Richmond
Surrey
TW9 1PX
Secretary Name | Mr Michael Dennis Shattock |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 April 1992(34 years, 2 months after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 The Green Richmond Surrey TW9 1PX |
Director Name | Mr Adrian Charles Larkins |
---|---|
Date of Birth | April 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 1996(38 years, 5 months after company formation) |
Appointment Duration | 27 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 The Green Richmond Surrey TW9 1PX |
Director Name | Paul William Nicholls |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2005(47 years, 4 months after company formation) |
Appointment Duration | 18 years, 5 months |
Role | C Director |
Correspondence Address | 4 Mease Avenue Burntwood Staffordshire WS7 9JP |
Director Name | Richard Keith Webster |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2008(50 years, 2 months after company formation) |
Appointment Duration | 15 years, 7 months |
Role | Company Director |
Correspondence Address | Newstead House 14 Burton Road Little Neston Chester CH64 9RE Wales |
Director Name | Ian Thomas Dennis Jeffries |
---|---|
Date of Birth | March 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2013(54 years, 11 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Branch Manager Steel Manufacturing |
Country of Residence | United Kingdom |
Correspondence Address | 49 Holcombe Road Rochester Kent ME12 2HX |
Director Name | Mr Grant Patrick Dean |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | South African |
Status | Current |
Appointed | 01 July 2022(64 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 12 The Green Richmond Surrey TW9 1PX |
Director Name | Paul Alfred Butler |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1992(34 years, 2 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 10 February 2005) |
Role | Company Director |
Correspondence Address | 3 Tudor Mansions Beach Road Southport Merseyside PR8 2BP |
Director Name | Frances Mary Wentworth Larkins |
---|---|
Date of Birth | May 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1992(34 years, 2 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 01 December 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Lingfield Road Wimbledon Village London SW19 4PZ |
Director Name | Geoffrey David Larkins |
---|---|
Date of Birth | October 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1992(34 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 20 July 1996) |
Role | Company Director |
Correspondence Address | Uplands Oakfield Road Wimbledon London SW19 5PL |
Director Name | Geoffrey Brian Edward Maddox |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1992(34 years, 2 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 28 March 2002) |
Role | General Manager |
Correspondence Address | Blithfield Forge Rugeley Staffordshire WS15 3NH |
Director Name | Raymond John Barratt Bentley |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1992(34 years, 2 months after company formation) |
Appointment Duration | 21 years, 11 months (resigned 31 March 2014) |
Role | Company Director |
Correspondence Address | 309 Harlaxton Road Grantham Lincolnshire NG31 7JP |
Director Name | Graham Frederick Sutcliffe |
---|---|
Date of Birth | February 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2000(42 years, 9 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 30 September 2009) |
Role | Company Director |
Correspondence Address | 7 Southdown Way West Moors Wimborne Dorset BH22 0PL |
Director Name | William Macpherson Brooks Mackay |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2012(54 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 27 August 2018) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 The Green Richmond Upon Thames Surrey TW9 1PX |
Website | hy-ten.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 89407578 |
Telephone region | London |
Registered Address | 12 The Green Richmond Surrey TW9 1PX |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
4m at £1 | Hy-ten Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £78,812,706 |
Gross Profit | £13,432,531 |
Net Worth | £17,536,421 |
Cash | £3,503,479 |
Current Liabilities | £19,349,030 |
Latest Accounts | 30 June 2023 (5 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year, 3 months from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 17 July 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 31 July 2024 (7 months, 3 weeks from now) |
9 January 1998 | Delivered on: 28 January 1998 Persons entitled: National Westminster Bank PLC Classification: Charge over book debts supplemental to a mortgage debenture dated 31ST december 1975 made between the company and national westminster bank PLC Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific charge over the benefit of all book debts and other debts now or from time to time due or owing to the company but so that the company shall pay into the company's account with national westminster bank all monies which it may receive in respect of such debts pleasae refer to form 395 for full details. See the mortgage charge document for full details. Outstanding |
---|---|
19 September 1990 | Delivered on: 2 October 1990 Persons entitled: Jack George Mitchell Coates. Classification: Rent deposit deed. Secured details: All monies due or to become due from the company to the chargee under the terms of the deed. Particulars: The sum of £6250 deposited with jack george mitchell coate's solicitors. Outstanding |
31 December 1975 | Delivered on: 16 January 1976 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (1) a specific & floating charge over all undertaking and all property and assets present and future including goodwill uncalled capital. Together with all book and other debts (2) 10 the green richmond, surrey (3) factory in bridge road bootle lancs. Outstanding |
3 December 1969 | Delivered on: 8 December 1969 Persons entitled: Westminster Bank Limited Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property in norwich, lancashire, staines, richmond and together with all fixed plant and machinery (see doc 49 for fixed and floating charge). Undertaking and all property and assets present and future including uncalled capital. Outstanding |
18 July 2023 | Confirmation statement made on 17 July 2023 with updates (3 pages) |
---|---|
13 April 2023 | Confirmation statement made on 13 April 2023 with no updates (3 pages) |
19 December 2022 | Full accounts made up to 30 June 2022 (28 pages) |
13 July 2022 | Appointment of Mr Grant Patrick Dean as a director on 1 July 2022 (2 pages) |
20 April 2022 | Confirmation statement made on 13 April 2022 with no updates (3 pages) |
10 November 2021 | Full accounts made up to 30 June 2021 (27 pages) |
13 April 2021 | Confirmation statement made on 13 April 2021 with no updates (3 pages) |
25 November 2020 | Full accounts made up to 30 June 2020 (26 pages) |
22 May 2020 | Confirmation statement made on 13 April 2020 with no updates (3 pages) |
4 November 2019 | Full accounts made up to 30 June 2019 (22 pages) |
12 June 2019 | Termination of appointment of William Macpherson Brooks Mackay as a director on 27 August 2018 (1 page) |
20 May 2019 | Confirmation statement made on 13 April 2019 with updates (4 pages) |
13 November 2018 | Full accounts made up to 30 June 2018 (26 pages) |
17 May 2018 | Confirmation statement made on 13 April 2018 with updates (4 pages) |
22 March 2018 | Director's details changed for Paul William Nicholls on 21 March 2018 (2 pages) |
24 November 2017 | Full accounts made up to 30 June 2017 (24 pages) |
24 November 2017 | Full accounts made up to 30 June 2017 (24 pages) |
18 May 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
18 May 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
13 December 2016 | Full accounts made up to 30 June 2016 (22 pages) |
13 December 2016 | Full accounts made up to 30 June 2016 (22 pages) |
13 April 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
15 November 2015 | Full accounts made up to 30 June 2015 (21 pages) |
15 November 2015 | Full accounts made up to 30 June 2015 (21 pages) |
15 April 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
17 November 2014 | Full accounts made up to 30 June 2014 (20 pages) |
17 November 2014 | Full accounts made up to 30 June 2014 (20 pages) |
16 July 2014 | Termination of appointment of Raymond John Barratt Bentley as a director on 31 March 2014 (1 page) |
16 July 2014 | Termination of appointment of Raymond John Barratt Bentley as a director on 31 March 2014 (1 page) |
16 May 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
15 October 2013 | Full accounts made up to 30 June 2013 (24 pages) |
15 October 2013 | Full accounts made up to 30 June 2013 (24 pages) |
8 May 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (10 pages) |
8 May 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (10 pages) |
6 February 2013 | Appointment of Ian Thomas Dennis Jeffries as a director (2 pages) |
6 February 2013 | Appointment of William Macpherson Brooks Mackay as a director (2 pages) |
6 February 2013 | Appointment of Ian Thomas Dennis Jeffries as a director (2 pages) |
6 February 2013 | Appointment of William Macpherson Brooks Mackay as a director (2 pages) |
25 October 2012 | Full accounts made up to 30 June 2012 (24 pages) |
25 October 2012 | Full accounts made up to 30 June 2012 (24 pages) |
19 April 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (8 pages) |
19 April 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (8 pages) |
23 November 2011 | Full accounts made up to 30 June 2011 (22 pages) |
23 November 2011 | Full accounts made up to 30 June 2011 (22 pages) |
13 May 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (8 pages) |
13 May 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (8 pages) |
27 October 2010 | Full accounts made up to 30 June 2010 (23 pages) |
27 October 2010 | Full accounts made up to 30 June 2010 (23 pages) |
29 April 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (6 pages) |
29 April 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (6 pages) |
13 January 2010 | Termination of appointment of Graham Sutcliffe as a director (1 page) |
13 January 2010 | Termination of appointment of Graham Sutcliffe as a director (1 page) |
1 November 2009 | Full accounts made up to 30 June 2009 (19 pages) |
1 November 2009 | Full accounts made up to 30 June 2009 (19 pages) |
27 April 2009 | Return made up to 13/04/09; full list of members (5 pages) |
27 April 2009 | Return made up to 13/04/09; full list of members (5 pages) |
27 November 2008 | Full accounts made up to 30 June 2008 (19 pages) |
27 November 2008 | Full accounts made up to 30 June 2008 (19 pages) |
3 July 2008 | Director appointed richard keith webster (2 pages) |
3 July 2008 | Director appointed richard keith webster (2 pages) |
15 May 2008 | Return made up to 13/04/08; full list of members (4 pages) |
15 May 2008 | Return made up to 13/04/08; full list of members (4 pages) |
14 May 2008 | Director's change of particulars / adrian larkins / 01/01/2008 (1 page) |
14 May 2008 | Director and secretary's change of particulars / michael shattock / 01/01/2008 (1 page) |
14 May 2008 | Director's change of particulars / adrian larkins / 01/01/2008 (1 page) |
14 May 2008 | Director and secretary's change of particulars / michael shattock / 01/01/2008 (1 page) |
9 November 2007 | Full accounts made up to 30 June 2007 (21 pages) |
9 November 2007 | Full accounts made up to 30 June 2007 (21 pages) |
19 April 2007 | Return made up to 13/04/07; full list of members (3 pages) |
19 April 2007 | Return made up to 13/04/07; full list of members (3 pages) |
23 November 2006 | Accounts made up to 30 June 2006 (19 pages) |
23 November 2006 | Accounts made up to 30 June 2006 (19 pages) |
18 April 2006 | Return made up to 13/04/06; full list of members (3 pages) |
18 April 2006 | Return made up to 13/04/06; full list of members (3 pages) |
4 October 2005 | Accounts made up to 30 June 2005 (20 pages) |
4 October 2005 | Accounts made up to 30 June 2005 (20 pages) |
24 August 2005 | New director appointed (2 pages) |
24 August 2005 | New director appointed (2 pages) |
11 May 2005 | Return made up to 13/04/05; full list of members (6 pages) |
11 May 2005 | Return made up to 13/04/05; full list of members (6 pages) |
2 March 2005 | Director resigned (1 page) |
2 March 2005 | Director resigned (1 page) |
10 November 2004 | Accounts made up to 30 June 2004 (18 pages) |
10 November 2004 | Accounts made up to 30 June 2004 (18 pages) |
14 October 2004 | Director's particulars changed (1 page) |
14 October 2004 | Director's particulars changed (1 page) |
14 October 2004 | Return made up to 13/04/04; full list of members (7 pages) |
14 October 2004 | Return made up to 13/04/04; full list of members (7 pages) |
23 October 2003 | Accounts made up to 30 June 2003 (18 pages) |
23 October 2003 | Accounts made up to 30 June 2003 (18 pages) |
6 October 2003 | Resolutions
|
6 October 2003 | Resolutions
|
8 July 2003 | Return made up to 13/04/03; full list of members (7 pages) |
8 July 2003 | Return made up to 13/04/03; full list of members (7 pages) |
14 November 2002 | Accounts made up to 30 June 2002 (21 pages) |
14 November 2002 | Accounts made up to 30 June 2002 (21 pages) |
29 July 2002 | Accounts made up to 30 June 2001 (20 pages) |
29 July 2002 | Accounts made up to 30 June 2001 (20 pages) |
9 May 2002 | Return made up to 13/04/02; full list of members (7 pages) |
9 May 2002 | Return made up to 13/04/02; full list of members (7 pages) |
24 April 2002 | Director resigned (1 page) |
24 April 2002 | Director resigned (1 page) |
20 December 2001 | Director resigned (1 page) |
20 December 2001 | Director resigned (1 page) |
8 May 2001 | Return made up to 13/04/01; full list of members (8 pages) |
8 May 2001 | Return made up to 13/04/01; full list of members (8 pages) |
12 April 2001 | Accounts made up to 30 June 2000 (20 pages) |
12 April 2001 | Accounts made up to 30 June 2000 (20 pages) |
8 December 2000 | New director appointed (2 pages) |
8 December 2000 | New director appointed (2 pages) |
5 July 2000 | Company name changed hy-ten reinforcements co.LIMITED\certificate issued on 05/07/00 (3 pages) |
5 July 2000 | Company name changed hy-ten reinforcements co.LIMITED\certificate issued on 05/07/00 (3 pages) |
18 May 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
18 May 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
12 May 2000 | Director's particulars changed (1 page) |
12 May 2000 | Return made up to 13/04/00; full list of members (7 pages) |
12 May 2000 | Director's particulars changed (1 page) |
12 May 2000 | Return made up to 13/04/00; full list of members (7 pages) |
27 January 2000 | Accounts made up to 30 June 1999 (18 pages) |
27 January 2000 | Accounts made up to 30 June 1999 (18 pages) |
22 May 1999 | Director's particulars changed (1 page) |
22 May 1999 | Return made up to 13/04/99; full list of members (9 pages) |
22 May 1999 | Director's particulars changed (1 page) |
22 May 1999 | Return made up to 13/04/99; full list of members (9 pages) |
7 May 1999 | Accounts made up to 30 June 1998 (16 pages) |
7 May 1999 | Accounts made up to 30 June 1998 (16 pages) |
24 April 1998 | Return made up to 13/04/98; full list of members (8 pages) |
24 April 1998 | Return made up to 13/04/98; full list of members (8 pages) |
17 April 1998 | Accounts made up to 30 June 1997 (16 pages) |
17 April 1998 | Accounts made up to 30 June 1997 (16 pages) |
28 January 1998 | Particulars of mortgage/charge (3 pages) |
28 January 1998 | Particulars of mortgage/charge (3 pages) |
29 April 1997 | Accounts made up to 30 June 1996 (17 pages) |
29 April 1997 | Accounts made up to 30 June 1996 (17 pages) |
22 April 1997 | Return made up to 13/04/97; full list of members (8 pages) |
22 April 1997 | Return made up to 13/04/97; full list of members (8 pages) |
7 May 1996 | Return made up to 13/04/96; full list of members (7 pages) |
7 May 1996 | Return made up to 13/04/96; full list of members (7 pages) |
28 January 1996 | Accounts made up to 30 June 1995 (15 pages) |
28 January 1996 | Accounts made up to 30 June 1995 (15 pages) |
20 April 1995 | Return made up to 13/04/95; no change of members (12 pages) |
20 April 1995 | Return made up to 13/04/95; no change of members (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (107 pages) |
2 August 1985 | Memorandum and Articles of Association (12 pages) |
2 August 1985 | Memorandum and Articles of Association (12 pages) |
17 February 1958 | Incorporation (17 pages) |
17 February 1958 | Incorporation (17 pages) |