Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
U H Y Hacker Young (East) Limited
U H Y Hacker Young (East) Limited is an active company incorporated on 5 February 2013 with the registered office located in Letchworth Garden City, Hertfordshire. U H Y Hacker Young (East) Limited was registered 12 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
08388905
Private limited company
Age
12 years
Incorporated
5 February 2013
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Due Soon
Dated
29 January 2025
(12 months ago)
Next confirmation dated
29 January 2026
Due by
12 February 2026
(16 days remaining)
Last change occurred
11 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(8 months remaining)
Learn more about U H Y Hacker Young (East) Limited
Contact
Update Details
Address
Suite 501 The Nexus Building
Broadway
Letchworth Garden City
Herts
SG6 9BL
United Kingdom
Address changed on
13 Mar 2024
(1 year 10 months ago)
Previous address was
PO Box 501 the Nexus Building Broadway Letchworth Garden City Herts SG6 9BL
Companies in SG6 9BL
Telephone
08456069632
Email
Unreported
Website
Uhy-uk.com
See All Contacts
People
Officers
8
Shareholders
5
Controllers (PSC)
1
Graham David Boar
Director • British • Lives in UK • Born in Sep 1980
Stuart Paul Hutchison
Director • Accountant • British • Lives in UK • Born in Dec 1976
John Paul Sheehan
Director • Accountant • British • Lives in England • Born in Feb 1957
Marie Catherine Hutchison
Director • British • Lives in UK • Born in Sep 1985
James Ian Price
Director • Accountant • British • Lives in England • Born in Nov 1975
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Uhy WKH Limited
Graham David Boar, David Paul Frederick Hailey, and 5 more are mutual people.
Active
WKH Company Services Limited
Marie Catherine Hutchison and Stuart Paul Hutchison are mutual people.
Active
TC Audit Limited
James Ian Price and Peter Michael Woodhall are mutual people.
Active
Uhy East CF Limited
Stuart Paul Hutchison and James Ian Price are mutual people.
Active
TC (East) Limited
James Ian Price and Peter Michael Woodhall are mutual people.
Active
The Bedfordshire Music Trust
John Paul Sheehan is a mutual person.
Active
J P Sheehan Limited
John Paul Sheehan is a mutual person.
Active
Cedesa Employees Trustee Limited
Alison Price is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£180.13K
Increased by £165.85K (+1161%)
Turnover
Unreported
Same as previous period
Employees
67
Same as previous period
Total Assets
£204.57K
Decreased by £322.07K (-61%)
Total Liabilities
-£195.17K
Decreased by £325.5K (-63%)
Net Assets
£9.41K
Increased by £3.44K (+58%)
Debt Ratio (%)
95%
Decreased by 3.46% (-4%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
1 Month Ago on 17 Dec 2025
Marie Catherine Pegram Details Changed
3 Months Ago on 13 Oct 2025
Anthony Neal Brice Resigned
9 Months Ago on 23 Apr 2025
Confirmation Submitted
11 Months Ago on 12 Feb 2025
Notification of PSC Statement
11 Months Ago on 12 Feb 2025
Tc (East) Limited (PSC) Resigned
1 Year 1 Month Ago on 20 Dec 2024
James Ian Price (PSC) Resigned
1 Year 3 Months Ago on 25 Oct 2024
John Paul Sheehan (PSC) Resigned
1 Year 3 Months Ago on 25 Oct 2024
Marie Catherine Pegram (PSC) Resigned
1 Year 3 Months Ago on 25 Oct 2024
Peter Michael Woodhall (PSC) Resigned
1 Year 3 Months Ago on 25 Oct 2024
Get Alerts
Get Credit Report
Discover U H Y Hacker Young (East) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 17 Dec 2025
Director's details changed for Marie Catherine Pegram on 13 October 2025
Submitted on 13 Oct 2025
Termination of appointment of Anthony Neal Brice as a director on 23 April 2025
Submitted on 29 Sep 2025
Confirmation statement made on 29 January 2025 with updates
Submitted on 12 Feb 2025
Notification of a person with significant control statement
Submitted on 12 Feb 2025
Cessation of Tc (East) Limited as a person with significant control on 20 December 2024
Submitted on 12 Feb 2025
Resolutions
Submitted on 12 Nov 2024
Cessation of James Ian Price as a person with significant control on 25 October 2024
Submitted on 30 Oct 2024
Statement of capital following an allotment of shares on 25 October 2024
Submitted on 30 Oct 2024
Notification of Tc (East) Limited as a person with significant control on 25 October 2024
Submitted on 30 Oct 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs