HYSTAT SYSTEMS LIMITED
SLAITHWAITE

Hellopages » West Yorkshire » Kirklees » HD7 5BB

Company number 01244978
Status Active
Incorporation Date 18 February 1976
Company Type Private Limited Company
Address SPA FIELDS INDUSTRIAL ESTATE, NEW STREET, SLAITHWAITE, HUDDERSFIELD, HD7 5BB
Home Country United Kingdom
Nature of Business 28131 - Manufacture of pumps
Phone, email, etc

Since the company registration one hundred and sixty-one events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Satisfaction of charge 16 in full; Satisfaction of charge 12 in full. The most likely internet sites of HYSTAT SYSTEMS LIMITED are www.hystatsystems.co.uk, and www.hystat-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and eight months. Hystat Systems Limited is a Private Limited Company. The company registration number is 01244978. Hystat Systems Limited has been working since 18 February 1976. The present status of the company is Active. The registered address of Hystat Systems Limited is Spa Fields Industrial Estate New Street Slaithwaite Huddersfield Hd7 5bb. . WADSWORTH, Simon James is a Secretary of the company. IREDALE, William is a Director of the company. MASON, Dale is a Director of the company. WADSWORTH, Ramon Anthony is a Director of the company. WADSWORTH, Simon James is a Director of the company. WATSON, Christopher Ian is a Director of the company. Secretary MEASURES, Christopher Francis has been resigned. Secretary WADSWORTH, Lynda June has been resigned. Secretary WADSWORTH, Ramon Anthony has been resigned. Secretary WASDWORTH, Simon James has been resigned. Director BARRACLOUGH, Nigel Mark has been resigned. Director LAW, Donald William has been resigned. Director MEASURES, Christopher Francis has been resigned. Director ROBINS, David Ian has been resigned. Director WARD, Brian has been resigned. The company operates in "Manufacture of pumps".


Current Directors

Secretary
WADSWORTH, Simon James
Appointed Date: 01 July 2009

Director
IREDALE, William
Appointed Date: 01 June 2000
67 years old

Director
MASON, Dale
Appointed Date: 01 July 2015
60 years old

Director

Director
WADSWORTH, Simon James
Appointed Date: 29 November 2012
50 years old

Director
WATSON, Christopher Ian
Appointed Date: 01 June 2000
61 years old

Resigned Directors

Secretary
MEASURES, Christopher Francis
Resigned: 31 May 2000
Appointed Date: 25 March 1992

Secretary
WADSWORTH, Lynda June
Resigned: 25 March 1992

Secretary
WADSWORTH, Ramon Anthony
Resigned: 01 July 2009
Appointed Date: 31 May 2000

Secretary
WASDWORTH, Simon James
Resigned: 01 July 2009
Appointed Date: 01 July 2009

Director
BARRACLOUGH, Nigel Mark
Resigned: 01 November 2000
Appointed Date: 20 August 1999
60 years old

Director
LAW, Donald William
Resigned: 26 June 2009
Appointed Date: 01 November 2000
83 years old

Director
MEASURES, Christopher Francis
Resigned: 31 August 2000
79 years old

Director
ROBINS, David Ian
Resigned: 23 August 2016
Appointed Date: 15 October 2004
68 years old

Director
WARD, Brian
Resigned: 20 August 1999
100 years old

Persons With Significant Control

Mr Ramon Anthony Wadsworth
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HYSTAT SYSTEMS LIMITED Events

21 Mar 2017
Confirmation statement made on 28 February 2017 with updates
15 Oct 2016
Satisfaction of charge 16 in full
15 Oct 2016
Satisfaction of charge 12 in full
15 Oct 2016
Satisfaction of charge 15 in full
29 Sep 2016
Termination of appointment of David Ian Robins as a director on 23 August 2016
...
... and 151 more events
28 May 1987
Accounts for a small company made up to 28 February 1987

28 May 1987
Return made up to 08/05/87; full list of members

29 Aug 1986
Return made up to 17/06/86; full list of members

29 Aug 1986
Registered office changed on 29/08/86 from: abbotroyd cottage greetland road barkisland nr halifax west yorkshire

03 Jul 1986
Group of companies' accounts made up to 28 February 1986

HYSTAT SYSTEMS LIMITED Charges

5 October 2015
Charge code 0124 4978 0018
Delivered: 7 October 2015
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance Limited
Description: Contains fixed charge…
12 February 2015
Charge code 0124 4978 0017
Delivered: 17 February 2015
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance LTD
Description: Contains fixed charge…
31 May 2011
Chattel mortgage
Delivered: 7 June 2011
Status: Satisfied on 15 October 2016
Persons entitled: Ge Commercial Finance Limited
Description: By way of separate fixed charge all plant and machinery…
30 September 2005
Chattel mortgage
Delivered: 12 October 2005
Status: Satisfied on 15 October 2016
Persons entitled: Ge Commercial Finance Limited
Description: Lathe herbert 7,dividing head,compressor ingersol (for…
25 August 2004
Legal charge
Delivered: 11 September 2004
Status: Satisfied on 20 May 2011
Persons entitled: Yorkshire Forward (Yorkshire & Humber Regional Development Agency)
Description: Land lying to the north of clay lane, slaithwaite…
25 August 2004
Mortgage deed
Delivered: 28 August 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a or being land adjoining spa mills…
5 April 2004
Composite all assets guarantee and debenture
Delivered: 16 April 2004
Status: Satisfied on 15 October 2016
Persons entitled: Ge Commercial Finance Limited ("the Security Holder")
Description: Fixed and floating charges over the undertaking and all…
15 September 2003
Fixed and floating charge over all assets
Delivered: 16 September 2003
Status: Satisfied on 5 February 2015
Persons entitled: Nmb-Heller Limited
Description: All moneys payable to the company and all other rights the…
17 February 1999
Fixed charge over book debts
Delivered: 23 February 1999
Status: Satisfied on 5 February 2015
Persons entitled: Nmb-Heller Limited
Description: All its present and future right title and interest in and…
15 July 1994
Debenture
Delivered: 27 July 1994
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 May 1990
Second legal charge
Delivered: 1 June 1990
Status: Satisfied on 7 August 1996
Persons entitled: British Coal Enterprise Limited
Description: F/H land & premises at spa mills industrial estate,new…
22 May 1990
Legal charge
Delivered: 25 May 1990
Status: Outstanding
Persons entitled: The Development Commission
Description: Land and buildings at spa mill industrial estate new street…
22 May 1990
Legal charge
Delivered: 25 May 1990
Status: Satisfied on 23 June 2000
Persons entitled: The English Industrial Estates Corporation.
Description: Al that f/h property situate and k/a bt. 549/1 spa mills…
5 October 1989
Debenture
Delivered: 14 October 1989
Status: Satisfied on 10 September 1994
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 August 1988
Legal charge
Delivered: 12 November 1988
Status: Satisfied on 7 April 1990
Persons entitled: National Westminster Bank PLC
Description: F/H proeprty k/a land lying to north of clay lane…
4 August 1988
Legal charge
Delivered: 6 August 1988
Status: Satisfied
Persons entitled: The English Industrial Estates Corporation
Description: F/H property k/a B1.549/1 Spa mills industrial estate…
2 July 1986
Legal charge
Delivered: 8 July 1986
Status: Satisfied on 18 November 1989
Persons entitled: The Council of the Borough of Kirklees
Description: Colchester mastiff lathe including tracer attachment and…
29 March 1984
Debenture
Delivered: 5 April 1984
Status: Satisfied on 7 April 1990
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge on all f/h & l/h properties…