Background WavePink WaveYellow Wave

HAYGAM LIMITED (00958959)

HAYGAM LIMITED (00958959) is an active UK company. incorporated on 25 July 1969. with registered office in Bakewell. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. HAYGAM LIMITED has been registered for 56 years. Current directors include BRENNAN, Sally Ann, HARRISON, James Robert, HARRISON, Jonathan Edward.

Company Number
00958959
Status
active
Type
ltd
Incorporated
25 July 1969
Age
56 years
Address
Milford House, Bakewell, DE45 1HH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BRENNAN, Sally Ann, HARRISON, James Robert, HARRISON, Jonathan Edward
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAYGAM LIMITED

HAYGAM LIMITED is an active company incorporated on 25 July 1969 with the registered office located in Bakewell. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. HAYGAM LIMITED was registered 56 years ago.(SIC: 74990)

Status

active

Active since 56 years ago

Company No

00958959

LTD Company

Age

56 Years

Incorporated 25 July 1969

Size

N/A

Accounts

ARD: 5/4

Up to Date

8 months left

Last Filed

Made up to 5 April 2025 (1 year ago)
Submitted on 26 November 2025 (5 months ago)
Period: 6 April 2024 - 5 April 2025(13 months)
Type: Dormant

Next Due

Due by 5 January 2027
Period: 6 April 2025 - 5 April 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 29 June 2025 (10 months ago)
Submitted on 10 July 2025 (9 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026
Contact
Address

Milford House Mill Street Bakewell, DE45 1HH,

Previous Addresses

C/O Bhp Llp 2 Rutland Park Sheffield S10 2PD United Kingdom
From: 21 November 2022To: 20 March 2024
C/O Barber Harrison & Platt 2 Rutland Park Sheffield S10 2PD
From: 25 July 1969To: 21 November 2022
Timeline

8 key events • 2012 - 2015

Funding Officers Ownership
Director Joined
Dec 12
Director Left
Dec 12
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
Apr 15
Director Joined
Apr 15
Director Left
Apr 15
Funding Round
Apr 15
1
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

HARRISON, James Robert

Active
Mill Street, BakewellDE45 1HH
Secretary
Appointed 16 Mar 2015

BRENNAN, Sally Ann

Active
Mill Street, BakewellDE45 1HH
Born November 1964
Director
Appointed 10 Mar 2015

HARRISON, James Robert

Active
Mill Street, BakewellDE45 1HH
Born November 1961
Director
Appointed 10 Mar 2015

HARRISON, Jonathan Edward

Active
Mill Street, BakewellDE45 1HH
Born June 1963
Director
Appointed 10 Mar 2015

SANDWELL, John Lewis

Resigned
C/O Barber Harrison & Platt, SheffieldS10 2PD
Secretary
Appointed N/A
Resigned 16 Mar 2015

HARRISON, Edward

Resigned
Bradbourne Hall, AshbourneDE6 1PA
Born August 1931
Director
Appointed N/A
Resigned 23 Nov 1999

MARSDEN, Stephanie Jane

Resigned
C/O Barber Harrison & Platt, SheffieldS10 2PD
Born May 1954
Director
Appointed 23 Nov 1999
Resigned 16 Mar 2015

MATTHEWS, Robert Michael

Resigned
C/O Barber Harrison & Platt, SheffieldS10 2PD
Born November 1946
Director
Appointed 24 Oct 2012
Resigned 10 Mar 2015

MOORE, John Edward

Resigned
2 Rutland Park, SheffieldS10 2PD
Born February 1938
Director
Appointed N/A
Resigned 21 Apr 2008

WARNER, John

Resigned
C/O Barber Harrison & Platt, SheffieldS10 2PD
Born July 1955
Director
Appointed 11 Apr 2003
Resigned 24 Oct 2012

Persons with significant control

3

James Robert Harrison

Active
2 Rutland Park, SheffieldS10 2PD
Born November 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Jonathan Edward Harrison

Active
2 Rutland Park, SheffieldS10 2PD
Born June 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Sally Ann Brennan

Active
2 Rutland Park, SheffieldS10 2PD
Born November 1964

Nature of Control

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

Filing History

113

Accounts With Accounts Type Dormant
26 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 March 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 March 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 March 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
20 March 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
3 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 November 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 November 2022
CH03Change of Secretary Details
Change To A Person With Significant Control
21 November 2022
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
14 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
24 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 April 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
15 September 2015
AR01AR01
Accounts With Accounts Type Dormant
29 July 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
20 April 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 April 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
20 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
20 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 April 2015
TM01Termination of Director
Capital Allotment Shares
20 April 2015
SH01Allotment of Shares
Accounts With Accounts Type Dormant
5 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Accounts With Accounts Type Dormant
16 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Changes To Shareholders
16 August 2013
AR01AR01
Appoint Person Director Company With Name
31 December 2012
AP01Appointment of Director
Termination Director Company With Name
31 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
27 July 2012
AR01AR01
Accounts With Accounts Type Dormant
26 July 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2011
AR01AR01
Change Person Secretary Company With Change Date
5 September 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
5 September 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
9 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
20 August 2010
AR01AR01
Accounts With Accounts Type Dormant
11 December 2009
AAAnnual Accounts
Legacy
3 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
15 January 2009
AAAnnual Accounts
Legacy
6 August 2008
363sAnnual Return (shuttle)
Legacy
14 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
18 January 2008
AAAnnual Accounts
Legacy
17 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 January 2007
AAAnnual Accounts
Legacy
24 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 December 2005
AAAnnual Accounts
Legacy
26 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 November 2004
AAAnnual Accounts
Legacy
22 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 October 2003
AAAnnual Accounts
Legacy
1 August 2003
363sAnnual Return (shuttle)
Legacy
25 April 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
21 August 2002
AAAnnual Accounts
Legacy
24 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 December 2001
AAAnnual Accounts
Legacy
22 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 November 2000
AAAnnual Accounts
Legacy
7 August 2000
363sAnnual Return (shuttle)
Legacy
21 December 1999
288bResignation of Director or Secretary
Legacy
21 December 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
4 October 1999
AAAnnual Accounts
Legacy
20 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 January 1999
AAAnnual Accounts
Legacy
15 January 1999
287Change of Registered Office
Legacy
7 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 January 1998
AAAnnual Accounts
Legacy
28 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 December 1996
AAAnnual Accounts
Legacy
24 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 November 1995
AAAnnual Accounts
Legacy
1 September 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
28 November 1994
AAAnnual Accounts
Legacy
27 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 November 1993
AAAnnual Accounts
Legacy
30 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 February 1993
AAAnnual Accounts
Legacy
8 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 September 1991
AAAnnual Accounts
Legacy
30 August 1991
363b363b
Accounts With Accounts Type Dormant
20 December 1990
AAAnnual Accounts
Legacy
13 November 1990
363363
Accounts With Accounts Type Dormant
27 November 1989
AAAnnual Accounts
Legacy
20 November 1989
363363
Accounts With Accounts Type Small
17 November 1988
AAAnnual Accounts
Legacy
17 November 1988
363363
Resolution
10 November 1988
RESOLUTIONSResolutions
Accounts With Accounts Type Small
21 December 1987
AAAnnual Accounts
Legacy
21 December 1987
363363
Accounts With Accounts Type Small
5 February 1987
AAAnnual Accounts
Legacy
5 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
18 April 1986
288288