Background WavePink WaveYellow Wave

NORMAN HAY PLC (00405025)

NORMAN HAY PLC (00405025) is a liquidation UK company. incorporated on 25 February 1946. with registered office in Liverpool. The company operates in the Manufacturing sector, engaged in unknown sic code (25990). NORMAN HAY PLC has been registered for 80 years.

Company Number
00405025
Status
liquidation
Type
plc
Incorporated
25 February 1946
Age
80 years
Address
C/O BDO LLP, Liverpool, L2 5RH
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25990)
SIC Codes
25990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORMAN HAY PLC

NORMAN HAY PLC is an liquidation company incorporated on 25 February 1946 with the registered office located in Liverpool. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25990). NORMAN HAY PLC was registered 80 years ago.(SIC: 25990)

Status

liquidation

Active since 80 years ago

Company No

00405025

PLC Company

Age

80 Years

Incorporated 25 February 1946

Size

N/A

Accounts

ARD: 30/12

Overdue

6 years overdue

Last Filed

Made up to 31 December 2017 (8 years ago)
Submitted on 28 June 2019 (6 years ago)
Period: 1 January 2017 - 31 December 2017(13 months)
Type: Group Accounts

Next Due

Due by 28 September 2019
Period: 1 January 2018 - 30 December 2018

Confirmation Statement

Overdue

5 years overdue

Last Filed

Made up to 27 July 2019 (6 years ago)
Submitted on 12 August 2019 (6 years ago)

Next Due

Due by 7 September 2020
For period ending 27 July 2020

Previous Company Names

NORMAN HAY PUBLIC LIMITED COMPANY
From: 25 February 1946To: 17 June 1987
Contact
Address

C/O BDO LLP 5 Temple Square Temple Street Liverpool, L2 5RH,

Previous Addresses

C/O Bdo Llp Two Snowhill Snow Hill Queensway Birmingham B4 6GA
From: 12 November 2019To: 8 October 2021
42 Sayer Drive Coventry CV5 9PF England
From: 4 March 2019To: 12 November 2019
Norman Hay Plc Unit C, 42 Sayer Drive Lyons Park Coventry West Midlands England
From: 24 June 2016To: 4 March 2019
Godiva Place Coventry CV1 5PN
From: 25 February 1946To: 24 June 2016
Timeline

21 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Jul 10
Funding Round
Jul 10
Director Joined
Jul 10
Director Joined
May 12
Director Left
Jan 13
Director Left
Jan 13
Director Joined
Feb 13
Owner Exit
Jul 18
Owner Exit
Jul 18
Owner Exit
Jul 18
Owner Exit
Jul 18
Funding Round
Aug 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Loan Secured
Dec 18
Loan Cleared
Sept 19
Director Left
Dec 24
Director Left
Dec 24
Director Left
Jan 25
Director Left
Jan 25
Director Left
Feb 25
2
Funding
11
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

19

0 Active
19 Resigned

BELLANTI, Victor Philip

Resigned
37 Lupton Avenue, CoventryCV3 5BQ
Secretary
Appointed 17 Feb 1995
Resigned 24 Apr 2001

CATTLE, Brigid Mary Anne

Resigned
Squirrels, ShifnalTF11 8RR
Secretary
Appointed 24 Jan 2000
Resigned 11 Feb 2013

COLLINS, Patricia Jane

Resigned
215 Nine Mile Ride, WokinghamRG40 3QA
Secretary
Appointed N/A
Resigned 17 Feb 1995

FORREST, Samantha

Resigned
Sayer Drive, CoventryCV5 9PF
Secretary
Appointed 02 Feb 2017
Resigned 29 Nov 2018

OGDEN, Nicholas

Resigned
Temple Street, LiverpoolL2 5RH
Secretary
Appointed 29 Nov 2018
Resigned 31 Jan 2025

OGDEN, Nicholas Anthony

Resigned
Unit C, 42 Sayer Drive, Coventry
Secretary
Appointed 11 Feb 2013
Resigned 02 Feb 2017

BELLANTI, Victor Philip

Resigned
Park Corner, CoventryCV3 6GJ
Born July 1957
Director
Appointed 17 May 1994
Resigned 02 Dec 2024

CATTLE, Brigid

Resigned
Temple Street, LiverpoolL2 5RH
Born July 1961
Director
Appointed 01 Jan 2013
Resigned 12 Dec 2024

COWEN, John Rutland

Resigned
36 Iverna Gardens, LondonW8 6TW
Born October 1931
Director
Appointed N/A
Resigned 03 Aug 1993

HAWLEY, Melvyn

Resigned
Avenue Farm Old Hay Lane, SheffieldS17 3AT
Born December 1945
Director
Appointed 12 Feb 1993
Resigned 10 Jan 2000

HAY, Anthony Michael

Resigned
Mossat Farm, ChobhamGU24 8HJ
Born September 1936
Director
Appointed N/A
Resigned 23 Jun 2010

HAY, Peter Laurence

Resigned
Windlesham Grange, WindleshamGU20 6AA
Born March 1950
Director
Appointed N/A
Resigned 02 Dec 2024

LING, Philip Henry

Resigned
The Old Farmhouse, WargraveRG10 8NT
Born April 1946
Director
Appointed 25 Jun 1993
Resigned 31 Oct 2001

MCGRATH, Adrian Joseph

Resigned
80 West Quay, LiverpoolL3 4BW
Born March 1941
Director
Appointed N/A
Resigned 23 Oct 1991

MILLER, David William

Resigned
Summer Lake, South CerneyGL7 5LW
Born December 1941
Director
Appointed 15 Feb 2000
Resigned 31 Dec 2012

OGDEN, Nicholas Anthony

Resigned
Temple Street, LiverpoolL2 5RH
Born February 1973
Director
Appointed 22 Jul 2010
Resigned 31 Jan 2025

PENDLEBURY, David Thompson

Resigned
Windyridge Droitwich Road, WorcesterWR3 7TZ
Born April 1953
Director
Appointed N/A
Resigned 03 Feb 1993

SEELIG, Roger Hugh Knight

Resigned
Upton House, TetburyGL8 8LP
Born January 1945
Director
Appointed 12 Feb 1993
Resigned 31 Oct 2001

STEEDMAN, Allan Ronald

Resigned
Temple Street, LiverpoolL2 5RH
Born May 1948
Director
Appointed 23 Apr 2012
Resigned 31 Oct 2019

Persons with significant control

5

1 Active
4 Ceased

Mr Victor Philip Bellanti

Ceased
82 Armorial Road, CoventryCV3 6GJ
Born July 1957

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Nicholas Anthony Ogden

Ceased
Unit C, 42 Sayer Drive, Coventry
Born February 1973

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mrs Brigid Cattle

Ceased
Heath Hill, ShifnalTF11 8RR
Born July 1961

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Allan Ronald Steedman

Ceased
Main Street, NorthamptonNN7 4JA
Born May 1948

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Peter Laurence Hay

Active
Kennel Lane, WindleshamGU20 6AA
Born March 1950

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

235

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
29 December 2025
LIQ03LIQ03
Termination Secretary Company With Name Termination Date
12 February 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2025
TM01Termination of Director
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
10 January 2025
LIQ03LIQ03
Termination Director Company With Name Termination Date
9 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2024
TM01Termination of Director
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
30 December 2023
LIQ03LIQ03
Liquidation Voluntary Appointment Of Liquidator
11 July 2023
600600
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
20 December 2022
LIQ03LIQ03
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
7 January 2022
LIQ03LIQ03
Change Registered Office Address Company With Date Old Address New Address
8 October 2021
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
19 May 2021
600600
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
6 January 2021
LIQ03LIQ03
Liquidation Voluntary Death Liquidator
21 December 2020
LIQ09LIQ09
Capital Cancellation Shares By Plc
10 January 2020
SH07Cancellation of Shares on Redemption
Change Registered Office Address Company With Date Old Address New Address
12 November 2019
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
11 November 2019
600600
Resolution
11 November 2019
RESOLUTIONSResolutions
Liquidation Voluntary Declaration Of Solvency
11 November 2019
LIQ01LIQ01
Mortgage Satisfy Charge Full
1 October 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
12 August 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 June 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
4 March 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2018
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
5 December 2018
AP03Appointment of Secretary
Mortgage Satisfy Charge Full
5 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 December 2018
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
4 December 2018
TM02Termination of Secretary
Capital Allotment Shares
15 August 2018
SH01Allotment of Shares
Confirmation Statement With Updates
10 August 2018
CS01Confirmation Statement
Legacy
30 July 2018
RP04CS01RP04CS01
Resolution
4 July 2018
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
2 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
15 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2017
CS01Confirmation Statement
Resolution
11 August 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Group
30 June 2017
AAAnnual Accounts
Second Filing Of Secretary Termination With Name
28 February 2017
RP04TM02RP04TM02
Second Filing Of Secretary Appointment With Name
28 February 2017
RP04AP03RP04AP03
Appoint Person Secretary Company With Name Date
10 February 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 February 2017
TM02Termination of Secretary
Miscellaneous
10 October 2016
MISCMISC
Change Person Director Company With Change Date
12 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
12 September 2016
CH01Change of Director Details
Legacy
23 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
5 July 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 August 2015
AR01AR01
Accounts With Accounts Type Group
3 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Bulk List Shareholders
21 August 2014
AR01AR01
Accounts With Accounts Type Group
5 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Bulk List Shareholders
7 August 2013
AR01AR01
Change Sail Address Company With Old Address
6 August 2013
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
2 July 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
11 February 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
11 February 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
7 February 2013
AP01Appointment of Director
Legacy
30 January 2013
MG02MG02
Termination Director Company With Name
9 January 2013
TM01Termination of Director
Termination Director Company With Name
8 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 September 2012
AR01AR01
Accounts With Accounts Type Group
25 June 2012
AAAnnual Accounts
Legacy
21 June 2012
MG04MG04
Appoint Person Director Company With Name
2 May 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Bulk List Shareholders
25 July 2011
AR01AR01
Accounts With Accounts Type Group
20 June 2011
AAAnnual Accounts
Change Sail Address Company
9 August 2010
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Bulk List Shareholders
9 August 2010
AR01AR01
Capital Allotment Shares
30 July 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
30 July 2010
AP01Appointment of Director
Termination Director Company With Name
28 July 2010
TM01Termination of Director
Accounts With Accounts Type Group
27 May 2010
AAAnnual Accounts
Legacy
29 July 2009
363aAnnual Return
Legacy
29 July 2009
288cChange of Particulars
Accounts With Accounts Type Group
26 June 2009
AAAnnual Accounts
Legacy
12 January 2009
353a353a
Accounts With Accounts Type Group
14 August 2008
AAAnnual Accounts
Legacy
14 July 2008
363sAnnual Return (shuttle)
Resolution
24 June 2008
RESOLUTIONSResolutions
Resolution
24 June 2008
RESOLUTIONSResolutions
Resolution
24 June 2008
RESOLUTIONSResolutions
Resolution
24 June 2008
RESOLUTIONSResolutions
Legacy
22 November 2007
88(2)R88(2)R
Legacy
13 July 2007
363sAnnual Return (shuttle)
Resolution
11 July 2007
RESOLUTIONSResolutions
Resolution
11 July 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Group
2 July 2007
AAAnnual Accounts
Legacy
21 May 2007
88(2)R88(2)R
Legacy
8 August 2006
363sAnnual Return (shuttle)
Legacy
27 July 2006
88(2)R88(2)R
Accounts With Accounts Type Group
19 June 2006
AAAnnual Accounts
Resolution
20 July 2005
RESOLUTIONSResolutions
Resolution
20 July 2005
RESOLUTIONSResolutions
Resolution
20 July 2005
RESOLUTIONSResolutions
Legacy
15 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
24 May 2005
AAAnnual Accounts
Legacy
5 July 2004
363sAnnual Return (shuttle)
Resolution
30 June 2004
RESOLUTIONSResolutions
Resolution
30 June 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Group
15 June 2004
AAAnnual Accounts
Auditors Resignation Company
9 January 2004
AUDAUD
Legacy
29 July 2003
363sAnnual Return (shuttle)
Resolution
30 June 2003
RESOLUTIONSResolutions
Resolution
30 June 2003
RESOLUTIONSResolutions
Resolution
30 June 2003
RESOLUTIONSResolutions
Resolution
30 June 2003
RESOLUTIONSResolutions
Resolution
21 June 2003
RESOLUTIONSResolutions
Resolution
21 June 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Group
2 June 2003
AAAnnual Accounts
Legacy
22 July 2002
363sAnnual Return (shuttle)
Resolution
29 June 2002
RESOLUTIONSResolutions
Resolution
29 June 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Group
24 June 2002
AAAnnual Accounts
Legacy
27 March 2002
288bResignation of Director or Secretary
Legacy
20 November 2001
288bResignation of Director or Secretary
Legacy
20 November 2001
288bResignation of Director or Secretary
Legacy
17 July 2001
363sAnnual Return (shuttle)
Resolution
12 July 2001
RESOLUTIONSResolutions
Resolution
12 July 2001
RESOLUTIONSResolutions
Resolution
12 July 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Group
10 July 2001
AAAnnual Accounts
Legacy
8 February 2001
288aAppointment of Director or Secretary
Legacy
19 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
6 July 2000
AAAnnual Accounts
Resolution
23 June 2000
RESOLUTIONSResolutions
Resolution
23 June 2000
RESOLUTIONSResolutions
Legacy
6 March 2000
288aAppointment of Director or Secretary
Legacy
20 January 2000
288bResignation of Director or Secretary
Legacy
22 July 1999
353a353a
Legacy
20 July 1999
363sAnnual Return (shuttle)
Resolution
29 June 1999
RESOLUTIONSResolutions
Resolution
29 June 1999
RESOLUTIONSResolutions
Resolution
29 June 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
24 May 1999
AAAnnual Accounts
Legacy
13 July 1998
363sAnnual Return (shuttle)
Resolution
2 July 1998
RESOLUTIONSResolutions
Resolution
2 July 1998
RESOLUTIONSResolutions
Resolution
2 July 1998
RESOLUTIONSResolutions
Resolution
3 June 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
27 May 1998
AAAnnual Accounts
Legacy
29 October 1997
363sAnnual Return (shuttle)
Resolution
3 July 1997
RESOLUTIONSResolutions
Resolution
3 July 1997
RESOLUTIONSResolutions
Resolution
3 July 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
30 June 1997
AAAnnual Accounts
Legacy
16 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
17 May 1996
AAAnnual Accounts
Resolution
27 June 1995
RESOLUTIONSResolutions
Resolution
27 June 1995
RESOLUTIONSResolutions
Legacy
21 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
15 May 1995
AAAnnual Accounts
Legacy
23 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Resolution
5 August 1994
RESOLUTIONSResolutions
Legacy
19 July 1994
363sAnnual Return (shuttle)
Resolution
28 June 1994
RESOLUTIONSResolutions
Resolution
28 June 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
15 June 1994
AAAnnual Accounts
Legacy
19 May 1994
288288
Legacy
3 September 1993
288288
Resolution
23 July 1993
RESOLUTIONSResolutions
Resolution
23 July 1993
RESOLUTIONSResolutions
Resolution
23 July 1993
RESOLUTIONSResolutions
Resolution
23 July 1993
RESOLUTIONSResolutions
Legacy
23 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
20 July 1993
AAAnnual Accounts
Legacy
15 July 1993
288288
Legacy
28 June 1993
287Change of Registered Office
Legacy
19 May 1993
395Particulars of Mortgage or Charge
Legacy
3 March 1993
288288
Legacy
2 March 1993
288288
Legacy
22 February 1993
288288
Legacy
18 January 1993
353353
Legacy
14 August 1992
363sAnnual Return (shuttle)
Resolution
11 June 1992
RESOLUTIONSResolutions
Resolution
11 June 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 May 1992
AAAnnual Accounts
Legacy
31 March 1992
395Particulars of Mortgage or Charge
Legacy
30 March 1992
287Change of Registered Office
Legacy
27 February 1992
288288
Legacy
24 January 1992
395Particulars of Mortgage or Charge
Legacy
5 November 1991
288288
Legacy
10 September 1991
363b363b
Legacy
4 July 1991
288288
Resolution
15 June 1991
RESOLUTIONSResolutions
Resolution
15 June 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 June 1991
AAAnnual Accounts
Legacy
24 January 1991
288288
Legacy
16 January 1991
288288
Resolution
15 August 1990
RESOLUTIONSResolutions
Resolution
15 August 1990
RESOLUTIONSResolutions
Legacy
12 July 1990
363363
Accounts With Accounts Type Full Group
6 July 1990
AAAnnual Accounts
Legacy
14 June 1990
288288
Legacy
22 May 1990
288288
Legacy
25 October 1989
363363
Legacy
12 October 1989
288288
Legacy
18 September 1989
288288
Resolution
14 June 1989
RESOLUTIONSResolutions
Resolution
14 June 1989
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
7 June 1989
AAAnnual Accounts
Legacy
10 November 1988
353353
Statement Of Affairs
14 September 1988
SASA
Legacy
31 August 1988
88(3)88(3)
Legacy
24 August 1988
PUC 3PUC 3
Resolution
23 August 1988
RESOLUTIONSResolutions
Resolution
23 August 1988
RESOLUTIONSResolutions
Resolution
23 August 1988
RESOLUTIONSResolutions
Legacy
23 August 1988
123Notice of Increase in Nominal Capital
Legacy
1 August 1988
363363
Legacy
26 July 1988
288288
Legacy
20 July 1988
88(2)Return of Allotment of Shares
Legacy
19 July 1988
PROSPPROSP
Legacy
15 July 1988
123Notice of Increase in Nominal Capital
Resolution
15 July 1988
RESOLUTIONSResolutions
Resolution
15 July 1988
RESOLUTIONSResolutions
Resolution
15 July 1988
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
17 May 1988
AAAnnual Accounts
Legacy
21 January 1988
288288
Legacy
4 September 1987
363363
Legacy
30 June 1987
REREG(U)REREG(U)
Accounts With Accounts Type Full
19 June 1987
AAAnnual Accounts
Resolution
19 June 1987
RESOLUTIONSResolutions
Certificate Change Of Name Company
16 June 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
11 September 1986
AAAnnual Accounts
Legacy
11 September 1986
363363
Certificate Re Registration Private To Public Limited Company
15 March 1982
CERT5CERT5
Miscellaneous
25 February 1946
MISCMISC