Background WavePink WaveYellow Wave

HAYDOCK COMMERCIAL VEHICLES LIMITED (01852976)

HAYDOCK COMMERCIAL VEHICLES LIMITED (01852976) is an active UK company. incorporated on 5 October 1984. with registered office in Milton Keynes. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (45190). HAYDOCK COMMERCIAL VEHICLES LIMITED has been registered for 41 years.

Company Number
01852976
Status
active
Type
ltd
Incorporated
5 October 1984
Age
41 years
Address
Delaware Drive Delaware Drive, Milton Keynes, MK15 8HB
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (45190)
SIC Codes
45190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAYDOCK COMMERCIAL VEHICLES LIMITED

HAYDOCK COMMERCIAL VEHICLES LIMITED is an active company incorporated on 5 October 1984 with the registered office located in Milton Keynes. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (45190). HAYDOCK COMMERCIAL VEHICLES LIMITED was registered 41 years ago.(SIC: 45190)

Status

active

Active since 41 years ago

Company No

01852976

LTD Company

Age

41 Years

Incorporated 5 October 1984

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 21 May 2025 (10 months ago)
Submitted on 22 May 2025 (10 months ago)

Next Due

Due by 4 June 2026
For period ending 21 May 2026

Previous Company Names

HIRERACE LIMITED
From: 5 October 1984To: 29 November 1984
Contact
Address

Delaware Drive Delaware Drive Tongwell Milton Keynes, MK15 8HB,

Previous Addresses

Unit 4 Lockheed Road Burtonwood Warrington WA5 4AH England
From: 26 February 2018To: 9 May 2025
Block L1 Haydock Cross Kilbuck Lane Haydock Merseyside WA11 9XW
From: 5 October 1984To: 26 February 2018
Timeline

22 key events • 1984 - 2025

Funding Officers Ownership
Company Founded
Oct 84
Director Left
Mar 13
Director Joined
Jan 14
Loan Cleared
Feb 15
Director Left
May 15
Director Left
May 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Loan Cleared
May 16
Loan Cleared
May 16
Loan Cleared
May 16
Loan Cleared
May 16
Director Joined
May 19
Loan Secured
May 20
Owner Exit
Dec 21
Director Left
Jan 23
Director Joined
May 25
Director Joined
May 25
Director Joined
May 25
Loan Cleared
Jul 25
Loan Cleared
Jul 25
0
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

180

Mortgage Satisfy Charge Full
30 July 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Full
10 July 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 July 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
22 May 2025
CS01Confirmation Statement
Memorandum Articles
19 May 2025
MAMA
Resolution
19 May 2025
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
9 May 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
9 May 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
9 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
9 May 2025
AP03Appointment of Secretary
Accounts With Accounts Type Full
13 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
21 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 February 2023
TM01Termination of Director
Accounts With Accounts Type Full
13 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 May 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 December 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Legacy
24 November 2021
ANNOTATIONANNOTATION
Accounts With Accounts Type Full
4 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
10 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
21 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 February 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
15 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
30 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2016
AR01AR01
Mortgage Satisfy Charge Full
20 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 May 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
15 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2015
AR01AR01
Appoint Person Director Company With Name Date
15 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2015
TM01Termination of Director
Resolution
22 April 2015
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
11 February 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2014
AR01AR01
Appoint Person Director Company With Name
8 January 2014
AP01Appointment of Director
Accounts With Accounts Type Full
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Termination Director Company With Name
11 March 2013
TM01Termination of Director
Legacy
20 February 2013
MG02MG02
Legacy
13 February 2013
MG02MG02
Legacy
13 February 2013
MG02MG02
Accounts With Accounts Type Group
5 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2012
AR01AR01
Accounts With Accounts Type Full
3 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2011
AR01AR01
Legacy
9 February 2011
MG01MG01
Legacy
9 February 2011
MG01MG01
Accounts With Accounts Type Full
15 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2010
AR01AR01
Change Person Secretary Company With Change Date
5 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
18 June 2009
AAAnnual Accounts
Legacy
26 May 2009
363aAnnual Return
Accounts With Accounts Type Full
19 June 2008
AAAnnual Accounts
Legacy
11 June 2008
363aAnnual Return
Legacy
7 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 2007
AAAnnual Accounts
Resolution
8 May 2007
RESOLUTIONSResolutions
Legacy
21 April 2007
155(6)a155(6)a
Legacy
14 April 2007
403aParticulars of Charge Subject to s859A
Legacy
14 April 2007
403aParticulars of Charge Subject to s859A
Legacy
2 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 April 2006
AAAnnual Accounts
Accounts With Accounts Type Full
23 July 2005
AAAnnual Accounts
Legacy
31 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2004
AAAnnual Accounts
Legacy
27 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 September 2003
AAAnnual Accounts
Legacy
19 July 2003
395Particulars of Mortgage or Charge
Legacy
3 June 2003
403aParticulars of Charge Subject to s859A
Legacy
29 May 2003
363sAnnual Return (shuttle)
Legacy
28 May 2003
403aParticulars of Charge Subject to s859A
Legacy
28 May 2003
403aParticulars of Charge Subject to s859A
Legacy
28 May 2003
403aParticulars of Charge Subject to s859A
Legacy
24 March 2003
155(6)a155(6)a
Legacy
20 March 2003
403aParticulars of Charge Subject to s859A
Legacy
20 March 2003
403aParticulars of Charge Subject to s859A
Legacy
20 March 2003
403aParticulars of Charge Subject to s859A
Legacy
20 March 2003
403aParticulars of Charge Subject to s859A
Legacy
20 March 2003
403aParticulars of Charge Subject to s859A
Legacy
20 March 2003
403aParticulars of Charge Subject to s859A
Legacy
20 March 2003
403aParticulars of Charge Subject to s859A
Legacy
18 March 2003
395Particulars of Mortgage or Charge
Legacy
18 March 2003
395Particulars of Mortgage or Charge
Legacy
18 March 2003
395Particulars of Mortgage or Charge
Legacy
18 March 2003
395Particulars of Mortgage or Charge
Resolution
14 March 2003
RESOLUTIONSResolutions
Legacy
14 March 2003
288bResignation of Director or Secretary
Legacy
14 March 2003
288bResignation of Director or Secretary
Legacy
14 March 2003
288aAppointment of Director or Secretary
Legacy
14 March 2003
288aAppointment of Director or Secretary
Resolution
14 March 2003
RESOLUTIONSResolutions
Resolution
14 March 2003
RESOLUTIONSResolutions
Legacy
6 March 2003
395Particulars of Mortgage or Charge
Legacy
6 March 2003
395Particulars of Mortgage or Charge
Legacy
6 March 2003
395Particulars of Mortgage or Charge
Legacy
6 March 2003
395Particulars of Mortgage or Charge
Legacy
30 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 May 2002
AAAnnual Accounts
Accounts With Accounts Type Full
3 August 2001
AAAnnual Accounts
Legacy
6 July 2001
363sAnnual Return (shuttle)
Legacy
23 May 2001
395Particulars of Mortgage or Charge
Legacy
8 August 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
15 June 2000
AAAnnual Accounts
Legacy
15 June 2000
363sAnnual Return (shuttle)
Legacy
3 April 2000
395Particulars of Mortgage or Charge
Legacy
22 December 1999
363aAnnual Return
Legacy
3 December 1999
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
2 June 1999
AAAnnual Accounts
Legacy
2 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 August 1998
AAAnnual Accounts
Legacy
3 August 1998
363sAnnual Return (shuttle)
Legacy
12 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 June 1997
AAAnnual Accounts
Accounts With Accounts Type Full
31 May 1996
AAAnnual Accounts
Legacy
31 May 1996
363sAnnual Return (shuttle)
Legacy
20 April 1996
403aParticulars of Charge Subject to s859A
Legacy
15 February 1996
395Particulars of Mortgage or Charge
Legacy
15 February 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
24 May 1995
AAAnnual Accounts
Legacy
24 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Full
23 June 1994
AAAnnual Accounts
Legacy
23 June 1994
363sAnnual Return (shuttle)
Memorandum Articles
9 March 1994
MEM/ARTSMEM/ARTS
Resolution
9 March 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 May 1993
AAAnnual Accounts
Legacy
28 May 1993
363sAnnual Return (shuttle)
Legacy
27 May 1993
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
26 May 1992
AAAnnual Accounts
Legacy
26 May 1992
363b363b
Legacy
8 April 1992
169169
Legacy
31 March 1992
288288
Legacy
6 December 1991
395Particulars of Mortgage or Charge
Legacy
28 August 1991
169169
Accounts With Accounts Type Full
12 June 1991
AAAnnual Accounts
Legacy
12 June 1991
363b363b
Legacy
14 September 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
6 June 1990
AAAnnual Accounts
Legacy
6 June 1990
363363
Legacy
5 April 1990
395Particulars of Mortgage or Charge
Legacy
5 April 1990
395Particulars of Mortgage or Charge
Legacy
5 April 1990
395Particulars of Mortgage or Charge
Legacy
5 April 1990
395Particulars of Mortgage or Charge
Legacy
22 November 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
12 September 1989
AAAnnual Accounts
Legacy
27 June 1989
363363
Accounts With Accounts Type Full Group
19 June 1989
AAAnnual Accounts
Accounts With Accounts Type Small
20 July 1988
AAAnnual Accounts
Legacy
20 July 1988
363363
Legacy
7 June 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
23 September 1987
AAAnnual Accounts
Legacy
23 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
30 April 1986
AAAnnual Accounts
Legacy
30 April 1986
363363
Memorandum Articles
14 January 1985
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
29 November 1984
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
5 October 1984
NEWINCIncorporation
Miscellaneous
5 October 1984
MISCMISC