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

HYSTAT SYSTEMS LIMITED

SPA FIELDS INDUSTRIAL ESTATE, NEW STREET, SLAITHWAITE, HUDDERSFIELD, HD7 5BB,
Company Registration Number
01244978
Private Limited Company
Active

Company Overview

About Hystat Systems Ltd
HYSTAT SYSTEMS LIMITED was founded on 1976-02-18 and has its registered office in Slaithwaite. The organisation's status is listed as "Active". Hystat Systems Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
HYSTAT SYSTEMS LIMITED
 
Legal Registered Office
SPA FIELDS INDUSTRIAL ESTATE
NEW STREET
SLAITHWAITE
HUDDERSFIELD
HD7 5BB
Other companies in HD7
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HYSTAT SYSTEMS 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 HYSTAT SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
SIMON JAMES WADSWORTH
Company Secretary 2009-07-01
WILLIAM IREDALE
Director 2000-06-01
DALE MASON
Director 2015-07-01
RAMON ANTHONY WADSWORTH
Director 1991-07-11
SIMON JAMES WADSWORTH
Director 2012-11-29
CHRISTOPHER IAN WATSON
Director 2000-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID IAN ROBINS
Director 2004-10-15 2016-08-23
RAMON ANTHONY WADSWORTH
Company Secretary 2000-05-31 2009-07-01
SIMON JAMES WASDWORTH
Company Secretary 2009-07-01 2009-07-01
DONALD WILLIAM LAW
Director 2000-11-01 2009-06-26
NIGEL MARK BARRACLOUGH
Director 1999-08-20 2000-11-01
CHRISTOPHER FRANCIS MEASURES
Director 1991-07-11 2000-08-31
CHRISTOPHER FRANCIS MEASURES
Company Secretary 1992-03-25 2000-05-31
BRIAN WARD
Director 1991-07-11 1999-08-20
LYNDA JUNE WADSWORTH
Company Secretary 1991-07-11 1992-03-25

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
2024-02-28CONFIRMATION STATEMENT MADE ON 26/02/24, WITH UPDATES
2023-11-29FULL ACCOUNTS MADE UP TO 28/02/23
2023-07-11APPOINTMENT TERMINATED, DIRECTOR WILLIAM IREDALE
2023-07-11Termination of appointment of Simon James Wadsworth on 2023-07-03
2023-05-02Statement of company's objects
2023-03-14CONFIRMATION STATEMENT MADE ON 28/02/23, WITH UPDATES
2022-11-17FULL ACCOUNTS MADE UP TO 28/02/22
2022-11-17FULL ACCOUNTS MADE UP TO 28/02/22
2022-11-17AAFULL ACCOUNTS MADE UP TO 28/02/22
2022-03-15CS01CONFIRMATION STATEMENT MADE ON 28/02/22, WITH UPDATES
2021-11-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 012449780019
2021-08-13AAFULL ACCOUNTS MADE UP TO 28/02/21
2021-04-19CS01CONFIRMATION STATEMENT MADE ON 28/02/21, WITH NO UPDATES
2020-08-11PSC02Notification of Hystat Holdings Limited as a person with significant control on 2020-07-07
2020-08-11PSC07CESSATION OF RAMON ANTHONY WADSWORTH AS A PERSON OF SIGNIFICANT CONTROL
2020-07-08AAFULL ACCOUNTS MADE UP TO 29/02/20
2020-03-10CS01CONFIRMATION STATEMENT MADE ON 29/02/20, WITH NO UPDATES
2020-03-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 13
2019-12-18AP01DIRECTOR APPOINTED MR TIMOTHY PETER HAMMONDS
2019-09-02AAFULL ACCOUNTS MADE UP TO 28/02/19
2019-08-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2019-07-11SH06Cancellation of shares. Statement of capital on 2019-06-27 GBP 50,662.9
2019-07-11SH03Purchase of own shares
2019-04-02CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES
2018-10-01SH06Cancellation of shares. Statement of capital on 2018-09-05 GBP 50,662.90
2018-10-01SH03Purchase of own shares
2018-07-18AAFULL ACCOUNTS MADE UP TO 28/02/18
2018-03-13CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH NO UPDATES
2017-12-01AAFULL ACCOUNTS MADE UP TO 28/02/17
2017-12-01AAFULL ACCOUNTS MADE UP TO 28/02/17
2017-03-21LATEST SOC21/03/17 STATEMENT OF CAPITAL;GBP 54327.7
2017-03-21CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2016-10-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2016-10-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2016-10-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2016-09-29TM01APPOINTMENT TERMINATED, DIRECTOR DAVID IAN ROBINS
2016-03-17LATEST SOC17/03/16 STATEMENT OF CAPITAL;GBP 54327.7
2016-03-17AR0128/02/16 ANNUAL RETURN FULL LIST
2015-10-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 012449780018
2015-07-21AP01DIRECTOR APPOINTED DALE MASON
2015-03-27LATEST SOC27/03/15 STATEMENT OF CAPITAL;GBP 54327.7
2015-03-27AR0128/02/15 ANNUAL RETURN FULL LIST
2015-03-27CH03SECRETARY'S DETAILS CHNAGED FOR MR SIMON JAMES WADSWORTH on 2015-02-01
2015-02-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 012449780017
2015-02-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2015-02-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2014-07-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/14
2014-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER IAN WATSON / 09/04/2014
2014-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID IAN ROBINS / 09/04/2014
2014-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM IREDALE / 09/04/2014
2014-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / RAMON ANTHONY WADSWORTH / 09/04/2014
2014-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES WADSWORTH / 09/04/2014
2014-03-26LATEST SOC26/03/14 STATEMENT OF CAPITAL;GBP 54327.7
2014-03-26AR0128/02/14 FULL LIST
2014-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID IAN ROBINS / 01/01/2014
2013-06-14AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/13
2013-03-27AR0128/02/13 FULL LIST
2013-03-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES WADSWORTH / 29/11/2012
2012-12-13AP01DIRECTOR APPOINTED MR SIMON JAMES WADSWORTH
2012-10-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/02/12
2012-03-16AR0128/02/12 FULL LIST
2011-11-16AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/11
2011-06-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2011-05-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2011-04-11AR0128/02/11 FULL LIST
2010-08-25AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/10
2010-04-14AR0128/02/10 FULL LIST
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER IAN WATSON / 28/02/2010
2009-08-20288aSECRETARY APPOINTED MR SIMON JAMES WADSWORTH
2009-08-19288bAPPOINTMENT TERMINATED SECRETARY RAMON WADSWORTH
2009-08-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/09
2009-07-03288bAPPOINTMENT TERMINATED DIRECTOR DONALD LAW
2009-07-03288bAPPOINTMENT TERMINATED SECRETARY SIMON WASDWORTH
2009-07-03288aSECRETARY APPOINTED SIMON JAMES WASDWORTH
2009-05-13363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2008-06-04AA28/02/08 TOTAL EXEMPTION SMALL
2008-03-01363aRETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2007-07-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07
2007-03-12363aRETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2006-05-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06
2006-04-24363aRETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS
2006-04-24353LOCATION OF REGISTER OF MEMBERS
2006-04-10169£ IC 143958/121327 23/11/05 £ SR 226313@.1=22631
2006-03-16RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-03-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-03-1688(2)RAD 27/02/06--------- £ SI 36648@.1=3664 £ IC 140294/143958
2005-10-12395PARTICULARS OF MORTGAGE/CHARGE
2005-05-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05
2005-03-21363sRETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS
2004-10-28288aNEW DIRECTOR APPOINTED
2004-09-11395PARTICULARS OF MORTGAGE/CHARGE
2004-08-28395PARTICULARS OF MORTGAGE/CHARGE
2004-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04
2004-04-20288cDIRECTOR'S PARTICULARS CHANGED
2004-04-16395PARTICULARS OF MORTGAGE/CHARGE
2004-04-02363sRETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS
2003-12-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03
2003-09-16395PARTICULARS OF MORTGAGE/CHARGE
2003-03-31363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-03-31363sRETURN MADE UP TO 28/02/03; NO CHANGE OF MEMBERS
2002-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02
2002-04-30363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-04-30363sRETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS
2001-05-09AAFULL ACCOUNTS MADE UP TO 28/02/01
2001-04-06363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-04-06363sRETURN MADE UP TO 28/02/01; CHANGE OF MEMBERS
2001-01-30SRES11DISAPPLICATION OF PRE-EMPTION RIGHTS 02/01/01
2001-01-30SRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 02/01/01
2001-01-04169£ IC 214299/185966 30/11/00 £ SR 283334@.1=28333
2001-01-04SRES09283334 ORD SHARES 30/11/00
2000-12-04288bDIRECTOR RESIGNED
2000-11-21288aNEW DIRECTOR APPOINTED
2000-09-04288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
28 - Manufacture of machinery and equipment n.e.c.
281 - Manufacture of general-purpose machinery
28131 - Manufacture of pumps




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry 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

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 HYSTAT SYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 19
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 15
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-10-05 Outstanding LLOYDS BANK COMMERCIAL FINANCE LIMITED
2015-02-17 Outstanding LLOYDS BANK COMMERCIAL FINANCE LTD
CHATTEL MORTGAGE 2011-06-07 Satisfied GE COMMERCIAL FINANCE LIMITED
CHATTEL MORTGAGE 2005-10-12 Satisfied GE COMMERCIAL FINANCE LIMITED
MORTGAGE DEED 2004-08-28 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 2004-08-25 Satisfied YORKSHIRE FORWARD (YORKSHIRE & HUMBER REGIONAL DEVELOPMENT AGENCY)
COMPOSITE ALL ASSETS GUARANTEE AND DEBENTURE 2004-04-16 Satisfied GE COMMERCIAL FINANCE LIMITED ("THE SECURITY HOLDER")
FIXED AND FLOATING CHARGE OVER ALL ASSETS 2003-09-16 Satisfied NMB-HELLER LIMITED
FIXED CHARGE OVER BOOK DEBTS 1999-02-23 Satisfied NMB-HELLER LIMITED
DEBENTURE 1994-07-27 Outstanding LLOYDS BANK PLC
LEGAL CHARGE 1990-05-25 Outstanding THE DEVELOPMENT COMMISSION
LEGAL CHARGE 1990-05-22 Satisfied THE ENGLISH INDUSTRIAL ESTATES CORPORATION.
SECOND LEGAL CHARGE 1990-05-22 Satisfied BRITISH COAL ENTERPRISE LIMITED
DEBENTURE 1989-10-05 Satisfied YORKSHIRE BANK PLC
LEGAL CHARGE 1988-08-05 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1988-08-04 Satisfied THE ENGLISH INDUSTRIAL ESTATES CORPORATION
LEGAL CHARGE 1986-07-02 Satisfied THE COUNCIL OF THE BOROUGH OF KIRKLEES
DEBENTURE 1984-03-29 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-02-28
Annual Accounts
2013-02-28
Annual Accounts
2012-02-29
Annual Accounts
2011-02-28
Annual Accounts
2020-02-29

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

Intangible Assets
Patents
We have not found any records of HYSTAT SYSTEMS LIMITED registering or being granted any patents
Domain Names

HYSTAT SYSTEMS LIMITED owns 1 domain names.

hystat.co.uk  

Trademarks
We have not found any records of HYSTAT SYSTEMS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with HYSTAT SYSTEMS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Portsmouth City Council 2015-08-26 GBP £6,385 Repairs, alterations and maintenance of buildings
Portsmouth City Council 2015-03-25 GBP £4,490 Repairs, alterations and maintenance of buildings
Portsmouth City Council 2015-03-25 GBP £1,250 Repairs, alterations and maintenance of buildings
Bristol City Council 2013-01-23 GBP £9,650

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.

Outgoings
Business Rates/Property Tax
No properties were found where HYSTAT SYSTEMS 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.
Import/Export of Goods
Goods imported/exported by HYSTAT SYSTEMS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-03-0184129080Parts of non-electrical engines and motors, n.e.s.
2015-02-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2015-02-0185291095Aerial reflectors and parts suitable for use with aerials or aerial reflectors, n.e.s. (excl. aerial filters and separators)
2015-01-0173110013Containers 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)
2014-12-0184122120Hydraulic systems, linear acting "cylinders"
2014-11-0184122120Hydraulic systems, linear acting "cylinders"
2014-10-0173110013Containers 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)
2014-08-0173110013Containers 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)
2014-04-0184122120Hydraulic systems, linear acting "cylinders"
2013-12-0184122120Hydraulic systems, linear acting "cylinders"
2013-09-0184122120Hydraulic systems, linear acting "cylinders"
2013-02-0184122120Hydraulic systems, linear acting "cylinders"
2012-04-0184
2011-11-0184798997Machines, apparatus and mechanical appliances, n.e.s.
2010-11-0184812090Valves for the control of pneumatic power transmission
2010-01-0184799080Parts 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

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HYSTAT SYSTEMS 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 HYSTAT SYSTEMS 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1