Background WavePink WaveYellow Wave

HY-TEN LIMITED (00598988)

HY-TEN LIMITED (00598988) is an active UK company. incorporated on 17 February 1958. with registered office in Surrey. The company operates in the Manufacturing sector, engaged in unknown sic code (24100) and 3 other business activities. HY-TEN LIMITED has been registered for 68 years. Current directors include BIRCHALL, Lee Howard, DEAN, Grant Patrick, JEFFRIES, Ian Thomas Dennis and 3 others.

Company Number
00598988
Status
active
Type
ltd
Incorporated
17 February 1958
Age
68 years
Address
12 The Green, Surrey, TW9 1PX
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (24100)
Directors
BIRCHALL, Lee Howard, DEAN, Grant Patrick, JEFFRIES, Ian Thomas Dennis, LARKINS, Adrian Charles, SHATTOCK, Michael Dennis, WEBSTER, Richard Keith
SIC Codes
24100, 25110, 25930, 25990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HY-TEN LIMITED

HY-TEN LIMITED is an active company incorporated on 17 February 1958 with the registered office located in Surrey. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (24100) and 3 other business activities. HY-TEN LIMITED was registered 68 years ago.(SIC: 24100, 25110, 25930, 25990)

Status

active

Active since 68 years ago

Company No

00598988

LTD Company

Age

68 Years

Incorporated 17 February 1958

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 27 February 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Medium Company

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 17 July 2025 (9 months ago)
Submitted on 20 August 2025 (8 months ago)

Next Due

Due by 31 July 2026
For period ending 17 July 2026

Previous Company Names

HY-TEN REINFORCEMENTS CO.LIMITED
From: 17 February 1958To: 5 July 2000
Contact
Address

12 The Green Richmond Surrey, TW9 1PX,

Timeline

9 key events • 1958 - 2024

Funding Officers Ownership
Company Founded
Feb 58
Director Left
Jan 10
Director Joined
Feb 13
Director Joined
Feb 13
Director Left
Jul 14
Director Left
Jun 19
Director Joined
Jul 22
Director Left
Aug 24
Director Joined
Aug 24
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

7 Active
8 Resigned

SHATTOCK, Michael Dennis

Active
12 The Green, SurreyTW9 1PX
Secretary
Appointed N/A

BIRCHALL, Lee Howard

Active
12 The Green, SurreyTW9 1PX
Born April 1974
Director
Appointed 01 Jul 2024

DEAN, Grant Patrick

Active
12 The Green, SurreyTW9 1PX
Born November 1972
Director
Appointed 01 Jul 2022

JEFFRIES, Ian Thomas Dennis

Active
Holcombe Road, RochesterME12 2HX
Born March 1970
Director
Appointed 01 Jan 2013

LARKINS, Adrian Charles

Active
12 The Green, SurreyTW9 1PX
Born April 1967
Director
Appointed 01 Aug 1996

SHATTOCK, Michael Dennis

Active
12 The Green, SurreyTW9 1PX
Born October 1951
Director
Appointed N/A

WEBSTER, Richard Keith

Active
14 Burton Road, ChesterCH64 9RE
Born June 1966
Director
Appointed 01 May 2008

BENTLEY, Raymond John Barratt

Resigned
309 Harlaxton Road, GranthamNG31 7JP
Born November 1948
Director
Appointed N/A
Resigned 31 Mar 2014

BUTLER, Paul Alfred

Resigned
3 Tudor Mansions, SouthportPR8 2BP
Born June 1938
Director
Appointed N/A
Resigned 10 Feb 2005

LARKINS, Frances Mary Wentworth

Resigned
39 Lingfield Road, LondonSW19 4PZ
Born May 1931
Director
Appointed N/A
Resigned 01 Dec 2001

LARKINS, Geoffrey David

Resigned
Uplands Oakfield Road, LondonSW19 5PL
Born October 1921
Director
Appointed N/A
Resigned 20 Jul 1996

MACKAY, William Macpherson Brooks

Resigned
The Green, Richmond Upon ThamesTW9 1PX
Born December 1958
Director
Appointed 01 Jul 2012
Resigned 27 Aug 2018

MADDOX, Geoffrey Brian Edward

Resigned
Blithfield Forge, RugeleyWS15 3NH
Born July 1931
Director
Appointed N/A
Resigned 28 Mar 2002

NICHOLLS, Paul William

Resigned
Mease Avenue, BurntwoodWS7 9JP
Born September 1957
Director
Appointed 01 Jul 2005
Resigned 31 Jul 2024

SUTCLIFFE, Graham Frederick

Resigned
7 Southdown Way, WimborneBH22 0PL
Born February 1949
Director
Appointed 10 Nov 2000
Resigned 30 Sept 2009

Persons with significant control

1

The Green, RichmondTW9 1PX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

140

Accounts With Accounts Type Medium
27 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Medium
6 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
8 August 2024
AP01Appointment of Director
Confirmation Statement With No Updates
17 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
7 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
27 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 November 2023
CH03Change of Secretary Details
Confirmation Statement With Updates
18 July 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
20 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
10 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
25 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
4 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 June 2019
TM01Termination of Director
Confirmation Statement With Updates
20 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
13 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
22 March 2018
CH01Change of Director Details
Accounts With Accounts Type Full
24 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2016
AR01AR01
Accounts With Accounts Type Full
15 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2015
AR01AR01
Accounts With Accounts Type Full
17 November 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 May 2014
AR01AR01
Accounts With Accounts Type Full
15 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2013
AR01AR01
Appoint Person Director Company With Name
6 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
6 February 2013
AP01Appointment of Director
Accounts With Accounts Type Full
25 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2012
AR01AR01
Accounts With Accounts Type Full
23 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2011
AR01AR01
Accounts With Accounts Type Full
27 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2010
AR01AR01
Termination Director Company With Name
13 January 2010
TM01Termination of Director
Accounts With Accounts Type Full
1 November 2009
AAAnnual Accounts
Legacy
27 April 2009
363aAnnual Return
Accounts With Accounts Type Full
27 November 2008
AAAnnual Accounts
Legacy
3 July 2008
288aAppointment of Director or Secretary
Legacy
15 May 2008
363aAnnual Return
Legacy
14 May 2008
288cChange of Particulars
Legacy
14 May 2008
288cChange of Particulars
Accounts With Accounts Type Full
9 November 2007
AAAnnual Accounts
Legacy
19 April 2007
363aAnnual Return
Accounts With Made Up Date
23 November 2006
AAAnnual Accounts
Legacy
18 April 2006
363aAnnual Return
Accounts With Made Up Date
4 October 2005
AAAnnual Accounts
Legacy
24 August 2005
288aAppointment of Director or Secretary
Legacy
11 May 2005
363aAnnual Return
Legacy
2 March 2005
288bResignation of Director or Secretary
Accounts With Made Up Date
10 November 2004
AAAnnual Accounts
Legacy
14 October 2004
363aAnnual Return
Legacy
14 October 2004
288cChange of Particulars
Accounts With Made Up Date
23 October 2003
AAAnnual Accounts
Resolution
6 October 2003
RESOLUTIONSResolutions
Resolution
6 October 2003
RESOLUTIONSResolutions
Resolution
6 October 2003
RESOLUTIONSResolutions
Resolution
6 October 2003
RESOLUTIONSResolutions
Legacy
8 July 2003
363aAnnual Return
Accounts With Made Up Date
14 November 2002
AAAnnual Accounts
Accounts With Made Up Date
29 July 2002
AAAnnual Accounts
Legacy
9 May 2002
363aAnnual Return
Legacy
24 April 2002
288bResignation of Director or Secretary
Legacy
20 December 2001
288bResignation of Director or Secretary
Legacy
8 May 2001
363aAnnual Return
Accounts With Made Up Date
12 April 2001
AAAnnual Accounts
Legacy
8 December 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
5 July 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 May 2000
288cChange of Particulars
Legacy
12 May 2000
363aAnnual Return
Legacy
12 May 2000
288cChange of Particulars
Accounts With Made Up Date
27 January 2000
AAAnnual Accounts
Legacy
22 May 1999
363aAnnual Return
Legacy
22 May 1999
288cChange of Particulars
Accounts With Made Up Date
7 May 1999
AAAnnual Accounts
Legacy
24 April 1998
363aAnnual Return
Accounts With Made Up Date
17 April 1998
AAAnnual Accounts
Legacy
28 January 1998
395Particulars of Mortgage or Charge
Accounts With Made Up Date
29 April 1997
AAAnnual Accounts
Legacy
22 April 1997
363aAnnual Return
Legacy
4 November 1996
288bResignation of Director or Secretary
Legacy
4 November 1996
288aAppointment of Director or Secretary
Legacy
7 May 1996
363aAnnual Return
Accounts With Made Up Date
28 January 1996
AAAnnual Accounts
Legacy
20 April 1995
363x363x
Legacy
20 April 1995
363(353)363(353)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Made Up Date
25 November 1994
AAAnnual Accounts
Legacy
7 June 1994
287Change of Registered Office
Legacy
25 April 1994
363x363x
Accounts With Made Up Date
8 November 1993
AAAnnual Accounts
Legacy
17 May 1993
363x363x
Accounts With Made Up Date
29 April 1993
AAAnnual Accounts
Legacy
9 June 1992
363x363x
Accounts With Made Up Date
13 April 1992
AAAnnual Accounts
Legacy
1 July 1991
363x363x
Accounts With Made Up Date
17 December 1990
AAAnnual Accounts
Legacy
2 October 1990
395Particulars of Mortgage or Charge
Legacy
14 September 1990
363363
Legacy
4 June 1990
288288
Legacy
4 June 1990
288288
Accounts With Made Up Date
11 December 1989
AAAnnual Accounts
Legacy
16 June 1989
363363
Legacy
1 February 1989
288288
Resolution
21 November 1988
RESOLUTIONSResolutions
Resolution
21 November 1988
RESOLUTIONSResolutions
Legacy
17 November 1988
288288
Accounts With Accounts Type Full Group
11 November 1988
AAAnnual Accounts
Legacy
9 November 1988
123Notice of Increase in Nominal Capital
Legacy
9 November 1988
88(3)88(3)
Legacy
9 November 1988
88(2)Return of Allotment of Shares
Resolution
9 November 1988
RESOLUTIONSResolutions
Resolution
9 November 1988
RESOLUTIONSResolutions
Legacy
20 October 1988
288288
Legacy
20 October 1988
288288
Legacy
20 October 1988
288288
Legacy
20 October 1988
288288
Legacy
16 March 1988
363363
Legacy
25 February 1988
288288
Accounts With Accounts Type Full Group
12 November 1987
AAAnnual Accounts
Legacy
25 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Group
19 December 1986
AAAnnual Accounts
Legacy
2 September 1986
288288
Legacy
20 June 1986
363363
Legacy
20 June 1986
288288
Accounts With Accounts Type Group
21 May 1986
AAAnnual Accounts
Memorandum Articles
2 August 1985
MEM/ARTSMEM/ARTS
Incorporation Company
17 February 1958
NEWINCIncorporation