Background WavePink WaveYellow Wave

OLD HYMERIANS ASSOCIATION (HOLDINGS) LIMITED (THE) (00465355)

OLD HYMERIANS ASSOCIATION (HOLDINGS) LIMITED (THE) (00465355) is an active UK company. incorporated on 4 March 1949. with registered office in Beverley. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. OLD HYMERIANS ASSOCIATION (HOLDINGS) LIMITED (THE) has been registered for 77 years. Current directors include AUTON, Nicholas Michael, LATHAM, Alistair Ian Manson.

Company Number
00465355
Status
active
Type
private-limited-guarant-nsc
Incorporated
4 March 1949
Age
77 years
Address
Wilkin Chapman Llp Solicitors The Hall, Beverley, HU17 8HL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
AUTON, Nicholas Michael, LATHAM, Alistair Ian Manson
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OLD HYMERIANS ASSOCIATION (HOLDINGS) LIMITED (THE)

OLD HYMERIANS ASSOCIATION (HOLDINGS) LIMITED (THE) is an active company incorporated on 4 March 1949 with the registered office located in Beverley. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. OLD HYMERIANS ASSOCIATION (HOLDINGS) LIMITED (THE) was registered 77 years ago.(SIC: 74909)

Status

active

Active since 77 years ago

Company No

00465355

PRIVATE-LIMITED-GUARANT-NSC Company

Age

77 Years

Incorporated 4 March 1949

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 21 November 2025 (4 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Dormant

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

23 days left

Last Filed

Made up to 3 April 2025 (11 months ago)
Submitted on 14 May 2025 (10 months ago)

Next Due

Due by 17 April 2026
For period ending 3 April 2026
Contact
Address

Wilkin Chapman Llp Solicitors The Hall Lairgate Beverley, HU17 8HL,

Previous Addresses

5 Parliament Street Hull North Humberside HU1 2AZ
From: 18 January 2010To: 12 June 2023
C/O Smailes Goldie Regents Court Princess Street Hull East Yorkshirehu2 8Ba
From: 4 March 1949To: 18 January 2010
Timeline

19 key events • 1949 - 2020

Funding Officers Ownership
Company Founded
Mar 49
Director Joined
Apr 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Left
Apr 12
Director Left
Apr 12
Director Left
Apr 12
Director Joined
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Joined
Aug 14
Director Joined
Aug 14
Director Left
Aug 14
Director Joined
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Left
Apr 20
Director Left
Apr 20
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

LATHAM, Alistair Ian Manson

Active
The Hall, BeverleyHU17 8HL
Secretary
Appointed 08 Jun 2005

AUTON, Nicholas Michael

Active
The Hall, BeverleyHU17 8HL
Born November 1971
Director
Appointed 13 Sept 2010

LATHAM, Alistair Ian Manson

Active
The Hall, BeverleyHU17 8HL
Born November 1971
Director
Appointed 26 Jun 2004

CROFT, Arthur Clifford

Resigned
3 The Fairways, HullHU8 9HN
Secretary
Appointed N/A
Resigned 21 Mar 1998

GIBSON, Robert Neil

Resigned
107 The Meadows, BeverleyHU17 7RL
Secretary
Appointed 21 Mar 1998
Resigned 30 Jun 2002

PULLAN, Mark Jonathan

Resigned
23 Church Lane, HullHU10 7TA
Secretary
Appointed 29 Jun 2002
Resigned 08 Jun 2005

BOND, David Michael

Resigned
57 Westgate, BroughHU15 2NG
Born January 1949
Director
Appointed 21 Mar 1998
Resigned 31 Mar 2003

BUSH, Vivian Gordon

Resigned
The Lodge Westwood Road, BeverleyHU17 8EN
Born November 1957
Director
Appointed 29 Jun 2002
Resigned 16 Jun 2007

CONN, Walker Patrick

Resigned
The Millrace York Road, MaltonYO17 9SL
Born November 1941
Director
Appointed 19 Mar 1994
Resigned 21 Mar 1998

CROFT, Arthur Clifford

Resigned
3 The Fairways, HullHU8 9HN
Born June 1921
Director
Appointed N/A
Resigned 21 Mar 1998

EARNSHAW, James Donald

Resigned
118 Northfield, North FerribyHU14 3RB
Born July 1928
Director
Appointed 16 Nov 2001
Resigned 26 Jun 2004

EARNSHAW, James Donald

Resigned
118 Northfield, North FerribyHU14 3RB
Born July 1928
Director
Appointed 02 Apr 1991
Resigned 27 Mar 1993

FARRAR, Ailegh

Resigned
Parliament Street, HullHU1 2AZ
Born April 1978
Director
Appointed 19 Aug 2014
Resigned 15 Apr 2020

FISHER, William Henry

Resigned
45 Tranby Lane, HullHU10 7DT
Born March 1954
Director
Appointed N/A
Resigned 19 Mar 1994

GIBSON, Robert Neil

Resigned
107 The Meadows, BeverleyHU17 7RL
Born August 1936
Director
Appointed 21 Mar 1998
Resigned 30 Jun 2002

GOSNOLD, John Kenelm, Dr

Resigned
Parliament Street, HullHU1 2AZ
Born March 1942
Director
Appointed 13 Sept 2010
Resigned 19 Aug 2014

HALL, Jonathan James

Resigned
Elm Tree Farm Church Road, BeverleyHU17 7EN
Born March 1952
Director
Appointed 18 Mar 1995
Resigned 31 Mar 2003

HALL, Martin Charles Sheridan

Resigned
The Old Hall, BeverleyHU17 8DF
Born July 1957
Director
Appointed 02 Jan 2008
Resigned 19 Apr 2013

LUCATELLO, Stefano Enrico Mario

Resigned
Mill House Bacchus Lane, HullHU15 2ER
Born May 1961
Director
Appointed 21 Mar 1998
Resigned 31 Mar 2003

MARKHAM, Joanne Louise

Resigned
49 Tranby Park Meadows, HessleHU13 0TF
Born August 1968
Director
Appointed 23 Mar 1996
Resigned 16 Nov 2001

PARKINSON, Noel David

Resigned
Gibson Lane, North FerribyHU14 3HH
Born November 1959
Director
Appointed 26 Apr 2010
Resigned 19 Apr 2013

PITTAWAY, Graeme Richard

Resigned
Parliament Street, HullHU1 2AZ
Born February 1974
Director
Appointed 19 Apr 2013
Resigned 20 Apr 2016

PULLAN, Mark Jonathan

Resigned
23 Church Lane, HullHU10 7TA
Born February 1972
Director
Appointed 29 Jun 2002
Resigned 03 Apr 2012

RAMSHAW, Simon James

Resigned
Glenholm, WillerbyHU10 6BZ
Born July 1960
Director
Appointed 16 Jun 2007
Resigned 14 Jun 2008

ROBERTS, Michael De Villamar

Resigned
25 Main Street, BroughHU15 1JN
Born November 1948
Director
Appointed 01 Apr 2003
Resigned 16 Jun 2007

ROBINSON, Claire Alexandra Louise

Resigned
5 Etton Close, CottinghamHU16 5LN
Born March 1977
Director
Appointed 26 Jun 2004
Resigned 16 Jun 2007

ROBINSON, Stephen

Resigned
Parliament Street, HullHU1 2AZ
Born November 1976
Director
Appointed 19 Aug 2014
Resigned 20 Apr 2016

SHARF, Nasim

Resigned
Parliament Street, HullHU1 2AZ
Born September 1970
Director
Appointed 20 Apr 2016
Resigned 15 Apr 2020

SUTTON, Alexander

Resigned
73 Valley Drive, HullHU10 7PW
Born July 1940
Director
Appointed 23 Jun 1992
Resigned 18 Mar 1995

WADDINGTON, David Aretas

Resigned
Sykes Close, North FerribyHU14 3GD
Born November 1959
Director
Appointed 16 Jun 2007
Resigned 03 Apr 2012

WALKER, Mary Katherine Charlotte

Resigned
Westwood Road, BeverleyHU17 8EL
Born September 1972
Director
Appointed 11 Jul 2008
Resigned 03 Apr 2012

WALTERS, Andrew Lawrence

Resigned
65 Spindlewood, HullHU15 1LL
Born December 1964
Director
Appointed 27 Mar 1993
Resigned 22 Mar 1997

WEST, Steve

Resigned
The Stackyard, BroughHU15 1HY
Born October 1956
Director
Appointed 29 Jun 2002
Resigned 16 Jun 2007

WHITEHEAD, Michael Stephen

Resigned
54 Riplingham Road, KirkelaHU10 7TR
Born May 1955
Director
Appointed 26 Jun 2004
Resigned 16 Jun 2007

WILKIE, Alexander Bruce

Resigned
113 West Ella Road, HullHU10 7QS
Born April 1948
Director
Appointed 23 Jun 1992
Resigned 23 Mar 1996
Fundings
Financials
Latest Activities

Filing History

168

Accounts With Accounts Type Dormant
21 November 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 June 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 May 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
15 April 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
11 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
29 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 October 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 April 2015
AR01AR01
Appoint Person Director Company With Name Date
19 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
10 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2013
AAAnnual Accounts
Termination Director Company With Name
25 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
19 April 2013
AR01AR01
Appoint Person Director Company With Name
19 April 2013
AP01Appointment of Director
Termination Director Company With Name
19 April 2013
TM01Termination of Director
Termination Director Company With Name
19 April 2013
TM01Termination of Director
Change Account Reference Date Company Current Extended
11 October 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
10 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 April 2012
AR01AR01
Termination Director Company With Name
12 April 2012
TM01Termination of Director
Termination Director Company With Name
12 April 2012
TM01Termination of Director
Termination Director Company With Name
12 April 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 April 2011
AR01AR01
Appoint Person Director Company With Name
24 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
24 September 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
6 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 June 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date No Member List
26 April 2010
AR01AR01
Appoint Person Director Company With Name
26 April 2010
AP01Appointment of Director
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
18 January 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
9 January 2010
AAAnnual Accounts
Legacy
24 June 2009
288cChange of Particulars
Legacy
18 May 2009
363aAnnual Return
Legacy
15 July 2008
288aAppointment of Director or Secretary
Legacy
14 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
26 June 2008
AAAnnual Accounts
Legacy
6 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
17 January 2008
AAAnnual Accounts
Legacy
8 January 2008
288aAppointment of Director or Secretary
Legacy
24 July 2007
288aAppointment of Director or Secretary
Legacy
24 July 2007
288aAppointment of Director or Secretary
Legacy
24 July 2007
288bResignation of Director or Secretary
Legacy
24 July 2007
288bResignation of Director or Secretary
Legacy
24 July 2007
288bResignation of Director or Secretary
Legacy
24 July 2007
288bResignation of Director or Secretary
Legacy
24 July 2007
288bResignation of Director or Secretary
Resolution
9 July 2007
RESOLUTIONSResolutions
Legacy
14 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
19 January 2007
AAAnnual Accounts
Legacy
24 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 February 2006
AAAnnual Accounts
Legacy
21 June 2005
288bResignation of Director or Secretary
Legacy
21 June 2005
288aAppointment of Director or Secretary
Legacy
9 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 February 2005
AAAnnual Accounts
Legacy
6 July 2004
288bResignation of Director or Secretary
Legacy
6 July 2004
288aAppointment of Director or Secretary
Legacy
6 July 2004
288aAppointment of Director or Secretary
Legacy
6 July 2004
288aAppointment of Director or Secretary
Legacy
15 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 February 2004
AAAnnual Accounts
Legacy
28 January 2004
287Change of Registered Office
Legacy
20 May 2003
288aAppointment of Director or Secretary
Legacy
16 April 2003
288bResignation of Director or Secretary
Legacy
16 April 2003
288bResignation of Director or Secretary
Legacy
16 April 2003
288bResignation of Director or Secretary
Legacy
16 April 2003
288bResignation of Director or Secretary
Legacy
16 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 2003
AAAnnual Accounts
Legacy
21 August 2002
288aAppointment of Director or Secretary
Legacy
21 August 2002
287Change of Registered Office
Legacy
20 August 2002
363sAnnual Return (shuttle)
Legacy
20 August 2002
288aAppointment of Director or Secretary
Legacy
20 August 2002
288aAppointment of Director or Secretary
Resolution
10 July 2002
RESOLUTIONSResolutions
Legacy
11 December 2001
288bResignation of Director or Secretary
Legacy
21 November 2001
225Change of Accounting Reference Date
Legacy
21 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
16 May 2001
AAAnnual Accounts
Legacy
25 April 2001
363sAnnual Return (shuttle)
Legacy
17 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 April 2000
AAAnnual Accounts
Accounts With Accounts Type Full
7 May 1999
AAAnnual Accounts
Legacy
7 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 May 1998
AAAnnual Accounts
Legacy
30 April 1998
288aAppointment of Director or Secretary
Legacy
30 April 1998
288aAppointment of Director or Secretary
Legacy
30 April 1998
288aAppointment of Director or Secretary
Legacy
30 April 1998
363sAnnual Return (shuttle)
Legacy
29 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 March 1997
AAAnnual Accounts
Legacy
14 April 1996
288288
Legacy
14 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 February 1996
AAAnnual Accounts
Legacy
6 April 1995
288288
Legacy
6 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
17 April 1994
AAAnnual Accounts
Legacy
17 April 1994
288288
Legacy
17 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 April 1993
AAAnnual Accounts
Legacy
13 April 1993
288288
Legacy
13 April 1993
363sAnnual Return (shuttle)
Legacy
3 July 1992
288288
Legacy
3 July 1992
288288
Accounts With Accounts Type Full
9 April 1992
AAAnnual Accounts
Legacy
9 April 1992
363sAnnual Return (shuttle)
Legacy
28 April 1991
288288
Legacy
28 April 1991
288288
Accounts With Accounts Type Full
28 April 1991
AAAnnual Accounts
Legacy
28 April 1991
363aAnnual Return
Accounts With Accounts Type Full
10 April 1990
AAAnnual Accounts
Legacy
10 April 1990
363363
Accounts With Accounts Type Full
28 April 1989
AAAnnual Accounts
Legacy
28 April 1989
363363
Legacy
5 May 1988
363363
Legacy
11 December 1987
363363
Accounts With Accounts Type Full
4 November 1987
AAAnnual Accounts
Accounts With Accounts Type Full
4 November 1987
AAAnnual Accounts
Accounts With Accounts Type Full
4 November 1987
AAAnnual Accounts
Accounts With Accounts Type Full
4 November 1987
AAAnnual Accounts
Accounts With Accounts Type Full
4 November 1987
AAAnnual Accounts
Accounts With Accounts Type Full
4 November 1987
AAAnnual Accounts
Accounts With Made Up Date
4 November 1987
AAAnnual Accounts
Legacy
25 September 1987
363363
Legacy
25 September 1987
363363
Legacy
25 September 1987
363363
Legacy
25 September 1987
363363
Legacy
25 September 1987
363363
Legacy
25 September 1987
363363
Legacy
25 September 1987
363363
Legacy
25 September 1987
363363
Legacy
25 September 1987
288288
Legacy
25 September 1987
288288
Legacy
25 September 1987
287Change of Registered Office
Legacy
21 September 1987
CO-ADDCO-ADD
Legacy
17 September 1987
224224
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
25 May 1979
AAAnnual Accounts
Incorporation Company
4 March 1949
NEWINCIncorporation