UKBizDB.co.uk

HAYS TRAVEL LIMITED

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

This company is commonly known as Hays Travel Limited. The company was founded 38 years ago and was given the registration number 01990682. The firm's registered office is in SUNDERLAND. You can find them at Gilbridge House, Keel Square, Sunderland, . This company's SIC code is 79110 - Travel agency activities.

Company Information

Name:HAYS TRAVEL LIMITED
Company Number:01990682
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 February 1986
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 79110 - Travel agency activities

Office Address & Contact

Registered Address:Gilbridge House, Keel Square, Sunderland, England, SR1 3HA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Gilbridge House, Keel Square, Sunderland, England, SR1 3HA

Director26 July 2021Active
Gilbridge House, Keel Square, Sunderland, England, SR1 3HA

Director31 January 2008Active
Gilbridge House, Keel Square, Sunderland, England, SR1 3HA

Director31 July 2022Active
Gilbridge House, Keel Square, Sunderland, England, SR1 3HA

Director27 July 2010Active
Gilbridge House, Keel Square, Sunderland, England, SR1 3HA

Director16 November 2020Active
12 Woodham Gate, Newton Aycliffe, DL5 4UB

Secretary24 May 2004Active
4, Roker Park Terrace, Sunderland, SR6 9LY

Secretary01 July 2009Active
The Stables, Hedgefield Court Stella Road, Blaydon, NE21 4LR

Secretary09 June 1999Active
96 Cleadon Lea, Cleadon, Sunderland, SR6 7TG

Secretary-Active
85 Neale Street, Sunderland, SR6 9EY

Secretary02 August 2007Active
12 North Lane, Norham, Berwick Upon Tweed, TD15 2LG

Secretary06 April 1998Active
11 Featherstone Grove, Bedlington, NE22 6NU

Secretary23 May 2005Active
22 Dipton Gardens, Tunstall, Sunderland, SR3 1AN

Secretary26 August 1992Active
31 Foxglove Avenue, Leeds, LS8 2QR

Director23 May 2005Active
The Coach House, Chesterton, Bridgnorth, United Kingdom, WV15 5NX

Director04 July 2011Active
24 Ashdale, Houghton Le Spring, DH4 7SL

Director05 July 1999Active
Branscombe Heather Way, Storrington, Pulborough, RH20 4DD

Director26 October 1999Active
3 Turnberry, South Shields, NE33 3JB

Director01 January 1999Active
25 Vine Place, Sunderland, SR1 3NA

Director30 July 2012Active
9-11, Vine Place, Sunderland, United Kingdom, SR1 3NE

Director07 January 2013Active
Moonrakers Coptleigh, Houghton Le Spring, DH5 8JD

Director06 April 1998Active
Gilbridge House, Keel Square, Sunderland, England, SR1 3HA

Director01 March 2014Active
The Stables, Hedgefield Court Stella Road, Blaydon, NE21 4LR

Director03 June 1999Active
1 Carylls Meadow, West Grinstead, RH13 8HW

Director29 February 2000Active
9 Kensington Gardens, Monkseaton, Whitley Bay, NE25 8AR

Director08 January 2007Active
Gilbridge House, Keel Square, Sunderland, England, SR1 3HA

Director-Active
25, Vine Place, Sunderland, SR1 3NA

Director01 October 2015Active
18 Sunniside Lane, Cleadon, Sunderland, SR6 7XB

Director-Active
4 Markle Grove, East Rainton, Houghton Le Spring, DH5 9QS

Director-Active
53, Lancaster Drive, Wallsend, NE28 9TF

Director04 January 2011Active
28, Barnwell View, Herrington Burn, Houghton Le Spring, United Kingdom, DH4 7FB

Director01 August 2011Active
25, Vine Place, Sunderland, SR1 3NA

Director01 November 2013Active
9 Church Close, Peterlee, SR8 5QT

Director13 January 2000Active
5 Broadwater Down, Tunbridge Wells, TN2 5NJ

Director28 October 1998Active
Gilbridge House, Keel Square, Sunderland, England, SR1 3HA

Director15 November 2019Active

People with Significant Control

Mr Philip Clare
Notified on:27 September 2021
Status:Active
Date of birth:May 1981
Nationality:British
Country of residence:England
Address:Gilbridge House, Keel Square, Sunderland, England, SR1 3HA
Nature of control:
  • Voting rights 25 to 50 percent as trust
Mr John Hays
Notified on:06 April 2016
Status:Active
Date of birth:July 1949
Nationality:British
Country of residence:England
Address:Gilbridge House, Keel Square, Sunderland, England, SR1 3HA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Irene Hays
Notified on:06 April 2016
Status:Active
Date of birth:February 1954
Nationality:British
Country of residence:England
Address:Gilbridge House, Keel Square, Sunderland, England, SR1 3HA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Voting rights 25 to 50 percent as trust
  • 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 (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
2024-04-05Confirmation statement

Confirmation statement with no updates.

Download
2024-03-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-16Accounts

Accounts with accounts type group.

Download
2023-04-12Confirmation statement

Confirmation statement with no updates.

Download
2023-04-06Persons with significant control

Change to a person with significant control.

Download
2023-04-06Persons with significant control

Notification of a person with significant control.

Download
2023-03-06Persons with significant control

Cessation of a person with significant control.

Download
2022-10-07Accounts

Accounts with accounts type group.

Download
2022-09-02Officers

Appoint person director company with name date.

Download
2022-09-01Officers

Termination director company with name termination date.

Download
2022-04-06Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Accounts

Accounts with accounts type group.

Download
2021-11-16Officers

Change person director company with change date.

Download
2021-07-26Officers

Termination director company with name termination date.

Download
2021-07-26Officers

Appoint person director company with name date.

Download
2021-06-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-06Confirmation statement

Confirmation statement with no updates.

Download
2021-02-09Auditors

Auditors resignation company.

Download
2020-11-16Officers

Termination director company with name termination date.

Download
2020-11-16Officers

Appoint person director company with name date.

Download
2020-11-16Officers

Appoint person director company with name date.

Download
2020-10-26Accounts

Change account reference date company current extended.

Download
2020-08-25Officers

Termination director company with name termination date.

Download
2020-07-29Accounts

Accounts with accounts type group.

Download
2020-04-08Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.