About

Registered Number: 00484503
Date of Incorporation: 18/07/1950 (74 years and 8 months ago)
Company Status: Active
Registered Address: 3 Badby Park, Heartlands Business Park, Daventry, Northamptonshire, NN11 8YT

 

Having been setup in 1950, Haynes & Sons (Daventry) Ltd are based in Daventry in Northamptonshire, it's status is listed as "Active". We do not know the number of employees at the organisation. This organisation has 6 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COCKERILL, Kevin John 14 November 2002 - 1
DRAPER, John Edward N/A - 1
DRAPER, Joseph Edward 14 November 2002 - 1
DRAPER, Maureen Elizabeth 28 March 2008 - 1
HAYNES, Robert Thomas N/A 03 March 1992 1
HAYNES, William John N/A 03 March 1992 1

Filing History

Document Type Date
CS01 - N/A 21 October 2019
AA - Annual Accounts 06 August 2019
MR01 - N/A 25 July 2019
MR04 - N/A 15 June 2019
MR01 - N/A 23 October 2018
CS01 - N/A 19 October 2018
AA - Annual Accounts 07 August 2018
MR04 - N/A 22 May 2018
MR04 - N/A 22 May 2018
MR01 - N/A 23 October 2017
CS01 - N/A 13 October 2017
PSC04 - N/A 18 July 2017
CH01 - Change of particulars for director 18 July 2017
PSC04 - N/A 18 July 2017
CH01 - Change of particulars for director 18 July 2017
PSC04 - N/A 17 July 2017
CH01 - Change of particulars for director 17 July 2017
PSC04 - N/A 17 July 2017
CH01 - Change of particulars for director 17 July 2017
AA - Annual Accounts 17 July 2017
MR04 - N/A 04 July 2017
CS01 - N/A 20 October 2016
AA - Annual Accounts 16 September 2016
MR01 - N/A 14 March 2016
AR01 - Annual Return 19 October 2015
AA - Annual Accounts 01 October 2015
MR01 - N/A 07 May 2015
AR01 - Annual Return 13 October 2014
AA - Annual Accounts 10 September 2014
MR04 - N/A 04 September 2014
MR04 - N/A 04 September 2014
MR04 - N/A 04 September 2014
MR04 - N/A 04 September 2014
MR01 - N/A 30 July 2014
AA - Annual Accounts 15 October 2013
AR01 - Annual Return 14 October 2013
MR04 - N/A 25 April 2013
AR01 - Annual Return 17 October 2012
AA01 - Change of accounting reference date 13 September 2012
AA - Annual Accounts 20 August 2012
AA01 - Change of accounting reference date 12 July 2012
MG01 - Particulars of a mortgage or charge 19 May 2012
CH01 - Change of particulars for director 10 January 2012
AR01 - Annual Return 31 October 2011
MG01 - Particulars of a mortgage or charge 27 October 2011
AA - Annual Accounts 26 September 2011
MG01 - Particulars of a mortgage or charge 21 January 2011
AR01 - Annual Return 14 October 2010
AA - Annual Accounts 12 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 October 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 October 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 October 2009
AR01 - Annual Return 15 October 2009
MG01 - Particulars of a mortgage or charge 03 October 2009
AA - Annual Accounts 13 July 2009
363a - Annual Return 27 October 2008
AA - Annual Accounts 02 October 2008
288a - Notice of appointment of directors or secretaries 09 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 January 2008
363s - Annual Return 22 October 2007
AA - Annual Accounts 24 September 2007
395 - Particulars of a mortgage or charge 17 April 2007
363s - Annual Return 23 October 2006
AA - Annual Accounts 23 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 January 2006
363s - Annual Return 20 October 2005
395 - Particulars of a mortgage or charge 01 October 2005
AA - Annual Accounts 10 August 2005
395 - Particulars of a mortgage or charge 03 June 2005
363s - Annual Return 28 October 2004
395 - Particulars of a mortgage or charge 16 October 2004
AA - Annual Accounts 04 October 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 August 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 August 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 August 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 August 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 August 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 August 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 August 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 August 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 August 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 August 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 August 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 August 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 August 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 August 2004
363s - Annual Return 21 October 2003
AA - Annual Accounts 09 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 May 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 December 2002
288a - Notice of appointment of directors or secretaries 21 November 2002
288a - Notice of appointment of directors or secretaries 21 November 2002
363s - Annual Return 11 November 2002
AA - Annual Accounts 02 September 2002
395 - Particulars of a mortgage or charge 23 August 2002
395 - Particulars of a mortgage or charge 10 July 2002
RESOLUTIONS - N/A 20 June 2002
RESOLUTIONS - N/A 20 June 2002
RESOLUTIONS - N/A 20 June 2002
123 - Notice of increase in nominal capital 20 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 May 2002
RESOLUTIONS - N/A 30 May 2002
395 - Particulars of a mortgage or charge 26 March 2002
363s - Annual Return 19 October 2001
AA - Annual Accounts 20 September 2001
287 - Change in situation or address of Registered Office 16 June 2001
395 - Particulars of a mortgage or charge 10 May 2001
363s - Annual Return 17 October 2000
395 - Particulars of a mortgage or charge 27 September 2000
AA - Annual Accounts 21 September 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 September 2000
395 - Particulars of a mortgage or charge 19 July 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 May 2000
395 - Particulars of a mortgage or charge 05 April 2000
395 - Particulars of a mortgage or charge 18 March 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 November 1999
363s - Annual Return 15 October 1999
AA - Annual Accounts 06 September 1999
395 - Particulars of a mortgage or charge 29 May 1999
395 - Particulars of a mortgage or charge 05 January 1999
AA - Annual Accounts 29 October 1998
363s - Annual Return 14 October 1998
395 - Particulars of a mortgage or charge 07 October 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 March 1998
363s - Annual Return 20 October 1997
AA - Annual Accounts 01 September 1997
395 - Particulars of a mortgage or charge 23 July 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 July 1997
395 - Particulars of a mortgage or charge 11 February 1997
395 - Particulars of a mortgage or charge 11 February 1997
363s - Annual Return 17 October 1996
395 - Particulars of a mortgage or charge 21 September 1996
AA - Annual Accounts 02 August 1996
395 - Particulars of a mortgage or charge 02 March 1996
363s - Annual Return 23 October 1995
395 - Particulars of a mortgage or charge 16 September 1995
AA - Annual Accounts 17 July 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
287 - Change in situation or address of Registered Office 23 November 1994
AA - Annual Accounts 25 October 1994
363s - Annual Return 14 October 1994
363s - Annual Return 15 November 1993
AA - Annual Accounts 11 June 1993
363s - Annual Return 16 November 1992
AA - Annual Accounts 21 July 1992
RESOLUTIONS - N/A 25 March 1992
MEM/ARTS - N/A 25 March 1992
169 - Return by a company purchasing its own shares 25 March 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 March 1992
288 - N/A 10 March 1992
288 - N/A 10 March 1992
RESOLUTIONS - N/A 13 February 1992
AA - Annual Accounts 29 November 1991
363b - Annual Return 06 November 1991
AA - Annual Accounts 26 October 1990
363 - Annual Return 26 October 1990
AA - Annual Accounts 18 December 1989
363 - Annual Return 18 December 1989
AA - Annual Accounts 24 January 1989
363 - Annual Return 24 January 1989
395 - Particulars of a mortgage or charge 13 January 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 September 1988
395 - Particulars of a mortgage or charge 01 September 1988
288 - N/A 28 July 1988
AA - Annual Accounts 10 February 1988
363 - Annual Return 16 December 1987
395 - Particulars of a mortgage or charge 18 September 1987
395 - Particulars of a mortgage or charge 14 August 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 July 1987
AA - Annual Accounts 16 January 1987
363 - Annual Return 16 January 1987
395 - Particulars of a mortgage or charge 25 November 1986
395 - Particulars of a mortgage or charge 19 November 1986
395 - Particulars of a mortgage or charge 28 October 1986
395 - Particulars of a mortgage or charge 27 October 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 July 2019 Outstanding

N/A

A registered charge 19 October 2018 Outstanding

N/A

A registered charge 18 October 2017 Fully Satisfied

N/A

A registered charge 11 March 2016 Fully Satisfied

N/A

A registered charge 05 May 2015 Fully Satisfied

N/A

A registered charge 18 July 2014 Fully Satisfied

N/A

Legal charge 16 May 2012 Fully Satisfied

N/A

Legal charge 24 October 2011 Fully Satisfied

N/A

Legal charge 18 January 2011 Fully Satisfied

N/A

Legal mortgage 30 September 2009 Fully Satisfied

N/A

Legal mortgage 16 April 2007 Fully Satisfied

N/A

Legal mortgage 30 September 2005 Fully Satisfied

N/A

Legal mortgage 01 June 2005 Fully Satisfied

N/A

Legal mortgage 15 October 2004 Fully Satisfied

N/A

Legal mortgage 16 August 2002 Fully Satisfied

N/A

Legal mortgage 05 July 2002 Fully Satisfied

N/A

Legal mortgage 22 March 2002 Fully Satisfied

N/A

Legal mortgage 04 May 2001 Fully Satisfied

N/A

Debenture 21 September 2000 Outstanding

N/A

Legal mortgage 17 July 2000 Fully Satisfied

N/A

Legal mortgage 24 March 2000 Fully Satisfied

N/A

Legal charge 17 March 2000 Fully Satisfied

N/A

Legal charge 28 May 1999 Fully Satisfied

N/A

Legal mortgage 04 January 1999 Outstanding

N/A

Legal mortgage 06 October 1998 Fully Satisfied

N/A

Legal mortgage 21 July 1997 Fully Satisfied

N/A

Fixed and floating charge 07 February 1997 Outstanding

N/A

Legal mortgage 07 February 1997 Fully Satisfied

N/A

Legal mortgage 18 September 1996 Fully Satisfied

N/A

Legal mortgage 29 February 1996 Fully Satisfied

N/A

Legal charge 14 September 1995 Fully Satisfied

N/A

Legal charge 11 January 1989 Fully Satisfied

N/A

Legal charge 25 August 1988 Fully Satisfied

N/A

Legal charge 16 September 1987 Fully Satisfied

N/A

Legal charge 07 August 1987 Fully Satisfied

N/A

Charge assignment 25 November 1986 Fully Satisfied

N/A

Charge on book debts 12 November 1986 Outstanding

N/A

Legal charge 22 October 1986 Fully Satisfied

N/A

Legal charge 21 October 1986 Fully Satisfied

N/A

Legal charge 17 January 1986 Fully Satisfied

N/A

Legal charge 29 August 1985 Fully Satisfied

N/A

Legal charge 01 July 1985 Fully Satisfied

N/A

Legal charge 28 September 1983 Fully Satisfied

N/A

Legal charge 02 September 1982 Fully Satisfied

N/A

Mortgage 31 March 1980 Fully Satisfied

N/A

Mortgage 23 February 1978 Fully Satisfied

N/A

Fl.ch 01 February 1972 Fully Satisfied

N/A

Mortgage 01 February 1972 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.