UKBizDB.co.uk

HAYTON LEISURE LIMITED

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

This company is commonly known as Hayton Leisure Limited. The company was founded 9 years ago and was given the registration number 09217618. The firm's registered office is in CARLISLE. You can find them at Global House, 5 Castle Street, Carlisle, Cumbria. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:HAYTON LEISURE LIMITED
Company Number:09217618
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 September 2014
End of financial year:25 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Global House, 5 Castle Street, Carlisle, Cumbria, England, CA3 8SY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Global House, 5 Castle Street, Carlisle, England, CA3 8SY

Secretary15 September 2014Active
Global House, 5 Castle Street, Carlisle, England, CA3 8SY

Director15 September 2020Active
Global House, 5 Castle Street, Carlisle, England, CA3 8SY

Director01 March 2016Active
Ewm, Waverley Mills, Langholm, Scotland, DG13 0EB

Director21 August 2017Active
Unit A, Queens Drive, Kingmoor Park South, Carlisle, England, CA6 4SB

Director15 September 2014Active

People with Significant Control

Equorium Property Limited
Notified on:02 June 2021
Status:Active
Country of residence:Scotland
Address:Waverly Mills, Waverly Road, Langholm, Scotland, DG13 0EB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Equorium Property Company Limited
Notified on:02 June 2021
Status:Active
Country of residence:Scotland
Address:Waverly Mills, Waverly Road, Langholm, Scotland, DG13 0EB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Ewm (Topco) Limited
Notified on:28 February 2020
Status:Active
Country of residence:England
Address:Global House, 5 Castle Street, Carlisle, England, CA3 8SY
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
Equorium Property Company Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:Ewm, Waverley Mills, Langholm, Scotland, DG13 0EB
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-18Accounts

Accounts with accounts type small.

Download
2024-03-04Confirmation statement

Confirmation statement with no updates.

Download
2023-06-23Accounts

Accounts with accounts type small.

Download
2023-03-14Confirmation statement

Confirmation statement with no updates.

Download
2022-04-05Accounts

Accounts with accounts type small.

Download
2022-03-17Confirmation statement

Confirmation statement with updates.

Download
2021-11-04Persons with significant control

Cessation of a person with significant control.

Download
2021-11-04Accounts

Accounts with accounts type small.

Download
2021-10-01Persons with significant control

Notification of a person with significant control.

Download
2021-10-01Persons with significant control

Notification of a person with significant control.

Download
2021-09-29Persons with significant control

Cessation of a person with significant control.

Download
2021-08-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-10Confirmation statement

Confirmation statement with no updates.

Download
2020-09-17Officers

Appoint person director company with name date.

Download
2020-09-16Mortgage

Mortgage satisfy charge full.

Download
2020-04-15Resolution

Resolution.

Download
2020-03-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-13Resolution

Resolution.

Download
2020-03-02Confirmation statement

Confirmation statement with updates.

Download
2020-03-02Persons with significant control

Notification of a person with significant control.

Download
2020-03-02Persons with significant control

Cessation of a person with significant control.

Download
2019-12-06Accounts

Accounts with accounts type small.

Download
2019-06-05Accounts

Accounts with accounts type small.

Download
2019-04-08Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.