UKBizDB.co.uk

HAYNES AND SONS (DAVENTRY) LIMITED

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

This company is commonly known as Haynes And Sons (daventry) Limited. The company was founded 73 years ago and was given the registration number 00484503. The firm's registered office is in DAVENTRY. You can find them at 3 Badby Park, Heartlands Business Park, Daventry, Northamptonshire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:HAYNES AND SONS (DAVENTRY) LIMITED
Company Number:00484503
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 July 1950
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:3 Badby Park, Heartlands Business Park, Daventry, Northamptonshire, NN11 8YT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Badby Park, Heartlands Business Park, Daventry, England, NN11 8YT

Secretary-Active
3 Badby Park, Heartlands Business Park, Daventry, England, NN11 8YT

Director14 November 2002Active
3 Badby Park, Heartlands Business Park, Daventry, England, NN11 8YT

Director-Active
3 Badby Park, Heartlands Business Park, Daventry, England, NN11 8YT

Director14 November 2002Active
3 Badby Park, Heartlands Business Park, Daventry, England, NN11 8YT

Director28 March 2008Active
21 High Stack, Long Buckby, Northampton, NN6 7QT

Director-Active
Highfield School Hill, Newnham, Daventry, NN11 3HG

Director-Active

People with Significant Control

Mr Joseph Edward Draper
Notified on:06 April 2016
Status:Active
Date of birth:November 1969
Nationality:British
Country of residence:England
Address:3 Badby Park, Heartlands Business Park, Daventry, England, NN11 8YT
Nature of control:
  • Significant influence or control
Mr Kevin John Cockerill
Notified on:06 April 2016
Status:Active
Date of birth:September 1966
Nationality:British
Country of residence:England
Address:3 Badby Park, Heartlands Business Park, Daventry, England, NN11 8YT
Nature of control:
  • Significant influence or control
Mr John Edward Draper
Notified on:06 April 2016
Status:Active
Date of birth:February 1935
Nationality:British
Country of residence:England
Address:3 Badby Park, Heartlands Business Park, Daventry, England, NN11 8YT
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Maureen Elizabeth Draper
Notified on:06 April 2016
Status:Active
Date of birth:November 1942
Nationality:British
Country of residence:England
Address:3 Badby Park, Heartlands Business Park, Daventry, England, NN11 8YT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-08Mortgage

Mortgage satisfy charge full.

Download
2024-03-08Mortgage

Mortgage satisfy charge full.

Download
2024-03-08Mortgage

Mortgage satisfy charge full.

Download
2023-10-23Confirmation statement

Confirmation statement with no updates.

Download
2023-09-08Accounts

Accounts with accounts type total exemption full.

Download
2023-08-31Officers

Change person secretary company with change date.

Download
2022-10-24Confirmation statement

Confirmation statement with no updates.

Download
2022-10-18Accounts

Accounts with accounts type total exemption full.

Download
2022-08-16Mortgage

Mortgage satisfy charge full.

Download
2022-08-16Mortgage

Mortgage satisfy charge full.

Download
2021-10-22Accounts

Accounts with accounts type total exemption full.

Download
2021-10-15Confirmation statement

Confirmation statement with no updates.

Download
2021-01-22Accounts

Accounts with accounts type total exemption full.

Download
2020-10-15Confirmation statement

Confirmation statement with no updates.

Download
2019-10-21Confirmation statement

Confirmation statement with updates.

Download
2019-08-06Accounts

Accounts with accounts type total exemption full.

Download
2019-07-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-15Mortgage

Mortgage satisfy charge full.

Download
2018-10-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-19Confirmation statement

Confirmation statement with no updates.

Download
2018-08-07Accounts

Accounts with accounts type total exemption full.

Download
2018-05-22Mortgage

Mortgage satisfy charge full.

Download
2018-05-22Mortgage

Mortgage satisfy charge full.

Download
2017-10-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-10-13Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.