UKBizDB.co.uk

GEORGE HAY COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as George Hay Company Limited. The company was founded 42 years ago and was given the registration number 01612943. The firm's registered office is in SPALDING. You can find them at The Estate Office, Hartley House, Holbeach St Matthew, Spalding, Lincolnshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:GEORGE HAY COMPANY LIMITED
Company Number:01612943
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 February 1982
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:The Estate Office, Hartley House, Holbeach St Matthew, Spalding, Lincolnshire, United Kingdom, PE12 8EW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Estate Office, Hartley House, Holbeach St Matthew, Spalding, United Kingdom, PE12 8EW

Secretary06 April 2018Active
The Estate Office, Hartley House, Holbeach St Matthew, Spalding, United Kingdom, PE12 8EW

Director06 April 2018Active
The Estate Office, Hartley House, Holbeach St Matthew, Spalding, United Kingdom, PE12 8EW

Director25 July 2022Active
Wykeham House, Marsh Road, Spalding, PE12 6HD

Secretary-Active
Wykeham House, Marsh Road, Spalding, PE12 6HD

Director-Active
Wykeham House, Marsh Road, Spalding, PE12 6HD

Director-Active

People with Significant Control

Mrs Leslie Nicola Hay
Notified on:26 February 2021
Status:Active
Date of birth:January 1965
Nationality:British
Country of residence:England
Address:The Estate Office, Hartley House, Spalding, England, PE12 8EW
Nature of control:
  • Ownership of shares 25 to 50 percent
Andrew Henry Riddington
Notified on:18 December 2017
Status:Active
Date of birth:May 1965
Nationality:British
Country of residence:United Kingdom
Address:The Estate Office, Hartley House, Holbeach St Matthew, Spalding, United Kingdom, PE12 8EW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Philip Heskin
Notified on:01 December 2017
Status:Active
Date of birth:October 1962
Nationality:British
Country of residence:United Kingdom
Address:The Estate Office, Hartley House, Holbeach St Matthew, Spalding, United Kingdom, PE12 8EW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 25 to 50 percent
Andrew George Hay
Notified on:06 April 2016
Status:Active
Date of birth:January 1964
Nationality:British
Country of residence:United Kingdom
Address:Thimbleby House, Holbeach St Matthews, Spalding, United Kingdom, PE12 8EQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 50 to 75 percent
  • Voting rights 25 to 50 percent as trust
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-19Confirmation statement

Confirmation statement with no updates.

Download
2023-09-15Accounts

Accounts with accounts type total exemption full.

Download
2023-08-14Persons with significant control

Change to a person with significant control.

Download
2023-02-24Confirmation statement

Confirmation statement with no updates.

Download
2022-12-28Accounts

Accounts with accounts type total exemption full.

Download
2022-08-03Officers

Appoint person director company with name date.

Download
2022-02-14Confirmation statement

Confirmation statement with updates.

Download
2021-12-03Accounts

Accounts with accounts type total exemption full.

Download
2021-04-22Persons with significant control

Notification of a person with significant control.

Download
2021-04-03Persons with significant control

Change to a person with significant control.

Download
2021-04-01Change of constitution

Statement of companys objects.

Download
2021-04-01Resolution

Resolution.

Download
2021-04-01Capital

Capital name of class of shares.

Download
2021-04-01Capital

Capital variation of rights attached to shares.

Download
2021-02-24Persons with significant control

Notification of a person with significant control.

Download
2021-02-24Persons with significant control

Notification of a person with significant control.

Download
2021-02-24Persons with significant control

Change to a person with significant control.

Download
2021-02-24Officers

Change person director company with change date.

Download
2021-02-22Confirmation statement

Confirmation statement with no updates.

Download
2020-11-16Accounts

Accounts with accounts type total exemption full.

Download
2020-02-20Confirmation statement

Confirmation statement with no updates.

Download
2019-12-16Accounts

Accounts with accounts type total exemption full.

Download
2019-01-28Confirmation statement

Confirmation statement with no updates.

Download
2018-08-09Accounts

Accounts with accounts type total exemption full.

Download
2018-07-12Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.