Company NameHyland Builders Limited
DirectorJohn Hyland
Company StatusActive
Company Number01095858
CategoryPrivate Limited Company
Incorporation Date14 February 1973(51 years, 3 months ago)
Previous NameHyland Brothers Limited

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr John Hyland
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(18 years, 10 months after company formation)
Appointment Duration32 years, 4 months
RoleBuilding Contractor
Country of ResidenceEngland
Correspondence Address10 Rose Croft
East Keswick
Leeds
West Yorkshire
LS17 9HR
Secretary NamePatrick Hyland
NationalityBritish
StatusResigned
Appointed31 December 1991(18 years, 10 months after company formation)
Appointment Duration7 years, 2 months (resigned 28 February 1999)
RoleCompany Director
Correspondence Address10 Rose Croft
East Keswick
Leeds
West Yorkshire
LS17 9HR
Secretary NameBridget Jeanette Hyland
NationalityBritish
StatusResigned
Appointed01 March 1999(26 years after company formation)
Appointment Duration19 years, 7 months (resigned 01 October 2018)
RoleCompany Director
Correspondence Address10 Rose Croft
East Keswick
Leeds
West Yorkshire
LS17 9HR

Contact

Telephone01937 572596
Telephone regionWetherby

Location

Registered Address21 Hyde Park Road
Leeds
LS6 1PY
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardHyde Park and Woodhouse
Built Up AreaWest Yorkshire
Address MatchesOver 700 other UK companies use this postal address

Shareholders

200 at £1John Hyland
100.00%
Ordinary

Financials

Year2014
Net Worth-£8,099
Cash£3,908
Current Liabilities£12,707

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 December 2023 (4 months ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Charges

30 June 1993Delivered on: 1 July 1993
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Outstanding
16 April 1992Delivered on: 17 April 1992
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H lands & premises being 22 thornville ave, headingley leeds with fixtures & fittings & benefits of all rights licences & goodwill.
Outstanding
16 April 1992Delivered on: 17 April 1992
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H lands & premises being 27 ashton ave leeds with fixtures & fittings & benefit of all rights licences & goodwill.
Outstanding
19 March 1992Delivered on: 20 March 1992
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 19 harold ave leeds with fixtures & fittings & the benefit of all rights licences & goodwill.
Outstanding
20 September 1985Delivered on: 24 September 1985
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H lands hereditaments & premises being 10 bayswater grove leeds (title no wyk 223798).
Outstanding
20 September 1985Delivered on: 24 September 1985
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H lands hereditaments & premises being 88 compton crescent leeds (titleno wyk 293382).
Outstanding
14 October 1982Delivered on: 19 October 1982
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & premises being 25 ashton terrace, leeds. Title no. Ywe 67411.
Outstanding
19 April 1982Delivered on: 22 April 1982
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H dwellinghouse k/a:- 7 ashton place, leeds 8. title no:- wyk 127071.
Outstanding
19 April 1982Delivered on: 22 April 1982
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H dwellinghouse k/a:- 19 seaforth mount leeds 9. title no:- wyk 140048.
Outstanding

Filing History

17 March 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
28 March 2020Compulsory strike-off action has been discontinued (1 page)
27 March 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
24 March 2020First Gazette notice for compulsory strike-off (1 page)
29 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
27 February 2019Termination of appointment of Bridget Jeanette Hyland as a secretary on 1 October 2018 (1 page)
27 February 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
5 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
3 March 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
3 March 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
13 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-13
  • GBP 200
(4 pages)
13 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-13
  • GBP 200
(4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 March 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-03-22
  • GBP 200
(4 pages)
22 March 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-03-22
  • GBP 200
(4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 200
(4 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 200
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 March 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
18 March 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
29 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
29 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
31 December 2010Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
8 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
8 February 2010Director's details changed for John Hyland on 31 October 2009 (2 pages)
8 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
8 February 2010Director's details changed for John Hyland on 31 October 2009 (2 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
26 February 2009Return made up to 31/12/08; full list of members (3 pages)
26 February 2009Return made up to 31/12/08; full list of members (3 pages)
31 December 2008Total exemption small company accounts made up to 31 March 2008 (9 pages)
31 December 2008Total exemption small company accounts made up to 31 March 2008 (9 pages)
4 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
4 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 January 2008Return made up to 31/12/07; full list of members (2 pages)
3 January 2008Return made up to 31/12/07; full list of members (2 pages)
9 January 2007Return made up to 31/12/06; full list of members (6 pages)
9 January 2007Return made up to 31/12/06; full list of members (6 pages)
18 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
18 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 April 2006Return made up to 31/12/05; full list of members (6 pages)
6 April 2006Return made up to 31/12/05; full list of members (6 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
9 May 2005Return made up to 31/12/04; full list of members (6 pages)
9 May 2005Return made up to 31/12/04; full list of members (6 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
13 September 2004Return made up to 31/12/03; full list of members (6 pages)
13 September 2004Return made up to 31/12/03; full list of members (6 pages)
31 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
31 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
6 February 2003Return made up to 31/12/02; full list of members (6 pages)
6 February 2003Return made up to 31/12/02; full list of members (6 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
1 November 2002Return made up to 31/12/01; full list of members (6 pages)
1 November 2002Return made up to 31/12/01; full list of members (6 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
1 November 2001Return made up to 31/12/00; full list of members (6 pages)
1 November 2001Return made up to 31/12/00; full list of members (6 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
28 January 2000Return made up to 31/12/99; full list of members (6 pages)
28 January 2000Return made up to 31/12/99; full list of members (6 pages)
17 June 1999Secretary resigned (1 page)
17 June 1999New secretary appointed (2 pages)
17 June 1999New secretary appointed (2 pages)
17 June 1999Secretary resigned (1 page)
5 February 1999Return made up to 31/12/98; full list of members (6 pages)
5 February 1999Return made up to 31/12/98; full list of members (6 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
2 February 1998Return made up to 31/12/97; no change of members (4 pages)
2 February 1998Return made up to 31/12/97; no change of members (4 pages)
31 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
31 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
30 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
30 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
16 January 1997Return made up to 31/12/96; no change of members (4 pages)
16 January 1997Return made up to 31/12/96; no change of members (4 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
2 February 1996Return made up to 31/12/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 February 1996Return made up to 31/12/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)