About

Registered Number: 01209891
Date of Incorporation: 29/04/1975 (48 years and 11 months ago)
Company Status: Active
Registered Address: Parkhouse Street, Openshaw, Manchester, M11 2ER

 

Based in Manchester, Haynes International Ltd was setup in 1975, it's status in the Companies House registry is set to "Active". The business has 25 directors listed at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARFOOT, Toni 01 August 2009 - 1
GARGALLO PEREZ, Adrian Cristobal 01 May 2019 - 1
LOSCH III, Marlin Clarence 30 November 2009 - 1
MAUDLIN, Daniel Wayne 30 November 2012 - 1
SHOR, Michael 01 June 2018 - 1
AUSTIN, Michael D 30 September 1993 13 January 1999 1
CAWLEY, Kenton David 01 October 2014 31 December 2018 1
CHAPMAN, Anthony Edward 14 September 1994 30 September 2014 1
COMERFORD, Mark Michael 01 October 2008 01 June 2018 1
COOK, Terry N/A 09 June 1992 1
CRAWSHAW, Phillip Leslie 16 March 1994 30 April 2016 1
EDWARDS, Douglas Yates N/A 18 December 1991 1
HODGE, Galen 01 October 2000 31 March 2001 1
KIRK, Stanton 01 October 2000 22 November 2002 1
LAIRD, James A 03 February 2009 01 January 2010 1
LAIRD, James A 03 April 2001 28 November 2007 1
MARTIN, Keven 10 November 1998 14 March 2001 1
MARTIN, Marcel 01 October 2003 30 November 2012 1
OSTRAND, Cris Robert 28 November 2007 15 January 2009 1
PARKINSON, Graeme Haworth 03 December 2002 16 March 2009 1
PETRO, Francis 01 October 2000 30 September 2008 1
RICHARDS, John Harvey, Dr N/A 08 June 1994 1
TROIANO, Paul Francis, Dr N/A 01 September 1993 1
WOOLNOUGH, John Raymond 12 August 1993 14 September 1994 1
Secretary Name Appointed Resigned Total Appointments
FAIRBROTHER, Jacqueline Anne 14 September 1994 - 1

Filing History

Document Type Date
AA - Annual Accounts 07 October 2020
CS01 - N/A 28 January 2020
AA - Annual Accounts 03 May 2019
PSC01 - N/A 01 May 2019
AP01 - Appointment of director 01 May 2019
CS01 - N/A 15 January 2019
TM01 - Termination of appointment of director 02 January 2019
PSC07 - N/A 02 January 2019
AP01 - Appointment of director 07 June 2018
CH01 - Change of particulars for director 07 June 2018
PSC04 - N/A 07 June 2018
PSC04 - N/A 07 June 2018
PSC01 - N/A 07 June 2018
CH01 - Change of particulars for director 06 June 2018
TM01 - Termination of appointment of director 06 June 2018
PSC07 - N/A 06 June 2018
AA - Annual Accounts 06 February 2018
CS01 - N/A 17 January 2018
AA - Annual Accounts 13 March 2017
CS01 - N/A 23 January 2017
AA - Annual Accounts 06 May 2016
CH01 - Change of particulars for director 06 May 2016
TM01 - Termination of appointment of director 06 May 2016
AR01 - Annual Return 17 February 2016
AA - Annual Accounts 16 April 2015
AR01 - Annual Return 11 February 2015
AP01 - Appointment of director 17 November 2014
TM01 - Termination of appointment of director 17 November 2014
AR01 - Annual Return 12 February 2014
AA - Annual Accounts 30 December 2013
AA - Annual Accounts 11 June 2013
AR01 - Annual Return 25 February 2013
AP01 - Appointment of director 30 November 2012
TM01 - Termination of appointment of director 30 November 2012
AR01 - Annual Return 15 February 2012
CH01 - Change of particulars for director 14 February 2012
CH01 - Change of particulars for director 14 February 2012
CH03 - Change of particulars for secretary 14 February 2012
AA - Annual Accounts 17 January 2012
AR01 - Annual Return 15 February 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
AA - Annual Accounts 04 January 2010
TM01 - Termination of appointment of director 04 January 2010
AP01 - Appointment of director 30 November 2009
288a - Notice of appointment of directors or secretaries 07 August 2009
AA - Annual Accounts 24 July 2009
288b - Notice of resignation of directors or secretaries 23 March 2009
288a - Notice of appointment of directors or secretaries 18 February 2009
363a - Annual Return 28 January 2009
288b - Notice of resignation of directors or secretaries 26 January 2009
RESOLUTIONS - N/A 16 December 2008
288a - Notice of appointment of directors or secretaries 02 October 2008
288b - Notice of resignation of directors or secretaries 02 October 2008
AA - Annual Accounts 17 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 April 2008
363a - Annual Return 15 January 2008
288a - Notice of appointment of directors or secretaries 28 November 2007
288b - Notice of resignation of directors or secretaries 28 November 2007
288c - Notice of change of directors or secretaries or in their particulars 20 July 2007
288c - Notice of change of directors or secretaries or in their particulars 18 July 2007
288c - Notice of change of directors or secretaries or in their particulars 17 July 2007
AA - Annual Accounts 16 March 2007
363a - Annual Return 15 January 2007
AA - Annual Accounts 10 July 2006
363a - Annual Return 06 March 2006
AA - Annual Accounts 30 August 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 August 2005
363s - Annual Return 17 February 2005
288c - Notice of change of directors or secretaries or in their particulars 02 December 2004
AA - Annual Accounts 06 August 2004
395 - Particulars of a mortgage or charge 23 April 2004
395 - Particulars of a mortgage or charge 21 April 2004
395 - Particulars of a mortgage or charge 19 April 2004
363s - Annual Return 19 March 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 February 2004
288a - Notice of appointment of directors or secretaries 24 September 2003
AA - Annual Accounts 05 August 2003
363s - Annual Return 21 February 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 17 December 2002
288a - Notice of appointment of directors or secretaries 17 December 2002
288b - Notice of resignation of directors or secretaries 17 December 2002
AA - Annual Accounts 19 April 2002
363s - Annual Return 04 February 2002
288a - Notice of appointment of directors or secretaries 24 April 2001
288b - Notice of resignation of directors or secretaries 04 April 2001
288b - Notice of resignation of directors or secretaries 28 March 2001
363s - Annual Return 19 January 2001
AA - Annual Accounts 05 January 2001
288a - Notice of appointment of directors or secretaries 13 October 2000
288a - Notice of appointment of directors or secretaries 13 October 2000
288a - Notice of appointment of directors or secretaries 13 October 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 May 2000
AA - Annual Accounts 28 February 2000
363s - Annual Return 27 January 2000
AA - Annual Accounts 22 June 1999
288c - Notice of change of directors or secretaries or in their particulars 10 February 1999
288b - Notice of resignation of directors or secretaries 10 February 1999
363s - Annual Return 31 January 1999
288a - Notice of appointment of directors or secretaries 13 November 1998
AA - Annual Accounts 25 June 1998
363s - Annual Return 25 January 1998
AA - Annual Accounts 16 April 1997
363s - Annual Return 19 February 1997
AA - Annual Accounts 15 March 1996
363s - Annual Return 17 January 1996
AA - Annual Accounts 23 May 1995
395 - Particulars of a mortgage or charge 10 May 1995
395 - Particulars of a mortgage or charge 04 April 1995
363s - Annual Return 26 January 1995
288 - N/A 26 January 1995
288 - N/A 26 September 1994
288 - N/A 26 September 1994
288 - N/A 26 September 1994
288 - N/A 26 September 1994
AA - Annual Accounts 28 June 1994
288 - N/A 24 March 1994
288 - N/A 01 February 1994
363s - Annual Return 13 January 1994
288 - N/A 29 August 1993
288 - N/A 02 August 1993
RESOLUTIONS - N/A 19 July 1993
MEM/ARTS - N/A 19 July 1993
363s - Annual Return 20 April 1993
AA - Annual Accounts 20 April 1993
288 - N/A 06 July 1992
288 - N/A 06 July 1992
363s - Annual Return 26 February 1992
AA - Annual Accounts 26 February 1992
363a - Annual Return 22 February 1991
AA - Annual Accounts 10 February 1991
363 - Annual Return 05 March 1990
AA - Annual Accounts 14 February 1990
RESOLUTIONS - N/A 26 September 1989
AA - Annual Accounts 31 January 1989
363 - Annual Return 31 January 1989
288 - N/A 01 July 1988
288 - N/A 01 July 1988
AA - Annual Accounts 25 March 1988
363 - Annual Return 25 March 1988
288 - N/A 03 August 1987
AA - Annual Accounts 07 April 1987
363 - Annual Return 07 April 1987
288 - N/A 06 April 1987
288 - N/A 21 March 1987
CERTNM - Change of name certificate 27 February 1987
CERTNM - Change of name certificate 27 February 1987
AA - Annual Accounts 24 July 1985
NEWINC - New incorporation documents 29 April 1975

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 16 April 2004 Outstanding

N/A

Legal mortgage 02 April 2004 Outstanding

N/A

Debenture 02 April 2004 Fully Satisfied

N/A

Legal charge 04 May 1995 Fully Satisfied

N/A

Fixed and floating charge 30 March 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.