About

Registered Number: 01784071
Date of Incorporation: 18/01/1984 (40 years and 5 months ago)
Company Status: Active
Registered Address: Eastways Park, Witham, Essex, CM8 3YE

 

Hayman Group Ltd was founded on 18 January 1984 and are based in Essex. The organisation has 6 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIRDEN, Daryl Weston 02 May 2013 - 1
HAYMAN, James Christopher Barton 01 January 2010 - 1
HUBER, David John Howard, Dr 01 May 1999 03 April 2008 1
LIPSCOMB, Chris Stephen 03 January 2017 31 January 2018 1
MARTIN, Edmund Gerard 01 April 2004 31 December 2010 1
MCDONALD, James N/A 31 March 2003 1

Filing History

Document Type Date
AA - Annual Accounts 02 September 2020
CS01 - N/A 30 September 2019
AA - Annual Accounts 27 August 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 18 October 2018
AP01 - Appointment of director 15 May 2018
TM01 - Termination of appointment of director 07 February 2018
CS01 - N/A 06 November 2017
AA - Annual Accounts 11 October 2017
AP01 - Appointment of director 03 January 2017
AA - Annual Accounts 26 October 2016
CS01 - N/A 30 September 2016
AUD - Auditor's letter of resignation 20 June 2016
AR01 - Annual Return 13 June 2016
MR04 - N/A 03 February 2016
MR04 - N/A 03 February 2016
MR04 - N/A 03 February 2016
SH06 - Notice of cancellation of shares 15 January 2016
AA - Annual Accounts 29 December 2015
MR04 - N/A 29 December 2015
SH06 - Notice of cancellation of shares 24 November 2015
SH03 - Return of purchase of own shares 24 November 2015
SH06 - Notice of cancellation of shares 11 September 2015
SH03 - Return of purchase of own shares 11 September 2015
AR01 - Annual Return 14 May 2015
MR01 - N/A 08 April 2015
MR01 - N/A 02 April 2015
MR01 - N/A 02 April 2015
MR01 - N/A 02 April 2015
CERTNM - Change of name certificate 20 March 2015
AA - Annual Accounts 06 November 2014
SH06 - Notice of cancellation of shares 10 September 2014
SH03 - Return of purchase of own shares 10 September 2014
AR01 - Annual Return 27 May 2014
SH06 - Notice of cancellation of shares 06 November 2013
SH03 - Return of purchase of own shares 06 November 2013
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 05 June 2013
AP01 - Appointment of director 10 May 2013
RESOLUTIONS - N/A 11 April 2013
AA - Annual Accounts 29 August 2012
AR01 - Annual Return 28 May 2012
TM01 - Termination of appointment of director 24 February 2012
TM02 - Termination of appointment of secretary 24 February 2012
AA - Annual Accounts 01 September 2011
AP01 - Appointment of director 07 July 2011
AR01 - Annual Return 12 May 2011
TM01 - Termination of appointment of director 05 January 2011
AA - Annual Accounts 18 August 2010
AR01 - Annual Return 17 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 May 2010
TM01 - Termination of appointment of director 05 January 2010
AP01 - Appointment of director 05 January 2010
AP01 - Appointment of director 05 January 2010
AA - Annual Accounts 14 November 2009
CH03 - Change of particulars for secretary 09 October 2009
CH01 - Change of particulars for director 09 October 2009
CH01 - Change of particulars for director 09 October 2009
CH01 - Change of particulars for director 08 October 2009
363a - Annual Return 19 May 2009
AA - Annual Accounts 23 February 2009
363a - Annual Return 10 June 2008
288b - Notice of resignation of directors or secretaries 14 April 2008
AA - Annual Accounts 12 December 2007
363s - Annual Return 15 June 2007
288b - Notice of resignation of directors or secretaries 04 June 2007
288a - Notice of appointment of directors or secretaries 22 March 2007
AA - Annual Accounts 03 February 2007
363s - Annual Return 19 June 2006
AA - Annual Accounts 17 January 2006
395 - Particulars of a mortgage or charge 30 December 2005
363s - Annual Return 16 June 2005
AA - Annual Accounts 05 November 2004
288c - Notice of change of directors or secretaries or in their particulars 27 July 2004
288a - Notice of appointment of directors or secretaries 02 June 2004
363s - Annual Return 02 June 2004
288a - Notice of appointment of directors or secretaries 29 April 2004
MEM/ARTS - N/A 11 February 2004
AA - Annual Accounts 10 February 2004
RESOLUTIONS - N/A 30 January 2004
MEM/ARTS - N/A 30 January 2004
363s - Annual Return 06 June 2003
288b - Notice of resignation of directors or secretaries 08 April 2003
AA - Annual Accounts 24 December 2002
363s - Annual Return 01 June 2002
AA - Annual Accounts 17 September 2001
363s - Annual Return 23 May 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 March 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 March 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 March 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 March 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 March 2001
395 - Particulars of a mortgage or charge 21 November 2000
395 - Particulars of a mortgage or charge 21 November 2000
395 - Particulars of a mortgage or charge 13 November 2000
225 - Change of Accounting Reference Date 24 October 2000
AA - Annual Accounts 17 July 2000
363s - Annual Return 12 June 2000
288a - Notice of appointment of directors or secretaries 17 February 2000
395 - Particulars of a mortgage or charge 04 November 1999
288a - Notice of appointment of directors or secretaries 11 October 1999
AA - Annual Accounts 29 June 1999
363s - Annual Return 07 June 1999
288b - Notice of resignation of directors or secretaries 27 January 1999
287 - Change in situation or address of Registered Office 31 December 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 December 1998
AA - Annual Accounts 30 July 1998
RESOLUTIONS - N/A 20 July 1998
RESOLUTIONS - N/A 20 July 1998
363s - Annual Return 10 June 1998
RESOLUTIONS - N/A 23 April 1998
RESOLUTIONS - N/A 23 April 1998
RESOLUTIONS - N/A 23 April 1998
RESOLUTIONS - N/A 23 April 1998
288a - Notice of appointment of directors or secretaries 07 October 1997
AA - Annual Accounts 09 June 1997
363s - Annual Return 09 June 1997
AA - Annual Accounts 16 July 1996
363s - Annual Return 23 May 1996
AA - Annual Accounts 18 May 1995
363s - Annual Return 18 May 1995
395 - Particulars of a mortgage or charge 29 December 1994
AA - Annual Accounts 06 June 1994
363s - Annual Return 13 May 1994
AA - Annual Accounts 21 May 1993
363s - Annual Return 21 May 1993
AA - Annual Accounts 24 July 1992
363b - Annual Return 14 July 1992
AA - Annual Accounts 29 May 1991
363b - Annual Return 29 May 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 25 April 1991
AA - Annual Accounts 09 May 1990
363 - Annual Return 09 May 1990
CERTNM - Change of name certificate 31 October 1989
CERTNM - Change of name certificate 31 October 1989
395 - Particulars of a mortgage or charge 18 August 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 22 June 1989
AA - Annual Accounts 26 May 1989
363 - Annual Return 26 May 1989
MEM/ARTS - N/A 05 April 1989
395 - Particulars of a mortgage or charge 30 December 1988
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 December 1988
AUD - Auditor's letter of resignation 08 December 1988
RESOLUTIONS - N/A 07 December 1988
RESOLUTIONS - N/A 07 December 1988
CERTNM - Change of name certificate 01 December 1988
287 - Change in situation or address of Registered Office 25 November 1988
288 - N/A 25 November 1988
395 - Particulars of a mortgage or charge 21 November 1988
RESOLUTIONS - N/A 10 October 1988
CERTNM - Change of name certificate 06 October 1988
123 - Notice of increase in nominal capital 06 October 1988
CERTNM - Change of name certificate 06 October 1988
AA - Annual Accounts 01 September 1988
363 - Annual Return 01 September 1988
287 - Change in situation or address of Registered Office 19 October 1987
363 - Annual Return 19 October 1987
AA - Annual Accounts 19 October 1987
AA - Annual Accounts 16 September 1986
363 - Annual Return 16 September 1986
NEWINC - New incorporation documents 18 January 1984

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 March 2015 Outstanding

N/A

A registered charge 31 March 2015 Outstanding

N/A

A registered charge 31 March 2015 Outstanding

N/A

A registered charge 31 March 2015 Outstanding

N/A

Legal charge 22 December 2005 Fully Satisfied

N/A

Legal mortgage 10 November 2000 Fully Satisfied

N/A

Legal mortgage 10 November 2000 Fully Satisfied

N/A

Mortgage debenture 26 October 2000 Fully Satisfied

N/A

Legal mortgage 29 October 1999 Fully Satisfied

N/A

Charge 19 December 1994 Fully Satisfied

N/A

Legal charge 16 August 1989 Fully Satisfied

N/A

Legal charge 13 December 1988 Fully Satisfied

N/A

Fixed and floating charge 17 November 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.