Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HYS (HOLDINGS) LIMITED
Company Information for

HYS (HOLDINGS) LIMITED

24 PARK ROAD SOUTH, HAVANT, HAMPSHIRE, PO9 1HB,
Company Registration Number
03007521
Private Limited Company
Active

Company Overview

About Hys (holdings) Ltd
HYS (HOLDINGS) LIMITED was founded on 1995-01-09 and has its registered office in Havant. The organisation's status is listed as "Active". Hys (holdings) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HYS (HOLDINGS) LIMITED
 
Legal Registered Office
24 PARK ROAD SOUTH
HAVANT
HAMPSHIRE
PO9 1HB
Other companies in SO31
 
Filing Information
Company Number 03007521
Company ID Number 03007521
Date formed 1995-01-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-06 23:39:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HYS (HOLDINGS) LIMITED
The accountancy firm based at this address is SOUTH COAST ACCOUNTING SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HYS (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
ROBERT MORRIS BICKET
Director 2015-01-16
NICHOLAS GILBERT GRIFFITH
Director 2005-11-01
SIMON JAMES TATE
Director 2015-01-16
TIMOTHY JOHN YETMAN
Director 2015-01-16
Previous Officers
Officer Role Date Appointed Date Resigned
SUSAN WENDY HEWITSON
Company Secretary 2005-11-01 2015-01-16
PETER BRUCE MORTON
Director 2005-11-01 2015-01-16
ASHLEY GRENVILLE OVERTON
Director 2005-11-01 2015-01-16
NICHOLAS JOHN ALEXANDER RYLEY
Director 2005-11-01 2015-01-16
SUSAN WENDY HEWITSON
Director 2011-03-01 2014-08-15
RICHARD JOHN SAINT
Company Secretary 1995-01-26 2005-11-01
ANDREW STEPHEN KING
Director 1995-01-26 2005-11-01
ROBERT WHEATLEY LITTLEDALE
Director 1995-04-13 2005-11-01
RICHARD JOHN SAINT
Director 1995-01-26 2005-11-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1995-01-09 1995-01-26
INSTANT COMPANIES LIMITED
Nominated Director 1995-01-09 1995-01-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT MORRIS BICKET PAPERCAST LIMITED Director 2017-04-05 CURRENT 2017-03-24 Active
ROBERT MORRIS BICKET RBPC LIMITED Director 2016-11-24 CURRENT 2016-11-24 Active - Proposal to Strike off
ROBERT MORRIS BICKET ANDOVERSFORD SECURITIES LIMITED Director 2015-12-09 CURRENT 1973-02-16 Active
ROBERT MORRIS BICKET HYS GROUP LIMITED Director 2015-01-19 CURRENT 2014-09-11 Active
ROBERT MORRIS BICKET HAMBLE YACHT SERVICES LIMITED Director 2015-01-16 CURRENT 2014-09-11 Active
ROBERT MORRIS BICKET MAXGREEN LED LTD. Director 2013-11-11 CURRENT 2012-01-23 Active - Proposal to Strike off
ROBERT MORRIS BICKET TELVEST LIMITED Director 2012-08-07 CURRENT 2012-08-07 Active
ROBERT MORRIS BICKET AQUASPEC LIMITED Director 2002-01-01 CURRENT 1995-06-14 Active
NICHOLAS GILBERT GRIFFITH AQUALINUS LIMITED Director 2007-06-27 CURRENT 2007-06-27 Active - Proposal to Strike off
NICHOLAS GILBERT GRIFFITH ANCASTA YACHT SERVICES LIMITED Director 2005-11-01 CURRENT 1961-03-15 Active
NICHOLAS GILBERT GRIFFITH ANCASTA GROUP LIMITED Director 2001-10-25 CURRENT 2001-10-08 Active
NICHOLAS GILBERT GRIFFITH ANCASTA INTERNATIONAL BOAT SALES LIMITED Director 1997-10-20 CURRENT 1990-11-20 Active
SIMON JAMES TATE HAMBLE YACHT SERVICES LIMITED Director 2015-01-16 CURRENT 2014-09-11 Active
SIMON JAMES TATE HYS GROUP LIMITED Director 2015-01-16 CURRENT 2014-09-11 Active
SIMON JAMES TATE WETHERBY CONSULTANCY LIMITED Director 2013-04-02 CURRENT 2013-04-02 Active
SIMON JAMES TATE WETHERBY INVESTMENTS LIMITED Director 2010-09-03 CURRENT 2010-07-29 Dissolved 2016-09-27
TIMOTHY JOHN YETMAN HAMBLE YACHT SERVICES LIMITED Director 2015-01-16 CURRENT 2014-09-11 Active
TIMOTHY JOHN YETMAN HYS GROUP LIMITED Director 2015-01-16 CURRENT 2014-09-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-2831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-03CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-08-3131/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-31AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-13CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-09-17AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES
2020-07-31AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-05-28AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-06-27AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-07-21AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-04LATEST SOC04/01/17 STATEMENT OF CAPITAL;GBP 50000
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-06-10AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-27LATEST SOC27/01/16 STATEMENT OF CAPITAL;GBP 50000
2016-01-27AR0131/12/15 ANNUAL RETURN FULL LIST
2015-10-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-05-27AA01Previous accounting period extended from 31/08/14 TO 31/12/14
2015-02-27RES13Resolutions passed:<ul><li>Re-dividend 16/01/2015</ul>
2015-02-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-02-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-02-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-02-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 030075210009
2015-01-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 030075210008
2015-01-23AP01DIRECTOR APPOINTED MR TIMOTHY JOHN YETMAN
2015-01-23AP01DIRECTOR APPOINTED MR ROBERT MORRIS BICKET
2015-01-22AP01DIRECTOR APPOINTED MR SIMON JAMES TATE
2015-01-22AD01REGISTERED OFFICE CHANGED ON 22/01/15 FROM Hamble Yacht Services Port Hamble Satchell Lane Hamble Hants SO31 4NN
2015-01-22TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS RYLEY
2015-01-22TM01APPOINTMENT TERMINATED, DIRECTOR ASHLEY OVERTON
2015-01-22TM01APPOINTMENT TERMINATED, DIRECTOR PETER MORTON
2015-01-22TM02Termination of appointment of Susan Wendy Hewitson on 2015-01-16
2015-01-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 030075210007
2015-01-16SH1916/01/15 STATEMENT OF CAPITAL GBP 50000
2015-01-16SH20STATEMENT BY DIRECTORS
2015-01-16CAP-SSSOLVENCY STATEMENT DATED 16/01/15
2015-01-16RES13CANCEL SHARE PREM A/C AND CAPITAL REDEMPTION RESERVE 16/01/2015
2015-01-16RES06REDUCE ISSUED CAPITAL 16/01/2015
2015-01-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-01-16RES01ALTER ARTICLES 16/01/2015
2015-01-16LATEST SOC16/01/15 STATEMENT OF CAPITAL;GBP 2100000
2015-01-16SH0116/01/15 STATEMENT OF CAPITAL GBP 2100000
2015-01-12AR0131/12/14 FULL LIST
2014-08-20AAFULL ACCOUNTS MADE UP TO 31/08/13
2014-08-15TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN HEWITSON
2014-05-07AUDAUDITOR'S RESIGNATION
2014-01-15LATEST SOC15/01/14 STATEMENT OF CAPITAL;GBP 300000
2014-01-15AR0131/12/13 FULL LIST
2014-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY GRENVILLE OVERTON / 29/11/2013
2013-01-28AR0131/12/12 FULL LIST
2013-01-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12
2012-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11
2012-01-11AR0131/12/11 FULL LIST
2011-12-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-12-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-12-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-07-25AUDAUDITOR'S RESIGNATION
2011-03-07AP01DIRECTOR APPOINTED MRS SUSAN WENDY HEWITSON
2011-03-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-03-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-03-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-01-28AR0131/12/10 FULL LIST
2011-01-12AAFULL ACCOUNTS MADE UP TO 31/08/10
2010-02-01AAFULL ACCOUNTS MADE UP TO 31/08/09
2010-01-21AR0131/12/09 FULL LIST
2010-01-21AD02SAIL ADDRESS CREATED
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN ALEXANDER RYLEY / 31/12/2009
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER BRUCE MORTON / 31/12/2009
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS GILBERT GRIFFITH / 31/12/2009
2010-01-21CH03SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN WENDY HEWITSON / 31/12/2009
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY GRENVILLE OVERTON / 31/12/2009
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY GRENVILLE OVERTON / 28/06/2009
2009-05-06AAFULL ACCOUNTS MADE UP TO 31/08/08
2009-01-19363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-01-19353LOCATION OF REGISTER OF MEMBERS
2009-01-19190LOCATION OF DEBENTURE REGISTER
2009-01-19287REGISTERED OFFICE CHANGED ON 19/01/2009 FROM C/O ANCASTA PORT HAMBLE SATCHELL LANE HAMBLE HAMPSHIRE SO31 4QD
2008-04-10AAFULL ACCOUNTS MADE UP TO 31/08/07
2008-01-25363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-05-10AAFULL ACCOUNTS MADE UP TO 31/08/06
2007-02-06363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-03-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/05
2006-02-03363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-01-04RES13RE INTE CO LOAN 01/11/05
2006-01-04RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2005-12-06155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-12-06155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-11-21155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-11-21155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-11-21363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS; AMEND
2005-11-14288aNEW DIRECTOR APPOINTED
2005-11-14287REGISTERED OFFICE CHANGED ON 14/11/05 FROM: PORT HAMBLE HAMBLE HAMPSHIRE SO31 4NN
2005-11-14288aNEW DIRECTOR APPOINTED
2005-11-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-11-14288bDIRECTOR RESIGNED
2005-11-14288bDIRECTOR RESIGNED
2005-11-14225ACC. REF. DATE SHORTENED FROM 30/09/06 TO 31/08/06
2005-11-14288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-11-14288aNEW DIRECTOR APPOINTED
2005-11-14288aNEW DIRECTOR APPOINTED
2005-11-14288aNEW SECRETARY APPOINTED
2005-11-07363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS; AMEND
2005-11-07363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS; AMEND
2005-05-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/04
2005-01-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-01-26363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to HYS (HOLDINGS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HYS (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-02-02 Outstanding LLOYDS BANK PLC (COMPANY NO: 00002065)
2015-01-24 Outstanding LLOYDS BANK PLC
2015-01-22 Outstanding LLOYDS BANK PLC
DEBENTURE 2011-03-01 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2011-03-01 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2011-03-01 Satisfied HSBC BANK PLC
DEBENTURE 1995-03-17 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1995-03-17 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1995-03-17 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HYS (HOLDINGS) LIMITED

Intangible Assets
Patents
We have not found any records of HYS (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HYS (HOLDINGS) LIMITED
Trademarks
We have not found any records of HYS (HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HYS (HOLDINGS) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as HYS (HOLDINGS) LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where HYS (HOLDINGS) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HYS (HOLDINGS) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HYS (HOLDINGS) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.