UKBizDB.co.uk

G.F. HAYNES & CO. LIMITED

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

This company is commonly known as G.f. Haynes & Co. Limited. The company was founded 51 years ago and was given the registration number 01092308. The firm's registered office is in YOXALL. You can find them at Whitewood Barn,, Sich Lane, Yoxall, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:G.F. HAYNES & CO. LIMITED
Company Number:01092308
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 January 1973
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Whitewood Barn,, Sich Lane, Yoxall, England, DE13 8NS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Whitewood Barn,, Sich Lane, Yoxall, England, DE13 8NS

Secretary11 February 2004Active
Whitewood Barn,, Sich Lane, Yoxall, England, DE13 8NS

Director11 February 2004Active
High Robey, Polly Botts Lane, Ulverscroft, Markfield, LE67 9PT

Secretary-Active
High Robey Polly Botts Lane, Ulverscroft, Markfield, LE67 9PT

Secretary19 May 1998Active
25 Parkstone Road, Humberstone, Leicester, LE5 1NP

Secretary10 September 1993Active
49 Bracebridge Road, Four Oaks, Sutton Coldfield, B74 2SL

Secretary04 August 1998Active
High Robey, Polly Botts Lane, Ulverscroft, Markfield, LE67 9PT

Director-Active
High Robey Polly Botts Lane, Ulverscroft, Markfield, LE67 9PT

Director26 August 1974Active
High Robey Polly Botts Lane, Ulverscroft, Markfield, LE67 9PT

Director-Active
12 St Leonards Close, Burton On The Wolds, Loughborough, LE12 5TX

Director21 May 1993Active
Hollycroft 1b Hartopp Road, Four Oaks, Sutton Coldfield, B74 2RW

Director04 August 1998Active
109 Aylestone Lane, Wigston Magna, Leicester, LE18 1BB

Director-Active
49 Bracebridge Road, Four Oaks, Sutton Coldfield, B74 2SL

Director04 August 1998Active
70 Stonebridge Drive, East Leake, Loughborough, LE12 6JP

Director11 January 2006Active
24 Tudor Close, Colwick Manor Farm Colwick, Nottingham, NG4 2DR

Director30 May 2003Active
8 Fletchers Row, Ripley, DE5 3BA

Director19 May 2005Active
14 Shipton Road, Sutton Coldfield, B72 1NR

Director02 November 1998Active

People with Significant Control

Mr Christopher James Parkes
Notified on:13 December 2016
Status:Active
Date of birth:September 1971
Nationality:British
Country of residence:England
Address:Whitewood Barn,, Sich Lane, Yoxall, England, DE13 8NS
Nature of control:
  • Significant influence or control

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
2023-12-13Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type micro entity.

Download
2022-12-13Confirmation statement

Confirmation statement with no updates.

Download
2022-09-24Accounts

Accounts with accounts type micro entity.

Download
2021-12-24Confirmation statement

Confirmation statement with no updates.

Download
2021-06-14Accounts

Accounts with accounts type micro entity.

Download
2020-12-24Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Accounts with accounts type micro entity.

Download
2019-12-24Confirmation statement

Confirmation statement with no updates.

Download
2019-03-22Accounts

Accounts with accounts type micro entity.

Download
2018-12-13Confirmation statement

Confirmation statement with no updates.

Download
2018-09-27Accounts

Accounts with accounts type micro entity.

Download
2017-12-13Confirmation statement

Confirmation statement with no updates.

Download
2017-09-26Accounts

Accounts with accounts type micro entity.

Download
2017-03-09Address

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

Download
2016-12-13Confirmation statement

Confirmation statement with updates.

Download
2016-02-16Accounts

Accounts with accounts type total exemption small.

Download
2015-12-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-17Address

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

Download
2015-09-29Accounts

Accounts with accounts type total exemption small.

Download
2014-12-15Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-29Accounts

Accounts with accounts type total exemption small.

Download
2013-12-13Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-13Officers

Termination director company with name.

Download
2013-12-13Officers

Termination director company with name.

Download

Copyright © 2024. All rights reserved.