Background WavePink WaveYellow Wave

HAYCRAFT & MCNIECE LIMITED (07056647)

HAYCRAFT & MCNIECE LIMITED (07056647) is an active UK company. incorporated on 26 October 2009. with registered office in Redhill. The company operates in the Professional, Scientific and Technical Activities sector, engaged in quantity surveying activities. HAYCRAFT & MCNIECE LIMITED has been registered for 16 years. Current directors include KING, Barry, KING, Kim.

Company Number
07056647
Status
active
Type
ltd
Incorporated
26 October 2009
Age
16 years
Address
27 Hatchlands Road, Redhill, RH1 6RW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Quantity surveying activities
Directors
KING, Barry, KING, Kim
SIC Codes
74902

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAYCRAFT & MCNIECE LIMITED

HAYCRAFT & MCNIECE LIMITED is an active company incorporated on 26 October 2009 with the registered office located in Redhill. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in quantity surveying activities. HAYCRAFT & MCNIECE LIMITED was registered 16 years ago.(SIC: 74902)

Status

active

Active since 16 years ago

Company No

07056647

LTD Company

Age

16 Years

Incorporated 26 October 2009

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 11 August 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 26 October 2025 (6 months ago)
Submitted on 31 October 2025 (6 months ago)

Next Due

Due by 9 November 2026
For period ending 26 October 2026
Contact
Address

27 Hatchlands Road Redhill, RH1 6RW,

Previous Addresses

132 Nutley Lane Reigate Surrey RH2 9EF
From: 21 November 2010To: 16 December 2014
132 Nutley Lane Reigate Surrey RH2 9EF England
From: 21 November 2010To: 21 November 2010
1 Park Road Hamton Wick Kingston upon Thames KT1 4AS United Kingdom
From: 26 October 2009To: 21 November 2010
Timeline

8 key events • 2009 - 2020

Funding Officers Ownership
Company Founded
Oct 09
Director Left
Oct 09
Director Joined
Jan 10
Director Joined
Dec 10
New Owner
Oct 17
New Owner
Oct 17
Owner Exit
Oct 20
Owner Exit
Oct 20
0
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

KING, Barry

Active
Hatchlands Road, RedhillRH1 6RW
Born February 1966
Director
Appointed 26 Oct 2009

KING, Kim

Active
Hatchlands Road, RedhillRH1 6RW
Born May 1968
Director
Appointed 31 Dec 2010

WING, Clifford Donald

Resigned
Walsingham Road, EnfieldEN2 6EY
Born April 1960
Director
Appointed 26 Oct 2009
Resigned 26 Oct 2009

Persons with significant control

4

2 Active
2 Ceased

Mr Barry King

Ceased
27 Hatchlands Road, RedhillRH1 6RW
Born February 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Oct 2020

Mrs Kim King

Ceased
27 Hatchlands Road, RedhillRH1 6RW
Born May 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Oct 2020

Mr Barry King

Active
27 Hatchlands Road, RedhillRH1 6RW
Born February 1966

Nature of Control

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

Mrs Kim King

Active
27 Hatchlands Road, RedhillRH1 6RW
Born May 1968

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

43

Confirmation Statement With No Updates
31 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 August 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
30 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
27 October 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 October 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
27 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 December 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
31 December 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 November 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
21 November 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 November 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
21 November 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
27 January 2010
AP01Appointment of Director
Termination Director Company With Name
29 October 2009
TM01Termination of Director
Incorporation Company
26 October 2009
NEWINCIncorporation