18
    icon of address11, Tom Johnston Road, West Pitkerro Industrial Estate, Dundee, Scotland
    Active Corporate (5 parents, 10 offsprings)
    Equity (Company account)
    15,663,252 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-06-07 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 15
  • 1
    Kerr, Murray Mckay
    Director born in April 1981
    Individual (11 offsprings)
    Officer
    icon of calendar 2018-06-07 ~ 2019-04-02
    OF - Director → CIF 0
  • 2
    Buchan, Tyler John
    Individual (15 offsprings)
    Officer
    icon of calendar 2020-04-03 ~ 2024-02-01
    OF - Secretary → CIF 0
  • 3
    Sawaya Melville, Zeina
    Commercial Director born in March 1969
    Individual (2 offsprings)
    Officer
    icon of calendar 2019-09-26 ~ 2020-10-01
    OF - Director → CIF 0
  • 4
    Murray, Kerrie Rae Doreen
    Individual (34 offsprings)
    Officer
    icon of calendar 2018-10-31 ~ 2020-04-03
    OF - Secretary → CIF 0
  • 5
    Hayward, John Trevor Saxelby
    Director born in September 1961
    Individual
    Officer
    icon of calendar 2010-10-15 ~ 2018-06-07
    OF - Director → CIF 0
  • 6
    Tristram, Alexander William Roger
    Individual
    Officer
    icon of calendar 2015-06-30 ~ 2017-11-06
    OF - Secretary → CIF 0
  • 7
    Sanders, Philip Roy
    Engineer born in August 1950
    Individual
    Officer
    icon of calendar ~ 2012-02-08
    OF - Director → CIF 0
    Sanders, Philip Roy
    Individual
    Officer
    icon of calendar ~ 2010-10-15
    OF - Secretary → CIF 0
  • 8
    Lister, Thomas James
    Chartered Accountant born in August 1955
    Individual (1 offspring)
    Officer
    icon of calendar 2010-10-15 ~ 2015-06-30
    OF - Director → CIF 0
    Lister, Thomas James
    Individual (1 offspring)
    Officer
    icon of calendar 2010-10-15 ~ 2015-06-30
    OF - Secretary → CIF 0
  • 9
    Gray, Angus John
    Engineer born in June 1966
    Individual (12 offsprings)
    Officer
    icon of calendar 2018-06-07 ~ 2020-02-04
    OF - Director → CIF 0
  • 10
    Stanger, Paul
    Accountant born in July 1978
    Individual (2 offsprings)
    Officer
    icon of calendar 2015-11-30 ~ 2018-06-07
    OF - Director → CIF 0
  • 11
    Quayle, Andrew
    Managing Director born in July 1962
    Individual (1 offspring)
    Officer
    icon of calendar 2015-12-07 ~ 2018-06-07
    OF - Director → CIF 0
  • 12
    Sanders, Ernest James
    Engineer born in December 1947
    Individual
    Officer
    icon of calendar ~ 2010-10-15
    OF - Director → CIF 0
  • 13
    Allen, Joanna Claire
    Finance Director born in December 1976
    Individual (1 offspring)
    Officer
    icon of calendar 2015-10-02 ~ 2018-06-07
    OF - Director → CIF 0
  • 14
    Beveridge, Findlay Bruce
    Managing Director born in April 1967
    Individual
    Officer
    icon of calendar 2012-02-08 ~ 2018-06-07
    OF - Director → CIF 0
  • 15
    icon of addressUnit 6b, Newton Business Centre, Newton Chambers Road, Chapeltown, Sheffield, England
    Corporate (5 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-06-07
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

HYDRATRON LIMITED

Previous name
HYDRATON LIMITED - 1981-12-31
Standard Industrial Classification
28131 - Manufacture Of Pumps
Brief company account
Cost of Sales
-5,016,280 GBP2024-01-01 ~ 2024-12-31
-3,205,929 GBP2023-04-01 ~ 2023-12-31
Administrative Expenses
-671,432 GBP2024-01-01 ~ 2024-12-31
-344,155 GBP2023-04-01 ~ 2023-12-31
Interest Payable/Similar Charges (Finance Costs)
-46,506 GBP2024-01-01 ~ 2024-12-31
-29,143 GBP2023-04-01 ~ 2023-12-31
Profit/Loss on Ordinary Activities Before Tax
428,512 GBP2024-01-01 ~ 2024-12-31
21,922 GBP2023-04-01 ~ 2023-12-31
Tax/Tax Credit on Profit or Loss on Ordinary Activities
-49,449 GBP2024-01-01 ~ 2024-12-31
34,337 GBP2023-04-01 ~ 2023-12-31
Profit/Loss
379,063 GBP2024-01-01 ~ 2024-12-31
56,259 GBP2023-04-01 ~ 2023-12-31
Property, Plant & Equipment
10,438 GBP2024-12-31
21,327 GBP2023-12-31
Debtors
4,105,759 GBP2024-12-31
3,790,535 GBP2023-12-31
Cash at bank and in hand
15,759 GBP2024-12-31
67,406 GBP2023-12-31
Current Assets
5,236,963 GBP2024-12-31
4,967,275 GBP2023-12-31
Net Current Assets/Liabilities
2,131,833 GBP2024-12-31
1,741,881 GBP2023-12-31
Total Assets Less Current Liabilities
2,142,271 GBP2024-12-31
1,763,208 GBP2023-12-31
Equity
Called up share capital
100 GBP2024-12-31
100 GBP2023-12-31
Capital redemption reserve
3,042,016 GBP2024-12-31
3,042,016 GBP2023-12-31
Retained earnings (accumulated losses)
-899,845 GBP2024-12-31
-1,278,908 GBP2023-12-31
Equity
2,142,271 GBP2024-12-31
1,763,208 GBP2023-12-31
Average Number of Employees
232024-01-01 ~ 2024-12-31
232023-04-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings, Under hire purchased contracts or finance leases
40,893 GBP2024-12-31
40,893 GBP2023-12-31
Plant and equipment
288,409 GBP2024-12-31
286,984 GBP2023-12-31
Furniture and fittings
138,874 GBP2024-12-31
136,551 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
621,906 GBP2024-12-31
618,158 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings, Under hire purchased contracts or finance leases
40,893 GBP2024-12-31
33,043 GBP2023-12-31
Plant and equipment
285,895 GBP2024-12-31
284,221 GBP2023-12-31
Furniture and fittings
130,950 GBP2024-12-31
125,837 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
611,468 GBP2024-12-31
596,831 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings, Under hire purchased contracts or finance leases
7,850 GBP2024-01-01 ~ 2024-12-31
Plant and equipment
1,674 GBP2024-01-01 ~ 2024-12-31
Furniture and fittings
5,113 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
14,637 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Land and buildings, Under hire purchased contracts or finance leases
0 GBP2024-12-31
Plant and equipment
2,514 GBP2024-12-31
2,763 GBP2023-12-31
Furniture and fittings
7,924 GBP2024-12-31
10,714 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
1,429,704 GBP2024-12-31
1,595,013 GBP2023-12-31
Amounts Owed By Related Parties
1,921,868 GBP2024-12-31
Current
1,507,483 GBP2023-12-31
Other Debtors
Amounts falling due within one year
719,242 GBP2024-12-31
603,645 GBP2023-12-31
Trade Creditors/Trade Payables
Current
319,086 GBP2024-12-31
398,807 GBP2023-12-31
Amounts owed to group undertakings
Current
995,502 GBP2024-12-31
610,554 GBP2023-12-31
Other Taxation & Social Security Payable
Current
54,915 GBP2024-12-31
4,033 GBP2023-12-31
Par Value of Share
Class 1 ordinary share
1 GBP2024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
100 shares2024-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
28,939 GBP2024-12-31
0 GBP2023-12-31

  • HYDRATRON LIMITED
    Info
    HYDRATON LIMITED - 1981-12-31
    Registered number 01548328
    icon of addressC/o Brodies Llp, 90 Bartholomew Close, London EC1A 7BN
    PRIVATE LIMITED COMPANY incorporated on 1981-03-03 (44 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2024-11-15
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.