Background WavePink WaveYellow Wave

HAYDEN SOLICITORS LTD (08455031)

HAYDEN SOLICITORS LTD (08455031) is an active UK company. incorporated on 21 March 2013. with registered office in Rising Bridge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors. HAYDEN SOLICITORS LTD has been registered for 13 years. Current directors include HAYDEN-PAWSON, Amy Elizabeth, HAYDEN-PAWSON, Deborah Jayne, MAKIN, Kathryn Anne.

Company Number
08455031
Status
active
Type
ltd
Incorporated
21 March 2013
Age
13 years
Address
Unit 6 Rising Bridge Business & Enterprise Village, Rising Bridge, BB5 2AL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
HAYDEN-PAWSON, Amy Elizabeth, HAYDEN-PAWSON, Deborah Jayne, MAKIN, Kathryn Anne
SIC Codes
69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAYDEN SOLICITORS LTD

HAYDEN SOLICITORS LTD is an active company incorporated on 21 March 2013 with the registered office located in Rising Bridge. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors. HAYDEN SOLICITORS LTD was registered 13 years ago.(SIC: 69102)

Status

active

Active since 13 years ago

Company No

08455031

LTD Company

Age

13 Years

Incorporated 21 March 2013

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 21 March 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Overdue

5 days overdue

Last Filed

Made up to 21 March 2025 (1 year ago)
Submitted on 1 April 2025 (1 year ago)

Next Due

Due by 4 April 2026
For period ending 21 March 2026
Contact
Address

Unit 6 Rising Bridge Business & Enterprise Village Blackburn Road Rising Bridge, BB5 2AL,

Previous Addresses

Unit 6 Rising Bridge Business & Enterprise Village Blackburn Road Rising Bridge Accrington Lancashire BB5 2AL England
From: 22 July 2022To: 1 August 2022
Suite 22 Link 665 Business Centre Todd Hall Road Haslingden Rossendale Lancashire BB4 5HU
From: 23 June 2016To: 22 July 2022
17 Powys Close Haslingden Lancashire BB4 6th
From: 21 March 2013To: 23 June 2016
Timeline

9 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Mar 13
Director Joined
Dec 18
Director Left
Sept 20
Director Joined
Sept 20
Director Joined
Oct 20
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Nov 24
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

HAYDEN-PAWSON, Amy Elizabeth

Active
Rising Bridge Business & Enterprise Village, Rising BridgeBB5 2AL
Born August 1990
Director
Appointed 01 Dec 2024

HAYDEN-PAWSON, Deborah Jayne

Active
Rising Bridge Business & Enterprise Village, Rising BridgeBB5 2AL
Born December 1964
Director
Appointed 21 Mar 2013

MAKIN, Kathryn Anne

Active
Rising Bridge Business & Enterprise Village, Rising BridgeBB5 2AL
Born August 1990
Director
Appointed 01 Dec 2024

GANCHI, Kasam

Resigned
Rising Bridge Business & Enterprise Village, Rising BridgeBB5 2AL
Born May 1962
Director
Appointed 27 Aug 2020
Resigned 01 Dec 2024

WALKER-JENNINGS, Nigel

Resigned
Rising Bridge Business & Enterprise Village, Rising BridgeBB5 2AL
Born October 1966
Director
Appointed 15 Oct 2020
Resigned 01 Dec 2024

WALTON HARTLEY, Jade Danielle

Resigned
Todd Hall Road, RossendaleBB4 5HU
Born August 1991
Director
Appointed 01 Dec 2018
Resigned 27 Aug 2020

Persons with significant control

1

Mrs Deborah Hayden-Pawson

Active
Rising Bridge Business & Enterprise Village, Rising BridgeBB5 2AL
Born December 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With Updates
1 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
1 April 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
21 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2024
CS01Confirmation Statement
Confirmation Statement With Updates
30 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 March 2023
AAAnnual Accounts
Change To A Person With Significant Control
1 August 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
1 August 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 July 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2021
CS01Confirmation Statement
Move Registers To Sail Company With New Address
6 April 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
2 April 2021
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
23 October 2020
AP01Appointment of Director
Change Person Director Company With Change Date
11 September 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 December 2018
AP01Appointment of Director
Confirmation Statement With Updates
24 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 June 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
10 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2015
AR01AR01
Accounts With Accounts Type Dormant
22 February 2015
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
23 December 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 April 2014
AR01AR01
Change Sail Address Company
15 April 2014
AD02Notification of Single Alternative Inspection Location
Incorporation Company
21 March 2013
NEWINCIncorporation