Company NameMason Hayes Limited
DirectorMarcus David Hayes
Company StatusActive
Company Number03401175
CategoryPrivate Limited Company
Incorporation Date9 July 1997(26 years, 10 months ago)
Previous NamesBeau Limited and Beau Management Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr Marcus David Hayes
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 1997(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSiviter House No. 1 The Grange
Altrincham Road
Wilmslow
Cheshire
SK9 5ND
Secretary NameCatherine Hayes
NationalityBritish
StatusCurrent
Appointed14 June 2000(2 years, 11 months after company formation)
Appointment Duration23 years, 10 months
RoleCompany Director
Correspondence AddressSiviter House No. 1 The Grange
Altrincham Road
Wilmslow
Cheshire
SK9 5ND
Director NameTimothy Simon Morris
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1997(same day as company formation)
RoleSolicitor
Correspondence Address34 Wingate Drive
Whitefield
Manchester
M45 7QY
Secretary NameTimothy Simon Morris
NationalityBritish
StatusResigned
Appointed09 July 1997(same day as company formation)
RoleSolicitor
Correspondence Address34 Wingate Drive
Whitefield
Manchester
M45 7QY
Secretary NameCatherine Mason
NationalityBritish
StatusResigned
Appointed01 September 1997(1 month, 3 weeks after company formation)
Appointment Duration8 months (resigned 01 May 1998)
RoleCompany Director
Correspondence Address35 Sandiford Road
Holmes Chapel
Crewe
CW4 7BN
Secretary NameTimothy Simon Morris
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(9 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 14 June 2000)
RoleSolicitor
Correspondence Address34 Wingate Drive
Whitefield
Manchester
M45 7QY
Director NameMrs Karen Nicola Houghton
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2019(21 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 23 December 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSiviter House No. 1 The Grange
Altrincham Road
Wilmslow
Cheshire
SK9 5ND

Contact

Websitewww.masonhayes.co.uk/
Telephone08444172607
Telephone regionUnknown

Location

Registered AddressSiviter House No. 1 The Grange
Altrincham Road
Wilmslow
Cheshire
SK9 5ND
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Marcus David Hayes
100.00%
Ordinary

Financials

Year2014
Net Worth-£172,605
Cash£17,162
Current Liabilities£217,197

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return17 July 2023 (9 months, 2 weeks ago)
Next Return Due31 July 2024 (3 months from now)

Charges

1 June 2010Delivered on: 5 June 2010
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

29 September 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
26 July 2023Confirmation statement made on 17 July 2023 with updates (4 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
17 August 2022Confirmation statement made on 17 July 2022 with updates (5 pages)
2 February 2022Notification of Mason Hayes Holdings Limited as a person with significant control on 30 September 2021 (2 pages)
2 February 2022Change of details for Mason Hayes Holdings Limited as a person with significant control on 22 October 2021 (2 pages)
27 January 2022Cessation of Catherine Hayes as a person with significant control on 27 January 2022 (1 page)
27 January 2022Cessation of Marcus David Hayes as a person with significant control on 27 January 2022 (1 page)
1 October 2021Change of details for Mr Marcus David Hayes as a person with significant control on 30 September 2021 (2 pages)
30 September 2021Notification of Catherine Hayes as a person with significant control on 30 September 2021 (2 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
30 September 2021Statement of capital following an allotment of shares on 30 September 2021
  • GBP 100
(3 pages)
30 September 2021Change of details for Mr Marcus David Hayes as a person with significant control on 30 September 2021 (2 pages)
22 July 2021Confirmation statement made on 17 July 2021 with updates (4 pages)
4 February 2021Director's details changed for Mr Marcus David Hayes on 4 February 2021 (2 pages)
4 February 2021Change of details for Mr Marcus David Hayes as a person with significant control on 4 February 2021 (2 pages)
4 February 2021Secretary's details changed for Catherine Hayes on 4 February 2021 (1 page)
23 December 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
23 December 2020Termination of appointment of Karen Nicola Houghton as a director on 23 December 2020 (1 page)
16 September 2020Confirmation statement made on 17 July 2020 with updates (4 pages)
10 July 2020Satisfaction of charge 1 in full (1 page)
19 July 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
17 July 2019Confirmation statement made on 17 July 2019 with updates (4 pages)
31 January 2019Appointment of Mrs Karen Nicola Houghton as a director on 31 January 2019 (2 pages)
21 August 2018Confirmation statement made on 17 July 2018 with updates (4 pages)
27 April 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
7 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
7 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
11 August 2017Confirmation statement made on 17 July 2017 with updates (4 pages)
11 August 2017Confirmation statement made on 17 July 2017 with updates (4 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
9 August 2016Confirmation statement made on 17 July 2016 with updates (4 pages)
9 August 2016Confirmation statement made on 17 July 2016 with updates (4 pages)
24 August 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
24 August 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
20 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1
(4 pages)
20 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1
(4 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
18 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1
(4 pages)
18 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1
(4 pages)
24 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(4 pages)
24 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(4 pages)
29 April 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
29 April 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
18 September 2012Amended accounts made up to 31 December 2010 (7 pages)
18 September 2012Amended accounts made up to 31 December 2010 (7 pages)
18 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
18 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
6 August 2012Registered office address changed from 3000 Manchester Business Park Aviator Way Manchester M22 5TG on 6 August 2012 (1 page)
6 August 2012Registered office address changed from 3000 Manchester Business Park Aviator Way Manchester M22 5TG on 6 August 2012 (1 page)
6 August 2012Registered office address changed from 3000 Manchester Business Park Aviator Way Manchester M22 5TG on 6 August 2012 (1 page)
24 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (4 pages)
24 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
12 August 2011Annual return made up to 17 July 2011 with a full list of shareholders (10 pages)
12 August 2011Annual return made up to 17 July 2011 with a full list of shareholders (10 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
28 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (9 pages)
28 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (9 pages)
5 June 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 June 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
28 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
28 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
21 April 2010Registered office address changed from Parkfield House 88 Park Lane Sandbach Cheshire CW11 1EP on 21 April 2010 (2 pages)
21 April 2010Registered office address changed from Parkfield House 88 Park Lane Sandbach Cheshire CW11 1EP on 21 April 2010 (2 pages)
8 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
8 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
24 July 2009Return made up to 17/07/09; full list of members (10 pages)
24 July 2009Return made up to 17/07/09; full list of members (10 pages)
16 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
16 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
10 September 2008Return made up to 09/07/08; no change of members
  • 363(287) ‐ Registered office changed on 10/09/08
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 September 2008Return made up to 09/07/08; no change of members
  • 363(287) ‐ Registered office changed on 10/09/08
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
15 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
21 August 2007Return made up to 09/07/07; no change of members (6 pages)
21 August 2007Return made up to 09/07/07; no change of members (6 pages)
6 November 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
6 November 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
20 July 2006Return made up to 09/07/06; full list of members (6 pages)
20 July 2006Return made up to 09/07/06; full list of members (6 pages)
25 May 2006Company name changed beau management services LIMITED\certificate issued on 25/05/06 (2 pages)
25 May 2006Company name changed beau management services LIMITED\certificate issued on 25/05/06 (2 pages)
2 August 2005Return made up to 09/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 August 2005Return made up to 09/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 July 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
5 July 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
4 July 2005Registered office changed on 04/07/05 from: 6 the courtyard pitcher lane brookhouse green smallwood cheshire CW11 2GA (1 page)
4 July 2005Registered office changed on 04/07/05 from: 6 the courtyard pitcher lane brookhouse green smallwood cheshire CW11 2GA (1 page)
28 October 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
28 October 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
12 August 2004Return made up to 09/07/04; full list of members (6 pages)
12 August 2004Return made up to 09/07/04; full list of members (6 pages)
15 August 2003Return made up to 09/07/03; full list of members (6 pages)
15 August 2003Return made up to 09/07/03; full list of members (6 pages)
9 March 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
9 March 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
13 August 2002Return made up to 09/07/02; full list of members
  • 363(287) ‐ Registered office changed on 13/08/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 August 2002Return made up to 09/07/02; full list of members
  • 363(287) ‐ Registered office changed on 13/08/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 May 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
3 May 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
3 October 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
3 October 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
9 July 2001Return made up to 09/07/01; full list of members
  • 363(287) ‐ Registered office changed on 09/07/01
(6 pages)
9 July 2001Return made up to 09/07/01; full list of members
  • 363(287) ‐ Registered office changed on 09/07/01
(6 pages)
29 November 2000Accounts for a small company made up to 31 December 1999 (3 pages)
29 November 2000Accounts for a small company made up to 31 December 1999 (3 pages)
18 July 2000Return made up to 09/07/00; full list of members (6 pages)
18 July 2000Return made up to 09/07/00; full list of members (6 pages)
17 July 2000New secretary appointed (2 pages)
17 July 2000New secretary appointed (2 pages)
17 July 2000Secretary resigned (1 page)
17 July 2000Secretary resigned (1 page)
16 August 1999Return made up to 09/07/99; full list of members (6 pages)
16 August 1999Return made up to 09/07/99; full list of members (6 pages)
13 May 1999Accounts for a small company made up to 31 December 1998 (5 pages)
13 May 1999Accounts for a small company made up to 31 December 1998 (5 pages)
3 August 1998Return made up to 09/07/98; full list of members (6 pages)
3 August 1998Secretary resigned (1 page)
3 August 1998Secretary resigned (1 page)
3 August 1998New secretary appointed (2 pages)
3 August 1998Return made up to 09/07/98; full list of members (6 pages)
3 August 1998New secretary appointed (2 pages)
19 January 1998Accounting reference date extended from 31/07/98 to 31/12/98 (1 page)
19 January 1998Accounting reference date extended from 31/07/98 to 31/12/98 (1 page)
29 October 1997Registered office changed on 29/10/97 from: halter inn workshops bolton road west, ramsbottom bury lancashire BL0 9RY (1 page)
29 October 1997Registered office changed on 29/10/97 from: halter inn workshops bolton road west, ramsbottom bury lancashire BL0 9RY (1 page)
17 October 1997Company name changed beau LIMITED\certificate issued on 20/10/97 (2 pages)
17 October 1997Company name changed beau LIMITED\certificate issued on 20/10/97 (2 pages)
16 October 1997New secretary appointed (2 pages)
16 October 1997Secretary resigned;director resigned (1 page)
16 October 1997Secretary resigned;director resigned (1 page)
16 October 1997New secretary appointed (2 pages)
9 July 1997Incorporation (17 pages)
9 July 1997Incorporation (17 pages)