About

Registered Number: 02877659
Date of Incorporation: 03/12/1993 (30 years and 5 months ago)
Company Status: Active
Registered Address: Selsdon House, 212-220 Addington Road, South Croydon, Surrey, CR2 8LD,

 

Based in South Croydon, Haynes Graphic Arts Ltd was registered on 03 December 1993. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUTLER, David Norman 20 January 1994 - 1
BAINBRIDGE, Peter George 20 January 1994 19 July 2011 1
BUTLER, Matthew 27 April 2006 17 July 2020 1
LEINER, Elayne Marie Jeanne 21 January 1994 10 August 2005 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 23 July 2020
TM02 - Termination of appointment of secretary 23 July 2020
CS01 - N/A 30 January 2020
AD01 - Change of registered office address 13 November 2019
AD01 - Change of registered office address 13 November 2019
AA - Annual Accounts 26 September 2019
AA - Annual Accounts 19 February 2019
SH01 - Return of Allotment of shares 15 February 2019
CS01 - N/A 03 December 2018
AA01 - Change of accounting reference date 26 September 2018
CS01 - N/A 14 December 2017
AA - Annual Accounts 26 September 2017
CS01 - N/A 18 January 2017
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 11 December 2015
AA - Annual Accounts 23 September 2015
AR01 - Annual Return 06 January 2015
AA - Annual Accounts 07 October 2014
AD01 - Change of registered office address 28 April 2014
AR01 - Annual Return 17 January 2014
AA - Annual Accounts 22 August 2013
AR01 - Annual Return 18 December 2012
AA - Annual Accounts 03 July 2012
AR01 - Annual Return 03 January 2012
AA - Annual Accounts 27 September 2011
TM01 - Termination of appointment of director 19 July 2011
AR01 - Annual Return 11 January 2011
AA - Annual Accounts 15 June 2010
AR01 - Annual Return 22 December 2009
169 - Return by a company purchasing its own shares 27 July 2009
AA - Annual Accounts 02 July 2009
395 - Particulars of a mortgage or charge 01 July 2009
363a - Annual Return 20 January 2009
288c - Notice of change of directors or secretaries or in their particulars 06 January 2009
AA - Annual Accounts 26 August 2008
363a - Annual Return 30 January 2008
AA - Annual Accounts 03 September 2007
363a - Annual Return 05 January 2007
AA - Annual Accounts 05 July 2006
288c - Notice of change of directors or secretaries or in their particulars 30 May 2006
288b - Notice of resignation of directors or secretaries 30 May 2006
288b - Notice of resignation of directors or secretaries 30 May 2006
288a - Notice of appointment of directors or secretaries 30 May 2006
363a - Annual Return 19 December 2005
AA - Annual Accounts 12 September 2005
288c - Notice of change of directors or secretaries or in their particulars 19 April 2005
363a - Annual Return 08 December 2004
AA - Annual Accounts 29 July 2004
287 - Change in situation or address of Registered Office 22 June 2004
288c - Notice of change of directors or secretaries or in their particulars 18 December 2003
363a - Annual Return 11 December 2003
AA - Annual Accounts 13 July 2003
363a - Annual Return 06 December 2002
AA - Annual Accounts 20 September 2002
363a - Annual Return 11 December 2001
AA - Annual Accounts 26 July 2001
288c - Notice of change of directors or secretaries or in their particulars 12 December 2000
363a - Annual Return 04 December 2000
AA - Annual Accounts 01 August 2000
363a - Annual Return 20 January 2000
AA - Annual Accounts 29 July 1999
RESOLUTIONS - N/A 12 May 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 12 May 1999
363a - Annual Return 12 May 1999
AA - Annual Accounts 07 August 1998
363a - Annual Return 18 December 1997
AA - Annual Accounts 19 June 1997
363a - Annual Return 05 December 1996
AA - Annual Accounts 24 June 1996
363x - Annual Return 09 January 1996
AA - Annual Accounts 03 August 1995
363x - Annual Return 14 March 1995
PRE95 - N/A 01 January 1995
RESOLUTIONS - N/A 23 February 1994
RESOLUTIONS - N/A 15 February 1994
RESOLUTIONS - N/A 15 February 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 February 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 February 1994
123 - Notice of increase in nominal capital 15 February 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 February 1994
CERTNM - Change of name certificate 11 February 1994
CERTNM - Change of name certificate 11 February 1994
288 - N/A 08 February 1994
288 - N/A 06 February 1994
288 - N/A 06 February 1994
287 - Change in situation or address of Registered Office 06 February 1994
RESOLUTIONS - N/A 01 February 1994
MEM/ARTS - N/A 01 February 1994
NEWINC - New incorporation documents 03 December 1993

Mortgages & Charges

Description Date Status Charge by
Debenture 10 June 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.