Background WavePink WaveYellow Wave

HAULFRYN LIMITED (10780135)

HAULFRYN LIMITED (10780135) is an active UK company. incorporated on 19 May 2017. with registered office in Maidenhead. The company operates in the Accommodation and Food Service Activities sector, engaged in other holiday and other short-stay accommodation n.e.c.. HAULFRYN LIMITED has been registered for 8 years. Current directors include EGGAR, Timothy John Crommelin, HOWARD, Patrick, MCGHEE, Robert John and 4 others.

Company Number
10780135
Status
active
Type
ltd
Incorporated
19 May 2017
Age
8 years
Address
Clarion House, Maidenhead, SL6 4FL
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other holiday and other short-stay accommodation n.e.c.
Directors
EGGAR, Timothy John Crommelin, HOWARD, Patrick, MCGHEE, Robert John, MINOPRIO, Hugo Copinger, MINOPRIO, Sophie Elizabeth, NICOL, Paul John, SCHOFIELD, Jonathan Hugh
SIC Codes
55209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAULFRYN LIMITED

HAULFRYN LIMITED is an active company incorporated on 19 May 2017 with the registered office located in Maidenhead. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other holiday and other short-stay accommodation n.e.c.. HAULFRYN LIMITED was registered 8 years ago.(SIC: 55209)

Status

active

Active since 8 years ago

Company No

10780135

LTD Company

Age

8 Years

Incorporated 19 May 2017

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 4 November 2025 (4 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 18 May 2025 (10 months ago)
Submitted on 20 May 2025 (10 months ago)

Next Due

Due by 1 June 2026
For period ending 18 May 2026
Contact
Address

Clarion House Norreys Drive Maidenhead, SL6 4FL,

Previous Addresses

Haulfryn Group Ltd, Clarion House Norreys Drive Maidenhead SL6 4FL United Kingdom
From: 19 May 2017To: 15 June 2022
Timeline

29 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
May 17
Director Left
Feb 20
Director Joined
Feb 20
Director Left
Apr 21
Director Joined
May 21
Director Left
Nov 21
Director Joined
Nov 21
Owner Exit
May 22
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
Loan Secured
May 22
Funding Round
Jun 22
Owner Exit
Jul 22
Director Joined
Jul 22
Director Left
Jul 22
Director Joined
Aug 22
Director Left
Jan 23
Director Left
Feb 23
Director Left
Feb 23
Director Joined
Aug 23
Director Joined
Aug 23
Loan Secured
Aug 23
Director Joined
Oct 23
Director Left
Feb 24
Director Joined
Sept 24
Director Left
Mar 25
Director Joined
Feb 26
1
Funding
23
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

21

8 Active
13 Resigned

GORMAN, Jeremy Philip

Active
Norreys Drive, MaidenheadSL6 4FL
Secretary
Appointed 14 Jan 2025

EGGAR, Timothy John Crommelin

Active
Norreys Drive, MaidenheadSL6 4FL
Born December 1951
Director
Appointed 11 Aug 2022

HOWARD, Patrick

Active
Norreys Drive, MaidenheadSL6 4FL
Born August 1980
Director
Appointed 01 Aug 2023

MCGHEE, Robert John

Active
Norreys Drive, MaidenheadSL6 4FL
Born May 1959
Director
Appointed 01 Aug 2023

MINOPRIO, Hugo Copinger

Active
Norreys Drive, MaidenheadSL6 4FL
Born December 1980
Director
Appointed 18 May 2022

MINOPRIO, Sophie Elizabeth

Active
Norreys Drive, MaidenheadSL6 4FL
Born December 1978
Director
Appointed 01 Sept 2024

NICOL, Paul John

Active
Norreys Drive, MaidenheadSL6 4FL
Born October 1967
Director
Appointed 01 Feb 2026

SCHOFIELD, Jonathan Hugh

Active
Norreys Drive, MaidenheadSL6 4FL
Born February 1961
Director
Appointed 29 Sept 2023

GORMAN, Jeremy Philip

Resigned
Norreys Drive, MaidenheadSL6 4FL
Secretary
Appointed 27 Apr 2021
Resigned 12 Oct 2021

GORMAN, Jeremy

Resigned
Norreys Drive, MaidenheadSL6 4FL
Secretary
Appointed 19 May 2017
Resigned 24 Jun 2020

HARRIS, Kelly

Resigned
Norreys Drive, MaidenheadSL6 4FL
Secretary
Appointed 24 Jun 2020
Resigned 19 Mar 2021

WAGNER, Lauren

Resigned
Norreys Drive, MaidenheadSL6 4FL
Secretary
Appointed 12 Oct 2021
Resigned 25 Nov 2022

BRITTON, Matthew Victor

Resigned
Norreys Drive, MaidenheadSL6 4FL
Born May 1971
Director
Appointed 19 May 2017
Resigned 28 Apr 2021

HARVEY, Peter James

Resigned
Norreys Drive, MaidenheadSL6 4FL
Born December 1964
Director
Appointed 01 Aug 2022
Resigned 28 Feb 2023

HURST, Jonathan Paul Fenton

Resigned
Norreys Drive, MaidenheadSL6 4FL
Born August 1959
Director
Appointed 18 May 2022
Resigned 27 Feb 2024

LU, Hongyan

Resigned
Norreys Drive, MaidenheadSL6 4FL
Born August 1974
Director
Appointed 01 Feb 2020
Resigned 08 Nov 2021

MCGHEE, Robert John

Resigned
Norreys Drive, MaidenheadSL6 4FL
Born May 1959
Director
Appointed 19 May 2017
Resigned 31 Jan 2020

MURPHY, David Roger

Resigned
Norreys Drive, MaidenheadSL6 4FL
Born August 1974
Director
Appointed 10 May 2021
Resigned 29 Jul 2022

PATTEN, Adrian Nicholas

Resigned
Norreys Drive, MaidenheadSL6 4FL
Born July 1967
Director
Appointed 24 Nov 2021
Resigned 15 Feb 2023

STATHAM, Fiona Annette

Resigned
Norreys Drive, MaidenheadSL6 4FL
Born September 1957
Director
Appointed 18 May 2022
Resigned 31 Jan 2023

VESTBIRK, Georgina Mary

Resigned
Norreys Drive, MaidenheadSL6 4FL
Born August 1969
Director
Appointed 18 May 2022
Resigned 19 Mar 2025

Persons with significant control

3

1 Active
2 Ceased
Norreys Drive, MaidenheadSL6 4FL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Jul 2022
Norreys Drive, MaidenheadSL6 4FL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 May 2022
Ceased 04 Jul 2022
Norreys Drive, MaidenheadSL6 4FL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Nov 2017
Ceased 19 May 2022
Fundings
Financials
Latest Activities

Filing History

64

Appoint Person Director Company With Name Date
6 February 2026
AP01Appointment of Director
Accounts With Accounts Type Full
4 November 2025
AAAnnual Accounts
Accounts With Accounts Type Full
30 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
2 April 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
1 April 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
25 March 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
15 January 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
20 September 2024
AP01Appointment of Director
Second Filing Capital Allotment Shares
5 June 2024
RP04SH01RP04SH01
Confirmation Statement With Updates
1 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
4 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
4 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2023
AP01Appointment of Director
Confirmation Statement With Updates
21 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
16 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 November 2022
TM02Termination of Secretary
Accounts With Accounts Type Dormant
8 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2022
TM01Termination of Director
Notification Of A Person With Significant Control
6 July 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
1 July 2022
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
15 June 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
31 May 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 May 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
24 May 2022
AP01Appointment of Director
Memorandum Articles
24 May 2022
MAMA
Resolution
24 May 2022
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
19 May 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 October 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
19 October 2021
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
14 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 May 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
7 May 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
29 April 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 April 2021
TM02Termination of Secretary
Accounts With Accounts Type Dormant
10 February 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 July 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 July 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
15 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 October 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
19 October 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
23 May 2018
PSC09Update to PSC Statements
Confirmation Statement With No Updates
22 May 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
20 June 2017
AA01Change of Accounting Reference Date
Incorporation Company
19 May 2017
NEWINCIncorporation