Company NameHyran Ltd
DirectorDavid Hyett
Company StatusActive
Company Number08024059
CategoryPrivate Limited Company
Incorporation Date10 April 2012(12 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr David Hyett
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Rosewood Business Park Eastways
Witham
Essex
CM8 3AA
Director NameMr Anthony James Rantell
Date of BirthJune 1981 (Born 42 years ago)
NationalityEnglish
StatusResigned
Appointed10 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Rosewood Business Park Eastways
Witham
Essex
CM8 3AA
Secretary NameMr Anthony Rantell
StatusResigned
Appointed10 April 2012(same day as company formation)
RoleCompany Director
Correspondence Address2 Rosewood Business Park Eastways
Witham
Essex
CM8 3AA

Location

Registered Address1 Rosewood Business Park
Eastways
Witham
Essex
CM8 3AA
RegionEast of England
ConstituencyWitham
CountyEssex
ParishRivenhall
WardSilver End & Cressing
Built Up AreaWitham

Shareholders

200 at £1David Hyett
100.00%
Ordinary

Financials

Year2014
Net Worth£10,816
Cash£75,179
Current Liabilities£155,196

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Next Accounts Due30 April 2024 (5 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return19 October 2023 (6 months, 1 week ago)
Next Return Due2 November 2024 (6 months, 1 week from now)

Charges

8 July 2022Delivered on: 8 July 2022
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: 30 harpers way, clacton on sea, essex, CO16 8BQ.
Outstanding
8 June 2022Delivered on: 9 June 2022
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 28 harpers way clacton-on-sea, CO16 8BQ.
Outstanding
19 February 2021Delivered on: 25 February 2021
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 9 warwick road, clacton-on-sea, C015 3BX.
Outstanding
14 December 2018Delivered on: 2 January 2019
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: Freehold land at 19 church road, clacton-on-sea, essex, CO15 6AP (title number EX566200).
Outstanding
16 April 2018Delivered on: 19 April 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H land at 25 penfold road, clacton-on-sea, essex. T/no EX583164.
Outstanding
21 August 2012Delivered on: 22 August 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a unit 2 rosewood business park easyways witham.
Outstanding

Filing History

31 October 2023Confirmation statement made on 19 October 2023 with no updates (3 pages)
28 April 2023Total exemption full accounts made up to 30 April 2022 (8 pages)
31 October 2022Registered office address changed from 2 Rosewood Business Park Eastways Witham Essex CM8 3AA to 1 Rosewood Business Park Eastways Witham Essex CM8 3AA on 31 October 2022 (1 page)
20 October 2022Confirmation statement made on 19 October 2022 with no updates (3 pages)
8 July 2022Registration of charge 080240590006, created on 8 July 2022 (4 pages)
9 June 2022Registration of charge 080240590005, created on 8 June 2022 (4 pages)
13 April 2022Satisfaction of charge 1 in full (1 page)
31 January 2022Total exemption full accounts made up to 30 April 2021 (7 pages)
26 October 2021Confirmation statement made on 19 October 2021 with no updates (3 pages)
25 February 2021Registration of charge 080240590004, created on 19 February 2021 (4 pages)
29 January 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
29 October 2020Confirmation statement made on 19 October 2020 with no updates (3 pages)
23 October 2019Confirmation statement made on 19 October 2019 with no updates (3 pages)
24 July 2019Total exemption full accounts made up to 30 April 2019 (7 pages)
30 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
2 January 2019Registration of charge 080240590003, created on 14 December 2018 (3 pages)
19 October 2018Confirmation statement made on 19 October 2018 with updates (3 pages)
23 April 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
19 April 2018Registration of charge 080240590002, created on 16 April 2018 (31 pages)
17 October 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
17 October 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
15 May 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
12 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 200
(3 pages)
12 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 200
(3 pages)
27 April 2016Termination of appointment of Anthony James Rantell as a director on 1 May 2013 (1 page)
27 April 2016Termination of appointment of Anthony Rantell as a secretary on 1 May 2013 (1 page)
27 April 2016Termination of appointment of Anthony Rantell as a secretary on 1 May 2013 (1 page)
27 April 2016Termination of appointment of Anthony James Rantell as a director on 1 May 2013 (1 page)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
5 May 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 200
(3 pages)
5 May 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 200
(3 pages)
13 November 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
13 November 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
29 October 2014Director's details changed for Mr David Hyett on 29 October 2014 (2 pages)
29 October 2014Director's details changed for Mr David Hyett on 29 October 2014 (2 pages)
1 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 200
(3 pages)
1 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 200
(3 pages)
10 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
10 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
2 May 2013Secretary's details changed for Mr Anthony Rantell on 1 October 2012 (1 page)
2 May 2013Secretary's details changed for Mr Anthony Rantell on 1 October 2012 (1 page)
2 May 2013Director's details changed for Mr Anthony James Rantell on 1 October 2012 (2 pages)
2 May 2013Director's details changed for Mr David Hyett on 1 October 2012 (2 pages)
2 May 2013Director's details changed for Mr Anthony James Rantell on 1 October 2012 (2 pages)
2 May 2013Annual return made up to 10 April 2013 with a full list of shareholders (4 pages)
2 May 2013Director's details changed for Mr David Hyett on 1 October 2012 (2 pages)
2 May 2013Annual return made up to 10 April 2013 with a full list of shareholders (4 pages)
2 May 2013Director's details changed for Mr David Hyett on 1 October 2012 (2 pages)
2 May 2013Secretary's details changed for Mr Anthony Rantell on 1 October 2012 (1 page)
2 May 2013Director's details changed for Mr Anthony James Rantell on 1 October 2012 (2 pages)
5 September 2012Registered office address changed from Springfield Lyons House Chelmsford Business Park Chelmsford Essex CM2 5TH England on 5 September 2012 (2 pages)
5 September 2012Registered office address changed from Springfield Lyons House Chelmsford Business Park Chelmsford Essex CM2 5TH England on 5 September 2012 (2 pages)
5 September 2012Registered office address changed from Springfield Lyons House Chelmsford Business Park Chelmsford Essex CM2 5TH England on 5 September 2012 (2 pages)
22 August 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 August 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
10 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)