Company NameHaydens Facilities Limited
DirectorVincent John Frostick
Company StatusActive
Company Number04016588
CategoryPrivate Limited Company
Incorporation Date16 June 2000(23 years, 10 months ago)
Previous NameHaydens International Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Vincent John Frostick
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2000(same day as company formation)
RoleAccountant
Country of ResidenceWales
Correspondence Address47 High Street High Street
Blaenau Ffestiniog
Gwynedd
LL41 3AA
Wales
Secretary NameMs Irene Frostick
NationalityBritish
StatusResigned
Appointed16 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 East Hall House East End Road
Bradwell On Sea
Southminster
Essex
CM0 7PR
Secretary NameSharon Trott
NationalityBritish
StatusResigned
Appointed17 August 2009(9 years, 2 months after company formation)
Appointment Duration2 years (resigned 31 August 2011)
RoleCompany Director
Correspondence Address101 Windermere Avenue
Hornchurch
Essex
RM12 5ER

Location

Registered AddressUnit 8 Elms Industrial Estate
Church Road, Harold Wood
Romford
Essex
RM3 0JU
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardHarold Wood
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Irene Frostick
50.00%
Ordinary
1 at £1Vincent John Frostick
50.00%
Ordinary

Financials

Year2014
Net Worth£49,003
Cash£33,970
Current Liabilities£12,745

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return1 June 2023 (11 months, 1 week ago)
Next Return Due15 June 2024 (1 month, 1 week from now)

Filing History

27 March 2024Micro company accounts made up to 30 June 2023 (3 pages)
2 June 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
23 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
1 June 2022Confirmation statement made on 1 June 2022 with no updates (3 pages)
14 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
14 June 2021Confirmation statement made on 9 June 2021 with no updates (3 pages)
21 August 2020Micro company accounts made up to 30 June 2020 (3 pages)
9 June 2020Confirmation statement made on 9 June 2020 with no updates (3 pages)
25 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
18 June 2019Confirmation statement made on 16 June 2019 with no updates (3 pages)
4 December 2018Micro company accounts made up to 30 June 2018 (2 pages)
19 June 2018Confirmation statement made on 16 June 2018 with no updates (3 pages)
22 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
23 June 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
23 June 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
27 February 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
27 February 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
12 July 2016Director's details changed for Vincent John Frostick on 12 July 2016 (2 pages)
12 July 2016Director's details changed for Vincent John Frostick on 12 July 2016 (2 pages)
12 July 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 2
(6 pages)
12 July 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 2
(6 pages)
19 January 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
19 January 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
10 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 2
(3 pages)
10 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 2
(3 pages)
5 November 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
5 November 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
11 July 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 2
(3 pages)
11 July 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 2
(3 pages)
1 February 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
1 February 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
19 June 2013Annual return made up to 16 June 2013 with a full list of shareholders (3 pages)
19 June 2013Annual return made up to 16 June 2013 with a full list of shareholders (3 pages)
19 February 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
19 February 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
16 July 2012Annual return made up to 16 June 2012 with a full list of shareholders (3 pages)
16 July 2012Termination of appointment of Sharon Trott as a secretary (1 page)
16 July 2012Annual return made up to 16 June 2012 with a full list of shareholders (3 pages)
16 July 2012Termination of appointment of Sharon Trott as a secretary (1 page)
19 December 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
19 December 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
17 June 2011Annual return made up to 16 June 2011 with a full list of shareholders (4 pages)
17 June 2011Annual return made up to 16 June 2011 with a full list of shareholders (4 pages)
8 June 2011Registered office address changed from Room 4 Elms House the Elms Church Road Harold Wood Essex RM3 0JU on 8 June 2011 (1 page)
8 June 2011Registered office address changed from Room 4 Elms House the Elms Church Road Harold Wood Essex RM3 0JU on 8 June 2011 (1 page)
8 June 2011Registered office address changed from Room 4 Elms House the Elms Church Road Harold Wood Essex RM3 0JU on 8 June 2011 (1 page)
2 December 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
2 December 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
25 June 2010Annual return made up to 16 June 2010 with a full list of shareholders (4 pages)
25 June 2010Annual return made up to 16 June 2010 with a full list of shareholders (4 pages)
22 December 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
22 December 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
21 August 2009Appointment terminated secretary irene frostick (1 page)
21 August 2009Appointment terminated secretary irene frostick (1 page)
21 August 2009Secretary appointed sharon trott (2 pages)
21 August 2009Secretary appointed sharon trott (2 pages)
18 June 2009Return made up to 16/06/09; full list of members (3 pages)
18 June 2009Return made up to 16/06/09; full list of members (3 pages)
18 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
18 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
7 August 2008Return made up to 16/06/08; full list of members (3 pages)
7 August 2008Return made up to 16/06/08; full list of members (3 pages)
18 March 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
18 March 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
7 August 2007Return made up to 16/06/07; full list of members (2 pages)
7 August 2007Return made up to 16/06/07; full list of members (2 pages)
8 March 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
8 March 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
5 July 2006Return made up to 16/06/06; full list of members (2 pages)
5 July 2006Return made up to 16/06/06; full list of members (2 pages)
5 September 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
5 September 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
23 August 2005Return made up to 16/06/05; full list of members (2 pages)
23 August 2005Return made up to 16/06/05; full list of members (2 pages)
29 November 2004Total exemption small company accounts made up to 30 June 2004 (4 pages)
29 November 2004Total exemption small company accounts made up to 30 June 2004 (4 pages)
6 July 2004Return made up to 16/06/04; full list of members (6 pages)
6 July 2004Return made up to 16/06/04; full list of members (6 pages)
13 November 2003Total exemption small company accounts made up to 30 June 2003 (4 pages)
13 November 2003Total exemption small company accounts made up to 30 June 2003 (4 pages)
21 July 2003Return made up to 16/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 July 2003Return made up to 16/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 April 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
16 April 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
5 July 2002Return made up to 16/06/02; full list of members (6 pages)
5 July 2002Return made up to 16/06/02; full list of members (6 pages)
16 October 2001Total exemption small company accounts made up to 30 June 2001 (3 pages)
16 October 2001Total exemption small company accounts made up to 30 June 2001 (3 pages)
9 July 2001Registered office changed on 09/07/01 from: 38 london road stapleford tawney romford essex RM4 1SP (1 page)
9 July 2001Registered office changed on 09/07/01 from: 38 london road stapleford tawney romford essex RM4 1SP (1 page)
21 June 2001Return made up to 16/06/01; full list of members (6 pages)
21 June 2001Return made up to 16/06/01; full list of members (6 pages)
8 August 2000Company name changed haydens international LIMITED\certificate issued on 09/08/00 (2 pages)
8 August 2000Company name changed haydens international LIMITED\certificate issued on 09/08/00 (2 pages)
16 June 2000Incorporation (22 pages)
16 June 2000Incorporation (22 pages)