Background WavePink WaveYellow Wave

BRIAN J HYMAN (HOLDINGS) LIMITED (00998371)

BRIAN J HYMAN (HOLDINGS) LIMITED (00998371) is an active UK company. incorporated on 29 December 1970. with registered office in Borehamwood. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. BRIAN J HYMAN (HOLDINGS) LIMITED has been registered for 55 years. Current directors include HYMAN, David Harry.

Company Number
00998371
Status
active
Type
ltd
Incorporated
29 December 1970
Age
55 years
Address
12 Capital Business Park, Borehamwood, WD6 1GW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
HYMAN, David Harry
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIAN J HYMAN (HOLDINGS) LIMITED

BRIAN J HYMAN (HOLDINGS) LIMITED is an active company incorporated on 29 December 1970 with the registered office located in Borehamwood. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. BRIAN J HYMAN (HOLDINGS) LIMITED was registered 55 years ago.(SIC: 64205)

Status

active

Active since 55 years ago

Company No

00998371

LTD Company

Age

55 Years

Incorporated 29 December 1970

Size

N/A

Accounts

ARD: 30/6

Up to Date

10 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 27 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 26 June 2025 (10 months ago)
Submitted on 9 July 2025 (9 months ago)

Next Due

Due by 10 July 2026
For period ending 26 June 2026

Previous Company Names

BRIAN J. HYMAN LIMITED
From: 12 December 1983To: 9 January 1990
DEACOCK HYMAN LIMITED
From: 31 December 1976To: 12 December 1983
DEACOCK,FRAZIER,HYMAN LIMITED
From: 29 December 1970To: 31 December 1976
Contact
Address

12 Capital Business Park Manor Way Borehamwood, WD6 1GW,

Previous Addresses

1st Floor 3 Orient Centre Greycaine Road Watford Herts WD24 7GP United Kingdom
From: 24 February 2020To: 20 March 2020
12 Capital Business Park Manor Way Borehamwood WD6 1GW England
From: 25 November 2019To: 24 February 2020
5 Penta Court Station Road Borehamwood Hertfordshire WD6 1SL United Kingdom
From: 5 November 2015To: 25 November 2019
2 Penta Court Station Road Borehamwood Herts WD6 1SL
From: 13 November 2014To: 5 November 2015
5 Penta Court Station Road Borehamwood Herts WD6 1SL
From: 29 December 1970To: 13 November 2014
Timeline

5 key events • 2012 - 2018

Funding Officers Ownership
Director Left
Apr 12
New Owner
Jul 17
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

SAMSON, Malcolm Andrew

Active
Manor Way, BorehamwoodWD6 1GW
Secretary
Appointed 30 Jun 2012

HYMAN, David Harry

Active
Manor Way, BorehamwoodWD6 1GW
Born January 1966
Director
Appointed N/A

HYMAN, Brian Joseph

Resigned
55 Embry Way, StanmoreHA7 3AY
Secretary
Appointed N/A
Resigned 18 Aug 2003

TAPE, Raymond James

Resigned
51 Ladbrooke Drive, Potters BarEN6 1QW
Secretary
Appointed 18 Aug 2003
Resigned 30 Jun 2012

HYMAN, Brian Joseph

Resigned
55 Embry Way, StanmoreHA7 3AY
Born April 1936
Director
Appointed N/A
Resigned 18 Aug 2003

HYMAN, Lisa Rochelle

Resigned
12 Hogarth Court, WatfordWD2 3EP
Born August 1967
Director
Appointed N/A
Resigned 11 Oct 1991

TAPE, Raymond James

Resigned
51 Ladbrooke Drive, Potters BarEN6 1QW
Born January 1957
Director
Appointed N/A
Resigned 31 Mar 2012

Persons with significant control

1

Mr David Harry Hyman

Active
Manor Way, BorehamwoodWD6 1GW
Born January 1966

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 Jun 2016
Fundings
Financials
Latest Activities

Filing History

127

Confirmation Statement With No Updates
9 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 March 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 March 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 February 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 November 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 March 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 September 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
9 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
3 July 2017
CH01Change of Director Details
Notification Of A Person With Significant Control
3 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
21 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 March 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 November 2015
AD01Change of Registered Office Address
Move Registers To Sail Company With New Address
14 August 2015
AD03Change of Location of Company Records
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 March 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 November 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2013
AR01AR01
Accounts With Accounts Type Small
25 October 2012
AAAnnual Accounts
Termination Secretary Company With Name
9 October 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
9 October 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
28 June 2012
AR01AR01
Change Person Director Company With Change Date
27 April 2012
CH01Change of Director Details
Termination Director Company With Name
27 April 2012
TM01Termination of Director
Change Account Reference Date Company Current Extended
21 February 2012
AA01Change of Accounting Reference Date
Legacy
9 December 2011
MG02MG02
Legacy
9 December 2011
MG02MG02
Legacy
9 December 2011
MG02MG02
Legacy
9 December 2011
MG02MG02
Legacy
9 December 2011
MG02MG02
Accounts With Accounts Type Group
20 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2011
AR01AR01
Accounts With Accounts Type Group
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2010
AR01AR01
Change Sail Address Company
24 February 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
28 October 2009
AAAnnual Accounts
Legacy
8 September 2009
363aAnnual Return
Accounts With Accounts Type Group
29 October 2008
AAAnnual Accounts
Legacy
21 August 2008
363aAnnual Return
Legacy
22 November 2007
363aAnnual Return
Accounts With Accounts Type Group
28 September 2007
AAAnnual Accounts
Legacy
3 March 2007
395Particulars of Mortgage or Charge
Legacy
5 October 2006
363aAnnual Return
Accounts With Accounts Type Group
30 August 2006
AAAnnual Accounts
Accounts With Accounts Type Group
11 August 2005
AAAnnual Accounts
Legacy
13 July 2005
363aAnnual Return
Accounts With Accounts Type Group
27 September 2004
AAAnnual Accounts
Legacy
23 August 2004
363aAnnual Return
Legacy
15 October 2003
288bResignation of Director or Secretary
Legacy
15 October 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
9 September 2003
AAAnnual Accounts
Legacy
17 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
23 September 2002
AAAnnual Accounts
Legacy
11 July 2002
363aAnnual Return
Legacy
25 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
4 April 2001
AAAnnual Accounts
Legacy
31 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
28 July 2000
AAAnnual Accounts
Legacy
28 July 1999
363aAnnual Return
Accounts With Accounts Type Full Group
20 July 1999
AAAnnual Accounts
Legacy
16 January 1999
395Particulars of Mortgage or Charge
Legacy
24 December 1998
395Particulars of Mortgage or Charge
Auditors Resignation Company
10 December 1998
AUDAUD
Legacy
4 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
23 June 1998
AAAnnual Accounts
Accounts With Accounts Type Full Group
10 September 1997
AAAnnual Accounts
Legacy
8 July 1997
363sAnnual Return (shuttle)
Accounts Amended With Accounts Type Full Group
9 September 1996
AAMDAAMD
Accounts With Accounts Type Full Group
14 August 1996
AAAnnual Accounts
Legacy
6 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
25 July 1995
AAAnnual Accounts
Legacy
5 July 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
4 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
10 June 1994
AAAnnual Accounts
Accounts With Accounts Type Full Group
5 July 1993
AAAnnual Accounts
Legacy
5 July 1993
363sAnnual Return (shuttle)
Legacy
21 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
8 July 1992
AAAnnual Accounts
Legacy
6 July 1992
288288
Legacy
28 October 1991
288288
Accounts With Accounts Type Full Group
19 September 1991
AAAnnual Accounts
Legacy
21 August 1991
363b363b
Legacy
28 February 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
3 August 1990
AAAnnual Accounts
Legacy
20 July 1990
288288
Legacy
20 July 1990
363363
Certificate Change Of Name Company
8 January 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 December 1989
288288
Legacy
24 November 1989
288288
Accounts With Accounts Type Full
24 July 1989
AAAnnual Accounts
Legacy
24 July 1989
363363
Legacy
28 September 1988
88(2)Return of Allotment of Shares
Legacy
28 September 1988
88(3)88(3)
Accounts With Accounts Type Full
29 July 1988
AAAnnual Accounts
Legacy
29 July 1988
363363
Legacy
29 July 1988
287Change of Registered Office
Legacy
8 June 1988
395Particulars of Mortgage or Charge
Legacy
13 November 1987
395Particulars of Mortgage or Charge
Legacy
4 September 1987
363363
Legacy
21 August 1987
403aParticulars of Charge Subject to s859A
Legacy
21 August 1987
403aParticulars of Charge Subject to s859A
Legacy
21 August 1987
403aParticulars of Charge Subject to s859A
Legacy
21 August 1987
403aParticulars of Charge Subject to s859A
Legacy
10 August 1987
288288
Accounts With Accounts Type Full
3 August 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
9 July 1986
AAAnnual Accounts
Legacy
9 July 1986
363363