HYDRASUN LIMITED
Other manufacturing n.e.c.
HYDRASUN LIMITED
Other manufacturing n.e.c.
Contact & Details
Contact
Registered Address
Gateway Business Park Moss Road Aberdeen AB12 3GQ
Full company profile for HYDRASUN LIMITED (SC059688), an active supply chain, manufacturing and commerce models company based in Aberdeen, United Kingdom. Incorporated 29 Mar 1976. Other manufacturing n.e.c.. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2013–2024)
Cash in Bank
£7.16M
Net Assets
£30.51M
Total Liabilities
£33.09M
Turnover
£78.21M
Employees
504
Debt Ratio
52%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2022 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Stuart Gardiner | Director | British | Scotland | 8 Jan 2019 | Active |
| Stuart Mitchell | Director | British | United Kingdom | 5 Jan 2024 | Active |
See all 29 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Hgen2 Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Natwest Fis Nominees Limited
Ceased 4 Oct 2024
Hsdl Nominees Ltd
Ceased 18 Jan 2017
Hydrasun Group Ltd
Ceased 11 Feb 2022
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
2 Perry Avenue, Teesside Industrial Estate, Stockton-On-Tees (TS17 9LN) STOCKTON-ON-TEES | Leasehold | - | 19 Oct 2023 |
Unit 4a, St Anns Industrial Estate, Portrack Lane, Stockton-On-Tees (TS18 2HF) STOCKTON-ON-TEES | Leasehold | - | 12 Jun 2009 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 9 Apr 2026 | Officers | Appointment of Emma Jayne Kilner-Abazed as director on 2025-11-03 | |
| 5 Feb 2026 | Accounts | Annual accounts filed | |
| 5 Feb 2026 | Accounts | Annual accounts made up to 2024-12-31 | |
| 10 Nov 2025 | Confirmation Statement | Confirmation statement made on 2025-10-28 with updates | |
| 8 Apr 2025 | Other | Notice of agreement to exemption from audit of accounts for period ending 31/12/24 |
Appointment of Emma Jayne Kilner-Abazed as director on 2025-11-03
Annual accounts filed
Annual accounts made up to 2024-12-31
Confirmation statement made on 2025-10-28 with updates
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Recent Activity
Latest Activity
Appointment of Emma Jayne Kilner-Abazed as director on 2025-11-03
1 weeks ago on 9 Apr 2026
Annual accounts filed
2 months ago on 5 Feb 2026
Annual accounts made up to 2024-12-31
2 months ago on 5 Feb 2026
Confirmation statement made on 2025-10-28 with updates
5 months ago on 10 Nov 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
1 years ago on 8 Apr 2025
