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

ALBERT HYMAS LIMITED

THE SITE OFFICE KILLINGHALL STONE QUARRY,, RIPON ROAD, KILLINGHALL,, HARROGATE, HG3 2BA,
Company Registration Number
00594254
Private Limited Company
Active

Company Overview

About Albert Hymas Ltd
ALBERT HYMAS LIMITED was founded on 1957-11-28 and has its registered office in Harrogate. The organisation's status is listed as "Active". Albert Hymas Limited is a Private Limited Company registered in ENGLAND 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
ALBERT HYMAS LIMITED
 
Legal Registered Office
THE SITE OFFICE KILLINGHALL STONE QUARRY,
RIPON ROAD, KILLINGHALL,
HARROGATE
HG3 2BA
Other companies in HG1
 
Filing Information
Company Number 00594254
Company ID Number 00594254
Date formed 1957-11-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 20/08/2015
Return next due 17/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB343166469  
Last Datalog update: 2024-05-05 11:47:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALBERT HYMAS 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 ALBERT HYMAS LIMITED

Current Directors
Officer Role Date Appointed
MARY DOREEN LOWERY
Company Secretary 1991-08-22
KENNETH WILLIAM COAD
Director 2003-04-01
RICHARD MICHAEL HYMAS
Director 2003-04-01
MARY DOREEN LOWERY
Director 1991-08-22
Previous Officers
Officer Role Date Appointed Date Resigned
PETER HODSON
Director 1995-06-01 2004-07-13
MICHAEL ALBERT HYMAS
Director 1991-08-22 2003-02-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KENNETH WILLIAM COAD GROVE DEVELOPMENTS (HARROGATE) LIMITED Director 2014-11-24 CURRENT 2014-11-24 Dissolved 2017-01-03
KENNETH WILLIAM COAD SOUTH MILFORD (HOLDINGS) LIMITED Director 2007-03-26 CURRENT 2007-03-26 Active
KENNETH WILLIAM COAD CARDIGAN PROPERTIES LIMITED Director 2003-07-16 CURRENT 2003-07-14 Liquidation
KENNETH WILLIAM COAD MILFORD LIMITED Director 2003-05-01 CURRENT 1974-04-24 Active
KENNETH WILLIAM COAD HARRIS AGGREGATES LIMITED Director 2003-05-01 CURRENT 1993-02-18 Liquidation
KENNETH WILLIAM COAD GREENWOOD HARRIS (QUARRIES) LIMITED Director 2003-05-01 CURRENT 1962-08-01 Active
KENNETH WILLIAM COAD ACCOUNTCOADS LIMITED Director 1996-03-27 CURRENT 1996-03-05 Active
RICHARD MICHAEL HYMAS GROVE DEVELOPMENTS (HARROGATE) LIMITED Director 2014-11-24 CURRENT 2014-11-24 Dissolved 2017-01-03
MARY DOREEN LOWERY GROVE DEVELOPMENTS (HARROGATE) LIMITED Director 2014-11-24 CURRENT 2014-11-24 Dissolved 2017-01-03

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
2024-04-2331/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-21CONFIRMATION STATEMENT MADE ON 16/06/23, WITH UPDATES
2023-06-21CS01CONFIRMATION STATEMENT MADE ON 16/06/23, WITH UPDATES
2023-06-0931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-09AA31/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-15AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-17CS01CONFIRMATION STATEMENT MADE ON 16/06/22, WITH NO UPDATES
2022-06-16TM01APPOINTMENT TERMINATED, DIRECTOR MARY DOREEN LOWERY
2022-06-16TM02Termination of appointment of Mary Doreen Lowery on 2021-10-19
2021-09-02CS01CONFIRMATION STATEMENT MADE ON 28/07/21, WITH NO UPDATES
2021-06-29AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-29AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-18AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-28CS01CONFIRMATION STATEMENT MADE ON 28/07/20, WITH NO UPDATES
2019-09-24AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-22CS01CONFIRMATION STATEMENT MADE ON 20/08/19, WITH NO UPDATES
2018-10-05AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-22CS01CONFIRMATION STATEMENT MADE ON 20/08/18, WITH NO UPDATES
2018-05-29AD01REGISTERED OFFICE CHANGED ON 29/05/18 FROM 7 the Grove Harrogate HG1 5NW
2017-08-31CS01CONFIRMATION STATEMENT MADE ON 20/08/17, WITH NO UPDATES
2017-08-02AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 005942540015
2016-09-02LATEST SOC02/09/16 STATEMENT OF CAPITAL;GBP 7280
2016-09-02CS01CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES
2016-07-14AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-07LATEST SOC07/09/15 STATEMENT OF CAPITAL;GBP 7280
2015-09-07AR0120/08/15 ANNUAL RETURN FULL LIST
2015-06-12AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-12LATEST SOC12/09/14 STATEMENT OF CAPITAL;GBP 7280
2014-09-12AR0120/08/14 ANNUAL RETURN FULL LIST
2014-09-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY DOREEN LOWERY / 01/06/2014
2014-09-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MICHAEL HYMAS / 01/06/2014
2014-09-12CH03SECRETARY'S DETAILS CHNAGED FOR MRS MARY DOREEN LOWERY on 2014-06-01
2014-05-12AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-10AR0120/08/13 ANNUAL RETURN FULL LIST
2013-09-05AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-07AR0120/08/12 ANNUAL RETURN FULL LIST
2012-06-19AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-28MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
2012-03-21MG01Particulars of a mortgage or charge / charge no: 14
2012-02-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2012-02-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2011-08-22AR0120/08/11 ANNUAL RETURN FULL LIST
2011-06-23AA31/12/10 TOTAL EXEMPTION SMALL
2010-12-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2010-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY DOREEN HYMAS / 23/06/2007
2010-11-09CH03SECRETARY'S CHANGE OF PARTICULARS / MRS MARY DOREEN HYMAS / 23/06/2007
2010-11-01AR0120/08/10 FULL LIST
2010-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MICHAEL HYMAS / 31/12/2009
2010-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY DOREEN HYMAS / 31/12/2009
2010-06-03AA31/12/09 TOTAL EXEMPTION SMALL
2009-09-28AA31/12/08 TOTAL EXEMPTION SMALL
2009-08-20363aRETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS
2009-05-13403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-09-26363aRETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS
2008-07-11AA31/12/07 TOTAL EXEMPTION SMALL
2008-06-12288cDIRECTOR'S CHANGE OF PARTICULARS / KENNETH COAD / 01/06/2008
2008-04-14288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARY HYMAS / 23/06/2007
2007-09-06363aRETURN MADE UP TO 20/08/07; FULL LIST OF MEMBERS
2007-06-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-09-08363aRETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS
2006-06-22AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/05
2005-11-04AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/04
2005-09-15363sRETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS
2004-10-31AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/03
2004-09-06363sRETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS
2004-07-22288bDIRECTOR RESIGNED
2003-10-03AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/02
2003-09-26363sRETURN MADE UP TO 20/08/03; FULL LIST OF MEMBERS
2003-05-13288aNEW DIRECTOR APPOINTED
2003-05-13288aNEW DIRECTOR APPOINTED
2003-04-22288bDIRECTOR RESIGNED
2002-08-28363sRETURN MADE UP TO 20/08/02; FULL LIST OF MEMBERS
2002-06-29AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/01
2001-08-29363sRETURN MADE UP TO 20/08/01; CHANGE OF MEMBERS
2001-06-05AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-08-23363sRETURN MADE UP TO 20/08/00; NO CHANGE OF MEMBERS
2000-05-16AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-09-17AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-08-25363sRETURN MADE UP TO 20/08/99; FULL LIST OF MEMBERS
1998-09-09363sRETURN MADE UP TO 20/08/98; FULL LIST OF MEMBERS
1998-09-07AAFULL ACCOUNTS MADE UP TO 31/12/97
1997-09-05363sRETURN MADE UP TO 20/08/97; FULL LIST OF MEMBERS
1997-08-11AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-02-11AUDAUDITOR'S RESIGNATION
1996-08-28363sRETURN MADE UP TO 20/08/96; CHANGE OF MEMBERS
1996-07-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1995-11-10395PARTICULARS OF MORTGAGE/CHARGE
1995-10-28395PARTICULARS OF MORTGAGE/CHARGE
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 ALBERT HYMAS 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 ALBERT HYMAS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 13
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-03-06 Outstanding D A BUDGE PENSION TRUSTEES LIMITED
LEGAL CHARGE 2012-03-21 Outstanding MARY DOREEN LOWERY RICHARD MICHAEL HYMAS & D A BUDGE PENSION TRUSTEES LIMITED
LEGAL CHARGE 2012-02-24 Outstanding RICHARD MICHAEL HYMAS JOHN MARK HYMAS SARAH ELIZABETH HYMAS & D A BUDGE PENSION TRUSTEES LIMITED
LEGAL CHARGE 2012-02-15 Satisfied MARY DOREEN LOWERY AND RICHARD MICHAEL HYMAS
LEGAL CHARGE 2010-12-22 Outstanding MARY DOREEN LOWERY, RICHARD MICHAEL HYMAS & D A BUDGE PENSION TRUSTEES LIMITED
LEGAL CHARGE 1995-11-10 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1995-10-28 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1994-01-07 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1989-06-01 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1987-02-02 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1986-03-05 Outstanding MIDLAND BANK PLC
CHARGE 1983-07-22 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1982-04-01 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1982-01-08 Outstanding ST. MARGARETS FINANCE LIMITED
MORTGAGE 1980-09-09 Outstanding MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
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 ALBERT HYMAS LIMITED

Intangible Assets
Patents
We have not found any records of ALBERT HYMAS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALBERT HYMAS LIMITED
Trademarks
We have not found any records of ALBERT HYMAS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALBERT HYMAS 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 ALBERT HYMAS 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 ALBERT HYMAS 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 ALBERT HYMAS 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 ALBERT HYMAS 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.