Hys (Holdings) Limited

  • Active
  • Incorporated on 9 Jan 1995

Reg Address: 24 Park Road South, Havant PO9 1HB

Previous Names:
Houndfuture Limited - 9 Jan 1995

Company Classifications:
68209 - Other letting and operating of own or leased real estate


  • Summary The company with name "Hys (Holdings) Limited" is a ltd and located in 24 Park Road South, Havant PO9 1HB. Hys (Holdings) Limited is currently in active status and it was incorporated on 9 Jan 1995 (29 years 8 months 14 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Hys (Holdings) Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Timothy John Yetman Director 16 Jan 2015 British Active
2 Robert Morris Bicket Director 16 Jan 2015 British Active
3 Simon James Tate Director 16 Jan 2015 British Active
4 Susan Wendy Hewitson Director 1 Mar 2011 British Resigned
15 Aug 2014
5 Susan Wendy Hewitson Secretary 1 Nov 2005 British Resigned
16 Jan 2015
6 Nicholas John Alexander Ryley Director 1 Nov 2005 British Resigned
16 Jan 2015
7 Ashley Grenville Overton Director 1 Nov 2005 British Resigned
16 Jan 2015
8 Nicholas Gilbert Griffith Director 1 Nov 2005 British Active
9 Peter Bruce Morton Director 1 Nov 2005 British Resigned
16 Jan 2015
10 Robert Wheatley Littledale Director 13 Apr 1995 British Resigned
1 Nov 2005
11 Andrew Stephen King Director 26 Jan 1995 British Resigned
1 Nov 2005
12 Richard John Saint Secretary 26 Jan 1995 - Resigned
1 Nov 2005
13 Richard John Saint Director 26 Jan 1995 - Resigned
1 Nov 2005
14 SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 9 Jan 1995 - Resigned
26 Jan 1995
15 INSTANT COMPANIES LIMITED Corporate Nominee Director 9 Jan 1995 - Resigned
26 Jan 1995


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Hys Group Limited
Natures of Control:
Corporate Entity Person With Significant Control
Right To Appoint And Remove Directors As Firm
1 Jul 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Hys (Holdings) Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Accounts - Total Exemption Full 28 Sep 2023 Download PDF
2 Accounts - Total Exemption Full 31 Aug 2022 Download PDF
3 Confirmation Statement - Updates 13 Jan 2021 Download PDF
4 Pages
4 Accounts - Total Exemption Full 31 Jul 2020 Download PDF
10 Pages
5 Confirmation Statement - No Updates 2 Jan 2020 Download PDF
3 Pages
6 Accounts - Total Exemption Full 28 May 2019 Download PDF
11 Pages
7 Confirmation Statement - No Updates 2 Jan 2019 Download PDF
3 Pages
8 Accounts - Total Exemption Full 27 Jun 2018 Download PDF
11 Pages
9 Confirmation Statement - No Updates 4 Jan 2018 Download PDF
3 Pages
10 Accounts - Total Exemption Full 21 Jul 2017 Download PDF
11 Pages
11 Confirmation Statement - Updates 4 Jan 2017 Download PDF
5 Pages
12 Accounts - Total Exemption Small 10 Jun 2016 Download PDF
10 Pages
13 Annual Return - Company With Made Up Date Full List Shareholders 27 Jan 2016 Download PDF
7 Pages
14 Accounts - Small 13 Oct 2015 Download PDF
7 Pages
15 Accounts - Change Account Reference Date Company Previous Extended 27 May 2015 Download PDF
1 Pages
16 Resolution 27 Feb 2015 Download PDF
4 Pages
17 Mortgage - Satisfy Charge Full 4 Feb 2015 Download PDF
1 Pages
18 Mortgage - Satisfy Charge Full 4 Feb 2015 Download PDF
2 Pages
19 Mortgage - Satisfy Charge Full 4 Feb 2015 Download PDF
2 Pages
20 Mortgage - Create With Deed With Charge Number Charge Creation Date 2 Feb 2015 Download PDF
30 Pages
21 Mortgage - Create With Deed With Charge Number Charge Creation Date 24 Jan 2015 Download PDF
29 Pages
22 Officers - Appoint Person Director Company With Name Date 23 Jan 2015 Download PDF
2 Pages
23 Officers - Appoint Person Director Company With Name Date 23 Jan 2015 Download PDF
2 Pages
24 Address - Change Registered Office Company With Date Old New 22 Jan 2015 Download PDF
1 Pages
25 Officers - Termination Director Company With Name Termination Date 22 Jan 2015 Download PDF
1 Pages
26 Officers - Termination Director Company With Name Termination Date 22 Jan 2015 Download PDF
1 Pages
27 Officers - Appoint Person Director Company With Name Date 22 Jan 2015 Download PDF
2 Pages
28 Officers - Termination Director Company With Name Termination Date 22 Jan 2015 Download PDF
1 Pages
29 Officers - Termination Secretary Company With Name Termination Date 22 Jan 2015 Download PDF
1 Pages
30 Mortgage - Create With Deed With Charge Number Charge Creation Date 22 Jan 2015 Download PDF
33 Pages
31 Resolution 16 Jan 2015 Download PDF
2 Pages
32 Capital - Legacy 16 Jan 2015 Download PDF
2 Pages
33 Capital - Statement Company With Date Currency Figure 16 Jan 2015 Download PDF
4 Pages
34 Insolvency - Legacy 16 Jan 2015 Download PDF
1 Pages
35 Capital - Allotment Shares 16 Jan 2015 Download PDF
4 Pages
36 Resolution 16 Jan 2015 Download PDF
3 Pages
37 Annual Return - Company With Made Up Date Full List Shareholders 12 Jan 2015 Download PDF
5 Pages
38 Accounts - Full 20 Aug 2014 Download PDF
17 Pages
39 Officers - Termination Director Company With Name Termination Date 15 Aug 2014 Download PDF
1 Pages
40 Auditors - Resignation Company 7 May 2014 Download PDF
1 Pages
41 Officers - Change Person Director Company With Change Date 15 Jan 2014 Download PDF
2 Pages
42 Annual Return - Company With Made Up Date Full List Shareholders 15 Jan 2014 Download PDF
6 Pages
43 Annual Return - Company With Made Up Date Full List Shareholders 28 Jan 2013 Download PDF
6 Pages
44 Accounts - Small 22 Jan 2013 Download PDF
8 Pages
45 Accounts - Small 1 Jun 2012 Download PDF
7 Pages
46 Annual Return - Company With Made Up Date Full List Shareholders 11 Jan 2012 Download PDF
6 Pages
47 Mortgage - Legacy 7 Dec 2011 Download PDF
3 Pages
48 Mortgage - Legacy 7 Dec 2011 Download PDF
3 Pages
49 Mortgage - Legacy 7 Dec 2011 Download PDF
3 Pages
50 Auditors - Resignation Company 25 Jul 2011 Download PDF
1 Pages
51 Officers - Appoint Person Director Company With Name 7 Mar 2011 Download PDF
2 Pages
52 Mortgage - Legacy 1 Mar 2011 Download PDF
5 Pages
53 Mortgage - Legacy 1 Mar 2011 Download PDF
5 Pages
54 Mortgage - Legacy 1 Mar 2011 Download PDF
5 Pages
55 Annual Return - Company With Made Up Date Full List Shareholders 28 Jan 2011 Download PDF
5 Pages
56 Accounts - Full 12 Jan 2011 Download PDF
16 Pages
57 Accounts - Full 1 Feb 2010 Download PDF
15 Pages
58 Address - Change Sail Company 21 Jan 2010 Download PDF
1 Pages
59 Officers - Change Person Director Company With Change Date 21 Jan 2010 Download PDF
2 Pages
60 Officers - Change Person Director Company With Change Date 21 Jan 2010 Download PDF
2 Pages
61 Officers - Change Person Secretary Company With Change Date 21 Jan 2010 Download PDF
1 Pages
62 Officers - Change Person Director Company With Change Date 21 Jan 2010 Download PDF
2 Pages
63 Officers - Change Person Director Company With Change Date 21 Jan 2010 Download PDF
2 Pages
64 Officers - Change Person Director Company With Change Date 21 Jan 2010 Download PDF
1 Pages
65 Annual Return - Company With Made Up Date Full List Shareholders 21 Jan 2010 Download PDF
6 Pages
66 Accounts - Full 6 May 2009 Download PDF
13 Pages
67 Address - Legacy 19 Jan 2009 Download PDF
1 Pages
68 Address - Legacy 19 Jan 2009 Download PDF
1 Pages
69 Address - Legacy 19 Jan 2009 Download PDF
1 Pages
70 Annual Return - Legacy 19 Jan 2009 Download PDF
4 Pages
71 Accounts - Full 10 Apr 2008 Download PDF
15 Pages
72 Annual Return - Legacy 25 Jan 2008 Download PDF
3 Pages
73 Accounts - Full 10 May 2007 Download PDF
16 Pages
74 Annual Return - Legacy 6 Feb 2007 Download PDF
8 Pages
75 Accounts - Group 14 Mar 2006 Download PDF
24 Pages
76 Annual Return - Legacy 3 Feb 2006 Download PDF
8 Pages
77 Resolution 4 Jan 2006 Download PDF
78 Resolution 4 Jan 2006 Download PDF
2 Pages
79 Capital - Legacy 6 Dec 2005 Download PDF
9 Pages
80 Capital - Legacy 6 Dec 2005 Download PDF
7 Pages
81 Capital - Legacy 21 Nov 2005 Download PDF
8 Pages
82 Capital - Legacy 21 Nov 2005 Download PDF
9 Pages
83 Annual Return - Legacy 21 Nov 2005 Download PDF
7 Pages
84 Officers - Legacy 14 Nov 2005 Download PDF
1 Pages
85 Officers - Legacy 14 Nov 2005 Download PDF
1 Pages
86 Officers - Legacy 14 Nov 2005 Download PDF
1 Pages
87 Officers - Legacy 14 Nov 2005 Download PDF
2 Pages
88 Officers - Legacy 14 Nov 2005 Download PDF
2 Pages
89 Officers - Legacy 14 Nov 2005 Download PDF
2 Pages
90 Officers - Legacy 14 Nov 2005 Download PDF
2 Pages
91 Officers - Legacy 14 Nov 2005 Download PDF
2 Pages
92 Resolution 14 Nov 2005 Download PDF
7 Pages
93 Address - Legacy 14 Nov 2005 Download PDF
1 Pages
94 Accounts - Legacy 14 Nov 2005 Download PDF
1 Pages
95 Annual Return - Legacy 7 Nov 2005 Download PDF
7 Pages
96 Annual Return - Legacy 7 Nov 2005 Download PDF
7 Pages
97 Accounts - Group 11 May 2005 Download PDF
22 Pages
98 Annual Return - Legacy 26 Jan 2005 Download PDF
7 Pages
99 Accounts - Group 14 Apr 2004 Download PDF
23 Pages
100 Annual Return - Legacy 8 Apr 2004 Download PDF
7 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Algospan Limited
Mutual People: Robert Morris Bicket
Active
2 Inverneill Woodlands Limited
Mutual People: Robert Morris Bicket
Liquidation
3 Lazy Days (South) Limited
Mutual People: Robert Morris Bicket
Active
4 Cowes Week Limited
Mutual People: Robert Morris Bicket
Active
5 Royal Yacht Squadron Ltd
Mutual People: Robert Morris Bicket
Active
6 Cowes Combined Clubs Limited
Mutual People: Robert Morris Bicket
Active
7 Hamble Yacht Services Limited
Mutual People: Robert Morris Bicket , Timothy John Yetman , Simon James Tate
Active
8 Hys Group Limited
Mutual People: Robert Morris Bicket , Timothy John Yetman , Simon James Tate
Active
9 Ocean Safety Limited
Mutual People: Robert Morris Bicket
Active
10 Ancasta Yacht Services Limited
Mutual People: Robert Morris Bicket , Nicholas Gilbert Griffith , Simon James Tate
Active
11 Aquaspec Limited
Mutual People: Robert Morris Bicket
Active
12 Andoversford Securities Limited
Mutual People: Robert Morris Bicket
Active
13 Telvest Limited
Mutual People: Robert Morris Bicket
Active
14 Papercast Limited
Mutual People: Robert Morris Bicket
Active
15 Rutland Gate House Management Limited
Mutual People: Robert Morris Bicket
Active
16 Maxgreen Led Ltd.
Mutual People: Robert Morris Bicket
dissolved
17 Pabulum Capital Ltd
Mutual People: Timothy John Yetman
Active
18 Ancasta Group Limited
Mutual People: Nicholas Gilbert Griffith
Active
19 Ancasta International Boat Sales Limited
Mutual People: Nicholas Gilbert Griffith
Active
20 Aqualinus Limited
Mutual People: Nicholas Gilbert Griffith
Active
21 Wetherby Consultancy Limited
Mutual People: Simon James Tate
Active
22 Stewarts Road Estates Limited
Mutual People: Simon James Tate
Active