Company NameHay Holdings Limited
DirectorStuart Boyde Macwhirter
Company StatusActive
Company Number01361245
CategoryPrivate Limited Company
Incorporation Date4 April 1978(46 years, 1 month ago)
Previous NamesLowrole Limited and Mortgage Clearing Agency Limited(The)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Stuart Boyde Macwhirter
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 1990(12 years, 9 months after company formation)
Appointment Duration33 years, 4 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Chivelston
78 Parkside Wimbledon
London
SW19 5LH
Secretary NamePrimtile Limited (Corporation)
StatusCurrent
Appointed31 December 1994(16 years, 9 months after company formation)
Appointment Duration29 years, 4 months
Correspondence AddressC/O The Hay Group Berkeley House
Dix's Field
Exeter
Devon
EX1 1PZ
Director NameRobert Prideaux Drummond-Hay
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1990(12 years, 9 months after company formation)
Appointment Duration11 months, 1 week (resigned 06 December 1991)
RoleFinancial Adviser
Correspondence AddressUpper Panshill Farm
Murcott
Oxford
Oxfordshire
OX5 2RQ
Secretary NameHay Nominees Ltd (Corporation)
StatusResigned
Appointed30 December 1990(12 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 October 1992)
Correspondence AddressWindsor House 1270 London Road
London
SW16 4HP
Director NameHay Nominees Limited (Corporation)
Date of BirthJuly 1986 (Born 37 years ago)
StatusResigned
Appointed06 December 1991(13 years, 8 months after company formation)
Appointment Duration3 years (resigned 31 December 1994)
Correspondence Address1270 London Road
Norbury
London
SW1Y 5JG
Director NameThe Master Investment Fund Limited (Corporation)
Date of BirthMarch 1987 (Born 37 years ago)
StatusResigned
Appointed01 October 1992(14 years, 6 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 21 December 1992)
Correspondence Address1270 London Road
Norbury
London
SW16 4HP
Secretary NameThe Master Investment Fund Limited (Corporation)
StatusResigned
Appointed01 October 1992(14 years, 6 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 21 December 1992)
Correspondence Address1270 London Road
Norbury
London
SW16 4HP
Director NameForcepause Limited (Corporation)
StatusResigned
Appointed21 December 1992(14 years, 8 months after company formation)
Appointment Duration26 years, 2 months (resigned 01 March 2019)
Correspondence AddressC/O The Hay Group Berkeley House
Dix's Field
Exeter
Devon
EX1 1PZ
Secretary NamePrimtile Limited (Corporation)
StatusResigned
Appointed21 December 1992(14 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 21 December 1992)
Correspondence Address40-41 Pall Mall
London
SW1Y 5JG

Location

Registered Address55 Church Road
Wimbledon
London
SW19 5DQ
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardVillage
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

15k at £1Stuart Boyde Macwhirter
99.99%
Ordinary
1 at £1Hay Group Holdings LTD
0.01%
Ordinary

Financials

Year2014
Net Worth-£157,350
Cash£9,744
Current Liabilities£432,094

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due28 June 2024 (1 month, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End29 June

Returns

Latest Return11 May 2023 (11 months, 4 weeks ago)
Next Return Due25 May 2024 (3 weeks from now)

Filing History

28 March 2024Previous accounting period shortened from 30 June 2023 to 29 June 2023 (1 page)
17 August 2023Registered office address changed from The Hay Group Berkeley House, Dixs Field Exeter Devon EX1 1PZ to 55 Church Road Wimbledon London England SW19 5DQ on 17 August 2023 (1 page)
11 May 2023Confirmation statement made on 11 May 2023 with updates (4 pages)
29 March 2023Micro company accounts made up to 30 June 2022 (6 pages)
11 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
30 June 2022Micro company accounts made up to 30 June 2021 (6 pages)
11 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
17 June 2021Micro company accounts made up to 30 June 2020 (6 pages)
11 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
2 March 2020Micro company accounts made up to 30 June 2019 (5 pages)
12 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
26 March 2019Micro company accounts made up to 30 June 2018 (5 pages)
1 March 2019Termination of appointment of Forcepause Limited as a director on 1 March 2019 (1 page)
7 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
27 March 2018Micro company accounts made up to 30 June 2017 (5 pages)
22 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
16 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
16 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
21 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
21 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
25 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 15,000
(5 pages)
25 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 15,000
(5 pages)
27 July 2015Previous accounting period shortened from 30 October 2015 to 30 June 2015 (1 page)
27 July 2015Previous accounting period shortened from 30 October 2015 to 30 June 2015 (1 page)
23 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
23 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 15,000
(5 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 15,000
(5 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 15,000
(5 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 15,000
(5 pages)
24 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
24 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
18 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
18 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
19 January 2012Secretary's details changed for Primtile Limited on 31 December 2011 (2 pages)
19 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
19 January 2012Director's details changed for Forcepause Limited on 31 December 2011 (2 pages)
19 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
19 January 2012Director's details changed for Forcepause Limited on 31 December 2011 (2 pages)
19 January 2012Secretary's details changed for Primtile Limited on 31 December 2011 (2 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
20 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (14 pages)
20 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (14 pages)
2 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
2 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
10 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (11 pages)
10 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (11 pages)
27 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
27 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
16 January 2009Return made up to 31/12/08; full list of members (5 pages)
16 January 2009Return made up to 31/12/08; full list of members (5 pages)
28 July 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
28 July 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
12 February 2008Return made up to 31/12/07; no change of members (7 pages)
12 February 2008Return made up to 31/12/07; no change of members (7 pages)
7 August 2007Total exemption small company accounts made up to 30 October 2006 (4 pages)
7 August 2007Total exemption small company accounts made up to 30 October 2006 (4 pages)
1 February 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 February 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 July 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
14 July 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
7 February 2006Return made up to 31/12/05; full list of members (7 pages)
7 February 2006Return made up to 31/12/05; full list of members (7 pages)
14 October 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
14 October 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
6 January 2005Return made up to 31/12/04; full list of members (7 pages)
6 January 2005Return made up to 31/12/04; full list of members (7 pages)
1 September 2004Total exemption small company accounts made up to 30 October 2003 (4 pages)
1 September 2004Total exemption small company accounts made up to 30 October 2003 (4 pages)
23 January 2004Return made up to 31/12/03; full list of members (7 pages)
23 January 2004Return made up to 31/12/03; full list of members (7 pages)
2 September 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
2 September 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
3 January 2003Return made up to 31/12/02; full list of members (7 pages)
3 January 2003Return made up to 31/12/02; full list of members (7 pages)
2 September 2002Total exemption full accounts made up to 30 October 2001 (5 pages)
2 September 2002Total exemption full accounts made up to 30 October 2001 (5 pages)
10 January 2002Return made up to 31/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 January 2002Return made up to 31/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 August 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
29 August 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
17 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
31 October 2000Accounts for a small company made up to 31 October 1999 (5 pages)
31 October 2000Accounts for a small company made up to 31 October 1999 (5 pages)
8 August 2000Registered office changed on 08/08/00 from: 35 great peter street westminster london SW1 3LR (1 page)
8 August 2000Registered office changed on 08/08/00 from: 35 great peter street westminster london SW1 3LR (1 page)
10 January 2000Return made up to 31/12/99; full list of members (6 pages)
10 January 2000Return made up to 31/12/99; full list of members (6 pages)
12 July 1999Accounts for a small company made up to 30 October 1998 (5 pages)
12 July 1999Accounts for a small company made up to 30 October 1998 (5 pages)
26 January 1999Return made up to 31/12/98; full list of members (6 pages)
26 January 1999Return made up to 31/12/98; full list of members (6 pages)
1 September 1998Accounts for a small company made up to 31 October 1997 (5 pages)
1 September 1998Accounts for a small company made up to 31 October 1997 (5 pages)
22 December 1997Return made up to 31/12/97; no change of members (4 pages)
22 December 1997Return made up to 31/12/97; no change of members (4 pages)
15 September 1997Accounts for a small company made up to 31 October 1996 (5 pages)
15 September 1997Accounts for a small company made up to 31 October 1996 (5 pages)
26 March 1997Registered office changed on 26/03/97 from: windsor house 1270 london road norbury london SW16 (1 page)
26 March 1997Registered office changed on 26/03/97 from: windsor house 1270 london road norbury london SW16 (1 page)
1 February 1997Return made up to 31/12/96; no change of members (4 pages)
1 February 1997Return made up to 31/12/96; no change of members (4 pages)
3 September 1996Full accounts made up to 31 October 1995 (5 pages)
3 September 1996Full accounts made up to 31 October 1995 (5 pages)
29 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 September 1995Accounts for a small company made up to 31 October 1994 (5 pages)
1 September 1995Accounts for a small company made up to 31 October 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)