You are here: bizstats.co.uk > a-z index > H list > HY list

Hystel Limited HORSHAM


Founded in 1947, Hystel, classified under reg no. 00428305 is an active company. Currently registered at Planet House RH12 5QE, Horsham the company has been in the business for 77 years. Its financial year was closed on Sat, 31st Aug and its latest financial statement was filed on 2022-08-31.

There is a single director in the company at the moment - Glynis K., appointed on 5 March 2001. In addition, a secretary was appointed - Glynis K., appointed on 3 April 2003. As of 6 May 2024, there were 3 ex directors - Brian K., Rudelle B. and others listed below. There were no ex secretaries.

Hystel Limited Address / Contact

Office Address Planet House
Office Address2 North Heath Lane
Town Horsham
Post code RH12 5QE
Country of origin United Kingdom

Company Information / Profile

Registration Number 00428305
Date of Incorporation Fri, 24th Jan 1947
Industry Other letting and operating of own or leased real estate
End of financial Year 31st August
Company age 77 years old
Account next due date Fri, 31st May 2024 (25 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Tue, 5th Mar 2024 (2024-03-05)
Last confirmation statement dated Mon, 20th Feb 2023

Company staff

Glynis K.

Position: Secretary

Appointed: 03 April 2003

Glynis K.

Position: Director

Appointed: 05 March 2001

Rudelle B.

Position: Secretary

Resigned: 03 April 2003

Brian K.

Position: Director

Appointed: 27 October 2009

Resigned: 15 March 2020

Rudelle B.

Position: Director

Appointed: 20 February 1992

Resigned: 10 November 2011

Hyman B.

Position: Director

Appointed: 20 February 1992

Resigned: 15 October 2009

People with significant control

The register of PSCs that own or control the company consists of 2 names. As we identified, there is Glynis K. This PSC and has 75,01-100% shares. Another one in the PSC register is Brian K. This PSC has significiant influence or control over the company,.

Glynis K.

Notified on 20 February 2017
Nature of control: 75,01-100% shares

Brian K.

Notified on 20 February 2017
Ceased on 15 March 2020
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth222 081209 773       
Balance Sheet
Cash Bank On Hand 10 50027 37742 55644 92165 36247 09545 20842 058
Current Assets19 02810 50027 37742 55644 92165 36247 09545 40442 058
Debtors       196 
Net Assets Liabilities 392 501510 364535 995551 054569 390576 735577 581577 665
Property Plant Equipment 4740342925288245208
Cash Bank In Hand19 02810 500       
Net Assets Liabilities Including Pension Asset Liability222 081209 773       
Tangible Fixed Assets265 055265 047       
Reserves/Capital
Called Up Share Capital500500       
Profit Loss Account Reserve-5 756-18 064       
Shareholder Funds222 081209 773       
Other
Accumulated Depreciation Impairment Property Plant Equipment 836843849854858909952989
Average Number Employees During Period     1222
Creditors 65 77471 43160 97348 27450 37525 02622 44618 979
Deferred Tax Liabilities  120 622120 622     
Depreciation Rate Used For Property Plant Equipment   151515151515
Fixed Assets265 055265 047675 040675 034675 029675 025675 288675 245675 208
Increase From Depreciation Charge For Year Property Plant Equipment  7654514337
Investments  675 000675 000675 000675 000675 000675 000675 000
Investments Fixed Assets 550 000675 000675 000675 000675 000675 000675 000675 000
Net Current Assets Liabilities-42 974-55 274-44 054-18 417-3 35314 98722 06922 95823 079
Net Deferred Tax Liability Asset  120 622120 622     
Other Investments Other Than Loans 550 000675 000    675 000675 000
Par Value Share 1 111111
Property Plant Equipment Gross Cost 8838838838838831 1971 1971 197
Provisions   120 622     
Provisions For Liabilities Balance Sheet Subtotal 102 272120 622120 622120 622120 622120 622120 622120 622
Total Additions Including From Business Combinations Property Plant Equipment      314  
Total Assets Less Current Liabilities222 081209 773630 986656 617671 676690 012697 357698 203698 287
Creditors Due Within One Year62 00265 774       
Number Shares Allotted 500       
Revaluation Reserve227 337227 337       
Share Capital Allotted Called Up Paid500500       
Tangible Fixed Assets Cost Or Valuation265 883265 883       
Tangible Fixed Assets Depreciation828836       
Tangible Fixed Assets Depreciation Charged In Period 8       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Document replacement Miscellaneous Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 2017-08-31
filed on: 30th, March 2018
Free Download (8 pages)

Company search