UKBizDB.co.uk

HAYSOM HOLDINGS LTD

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

This company is commonly known as Haysom Holdings Ltd. The company was founded 23 years ago and was given the registration number 04020538. The firm's registered office is in POOLE. You can find them at Towngate House, 2-8 Parkstone Road, Poole, Dorset. This company's SIC code is 08110 - Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate.

Company Information

Name:HAYSOM HOLDINGS LTD
Company Number:04020538
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 June 2000
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 08110 - Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate

Office Address & Contact

Registered Address:Towngate House, 2-8 Parkstone Road, Poole, Dorset, BH15 2PW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11 North Street, Langton Matravers, Swanage, BH19 3HL

Secretary02 August 2000Active
11, North Street, Langton Matravers, Swanage, United Kingdom, BH19 3HL

Director01 November 2023Active
11 North Street, Langton Matravers, Swanage, BH19 3HL

Director02 August 2000Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary23 June 2000Active
11 North Street, Langton Matravers, Swanage, BH19 3HL

Director02 August 2000Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Director23 June 2000Active

People with Significant Control

Susan Phayre Haysom
Notified on:06 April 2016
Status:Active
Date of birth:January 1948
Nationality:British
Country of residence:United Kingdom
Address:11, North Street, Swanage, United Kingdom, BH19 3HL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Walter Treleven Haysom
Notified on:06 April 2016
Status:Active
Date of birth:March 1942
Nationality:British
Country of residence:United Kingdom
Address:11, North Street, Swanage, United Kingdom, BH19 3HL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mark Robert Haysom
Notified on:06 April 2016
Status:Active
Date of birth:October 1979
Nationality:British
Country of residence:United Kingdom
Address:11, North Street, Swanage, United Kingdom, BH19 3HL
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
2023-11-09Officers

Appoint person director company with name date.

Download
2023-11-09Officers

Termination director company with name termination date.

Download
2023-08-07Confirmation statement

Confirmation statement with no updates.

Download
2023-06-20Accounts

Accounts with accounts type total exemption full.

Download
2022-07-26Confirmation statement

Confirmation statement with updates.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-08-24Confirmation statement

Confirmation statement with no updates.

Download
2021-07-20Accounts

Accounts with accounts type total exemption full.

Download
2020-07-27Confirmation statement

Confirmation statement with no updates.

Download
2020-07-23Persons with significant control

Change to a person with significant control.

Download
2020-06-25Accounts

Accounts with accounts type total exemption full.

Download
2019-07-25Confirmation statement

Confirmation statement with updates.

Download
2019-06-27Accounts

Accounts with accounts type total exemption full.

Download
2018-09-27Resolution

Resolution.

Download
2018-07-02Confirmation statement

Confirmation statement with updates.

Download
2018-07-02Officers

Change person director company with change date.

Download
2018-06-27Accounts

Accounts with accounts type total exemption full.

Download
2017-07-13Confirmation statement

Confirmation statement with updates.

Download
2017-07-13Persons with significant control

Notification of a person with significant control.

Download
2017-07-12Persons with significant control

Notification of a person with significant control.

Download
2017-07-12Persons with significant control

Notification of a person with significant control.

Download
2017-06-27Accounts

Accounts with accounts type total exemption small.

Download
2016-12-21Accounts

Change account reference date company previous extended.

Download
2016-06-29Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-13Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.