Background WavePink WaveYellow Wave

HAYBROOK HOLDINGS LIMITED (03264970)

HAYBROOK HOLDINGS LIMITED (03264970) is a dissolved UK company. incorporated on 17 October 1996. with registered office in Colchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. HAYBROOK HOLDINGS LIMITED has been registered for 29 years. Current directors include SMITH, Paul Alick.

Company Number
03264970
Status
dissolved
Type
ltd
Incorporated
17 October 1996
Age
29 years
Address
Colwyn House, Colchester, CO3 3LD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
SMITH, Paul Alick
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAYBROOK HOLDINGS LIMITED

HAYBROOK HOLDINGS LIMITED is an dissolved company incorporated on 17 October 1996 with the registered office located in Colchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. HAYBROOK HOLDINGS LIMITED was registered 29 years ago.(SIC: 70100)

Status

dissolved

Active since 29 years ago

Company No

03264970

LTD Company

Age

29 Years

Incorporated 17 October 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2022 (3 years ago)
Submitted on 1 September 2023 (2 years ago)
Type: Dormant

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 30 September 2023 (2 years ago)
Submitted on 5 October 2023 (2 years ago)

Next Due

Due by N/A

Previous Company Names

BROOMCO (1160) LIMITED
From: 17 October 1996To: 22 November 1996
Contact
Address

Colwyn House Sheepen Place Colchester, CO3 3LD,

Previous Addresses

Wellington House Butt Road Colchester Essex CO3 3DA
From: 17 October 1996To: 7 July 2010
Timeline

6 key events • 1996 - 2024

Funding Officers Ownership
Company Founded
Oct 96
Loan Secured
Mar 17
Loan Cleared
Apr 17
Director Left
Oct 18
Loan Cleared
Jun 24
Capital Update
Jun 24
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

SMITH, Paul Alick

Active
Sheepen Place, ColchesterCO3 3LD
Secretary
Appointed 09 Nov 2007

SMITH, Paul Alick

Active
Sheepen Place, ColchesterCO3 3LD
Born October 1960
Director
Appointed 09 Nov 2007

BEAUMONT, Martin

Resigned
Highcroft House, DronfieldS18 1YN
Secretary
Appointed 13 Dec 1996
Resigned 09 Nov 2007

DLA SECRETARIAL SERVICES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee secretary
Appointed 17 Oct 1996
Resigned 13 Dec 1996

BEAUMONT, Martin

Resigned
Highcroft House, DronfieldS18 1YN
Born June 1954
Director
Appointed 13 Dec 1996
Resigned 09 Nov 2007

HASSALL, John Reginald

Resigned
5 Field Lane, WoodboroughNG14 6DU
Born April 1964
Director
Appointed 05 Oct 2005
Resigned 09 Nov 2007

PEET, Keith Andrew

Resigned
1 Haybrook Court, SheffieldS17 4DY
Born November 1957
Director
Appointed 13 Dec 1996
Resigned 09 Nov 2007

POLLINGTON, Lucian Frank Erich

Resigned
Sheepen Place, ColchesterCO3 3LD
Born September 1961
Director
Appointed 09 Nov 2007
Resigned 25 May 2018

ROSS, David Philip

Resigned
30 Totley Grange Road, SheffieldS17 4AF
Born July 1946
Director
Appointed 13 Dec 1996
Resigned 01 Jul 1998

WRAGG, Jennah

Resigned
43 Clough Grove, SheffieldS35 0JU
Born May 1969
Director
Appointed 09 Jun 2004
Resigned 09 Nov 2007

DLA NOMINEES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee director
Appointed 17 Oct 1996
Resigned 13 Dec 1996

DLA SECRETARIAL SERVICES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee director
Appointed 17 Oct 1996
Resigned 13 Dec 1996

Persons with significant control

2

Mr Paul Alick Smith

Active
Sheepen Lane, ColchesterCO3 3LD
Born October 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Sheepen Place, ColchesterCO3 3LD

Nature of Control

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

Filing History

128

Gazette Dissolved Voluntary
6 May 2025
GAZ2(A)GAZ2(A)
Dissolution Voluntary Strike Off Suspended
18 October 2024
SOAS(A)SOAS(A)
Gazette Notice Voluntary
8 October 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
25 September 2024
DS01DS01
Capital Statement Capital Company With Date Currency Figure
1 July 2024
SH19Statement of Capital
Legacy
24 June 2024
SH20SH20
Legacy
24 June 2024
CAP-SSCAP-SS
Resolution
24 June 2024
RESOLUTIONSResolutions
Resolution
24 June 2024
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
21 June 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
5 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 June 2020
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
30 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
1 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 April 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2017
MR01Registration of a Charge
Gazette Filings Brought Up To Date
21 December 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
20 December 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2015
AR01AR01
Accounts With Accounts Type Dormant
8 October 2015
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
3 December 2014
MR05Certification of Charge
Annual Return Company With Made Up Date Full List Shareholders
6 October 2014
AR01AR01
Accounts With Accounts Type Dormant
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2013
AR01AR01
Accounts With Accounts Type Dormant
23 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2012
AR01AR01
Accounts With Accounts Type Dormant
3 September 2012
AAAnnual Accounts
Change Person Director Company With Change Date
26 March 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 March 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
7 October 2011
AR01AR01
Change Person Director Company With Change Date
4 October 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
25 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2010
AR01AR01
Accounts With Accounts Type Dormant
2 October 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
7 July 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
7 July 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 October 2009
AAAnnual Accounts
Legacy
19 May 2009
287Change of Registered Office
Resolution
23 December 2008
RESOLUTIONSResolutions
Resolution
23 December 2008
RESOLUTIONSResolutions
Legacy
20 November 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
27 October 2008
AAAnnual Accounts
Legacy
15 October 2008
363aAnnual Return
Legacy
10 October 2008
288cChange of Particulars
Legacy
22 December 2007
395Particulars of Mortgage or Charge
Legacy
19 November 2007
288aAppointment of Director or Secretary
Legacy
19 November 2007
288aAppointment of Director or Secretary
Legacy
19 November 2007
288bResignation of Director or Secretary
Legacy
19 November 2007
288bResignation of Director or Secretary
Legacy
19 November 2007
288bResignation of Director or Secretary
Legacy
19 November 2007
288bResignation of Director or Secretary
Legacy
19 November 2007
225Change of Accounting Reference Date
Legacy
1 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 August 2007
AAAnnual Accounts
Resolution
15 January 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
18 December 2006
AAAnnual Accounts
Legacy
2 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 December 2005
AAAnnual Accounts
Legacy
18 October 2005
288aAppointment of Director or Secretary
Legacy
10 October 2005
363aAnnual Return
Legacy
9 May 2005
88(2)R88(2)R
Legacy
9 May 2005
123Notice of Increase in Nominal Capital
Resolution
9 May 2005
RESOLUTIONSResolutions
Resolution
9 May 2005
RESOLUTIONSResolutions
Resolution
9 May 2005
RESOLUTIONSResolutions
Legacy
14 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 September 2004
AAAnnual Accounts
Legacy
22 June 2004
288aAppointment of Director or Secretary
Resolution
28 April 2004
RESOLUTIONSResolutions
Resolution
28 April 2004
RESOLUTIONSResolutions
Legacy
9 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 September 2003
AAAnnual Accounts
Auditors Resignation Company
11 July 2003
AUDAUD
Legacy
23 March 2003
169169
Resolution
23 March 2003
RESOLUTIONSResolutions
Resolution
23 March 2003
RESOLUTIONSResolutions
Legacy
7 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 September 2002
AAAnnual Accounts
Legacy
15 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 September 2001
AAAnnual Accounts
Legacy
4 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 July 2000
AAAnnual Accounts
Legacy
5 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 September 1999
AAAnnual Accounts
Auditors Resignation Company
14 January 1999
AUDAUD
Legacy
18 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 July 1998
AAAnnual Accounts
Legacy
15 July 1998
288bResignation of Director or Secretary
Legacy
13 January 1998
287Change of Registered Office
Legacy
23 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 September 1997
AAAnnual Accounts
Legacy
22 June 1997
88(3)88(3)
Legacy
22 June 1997
88(2)O88(2)O
Legacy
5 June 1997
88(2)P88(2)P
Legacy
31 December 1996
395Particulars of Mortgage or Charge
Legacy
21 December 1996
225Change of Accounting Reference Date
Legacy
21 December 1996
123Notice of Increase in Nominal Capital
Legacy
21 December 1996
288bResignation of Director or Secretary
Legacy
21 December 1996
288bResignation of Director or Secretary
Legacy
21 December 1996
287Change of Registered Office
Legacy
21 December 1996
288aAppointment of Director or Secretary
Legacy
21 December 1996
288aAppointment of Director or Secretary
Legacy
21 December 1996
288aAppointment of Director or Secretary
Resolution
21 December 1996
RESOLUTIONSResolutions
Resolution
21 December 1996
RESOLUTIONSResolutions
Resolution
21 December 1996
RESOLUTIONSResolutions
Certificate Change Of Name Company
21 November 1996
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
17 October 1996
NEWINCIncorporation