UKBizDB.co.uk

HAYBROOK HOLDINGS LIMITED

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

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.

Company Information

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:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Colwyn House, Sheepen Place, Colchester, Essex, CO3 3LD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Colwyn House, Sheepen Place, Colchester, United Kingdom, CO3 3LD

Secretary09 November 2007Active
Colwyn House, Sheepen Place, Colchester, United Kingdom, CO3 3LD

Director09 November 2007Active
Highcroft House, 15 Southwood Avenue, Dronfield, S18 1YN

Secretary13 December 1996Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Nominee Secretary17 October 1996Active
Highcroft House, 15 Southwood Avenue, Dronfield, S18 1YN

Director13 December 1996Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Nominee Director17 October 1996Active
5 Field Lane, Woodborough, NG14 6DU

Director05 October 2005Active
1 Haybrook Court, Totley, Sheffield, S17 4DY

Director13 December 1996Active
Colwyn House, Sheepen Place, Colchester, United Kingdom, CO3 3LD

Director09 November 2007Active
30 Totley Grange Road, Sheffield, S17 4AF

Director13 December 1996Active
43 Clough Grove, Oughtibridge, Sheffield, S35 0JU

Director09 June 2004Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Nominee Director17 October 1996Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2023-10-05Confirmation statement

Confirmation statement with no updates.

Download
2023-09-01Accounts

Accounts with accounts type dormant.

Download
2022-10-07Confirmation statement

Confirmation statement with no updates.

Download
2022-09-05Accounts

Accounts with accounts type dormant.

Download
2021-10-12Confirmation statement

Confirmation statement with no updates.

Download
2021-09-25Accounts

Accounts with accounts type dormant.

Download
2020-10-01Accounts

Accounts with accounts type dormant.

Download
2020-10-01Confirmation statement

Confirmation statement with no updates.

Download
2020-06-16Persons with significant control

Notification of a person with significant control.

Download
2019-09-30Confirmation statement

Confirmation statement with no updates.

Download
2019-08-08Accounts

Accounts with accounts type dormant.

Download
2018-10-02Officers

Termination director company with name termination date.

Download
2018-10-01Confirmation statement

Confirmation statement with no updates.

Download
2018-07-23Accounts

Accounts with accounts type dormant.

Download
2017-10-09Confirmation statement

Confirmation statement with updates.

Download
2017-10-04Accounts

Accounts with accounts type full.

Download
2017-04-24Mortgage

Mortgage satisfy charge full.

Download
2017-03-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-12-21Gazette

Gazette filings brought up to date.

Download
2016-12-20Gazette

Gazette notice compulsory.

Download
2016-12-14Confirmation statement

Confirmation statement with updates.

Download
2016-09-20Accounts

Accounts with accounts type dormant.

Download
2015-10-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-08Accounts

Accounts with accounts type dormant.

Download
2014-12-03Mortgage

Mortgage charge whole release with charge number.

Download

Copyright © 2024. All rights reserved.