This company is commonly known as Haybrook Holdings Limited. The company was founded 27 years ago and was given the registration number 03264970. The firm's registered office is in COLCHESTER. You can find them at Colwyn House, Sheepen Place, Colchester, Essex. This company's SIC code is 70100 - Activities of head offices.
Name | : | HAYBROOK HOLDINGS LIMITED |
---|---|---|
Company Number | : | 03264970 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 October 1996 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Colwyn House, Sheepen Place, Colchester, Essex, CO3 3LD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Colwyn House, Sheepen Place, Colchester, United Kingdom, CO3 3LD | Secretary | 09 November 2007 | Active |
Colwyn House, Sheepen Place, Colchester, United Kingdom, CO3 3LD | Director | 09 November 2007 | Active |
Highcroft House, 15 Southwood Avenue, Dronfield, S18 1YN | Secretary | 13 December 1996 | Active |
Fountain Precinct, Balm Green, Sheffield, S1 1RZ | Nominee Secretary | 17 October 1996 | Active |
Highcroft House, 15 Southwood Avenue, Dronfield, S18 1YN | Director | 13 December 1996 | Active |
Fountain Precinct, Balm Green, Sheffield, S1 1RZ | Nominee Director | 17 October 1996 | Active |
5 Field Lane, Woodborough, NG14 6DU | Director | 05 October 2005 | Active |
1 Haybrook Court, Totley, Sheffield, S17 4DY | Director | 13 December 1996 | Active |
Colwyn House, Sheepen Place, Colchester, United Kingdom, CO3 3LD | Director | 09 November 2007 | Active |
30 Totley Grange Road, Sheffield, S17 4AF | Director | 13 December 1996 | Active |
43 Clough Grove, Oughtibridge, Sheffield, S35 0JU | Director | 09 June 2004 | Active |
Fountain Precinct, Balm Green, Sheffield, S1 1RZ | Corporate Nominee Director | 17 October 1996 | Active |
Mr Paul Alick Smith | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Colwyn House, Sheepen Lane, Colchester, England, CO3 3LD |
Nature of control | : |
|
Okotoks Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Colwyn House, Sheepen Place, Colchester, England, CO3 3LD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-01 | Accounts | Accounts with accounts type dormant. | Download |
2022-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-05 | Accounts | Accounts with accounts type dormant. | Download |
2021-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-25 | Accounts | Accounts with accounts type dormant. | Download |
2020-10-01 | Accounts | Accounts with accounts type dormant. | Download |
2020-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-16 | Persons with significant control | Notification of a person with significant control. | Download |
2019-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-08 | Accounts | Accounts with accounts type dormant. | Download |
2018-10-02 | Officers | Termination director company with name termination date. | Download |
2018-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-23 | Accounts | Accounts with accounts type dormant. | Download |
2017-10-09 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-04 | Accounts | Accounts with accounts type full. | Download |
2017-04-24 | Mortgage | Mortgage satisfy charge full. | Download |
2017-03-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-12-21 | Gazette | Gazette filings brought up to date. | Download |
2016-12-20 | Gazette | Gazette notice compulsory. | Download |
2016-12-14 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-20 | Accounts | Accounts with accounts type dormant. | Download |
2015-10-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-08 | Accounts | Accounts with accounts type dormant. | Download |
2014-12-03 | Mortgage | Mortgage charge whole release with charge number. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.