About

Registered Number: 05817294
Date of Incorporation: 15/05/2006 (17 years and 11 months ago)
Company Status: Active
Registered Address: The Old Mill 10 Pelham Street, Oadby, Leicester, Leicestershire, LE2 4DJ

 

Based in Leicestershire, Haybrooke Associates Ltd was established in 2006, it's status is listed as "Active". Roche, Susan Ann, Roche, Alan, Roche, John David, Ortega Software Limited, Roche, Alan, Grindrod, Barry Milford, Jones, Ben William, Roe, Philip John are listed as the directors of this company. There are currently 1-10 employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROCHE, Alan 09 July 2014 - 1
ROCHE, John David 15 May 2006 - 1
GRINDROD, Barry Milford 07 May 2010 28 February 2013 1
JONES, Ben William 20 April 2010 02 June 2010 1
ROE, Philip John 26 January 2010 30 March 2012 1
Secretary Name Appointed Resigned Total Appointments
ROCHE, Susan Ann 23 April 2008 - 1
ORTEGA SOFTWARE LIMITED 15 May 2006 30 April 2007 1
ROCHE, Alan 30 April 2007 23 May 2007 1

Filing History

Document Type Date
CS01 - N/A 22 May 2020
AA - Annual Accounts 21 January 2020
CS01 - N/A 15 May 2019
AA - Annual Accounts 16 November 2018
CS01 - N/A 15 May 2018
AA - Annual Accounts 11 November 2017
CH03 - Change of particulars for secretary 22 August 2017
CS01 - N/A 15 May 2017
AA - Annual Accounts 30 January 2017
AR01 - Annual Return 23 May 2016
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 15 May 2015
AP01 - Appointment of director 17 December 2014
AA - Annual Accounts 05 December 2014
AP01 - Appointment of director 11 July 2014
AR01 - Annual Return 23 May 2014
AA - Annual Accounts 20 February 2014
AR01 - Annual Return 31 May 2013
TM01 - Termination of appointment of director 28 February 2013
AA - Annual Accounts 01 February 2013
AD01 - Change of registered office address 15 November 2012
AR01 - Annual Return 17 May 2012
TM01 - Termination of appointment of director 30 March 2012
AA - Annual Accounts 25 January 2012
SH01 - Return of Allotment of shares 23 November 2011
AR01 - Annual Return 18 May 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 08 June 2010
TM01 - Termination of appointment of director 07 June 2010
AP01 - Appointment of director 07 May 2010
AP01 - Appointment of director 21 April 2010
AA - Annual Accounts 05 March 2010
AP01 - Appointment of director 26 January 2010
363a - Annual Return 11 June 2009
AA - Annual Accounts 09 March 2009
287 - Change in situation or address of Registered Office 26 August 2008
363a - Annual Return 11 June 2008
288a - Notice of appointment of directors or secretaries 23 April 2008
288b - Notice of resignation of directors or secretaries 23 April 2008
288a - Notice of appointment of directors or secretaries 17 March 2008
288b - Notice of resignation of directors or secretaries 12 March 2008
AA - Annual Accounts 12 March 2008
288a - Notice of appointment of directors or secretaries 11 June 2007
288b - Notice of resignation of directors or secretaries 11 June 2007
363a - Annual Return 25 May 2007
288a - Notice of appointment of directors or secretaries 11 May 2007
288b - Notice of resignation of directors or secretaries 11 May 2007
287 - Change in situation or address of Registered Office 15 December 2006
NEWINC - New incorporation documents 15 May 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.