UKBizDB.co.uk

HAYNES DEVELOPMENTS LIMITED

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

This company is commonly known as Haynes Developments Limited. The company was founded 59 years ago and was given the registration number 00810705. The firm's registered office is in YEOVIL. You can find them at Haynes International Motor Museum, Sparkford, Yeovil, Somerset. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:HAYNES DEVELOPMENTS LIMITED
Company Number:00810705
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 June 1964
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 41201 - Construction of commercial buildings
  • 41202 - Construction of domestic buildings
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Haynes International Motor Museum, Sparkford, Yeovil, Somerset, BA22 7LH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hendford Manor, Hendford, Yeovil, England, BA20 1UN

Secretary-Active
Hendford Manor, Hendford, Yeovil, England, BA20 1UN

Director-Active
Hendford Manor, Hendford, Yeovil, England, BA20 1UN

Director17 August 2000Active
Hendford Manor, Hendford, Yeovil, England, BA20 1UN

Director01 July 2007Active
Tawley, Stonehill, Street, BA16 0PQ

Director13 January 1993Active
Haynes International Motor Museum, Sparkford, Yeovil, England, BA22 7LH

Director-Active
Haynes International Motor Museum, Sparkford, Yeovil, England, BA22 7LH

Director15 September 2000Active

People with Significant Control

Haynes Developments Holdings Ltd
Notified on:27 May 2022
Status:Active
Country of residence:United Kingdom
Address:Hendford Manor, Hendford, Yeovil, United Kingdom, BA20 1UN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Foulis Holdings Ltd
Notified on:20 May 2022
Status:Active
Country of residence:United Kingdom
Address:Haynes Motor Museum, Sparkford, Somerset, United Kingdom, BA22 7LH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Christopher Michael David Haynes
Notified on:04 June 2020
Status:Active
Date of birth:October 1972
Nationality:British
Country of residence:England
Address:Haynes International Motor Museum, Sparkford, Yeovil, England, BA22 7LH
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr John Harold Coleman Haynes
Notified on:04 June 2020
Status:Active
Date of birth:February 1967
Nationality:British
Country of residence:England
Address:Hendford Manor, Yeovil, England, BA20 1UN
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Annette Constance Haynes
Notified on:06 April 2016
Status:Active
Date of birth:October 1938
Nationality:British
Country of residence:England
Address:Haynes International Motor Museum, Sparkford, Yeovil, England, BA22 7LH
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 (6 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
2024-03-04Accounts

Accounts with accounts type total exemption full.

Download
2024-01-18Resolution

Resolution.

Download
2023-10-31Confirmation statement

Confirmation statement with no updates.

Download
2023-07-26Accounts

Accounts with accounts type total exemption full.

Download
2023-07-03Persons with significant control

Change to a person with significant control.

Download
2023-07-03Officers

Change person secretary company with change date.

Download
2023-07-03Officers

Change person director company with change date.

Download
2023-07-03Officers

Change person director company with change date.

Download
2023-07-03Officers

Change person director company with change date.

Download
2023-07-03Address

Change registered office address company with date old address new address.

Download
2022-11-10Confirmation statement

Confirmation statement with updates.

Download
2022-10-31Persons with significant control

Change to a person with significant control without name date.

Download
2022-10-31Persons with significant control

Change to a person with significant control without name date.

Download
2022-10-31Officers

Change person director company with change date.

Download
2022-10-31Address

Change registered office address company with date old address new address.

Download
2022-10-31Officers

Change person director company with change date.

Download
2022-10-31Officers

Change person director company with change date.

Download
2022-06-15Persons with significant control

Notification of a person with significant control.

Download
2022-06-15Persons with significant control

Cessation of a person with significant control.

Download
2022-06-07Persons with significant control

Notification of a person with significant control.

Download
2022-06-07Persons with significant control

Cessation of a person with significant control.

Download
2022-06-07Persons with significant control

Cessation of a person with significant control.

Download
2022-05-24Incorporation

Memorandum articles.

Download
2022-05-24Resolution

Resolution.

Download
2022-05-12Incorporation

Memorandum articles.

Download

Copyright © 2024. All rights reserved.