Background WavePink WaveYellow Wave

HAILEYBURY ENTERPRISES LIMITED (02880179)

HAILEYBURY ENTERPRISES LIMITED (02880179) is an active UK company. incorporated on 14 December 1993. with registered office in Hertford. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation and 3 other business activities. HAILEYBURY ENTERPRISES LIMITED has been registered for 32 years. Current directors include DREWETT, Adrian Alexander, GATENBY, Michael Richard Brock, RAYFIELD, Martin James and 2 others.

Company Number
02880179
Status
active
Type
ltd
Incorporated
14 December 1993
Age
32 years
Address
The Bursary, Hertford, SG13 7NU
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
DREWETT, Adrian Alexander, GATENBY, Michael Richard Brock, RAYFIELD, Martin James, TAMILARASAN, Maghin, Dr, YOUNG, Hannah Lucy
SIC Codes
55900, 68100, 85600, 93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAILEYBURY ENTERPRISES LIMITED

HAILEYBURY ENTERPRISES LIMITED is an active company incorporated on 14 December 1993 with the registered office located in Hertford. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation and 3 other business activities. HAILEYBURY ENTERPRISES LIMITED was registered 32 years ago.(SIC: 55900, 68100, 85600, 93110)

Status

active

Active since 32 years ago

Company No

02880179

LTD Company

Age

32 Years

Incorporated 14 December 1993

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 13 February 2026 (1 month ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Small Company

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 10 July 2025 (8 months ago)
Submitted on 10 July 2025 (8 months ago)

Next Due

Due by 24 July 2026
For period ending 10 July 2026

Previous Company Names

VULPINE LIMITED
From: 14 December 1993To: 11 March 1994
Contact
Address

The Bursary Haileybury College Hertford, SG13 7NU,

Previous Addresses

The Porters Lodge Haileybury Hertford Heath Hertford Hertfordshire SG13 7NU
From: 14 December 1993To: 24 November 2023
Timeline

23 key events • 1993 - 2026

Funding Officers Ownership
Company Founded
Dec 93
Director Joined
Nov 09
Director Left
Jan 10
Director Left
Jan 10
Director Left
Jun 11
Director Joined
Jul 11
Director Left
Nov 11
Director Joined
Feb 12
Director Left
Oct 12
Director Joined
Jan 13
Director Left
Nov 13
Director Left
Dec 13
Director Left
Jan 18
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
Director Joined
Nov 23
Director Left
Nov 23
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Jul 25
Director Joined
Mar 26
Director Joined
Mar 26
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

DREWETT, Adrian Alexander

Active
Haileybury College, HertfordSG13 7NU
Born November 1962
Director
Appointed 06 Dec 2019

GATENBY, Michael Richard Brock

Active
Haileybury College, HertfordSG13 7NU
Born October 1944
Director
Appointed 20 Nov 2008

RAYFIELD, Martin James

Active
Haileybury College, HertfordSG13 7NU
Born March 1957
Director
Appointed 19 Jan 2024

TAMILARASAN, Maghin, Dr

Active
Haileybury College, HertfordSG13 7NU
Born November 1974
Director
Appointed 09 Jan 2026

YOUNG, Hannah Lucy

Active
Haileybury College, HertfordSG13 7NU
Born July 1981
Director
Appointed 09 Jan 2026

DODD, Martin William Lindsay

Resigned
2 The Meadow, Hertford HeathSG13 7LZ
Secretary
Appointed 01 Mar 1994
Resigned 13 Apr 2000

FITZSIMONS, Gerard

Resigned
19 Victoria Park, CambridgeCB4 3EJ
Nominee secretary
Appointed 14 Dec 1993
Resigned 01 Mar 1994

GATENBY, Michael Richard Brock

Resigned
Norland Square, LondonW11 4PX
Secretary
Appointed 20 Nov 2008
Resigned 20 Nov 2008

MILLS, Catrin Anne

Resigned
Haileybury College, HertfordSG13 7NU
Secretary
Appointed 17 Oct 2023
Resigned 02 Jun 2025

SCHOFIELD, Richard Michael

Resigned
The Porters Lodge, Hertford Heath HertfordSG13 7NU
Secretary
Appointed 01 Sept 2020
Resigned 17 Oct 2023

WRIGHT, Deborah Jane

Resigned
The Porters Lodge, Hertford Heath HertfordSG13 7NU
Secretary
Appointed 13 Apr 2000
Resigned 31 Aug 2020

BASS, Roger Graham

Resigned
The Deanery, HertfordSG13 7NU
Born December 1938
Director
Appointed 16 Sept 1994
Resigned 31 Aug 1999

DAVIES, Anthony Deriemer

Resigned
50 London Road, HertfordSG13 7PP
Born April 1937
Director
Appointed 01 Mar 1994
Resigned 05 Dec 1997

DAVIES, James Selwyn

Resigned
The Porters Lodge, Hertford Heath HertfordSG13 7NU
Born June 1956
Director
Appointed 01 Oct 2009
Resigned 31 Jul 2017

FITZSIMONS, Gerard

Resigned
19 Victoria Park, CambridgeCB4 3EJ
Born August 1959
Nominee director
Appointed 14 Dec 1993
Resigned 01 Mar 1994

GALPIN, Rodney Desmond

Resigned
Aldermans Cottage, ReadingRG10 9YN
Born February 1932
Director
Appointed 11 Mar 1994
Resigned 31 Dec 1997

GATENBY, Michael Richard Brock

Resigned
11 Norland Square, LondonW11 4PX
Born October 1944
Director
Appointed 12 Nov 2002
Resigned 20 Nov 2008

HALSALL, Martin William

Resigned
Rose Cottage, HertfordSG13 7PP
Born February 1954
Director
Appointed 02 Dec 2005
Resigned 12 Sept 2008

HARDCASTLE, Alan John, Sir

Resigned
53 Wynnstay Gardens, LondonW8 6UU
Born August 1933
Director
Appointed 06 Nov 1998
Resigned 03 Oct 2001

JEWELL, David John

Resigned
Haileybury College Harforde Court, HertfordSG13 7NW
Born March 1934
Director
Appointed 11 Mar 1994
Resigned 31 Aug 1996

KVERNDAL, Ole Sigvard

Resigned
Colgates Shoreham Lane, SevenoaksTN14 7BY
Born November 1926
Director
Appointed 16 Sept 1994
Resigned 04 Dec 1998

MILLS, Catrin Anne

Resigned
Haileybury College, HertfordSG13 7NU
Born December 1974
Director
Appointed 17 Oct 2023
Resigned 02 Jun 2025

PALMER, John Boucher

Resigned
Rose Cottage 50 London Road, HertfordSG13 7PP
Born May 1949
Director
Appointed 05 Dec 1997
Resigned 02 Dec 2005

PILGRIM, Alan John Templer

Resigned
Haileybury College, HertfordSG13 7NU
Born June 1951
Director
Appointed 03 Mar 2011
Resigned 19 Jan 2024

PULLEN, James Stephen, Reverend

Resigned
The Deanery, HertfordSG13 7NU
Born July 1943
Director
Appointed 05 Nov 1999
Resigned 03 Oct 2001

SCHOFIELD, Richard Michael

Resigned
The Porters Lodge, Hertford Heath HertfordSG13 7NU
Born August 1965
Director
Appointed 06 Dec 2019
Resigned 17 Oct 2023

SULLIVAN, Ruth Mary

Resigned
The Porters Lodge, Hertford Heath HertfordSG13 7NU
Born October 1972
Director
Appointed 15 Nov 2012
Resigned 24 Sept 2013

THORNTON, James Douglas

Resigned
Castle Moat House, HertfordSG14 1HH
Born July 1947
Director
Appointed 03 Oct 2001
Resigned 06 Dec 2013

TOYNE SEWELL DL, Timothy Patrick, Major General

Resigned
Nightingales, Nether WallopS020 8E2
Born July 1941
Director
Appointed 05 Nov 1999
Resigned 14 Jun 2007

TURNBULL, Robert Lewis

Resigned
The Porters Lodge, Hertford Heath HertfordSG13 7NU
Born January 1953
Director
Appointed 03 Oct 2001
Resigned 06 Jul 2012

URRY, Stewart Wallace

Resigned
Hursey, BeaminsterDT8 3LN
Born October 1946
Director
Appointed 20 Nov 2008
Resigned 03 Mar 2011

URRY, Stewart Wallace

Resigned
Ashley Chase House, WeymouthDT3 4JZ
Born October 1946
Director
Appointed 16 Sept 1994
Resigned 10 Jul 2002

WATKINSON, Paul David

Resigned
The Porters Lodge, Hertford Heath HertfordSG13 7NU
Born September 1958
Director
Appointed 01 Dec 2008
Resigned 06 Dec 2019

WESTLEY, Stuart Alker

Resigned
The Masters Lodge, HertfordSG13 7NU
Born March 1947
Director
Appointed 01 Sept 1996
Resigned 01 Oct 2009

WOMACK, Michael Thomas

Resigned
12 De Freville Avenue, CambridgeCB4 1HR
Born August 1947
Nominee director
Appointed 14 Dec 1993
Resigned 03 Mar 1994

Persons with significant control

1

Haileybury And Imperial Service College

Active
Haileybury & Imperial Service College, HertfordSG13 7NU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

151

Appoint Person Director Company With Name Date
5 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2026
AP01Appointment of Director
Accounts With Accounts Type Small
13 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 July 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 July 2025
TM02Termination of Secretary
Accounts With Accounts Type Small
20 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
5 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 November 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
24 November 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 November 2023
TM02Termination of Secretary
Accounts With Accounts Type Small
8 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
10 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
2 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
15 December 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 December 2020
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
30 July 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
13 February 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
1 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 January 2018
TM01Termination of Director
Accounts With Accounts Type Full
30 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
26 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Change Person Director Company With Change Date
13 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 January 2015
CH03Change of Secretary Details
Accounts With Accounts Type Full
2 January 2015
AAAnnual Accounts
Accounts With Accounts Type Full
7 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2013
AR01AR01
Termination Director Company With Name
17 December 2013
TM01Termination of Director
Termination Director Company With Name
6 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 January 2013
AR01AR01
Appoint Person Director Company With Name
29 January 2013
AP01Appointment of Director
Accounts With Accounts Type Full
23 January 2013
AAAnnual Accounts
Termination Director Company With Name
11 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 February 2012
AR01AR01
Termination Secretary Company With Name
16 February 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
16 February 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
15 February 2012
AP03Appointment of Secretary
Accounts With Accounts Type Full
23 January 2012
AAAnnual Accounts
Termination Director Company With Name
30 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
19 July 2011
AP01Appointment of Director
Termination Director Company With Name
17 June 2011
TM01Termination of Director
Accounts With Accounts Type Full
18 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2011
AR01AR01
Change Person Director Company With Change Date
5 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2011
CH01Change of Director Details
Accounts With Accounts Type Full
19 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2010
AR01AR01
Termination Director Company With Name
21 January 2010
TM01Termination of Director
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Termination Director Company With Name
20 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
1 December 2009
AP01Appointment of Director
Legacy
24 June 2009
288aAppointment of Director or Secretary
Legacy
15 April 2009
288aAppointment of Director or Secretary
Legacy
26 March 2009
363aAnnual Return
Legacy
25 March 2009
288aAppointment of Director or Secretary
Legacy
25 March 2009
288aAppointment of Director or Secretary
Legacy
24 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 January 2009
AAAnnual Accounts
Legacy
23 January 2008
363aAnnual Return
Accounts With Accounts Type Full
7 January 2008
AAAnnual Accounts
Legacy
10 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 January 2007
AAAnnual Accounts
Legacy
4 January 2007
363aAnnual Return
Legacy
4 January 2007
288cChange of Particulars
Accounts With Accounts Type Full
23 January 2006
AAAnnual Accounts
Legacy
12 January 2006
363aAnnual Return
Legacy
19 December 2005
288bResignation of Director or Secretary
Legacy
19 December 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 January 2005
AAAnnual Accounts
Legacy
30 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 January 2004
AAAnnual Accounts
Legacy
23 December 2003
363sAnnual Return (shuttle)
Legacy
12 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 January 2003
AAAnnual Accounts
Legacy
29 January 2003
363sAnnual Return (shuttle)
Legacy
17 July 2002
288bResignation of Director or Secretary
Legacy
31 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 November 2001
AAAnnual Accounts
Legacy
5 November 2001
288bResignation of Director or Secretary
Legacy
5 November 2001
288bResignation of Director or Secretary
Legacy
5 November 2001
288aAppointment of Director or Secretary
Resolution
17 October 2001
RESOLUTIONSResolutions
Legacy
17 October 2001
288aAppointment of Director or Secretary
Legacy
17 October 2001
287Change of Registered Office
Accounts With Accounts Type Full
19 February 2001
AAAnnual Accounts
Legacy
26 January 2001
363sAnnual Return (shuttle)
Legacy
31 July 2000
288aAppointment of Director or Secretary
Legacy
31 July 2000
288bResignation of Director or Secretary
Legacy
20 June 2000
395Particulars of Mortgage or Charge
Legacy
23 January 2000
288aAppointment of Director or Secretary
Legacy
23 January 2000
288aAppointment of Director or Secretary
Legacy
23 January 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 January 2000
AAAnnual Accounts
Legacy
23 January 2000
363sAnnual Return (shuttle)
Legacy
1 February 1999
363sAnnual Return (shuttle)
Legacy
1 February 1999
288bResignation of Director or Secretary
Legacy
1 February 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 January 1999
AAAnnual Accounts
Accounts With Accounts Type Full
21 January 1998
AAAnnual Accounts
Legacy
21 January 1998
288aAppointment of Director or Secretary
Legacy
21 January 1998
363sAnnual Return (shuttle)
Legacy
21 January 1998
288bResignation of Director or Secretary
Legacy
21 January 1998
288bResignation of Director or Secretary
Legacy
28 July 1997
288bResignation of Director or Secretary
Legacy
22 July 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 July 1997
AAAnnual Accounts
Legacy
22 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 January 1996
AAAnnual Accounts
Legacy
17 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 June 1995
AAAnnual Accounts
Legacy
14 February 1995
288288
Legacy
14 February 1995
288288
Legacy
14 February 1995
288288
Legacy
14 February 1995
288288
Legacy
14 February 1995
288288
Legacy
14 February 1995
88(2)R88(2)R
Resolution
14 February 1995
RESOLUTIONSResolutions
Legacy
14 February 1995
123Notice of Increase in Nominal Capital
Legacy
14 February 1995
363sAnnual Return (shuttle)
Resolution
14 February 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
15 March 1994
288288
Legacy
15 March 1994
224224
Legacy
15 March 1994
287Change of Registered Office
Legacy
15 March 1994
288288
Legacy
15 March 1994
288288
Memorandum Articles
15 March 1994
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
10 March 1994
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
14 December 1993
NEWINCIncorporation