Company NameHy-Ten Limited
Company StatusActive
Company Number00598988
CategoryPrivate Limited Company
Incorporation Date17 February 1958(66 years, 2 months ago)
Previous NameHy-Ten Reinforcements Co.Limited

Business Activity

Section CManufacturing
SIC 2710Manufacture of basic iron & steel & of Ferro-alloys
SIC 24100Manufacture of basic iron and steel and of ferro-alloys
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures
SIC 2874Manufacture fasteners, screw, chains etc.
SIC 25930Manufacture of wire products, chain and springs
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Michael Dennis Shattock
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 1992(34 years, 2 months after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 The Green
Richmond
Surrey
TW9 1PX
Secretary NameMr Michael Dennis Shattock
NationalityBritish
StatusCurrent
Appointed13 April 1992(34 years, 2 months after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 The Green
Richmond
Surrey
TW9 1PX
Director NameMr Adrian Charles Larkins
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1996(38 years, 5 months after company formation)
Appointment Duration27 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 The Green
Richmond
Surrey
TW9 1PX
Director NamePaul William Nicholls
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2005(47 years, 4 months after company formation)
Appointment Duration18 years, 10 months
RoleC Director
Correspondence Address4 Mease Avenue
Burntwood
Staffordshire
WS7 9JP
Director NameRichard Keith Webster
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2008(50 years, 2 months after company formation)
Appointment Duration16 years
RoleCompany Director
Correspondence AddressNewstead House 14 Burton Road
Little Neston
Chester
CH64 9RE
Wales
Director NameIan Thomas Dennis Jeffries
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2013(54 years, 11 months after company formation)
Appointment Duration11 years, 4 months
RoleBranch Manager Steel Manufacturing
Country of ResidenceUnited Kingdom
Correspondence Address49 Holcombe Road
Rochester
Kent
ME12 2HX
Director NameMr Grant Patrick Dean
Date of BirthNovember 1972 (Born 51 years ago)
NationalitySouth African
StatusCurrent
Appointed01 July 2022(64 years, 4 months after company formation)
Appointment Duration1 year, 10 months
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address12 The Green
Richmond
Surrey
TW9 1PX
Director NamePaul Alfred Butler
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1992(34 years, 2 months after company formation)
Appointment Duration12 years, 10 months (resigned 10 February 2005)
RoleCompany Director
Correspondence Address3 Tudor Mansions
Beach Road
Southport
Merseyside
PR8 2BP
Director NameFrances Mary Wentworth Larkins
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1992(34 years, 2 months after company formation)
Appointment Duration9 years, 7 months (resigned 01 December 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Lingfield Road
Wimbledon Village
London
SW19 4PZ
Director NameGeoffrey David Larkins
Date of BirthOctober 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1992(34 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 20 July 1996)
RoleCompany Director
Correspondence AddressUplands Oakfield Road
Wimbledon
London
SW19 5PL
Director NameGeoffrey Brian Edward Maddox
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1992(34 years, 2 months after company formation)
Appointment Duration9 years, 11 months (resigned 28 March 2002)
RoleGeneral Manager
Correspondence AddressBlithfield Forge
Rugeley
Staffordshire
WS15 3NH
Director NameRaymond John Barratt Bentley
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1992(34 years, 2 months after company formation)
Appointment Duration21 years, 11 months (resigned 31 March 2014)
RoleCompany Director
Correspondence Address309 Harlaxton Road
Grantham
Lincolnshire
NG31 7JP
Director NameGraham Frederick Sutcliffe
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2000(42 years, 9 months after company formation)
Appointment Duration8 years, 10 months (resigned 30 September 2009)
RoleCompany Director
Correspondence Address7 Southdown Way
West Moors
Wimborne
Dorset
BH22 0PL
Director NameWilliam Macpherson Brooks Mackay
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2012(54 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 27 August 2018)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address12 The Green
Richmond Upon Thames
Surrey
TW9 1PX

Contact

Websitehy-ten.co.uk
Email address[email protected]
Telephone020 89407578
Telephone regionLondon

Location

Registered Address12 The Green
Richmond
Surrey
TW9 1PX
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

4m at £1Hy-ten Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£78,812,706
Gross Profit£13,432,531
Net Worth£17,536,421
Cash£3,503,479
Current Liabilities£19,349,030

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return17 July 2023 (9 months, 2 weeks ago)
Next Return Due31 July 2024 (3 months from now)

Charges

9 January 1998Delivered 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 1990Delivered 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 1975Delivered 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 1969Delivered 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

Filing History

18 July 2023Confirmation statement made on 17 July 2023 with updates (3 pages)
13 April 2023Confirmation statement made on 13 April 2023 with no updates (3 pages)
19 December 2022Full accounts made up to 30 June 2022 (28 pages)
13 July 2022Appointment of Mr Grant Patrick Dean as a director on 1 July 2022 (2 pages)
20 April 2022Confirmation statement made on 13 April 2022 with no updates (3 pages)
10 November 2021Full accounts made up to 30 June 2021 (27 pages)
13 April 2021Confirmation statement made on 13 April 2021 with no updates (3 pages)
25 November 2020Full accounts made up to 30 June 2020 (26 pages)
22 May 2020Confirmation statement made on 13 April 2020 with no updates (3 pages)
4 November 2019Full accounts made up to 30 June 2019 (22 pages)
12 June 2019Termination of appointment of William Macpherson Brooks Mackay as a director on 27 August 2018 (1 page)
20 May 2019Confirmation statement made on 13 April 2019 with updates (4 pages)
13 November 2018Full accounts made up to 30 June 2018 (26 pages)
17 May 2018Confirmation statement made on 13 April 2018 with updates (4 pages)
22 March 2018Director's details changed for Paul William Nicholls on 21 March 2018 (2 pages)
24 November 2017Full accounts made up to 30 June 2017 (24 pages)
24 November 2017Full accounts made up to 30 June 2017 (24 pages)
18 May 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
13 December 2016Full accounts made up to 30 June 2016 (22 pages)
13 December 2016Full accounts made up to 30 June 2016 (22 pages)
13 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 4,000,000
(9 pages)
13 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 4,000,000
(9 pages)
15 November 2015Full accounts made up to 30 June 2015 (21 pages)
15 November 2015Full accounts made up to 30 June 2015 (21 pages)
15 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 4,000,000
(9 pages)
15 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 4,000,000
(9 pages)
17 November 2014Full accounts made up to 30 June 2014 (20 pages)
17 November 2014Full accounts made up to 30 June 2014 (20 pages)
16 July 2014Termination of appointment of Raymond John Barratt Bentley as a director on 31 March 2014 (1 page)
16 July 2014Termination of appointment of Raymond John Barratt Bentley as a director on 31 March 2014 (1 page)
16 May 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 4,000,000
(10 pages)
16 May 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 4,000,000
(10 pages)
15 October 2013Full accounts made up to 30 June 2013 (24 pages)
15 October 2013Full accounts made up to 30 June 2013 (24 pages)
8 May 2013Annual return made up to 13 April 2013 with a full list of shareholders (10 pages)
8 May 2013Annual return made up to 13 April 2013 with a full list of shareholders (10 pages)
6 February 2013Appointment of Ian Thomas Dennis Jeffries as a director (2 pages)
6 February 2013Appointment of William Macpherson Brooks Mackay as a director (2 pages)
6 February 2013Appointment of Ian Thomas Dennis Jeffries as a director (2 pages)
6 February 2013Appointment of William Macpherson Brooks Mackay as a director (2 pages)
25 October 2012Full accounts made up to 30 June 2012 (24 pages)
25 October 2012Full accounts made up to 30 June 2012 (24 pages)
19 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (8 pages)
19 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (8 pages)
23 November 2011Full accounts made up to 30 June 2011 (22 pages)
23 November 2011Full accounts made up to 30 June 2011 (22 pages)
13 May 2011Annual return made up to 13 April 2011 with a full list of shareholders (8 pages)
13 May 2011Annual return made up to 13 April 2011 with a full list of shareholders (8 pages)
27 October 2010Full accounts made up to 30 June 2010 (23 pages)
27 October 2010Full accounts made up to 30 June 2010 (23 pages)
29 April 2010Annual return made up to 13 April 2010 with a full list of shareholders (6 pages)
29 April 2010Annual return made up to 13 April 2010 with a full list of shareholders (6 pages)
13 January 2010Termination of appointment of Graham Sutcliffe as a director (1 page)
13 January 2010Termination of appointment of Graham Sutcliffe as a director (1 page)
1 November 2009Full accounts made up to 30 June 2009 (19 pages)
1 November 2009Full accounts made up to 30 June 2009 (19 pages)
27 April 2009Return made up to 13/04/09; full list of members (5 pages)
27 April 2009Return made up to 13/04/09; full list of members (5 pages)
27 November 2008Full accounts made up to 30 June 2008 (19 pages)
27 November 2008Full accounts made up to 30 June 2008 (19 pages)
3 July 2008Director appointed richard keith webster (2 pages)
3 July 2008Director appointed richard keith webster (2 pages)
15 May 2008Return made up to 13/04/08; full list of members (4 pages)
15 May 2008Return made up to 13/04/08; full list of members (4 pages)
14 May 2008Director's change of particulars / adrian larkins / 01/01/2008 (1 page)
14 May 2008Director and secretary's change of particulars / michael shattock / 01/01/2008 (1 page)
14 May 2008Director's change of particulars / adrian larkins / 01/01/2008 (1 page)
14 May 2008Director and secretary's change of particulars / michael shattock / 01/01/2008 (1 page)
9 November 2007Full accounts made up to 30 June 2007 (21 pages)
9 November 2007Full accounts made up to 30 June 2007 (21 pages)
19 April 2007Return made up to 13/04/07; full list of members (3 pages)
19 April 2007Return made up to 13/04/07; full list of members (3 pages)
23 November 2006Accounts made up to 30 June 2006 (19 pages)
23 November 2006Accounts made up to 30 June 2006 (19 pages)
18 April 2006Return made up to 13/04/06; full list of members (3 pages)
18 April 2006Return made up to 13/04/06; full list of members (3 pages)
4 October 2005Accounts made up to 30 June 2005 (20 pages)
4 October 2005Accounts made up to 30 June 2005 (20 pages)
24 August 2005New director appointed (2 pages)
24 August 2005New director appointed (2 pages)
11 May 2005Return made up to 13/04/05; full list of members (6 pages)
11 May 2005Return made up to 13/04/05; full list of members (6 pages)
2 March 2005Director resigned (1 page)
2 March 2005Director resigned (1 page)
10 November 2004Accounts made up to 30 June 2004 (18 pages)
10 November 2004Accounts made up to 30 June 2004 (18 pages)
14 October 2004Director's particulars changed (1 page)
14 October 2004Director's particulars changed (1 page)
14 October 2004Return made up to 13/04/04; full list of members (7 pages)
14 October 2004Return made up to 13/04/04; full list of members (7 pages)
23 October 2003Accounts made up to 30 June 2003 (18 pages)
23 October 2003Accounts made up to 30 June 2003 (18 pages)
6 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 July 2003Return made up to 13/04/03; full list of members (7 pages)
8 July 2003Return made up to 13/04/03; full list of members (7 pages)
14 November 2002Accounts made up to 30 June 2002 (21 pages)
14 November 2002Accounts made up to 30 June 2002 (21 pages)
29 July 2002Accounts made up to 30 June 2001 (20 pages)
29 July 2002Accounts made up to 30 June 2001 (20 pages)
9 May 2002Return made up to 13/04/02; full list of members (7 pages)
9 May 2002Return made up to 13/04/02; full list of members (7 pages)
24 April 2002Director resigned (1 page)
24 April 2002Director resigned (1 page)
20 December 2001Director resigned (1 page)
20 December 2001Director resigned (1 page)
8 May 2001Return made up to 13/04/01; full list of members (8 pages)
8 May 2001Return made up to 13/04/01; full list of members (8 pages)
12 April 2001Accounts made up to 30 June 2000 (20 pages)
12 April 2001Accounts made up to 30 June 2000 (20 pages)
8 December 2000New director appointed (2 pages)
8 December 2000New director appointed (2 pages)
5 July 2000Company name changed hy-ten reinforcements co.LIMITED\certificate issued on 05/07/00 (3 pages)
5 July 2000Company name changed hy-ten reinforcements co.LIMITED\certificate issued on 05/07/00 (3 pages)
18 May 2000Secretary's particulars changed;director's particulars changed (1 page)
18 May 2000Secretary's particulars changed;director's particulars changed (1 page)
12 May 2000Director's particulars changed (1 page)
12 May 2000Return made up to 13/04/00; full list of members (7 pages)
12 May 2000Director's particulars changed (1 page)
12 May 2000Return made up to 13/04/00; full list of members (7 pages)
27 January 2000Accounts made up to 30 June 1999 (18 pages)
27 January 2000Accounts made up to 30 June 1999 (18 pages)
22 May 1999Director's particulars changed (1 page)
22 May 1999Return made up to 13/04/99; full list of members (9 pages)
22 May 1999Director's particulars changed (1 page)
22 May 1999Return made up to 13/04/99; full list of members (9 pages)
7 May 1999Accounts made up to 30 June 1998 (16 pages)
7 May 1999Accounts made up to 30 June 1998 (16 pages)
24 April 1998Return made up to 13/04/98; full list of members (8 pages)
24 April 1998Return made up to 13/04/98; full list of members (8 pages)
17 April 1998Accounts made up to 30 June 1997 (16 pages)
17 April 1998Accounts made up to 30 June 1997 (16 pages)
28 January 1998Particulars of mortgage/charge (3 pages)
28 January 1998Particulars of mortgage/charge (3 pages)
29 April 1997Accounts made up to 30 June 1996 (17 pages)
29 April 1997Accounts made up to 30 June 1996 (17 pages)
22 April 1997Return made up to 13/04/97; full list of members (8 pages)
22 April 1997Return made up to 13/04/97; full list of members (8 pages)
7 May 1996Return made up to 13/04/96; full list of members (7 pages)
7 May 1996Return made up to 13/04/96; full list of members (7 pages)
28 January 1996Accounts made up to 30 June 1995 (15 pages)
28 January 1996Accounts made up to 30 June 1995 (15 pages)
20 April 1995Return made up to 13/04/95; no change of members (12 pages)
20 April 1995Return made up to 13/04/95; no change of members (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (107 pages)
2 August 1985Memorandum and Articles of Association (12 pages)
2 August 1985Memorandum and Articles of Association (12 pages)
17 February 1958Incorporation (17 pages)
17 February 1958Incorporation (17 pages)