Company NameHaynes & Sherwood Limited
DirectorsSandra Elizabeth Haynes and Dave Hooper
Company StatusActive
Company Number00798009
CategoryPrivate Limited Company
Incorporation Date25 March 1964(60 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMiss Sandra Elizabeth Haynes
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2010(46 years, 2 months after company formation)
Appointment Duration13 years, 11 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressJordangate House Jordangate
Macclesfield
Cheshire
SK10 1EQ
Director NameMr Dave Hooper
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2016(52 years, 6 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJordangate House Jordangate
Macclesfield
Cheshire
SK10 1EQ
Director NameBetty Emma Haynes
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(27 years, 3 months after company formation)
Appointment Duration18 years, 11 months (resigned 22 May 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address7 The Meadows
Dove Holes
Buxton
Derbyshire
SK17 8DU
Director NameJohn William Haynes
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(27 years, 3 months after company formation)
Appointment Duration18 years, 11 months (resigned 22 May 2010)
RoleBuilder And Joiner
Correspondence Address7 The Meadows
Dove Holes
Buxton
Derbyshire
SK17 8DU
Secretary NameBetty Emma Haynes
NationalityBritish
StatusResigned
Appointed27 June 1991(27 years, 3 months after company formation)
Appointment Duration18 years, 11 months (resigned 25 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 The Meadows
Dove Holes
Buxton
Derbyshire
SK17 8DU

Location

Registered AddressJordangate House
Jordangate
Macclesfield
Cheshire
SK10 1EQ
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

750 at £1Mrs Sandra Hooper
100.00%
Ordinary

Financials

Year2014
Net Worth£69,500
Current Liabilities£14,188

Accounts

Latest Accounts28 March 2023 (1 year, 1 month ago)
Next Accounts Due28 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 March

Returns

Latest Return10 June 2023 (10 months, 3 weeks ago)
Next Return Due24 June 2024 (1 month, 3 weeks from now)

Charges

27 June 1973Delivered on: 18 July 1973
Persons entitled: National Westminster Bank Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 44 high street irthlingborough northampshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

15 August 2023Appointment of Mr Adam David Arthur Hooper as a director on 15 August 2023 (2 pages)
15 August 2023Appointment of Miss Katie Elizabeth Hooper as a director on 15 August 2023 (2 pages)
29 June 2023Confirmation statement made on 10 June 2023 with no updates (3 pages)
20 June 2023Total exemption full accounts made up to 28 March 2023 (7 pages)
23 September 2022Total exemption full accounts made up to 28 March 2022 (7 pages)
28 June 2022Confirmation statement made on 10 June 2022 with no updates (3 pages)
5 October 2021Total exemption full accounts made up to 28 March 2021 (7 pages)
24 June 2021Confirmation statement made on 10 June 2021 with no updates (3 pages)
11 December 2020Total exemption full accounts made up to 28 March 2020 (7 pages)
18 June 2020Confirmation statement made on 10 June 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 28 March 2019 (4 pages)
10 June 2019Confirmation statement made on 10 June 2019 with no updates (3 pages)
17 December 2018Micro company accounts made up to 28 March 2018 (4 pages)
18 June 2018Confirmation statement made on 10 June 2018 with no updates (3 pages)
6 December 2017Micro company accounts made up to 28 March 2017 (2 pages)
6 December 2017Micro company accounts made up to 28 March 2017 (2 pages)
13 June 2017Confirmation statement made on 10 June 2017 with updates (6 pages)
13 June 2017Confirmation statement made on 10 June 2017 with updates (6 pages)
19 December 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
19 December 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
19 October 2016Appointment of Mr Dave Hooper as a director on 6 October 2016 (2 pages)
19 October 2016Appointment of Mr Dave Hooper as a director on 6 October 2016 (2 pages)
13 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 750
(3 pages)
13 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 750
(3 pages)
18 December 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
18 December 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
18 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 750
(3 pages)
18 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 750
(3 pages)
12 February 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
12 February 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 December 2014Previous accounting period shortened from 5 April 2014 to 28 March 2014 (1 page)
23 December 2014Previous accounting period shortened from 5 April 2014 to 28 March 2014 (1 page)
23 December 2014Previous accounting period shortened from 5 April 2014 to 28 March 2014 (1 page)
23 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 750
(3 pages)
23 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 750
(3 pages)
20 December 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
20 December 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
20 December 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
17 July 2013Annual return made up to 10 June 2013 with a full list of shareholders (3 pages)
17 July 2013Termination of appointment of Betty Haynes as a director (1 page)
17 July 2013Termination of appointment of Betty Haynes as a secretary (1 page)
17 July 2013Termination of appointment of Betty Haynes as a secretary (1 page)
17 July 2013Annual return made up to 10 June 2013 with a full list of shareholders (3 pages)
17 July 2013Termination of appointment of Betty Haynes as a director (1 page)
20 December 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
20 December 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
20 December 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
5 July 2012Annual return made up to 10 June 2012 with a full list of shareholders (5 pages)
5 July 2012Annual return made up to 10 June 2012 with a full list of shareholders (5 pages)
19 December 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
19 December 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
19 December 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
21 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (5 pages)
21 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (5 pages)
18 February 2011Registered office address changed from 7 the Meadows Dove Holes Buxton Derbyshire SK17 8DU on 18 February 2011 (1 page)
18 February 2011Registered office address changed from 7 the Meadows Dove Holes Buxton Derbyshire SK17 8DU on 18 February 2011 (1 page)
28 January 2011Total exemption small company accounts made up to 5 April 2010 (6 pages)
28 January 2011Total exemption small company accounts made up to 5 April 2010 (6 pages)
28 January 2011Total exemption small company accounts made up to 5 April 2010 (6 pages)
17 June 2010Director's details changed for Betty Emma Haynes on 10 June 2010 (2 pages)
17 June 2010Director's details changed for Betty Emma Haynes on 10 June 2010 (2 pages)
17 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
17 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
27 May 2010Termination of appointment of John Haynes as a director (1 page)
27 May 2010Termination of appointment of John Haynes as a director (1 page)
25 May 2010Director's details changed for Miss Sandra Haynes on 24 May 2010 (2 pages)
25 May 2010Appointment of Miss Sandra Haynes as a director (2 pages)
25 May 2010Appointment of Miss Sandra Haynes as a director (2 pages)
25 May 2010Director's details changed for Miss Sandra Haynes on 24 May 2010 (2 pages)
25 June 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
25 June 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
25 June 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
15 June 2009Return made up to 10/06/09; full list of members (4 pages)
15 June 2009Return made up to 10/06/09; full list of members (4 pages)
14 July 2008Total exemption small company accounts made up to 5 April 2008 (5 pages)
14 July 2008Total exemption small company accounts made up to 5 April 2008 (5 pages)
14 July 2008Total exemption small company accounts made up to 5 April 2008 (5 pages)
12 June 2008Return made up to 10/06/08; full list of members (4 pages)
12 June 2008Return made up to 10/06/08; full list of members (4 pages)
3 August 2007Total exemption small company accounts made up to 5 April 2007 (6 pages)
3 August 2007Total exemption small company accounts made up to 5 April 2007 (6 pages)
3 August 2007Total exemption small company accounts made up to 5 April 2007 (6 pages)
21 June 2007Return made up to 10/06/07; full list of members (2 pages)
21 June 2007Return made up to 10/06/07; full list of members (2 pages)
23 June 2006Total exemption small company accounts made up to 5 April 2006 (6 pages)
23 June 2006Total exemption small company accounts made up to 5 April 2006 (6 pages)
23 June 2006Total exemption small company accounts made up to 5 April 2006 (6 pages)
16 June 2006Return made up to 10/06/06; full list of members (2 pages)
16 June 2006Return made up to 10/06/06; full list of members (2 pages)
16 June 2006Location of register of members (1 page)
16 June 2006Location of register of members (1 page)
27 September 2005Total exemption small company accounts made up to 5 April 2005 (5 pages)
27 September 2005Total exemption small company accounts made up to 5 April 2005 (5 pages)
27 September 2005Total exemption small company accounts made up to 5 April 2005 (5 pages)
29 June 2005Return made up to 10/06/05; full list of members (3 pages)
29 June 2005Return made up to 10/06/05; full list of members (3 pages)
16 September 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
16 September 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
16 September 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
15 June 2004Return made up to 10/06/04; full list of members
  • 363(287) ‐ Registered office changed on 15/06/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 June 2004Return made up to 10/06/04; full list of members
  • 363(287) ‐ Registered office changed on 15/06/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 September 2003Total exemption small company accounts made up to 5 April 2003 (4 pages)
5 September 2003Total exemption small company accounts made up to 5 April 2003 (4 pages)
5 September 2003Total exemption small company accounts made up to 5 April 2003 (4 pages)
18 June 2003Return made up to 10/06/03; full list of members (7 pages)
18 June 2003Return made up to 10/06/03; full list of members (7 pages)
3 December 2002Total exemption small company accounts made up to 5 April 2002 (5 pages)
3 December 2002Total exemption small company accounts made up to 5 April 2002 (5 pages)
3 December 2002Total exemption small company accounts made up to 5 April 2002 (5 pages)
18 June 2002Return made up to 10/06/02; full list of members (7 pages)
18 June 2002Return made up to 10/06/02; full list of members (7 pages)
4 December 2001Total exemption small company accounts made up to 5 April 2001 (5 pages)
4 December 2001Total exemption small company accounts made up to 5 April 2001 (5 pages)
4 December 2001Total exemption small company accounts made up to 5 April 2001 (5 pages)
14 June 2001Return made up to 10/06/01; full list of members (6 pages)
14 June 2001Return made up to 10/06/01; full list of members (6 pages)
24 January 2001Accounts for a small company made up to 5 April 2000 (6 pages)
24 January 2001Accounts for a small company made up to 5 April 2000 (6 pages)
24 January 2001Accounts for a small company made up to 5 April 2000 (6 pages)
14 June 2000Return made up to 10/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 June 2000Return made up to 10/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 January 2000Full accounts made up to 5 April 1999 (9 pages)
5 January 2000Full accounts made up to 5 April 1999 (9 pages)
5 January 2000Full accounts made up to 5 April 1999 (9 pages)
21 June 1999Return made up to 10/06/99; full list of members (6 pages)
21 June 1999Return made up to 10/06/99; full list of members (6 pages)
15 December 1998Accounts for a small company made up to 5 April 1998 (7 pages)
15 December 1998Accounts for a small company made up to 5 April 1998 (7 pages)
15 December 1998Accounts for a small company made up to 5 April 1998 (7 pages)
3 July 1998Return made up to 17/06/98; no change of members (4 pages)
3 July 1998Return made up to 17/06/98; no change of members (4 pages)
29 December 1997Accounts for a small company made up to 5 April 1997 (7 pages)
29 December 1997Accounts for a small company made up to 5 April 1997 (7 pages)
29 December 1997Accounts for a small company made up to 5 April 1997 (7 pages)
20 June 1997Return made up to 17/06/97; no change of members (4 pages)
20 June 1997Return made up to 17/06/97; no change of members (4 pages)
25 November 1996Full accounts made up to 5 April 1996 (7 pages)
25 November 1996Full accounts made up to 5 April 1996 (7 pages)
25 November 1996Full accounts made up to 5 April 1996 (7 pages)
24 June 1996Return made up to 17/06/96; full list of members (6 pages)
24 June 1996Return made up to 17/06/96; full list of members (6 pages)
9 January 1996Accounts for a small company made up to 5 April 1995 (7 pages)
9 January 1996Accounts for a small company made up to 5 April 1995 (7 pages)
9 January 1996Accounts for a small company made up to 5 April 1995 (7 pages)
27 June 1995Return made up to 17/06/95; no change of members (4 pages)
27 June 1995Return made up to 17/06/95; no change of members (4 pages)
29 July 1983Accounts made up to 5 April 1982 (4 pages)
29 July 1983Accounts made up to 5 April 1982 (4 pages)
29 July 1983Accounts made up to 5 April 1982 (4 pages)
25 March 1964Incorporation (12 pages)
25 March 1964Incorporation (12 pages)