UKBizDB.co.uk

HAYDOCK FINANCE HOLDINGS LIMITED

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

This company is commonly known as Haydock Finance Holdings Limited. The company was founded 19 years ago and was given the registration number 05307810. The firm's registered office is in BLACKBURN. You can find them at Challenge House, Challenge Way, Blackburn, Lancashire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:HAYDOCK FINANCE HOLDINGS LIMITED
Company Number:05307810
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 December 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Challenge House, Challenge Way, Blackburn, Lancashire, BB1 5QB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Challenge House, Challenge Way, Blackburn, BB1 5QB

Secretary25 June 2019Active
Challenge House, Challenge Way, Blackburn, BB1 5QB

Director02 April 2014Active
Challenge House, Challenge Way, Blackburn, BB1 5QB

Director02 January 2019Active
Challenge House, Challenge Way, Blackburn, BB1 5QB

Director25 June 2019Active
Challenge House, Challenge Way, Blackburn, BB1 5QB

Director16 September 2019Active
Challenge House, Challenge Way, Blackburn, BB1 5QB

Director18 February 2005Active
Challenge House, Challenge Way, Blackburn, BB1 5QB

Director02 January 2014Active
6 Lomax Close, Great Harwood, Blackburn, BB6 7TA

Secretary26 June 2007Active
14 Piccadilly, Bradford, BD1 3LX

Nominee Secretary08 December 2004Active
Mill Cottage, 396 Saddleworth Road, Greetland, Halifax, HX4 8NF

Secretary30 March 2007Active
5 Southview Grove, Bearsden, Glasgow, G61 4GZ

Secretary18 February 2005Active
Challenge House, Challenge Way, Blackburn, BB1 5QB

Secretary09 October 2009Active
1 Oakwood Drive, Newton Mearns, Glasgow, G77 5PU

Director18 February 2005Active
Sirius, Crimbles Lane Cockerham, Lancaster, LA2 0ET

Director18 February 2005Active
Challenge House, Challenge Way, Blackburn, BB1 5QB

Director31 July 2017Active
Challenge House, Challenge Way, Blackburn, BB1 5QB

Director13 January 2016Active
14 Piccadilly, Bradford, BD1 3LX

Nominee Director08 December 2004Active
5 Southview Grove, Bearsden, Glasgow, G61 4GZ

Director18 February 2005Active
Montford Hall Cuckstool Lane, Fence, Burnley, BB12 9NZ

Director10 March 2009Active
5 Meadow Edge, Higherford, BB9 6BT

Director25 September 2007Active

People with Significant Control

Hd Bidco Limited
Notified on:31 January 2018
Status:Active
Country of residence:England
Address:25, St George Street, London, England, W1S 1FS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jonathon Harper Wilkinson
Notified on:06 April 2016
Status:Active
Date of birth:August 1952
Nationality:British
Address:Challenge House, Blackburn, BB1 5QB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-10Confirmation statement

Confirmation statement with no updates.

Download
2023-06-29Accounts

Accounts with accounts type group.

Download
2023-01-09Confirmation statement

Confirmation statement with no updates.

Download
2022-06-28Accounts

Accounts with accounts type group.

Download
2022-01-10Confirmation statement

Confirmation statement with no updates.

Download
2022-01-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-19Accounts

Accounts with accounts type group.

Download
2021-02-08Confirmation statement

Confirmation statement with updates.

Download
2020-10-29Accounts

Accounts with accounts type group.

Download
2020-09-15Capital

Capital allotment shares.

Download
2020-08-12Resolution

Resolution.

Download
2020-08-12Capital

Capital allotment shares.

Download
2019-12-17Confirmation statement

Confirmation statement with no updates.

Download
2019-11-06Officers

Appoint person director company with name date.

Download
2019-09-26Accounts

Accounts with accounts type group.

Download
2019-08-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-25Officers

Appoint person secretary company with name date.

Download
2019-06-25Officers

Termination secretary company with name termination date.

Download
2019-06-25Officers

Appoint person director company with name date.

Download
2019-03-08Officers

Appoint person director company with name date.

Download
2018-12-14Confirmation statement

Confirmation statement with updates.

Download
2018-10-02Accounts

Accounts with accounts type group.

Download
2018-02-15Persons with significant control

Notification of a person with significant control.

Download
2018-02-15Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.