About

Registered Number: 05307810
Date of Incorporation: 08/12/2004 (19 years and 6 months ago)
Company Status: Active
Registered Address: Challenge House, Challenge Way, Blackburn, Lancashire, BB1 5QB

 

Established in 2004, Haydock Finance Holdings Ltd has its registered office in Blackburn in Lancashire, it's status in the Companies House registry is set to "Active". Pearson, James Lee, Wilkinson, Jonathan Harper are the current directors of the organisation. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PEARSON, James Lee 25 June 2019 - 1
WILKINSON, Jonathan Harper 09 October 2009 25 June 2019 1

Filing History

Document Type Date
RESOLUTIONS - N/A 12 August 2020
SH01 - Return of Allotment of shares 12 August 2020
CS01 - N/A 17 December 2019
AP01 - Appointment of director 06 November 2019
AA - Annual Accounts 26 September 2019
MR01 - N/A 16 August 2019
AP03 - Appointment of secretary 25 June 2019
TM02 - Termination of appointment of secretary 25 June 2019
AP01 - Appointment of director 25 June 2019
AP01 - Appointment of director 08 March 2019
CS01 - N/A 14 December 2018
AA - Annual Accounts 02 October 2018
PSC02 - N/A 15 February 2018
PSC07 - N/A 15 February 2018
TM01 - Termination of appointment of director 01 February 2018
TM01 - Termination of appointment of director 15 December 2017
CS01 - N/A 13 December 2017
AP01 - Appointment of director 14 August 2017
AA - Annual Accounts 05 April 2017
TM01 - Termination of appointment of director 31 March 2017
CS01 - N/A 20 December 2016
AA - Annual Accounts 14 April 2016
AP01 - Appointment of director 02 February 2016
AR01 - Annual Return 23 December 2015
CH01 - Change of particulars for director 23 December 2015
AA - Annual Accounts 20 April 2015
RP04 - N/A 27 January 2015
AR01 - Annual Return 11 December 2014
RESOLUTIONS - N/A 29 July 2014
MR01 - N/A 27 June 2014
RESOLUTIONS - N/A 06 May 2014
RESOLUTIONS - N/A 29 April 2014
AA - Annual Accounts 24 April 2014
AP01 - Appointment of director 02 April 2014
AP01 - Appointment of director 03 January 2014
AR01 - Annual Return 24 December 2013
RESOLUTIONS - N/A 10 July 2013
RESOLUTIONS - N/A 17 April 2013
SH06 - Notice of cancellation of shares 17 April 2013
SH03 - Return of purchase of own shares 17 April 2013
AA - Annual Accounts 10 April 2013
AR01 - Annual Return 22 January 2013
AA - Annual Accounts 04 April 2012
AR01 - Annual Return 03 January 2012
AA - Annual Accounts 15 September 2011
AR01 - Annual Return 31 December 2010
AA - Annual Accounts 13 April 2010
AR01 - Annual Return 04 January 2010
CH01 - Change of particulars for director 04 January 2010
AP03 - Appointment of secretary 21 October 2009
TM02 - Termination of appointment of secretary 09 October 2009
AA - Annual Accounts 06 April 2009
288a - Notice of appointment of directors or secretaries 27 March 2009
288b - Notice of resignation of directors or secretaries 24 March 2009
363a - Annual Return 07 January 2009
288b - Notice of resignation of directors or secretaries 03 July 2008
AA - Annual Accounts 29 April 2008
363a - Annual Return 03 January 2008
288b - Notice of resignation of directors or secretaries 05 October 2007
288a - Notice of appointment of directors or secretaries 25 September 2007
288a - Notice of appointment of directors or secretaries 27 June 2007
288b - Notice of resignation of directors or secretaries 27 June 2007
288b - Notice of resignation of directors or secretaries 05 June 2007
288b - Notice of resignation of directors or secretaries 30 March 2007
288a - Notice of appointment of directors or secretaries 30 March 2007
AA - Annual Accounts 27 March 2007
363a - Annual Return 13 December 2006
AA - Annual Accounts 12 October 2006
288c - Notice of change of directors or secretaries or in their particulars 30 May 2006
363a - Annual Return 09 December 2005
RESOLUTIONS - N/A 23 March 2005
RESOLUTIONS - N/A 23 March 2005
RESOLUTIONS - N/A 23 March 2005
RESOLUTIONS - N/A 23 March 2005
RESOLUTIONS - N/A 23 March 2005
RESOLUTIONS - N/A 23 March 2005
RESOLUTIONS - N/A 23 March 2005
RESOLUTIONS - N/A 23 March 2005
RESOLUTIONS - N/A 23 March 2005
RESOLUTIONS - N/A 23 March 2005
MEM/ARTS - N/A 23 March 2005
SA - Shares agreement 23 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 March 2005
123 - Notice of increase in nominal capital 23 March 2005
288a - Notice of appointment of directors or secretaries 08 March 2005
288a - Notice of appointment of directors or secretaries 08 March 2005
288a - Notice of appointment of directors or secretaries 08 March 2005
288a - Notice of appointment of directors or secretaries 08 March 2005
288b - Notice of resignation of directors or secretaries 08 March 2005
288b - Notice of resignation of directors or secretaries 08 March 2005
287 - Change in situation or address of Registered Office 24 February 2005
CERTNM - Change of name certificate 14 February 2005
NEWINC - New incorporation documents 08 December 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 July 2019 Outstanding

N/A

A registered charge 20 June 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.