HYSTAR CONSTRUCTION LIMITED

Active Epsom

Development of building projects

3 employees website.com
Property, infrastructure and construction Residential development Development of building projects
H

HYSTAR CONSTRUCTION LIMITED

Development of building projects

Founded 23 Mar 1977 Active Epsom, England 3 employees website.com
Property, infrastructure and construction Residential development Development of building projects

Previous Company Names

DIRKCROWN LIMITED 23 Mar 1977 — 31 Dec 1977
Accounts Submitted 10 Dec 2025 Next due 29 Mar 2027 10 months remaining
Confirmation Submitted 5 Mar 2026 Next due 3 Jan 2027 7 months remaining
Net assets £463K £125K 2025 year on year
Total assets £1M £41K 2025 year on year
Total Liabilities £835K £167K 2025 year on year
Charges 22
5 outstanding 17 satisfied

Contact & Details

Contact

Registered Address

8-10 South Street Epsom Surrey KT18 7PF England

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for HYSTAR CONSTRUCTION LIMITED (01304262), an active property, infrastructure and construction company based in Epsom, England. Incorporated 23 Mar 1977. Development of building projects. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2025
Type Total Exemption Full
Next accounts 31 December 2026
Due by 30 September 2027 9 months

Balance Sheet & P&L (2015–2025)

Cash in Bank

£420.48k

Increased by £309.74k (+280%)

Net Assets

£462.71k

Decreased by £125.41k (-21%)

Total Liabilities

£834.62k

Increased by £166.79k (+25%)

Turnover

N/A

Employees

3

Debt Ratio

64%

Increased by 11 (+21%)

Financial History

Revenue, profit, EBITDA and key financial figures

2025
Dec Year End
2024
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

2 active 1 resigned
Status
Hyde, Andrew MarkDirectorBritishUnited Kingdom5231 Dec 2001Active
Timothy Stephen HydeDirectorBritishEngland5231 Dec 2001Active

Shareholders

Shareholders (3)

Andrew Mark Hyde
50.0%
Timothy Stephen Hyde
35.6%

Persons with Significant Control

Persons with Significant Control (4)

4 Active 1 Ceased

Andrew Mark Hyde

British

Active
Notified 6 Apr 2016
Residence United Kingdom
DOB April 1974
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

Timothy Stephen Hyde

British

Active
Notified 6 Apr 2016
Residence England
DOB April 1974
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

Mr Andrew Mark Hyde

British

Active
Notified 6 Apr 2016
Residence United Kingdom
DOB April 1974
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Mr Timothy Stephen Hyde

British

Active
Notified 6 Apr 2016
Residence England
DOB April 1974
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Stephen Arthur Hyde

Ceased 19 Dec 2021

Ceased

Group Structure

Group Structure

No group structure identified

Charges

Charges

5 outstanding 17 satisfied

Properties

Properties

1 freehold 1 total
AddressTenurePrice PaidDate Added
The William Morris Hall, West Road, Reigate REIGATE AND BANSTEAD
Freehold-4 May 2004
The William Morris Hall, West Road, Reigate
Freehold
Added 4 May 2004
District REIGATE AND BANSTEAD

Documents

Company Filings

DateCategoryDescriptionDocument
6 Mar 2026OfficersChange to director Mr Timothy Stephen Hyde on 6 Mar 2026
6 Mar 2026OfficersChange Person Secretary Company With Change Date
6 Mar 2026OfficersChange to director Mr Andrew Mark Hyde on 6 Mar 2026
5 Mar 2026Confirmation StatementConfirmation statement made on 20 Dec 2025 with no updates
25 Feb 2026MiscellaneousInformation not on the register a notification of the appointment of a director was removed on 25/02/2026 as it is no longer considered to form part of the register.”
6 Mar 2026 Officers

Change to director Mr Timothy Stephen Hyde on 6 Mar 2026

6 Mar 2026 Officers

Change Person Secretary Company With Change Date

6 Mar 2026 Officers

Change to director Mr Andrew Mark Hyde on 6 Mar 2026

5 Mar 2026 Confirmation Statement

Confirmation statement made on 20 Dec 2025 with no updates

25 Feb 2026 Miscellaneous

Information not on the register a notification of the appointment of a director was removed on 25/02/2026 as it is no longer considered to form part of the register.”

Recent Activity

Latest Activity

Change to director Mr Timothy Stephen Hyde on 6 Mar 2026

2 months ago on 6 Mar 2026

Change Person Secretary Company With Change Date

2 months ago on 6 Mar 2026

Change to director Mr Andrew Mark Hyde on 6 Mar 2026

2 months ago on 6 Mar 2026

Confirmation statement made on 20 Dec 2025 with no updates

2 months ago on 5 Mar 2026

Information not on the register a notification of the appointment of a director was removed on 25/02/2026 as it is no longer considered to form part of the register.”

2 months ago on 25 Feb 2026