UKBizDB.co.uk

HAYLES & HOWE LIMITED

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

This company is commonly known as Hayles & Howe Limited. The company was founded 28 years ago and was given the registration number 03134899. The firm's registered office is in BRISTOL. You can find them at Templegate, Mead Street, Bristol, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:HAYLES & HOWE LIMITED
Company Number:03134899
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 December 1995
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Templegate, Mead Street, Bristol, BS3 4RP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Templegate, Mead Street, Bristol, BS3 4RP

Secretary01 May 2003Active
Templegate, Mead Street, Bristol, BS3 4RP

Director22 September 2019Active
The Cottage Duckhole, Lower Morton Thornbury, Bristol, BS35 1LD

Secretary28 December 1995Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary06 December 1995Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director06 December 1995Active
Templegate, Mead Street, Bristol, United Kingdom, BS3 4RP

Director28 December 1995Active
Beaver Lodge, 306 Wilcox Road, Oxford,

Director28 December 1995Active
3 Hanham Mills, Hanham, Bristol, BS15 3NU

Director28 December 1995Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director06 December 1995Active

People with Significant Control

Duckhole Holdings Limited
Notified on:13 June 2019
Status:Active
Country of residence:England
Address:Unit C5 Ashville Park, Short Way, Bristol, England, BS35 3UU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Alan Harrison
Notified on:28 September 2018
Status:Active
Date of birth:June 1952
Nationality:British
Country of residence:United Kingdom
Address:The Cottage Duckhole, Lower Morton, Bristol, United Kingdom, BS35 1LD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Duckhole (Holdings) Limited
Notified on:28 September 2018
Status:Active
Country of residence:United Kingdom
Address:Unit C5 Ashville Park, Short Way, Bristol, United Kingdom, BS35 3UU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Alan Harrison
Notified on:06 April 2016
Status:Active
Date of birth:June 1952
Nationality:British
Address:Templegate, Mead Street, Bristol, BS3 4RP
Nature of control:
  • Ownership of shares 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Confirmation statement

Confirmation statement with no updates.

Download
2023-06-30Accounts

Accounts with accounts type total exemption full.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-07-01Accounts

Accounts with accounts type total exemption full.

Download
2022-01-12Confirmation statement

Confirmation statement with no updates.

Download
2021-09-24Accounts

Accounts with accounts type total exemption full.

Download
2021-01-15Confirmation statement

Confirmation statement with no updates.

Download
2020-11-13Officers

Termination director company with name termination date.

Download
2020-10-29Accounts

Accounts with accounts type total exemption full.

Download
2020-09-23Officers

Appoint person director company with name date.

Download
2020-01-14Confirmation statement

Confirmation statement with updates.

Download
2019-07-22Persons with significant control

Notification of a person with significant control.

Download
2019-07-22Persons with significant control

Cessation of a person with significant control.

Download
2019-07-17Capital

Capital return purchase own shares.

Download
2019-07-17Capital

Capital return purchase own shares.

Download
2019-07-11Miscellaneous

Legacy.

Download
2019-06-28Accounts

Accounts with accounts type total exemption full.

Download
2019-06-18Officers

Change person director company with change date.

Download
2019-06-18Persons with significant control

Notification of a person with significant control.

Download
2019-06-18Persons with significant control

Cessation of a person with significant control.

Download
2019-03-05Gazette

Gazette filings brought up to date.

Download
2019-03-04Confirmation statement

Confirmation statement with updates.

Download
2019-03-04Persons with significant control

Cessation of a person with significant control.

Download
2019-03-04Persons with significant control

Notification of a person with significant control.

Download
2019-02-26Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.