Company NameHaynes And Smith Limited
DirectorPenelope Jane Betteridge
Company StatusLiquidation
Company Number01169316
CategoryPrivate Limited Company
Incorporation Date7 May 1974(50 years ago)
Previous NamesHaynes & Smith Limited and Haynes & Smith (Holdings) Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Secretary NamePenelope Jane Betteridge
NationalityBritish
StatusCurrent
Appointed01 July 1997(23 years, 2 months after company formation)
Appointment Duration26 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Botelers
Basildon
Essex
SS16 5SD
Director NamePenelope Jane Betteridge
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1998(24 years after company formation)
Appointment Duration26 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Botelers
Basildon
Essex
SS16 5SD
Director NameJohn William Haynes
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1991(17 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 July 1997)
RoleBuilder
Correspondence Address84 Park Lane
Ramsden Heath
Billericay
Essex
CM11 1NH
Director NameBrian Albert Smith
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1991(17 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 July 1997)
RoleBuilder
Correspondence AddressLorna Doone Church Road
Ramsden Bellhouse
Billericay
Essex
CM11 1RH
Secretary NameBrian Albert Smith
NationalityBritish
StatusResigned
Appointed21 September 1991(17 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 July 1997)
RoleCompany Director
Correspondence AddressLorna Doone Church Road
Ramsden Bellhouse
Billericay
Essex
CM11 1RH
Director NamePhilip William Haynes
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(23 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 18 September 2002)
RoleSite Manager
Correspondence Address28 Crown Road
Billericay
Essex
CM11 2AE
Director NameMr Barry John Smith
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(23 years, 2 months after company formation)
Appointment Duration24 years, 4 months (resigned 14 November 2021)
RoleSite Manager
Country of ResidenceEngland
Correspondence Address2 Recreation Walk
Ramsden Heath
Billericay
Essex
CM11 1HZ
Director NameJohn Edwin Davey
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(24 years after company formation)
Appointment Duration10 years, 3 months (resigned 31 July 2008)
RoleSurveyor
Correspondence Address159 Rawreth Lane
Rayleigh
Essex
SS6 9RN
Director NameFrederick William Weller
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(24 years after company formation)
Appointment Duration2 years, 2 months (resigned 30 June 2000)
RoleContracts Manager
Correspondence Address46a Sandown Road
Thundersley
Benfleet
Essex
SS7 3SE
Director NameKevin Alan Newman
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2000(26 years, 2 months after company formation)
Appointment Duration13 years, 3 months (resigned 30 September 2013)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address150 Western Approach
Southend On Sea
Essex
SS2 6TY
Director NameTrevor Michael Perry
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2009(35 years after company formation)
Appointment Duration6 years, 11 months (resigned 21 April 2016)
RoleContracts Manager
Country of ResidenceUnited Kingdom
Correspondence Address84 The Fairway
Leigh-On-Sea
Essex
SS9 4QS

Contact

Websitehome.btconnect.com

Location

Registered Address21 Highfield Road
Dartford
Kent
DA1 2JS
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

8.3k at £1Kevin Alan Newman
6.19%
Ordinary
8.3k at £1Michael Stephen Betteridge
6.19%
Ordinary
45.4k at £1Karen Ann Smith
33.68%
Ordinary
45.4k at £1Sheila Dorothy Smith
33.68%
Ordinary
27.3k at £1Hilary Marguerite Davey
20.27%
Ordinary

Financials

Year2014
Net Worth£473,773
Cash£81,915
Current Liabilities£385,481

Accounts

Latest Accounts31 October 2023 (5 months, 4 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return19 September 2023 (7 months, 1 week ago)
Next Return Due3 October 2024 (5 months, 1 week from now)

Charges

7 February 1989Delivered on: 14 February 1989
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and building on the west side of ridley road bunt mills, baseldon essex title no ex 264863 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

29 October 2020Total exemption full accounts made up to 30 April 2020 (12 pages)
25 September 2020Confirmation statement made on 19 September 2020 with no updates (3 pages)
12 August 2020Satisfaction of charge 1 in full (1 page)
12 December 2019All of the property or undertaking has been released from charge 1 (2 pages)
8 October 2019Confirmation statement made on 19 September 2019 with no updates (3 pages)
13 September 2019Total exemption full accounts made up to 30 April 2019 (12 pages)
26 October 2018Unaudited abridged accounts made up to 30 April 2018 (12 pages)
5 October 2018Confirmation statement made on 19 September 2018 with no updates (3 pages)
6 October 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
6 October 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
29 September 2017Cessation of Sheila Dorothy Smith as a person with significant control on 8 December 2016 (1 page)
29 September 2017Confirmation statement made on 19 September 2017 with updates (4 pages)
29 September 2017Confirmation statement made on 19 September 2017 with updates (4 pages)
29 September 2017Cessation of Sheila Dorothy Smith as a person with significant control on 8 December 2016 (1 page)
30 January 2017Purchase of own shares. (3 pages)
30 January 2017Cancellation of shares. Statement of capital on 25 November 2016
  • GBP 126,370
(6 pages)
30 January 2017Purchase of own shares. (3 pages)
30 January 2017Cancellation of shares. Statement of capital on 25 November 2016
  • GBP 126,370
(6 pages)
23 December 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Per emptio under reg 20 waived 28/10/2016
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
23 December 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Per emptio under reg 20 waived 28/10/2016
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
9 November 2016Confirmation statement made on 19 September 2016 with updates (7 pages)
9 November 2016Confirmation statement made on 19 September 2016 with updates (7 pages)
12 September 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
12 September 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
12 May 2016Termination of appointment of Trevor Michael Perry as a director on 21 April 2016 (1 page)
12 May 2016Termination of appointment of Trevor Michael Perry as a director on 21 April 2016 (1 page)
30 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 134,703
(7 pages)
30 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 134,703
(7 pages)
24 September 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
24 September 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
11 February 2015Accounts for a small company made up to 30 April 2014 (6 pages)
11 February 2015Accounts for a small company made up to 30 April 2014 (6 pages)
31 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 134,703
(7 pages)
31 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 134,703
(7 pages)
6 February 2014Accounts for a small company made up to 30 April 2013 (6 pages)
6 February 2014Accounts for a small company made up to 30 April 2013 (6 pages)
7 October 2013Termination of appointment of Kevin Newman as a director (1 page)
7 October 2013Termination of appointment of Kevin Newman as a director (1 page)
1 October 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 134,703
(8 pages)
1 October 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 134,703
(8 pages)
17 January 2013Accounts for a small company made up to 30 April 2012 (6 pages)
17 January 2013Accounts for a small company made up to 30 April 2012 (6 pages)
10 October 2012Annual return made up to 19 September 2012 with a full list of shareholders (8 pages)
10 October 2012Annual return made up to 19 September 2012 with a full list of shareholders (8 pages)
28 September 2011Annual return made up to 19 September 2011 with a full list of shareholders (8 pages)
28 September 2011Annual return made up to 19 September 2011 with a full list of shareholders (8 pages)
9 August 2011Accounts for a small company made up to 30 April 2011 (6 pages)
9 August 2011Accounts for a small company made up to 30 April 2011 (6 pages)
20 October 2010Annual return made up to 19 September 2010 with a full list of shareholders (8 pages)
20 October 2010Director's details changed for Kevin Alan Newman on 19 September 2010 (2 pages)
20 October 2010Director's details changed for Kevin Alan Newman on 19 September 2010 (2 pages)
20 October 2010Director's details changed for Trevor Michael Perry on 19 September 2010 (2 pages)
20 October 2010Director's details changed for Barry John Smith on 19 September 2010 (2 pages)
20 October 2010Director's details changed for Penelope Jane Betteridge on 19 September 2010 (2 pages)
20 October 2010Annual return made up to 19 September 2010 with a full list of shareholders (8 pages)
20 October 2010Director's details changed for Barry John Smith on 19 September 2010 (2 pages)
20 October 2010Director's details changed for Trevor Michael Perry on 19 September 2010 (2 pages)
20 October 2010Director's details changed for Penelope Jane Betteridge on 19 September 2010 (2 pages)
11 August 2010Accounts for a small company made up to 30 April 2010 (6 pages)
11 August 2010Accounts for a small company made up to 30 April 2010 (6 pages)
8 October 2009Annual return made up to 19 September 2009 with a full list of shareholders (5 pages)
8 October 2009Annual return made up to 19 September 2009 with a full list of shareholders (5 pages)
1 October 2009Accounts for a small company made up to 30 April 2009 (6 pages)
1 October 2009Accounts for a small company made up to 30 April 2009 (6 pages)
22 May 2009Director appointed trevor michael perry (1 page)
22 May 2009Director appointed trevor michael perry (1 page)
9 October 2008Return made up to 19/09/08; full list of members (5 pages)
9 October 2008Return made up to 19/09/08; full list of members (5 pages)
22 August 2008Appointment terminated director john davey (1 page)
22 August 2008Appointment terminated director john davey (1 page)
5 August 2008Accounts for a small company made up to 30 April 2008 (6 pages)
5 August 2008Accounts for a small company made up to 30 April 2008 (6 pages)
8 October 2007Return made up to 19/09/07; full list of members (3 pages)
8 October 2007Return made up to 19/09/07; full list of members (3 pages)
14 August 2007Accounts for a small company made up to 30 April 2007 (6 pages)
14 August 2007Accounts for a small company made up to 30 April 2007 (6 pages)
10 October 2006Return made up to 19/09/06; full list of members (3 pages)
10 October 2006Director's particulars changed (1 page)
10 October 2006Director's particulars changed (1 page)
10 October 2006Return made up to 19/09/06; full list of members (3 pages)
11 August 2006Accounts for a small company made up to 30 April 2006 (6 pages)
11 August 2006Accounts for a small company made up to 30 April 2006 (6 pages)
20 September 2005Return made up to 19/09/05; full list of members (4 pages)
20 September 2005Return made up to 19/09/05; full list of members (4 pages)
5 August 2005Full accounts made up to 30 April 2005 (12 pages)
5 August 2005Full accounts made up to 30 April 2005 (12 pages)
11 October 2004Return made up to 21/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 October 2004Return made up to 21/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 September 2004Full accounts made up to 30 April 2004 (14 pages)
1 September 2004Full accounts made up to 30 April 2004 (14 pages)
3 October 2003Return made up to 21/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 October 2003Return made up to 21/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 August 2003Full accounts made up to 30 April 2003 (18 pages)
28 August 2003Full accounts made up to 30 April 2003 (18 pages)
19 May 2003£ ic 183771/134703 28/02/03 £ sr 49068@1=49068 (1 page)
19 May 2003£ ic 183771/134703 28/02/03 £ sr 49068@1=49068 (1 page)
24 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
24 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
17 March 2003Memorandum and Articles of Association (13 pages)
17 March 2003Memorandum and Articles of Association (13 pages)
1 October 2002Return made up to 21/09/02; full list of members (9 pages)
1 October 2002Director resigned (1 page)
1 October 2002Director resigned (1 page)
1 October 2002Return made up to 21/09/02; full list of members (9 pages)
30 August 2002Full accounts made up to 30 April 2002 (9 pages)
30 August 2002Full accounts made up to 30 April 2002 (9 pages)
28 September 2001Return made up to 21/09/01; full list of members (8 pages)
28 September 2001Return made up to 21/09/01; full list of members (8 pages)
21 August 2001Full accounts made up to 30 April 2001 (9 pages)
21 August 2001Full accounts made up to 30 April 2001 (9 pages)
12 October 2000Return made up to 21/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 October 2000Return made up to 21/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 October 2000Full accounts made up to 30 April 2000 (9 pages)
3 October 2000Full accounts made up to 30 April 2000 (9 pages)
11 July 2000Director resigned (1 page)
11 July 2000Director resigned (1 page)
11 July 2000New director appointed (2 pages)
11 July 2000New director appointed (2 pages)
9 November 1999Return made up to 21/09/99; full list of members (8 pages)
9 November 1999Return made up to 21/09/99; full list of members (8 pages)
19 October 1999Full accounts made up to 30 April 1999 (13 pages)
19 October 1999Full accounts made up to 30 April 1999 (13 pages)
24 December 1998Full accounts made up to 30 April 1998 (10 pages)
24 December 1998Full accounts made up to 30 April 1998 (10 pages)
20 October 1998Return made up to 21/09/98; change of members (8 pages)
20 October 1998Return made up to 21/09/98; change of members (8 pages)
1 June 1998Company name changed haynes & smith (holdings) limite d\certificate issued on 02/06/98 (2 pages)
1 June 1998Company name changed haynes & smith (holdings) limite d\certificate issued on 02/06/98 (2 pages)
31 May 1998New director appointed (2 pages)
31 May 1998New director appointed (2 pages)
31 May 1998New director appointed (2 pages)
31 May 1998New director appointed (2 pages)
31 May 1998New director appointed (2 pages)
31 May 1998New director appointed (2 pages)
5 March 1998Ad 27/11/97--------- £ si 160000@1=160000 £ ic 800/160800 (2 pages)
5 March 1998Ad 27/11/97--------- £ si 160000@1=160000 £ ic 800/160800 (2 pages)
17 February 1998£ nc 5000/160800 27/11/97 (1 page)
17 February 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
17 February 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
17 February 1998£ nc 5000/160800 27/11/97 (1 page)
4 November 1997Return made up to 21/09/97; full list of members (6 pages)
4 November 1997Return made up to 21/09/97; full list of members (6 pages)
27 October 1997Full accounts made up to 30 April 1997 (8 pages)
27 October 1997Full accounts made up to 30 April 1997 (8 pages)
6 August 1997New secretary appointed (2 pages)
6 August 1997New director appointed (2 pages)
6 August 1997Secretary resigned;director resigned (1 page)
6 August 1997New director appointed (2 pages)
6 August 1997New secretary appointed (2 pages)
6 August 1997Director resigned (1 page)
6 August 1997New director appointed (2 pages)
6 August 1997Director resigned (1 page)
6 August 1997New director appointed (2 pages)
6 August 1997Secretary resigned;director resigned (1 page)
16 July 1997£ ic 2000/800 01/07/97 £ sr 1200@1=1200 (1 page)
16 July 1997£ ic 2000/800 01/07/97 £ sr 1200@1=1200 (1 page)
18 December 1996Accounts for a small company made up to 30 April 1996 (9 pages)
18 December 1996Accounts for a small company made up to 30 April 1996 (9 pages)
29 October 1996Return made up to 21/09/96; full list of members (6 pages)
29 October 1996Return made up to 21/09/96; full list of members (6 pages)
24 October 1995Return made up to 21/09/95; no change of members (4 pages)
24 October 1995Full accounts made up to 30 April 1995 (9 pages)
24 October 1995Full accounts made up to 30 April 1995 (9 pages)
24 October 1995Return made up to 21/09/95; no change of members (4 pages)
14 February 1989Particulars of mortgage/charge (3 pages)
14 February 1989Particulars of mortgage/charge (3 pages)