About

Registered Number: 03649911
Date of Incorporation: 14/10/1998 (25 years and 6 months ago)
Company Status: Active
Registered Address: Arctic Hayes Ltd, Glover Way, Leeds, West Yorkshire, LS11 5JP

 

Based in Leeds, Hayes (UK) Ltd was registered on 14 October 1998, it's status at Companies House is "Active". We don't know the number of employees at the business. Garman, Graham John, Kirby, Christopher Robert, Kirby, Phillippa Anne Bridges are listed as the directors of Hayes (UK) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GARMAN, Graham John 20 October 1998 28 July 2000 1
KIRBY, Christopher Robert 01 November 1999 30 March 2010 1
KIRBY, Phillippa Anne Bridges 20 October 1998 30 March 2010 1

Filing History

Document Type Date
CS01 - N/A 25 October 2019
AA - Annual Accounts 18 July 2019
CS01 - N/A 15 October 2018
AA - Annual Accounts 10 September 2018
CS01 - N/A 23 October 2017
AA - Annual Accounts 10 August 2017
CS01 - N/A 27 October 2016
AA - Annual Accounts 02 October 2016
AR01 - Annual Return 10 November 2015
AA - Annual Accounts 12 October 2015
AD01 - Change of registered office address 30 June 2015
MA - Memorandum and Articles 27 February 2015
RESOLUTIONS - N/A 17 December 2014
AR01 - Annual Return 20 October 2014
AA - Annual Accounts 02 September 2014
AP01 - Appointment of director 18 August 2014
MR04 - N/A 14 August 2014
MR04 - N/A 14 August 2014
MR01 - N/A 24 July 2014
AR01 - Annual Return 14 October 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 18 October 2012
AA - Annual Accounts 25 September 2012
MG01 - Particulars of a mortgage or charge 29 February 2012
AA01 - Change of accounting reference date 12 December 2011
AR01 - Annual Return 14 October 2011
AA - Annual Accounts 09 June 2011
AR01 - Annual Return 17 December 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 April 2010
MG01 - Particulars of a mortgage or charge 15 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
AP01 - Appointment of director 13 April 2010
AP01 - Appointment of director 13 April 2010
AD01 - Change of registered office address 13 April 2010
TM01 - Termination of appointment of director 13 April 2010
TM01 - Termination of appointment of director 13 April 2010
TM02 - Termination of appointment of secretary 13 April 2010
AA - Annual Accounts 16 March 2010
AR01 - Annual Return 24 November 2009
AA - Annual Accounts 23 October 2009
363a - Annual Return 27 November 2008
AA - Annual Accounts 01 August 2008
287 - Change in situation or address of Registered Office 14 April 2008
363a - Annual Return 10 April 2008
288c - Notice of change of directors or secretaries or in their particulars 09 April 2008
AA - Annual Accounts 13 November 2007
363a - Annual Return 08 December 2006
AA - Annual Accounts 05 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 April 2006
363a - Annual Return 24 October 2005
395 - Particulars of a mortgage or charge 08 July 2005
AA - Annual Accounts 13 June 2005
363s - Annual Return 29 November 2004
AA - Annual Accounts 23 July 2004
RESOLUTIONS - N/A 29 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 January 2004
123 - Notice of increase in nominal capital 29 January 2004
363s - Annual Return 21 January 2004
AA - Annual Accounts 23 April 2003
363s - Annual Return 28 November 2002
AA - Annual Accounts 27 May 2002
363s - Annual Return 21 November 2001
AA - Annual Accounts 23 July 2001
395 - Particulars of a mortgage or charge 14 February 2001
287 - Change in situation or address of Registered Office 28 January 2001
363s - Annual Return 10 November 2000
AA - Annual Accounts 16 August 2000
225 - Change of Accounting Reference Date 02 August 2000
288b - Notice of resignation of directors or secretaries 02 August 2000
288c - Notice of change of directors or secretaries or in their particulars 02 August 2000
288c - Notice of change of directors or secretaries or in their particulars 02 August 2000
288a - Notice of appointment of directors or secretaries 28 January 2000
363s - Annual Return 17 November 1999
287 - Change in situation or address of Registered Office 27 November 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 November 1998
288a - Notice of appointment of directors or secretaries 23 October 1998
288a - Notice of appointment of directors or secretaries 23 October 1998
288b - Notice of resignation of directors or secretaries 19 October 1998
288b - Notice of resignation of directors or secretaries 19 October 1998
287 - Change in situation or address of Registered Office 19 October 1998
NEWINC - New incorporation documents 14 October 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 July 2014 Outstanding

N/A

Debenture 20 February 2012 Fully Satisfied

N/A

Guarantee and fixed and floating charge 29 March 2010 Fully Satisfied

N/A

Debenture 05 July 2005 Fully Satisfied

N/A

Mortgage debenture 12 February 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.