Background WavePink WaveYellow Wave

HAYLING PRINT LIMITED (07650149)

HAYLING PRINT LIMITED (07650149) is an active UK company. incorporated on 27 May 2011. with registered office in Reigate. The company operates in the Manufacturing sector, engaged in printing n.e.c.. HAYLING PRINT LIMITED has been registered for 14 years. Current directors include WIDDOWSON, Jerry Newton.

Company Number
07650149
Status
active
Type
ltd
Incorporated
27 May 2011
Age
14 years
Address
Chart House, Reigate, RH2 7JN
Industry Sector
Manufacturing
Business Activity
Printing n.e.c.
Directors
WIDDOWSON, Jerry Newton
SIC Codes
18129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAYLING PRINT LIMITED

HAYLING PRINT LIMITED is an active company incorporated on 27 May 2011 with the registered office located in Reigate. The company operates in the Manufacturing sector, specifically engaged in printing n.e.c.. HAYLING PRINT LIMITED was registered 14 years ago.(SIC: 18129)

Status

active

Active since 14 years ago

Company No

07650149

LTD Company

Age

14 Years

Incorporated 27 May 2011

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 30 January 2026 (3 months ago)
Period: 31 March 2024 - 30 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 December 2026
Period: 31 March 2025 - 30 March 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 27 May 2025 (11 months ago)
Submitted on 28 May 2025 (11 months ago)

Next Due

Due by 10 June 2026
For period ending 27 May 2026
Contact
Address

Chart House 2 Effingham Road Reigate, RH2 7JN,

Timeline

3 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
May 11
Director Left
Jun 13
Owner Exit
May 23
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

WIDDOWSON, Jerry Newton

Active
Southwood Road, Hayling IslandPO11 9QF
Born August 1963
Director
Appointed 27 May 2011

WIDDOWSON, Karen Jane

Resigned
Southwood Road, Hayling IslandPO11 9QF
Born April 1961
Director
Appointed 27 May 2011
Resigned 09 May 2013

Persons with significant control

2

1 Active
1 Ceased

Mrs Karen Jane Widdowson

Ceased
Hayling IslandPO11 9QN
Born April 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2016
Ceased 13 Apr 2023

Mr Jeremy Newton Widdowson

Active
HavantPO9 3BS
Born August 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Micro Entity
30 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
17 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 May 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
22 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 July 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
15 May 2023
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
27 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2014
AR01AR01
Gazette Filings Brought Up To Date
26 April 2014
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
24 April 2014
AAAnnual Accounts
Gazette Notice Compulsary
8 April 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name
5 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 December 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
27 June 2012
AR01AR01
Change Person Director Company With Change Date
13 September 2011
CH01Change of Director Details
Incorporation Company
27 May 2011
NEWINCIncorporation