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
Henry Hyams Ltd
Henry Hyams Ltd is an active company incorporated on 11 January 2016 with the registered office located in Leeds, West Yorkshire. Henry Hyams Ltd was registered 9 years ago.
Watch Company
Status
Active
Active since
6 years ago
Company No
09944553
Private limited company
Age
9 years
Incorporated
11 January 2016
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Submitted
Dated
8 October 2025
(22 days ago)
Next confirmation dated
8 October 2026
Due by
22 October 2026
(11 months remaining)
Last change occurred
1 year ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(2 months remaining)
Learn more about Henry Hyams Ltd
Contact
Update Details
Address
Oxford House
Oxford Row
Leeds
LS1 3BE
England
Same address for the past
5 years
Companies in LS1 3BE
Telephone
01132432288
Email
Available in Endole App
Website
Henryhyams.com
See All Contacts
People
Officers
7
Shareholders
3
Controllers (PSC)
2
Michael Elliot Bush
Director • PSC • British • Lives in England • Born in Apr 1970
Mr Michael Joseph Walsh
Director • Solicitor • British • Lives in England • Born in Jan 1973
Emily May Osgerby
Director • Lawyer • British • Lives in England • Born in Sep 1975
Dominic Charles Havard Nurse
Director • British • Lives in England • Born in Aug 1968
Helen Camidge
Director • Solicitor • British • Lives in England • Born in Jan 1963
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
West Lodge Management (Stainbeck Lane) Limited
Emily May Osgerby is a mutual person.
Active
Christ Church Armley Community Projects Limited
Mr Laurence Matthew Dilworth is a mutual person.
Active
Brass Bands England
Mr Michael Joseph Walsh is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2017–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£149.39K
Decreased by £109.05K (-42%)
Turnover
Unreported
Same as previous period
Employees
46
Same as previous period
Total Assets
£1.4M
Decreased by £1.42K (-0%)
Total Liabilities
-£933.6K
Decreased by £50.13K (-5%)
Net Assets
£463.45K
Increased by £48.71K (+12%)
Debt Ratio (%)
67%
Decreased by 3.52% (-5%)
See 10 Year Full Financials
Latest Activity
Mr Dominic Charles Havard Nurse Details Changed
22 Days Ago on 8 Oct 2025
Mr Dominic Charles Havard Nurse (PSC) Details Changed
22 Days Ago on 8 Oct 2025
Confirmation Submitted
22 Days Ago on 8 Oct 2025
Caroline Mary Clarke Resigned
9 Months Ago on 31 Jan 2025
Full Accounts Submitted
10 Months Ago on 3 Jan 2025
Charge Satisfied
11 Months Ago on 15 Nov 2024
Ms Helen Camidge Details Changed
1 Year Ago on 29 Oct 2024
Confirmation Submitted
1 Year Ago on 29 Oct 2024
Mr Michael Elliot Bush (PSC) Details Changed
1 Year 7 Months Ago on 31 Mar 2024
Jane Elizabeth Cooper Resigned
1 Year 7 Months Ago on 31 Mar 2024
Get Alerts
Get Credit Report
Discover Henry Hyams Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Director's details changed for Mr Dominic Charles Havard Nurse on 8 October 2025
Submitted on 9 Oct 2025
Confirmation statement made on 8 October 2025 with no updates
Submitted on 8 Oct 2025
Change of details for Mr Dominic Charles Havard Nurse as a person with significant control on 8 October 2025
Submitted on 8 Oct 2025
Termination of appointment of Caroline Mary Clarke as a director on 31 January 2025
Submitted on 31 Jan 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 3 Jan 2025
Satisfaction of charge 099445530001 in full
Submitted on 15 Nov 2024
Change of details for Mr Michael Elliot Bush as a person with significant control on 31 March 2024
Submitted on 30 Oct 2024
Director's details changed for Ms Helen Camidge on 29 October 2024
Submitted on 30 Oct 2024
Confirmation statement made on 29 October 2024 with updates
Submitted on 29 Oct 2024
Termination of appointment of Jane Elizabeth Cooper as a director on 31 March 2024
Submitted on 2 Apr 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