Background WavePink WaveYellow Wave

THE HAYLOFT (DONKEY SANCTUARY) LIMITED (06807104)

THE HAYLOFT (DONKEY SANCTUARY) LIMITED (06807104) is an active UK company. incorporated on 2 February 2009. with registered office in Sidmouth. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants and 2 other business activities. THE HAYLOFT (DONKEY SANCTUARY) LIMITED has been registered for 17 years. Current directors include DUFFY, Niall Thomas, MARTIN, Cheryl Maria, SEARLE, James Robert.

Company Number
06807104
Status
active
Type
ltd
Incorporated
2 February 2009
Age
17 years
Address
Slade House Farm, Sidmouth, EX10 0NU
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
DUFFY, Niall Thomas, MARTIN, Cheryl Maria, SEARLE, James Robert
SIC Codes
56101, 56103, 56210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE HAYLOFT (DONKEY SANCTUARY) LIMITED

THE HAYLOFT (DONKEY SANCTUARY) LIMITED is an active company incorporated on 2 February 2009 with the registered office located in Sidmouth. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants and 2 other business activities. THE HAYLOFT (DONKEY SANCTUARY) LIMITED was registered 17 years ago.(SIC: 56101, 56103, 56210)

Status

active

Active since 17 years ago

Company No

06807104

LTD Company

Age

17 Years

Incorporated 2 February 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 10 January 2026 (3 months ago)
Submitted on 12 January 2026 (3 months ago)

Next Due

Due by 24 January 2027
For period ending 10 January 2027
Contact
Address

Slade House Farm Sidmouth, EX10 0NU,

Timeline

21 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Feb 09
Funding Round
Jun 10
Director Joined
Jun 10
Funding Round
Feb 11
Director Joined
Jul 11
Director Left
Jul 11
Director Joined
Sept 16
Director Left
May 17
Director Left
Jul 18
Director Left
Jul 18
Director Joined
Aug 18
Director Joined
Jul 19
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Nov 22
Director Joined
Dec 23
Director Joined
Dec 23
Director Left
Dec 23
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Feb 26
2
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

TERREY, Karen Ann

Active
SidmouthEX10 0NU
Secretary
Appointed 17 Jul 2025

DUFFY, Niall Thomas

Active
SidmouthEX10 0NU
Born July 1966
Director
Appointed 17 Jun 2025

MARTIN, Cheryl Maria

Active
SidmouthEX10 0NU
Born July 1973
Director
Appointed 07 Dec 2023

SEARLE, James Robert

Active
SidmouthEX10 0NU
Born July 1987
Director
Appointed 07 Dec 2023

STENNER-EVANS, Anna Elizabeth

Resigned
SidmouthEX10 0NU
Secretary
Appointed 23 Jul 2018
Resigned 03 Jul 2025

YOUNG, Christopher

Resigned
SidmouthEX10 0NU
Secretary
Appointed 02 Feb 2009
Resigned 23 Jul 2018

SWIFT INCORPORATIONS LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate secretary
Appointed 02 Feb 2009
Resigned 02 Feb 2009

AKERS, John Eric

Resigned
SidmouthEX10 0NU
Born January 1952
Director
Appointed 02 Feb 2009
Resigned 23 Jul 2018

BAKER, Michael James

Resigned
SidmouthEX10 0NU
Born January 1965
Director
Appointed 14 Jul 2016
Resigned 23 Jul 2018

COOK, David Allan Hancock

Resigned
SidmouthEX10 0NU
Born November 1946
Director
Appointed 02 Feb 2009
Resigned 19 May 2017

NACEY, Kevin Barry

Resigned
SidmouthEX10 0NU
Born August 1962
Director
Appointed 03 Jul 2019
Resigned 03 Nov 2022

NORRIS, Zoe Anne

Resigned
SidmouthEX10 0NU
Born June 1960
Director
Appointed 22 Jun 2018
Resigned 07 Dec 2023

SQUANCE, Marilyn Rita

Resigned
SidmouthEX10 0NU
Born April 1950
Director
Appointed 02 Feb 2009
Resigned 21 Jun 2011

STEELE, Marianne Juliette

Resigned
SidmouthEX10 0NU
Born December 1969
Director
Appointed 13 Aug 2020
Resigned 03 Jun 2025

STEELE, Marianne Juliette

Resigned
SidmouthEX10 0NU
Born December 1969
Director
Appointed 21 Jun 2011
Resigned 13 Aug 2020

YOUNG, Christopher

Resigned
SidmouthEX10 0NU
Born June 1970
Director
Appointed 22 Jun 2010
Resigned 31 Jan 2026
Fundings
Financials
Latest Activities

Filing History

68

Termination Director Company With Name Termination Date
3 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
12 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
11 September 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
30 July 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 July 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
18 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 June 2025
TM01Termination of Director
Confirmation Statement With Updates
10 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
15 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2023
TM01Termination of Director
Accounts With Accounts Type Small
18 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
15 February 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 November 2022
TM01Termination of Director
Accounts With Accounts Type Small
5 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2020
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
7 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
18 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
25 July 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
25 July 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 July 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
12 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 May 2017
TM01Termination of Director
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 September 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
20 July 2011
AP01Appointment of Director
Termination Director Company With Name
20 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 March 2011
AR01AR01
Capital Allotment Shares
1 March 2011
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
12 August 2010
AA01Change of Accounting Reference Date
Capital Allotment Shares
22 June 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
22 June 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
10 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2010
AR01AR01
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 February 2010
CH03Change of Secretary Details
Legacy
6 March 2009
288cChange of Particulars
Legacy
6 March 2009
288cChange of Particulars
Legacy
18 February 2009
225Change of Accounting Reference Date
Legacy
9 February 2009
288bResignation of Director or Secretary
Incorporation Company
2 February 2009
NEWINCIncorporation