Background WavePink WaveYellow Wave

HAYMARKET WORLDWIDE LIMITED (00855308)

HAYMARKET WORLDWIDE LIMITED (00855308) is an active UK company. incorporated on 27 July 1965. with registered office in Twickenham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. HAYMARKET WORLDWIDE LIMITED has been registered for 60 years. Current directors include FREEMAN, Brian John.

Company Number
00855308
Status
active
Type
ltd
Incorporated
27 July 1965
Age
60 years
Address
Bridge House, Twickenham, TW1 3SP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
FREEMAN, Brian John
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAYMARKET WORLDWIDE LIMITED

HAYMARKET WORLDWIDE LIMITED is an active company incorporated on 27 July 1965 with the registered office located in Twickenham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. HAYMARKET WORLDWIDE LIMITED was registered 60 years ago.(SIC: 70100)

Status

active

Active since 60 years ago

Company No

00855308

LTD Company

Age

60 Years

Incorporated 27 July 1965

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 13 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 10 October 2025 (6 months ago)
Submitted on 20 October 2025 (6 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026

Previous Company Names

ENGINEERING TODAY LIMITED
From: 15 March 1985To: 16 December 1999
HAYMARKET MAGAZINES LIMITED
From: 27 July 1965To: 15 March 1985
Contact
Address

Bridge House 69 London Road Twickenham, TW1 3SP,

Previous Addresses

Teddington Studios Broom Road Teddington Middlesex TW11 9BE
From: 23 September 2013To: 4 December 2015
174 Hammersmith Road London W6 7JP
From: 27 July 1965To: 23 September 2013
Timeline

9 key events • 1965 - 2020

Funding Officers Ownership
Company Founded
Jul 65
Loan Secured
Jul 13
Director Left
May 15
Loan Cleared
Dec 15
Loan Cleared
Dec 15
Loan Cleared
Dec 15
Loan Cleared
Dec 15
Loan Secured
Dec 15
Loan Cleared
Feb 20
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

1 Active
23 Resigned

FREEMAN, Brian John

Active
1 Fitzalan Road, ClaygateKT10 0LX
Born September 1964
Director
Appointed 09 Jun 2000

FRASER, David Baird

Resigned
50 South Eaton Place, LondonSW1W 9JJ
Secretary
Appointed N/A
Resigned 09 Feb 2005

GOODMAN, Philip Stanley

Resigned
21 Dellcott Close, Welwyn Garden CityAL8 7BB
Secretary
Appointed 09 Feb 2005
Resigned 30 Jun 2020

BUGNI, Mark Edward

Resigned
7 Luccarelli Drive, Holmdel
Born November 1947
Director
Appointed 09 Jun 2000
Resigned 01 Mar 2007

CLARKE, Farine Anna

Resigned
Farthings, MayfieldTN20 6RF
Born August 1962
Director
Appointed 09 Jun 2000
Resigned 31 Dec 2001

COSTELLO, Kevin

Resigned
16 Trowlock Avenue, TeddingtonTW11 9QT
Born November 1964
Director
Appointed 17 Oct 2001
Resigned 01 Mar 2007

DAUKES, Simon Francis

Resigned
63 Gunterstone Road, LondonW14 9BS
Born July 1960
Director
Appointed 09 Jun 2000
Resigned 01 Mar 2007

DUCKWORTH, Jeremy Dyce

Resigned
Swinbrook Cottage, BurfordOX18 4DZ
Born May 1963
Director
Appointed 09 Feb 2005
Resigned 20 May 2015

DURHAM, Martin Bernard

Resigned
53 Langley Avenue, SurbitonKT6 6QR
Born September 1953
Director
Appointed 09 Jun 2000
Resigned 01 Mar 2007

FARISH, Stephen Graham

Resigned
Limberlost, ReadingRG8 8LD
Born December 1961
Director
Appointed 15 Dec 2000
Resigned 01 Mar 2007

FRANKLIN, Malcolm Frank

Resigned
Apt 101, SydneyFOREIGN
Born March 1947
Director
Appointed 09 Jun 2000
Resigned 01 Mar 2007

FRASER, David Baird

Resigned
50 South Eaton Place, LondonSW1W 9JJ
Born October 1939
Director
Appointed N/A
Resigned 01 Dec 2006

HESELTINE, The Rt Hon The Lord

Resigned
30 Chapel Street, LondonSW1
Born March 1933
Director
Appointed 09 Jun 2000
Resigned 01 Mar 2007

HESELTINE, Rupert, Hon

Resigned
60 Redcliffe Road, LondonSW10 9NQ
Born July 1967
Director
Appointed 23 Dec 2002
Resigned 01 Mar 2007

KEMP, Alan Stephen, Dr

Resigned
7 The Garth, CobhamKT11 2DZ
Born December 1950
Director
Appointed 09 Jun 2000
Resigned 01 Mar 2007

LITTLE, James Robert

Resigned
76 South Park Road, LondonSW19 8SZ
Born April 1965
Director
Appointed 15 Dec 2000
Resigned 01 Mar 2007

MANISCALCO, Liborio Anthony

Resigned
557 Haworth Avenue, HaworthFOREIGN
Born December 1957
Director
Appointed 01 Jan 2002
Resigned 01 Mar 2007

MASTERS, John Lindsay

Resigned
7 Lansdowne House, LondonW11 3LP
Born October 1932
Director
Appointed N/A
Resigned 24 Mar 1999

OSBORNE, Peter Neil

Resigned
Silver Birches Kentish Lane, HatfieldAL9 6NG
Born June 1944
Director
Appointed 09 Jun 2000
Resigned 06 Mar 2007

PECOVER, William Geoffrey

Resigned
12 Hawkwood Lane, Connecticut Ct06830
Born September 1961
Director
Appointed 09 Jun 2000
Resigned 01 Mar 2007

SCHULP, Anthony Kees

Resigned
Roundabouts Farm, PetworthGU28 9BH
Born May 1957
Director
Appointed 09 Jun 2000
Resigned 22 Jan 2007

TINDALL, Simon Papillon

Resigned
31 Lonsdale Road, LondonSW13 9JP
Born February 1938
Director
Appointed N/A
Resigned 30 Mar 2007

VAUGHAN, Jeremy Huw

Resigned
50 Wolseley Road, Mosman
Born September 1960
Director
Appointed 09 Jun 2000
Resigned 01 Mar 2007

VERDON-ROE, Eric Alliott

Resigned
Westrow House, SherborneDT9 5LF
Born August 1952
Director
Appointed 09 Jun 2000
Resigned 26 Nov 2008

Persons with significant control

1

69 London Road, TwickenhamTW1 3SP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

188

Accounts With Accounts Type Audit Exemption Subsiduary
13 March 2026
AAAnnual Accounts
Legacy
13 March 2026
PARENT_ACCPARENT_ACC
Legacy
13 March 2026
GUARANTEE2GUARANTEE2
Legacy
13 March 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 March 2025
AAAnnual Accounts
Legacy
6 March 2025
PARENT_ACCPARENT_ACC
Legacy
6 March 2025
AGREEMENT2AGREEMENT2
Legacy
6 March 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
10 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 February 2024
AAAnnual Accounts
Legacy
26 February 2024
PARENT_ACCPARENT_ACC
Legacy
26 February 2024
GUARANTEE2GUARANTEE2
Legacy
26 February 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
10 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 March 2023
AAAnnual Accounts
Legacy
15 March 2023
PARENT_ACCPARENT_ACC
Legacy
15 March 2023
AGREEMENT2AGREEMENT2
Legacy
15 March 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 February 2022
AAAnnual Accounts
Legacy
10 February 2022
PARENT_ACCPARENT_ACC
Legacy
10 February 2022
AGREEMENT2AGREEMENT2
Legacy
10 February 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 February 2021
AAAnnual Accounts
Legacy
20 February 2021
PARENT_ACCPARENT_ACC
Legacy
20 February 2021
AGREEMENT2AGREEMENT2
Legacy
20 February 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 October 2020
TM02Termination of Secretary
Accounts With Accounts Type Dormant
5 February 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 February 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 February 2019
AAAnnual Accounts
Legacy
19 February 2019
PARENT_ACCPARENT_ACC
Legacy
19 February 2019
AGREEMENT2AGREEMENT2
Legacy
19 February 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
15 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 February 2018
AAAnnual Accounts
Legacy
28 February 2018
PARENT_ACCPARENT_ACC
Legacy
28 February 2018
AGREEMENT2AGREEMENT2
Legacy
28 February 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
12 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
23 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
13 January 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2015
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
4 December 2015
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
4 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 December 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
15 October 2015
AR01AR01
Termination Director Company With Name Termination Date
27 May 2015
TM01Termination of Director
Accounts With Accounts Type Full
16 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2014
AR01AR01
Accounts With Accounts Type Full
7 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
23 September 2013
AD01Change of Registered Office Address
Memorandum Articles
16 July 2013
MEM/ARTSMEM/ARTS
Resolution
16 July 2013
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Extended
16 July 2013
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number
11 July 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
12 October 2012
AR01AR01
Accounts With Accounts Type Full
1 October 2012
AAAnnual Accounts
Legacy
6 January 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
12 October 2011
AR01AR01
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2010
AR01AR01
Accounts With Accounts Type Full
30 September 2010
AAAnnual Accounts
Legacy
29 September 2010
MG02MG02
Legacy
29 September 2010
MG02MG02
Legacy
5 August 2010
MG01MG01
Memorandum Articles
3 August 2010
MEM/ARTSMEM/ARTS
Resolution
3 August 2010
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
3 August 2010
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
3 August 2010
CC04CC04
Legacy
30 July 2010
MG01MG01
Accounts With Accounts Type Full
31 October 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2009
AR01AR01
Accounts With Accounts Type Full
27 December 2008
AAAnnual Accounts
Legacy
10 December 2008
288bResignation of Director or Secretary
Legacy
21 October 2008
363aAnnual Return
Legacy
8 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
15 June 2007
288bResignation of Director or Secretary
Legacy
15 June 2007
288bResignation of Director or Secretary
Legacy
15 June 2007
288bResignation of Director or Secretary
Legacy
15 June 2007
288bResignation of Director or Secretary
Legacy
15 June 2007
288bResignation of Director or Secretary
Legacy
15 June 2007
288bResignation of Director or Secretary
Legacy
15 June 2007
288bResignation of Director or Secretary
Legacy
15 June 2007
288bResignation of Director or Secretary
Legacy
15 June 2007
288bResignation of Director or Secretary
Legacy
15 June 2007
288bResignation of Director or Secretary
Legacy
15 June 2007
288bResignation of Director or Secretary
Legacy
15 June 2007
288bResignation of Director or Secretary
Legacy
15 June 2007
288bResignation of Director or Secretary
Legacy
24 April 2007
288bResignation of Director or Secretary
Legacy
19 April 2007
288bResignation of Director or Secretary
Legacy
28 March 2007
288bResignation of Director or Secretary
Legacy
20 December 2006
288cChange of Particulars
Legacy
18 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
31 October 2006
363sAnnual Return (shuttle)
Legacy
16 January 2006
363sAnnual Return (shuttle)
Legacy
11 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 November 2005
AAAnnual Accounts
Legacy
12 October 2005
288bResignation of Director or Secretary
Legacy
16 March 2005
288aAppointment of Director or Secretary
Legacy
16 March 2005
288aAppointment of Director or Secretary
Legacy
14 January 2005
288cChange of Particulars
Legacy
10 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 October 2004
AAAnnual Accounts
Legacy
29 March 2004
395Particulars of Mortgage or Charge
Resolution
19 March 2004
RESOLUTIONSResolutions
Resolution
4 March 2004
RESOLUTIONSResolutions
Legacy
10 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 2003
AAAnnual Accounts
Legacy
17 January 2003
288aAppointment of Director or Secretary
Legacy
20 December 2002
395Particulars of Mortgage or Charge
Legacy
11 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 October 2002
AAAnnual Accounts
Legacy
29 March 2002
288aAppointment of Director or Secretary
Legacy
29 March 2002
288cChange of Particulars
Legacy
18 January 2002
288cChange of Particulars
Legacy
18 January 2002
288bResignation of Director or Secretary
Legacy
8 November 2001
288aAppointment of Director or Secretary
Legacy
8 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 2001
AAAnnual Accounts
Legacy
12 March 2001
288cChange of Particulars
Legacy
7 February 2001
288aAppointment of Director or Secretary
Legacy
7 February 2001
288aAppointment of Director or Secretary
Legacy
9 November 2000
363sAnnual Return (shuttle)
Legacy
13 September 2000
288aAppointment of Director or Secretary
Legacy
13 September 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
11 September 2000
AAAnnual Accounts
Legacy
12 July 2000
288cChange of Particulars
Legacy
11 July 2000
288aAppointment of Director or Secretary
Legacy
11 July 2000
288aAppointment of Director or Secretary
Legacy
11 July 2000
288aAppointment of Director or Secretary
Legacy
11 July 2000
288aAppointment of Director or Secretary
Legacy
11 July 2000
288aAppointment of Director or Secretary
Legacy
11 July 2000
288aAppointment of Director or Secretary
Legacy
11 July 2000
288aAppointment of Director or Secretary
Legacy
11 July 2000
288aAppointment of Director or Secretary
Legacy
11 July 2000
288aAppointment of Director or Secretary
Legacy
11 July 2000
288aAppointment of Director or Secretary
Legacy
11 July 2000
288aAppointment of Director or Secretary
Memorandum Articles
28 January 2000
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
15 December 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 November 1999
363aAnnual Return
Accounts With Accounts Type Dormant
15 October 1999
AAAnnual Accounts
Legacy
22 July 1999
288cChange of Particulars
Legacy
26 April 1999
288bResignation of Director or Secretary
Legacy
11 November 1998
363aAnnual Return
Accounts With Accounts Type Dormant
13 October 1998
AAAnnual Accounts
Legacy
23 June 1998
287Change of Registered Office
Legacy
10 November 1997
363aAnnual Return
Accounts With Accounts Type Dormant
23 October 1997
AAAnnual Accounts
Legacy
8 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 October 1996
AAAnnual Accounts
Legacy
10 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 October 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
5 November 1994
363x363x
Accounts With Accounts Type Dormant
20 October 1994
AAAnnual Accounts
Legacy
13 November 1993
363x363x
Accounts With Accounts Type Dormant
28 October 1993
AAAnnual Accounts
Legacy
21 October 1992
363x363x
Accounts With Accounts Type Dormant
23 September 1992
AAAnnual Accounts
Resolution
23 September 1992
RESOLUTIONSResolutions
Legacy
8 November 1991
363x363x
Accounts With Accounts Type Full
4 November 1991
AAAnnual Accounts
Legacy
26 November 1990
363363
Accounts With Accounts Type Dormant
31 October 1990
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 November 1989
AAAnnual Accounts
Legacy
17 November 1989
363363
Accounts With Accounts Type Dormant
31 January 1989
AAAnnual Accounts
Legacy
31 January 1989
363363
Accounts With Made Up Date
10 December 1987
AAAnnual Accounts
Legacy
10 December 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Dormant
26 July 1986
AAAnnual Accounts
Legacy
26 July 1986
363363
Certificate Change Of Name Company
5 March 1985
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
27 July 1965
NEWINCIncorporation