Background WavePink WaveYellow Wave

DONALD G HAYDEN (CHEMISTS) LIMITED (00397744)

DONALD G HAYDEN (CHEMISTS) LIMITED (00397744) is an active UK company. incorporated on 11 August 1945. with registered office in Lowestoft. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. DONALD G HAYDEN (CHEMISTS) LIMITED has been registered for 80 years. Current directors include DHANOA, Kanwardeep Singh, PATEL, Mitul Harshad.

Company Number
00397744
Status
active
Type
ltd
Incorporated
11 August 1945
Age
80 years
Address
Hayden House Bridge Road, Lowestoft, NR32 3LL
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
DHANOA, Kanwardeep Singh, PATEL, Mitul Harshad
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DONALD G HAYDEN (CHEMISTS) LIMITED

DONALD G HAYDEN (CHEMISTS) LIMITED is an active company incorporated on 11 August 1945 with the registered office located in Lowestoft. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores. DONALD G HAYDEN (CHEMISTS) LIMITED was registered 80 years ago.(SIC: 47730)

Status

active

Active since 80 years ago

Company No

00397744

LTD Company

Age

80 Years

Incorporated 11 August 1945

Size

N/A

Accounts

ARD: 30/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 23 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 October 2026
Period: 1 February 2025 - 30 January 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 3 April 2026 (Just now)
Submitted on 15 April 2026 (Just now)

Next Due

Due by 17 April 2027
For period ending 3 April 2027
Contact
Address

Hayden House Bridge Road Oulton Broad Lowestoft, NR32 3LL,

Previous Addresses

6 Breams Building London EC4A 1QL
From: 11 August 1945To: 8 October 2013
Timeline

6 key events • 2020 - 2021

Funding Officers Ownership
Director Joined
Nov 20
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Loan Cleared
Jun 21
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

DHANOA, Kanwardeep Singh

Active
Bridge Road, LowestoftNR32 3LL
Born December 1977
Director
Appointed 13 Dec 2002

PATEL, Mitul Harshad

Active
205 Plumstead Road, NorwichNR1 4AB
Born June 1981
Director
Appointed 16 Nov 2020

DHANOA, Jaswant Singh

Resigned
38 Church Lane, LoughtonIG10 1PD
Secretary
Appointed 11 Feb 2004
Resigned 12 Sept 2016

DHANOA, Kanwardeep

Resigned
38 Church Lane, LoughtonIG10 1PD
Secretary
Appointed 13 Dec 2002
Resigned 11 Feb 2004

HAYDEN, Margaret Else

Resigned
5 Gorse Close, NorwichNR11 8JZ
Secretary
Appointed N/A
Resigned 13 Dec 2002

FARR, Beverley

Resigned
209 St Margarets Road, LowestoftNR32 4HN
Born June 1962
Director
Appointed 03 Jun 2004
Resigned 31 May 2005

HAYDEN, David Frank

Resigned
The Vicarage, CromerNR27 0BE
Born January 1947
Director
Appointed N/A
Resigned 13 Dec 2002

HAYDEN, Donald Geoffrey

Resigned
5 Gorse Close, NorwichNR11 8JZ
Born October 1915
Director
Appointed N/A
Resigned 24 May 2002

HAYDEN, John Donald

Resigned
78 Hardwick Lane, Bury St EdmundsIP33 2RA
Born November 1940
Director
Appointed N/A
Resigned 13 Dec 2002

HAYDEN, Margaret Else

Resigned
5 Gorse Close, NorwichNR11 8JZ
Born August 1916
Director
Appointed N/A
Resigned 13 Dec 2002

HAYDEN, Mark John, Dr

Resigned
Tithe Barn Cottage, BristolBS11 0DE
Born June 1967
Director
Appointed 09 Feb 2000
Resigned 13 Dec 2002

JACKSON, David

Resigned
5 Swonnells Walk, LowestoftNR32 3PG
Born December 1957
Director
Appointed N/A
Resigned 13 Dec 2002

JACKSON, Francis Dennis

Resigned
35 Borrow Road, LowestoftNR32 3PN
Born April 1928
Director
Appointed N/A
Resigned 13 Dec 2002

MAJOR, Austin Richard Audas

Resigned
Jamara Aldeburgh Road, SaxmundhamIP17 1NP
Born May 1931
Director
Appointed 01 Apr 1995
Resigned 30 Apr 1996

REID, Rachel Jane

Resigned
10 Hollydene Close, LowestoftNR32 3QQ
Born October 1970
Director
Appointed 09 Feb 2000
Resigned 13 Dec 2002

SCOFIELD, John Michael

Resigned
55 Higher Drive, LowestoftNR32 3DB
Born May 1948
Director
Appointed 01 Apr 1996
Resigned 11 Feb 2004

WHITLOCK, John Lawson

Resigned
146 Bridge Road, LowestoftNR33 9JT
Born March 1930
Director
Appointed N/A
Resigned 01 Apr 1995

Persons with significant control

2

Portland Crescent, StanmoreHA7 1LS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Nov 2020

Mr Kanwardeep Singh Dhanoa

Active
Bridge Road, LowestoftNR32 3LL
Born December 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Apr 2017
Fundings
Financials
Latest Activities

Filing History

146

Confirmation Statement With No Updates
15 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
24 April 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
24 April 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
31 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2023
CS01Confirmation Statement
Resolution
23 March 2023
RESOLUTIONSResolutions
Memorandum Articles
23 March 2023
MAMA
Capital Name Of Class Of Shares
22 March 2023
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
25 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 June 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
20 May 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 February 2021
MR04Satisfaction of Charge
Change Person Director Company With Change Date
26 January 2021
CH01Change of Director Details
Notification Of A Person With Significant Control
5 January 2021
PSC02Notification of Relevant Legal Entity PSC
Memorandum Articles
22 December 2020
MAMA
Resolution
22 December 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
18 November 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
4 December 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 October 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
21 August 2018
AAAnnual Accounts
Statement Of Companys Objects
26 July 2018
CC04CC04
Legacy
23 July 2018
RP04CS01RP04CS01
Change Account Reference Date Company Previous Extended
14 June 2018
AA01Change of Accounting Reference Date
Legacy
30 April 2018
CS01Confirmation Statement
Capital Name Of Class Of Shares
17 October 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
12 October 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 June 2017
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
5 June 2017
TM02Termination of Secretary
Confirmation Statement With Updates
22 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2016
AR01AR01
Accounts With Accounts Type Full
3 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2015
AR01AR01
Accounts With Accounts Type Full
21 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
8 October 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2012
AR01AR01
Legacy
31 January 2012
MG01MG01
Legacy
31 January 2012
MG01MG01
Legacy
31 January 2012
MG01MG01
Legacy
31 January 2012
MG01MG01
Legacy
28 January 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
1 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2010
AR01AR01
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 June 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 July 2009
AAAnnual Accounts
Legacy
1 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 July 2008
AAAnnual Accounts
Legacy
2 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 August 2007
AAAnnual Accounts
Legacy
2 May 2007
363aAnnual Return
Legacy
2 May 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
2 August 2006
AAAnnual Accounts
Legacy
29 June 2006
363aAnnual Return
Legacy
15 August 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Small
23 July 2005
AAAnnual Accounts
Legacy
15 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 July 2004
AAAnnual Accounts
Legacy
18 June 2004
288aAppointment of Director or Secretary
Legacy
18 June 2004
363sAnnual Return (shuttle)
Legacy
15 June 2004
287Change of Registered Office
Legacy
9 March 2004
288aAppointment of Director or Secretary
Legacy
9 March 2004
288bResignation of Director or Secretary
Legacy
9 March 2004
288bResignation of Director or Secretary
Legacy
12 May 2003
363sAnnual Return (shuttle)
Legacy
22 April 2003
288cChange of Particulars
Legacy
17 March 2003
288bResignation of Director or Secretary
Legacy
17 March 2003
288bResignation of Director or Secretary
Legacy
17 March 2003
288bResignation of Director or Secretary
Legacy
17 March 2003
288bResignation of Director or Secretary
Legacy
17 March 2003
288bResignation of Director or Secretary
Legacy
17 March 2003
288bResignation of Director or Secretary
Legacy
17 March 2003
288bResignation of Director or Secretary
Legacy
17 March 2003
288aAppointment of Director or Secretary
Legacy
17 March 2003
287Change of Registered Office
Auditors Resignation Company
24 February 2003
AUDAUD
Accounts With Accounts Type Small
20 December 2002
AAAnnual Accounts
Legacy
11 October 2002
403aParticulars of Charge Subject to s859A
Legacy
11 October 2002
403aParticulars of Charge Subject to s859A
Legacy
11 October 2002
403aParticulars of Charge Subject to s859A
Legacy
11 October 2002
403aParticulars of Charge Subject to s859A
Legacy
21 May 2002
288bResignation of Director or Secretary
Legacy
30 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 April 2002
AAAnnual Accounts
Legacy
24 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 May 2001
AAAnnual Accounts
Legacy
17 May 2000
363sAnnual Return (shuttle)
Legacy
8 March 2000
288aAppointment of Director or Secretary
Legacy
8 March 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
8 March 2000
AAAnnual Accounts
Legacy
10 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 1999
AAAnnual Accounts
Legacy
19 November 1998
403aParticulars of Charge Subject to s859A
Legacy
19 November 1998
403aParticulars of Charge Subject to s859A
Legacy
21 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 April 1998
AAAnnual Accounts
Accounts With Accounts Type Small
28 May 1997
AAAnnual Accounts
Legacy
6 May 1997
363sAnnual Return (shuttle)
Legacy
28 April 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Small
6 June 1996
AAAnnual Accounts
Legacy
7 May 1996
363sAnnual Return (shuttle)
Legacy
7 May 1996
288288
Legacy
8 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 May 1995
AAAnnual Accounts
Legacy
18 May 1995
288288
Legacy
4 May 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
18 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 April 1994
AAAnnual Accounts
Legacy
18 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 April 1993
AAAnnual Accounts
Accounts With Accounts Type Small
22 June 1992
AAAnnual Accounts
Legacy
10 June 1992
363sAnnual Return (shuttle)
Legacy
11 June 1991
363aAnnual Return
Accounts With Accounts Type Small
15 May 1991
AAAnnual Accounts
Accounts With Accounts Type Small
15 May 1990
AAAnnual Accounts
Legacy
15 May 1990
363363
Accounts With Accounts Type Small
4 September 1989
AAAnnual Accounts
Legacy
4 September 1989
363363
Legacy
14 August 1989
288288
Legacy
8 September 1988
363363
Accounts With Accounts Type Full
1 June 1988
AAAnnual Accounts
Legacy
23 July 1987
363363
Accounts With Accounts Type Full
23 July 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
29 July 1986
363363
Certificate Change Of Name Company
30 August 1955
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
11 August 1945
MISCMISC