ALFRED HYMAS LIMITED
HARROGATE

Hellopages » North Yorkshire » Harrogate » HG3 3SG

Company number 00561990
Status Active
Incorporation Date 29 February 1956
Company Type Private Limited Company
Address THE LILACS, BURTON LEONARD, HARROGATE, HG3 3SG
Home Country United Kingdom
Nature of Business 01500 - Mixed farming, 49410 - Freight transport by road
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Registration of charge 005619900019, created on 24 February 2017; Confirmation statement made on 26 December 2016 with updates; Full accounts made up to 30 April 2016. The most likely internet sites of ALFRED HYMAS LIMITED are www.alfredhymas.co.uk, and www.alfred-hymas.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-nine years and seven months. Alfred Hymas Limited is a Private Limited Company. The company registration number is 00561990. Alfred Hymas Limited has been working since 29 February 1956. The present status of the company is Active. The registered address of Alfred Hymas Limited is The Lilacs Burton Leonard Harrogate Hg3 3sg. . HYMAS, Stewart Alan is a Secretary of the company. HYMAS, Dorothy May is a Director of the company. HYMAS, Robert Alfred is a Director of the company. HYMAS, Stewart Alan is a Director of the company. WHINCUP, David Frank is a Director of the company. Secretary HYMAS, Dorothy May has been resigned. Director HYMAS, Maurice Alfred has been resigned. Director WHINCUP, Frank has been resigned. The company operates in "Mixed farming".


Current Directors

Secretary
HYMAS, Stewart Alan
Appointed Date: 27 September 1995

Director
HYMAS, Dorothy May

82 years old

Director
HYMAS, Robert Alfred
Appointed Date: 01 May 1995
57 years old

Director
HYMAS, Stewart Alan
Appointed Date: 01 May 1995
55 years old

Director
WHINCUP, David Frank

73 years old

Resigned Directors

Secretary
HYMAS, Dorothy May
Resigned: 27 September 1995

Director
HYMAS, Maurice Alfred
Resigned: 19 March 2014
88 years old

Director
WHINCUP, Frank
Resigned: 15 June 1991
99 years old

Persons With Significant Control

Mr Stewart Alan Hymas
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ALFRED HYMAS LIMITED Events

27 Feb 2017
Registration of charge 005619900019, created on 24 February 2017
31 Jan 2017
Confirmation statement made on 26 December 2016 with updates
03 Jan 2017
Full accounts made up to 30 April 2016
19 Jan 2016
Change of share class name or designation
19 Jan 2016
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES12 ‐ Resolution of varying share rights or name

...
... and 101 more events
13 Apr 1988
Return made up to 31/12/87; full list of members

10 Mar 1987
Return made up to 16/12/86; full list of members

04 Mar 1987
Full accounts made up to 30 April 1986

28 Jun 1978
Memorandum and Articles of Association
29 Feb 1956
Incorporation

ALFRED HYMAS LIMITED Charges

24 February 2017
Charge code 0056 1990 0019
Delivered: 27 February 2017
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Land at quernhow cafe, great north road, snderby YO7 4LG…
9 June 2003
Legal mortgage
Delivered: 14 June 2003
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: The property k/a 23.52 acres of land at moor farm burton…
15 May 2001
Legal mortgage
Delivered: 26 May 2001
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Land at burton leonard k/a moor farm including burton hill…
15 May 2001
Legal mortgage
Delivered: 26 May 2001
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Land at bishop monkton harrogate. Assigns the goodwill of…
15 May 2001
Legal mortgage
Delivered: 26 May 2001
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Land at princess road,ripon and 1 rayner street,ripon.…
27 April 2001
Debenture
Delivered: 2 May 2001
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 June 1992
Fixed and floating charge
Delivered: 19 June 1992
Status: Satisfied on 26 January 2002
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge over goodwill,bookdebts and…
18 March 1992
Charge
Delivered: 19 March 1992
Status: Satisfied on 26 January 2002
Persons entitled: Midland Bank PLC
Description: Fixed charge on all book and other debts due owing or…
19 August 1991
Legal charge
Delivered: 21 August 1991
Status: Satisfied on 26 January 2002
Persons entitled: Midland Bank PLC
Description: Freeholds lands and premises at burton leonard totalling…
9 August 1991
Legal charge
Delivered: 13 August 1991
Status: Satisfied on 26 January 2002
Persons entitled: Midland Bank PLC
Description: F/H lands & premises being 74.102 acres of land lying off…
9 August 1991
Legal charge
Delivered: 13 August 1991
Status: Satisfied on 26 January 2002
Persons entitled: Midland Bank PLC
Description: F/H lands & premises being 62.551 acres of land adjoining…
9 August 1991
Legal charge
Delivered: 13 August 1991
Status: Satisfied on 26 January 2002
Persons entitled: Midland Bank PLC
Description: F/H lands & premises being 76.100 acres of land at burton…
9 August 1991
Legal charge
Delivered: 13 August 1991
Status: Satisfied on 26 January 2002
Persons entitled: Midland Bank PLC
Description: F/H lands & premises being burton hill farm, burton leonard.
9 August 1991
Legal charge
Delivered: 13 August 1991
Status: Satisfied on 26 January 2002
Persons entitled: Midland Bank PLC
Description: F/H lands & premises being hill top farm, burton leonard.
9 August 1991
Legal charge
Delivered: 13 August 1991
Status: Satisfied on 26 January 2002
Persons entitled: Midland Bank PLC
Description: F/H lands & premises being burton house and half way house…
22 April 1988
Legal charge
Delivered: 29 April 1988
Status: Satisfied on 26 January 2002
Persons entitled: Midland Bank PLC
Description: 1 rayner street ripon north yorkshire and garage premises…
10 August 1970
Mortgage
Delivered: 25 August 1970
Status: Satisfied on 26 January 2002
Persons entitled: Midland Bank PLC
Description: Freehold land & premises moor farm, burton leonard york…
12 June 1970
Legal charge
Delivered: 25 June 1970
Status: Satisfied on 26 January 2002
Persons entitled: Agricultural Mortgage Corporation LTD.
Description: Moor farm, burton hill farm, hill top farm & parts old hall…
4 March 1970
Mortgage
Delivered: 18 March 1970
Status: Satisfied on 26 January 2002
Persons entitled: Midland Bank PLC
Description: Smallholding k/a kayes farm, burton leonard, yorks…