ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Hydralectric Group Limited

Hydralectric Group Limited is an active company incorporated on 25 November 2011 with the registered office located in West Byfleet, Surrey. Hydralectric Group Limited was registered 14 years ago.
Status
Active
Active since incorporation
Company No
07860916
Private limited company
Age
14 years
Incorporated 25 November 2011
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Confirmation
Submitted
Dated 25 November 2024 (1 year 2 months ago)
Next confirmation dated 25 November 2025
Was due on 9 December 2025 (1 month ago)
Last change occurred 1 year 1 month ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 December 2025
Due by 30 September 2026 (8 months remaining)
Contact
Address
5 High Road
Byfleet
West Byfleet
KT14 7QE
England
Same address for the past 6 years
Telephone
01932 334200
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Jan 1962
Director • British • Lives in UK • Born in Oct 1987
Director • British • Lives in England • Born in Aug 1980
Hydralectric International Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Hydralectric Limited
Helen Victoria Browne, Jay Luke Macbain, and 1 more are mutual people.
Active
Qualflex Limited
Helen Victoria Browne, Jay Luke Macbain, and 1 more are mutual people.
Active
Hydralectric International Limited
Jay Luke Macbain and Michael Nickolai Quinn are mutual people.
Active
Silverleaf Spaces Ltd
Helen Victoria Browne is a mutual person.
Active
Hydraflex Group Limited
Jay Luke Macbain is a mutual person.
Active
Hydralectric Distribution Limited
Helen Victoria Browne and Michael Nickolai Quinn are mutual people.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
£31.53K
Decreased by £47.52K (-60%)
Turnover
£3.65M
Decreased by £36.96K (-1%)
Employees
4
Decreased by 69 (-95%)
Total Assets
£4.79M
Decreased by £1.8M (-27%)
Total Liabilities
-£3.13M
Decreased by £1.28M (-29%)
Net Assets
£1.66M
Decreased by £518.68K (-24%)
Debt Ratio (%)
65%
Decreased by 1.58% (-2%)
Latest Activity
Mr Michael Nicholai Quinn Details Changed
1 Month Ago on 22 Dec 2025
Mr Michael Nicholas Quinn Details Changed
1 Month Ago on 22 Dec 2025
Richard Henry Black Resigned
3 Months Ago on 29 Sep 2025
Accounting Period Extended
4 Months Ago on 16 Sep 2025
Jay Luke Macbain Appointed
11 Months Ago on 20 Feb 2025
Andrew Wyatt Bristow Resigned
11 Months Ago on 20 Feb 2025
Ralph Martin Cook Taylor Resigned
11 Months Ago on 12 Feb 2025
Subsidiary Accounts Submitted
1 Year Ago on 14 Jan 2025
Confirmation Submitted
1 Year 1 Month Ago on 28 Nov 2024
Hydralectric International Ltd (PSC) Details Changed
9 Years Ago on 12 Oct 2016
Get Credit Report
Discover Hydralectric Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mr Michael Nicholai Quinn on 22 December 2025
Submitted on 22 Dec 2025
Director's details changed for Mr Michael Nicholas Quinn on 22 December 2025
Submitted on 22 Dec 2025
Termination of appointment of Richard Henry Black as a director on 29 September 2025
Submitted on 2 Oct 2025
Current accounting period extended from 30 September 2025 to 31 December 2025
Submitted on 16 Sep 2025
Termination of appointment of Andrew Wyatt Bristow as a director on 20 February 2025
Submitted on 25 Feb 2025
Change of details for Hydralectric International Ltd as a person with significant control on 12 October 2016
Submitted on 25 Feb 2025
Appointment of Jay Luke Macbain as a director on 20 February 2025
Submitted on 25 Feb 2025
Termination of appointment of Ralph Martin Cook Taylor as a director on 12 February 2025
Submitted on 12 Feb 2025
Second filing of Confirmation Statement dated 25 November 2016
Submitted on 24 Jan 2025
Notice of agreement to exemption from audit of accounts for period ending 30/09/24
Submitted on 14 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year