BRIAN J HYMAN (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

BRIAN J HYMAN (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00998371

Incorporation date

29/12/1970

Size

Total Exemption Full

Contacts

Registered address

Registered address

12 Capital Business Park, Manor Way, Borehamwood WD6 1GWCopy
copy info iconCopy
See on map
Latest events (Record since 09/07/1986)
dot icon09/07/2025
Confirmation statement made on 2025-06-26 with no updates
dot icon27/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon15/07/2024
Confirmation statement made on 2024-06-26 with no updates
dot icon28/03/2024
Unaudited abridged accounts made up to 2023-06-30
dot icon30/06/2023
Confirmation statement made on 2023-06-26 with updates
dot icon22/05/2023
Unaudited abridged accounts made up to 2022-06-30
dot icon06/07/2022
Confirmation statement made on 2022-06-26 with updates
dot icon26/05/2022
Unaudited abridged accounts made up to 2021-06-30
dot icon02/07/2021
Confirmation statement made on 2021-06-26 with updates
dot icon28/06/2021
Unaudited abridged accounts made up to 2020-06-30
dot icon16/07/2020
Confirmation statement made on 2020-06-26 with updates
dot icon31/03/2020
Unaudited abridged accounts made up to 2019-06-30
dot icon20/03/2020
Registered office address changed from 1st Floor 3 Orient Centre Greycaine Road Watford Herts WD24 7GP United Kingdom to 12 Capital Business Park Manor Way Borehamwood WD6 1GW on 2020-03-20
dot icon24/02/2020
Registered office address changed from 12 Capital Business Park Manor Way Borehamwood WD6 1GW England to 1st Floor 3 Orient Centre Greycaine Road Watford Herts WD24 7GP on 2020-02-24
dot icon25/11/2019
Registered office address changed from 5 Penta Court Station Road Borehamwood Hertfordshire WD6 1SL United Kingdom to 12 Capital Business Park Manor Way Borehamwood WD6 1GW on 2019-11-25
dot icon11/07/2019
Confirmation statement made on 2019-06-26 with updates
dot icon28/03/2019
Unaudited abridged accounts made up to 2018-06-30
dot icon01/10/2018
Satisfaction of charge 8 in full
dot icon01/10/2018
Satisfaction of charge 10 in full
dot icon27/09/2018
Satisfaction of charge 9 in full
dot icon09/07/2018
Confirmation statement made on 2018-06-26 with updates
dot icon28/03/2018
Unaudited abridged accounts made up to 2017-06-30
dot icon03/07/2017
Confirmation statement made on 2017-06-26 with updates
dot icon03/07/2017
Director's details changed for Mr David Harry Hyman on 2017-07-03
dot icon03/07/2017
Notification of David Harry Hyman as a person with significant control on 2016-06-21
dot icon21/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon27/06/2016
Annual return made up to 2016-06-26 with full list of shareholders
dot icon29/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon05/11/2015
Registered office address changed from 2 Penta Court Station Road Borehamwood Herts WD6 1SL to 5 Penta Court Station Road Borehamwood Hertfordshire WD6 1SL on 2015-11-05
dot icon14/08/2015
Register(s) moved to registered inspection location Handel House 95 High Street Edgware Middlesex HA87DB
dot icon01/07/2015
Annual return made up to 2015-06-26 with full list of shareholders
dot icon23/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon13/11/2014
Registered office address changed from 5 Penta Court Station Road Borehamwood Herts WD6 1SL to 2 Penta Court Station Road Borehamwood Herts WD6 1SL on 2014-11-13
dot icon27/06/2014
Annual return made up to 2014-06-26 with full list of shareholders
dot icon14/02/2014
Total exemption small company accounts made up to 2013-06-30
dot icon09/07/2013
Annual return made up to 2013-06-26 with full list of shareholders
dot icon25/10/2012
Accounts for a small company made up to 2012-06-30
dot icon09/10/2012
Termination of appointment of Raymond Tape as a secretary
dot icon09/10/2012
Appointment of Mr Malcolm Andrew Samson as a secretary
dot icon28/06/2012
Annual return made up to 2012-06-26 with full list of shareholders
dot icon27/04/2012
Director's details changed for Mr David Harry Hyman on 2012-04-27
dot icon27/04/2012
Termination of appointment of Raymond Tape as a director
dot icon21/02/2012
Current accounting period extended from 2011-12-31 to 2012-06-30
dot icon09/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon09/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon09/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon09/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon09/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon20/10/2011
Group of companies' accounts made up to 2010-12-31
dot icon12/07/2011
Annual return made up to 2011-06-26 with full list of shareholders
dot icon02/10/2010
Group of companies' accounts made up to 2009-12-31
dot icon16/09/2010
Annual return made up to 2010-06-26 with full list of shareholders
dot icon24/02/2010
Register inspection address has been changed
dot icon28/10/2009
Group of companies' accounts made up to 2008-12-31
dot icon08/09/2009
Return made up to 26/06/09; full list of members
dot icon29/10/2008
Group of companies' accounts made up to 2007-12-31
dot icon21/08/2008
Return made up to 26/06/08; full list of members
dot icon22/11/2007
Return made up to 26/06/07; full list of members
dot icon28/09/2007
Group of companies' accounts made up to 2006-12-31
dot icon03/03/2007
Particulars of mortgage/charge
dot icon05/10/2006
Return made up to 26/06/06; full list of members
dot icon30/08/2006
Group of companies' accounts made up to 2005-12-31
dot icon11/08/2005
Group of companies' accounts made up to 2004-12-31
dot icon13/07/2005
Return made up to 26/06/05; full list of members
dot icon27/09/2004
Group of companies' accounts made up to 2003-12-31
dot icon23/08/2004
Return made up to 26/06/04; full list of members
dot icon15/10/2003
Secretary resigned;director resigned
dot icon15/10/2003
New secretary appointed
dot icon09/09/2003
Group of companies' accounts made up to 2002-12-31
dot icon17/07/2003
Return made up to 26/06/03; full list of members
dot icon23/09/2002
Group of companies' accounts made up to 2001-12-31
dot icon11/07/2002
Return made up to 26/06/02; full list of members
dot icon25/07/2001
Return made up to 26/06/01; full list of members
dot icon04/04/2001
Full group accounts made up to 2000-12-31
dot icon31/07/2000
Return made up to 26/06/00; full list of members
dot icon28/07/2000
Full group accounts made up to 1999-12-31
dot icon28/07/1999
Return made up to 26/06/99; full list of members
dot icon20/07/1999
Full group accounts made up to 1998-12-31
dot icon16/01/1999
Particulars of mortgage/charge
dot icon24/12/1998
Particulars of mortgage/charge
dot icon10/12/1998
Auditor's resignation
dot icon04/07/1998
Return made up to 29/06/98; full list of members
dot icon23/06/1998
Full group accounts made up to 1997-12-31
dot icon10/09/1997
Full group accounts made up to 1996-12-31
dot icon08/07/1997
Return made up to 29/06/97; full list of members
dot icon09/09/1996
Amended full group accounts made up to 1995-12-31
dot icon14/08/1996
Full group accounts made up to 1995-12-31
dot icon06/07/1996
Return made up to 29/06/96; full list of members
dot icon25/07/1995
Full group accounts made up to 1994-12-31
dot icon05/07/1995
Return made up to 29/06/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/07/1994
Return made up to 29/06/94; full list of members
dot icon10/06/1994
Full group accounts made up to 1993-12-31
dot icon05/07/1993
Full group accounts made up to 1992-12-31
dot icon05/07/1993
Return made up to 29/06/93; full list of members
dot icon21/07/1992
Return made up to 29/06/92; no change of members
dot icon08/07/1992
Full group accounts made up to 1991-12-31
dot icon06/07/1992
Director resigned
dot icon28/10/1991
Director resigned
dot icon19/09/1991
Full group accounts made up to 1990-12-31
dot icon21/08/1991
Return made up to 29/06/91; no change of members
dot icon28/02/1991
Particulars of mortgage/charge
dot icon03/08/1990
Full group accounts made up to 1989-12-31
dot icon20/07/1990
New director appointed
dot icon20/07/1990
Return made up to 29/06/90; full list of members
dot icon08/01/1990
Certificate of change of name
dot icon14/12/1989
Director resigned
dot icon24/11/1989
New director appointed
dot icon24/07/1989
Full accounts made up to 1988-12-31
dot icon24/07/1989
Return made up to 12/07/89; full list of members
dot icon28/09/1988
Wd 21/09/88 ad 11/07/88--------- £ si 55@1=55 £ ic 2/57
dot icon28/09/1988
Particulars of contract relating to shares
dot icon29/07/1988
Full accounts made up to 1987-12-31
dot icon29/07/1988
Return made up to 12/07/88; full list of members
dot icon29/07/1988
Registered office changed on 29/07/88 from: 242 high rd harrow weald middx HA3 7BB
dot icon08/06/1988
Particulars of mortgage/charge
dot icon13/11/1987
Particulars of mortgage/charge
dot icon04/09/1987
Return made up to 07/07/87; full list of members
dot icon21/08/1987
Declaration of satisfaction of mortgage/charge
dot icon21/08/1987
Declaration of satisfaction of mortgage/charge
dot icon21/08/1987
Declaration of satisfaction of mortgage/charge
dot icon21/08/1987
Declaration of satisfaction of mortgage/charge
dot icon10/08/1987
New director appointed
dot icon03/08/1987
Full accounts made up to 1986-12-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon09/07/1986
Full accounts made up to 1985-12-31
dot icon09/07/1986
Return made up to 07/07/86; full list of members
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
26/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.04M
-
0.00
-
-
2022
0
923.76K
-
0.00
-
-
2023
0
1.05M
-
0.00
-
-
2023
0
1.05M
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

1.05M £Ascended13.59 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tape, Raymond James
Secretary
18/08/2003 - 30/06/2012
2
Samson, Malcolm Andrew
Secretary
30/06/2012 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRIAN J HYMAN (HOLDINGS) LIMITED

BRIAN J HYMAN (HOLDINGS) LIMITED is an(a) Active company incorporated on 29/12/1970 with the registered office located at 12 Capital Business Park, Manor Way, Borehamwood WD6 1GW. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BRIAN J HYMAN (HOLDINGS) LIMITED?

toggle

BRIAN J HYMAN (HOLDINGS) LIMITED is currently Active. It was registered on 29/12/1970 .

Where is BRIAN J HYMAN (HOLDINGS) LIMITED located?

toggle

BRIAN J HYMAN (HOLDINGS) LIMITED is registered at 12 Capital Business Park, Manor Way, Borehamwood WD6 1GW.

What does BRIAN J HYMAN (HOLDINGS) LIMITED do?

toggle

BRIAN J HYMAN (HOLDINGS) LIMITED operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for BRIAN J HYMAN (HOLDINGS) LIMITED?

toggle

The latest filing was on 09/07/2025: Confirmation statement made on 2025-06-26 with no updates.