Company Information for HYSTAT SYSTEMS LIMITED
SPA FIELDS INDUSTRIAL ESTATE, NEW STREET, SLAITHWAITE, HUDDERSFIELD, HD7 5BB,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
HYSTAT SYSTEMS LIMITED | |
Legal Registered Office | |
SPA FIELDS INDUSTRIAL ESTATE NEW STREET SLAITHWAITE HUDDERSFIELD HD7 5BB Other companies in HD7 | |
Company Number | 01244978 | |
---|---|---|
Company ID Number | 01244978 | |
Date formed | 1976-02-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 28/02/2023 | |
Account next due | 30/11/2024 | |
Latest return | 28/02/2016 | |
Return next due | 28/03/2017 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB184739228 |
Last Datalog update: | 2024-03-06 23:29:19 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
SIMON JAMES WADSWORTH |
||
WILLIAM IREDALE |
||
DALE MASON |
||
RAMON ANTHONY WADSWORTH |
||
SIMON JAMES WADSWORTH |
||
CHRISTOPHER IAN WATSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID IAN ROBINS |
Director | ||
RAMON ANTHONY WADSWORTH |
Company Secretary | ||
SIMON JAMES WASDWORTH |
Company Secretary | ||
DONALD WILLIAM LAW |
Director | ||
NIGEL MARK BARRACLOUGH |
Director | ||
CHRISTOPHER FRANCIS MEASURES |
Director | ||
CHRISTOPHER FRANCIS MEASURES |
Company Secretary | ||
BRIAN WARD |
Director | ||
LYNDA JUNE WADSWORTH |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 26/02/24, WITH UPDATES | ||
FULL ACCOUNTS MADE UP TO 28/02/23 | ||
APPOINTMENT TERMINATED, DIRECTOR WILLIAM IREDALE | ||
Termination of appointment of Simon James Wadsworth on 2023-07-03 | ||
Statement of company's objects | ||
CONFIRMATION STATEMENT MADE ON 28/02/23, WITH UPDATES | ||
FULL ACCOUNTS MADE UP TO 28/02/22 | ||
FULL ACCOUNTS MADE UP TO 28/02/22 | ||
AA | FULL ACCOUNTS MADE UP TO 28/02/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/22, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 012449780019 | |
AA | FULL ACCOUNTS MADE UP TO 28/02/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/21, WITH NO UPDATES | |
PSC02 | Notification of Hystat Holdings Limited as a person with significant control on 2020-07-07 | |
PSC07 | CESSATION OF RAMON ANTHONY WADSWORTH AS A PERSON OF SIGNIFICANT CONTROL | |
AA | FULL ACCOUNTS MADE UP TO 29/02/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/02/20, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 13 | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY PETER HAMMONDS | |
AA | FULL ACCOUNTS MADE UP TO 28/02/19 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7 | |
SH06 | Cancellation of shares. Statement of capital on 2019-06-27 GBP 50,662.9 | |
SH03 | Purchase of own shares | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES | |
SH06 | Cancellation of shares. Statement of capital on 2018-09-05 GBP 50,662.90 | |
SH03 | Purchase of own shares | |
AA | FULL ACCOUNTS MADE UP TO 28/02/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 28/02/17 | |
AA | FULL ACCOUNTS MADE UP TO 28/02/17 | |
LATEST SOC | 21/03/17 STATEMENT OF CAPITAL;GBP 54327.7 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID IAN ROBINS | |
LATEST SOC | 17/03/16 STATEMENT OF CAPITAL;GBP 54327.7 | |
AR01 | 28/02/16 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 012449780018 | |
AP01 | DIRECTOR APPOINTED DALE MASON | |
LATEST SOC | 27/03/15 STATEMENT OF CAPITAL;GBP 54327.7 | |
AR01 | 28/02/15 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR SIMON JAMES WADSWORTH on 2015-02-01 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 012449780017 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/14 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER IAN WATSON / 09/04/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID IAN ROBINS / 09/04/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM IREDALE / 09/04/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RAMON ANTHONY WADSWORTH / 09/04/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES WADSWORTH / 09/04/2014 | |
LATEST SOC | 26/03/14 STATEMENT OF CAPITAL;GBP 54327.7 | |
AR01 | 28/02/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID IAN ROBINS / 01/01/2014 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/13 | |
AR01 | 28/02/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES WADSWORTH / 29/11/2012 | |
AP01 | DIRECTOR APPOINTED MR SIMON JAMES WADSWORTH | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/02/12 | |
AR01 | 28/02/12 FULL LIST | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/11 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14 | |
AR01 | 28/02/11 FULL LIST | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/10 | |
AR01 | 28/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER IAN WATSON / 28/02/2010 | |
288a | SECRETARY APPOINTED MR SIMON JAMES WADSWORTH | |
288b | APPOINTMENT TERMINATED SECRETARY RAMON WADSWORTH | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/09 | |
288b | APPOINTMENT TERMINATED DIRECTOR DONALD LAW | |
288b | APPOINTMENT TERMINATED SECRETARY SIMON WASDWORTH | |
288a | SECRETARY APPOINTED SIMON JAMES WASDWORTH | |
363a | RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS | |
AA | 28/02/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07 | |
363a | RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06 | |
363a | RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
169 | £ IC 143958/121327 23/11/05 £ SR 226313@.1=22631 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
88(2)R | AD 27/02/06--------- £ SI 36648@.1=3664 £ IC 140294/143958 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05 | |
363s | RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 28/02/03; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/02/01 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/02/01; CHANGE OF MEMBERS | |
SRES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS 02/01/01 | |
SRES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 02/01/01 | |
169 | £ IC 214299/185966 30/11/00 £ SR 283334@.1=28333 | |
SRES09 | 283334 ORD SHARES 30/11/00 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OB0195010 | Active | Licenced property: NEW STREET SPA FIELDS INDUSTRIAL EST SLAITHWAITE HUDDERSFIELD SLAITHWAITE GB HD7 5BB. Correspondance address: NEW STREET SPA FIELDS INDUSTRIAL ESTATE SLAITHWAITE HUDDERSFIELD SLAITHWAITE GB HD7 5BB | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OB0195010 | Active | Licenced property: NEW STREET SPA FIELDS INDUSTRIAL EST SLAITHWAITE HUDDERSFIELD SLAITHWAITE GB HD7 5BB. Correspondance address: NEW STREET SPA FIELDS INDUSTRIAL ESTATE SLAITHWAITE HUDDERSFIELD SLAITHWAITE GB HD7 5BB |
Total # Mortgages/Charges | 19 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 15 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LLOYDS BANK COMMERCIAL FINANCE LIMITED | ||
Outstanding | LLOYDS BANK COMMERCIAL FINANCE LTD | ||
CHATTEL MORTGAGE | Satisfied | GE COMMERCIAL FINANCE LIMITED | |
CHATTEL MORTGAGE | Satisfied | GE COMMERCIAL FINANCE LIMITED | |
MORTGAGE DEED | Outstanding | LLOYDS TSB BANK PLC | |
LEGAL CHARGE | Satisfied | YORKSHIRE FORWARD (YORKSHIRE & HUMBER REGIONAL DEVELOPMENT AGENCY) | |
COMPOSITE ALL ASSETS GUARANTEE AND DEBENTURE | Satisfied | GE COMMERCIAL FINANCE LIMITED ("THE SECURITY HOLDER") | |
FIXED AND FLOATING CHARGE OVER ALL ASSETS | Satisfied | NMB-HELLER LIMITED | |
FIXED CHARGE OVER BOOK DEBTS | Satisfied | NMB-HELLER LIMITED | |
DEBENTURE | Outstanding | LLOYDS BANK PLC | |
LEGAL CHARGE | Outstanding | THE DEVELOPMENT COMMISSION | |
LEGAL CHARGE | Satisfied | THE ENGLISH INDUSTRIAL ESTATES CORPORATION. | |
SECOND LEGAL CHARGE | Satisfied | BRITISH COAL ENTERPRISE LIMITED | |
DEBENTURE | Satisfied | YORKSHIRE BANK PLC | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | THE ENGLISH INDUSTRIAL ESTATES CORPORATION | |
LEGAL CHARGE | Satisfied | THE COUNCIL OF THE BOROUGH OF KIRKLEES | |
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
|
|
|
|
|
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 HYSTAT SYSTEMS LIMITED
HYSTAT SYSTEMS LIMITED owns 1 domain names.
hystat.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Portsmouth City Council | |
|
Repairs, alterations and maintenance of buildings |
Portsmouth City Council | |
|
Repairs, alterations and maintenance of buildings |
Portsmouth City Council | |
|
Repairs, alterations and maintenance of buildings |
Bristol City Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 84129080 | Parts of non-electrical engines and motors, n.e.s. | ||
![]() | 84799080 | Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel) | ||
![]() | 85291095 | Aerial reflectors and parts suitable for use with aerials or aerial reflectors, n.e.s. (excl. aerial filters and separators) | ||
![]() | 73110013 | Containers of iron or steel, seamless, for compressed or liquefied gas, for a pressure >= 165 bar, of a capacity >= 20 l to <= 50 l (excl. containers specifically constructed or equipped for one or more types of transport) | ||
![]() | 84122120 | Hydraulic systems, linear acting "cylinders" | ||
![]() | 84122120 | Hydraulic systems, linear acting "cylinders" | ||
![]() | 73110013 | Containers of iron or steel, seamless, for compressed or liquefied gas, for a pressure >= 165 bar, of a capacity >= 20 l to <= 50 l (excl. containers specifically constructed or equipped for one or more types of transport) | ||
![]() | 73110013 | Containers of iron or steel, seamless, for compressed or liquefied gas, for a pressure >= 165 bar, of a capacity >= 20 l to <= 50 l (excl. containers specifically constructed or equipped for one or more types of transport) | ||
![]() | 84122120 | Hydraulic systems, linear acting "cylinders" | ||
![]() | 84122120 | Hydraulic systems, linear acting "cylinders" | ||
![]() | 84122120 | Hydraulic systems, linear acting "cylinders" | ||
![]() | 84122120 | Hydraulic systems, linear acting "cylinders" | ||
![]() | 84 | |||
![]() | 84798997 | Machines, apparatus and mechanical appliances, n.e.s. | ||
![]() | 84812090 | Valves for the control of pneumatic power transmission | ||
![]() | 84799080 | Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |