UKBizDB.co.uk

HAY HAMPERS LIMITED

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

This company is commonly known as Hay Hampers Limited. The company was founded 32 years ago and was given the registration number 02652394. The firm's registered office is in BOURNE. You can find them at The Taste House, Roman Bank, Bourne, Lincolnshire. This company's SIC code is 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages.

Company Information

Name:HAY HAMPERS LIMITED
Company Number:02652394
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 October 1991
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages
  • 46390 - Non-specialised wholesale of food, beverages and tobacco

Office Address & Contact

Registered Address:The Taste House, Roman Bank, Bourne, Lincolnshire, PE10 9LQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Moguntia Food Limited, Great Bowden Road, Market Harborough, England, LE16 7DE

Secretary06 October 2020Active
C/O Moguntia Food Limited, Great Bowden Road, Market Harborough, England, LE16 7DE

Director06 October 2020Active
C/O Moguntia Food Limited, Great Bowden Road, Market Harborough, England, LE16 7DE

Director06 October 2020Active
C/O Moguntia Food Limited, Great Bowden Road, Market Harborough, England, LE16 7DE

Director06 October 2020Active
Falcon House, 24 North John Street, Liverpool, L2 9RP

Nominee Secretary08 October 1991Active
The Taste House, Roman Bank, Bourne, England, PE10 9LQ

Secretary16 September 2014Active
The Grove, Corby Glen, Grantham, NG33 4NJ

Secretary08 October 1991Active
Falcon House, 24 North John Street, Liverpool, L2 9RP

Nominee Director08 October 1991Active
The Taste House, Roman Bank, Bourne, England, PE10 9LQ

Director16 September 2014Active
The Grove, Corby Glen, Grantham, NG33 4NJ

Director08 October 1991Active
The Grove, Corby Glen, Grantham, NG33 4NJ

Director08 October 1991Active
The Taste House, Roman Bank, Bourne, England, PE10 9LQ

Director16 September 2014Active

People with Significant Control

Moguntia Schweiz Ag
Notified on:06 October 2020
Status:Active
Country of residence:England
Address:C/O Sherriffs Foods Limited, Great Bowden Road, Market Harborough, England, LE16 7DE
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Gabriele Da Re
Notified on:30 June 2016
Status:Active
Date of birth:February 1972
Nationality:Italian
Country of residence:England
Address:42, St. Johns Drive, Grantham, England, NG33 4NG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Elisabeth Och
Notified on:30 June 2016
Status:Active
Date of birth:February 1973
Nationality:Italian
Address:The Taste House, Roman Bank, Bourne, PE10 9LQ
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-16Mortgage

Mortgage satisfy charge full.

Download
2023-10-25Confirmation statement

Confirmation statement with no updates.

Download
2023-08-10Accounts

Accounts with accounts type small.

Download
2022-10-26Confirmation statement

Confirmation statement with no updates.

Download
2022-07-05Address

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

Download
2022-06-21Accounts

Accounts with accounts type small.

Download
2022-01-23Persons with significant control

Change to a person with significant control.

Download
2021-11-15Persons with significant control

Change to a person with significant control.

Download
2021-11-12Confirmation statement

Confirmation statement with updates.

Download
2021-09-21Accounts

Accounts with accounts type small.

Download
2021-09-21Accounts

Change account reference date company previous shortened.

Download
2021-01-04Accounts

Accounts with accounts type total exemption full.

Download
2020-10-24Confirmation statement

Confirmation statement with updates.

Download
2020-10-07Officers

Appoint person director company with name date.

Download
2020-10-07Officers

Appoint person director company with name date.

Download
2020-10-07Officers

Termination director company with name termination date.

Download
2020-10-07Officers

Termination director company with name termination date.

Download
2020-10-07Officers

Appoint person director company with name date.

Download
2020-10-07Officers

Appoint person secretary company with name date.

Download
2020-10-07Persons with significant control

Cessation of a person with significant control.

Download
2020-10-07Persons with significant control

Notification of a person with significant control.

Download
2020-10-07Officers

Termination secretary company with name termination date.

Download
2020-10-07Persons with significant control

Cessation of a person with significant control.

Download
2020-09-09Resolution

Resolution.

Download
2020-09-09Incorporation

Memorandum articles.

Download

Copyright © 2024. All rights reserved.