Background WavePink WaveYellow Wave

HAYMARKET GROUP LIMITED (02809261)

HAYMARKET GROUP LIMITED (02809261) is an active UK company. incorporated on 14 April 1993. with registered office in Twickenham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. HAYMARKET GROUP LIMITED has been registered for 32 years. Current directors include COSTELLO, Kevin Thomas Francis, FREEMAN, Brian John, GIBSON, Mark and 2 others.

Company Number
02809261
Status
active
Type
ltd
Incorporated
14 April 1993
Age
32 years
Address
Bridge House, Twickenham, TW1 3SP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
COSTELLO, Kevin Thomas Francis, FREEMAN, Brian John, GIBSON, Mark, HESELTINE, Michael Ray Dibdin, Lord, HESELTINE, Rupert, Hon
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAYMARKET GROUP LIMITED

HAYMARKET GROUP LIMITED is an active company incorporated on 14 April 1993 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 GROUP LIMITED was registered 32 years ago.(SIC: 70100)

Status

active

Active since 32 years ago

Company No

02809261

LTD Company

Age

32 Years

Incorporated 14 April 1993

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 18 February 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Group Accounts

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
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: 14 April 1993To: 23 September 2013
Timeline

33 key events • 1993 - 2026

Funding Officers Ownership
Company Founded
Apr 93
Director Joined
Jan 10
Director Joined
Jan 10
Share Buyback
Mar 10
Share Buyback
Jun 10
Share Buyback
Nov 10
Share Buyback
Mar 11
Director Joined
May 11
Director Left
May 11
Share Buyback
Aug 11
Director Left
Jan 12
Share Buyback
Feb 12
Director Joined
Jun 12
Director Left
May 13
Funding Round
Jan 14
Capital Reduction
Jan 14
Share Buyback
Jan 14
Director Left
Jun 14
Director Left
May 15
Capital Update
Aug 15
Funding Round
Aug 15
Loan Cleared
Dec 15
Loan Secured
Dec 15
Loan Cleared
Jan 20
New Owner
Oct 22
Owner Exit
Oct 22
Owner Exit
Oct 22
New Owner
Oct 22
Director Joined
Dec 22
Director Left
Jan 23
Director Left
Jan 23
Share Issue
Oct 24
Director Left
Mar 26
12
Funding
13
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

18

5 Active
13 Resigned

COSTELLO, Kevin Thomas Francis

Active
69 London Road, TwickenhamTW1 3SP
Born November 1964
Director
Appointed 10 Dec 2009

FREEMAN, Brian John

Active
Fitzalan Road, ClaygateKT10 0LX
Born September 1964
Director
Appointed 24 Apr 2012

GIBSON, Mark

Active
Petty France, LondonSW1H 9EX
Born January 1953
Director
Appointed 01 May 2011

HESELTINE, Michael Ray Dibdin, Lord

Active
Thenford, BanburyOX17 2BX
Born March 1933
Director
Appointed 02 Jun 1997

HESELTINE, Rupert, Hon

Active
69 London Road, TwickenhamTW1 3SP
Born July 1967
Director
Appointed 14 Jun 2001

DUCKWORTH, Jeremy Dyce

Resigned
Swinbrook Cottage, BurfordOX18 4DZ
Secretary
Appointed 09 Feb 2005
Resigned 20 May 2015

FRASER, David Baird

Resigned
50 South Eaton Place, LondonSW1W 9JJ
Secretary
Appointed 03 May 1993
Resigned 09 Feb 2005

GOODMAN, Philip Stanley

Resigned
118 Lower Luton Road, HarpendenAL5 5AN
Secretary
Appointed 14 Apr 1993
Resigned 03 May 1993

BIGGS, Sue-Anne Hilbre

Resigned
69 London Road, TwickenhamTW1 3SP
Born April 1956
Director
Appointed 01 Dec 2022
Resigned 31 Dec 2025

DAVIES, Geoffrey Ronald

Resigned
10 Tower Court, LondonWC2H 9NU
Born September 1947
Director
Appointed 14 Apr 1993
Resigned 04 May 1993

DUCKWORTH, Jeremy Dyce

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

FRASER, David Baird

Resigned
50 South Eaton Place, LondonSW1W 9JJ
Born October 1939
Director
Appointed 03 May 1993
Resigned 31 Dec 2022

KEMP, Alan Stephen, Dr

Resigned
Claverton, AshteadKT21 2BJ
Born December 1950
Director
Appointed 02 Jun 1997
Resigned 21 Dec 2011

LEVENE, Peter Keith, Lord

Resigned
69 London Road, TwickenhamTW1 3SP
Born December 1941
Director
Appointed 02 Jun 1997
Resigned 31 Dec 2022

MASTERS, John Lindsay

Resigned
7 Lansdowne House, LondonW11 3LP
Born October 1932
Director
Appointed 03 May 1993
Resigned 30 Dec 2011

PECOVER, William Geoffrey

Resigned
Hawkwood Lane, Greenwich
Born September 1961
Director
Appointed 10 Dec 2009
Resigned 21 Apr 2011

TINDALL, Simon Papillon

Resigned
31 Lonsdale Road, LondonSW13 9JP
Born February 1938
Director
Appointed 03 May 1993
Resigned 30 Jun 2014

VERDON-ROE, Eric Alliott

Resigned
Westrow House, SherborneDT9 5LF
Born August 1952
Director
Appointed 14 Jun 2001
Resigned 28 Nov 2008

Persons with significant control

5

3 Active
2 Ceased

Mr Kevin Thomas Francis Costello

Active
69 London Road, TwickenhamTW1 3SP
Born November 1964

Nature of Control

Voting rights 25 to 50 percent as trust
Notified 24 Aug 2022

Mr Brian John Freeman

Active
69 London Road, TwickenhamTW1 3SP
Born September 1964

Nature of Control

Voting rights 25 to 50 percent as trust
Notified 24 Aug 2022

Mr David Baird Fraser

Ceased
69 London Road, TwickenhamTW1 3SP
Born October 1939

Nature of Control

Voting rights 25 to 50 percent as trust
Notified 06 Apr 2016
Ceased 24 Aug 2022

Lord Peter Keith Levene

Ceased
69 London Road, TwickenhamTW1 3SP
Born December 1941

Nature of Control

Voting rights 25 to 50 percent as trust
Notified 06 Apr 2016
Ceased 24 Aug 2022

Lord Michael Ray Dibdin Heseltine

Active
69 London Road, TwickenhamTW1 3SP
Born March 1933

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Significant influence or control as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

166

Termination Director Company With Name Termination Date
12 March 2026
TM01Termination of Director
Accounts With Accounts Type Group
18 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
4 February 2025
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
30 October 2024
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With No Updates
10 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
17 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2023
CS01Confirmation Statement
Change To A Person With Significant Control
25 September 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
25 September 2023
PSC04Change of PSC Details
Resolution
31 July 2023
RESOLUTIONSResolutions
Memorandum Articles
31 July 2023
MAMA
Accounts With Accounts Type Group
15 February 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2022
AP01Appointment of Director
Confirmation Statement With Updates
18 October 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 October 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 October 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
4 February 2022
PSC04Change of PSC Details
Accounts With Accounts Type Group
18 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
28 January 2021
AAAnnual Accounts
Change Person Director Company With Change Date
22 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2021
CH01Change of Director Details
Confirmation Statement With No Updates
13 October 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 January 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Group
20 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
17 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2018
CS01Confirmation Statement
Change To A Person With Significant Control
26 April 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
25 April 2018
PSC04Change of PSC Details
Accounts With Accounts Type Group
8 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
23 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
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
Annual Return Company With Made Up Date Full List Shareholders
19 October 2015
AR01AR01
Termination Secretary Company With Name Termination Date
16 October 2015
TM02Termination of Secretary
Capital Allotment Shares
13 August 2015
SH01Allotment of Shares
Resolution
13 August 2015
RESOLUTIONSResolutions
Legacy
10 August 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
10 August 2015
SH19Statement of Capital
Legacy
10 August 2015
CAP-SSCAP-SS
Resolution
10 August 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
22 May 2015
TM01Termination of Director
Accounts With Accounts Type Group
16 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2014
AR01AR01
Termination Director Company With Name Termination Date
30 June 2014
TM01Termination of Director
Accounts With Accounts Type Group
28 March 2014
AAAnnual Accounts
Change Person Director Company With Change Date
13 February 2014
CH01Change of Director Details
Capital Allotment Shares
29 January 2014
SH01Allotment of Shares
Capital Cancellation Shares
29 January 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
29 January 2014
SH03Return of Purchase of Own Shares
Resolution
7 January 2014
RESOLUTIONSResolutions
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
Change Account Reference Date Company Previous Extended
16 July 2013
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
9 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 October 2012
AR01AR01
Accounts With Accounts Type Group
1 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 June 2012
AP01Appointment of Director
Capital Return Purchase Own Shares
6 February 2012
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
6 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 October 2011
AR01AR01
Accounts With Accounts Type Group
5 October 2011
AAAnnual Accounts
Capital Return Purchase Own Shares
25 August 2011
SH03Return of Purchase of Own Shares
Termination Director Company With Name
11 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
6 May 2011
AP01Appointment of Director
Capital Return Purchase Own Shares
2 March 2011
SH03Return of Purchase of Own Shares
Change Person Director Company With Change Date
14 January 2011
CH01Change of Director Details
Capital Return Purchase Own Shares
25 November 2010
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
19 October 2010
AR01AR01
Accounts With Accounts Type Group
2 October 2010
AAAnnual Accounts
Legacy
29 September 2010
MG02MG02
Legacy
29 September 2010
MG02MG02
Legacy
5 August 2010
MG01MG01
Resolution
3 August 2010
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
9 June 2010
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
22 March 2010
SH03Return of Purchase of Own Shares
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Appoint Person Director Company With Name
8 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 January 2010
AP01Appointment of Director
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 November 2009
AR01AR01
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Accounts With Accounts Type Group
31 October 2009
AAAnnual Accounts
Legacy
23 July 2009
169169
Legacy
12 December 2008
288bResignation of Director or Secretary
Legacy
29 October 2008
363aAnnual Return
Accounts With Accounts Type Group
30 June 2008
AAAnnual Accounts
Legacy
12 April 2008
169169
Legacy
26 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
1 August 2007
AAAnnual Accounts
Legacy
31 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
13 July 2006
AAAnnual Accounts
Resolution
18 May 2006
RESOLUTIONSResolutions
Resolution
17 May 2006
RESOLUTIONSResolutions
Resolution
12 January 2006
RESOLUTIONSResolutions
Legacy
11 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
21 July 2005
AAAnnual Accounts
Legacy
16 March 2005
288bResignation of Director or Secretary
Legacy
16 March 2005
288aAppointment of Director or Secretary
Legacy
10 November 2004
363sAnnual Return (shuttle)
Legacy
3 November 2004
169169
Resolution
3 November 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Group
20 October 2004
AAAnnual Accounts
Legacy
14 July 2004
169169
Resolution
14 July 2004
RESOLUTIONSResolutions
Legacy
29 March 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
8 January 2004
AAAnnual Accounts
Legacy
10 November 2003
363sAnnual Return (shuttle)
Legacy
11 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
9 October 2002
AAAnnual Accounts
Accounts With Accounts Type Group
7 March 2002
AAAnnual Accounts
Legacy
8 November 2001
363sAnnual Return (shuttle)
Legacy
13 September 2001
288aAppointment of Director or Secretary
Legacy
11 July 2001
288aAppointment of Director or Secretary
Legacy
9 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
11 September 2000
AAAnnual Accounts
Legacy
9 November 1999
363aAnnual Return
Accounts With Accounts Type Full Group
15 October 1999
AAAnnual Accounts
Legacy
22 July 1999
288cChange of Particulars
Legacy
11 November 1998
363aAnnual Return
Legacy
11 November 1998
363(353)363(353)
Accounts With Accounts Type Full Group
13 October 1998
AAAnnual Accounts
Legacy
23 June 1998
287Change of Registered Office
Legacy
10 November 1997
363aAnnual Return
Legacy
10 November 1997
288cChange of Particulars
Accounts With Accounts Type Full Group
23 October 1997
AAAnnual Accounts
Legacy
6 July 1997
288aAppointment of Director or Secretary
Legacy
6 July 1997
288aAppointment of Director or Secretary
Legacy
19 June 1997
288aAppointment of Director or Secretary
Legacy
9 May 1997
169169
Legacy
9 May 1997
169169
Legacy
29 April 1997
395Particulars of Mortgage or Charge
Resolution
22 April 1997
RESOLUTIONSResolutions
Legacy
8 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
23 October 1996
AAAnnual Accounts
Legacy
28 April 1996
169169
Resolution
26 April 1996
RESOLUTIONSResolutions
Legacy
9 November 1995
363x363x
Legacy
9 November 1995
363(353)363(353)
Accounts With Accounts Type Full Group
18 October 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
5 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
19 October 1994
AAAnnual Accounts
Legacy
3 May 1994
363sAnnual Return (shuttle)
Legacy
2 December 1993
224224
Statement Of Affairs
6 July 1993
SASA
Legacy
6 July 1993
88(2)O88(2)O
Statement Of Affairs
6 July 1993
SASA
Legacy
6 July 1993
88(2)O88(2)O
Legacy
14 June 1993
288288
Legacy
3 June 1993
88(2)P88(2)P
Legacy
3 June 1993
88(2)P88(2)P
Legacy
27 May 1993
288288
Legacy
27 May 1993
288288
Incorporation Company
14 April 1993
NEWINCIncorporation