About

Registered Number: 02481248
Date of Incorporation: 14/03/1990 (35 years and 1 month ago)
Company Status: Active
Registered Address: 9 Batemill Close, Macclesfield, Cheshire, SK10 3EA

 

Endon Hays Ltd was founded on 14 March 1990. We don't know the number of employees at the business. This business has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHITEHORN, Paul James N/A - 1
WHITEHORN, Christine Elizabeth 21 April 1993 06 April 2000 1

Filing History

Document Type Date
CS01 - N/A 03 April 2020
AA - Annual Accounts 10 November 2019
CS01 - N/A 09 April 2019
AA - Annual Accounts 14 January 2019
CS01 - N/A 22 March 2018
AA - Annual Accounts 16 February 2018
MR04 - N/A 22 January 2018
MR04 - N/A 22 January 2018
MR04 - N/A 22 January 2018
CS01 - N/A 24 March 2017
AA - Annual Accounts 23 March 2017
AR01 - Annual Return 06 April 2016
AA - Annual Accounts 24 March 2016
AR01 - Annual Return 10 April 2015
AA - Annual Accounts 13 March 2015
AR01 - Annual Return 04 April 2014
AA - Annual Accounts 14 March 2014
AA - Annual Accounts 23 March 2013
AR01 - Annual Return 19 March 2013
AR01 - Annual Return 28 March 2012
AA - Annual Accounts 23 March 2012
AR01 - Annual Return 18 March 2011
TM02 - Termination of appointment of secretary 18 March 2011
TM02 - Termination of appointment of secretary 17 March 2011
AA - Annual Accounts 14 February 2011
AR01 - Annual Return 24 March 2010
CH01 - Change of particulars for director 24 March 2010
AA - Annual Accounts 15 March 2010
363a - Annual Return 30 March 2009
AA - Annual Accounts 18 March 2009
363a - Annual Return 04 April 2008
AA - Annual Accounts 08 March 2008
AA - Annual Accounts 12 April 2007
363a - Annual Return 19 March 2007
288c - Notice of change of directors or secretaries or in their particulars 19 March 2007
288c - Notice of change of directors or secretaries or in their particulars 19 March 2007
AA - Annual Accounts 02 May 2006
363a - Annual Return 27 March 2006
287 - Change in situation or address of Registered Office 19 July 2005
363s - Annual Return 28 April 2005
AA - Annual Accounts 23 March 2005
395 - Particulars of a mortgage or charge 13 October 2004
395 - Particulars of a mortgage or charge 12 October 2004
363s - Annual Return 16 March 2004
AA - Annual Accounts 09 March 2004
363s - Annual Return 08 April 2003
AA - Annual Accounts 11 March 2003
395 - Particulars of a mortgage or charge 25 June 2002
AA - Annual Accounts 03 May 2002
363s - Annual Return 04 April 2002
363s - Annual Return 27 March 2001
AA - Annual Accounts 15 March 2001
AA - Annual Accounts 02 May 2000
363s - Annual Return 14 April 2000
AA - Annual Accounts 05 May 1999
363s - Annual Return 21 April 1999
CERTNM - Change of name certificate 23 October 1998
363s - Annual Return 12 May 1998
287 - Change in situation or address of Registered Office 12 May 1998
AA - Annual Accounts 17 April 1998
287 - Change in situation or address of Registered Office 16 April 1998
AA - Annual Accounts 27 March 1997
363s - Annual Return 26 March 1997
363s - Annual Return 31 March 1996
AA - Annual Accounts 18 March 1996
363s - Annual Return 27 March 1995
AA - Annual Accounts 12 December 1994
363s - Annual Return 18 March 1994
AA - Annual Accounts 01 December 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 June 1993
288 - N/A 04 May 1993
363s - Annual Return 21 April 1993
AA - Annual Accounts 04 November 1992
363s - Annual Return 08 April 1992
AA - Annual Accounts 20 January 1992
363a - Annual Return 26 June 1991
CERTNM - Change of name certificate 11 December 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 July 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 10 July 1990
287 - Change in situation or address of Registered Office 21 June 1990
288 - N/A 21 June 1990
288 - N/A 24 April 1990
288 - N/A 24 April 1990
287 - Change in situation or address of Registered Office 24 April 1990
RESOLUTIONS - N/A 11 April 1990
MEM/ARTS - N/A 11 April 1990
NEWINC - New incorporation documents 14 March 1990

Mortgages & Charges

Description Date Status Charge by
Legal charge 05 October 2004 Fully Satisfied

N/A

Legal charge 21 September 2004 Fully Satisfied

N/A

Legal charge 18 June 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.