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.
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 |
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 |
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 |