UKBizDB.co.uk

HAYNES INTERNATIONAL LTD

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

This company is commonly known as Haynes International Ltd. The company was founded 49 years ago and was given the registration number 01209891. The firm's registered office is in MANCHESTER. You can find them at Parkhouse Street, Openshaw, Manchester, . This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..

Company Information

Name:HAYNES INTERNATIONAL LTD
Company Number:01209891
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 April 1975
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:Parkhouse Street, Openshaw, Manchester, M11 2ER
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Parkhouse Street, Openshaw, Manchester, M11 2ER

Secretary14 September 1994Active
Parkhouse Street, Openshaw, Manchester, M11 2ER

Director01 August 2009Active
Parkhouse Street, Openshaw, Manchester, M11 2ER

Director13 January 2023Active
Parkhouse Street, Openshaw, Manchester, M11 2ER

Director01 May 2019Active
Parkhouse Street, Openshaw, Manchester, M11 2ER

Director30 November 2009Active
1020, West Park Avenue, Kokomo, United States,

Director30 November 2012Active
1020, West Park Avenue, Kokomo, United States,

Director01 June 2018Active
Sunset Tarporley Road, Higher Whitley, Warrington, WA4 4DX

Secretary-Active
5605 Four Mile Drive, Kokomo, Indiana 46901, Usa,

Director30 September 1993Active
Parkhouse Street, Openshaw, Manchester, M11 2ER

Director01 October 2014Active
Parkhouse Street, Openshaw, Manchester, M11 2ER

Director14 September 1994Active
Parkhouse Street, Openshaw, Manchester, M11 2ER

Director01 October 2008Active
22 Henshall Drive, Sandbach, CW11 1YN

Director-Active
Parkhouse Street, Openshaw, Manchester, M11 2ER

Director16 March 1994Active
11805 Westview Blvd, Kokomo, Indiana 46901, Usa, FOREIGN

Director-Active
3294 South 150 East Rd, Kokomo, U S A,

Director01 October 2000Active
2898 Washington Blvd, Huntington, U S A,

Director01 October 2000Active
6907, Spayside Drive, Noblesville, Indiana, United States,

Director03 February 2009Active
1749 Hogan Drive, Kokomo, Usa,

Director03 April 2001Active
23 Hazel Drive, Poynton, Stockport, SK12 1PZ

Director10 November 1998Active
Parkhouse Street, Openshaw, Manchester, M11 2ER

Director01 October 2003Active
16620 Oak Manor Dr Westfield, Indianapolis, Usa,

Director28 November 2007Active
Virmille, 192 Hadfield Rd, Hadfield, Glossop, SK13 2EP

Director03 December 2002Active
4957 Bulrush Rd, Syracuse, U S A,

Director01 October 2000Active
Brunel 26 Torkington Road, Wilmslow, SK9 2AE

Director-Active
5506 Four Mile Drive, Kokomo, Indiana 46901, Usa, FOREIGN

Director-Active
Sunset Tarporley Road, Higher Whitley, Warrington, WA4 4DX

Director12 August 1993Active

People with Significant Control

Mr Kenton David Cawley
Notified on:13 January 2023
Status:Active
Date of birth:July 1973
Nationality:British
Address:Parkhouse Street, Manchester, M11 2ER
Nature of control:
  • Significant influence or control
Mr Adrian Cristobal Gargallo Perez
Notified on:01 May 2019
Status:Active
Date of birth:June 1983
Nationality:Spanish
Address:Parkhouse Street, Manchester, M11 2ER
Nature of control:
  • Right to appoint and remove directors
Mr Michael Shor
Notified on:01 June 2018
Status:Active
Date of birth:July 1959
Nationality:American
Country of residence:United States
Address:1020, West Park Avenue, Kokomo, United States,
Nature of control:
  • Right to appoint and remove directors
Mr Kenton David Cawley
Notified on:06 April 2016
Status:Active
Date of birth:July 1973
Nationality:British
Address:Parkhouse Street, Manchester, M11 2ER
Nature of control:
  • Right to appoint and remove directors
Mr Mark Michael Comerford
Notified on:06 April 2016
Status:Active
Date of birth:December 1961
Nationality:American
Country of residence:Usa
Address:1020 West Park Avenue, Kokomo, Indiana, Usa,
Nature of control:
  • Right to appoint and remove directors
Mr Toni Barfoot
Notified on:06 April 2016
Status:Active
Date of birth:February 1958
Nationality:British
Address:Parkhouse Street, Manchester, M11 2ER
Nature of control:
  • Right to appoint and remove directors
Mr Marlin Clarence Losch Iii
Notified on:06 April 2016
Status:Active
Date of birth:August 1960
Nationality:American
Country of residence:United States
Address:1020 West Park Avenue, Kokomo, Indiana, United States,
Nature of control:
  • Right to appoint and remove directors
Mr Daniel Wayne Maudlin
Notified on:06 April 2016
Status:Active
Date of birth:July 1966
Nationality:American
Country of residence:United States
Address:1020 West Park Avenue, Kokomo, Indiana, United States,
Nature of control:
  • Right to appoint and remove directors
Haynes International ,Inc.
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:1020, West Park Avenue, Kokomo, United States,
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-08Officers

Change person director company with change date.

Download
2024-03-08Persons with significant control

Change to a person with significant control.

Download
2024-02-02Confirmation statement

Confirmation statement with no updates.

Download
2024-01-17Accounts

Accounts with accounts type full.

Download
2023-02-08Accounts

Accounts with accounts type full.

Download
2023-01-23Confirmation statement

Confirmation statement with no updates.

Download
2023-01-16Persons with significant control

Notification of a person with significant control.

Download
2023-01-16Officers

Appoint person director company with name date.

Download
2022-01-18Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Accounts with accounts type full.

Download
2021-07-09Accounts

Accounts with accounts type full.

Download
2021-01-18Confirmation statement

Confirmation statement with no updates.

Download
2020-11-11Mortgage

Mortgage satisfy charge full.

Download
2020-11-10Officers

Change person director company with change date.

Download
2020-11-10Officers

Change person director company with change date.

Download
2020-11-10Officers

Change person director company with change date.

Download
2020-10-07Accounts

Accounts with accounts type full.

Download
2020-01-28Confirmation statement

Confirmation statement with no updates.

Download
2019-05-03Accounts

Accounts with accounts type full.

Download
2019-05-01Persons with significant control

Notification of a person with significant control.

Download
2019-05-01Officers

Appoint person director company with name date.

Download
2019-01-15Confirmation statement

Confirmation statement with no updates.

Download
2019-01-02Officers

Termination director company with name termination date.

Download
2019-01-02Persons with significant control

Cessation of a person with significant control.

Download
2018-06-07Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.