UKBizDB.co.uk

HAYNES GROUP LIMITED

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

This company is commonly known as Haynes Group Limited. The company was founded 64 years ago and was given the registration number 00659701. The firm's registered office is in SOMERSET. You can find them at Sparkford, Yeovil, Somerset, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:HAYNES GROUP LIMITED
Company Number:00659701
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 May 1960
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Sparkford, Yeovil, Somerset, BA22 7JJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Haynes Group Limited, Sparkford, Yeovil, Somerset, United Kingdom, BA22 7JJ

Secretary21 March 2016Active
Haynes Group Limited, Sparkford, Yeovil, Somerset, United Kingdom, BA22 7JJ

Director01 February 2018Active
Haynes Group Limited, Sparkford, Yeovil, Somerset, United Kingdom, BA22 7JJ

Director03 April 2020Active
Haynes Group Limited, Sparkford, Yeovil, Somerset, United Kingdom, BA22 7JJ

Director03 April 2020Active
Haynes Publishing Group Plc, High Street, Sparkford, BA22 7JJ

Secretary01 January 2008Active
Anchorage, Sheeplands Lane, Sherborne, DT9 4BW

Secretary-Active
7 Farrer Court, Cambridge Park, Twickenham, TW1 2LB

Secretary08 November 2000Active
Sparkford, Yeovil, Somerset, BA22 7JJ

Director12 October 2000Active
Haynes Publishing Group Plc, High Street, Sparkford, BA22 7JJ

Director01 June 2002Active
Haynes Group Limited, Sparkford, Yeovil, Somerset, United Kingdom, BA22 7JJ

Director27 January 2016Active
24 Chapel Street, London, SW1X 7BY

Director01 March 1993Active
Sparkford, Yeovil, Somerset, BA22 7JJ

Director01 August 2016Active
Edgecumbe 105 Portway, Wells, BA5 2BR

Director-Active
Haynes Publishing Group Plc, High Street, Sparkford, BA22 7JJ

Director31 March 2005Active
Coombe, Bradford Abbas, Sherborne, DT9 6JN

Director-Active
Anchorage, Sheeplands Lane, Sherborne, DT9 4BW

Director-Active
Haynes Publishing Group Plc, High Street, Sparkford, BA22 7JJ

Director25 March 2000Active
Haynes Publishing Group Plc, High Street, Sparkford, BA22 7JJ

Director-Active
Haynes Publishing Group Plc, High Street, Sparkford, BA22 7JJ

Director27 October 2002Active
Sparkford, Yeovil, Somerset, BA22 7JJ

Director01 September 2010Active
Sparkford, Yeovil, Somerset, BA22 7JJ

Director01 June 2017Active
Haynes Publishing Group Plc, High Street, Sparkford, BA22 7JJ

Director-Active
Stourbrook Farm, Armscote Road, Newbold On Stour, Stratford Upon Avon, CV37 8BZ

Director-Active
21 Preston Road, Yeovil, BA21 3AD

Director-Active
Sparkford, Yeovil, Somerset, BA22 7JJ

Director01 February 2018Active
Sparkford, Yeovil, Somerset, BA22 7JJ

Director18 July 2019Active
Sparkford, Yeovil, Somerset, BA22 7JJ

Director01 August 2016Active
Sparkford, Yeovil, Somerset, BA22 7JJ

Director01 June 2010Active

People with Significant Control

Infopro Digital (Holdco) Ltd
Notified on:03 April 2020
Status:Active
Country of residence:England
Address:Fifth Floor, 133 Houndsditch, London, England, EC3A 7BX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2023-11-21Confirmation statement

Confirmation statement with updates.

Download
2023-10-10Officers

Termination director company with name termination date.

Download
2023-10-02Accounts

Accounts with accounts type full.

Download
2023-08-24Capital

Capital statement capital company with date currency figure.

Download
2023-08-24Capital

Legacy.

Download
2023-08-24Insolvency

Legacy.

Download
2023-08-24Resolution

Resolution.

Download
2023-06-07Capital

Capital allotment shares.

Download
2023-05-11Officers

Change person secretary company with change date.

Download
2023-05-11Officers

Change person director company with change date.

Download
2023-05-11Address

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

Download
2023-05-11Officers

Change person director company with change date.

Download
2023-05-11Officers

Change person director company with change date.

Download
2023-05-11Officers

Change person director company with change date.

Download
2023-05-11Mortgage

Mortgage satisfy charge full.

Download
2022-12-16Capital

Capital statement capital company with date currency figure.

Download
2022-12-16Capital

Legacy.

Download
2022-12-16Insolvency

Legacy.

Download
2022-12-16Resolution

Resolution.

Download
2022-11-15Confirmation statement

Confirmation statement with no updates.

Download
2022-09-16Accounts

Accounts with accounts type full.

Download
2021-11-11Confirmation statement

Confirmation statement with updates.

Download
2021-10-13Accounts

Accounts with accounts type full.

Download
2021-03-23Accounts

Change account reference date company previous shortened.

Download
2021-03-16Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.