Background WavePink WaveYellow Wave

HAYWAY LIMITED (04630226)

HAYWAY LIMITED (04630226) is an active UK company. incorporated on 7 January 2003. with registered office in Gloucester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. HAYWAY LIMITED has been registered for 23 years. Current directors include HARVEY, Terence.

Company Number
04630226
Status
active
Type
ltd
Incorporated
7 January 2003
Age
23 years
Address
Epsilon House The Square, Gloucester, GL3 4AD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
HARVEY, Terence
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAYWAY LIMITED

HAYWAY LIMITED is an active company incorporated on 7 January 2003 with the registered office located in Gloucester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. HAYWAY LIMITED was registered 23 years ago.(SIC: 70229)

Status

active

Active since 23 years ago

Company No

04630226

LTD Company

Age

23 Years

Incorporated 7 January 2003

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 27 June 2025 (10 months ago)
Period: 1 May 2023 - 31 October 2024(19 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Overdue

3 months overdue

Last Filed

Made up to 22 December 2024 (1 year ago)
Submitted on 17 January 2025 (1 year ago)

Next Due

Due by 5 January 2026
For period ending 22 December 2025
Contact
Address

Epsilon House The Square Gloucester Business Park Gloucester, GL3 4AD,

Previous Addresses

93 High Street Evesham Worcestershire WR11 4DU United Kingdom
From: 25 August 2023To: 12 November 2024
Unit 2 Abbey Lane Court Evesham Worcestershire WR11 4BY
From: 28 June 2010To: 25 August 2023
91 High Street Evesham Worcestershire WR11 4DN
From: 7 January 2003To: 28 June 2010
Timeline

5 key events • 2003 - 2023

Funding Officers Ownership
Company Founded
Jan 03
New Owner
Dec 19
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

HARVEY, Angela

Active
The Square, GloucesterGL3 4AD
Secretary
Appointed 21 Feb 2023

HARVEY, Terence

Active
The Square, GloucesterGL3 4AD
Born September 1946
Director
Appointed 03 Feb 2003

BOX, Colin William

Resigned
2a Hampton Close, WorcesterWR2 5LX
Secretary
Appointed 13 Jan 2003
Resigned 03 Feb 2003

HARVEY, Terence

Resigned
50 Sebright Avenue, WorcesterWR5 2HJ
Secretary
Appointed 29 Jan 2003
Resigned 05 Apr 2005

HEEKS, Deborah Allison Georgina

Resigned
Abbey Lane Court, EveshamWR11 4BY
Secretary
Appointed 04 Jul 2012
Resigned 21 Feb 2023

ROBERTS, Alan Graham

Resigned
Abbey Lane Court, EveshamWR11 4BY
Secretary
Appointed 03 Feb 2003
Resigned 04 Jul 2012

STL SECRETARIES LTD.

Resigned
Edbrooke House, WokingGU21 1SE
Corporate nominee secretary
Appointed 07 Jan 2003
Resigned 13 Jan 2003

CAPPER, Robert Matthew

Resigned
Lower Haybridge, Cleobury MortimerDY14 0BN
Born May 1973
Director
Appointed 13 Jan 2003
Resigned 03 Feb 2003

SPRING, David Nicholas

Resigned
The Port House, Upton Upon SevernWR8 0QP
Born May 1957
Director
Appointed 17 Feb 2003
Resigned 05 Apr 2005

STL DIRECTORS LTD.

Resigned
Edbrooke House, WokingGU21 1SE
Corporate nominee director
Appointed 07 Jan 2003
Resigned 13 Jan 2003

Persons with significant control

2

Mrs Angela Harvey

Active
The Square, GloucesterGL3 4AD
Born May 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Terence Harvey

Active
The Square, GloucesterGL3 4AD
Born September 1946

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

92

Accounts With Accounts Type Total Exemption Full
27 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
12 December 2024
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
12 November 2024
CH01Change of Director Details
Change To A Person With Significant Control
12 November 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
12 November 2024
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
12 November 2024
CH03Change of Secretary Details
Change Sail Address Company With Old Address New Address
12 November 2024
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
12 November 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
29 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
25 August 2023
CH01Change of Director Details
Change To A Person With Significant Control
25 August 2023
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
25 August 2023
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
25 August 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
25 August 2023
PSC04Change of PSC Details
Mortgage Satisfy Charge Full
14 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 July 2023
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
31 March 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 March 2023
TM02Termination of Secretary
Confirmation Statement With Updates
19 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 January 2021
CS01Confirmation Statement
Change To A Person With Significant Control
8 January 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
28 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 December 2019
PSC01Notification of Individual PSC
Change To A Person With Significant Control
31 December 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
16 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 October 2012
AAAnnual Accounts
Termination Secretary Company With Name
29 August 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
29 August 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
28 June 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 February 2010
AR01AR01
Move Registers To Sail Company
16 February 2010
AD03Change of Location of Company Records
Change Sail Address Company
15 February 2010
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
15 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 October 2009
AAAnnual Accounts
Legacy
16 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 October 2008
AAAnnual Accounts
Legacy
28 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 September 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 January 2007
AAAnnual Accounts
Legacy
5 January 2007
363aAnnual Return
Legacy
12 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 March 2006
AAAnnual Accounts
Legacy
16 January 2006
363aAnnual Return
Legacy
11 August 2005
395Particulars of Mortgage or Charge
Legacy
11 August 2005
395Particulars of Mortgage or Charge
Legacy
10 May 2005
288bResignation of Director or Secretary
Legacy
20 April 2005
288bResignation of Director or Secretary
Legacy
20 April 2005
288aAppointment of Director or Secretary
Legacy
19 April 2005
122122
Resolution
19 April 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
18 January 2005
AAAnnual Accounts
Legacy
4 January 2005
225Change of Accounting Reference Date
Legacy
14 September 2004
287Change of Registered Office
Legacy
17 March 2004
363aAnnual Return
Legacy
23 April 2003
395Particulars of Mortgage or Charge
Legacy
24 February 2003
288aAppointment of Director or Secretary
Legacy
24 February 2003
88(2)R88(2)R
Legacy
8 February 2003
288aAppointment of Director or Secretary
Legacy
8 February 2003
288aAppointment of Director or Secretary
Legacy
8 February 2003
288bResignation of Director or Secretary
Legacy
8 February 2003
288bResignation of Director or Secretary
Legacy
23 January 2003
288bResignation of Director or Secretary
Legacy
23 January 2003
288bResignation of Director or Secretary
Legacy
23 January 2003
288aAppointment of Director or Secretary
Legacy
23 January 2003
288aAppointment of Director or Secretary
Legacy
23 January 2003
287Change of Registered Office
Incorporation Company
7 January 2003
NEWINCIncorporation