Background WavePink WaveYellow Wave

HAYNES DEVELOPMENTS LIMITED (00810705)

HAYNES DEVELOPMENTS LIMITED (00810705) is an active UK company. incorporated on 29 June 1964. with registered office in Yeovil. The company operates in the Construction sector, engaged in development of building projects and 3 other business activities. HAYNES DEVELOPMENTS LIMITED has been registered for 61 years. Current directors include HAYNES, Annette Constance, HAYNES, Christopher Michael David, HAYNES, Femke Mariette and 2 others.

Company Number
00810705
Status
active
Type
ltd
Incorporated
29 June 1964
Age
61 years
Address
Albert Goodman, Yeovil, BA22 8WW
Industry Sector
Construction
Business Activity
Development of building projects
Directors
HAYNES, Annette Constance, HAYNES, Christopher Michael David, HAYNES, Femke Mariette, HAYNES, John Harold Coleman, HAYNES, Valencia Rose
SIC Codes
41100, 41201, 41202, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAYNES DEVELOPMENTS LIMITED

HAYNES DEVELOPMENTS LIMITED is an active company incorporated on 29 June 1964 with the registered office located in Yeovil. The company operates in the Construction sector, specifically engaged in development of building projects and 3 other business activities. HAYNES DEVELOPMENTS LIMITED was registered 61 years ago.(SIC: 41100, 41201, 41202, 68209)

Status

active

Active since 61 years ago

Company No

00810705

LTD Company

Age

61 Years

Incorporated 29 June 1964

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 14 March 2025 (1 year ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 28 October 2025 (5 months ago)
Submitted on 31 October 2025 (5 months ago)

Next Due

Due by 11 November 2026
For period ending 28 October 2026

Previous Company Names

DAVID M. HAYNES & COMPANY LIMITED
From: 29 June 1964To: 28 November 1983
Contact
Address

Albert Goodman Lupin Way Yeovil, BA22 8WW,

Previous Addresses

Hendford Manor Hendford Yeovil Somerset BA20 1UN United Kingdom
From: 3 July 2023To: 20 May 2024
Haynes Motor Museum Sparkford Yeovil Somerset BA22 7LH United Kingdom
From: 31 October 2022To: 3 July 2023
Haynes International Motor Museum Sparkford Yeovil Somerset BA22 7LH
From: 22 May 2013To: 31 October 2022
Sparkford Yeovil Somerset BA22 7JJ
From: 29 June 1964To: 22 May 2013
Timeline

11 key events • 2016 - 2025

Funding Officers Ownership
Funding Round
May 16
Director Left
Nov 16
Director Left
Feb 19
New Owner
Feb 21
New Owner
Feb 21
Owner Exit
Mar 21
Owner Exit
Jun 22
Owner Exit
Jun 22
Owner Exit
Jun 22
Director Joined
Mar 25
Director Joined
Mar 25
1
Funding
4
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

9

6 Active
3 Resigned

HAYNES, Annette Constance

Active
Lupin Way, YeovilBA22 8WW
Secretary
Appointed N/A

HAYNES, Annette Constance

Active
Lupin Way, YeovilBA22 8WW
Born October 1938
Director
Appointed N/A

HAYNES, Christopher Michael David

Active
Lupin Way, YeovilBA22 8WW
Born October 1972
Director
Appointed 17 Aug 2000

HAYNES, Femke Mariette

Active
Lupin Way, YeovilBA22 8WW
Born October 1974
Director
Appointed 06 Feb 2025

HAYNES, John Harold Coleman

Active
Lupin Way, YeovilBA22 8WW
Born February 1967
Director
Appointed 01 Jul 2007

HAYNES, Valencia Rose

Active
Lupin Way, YeovilBA22 8WW
Born May 1963
Director
Appointed 06 Feb 2025

CORFIELD, Murray Adrian

Resigned
Tawley, StreetBA16 0PQ
Born June 1945
Director
Appointed 13 Jan 1993
Resigned 01 Sept 2000

HAYNES, John Harold

Resigned
Sparkford, YeovilBA22 7LH
Born March 1938
Director
Appointed N/A
Resigned 25 Feb 2019

HAYNES, Marc Edward Freeme

Resigned
Sparkford, YeovilBA22 7LH
Born April 1968
Director
Appointed 15 Sept 2000
Resigned 16 Oct 2016

Persons with significant control

5

1 Active
4 Ceased

Haynes Developments Holdings Ltd

Active
Lupin Way, YeovilBA22 8WW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 May 2022

Foulis Holdings Ltd

Ceased
Sparkford, SomersetBA22 7LH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 May 2022
Ceased 27 May 2022

Mr Christopher Michael David Haynes

Ceased
Sparkford, YeovilBA22 7LH
Born October 1972

Nature of Control

Ownership of shares 50 to 75 percent
Notified 04 Jun 2020
Ceased 20 May 2022

Mr John Harold Coleman Haynes

Ceased
YeovilBA20 1UN
Born February 1967

Nature of Control

Ownership of shares 50 to 75 percent
Notified 04 Jun 2020
Ceased 20 May 2022

Mrs Annette Constance Haynes

Ceased
Sparkford, YeovilBA22 7LH
Born October 1938

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Feb 2021
Fundings
Financials
Latest Activities

Filing History

155

Confirmation Statement With No Updates
31 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
30 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
21 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 May 2024
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
20 May 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
20 May 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
4 March 2024
AAAnnual Accounts
Resolution
18 January 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2023
AAAnnual Accounts
Change To A Person With Significant Control
3 July 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Secretary Company With Change Date
3 July 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
3 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
3 July 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 July 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 November 2022
CS01Confirmation Statement
Change To A Person With Significant Control Without Name Date
31 October 2022
PSC04Change of PSC Details
Change To A Person With Significant Control Without Name Date
31 October 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
31 October 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
31 October 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
31 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
31 October 2022
CH01Change of Director Details
Notification Of A Person With Significant Control
15 June 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 June 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
24 May 2022
MAMA
Resolution
24 May 2022
RESOLUTIONSResolutions
Memorandum Articles
12 May 2022
MAMA
Memorandum Articles
12 May 2022
MAMA
Resolution
12 May 2022
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
11 May 2022
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
11 May 2022
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2021
CS01Confirmation Statement
Change To A Person With Significant Control
25 August 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 August 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
9 February 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 February 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 February 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
8 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 February 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 November 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
13 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Capital Allotment Shares
13 May 2016
SH01Allotment of Shares
Resolution
13 May 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
17 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
22 May 2013
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
20 November 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
28 May 2012
AR01AR01
Accounts With Accounts Type Small
23 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2011
AR01AR01
Accounts With Accounts Type Small
29 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2010
AR01AR01
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 July 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Accounts With Accounts Type Small
11 June 2010
AAAnnual Accounts
Legacy
22 May 2009
363aAnnual Return
Accounts With Accounts Type Small
13 April 2009
AAAnnual Accounts
Legacy
27 May 2008
363aAnnual Return
Legacy
27 May 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
30 April 2008
AAAnnual Accounts
Legacy
28 June 2007
363aAnnual Return
Accounts With Accounts Type Small
27 February 2007
AAAnnual Accounts
Legacy
24 May 2006
363aAnnual Return
Legacy
24 May 2006
288cChange of Particulars
Accounts With Accounts Type Small
2 May 2006
AAAnnual Accounts
Legacy
26 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 May 2005
AAAnnual Accounts
Legacy
5 April 2005
353353
Legacy
30 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 2004
AAAnnual Accounts
Legacy
4 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 May 2003
AAAnnual Accounts
Resolution
2 April 2003
RESOLUTIONSResolutions
Resolution
2 April 2003
RESOLUTIONSResolutions
Resolution
2 April 2003
RESOLUTIONSResolutions
Resolution
2 April 2003
RESOLUTIONSResolutions
Legacy
2 April 2003
88(2)R88(2)R
Legacy
2 April 2003
123Notice of Increase in Nominal Capital
Legacy
30 August 2002
287Change of Registered Office
Resolution
7 June 2002
RESOLUTIONSResolutions
Legacy
2 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 May 2002
AAAnnual Accounts
Accounts With Accounts Type Small
2 August 2001
AAAnnual Accounts
Legacy
2 August 2001
363sAnnual Return (shuttle)
Legacy
6 October 2000
288bResignation of Director or Secretary
Legacy
26 September 2000
288aAppointment of Director or Secretary
Legacy
1 September 2000
288aAppointment of Director or Secretary
Legacy
5 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 May 2000
AAAnnual Accounts
Legacy
12 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 May 1999
AAAnnual Accounts
Legacy
28 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 May 1998
AAAnnual Accounts
Legacy
30 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 April 1997
AAAnnual Accounts
Legacy
26 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 May 1996
AAAnnual Accounts
Legacy
5 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
23 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 May 1994
AAAnnual Accounts
Legacy
2 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 April 1993
AAAnnual Accounts
Legacy
3 February 1993
288288
Accounts With Accounts Type Full
3 July 1992
AAAnnual Accounts
Accounts With Accounts Type Full
1 July 1992
AAAnnual Accounts
Legacy
11 June 1992
363sAnnual Return (shuttle)
Legacy
28 June 1991
363aAnnual Return
Accounts With Accounts Type Full
6 June 1991
AAAnnual Accounts
Legacy
20 August 1990
287Change of Registered Office
Accounts With Accounts Type Full
19 April 1990
AAAnnual Accounts
Legacy
19 April 1990
363363
Legacy
23 October 1989
363363
Accounts With Accounts Type Full
28 June 1988
AAAnnual Accounts
Legacy
28 June 1988
363363
Accounts With Accounts Type Full
27 May 1988
AAAnnual Accounts
Legacy
27 May 1988
363363
Accounts With Accounts Type Full
24 March 1987
AAAnnual Accounts
Legacy
24 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
12 June 1986
AAAnnual Accounts
Legacy
12 June 1986
363363
Certificate Change Of Name Company
28 November 1983
CERTNMCertificate of Incorporation on Change of Name