Henry Hyams Ltd LEEDS


Founded in 2016, Henry Hyams, classified under reg no. 09944553 is an active company. Currently registered at Oxford House LS1 3BE, Leeds the company has been in the business for eight years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022.

The company has 8 directors, namely Laurence D., Emily O. and Helen C. and others. Of them, Jane C., Dominic N., Michael B. have been with the company the longest, being appointed on 11 January 2016 and Laurence D. has been with the company for the least time - from 1 April 2022. As of 3 June 2024, there were 5 ex directors - Ruth S., Derek H. and others listed below. There were no ex secretaries.

Henry Hyams Ltd Address / Contact

Office Address Oxford House
Office Address2 Oxford Row
Town Leeds
Post code LS1 3BE
Country of origin United Kingdom

Company Information / Profile

Registration Number 09944553
Date of Incorporation Mon, 11th Jan 2016
Industry Solicitors
End of financial Year 31st March
Company age 8 years old
Account next due date Sun, 31st Dec 2023 (155 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 24th Jan 2024 (2024-01-24)
Last confirmation statement dated Tue, 10th Jan 2023

Company staff

Laurence D.

Position: Director

Appointed: 01 April 2022

Emily O.

Position: Director

Appointed: 01 June 2021

Helen C.

Position: Director

Appointed: 01 April 2020

Caroline C.

Position: Director

Appointed: 01 April 2020

Michael W.

Position: Director

Appointed: 01 April 2020

Jane C.

Position: Director

Appointed: 11 January 2016

Dominic N.

Position: Director

Appointed: 11 January 2016

Michael B.

Position: Director

Appointed: 11 January 2016

Ruth S.

Position: Director

Appointed: 01 April 2020

Resigned: 14 May 2021

Derek H.

Position: Director

Appointed: 11 January 2016

Resigned: 31 March 2018

Clive B.

Position: Director

Appointed: 11 January 2016

Resigned: 31 December 2023

Lloyd B.

Position: Director

Appointed: 11 January 2016

Resigned: 31 March 2020

Graham P.

Position: Director

Appointed: 11 January 2016

Resigned: 08 July 2016

People with significant control

The list of PSCs that own or control the company is made up of 4 names. As BizStats discovered, there is Dominic N. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Michael B. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Clive B., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Dominic N.

Notified on 1 April 2020
Nature of control: 25-50% voting rights
25-50% shares

Michael B.

Notified on 1 April 2020
Nature of control: 25-50% voting rights
25-50% shares

Clive B.

Notified on 1 April 2020
Ceased on 31 December 2023
Nature of control: 25-50% voting rights
25-50% shares

Derek H.

Notified on 6 April 2016
Ceased on 31 March 2018
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand 249 928119 200364 982196 791258 445
Current Assets11 445 7941 222 2521 574 4041 270 5091 217 288
Debtors11 195 8661 103 0521 209 4221 073 718958 843
Net Assets Liabilities184 33783 314175 801323 593414 744
Other Debtors1122 29270 22177 757112 47483 400
Property Plant Equipment 187 455185 930230 289198 627181 183
Other
Accumulated Depreciation Impairment Property Plant Equipment 30 47059 92788 583122 397155 031
Average Number Employees During Period55756534746
Bank Borrowings Overdrafts 108 33354 167254 16729 167 
Creditors 251 736318 404438 17461 095952 027
Increase From Depreciation Charge For Year Property Plant Equipment 30 47029 45733 95633 81432 634
Net Current Assets Liabilities1148 618215 788415 386217 761265 261
Other Creditors 143 403264 237184 00761 095818 710
Other Taxation Social Security Payable 141 364126 987247 964139 600113 925
Property Plant Equipment Gross Cost 217 925245 857318 872321 024336 214
Total Additions Including From Business Combinations Property Plant Equipment 217 92527 932162 5372 15215 190
Total Assets Less Current Liabilities1336 073401 718645 675416 388446 444
Trade Creditors Trade Payables 40 83538 13147 02053 89119 392
Trade Debtors Trade Receivables 1 073 5741 032 8311 131 665961 244875 443
Disposals Decrease In Depreciation Impairment Property Plant Equipment   5 300  
Disposals Property Plant Equipment   89 522  
Provisions For Liabilities Balance Sheet Subtotal   31 70031 70031 700

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Cessation of a person with significant control Sunday 31st December 2023
filed on: 19th, February 2024
Free Download (1 page)

Company search