About

Registered Number: 03134899
Date of Incorporation: 06/12/1995 (28 years and 4 months ago)
Company Status: Active
Registered Address: Templegate, Mead Street, Bristol, BS3 4RP

 

Hayles & Howe Ltd was established in 1995, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this organisation. Hayles & Howe Ltd has 5 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRISON, Robin 22 September 2019 - 1
HAYLES, David Basil 28 December 1995 17 September 2012 1
HOWE, Dixon Joseph 28 December 1995 04 July 1997 1
Secretary Name Appointed Resigned Total Appointments
HARRISON, Jennifer Kay 01 May 2003 - 1
HARRISON, David Alan 28 December 1995 30 April 2003 1

Filing History

Document Type Date
AP01 - Appointment of director 23 September 2020
CS01 - N/A 14 January 2020
PSC02 - N/A 22 July 2019
PSC07 - N/A 22 July 2019
SH03 - Return of purchase of own shares 17 July 2019
SH03 - Return of purchase of own shares 17 July 2019
RP04CS01 - N/A 11 July 2019
AA - Annual Accounts 28 June 2019
CH01 - Change of particulars for director 18 June 2019
PSC01 - N/A 18 June 2019
PSC07 - N/A 18 June 2019
DISS40 - Notice of striking-off action discontinued 05 March 2019
CS01 - N/A 04 March 2019
PSC07 - N/A 04 March 2019
PSC02 - N/A 04 March 2019
GAZ1 - First notification of strike-off action in London Gazette 26 February 2019
AA - Annual Accounts 29 June 2018
CS01 - N/A 19 December 2017
AA - Annual Accounts 29 June 2017
CS01 - N/A 22 December 2016
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 13 January 2016
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 15 December 2014
CH01 - Change of particulars for director 15 December 2014
CH03 - Change of particulars for secretary 15 December 2014
AA - Annual Accounts 25 June 2014
SH03 - Return of purchase of own shares 07 March 2014
AR01 - Annual Return 23 December 2013
SH03 - Return of purchase of own shares 16 July 2013
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 21 January 2013
TM01 - Termination of appointment of director 25 September 2012
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 13 December 2011
AA - Annual Accounts 21 April 2011
AR01 - Annual Return 15 December 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 December 2010
AR01 - Annual Return 11 March 2010
CH01 - Change of particulars for director 11 March 2010
CH01 - Change of particulars for director 11 March 2010
AA - Annual Accounts 31 October 2009
AA - Annual Accounts 31 October 2009
363a - Annual Return 12 February 2009
AA - Annual Accounts 29 July 2008
287 - Change in situation or address of Registered Office 11 April 2008
363s - Annual Return 11 February 2008
225 - Change of Accounting Reference Date 13 December 2007
363s - Annual Return 27 February 2007
AA - Annual Accounts 21 September 2006
363s - Annual Return 15 February 2006
AA - Annual Accounts 04 February 2006
AA - Annual Accounts 04 May 2005
363s - Annual Return 15 December 2004
225 - Change of Accounting Reference Date 07 October 2004
AA - Annual Accounts 28 February 2004
363s - Annual Return 25 January 2004
288a - Notice of appointment of directors or secretaries 10 June 2003
288b - Notice of resignation of directors or secretaries 10 June 2003
AA - Annual Accounts 19 February 2003
363s - Annual Return 23 January 2003
AA - Annual Accounts 29 January 2002
363s - Annual Return 23 January 2002
AA - Annual Accounts 18 January 2001
363s - Annual Return 17 January 2001
AA - Annual Accounts 11 February 2000
363s - Annual Return 08 February 2000
AA - Annual Accounts 06 February 1999
363s - Annual Return 11 January 1999
288b - Notice of resignation of directors or secretaries 15 April 1998
288b - Notice of resignation of directors or secretaries 22 January 1998
363s - Annual Return 13 January 1998
AA - Annual Accounts 08 January 1998
225 - Change of Accounting Reference Date 16 September 1997
395 - Particulars of a mortgage or charge 26 July 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 May 1997
363s - Annual Return 12 February 1997
RESOLUTIONS - N/A 22 January 1996
RESOLUTIONS - N/A 22 January 1996
288 - N/A 22 January 1996
288 - N/A 22 January 1996
288 - N/A 22 January 1996
287 - Change in situation or address of Registered Office 22 January 1996
123 - Notice of increase in nominal capital 22 January 1996
CERTNM - Change of name certificate 10 January 1996
NEWINC - New incorporation documents 06 December 1995

Mortgages & Charges

Description Date Status Charge by
Debenture deed 23 July 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.