Background WavePink WaveYellow Wave

HAYCOCK & TODD LIMITED (03229010)

HAYCOCK & TODD LIMITED (03229010) is an active UK company. incorporated on 24 July 1996. with registered office in Barnsley. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other engineering activities. HAYCOCK & TODD LIMITED has been registered for 29 years. Current directors include FINCH, Paul Mathew, REED, David Paul.

Company Number
03229010
Status
active
Type
ltd
Incorporated
24 July 1996
Age
29 years
Address
The Hollies, 43 Church Street, Barnsley, S71 4QU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other engineering activities
Directors
FINCH, Paul Mathew, REED, David Paul
SIC Codes
71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAYCOCK & TODD LIMITED

HAYCOCK & TODD LIMITED is an active company incorporated on 24 July 1996 with the registered office located in Barnsley. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other engineering activities. HAYCOCK & TODD LIMITED was registered 29 years ago.(SIC: 71129)

Status

active

Active since 29 years ago

Company No

03229010

LTD Company

Age

29 Years

Incorporated 24 July 1996

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 22 September 2025 (7 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 17 October 2025 (6 months ago)
Submitted on 22 October 2025 (6 months ago)

Next Due

Due by 31 October 2026
For period ending 17 October 2026
Contact
Address

The Hollies, 43 Church Street Royston Barnsley, S71 4QU,

Timeline

7 key events • 1996 - 2022

Funding Officers Ownership
Company Founded
Jul 96
Director Joined
Aug 17
Director Joined
Aug 17
New Owner
Oct 17
New Owner
Oct 17
Director Left
May 22
Owner Exit
May 22
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

REED, David Paul

Active
BarnsleyS70 2BB
Secretary
Appointed 01 May 2022

FINCH, Paul Mathew

Active
The Hollies, 43 Church Street, BarnsleyS71 4QU
Born January 1984
Director
Appointed 01 May 2017

REED, David Paul

Active
The Hollies, 43 Church Street, BarnsleyS71 4QU
Born November 1985
Director
Appointed 01 May 2017

GILL, Julie

Resigned
410 Bradford Road, WakefieldWF2 0QW
Secretary
Appointed 24 Jul 1996
Resigned 24 Jul 1996

TODD, Avril

Resigned
6 Ainsdale Road, BarnsleyS71 4HJ
Secretary
Appointed 24 Jul 1996
Resigned 01 May 2022

ELLIS, Patricia Anne

Resigned
Wood Cottage Old Hall Courtyard, WakefieldWF1 5SN
Born December 1942
Director
Appointed 24 Jul 1996
Resigned 24 Jul 1996

TODD, Joseph Robert

Resigned
6 Ainsdale Road, BarnsleyS71 4HJ
Born April 1935
Director
Appointed 24 Jul 1996
Resigned 27 Nov 2006

TODD, Paul Brian

Resigned
Strathmore, RoystonS71 4QZ
Born July 1963
Director
Appointed 24 Jul 1996
Resigned 01 May 2022

Persons with significant control

3

2 Active
1 Ceased

Mr David Paul Reed

Active
The Hollies, 43 Church Street, BarnsleyS71 4QU
Born November 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Apr 2017

Mr Paul Mathew Finch

Active
The Hollies, 43 Church Street, BarnsleyS71 4QU
Born January 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Apr 2017

Mr Paul Brian Todd

Ceased
The Hollies, 43 Church Street, BarnsleyS71 4QU
Born July 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2016
Ceased 01 May 2022
Fundings
Financials
Latest Activities

Filing History

88

Confirmation Statement With Updates
22 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2024
CS01Confirmation Statement
Confirmation Statement With Updates
26 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
13 May 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
13 May 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 May 2022
TM02Termination of Secretary
Cessation Of A Person With Significant Control
13 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
3 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2020
CS01Confirmation Statement
Confirmation Statement With Updates
1 November 2019
CS01Confirmation Statement
Change To A Person With Significant Control
1 November 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
22 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2018
AAAnnual Accounts
Capital Name Of Class Of Shares
15 December 2017
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
15 December 2017
CC04CC04
Resolution
15 December 2017
RESOLUTIONSResolutions
Change To A Person With Significant Control
17 October 2017
PSC04Change of PSC Details
Confirmation Statement With Updates
17 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 October 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 October 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
12 September 2017
AAAnnual Accounts
Change To A Person With Significant Control
11 September 2017
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
15 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 August 2017
AP01Appointment of Director
Confirmation Statement With No Updates
21 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2010
AR01AR01
Change Person Director Company With Change Date
11 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 January 2010
AAAnnual Accounts
Legacy
2 October 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 January 2009
AAAnnual Accounts
Legacy
12 January 2009
363aAnnual Return
Legacy
3 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 March 2008
AAAnnual Accounts
Legacy
1 March 2008
353353
Legacy
25 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
24 January 2007
AAAnnual Accounts
Legacy
18 September 2006
363aAnnual Return
Legacy
18 September 2006
353353
Accounts With Accounts Type Total Exemption Small
16 August 2005
AAAnnual Accounts
Legacy
12 August 2005
363aAnnual Return
Legacy
12 August 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
18 February 2005
AAAnnual Accounts
Legacy
22 July 2004
363sAnnual Return (shuttle)
Legacy
9 December 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
3 December 2003
AAAnnual Accounts
Legacy
13 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 September 2002
AAAnnual Accounts
Legacy
8 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 February 2002
AAAnnual Accounts
Legacy
30 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 August 2000
AAAnnual Accounts
Legacy
1 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 August 1999
AAAnnual Accounts
Legacy
21 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 January 1999
AAAnnual Accounts
Legacy
7 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 August 1997
AAAnnual Accounts
Legacy
28 July 1997
363sAnnual Return (shuttle)
Legacy
21 May 1997
225Change of Accounting Reference Date
Legacy
4 September 1996
88(2)R88(2)R
Legacy
4 September 1996
287Change of Registered Office
Legacy
4 September 1996
288288
Legacy
4 September 1996
288288
Legacy
4 September 1996
288288
Legacy
4 September 1996
288288
Legacy
30 August 1996
288288
Incorporation Company
24 July 1996
NEWINCIncorporation