Background WavePink WaveYellow Wave

HAYES & FINCH LIMITED (00086040)

HAYES & FINCH LIMITED (00086040) is an active UK company. incorporated on 4 October 1905. with registered office in Hanson Road. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). HAYES & FINCH LIMITED has been registered for 120 years. Current directors include SIMPSON, Richard Gordon, WARE, Andrew Peter.

Company Number
00086040
Status
active
Type
ltd
Incorporated
4 October 1905
Age
120 years
Address
Hanson Road, L9 7BP
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
SIMPSON, Richard Gordon, WARE, Andrew Peter
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAYES & FINCH LIMITED

HAYES & FINCH LIMITED is an active company incorporated on 4 October 1905 with the registered office located in Hanson Road. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). HAYES & FINCH LIMITED was registered 120 years ago.(SIC: 32990)

Status

active

Active since 120 years ago

Company No

00086040

LTD Company

Age

120 Years

Incorporated 4 October 1905

Size

N/A

Accounts

ARD: 29/4

Up to Date

5 weeks left

Last Filed

Made up to 30 April 2024 (1 year ago)
Submitted on 30 January 2026 (2 months ago)
Period: 1 January 2024 - 30 April 2024(5 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 May 2024 - 29 April 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 20 September 2025 (6 months ago)
Submitted on 8 January 2026 (2 months ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026
Contact
Address

Hanson Road Liverpool , L9 7BP,

Timeline

26 key events • 2011 - 2026

Funding Officers Ownership
Director Left
May 11
Director Joined
Apr 12
Director Left
Jun 13
Director Left
Jun 18
Director Left
Jun 19
Director Joined
Jul 19
Loan Secured
Apr 21
Loan Secured
Jul 23
Loan Cleared
Aug 23
Loan Secured
Aug 23
Loan Secured
Aug 23
Loan Secured
Sept 23
Loan Secured
Sept 23
Director Joined
Jan 24
Loan Secured
Jan 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Secured
Nov 24
Director Left
Nov 24
Loan Secured
Dec 24
Loan Cleared
Jan 25
Loan Secured
Mar 25
Loan Secured
Feb 26
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

SIMPSON, Richard Gordon

Active
Quarry Fields Industrial Estate, WarminsterBA12 6LA
Born October 1958
Director
Appointed 30 Aug 2023

WARE, Andrew Peter

Active
14 Balliol Road, BootleL20 3AB
Born November 1971
Director
Appointed 01 Feb 2005

LANGTON, Robert Neil

Resigned
Woodside Cottage Cogshall Lane, NorthwichCW9 6BN
Secretary
Appointed N/A
Resigned 31 Jan 2002

PENDRAY, Michael Antony

Resigned
The Oaks, LiverpoolL17 2AB
Secretary
Appointed 01 Feb 2002
Resigned 30 Jun 2016

WARE, Andrew Peter

Resigned
Hanson RoadL9 7BP
Secretary
Appointed 30 Jun 2016
Resigned 06 Mar 2018

DAVIS, Michael Ian

Resigned
Hurlstone House 8 Bentinck Road, AltrinchamWA14 2BP
Born December 1945
Director
Appointed 04 May 1999
Resigned 25 Jan 2001

FINCH, Charles Henry

Resigned
Rectory Road, SaxmundhamIP17 3NR
Born May 1949
Director
Appointed 04 Sept 2001
Resigned 30 Jun 2009

FINCH, Peter

Resigned
Gaugers House Harrock Hill, OrmskirkL40 3ST
Born September 1933
Director
Appointed N/A
Resigned 30 Jun 1999

FINCH, Simon Thomas James

Resigned
Hodder House Croasdale Drive, ParboldWN8 7HR
Born July 1943
Director
Appointed N/A
Resigned 30 Jun 2013

FITZGIBBON, George Patrick

Resigned
2 Midhurst Drive, SouthportPR8 3PX
Born March 1942
Director
Appointed N/A
Resigned 31 Mar 2002

GOW, Alan James

Resigned
Tervuren3080
Born March 1961
Director
Appointed 09 Apr 2012
Resigned 23 Jun 2018

HAWKINS, William Benjamin

Resigned
Hanson Road, LiverpoolL9 7BP
Born April 1967
Director
Appointed 01 Jul 2019
Resigned 04 Oct 2024

HILL, Anthony Joseph

Resigned
Elmgrove, PentraethLL75 8RX
Born March 1942
Director
Appointed N/A
Resigned 31 Mar 2002

MANN, John Robert

Resigned
89 The Promenade, SouthportPR9 0JN
Born September 1952
Director
Appointed 19 Nov 2001
Resigned 20 May 2011

REILLY, Karen Anne

Resigned
19 Mere Lane, WirralCH60 6RR
Born February 1959
Director
Appointed 01 Dec 2003
Resigned 30 Jun 2019

Persons with significant control

1

Mere, WarminsterBA12 6LA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Aug 2023
Fundings
Financials
Latest Activities

Filing History

154

Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2026
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
30 January 2026
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2025
AAAnnual Accounts
Legacy
28 April 2025
PARENT_ACCPARENT_ACC
Legacy
28 April 2025
AGREEMENT2AGREEMENT2
Legacy
28 April 2025
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2025
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
24 January 2025
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
23 January 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
16 December 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2024
MR01Registration of a Charge
Accounts With Accounts Type Group
9 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 November 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 February 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
26 January 2024
AP01Appointment of Director
Change Account Reference Date Company Current Extended
8 December 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
4 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 October 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
5 October 2023
PSC09Update to PSC Statements
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
31 August 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2023
MR01Registration of a Charge
Confirmation Statement With Updates
20 September 2022
CS01Confirmation Statement
Confirmation Statement With Updates
16 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
2 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2021
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
15 April 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
8 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
9 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2019
TM01Termination of Director
Confirmation Statement With Updates
1 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
18 January 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
3 December 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 June 2018
TM01Termination of Director
Memorandum Articles
29 March 2018
MAMA
Resolution
29 March 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
15 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
2 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2017
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
1 July 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 June 2016
TM02Termination of Secretary
Accounts With Accounts Type Group
4 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Accounts With Accounts Type Group
24 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 February 2014
AR01AR01
Accounts With Accounts Type Group
14 February 2014
AAAnnual Accounts
Termination Director Company With Name
1 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Accounts With Accounts Type Group
7 March 2013
AAAnnual Accounts
Appoint Person Director Company With Name
24 April 2012
AP01Appointment of Director
Accounts With Accounts Type Group
10 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2012
AR01AR01
Termination Director Company With Name
26 May 2011
TM01Termination of Director
Accounts With Accounts Type Group
22 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2011
AR01AR01
Auditors Resignation Company
15 December 2010
AUDAUD
Miscellaneous
15 November 2010
MISCMISC
Accounts With Accounts Type Group
15 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2010
AR01AR01
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Legacy
29 July 2009
288bResignation of Director or Secretary
Auditors Resignation Company
10 June 2009
AUDAUD
Accounts With Accounts Type Medium
29 April 2009
AAAnnual Accounts
Legacy
16 February 2009
363aAnnual Return
Legacy
30 July 2008
288cChange of Particulars
Legacy
30 July 2008
288cChange of Particulars
Accounts With Accounts Type Medium
29 April 2008
AAAnnual Accounts
Legacy
18 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
24 April 2007
AAAnnual Accounts
Legacy
18 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 April 2006
AAAnnual Accounts
Legacy
14 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 February 2005
AAAnnual Accounts
Legacy
17 February 2005
363sAnnual Return (shuttle)
Legacy
9 February 2005
288aAppointment of Director or Secretary
Legacy
28 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
19 February 2004
AAAnnual Accounts
Legacy
1 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
10 February 2003
AAAnnual Accounts
Legacy
10 February 2003
363sAnnual Return (shuttle)
Legacy
13 September 2002
288bResignation of Director or Secretary
Legacy
13 September 2002
288bResignation of Director or Secretary
Legacy
26 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 February 2002
AAAnnual Accounts
Legacy
6 February 2002
288aAppointment of Director or Secretary
Legacy
6 February 2002
288bResignation of Director or Secretary
Legacy
28 November 2001
288aAppointment of Director or Secretary
Legacy
20 September 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
9 February 2001
AAAnnual Accounts
Legacy
9 February 2001
363sAnnual Return (shuttle)
Legacy
1 February 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
17 February 2000
AAAnnual Accounts
Legacy
17 February 2000
363sAnnual Return (shuttle)
Legacy
29 July 1999
288bResignation of Director or Secretary
Legacy
24 June 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
12 February 1999
AAAnnual Accounts
Legacy
12 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
11 February 1998
AAAnnual Accounts
Legacy
11 February 1998
363sAnnual Return (shuttle)
Legacy
18 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
18 February 1997
AAAnnual Accounts
Accounts With Accounts Type Medium
20 February 1996
AAAnnual Accounts
Legacy
20 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 February 1995
AAAnnual Accounts
Legacy
8 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Full Group
12 May 1994
AAAnnual Accounts
Legacy
17 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium Group
22 February 1993
AAAnnual Accounts
Legacy
22 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 February 1992
AAAnnual Accounts
Legacy
13 February 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium Group
13 March 1991
AAAnnual Accounts
Legacy
13 March 1991
363aAnnual Return
Accounts With Accounts Type Medium Group
9 May 1990
AAAnnual Accounts
Resolution
1 March 1990
RESOLUTIONSResolutions
Legacy
27 February 1990
363363
Memorandum Articles
9 February 1990
MEM/ARTSMEM/ARTS
Resolution
9 February 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
10 May 1989
AAAnnual Accounts
Legacy
27 February 1989
363363
Accounts With Accounts Type Medium Group
13 May 1988
AAAnnual Accounts
Legacy
30 March 1988
363363
Accounts With Accounts Type Medium Group
19 May 1987
AAAnnual Accounts
Legacy
10 March 1987
403aParticulars of Charge Subject to s859A
Legacy
10 March 1987
403aParticulars of Charge Subject to s859A
Legacy
28 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Group
28 May 1986
AAAnnual Accounts
Miscellaneous
4 October 1905
MISCMISC