Company NameNorman Haynes Limited
DirectorsJohn Edward Haynes and David Heseltine
Company StatusLiquidation
Company Number00596498
CategoryPrivate Limited Company
Incorporation Date3 January 1958(66 years, 4 months ago)
Previous NameNorman Haynes (Incorporating P. Myers) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NameJohn Edward Haynes
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 1991(33 years, 4 months after company formation)
Appointment Duration33 years
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressFairweather Green Works
900 Thornton Road
Bradford
West Yorkshire
BD8 0JG
Director NameMr David Heseltine
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 1991(33 years, 4 months after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairweather Green Works
900 Thornton Road
Bradford
West Yorkshire
BD8 0JG
Secretary NameMrs Linda Caroline Haynes
NationalityBritish
StatusCurrent
Appointed16 April 1993(35 years, 3 months after company formation)
Appointment Duration31 years
RoleCompany Director
Correspondence AddressFairweather Green Works
900 Thornton Road
Bradford
West Yorkshire
BD8 0JG
Director NameDudley Murgatroyd Berry
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1991(33 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 06 September 1994)
RoleCompany Director
Correspondence Address5 Grange Park Road
Cottingley
Bingley
West Yorkshire
BD16 1NP
Director NameNorman Haynes
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1991(33 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 August 1993)
RoleChairman/Company Director
Correspondence Address13 Gain Lane
Thornbury
Bradford
West Yorkshire
BD3 7DN
Director NameTom Heseltine
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1991(33 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 27 October 1993)
RoleCompany Director
Correspondence AddressFourwinds 19 Ashfield Road
Shipley
West Yorkshire
BD18 4LE
Secretary NameMrs Marjorie Haynes
NationalityBritish
StatusResigned
Appointed26 April 1991(33 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 April 1993)
RoleCompany Director
Correspondence Address13 Gain Lane
Thornbury
Bradford
West Yorkshire
BD3 7DN

Contact

Websitenormanhaynes.co.uk
Email address[email protected]
Telephone01274 545115
Telephone regionBradford

Location

Registered AddressDlp House
46 Prescott Street
Halifax
West Yorkshire
HX1 2QW
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire

Shareholders

600 at £1John Edward Haynes
60.00%
Ordinary
400 at £1David Heseltine
40.00%
Ordinary

Financials

Year2014
Net Worth£218,920
Cash£147,573
Current Liabilities£83,980

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 April 2023 (1 year ago)
Next Return Due10 May 2024 (1 week, 5 days from now)

Charges

2 February 1981Delivered on: 17 February 1981
Persons entitled: Yorkshire Bank Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including book debts, goodwill uncalled capital.
Outstanding

Filing History

28 May 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
18 March 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
17 May 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
26 April 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
3 May 2018Confirmation statement made on 26 April 2018 with no updates (3 pages)
3 May 2018Register(s) moved to registered inspection location Firth Parish 1 Airport West Lancaster Way Yeadon Leeds West Yorkshire LS19 7ZA (1 page)
8 March 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
5 May 2017Director's details changed for John Edward Haynes on 30 April 2017 (2 pages)
5 May 2017Confirmation statement made on 26 April 2017 with updates (6 pages)
5 May 2017Director's details changed for David Heseltine on 30 April 2017 (2 pages)
5 May 2017Director's details changed for John Edward Haynes on 30 April 2017 (2 pages)
5 May 2017Confirmation statement made on 26 April 2017 with updates (6 pages)
5 May 2017Director's details changed for David Heseltine on 30 April 2017 (2 pages)
5 May 2017Secretary's details changed for Mrs Linda Caroline Haynes on 30 April 2017 (1 page)
5 May 2017Secretary's details changed for Mrs Linda Caroline Haynes on 30 April 2017 (1 page)
24 March 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
24 March 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
3 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1,000
(6 pages)
3 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1,000
(6 pages)
24 February 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
24 February 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
5 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1,000
(6 pages)
5 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1,000
(6 pages)
9 March 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
9 March 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
6 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1,000
(6 pages)
6 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1,000
(6 pages)
11 March 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
11 March 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
3 June 2013Annual return made up to 26 April 2013 with a full list of shareholders (6 pages)
3 June 2013Annual return made up to 26 April 2013 with a full list of shareholders (6 pages)
26 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
26 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
30 April 2012Director's details changed for John Edward Haynes on 26 April 2012 (2 pages)
30 April 2012Director's details changed for David Heseltine on 26 April 2012 (2 pages)
30 April 2012Annual return made up to 26 April 2012 with a full list of shareholders (6 pages)
30 April 2012Director's details changed for John Edward Haynes on 26 April 2012 (2 pages)
30 April 2012Director's details changed for David Heseltine on 26 April 2012 (2 pages)
30 April 2012Annual return made up to 26 April 2012 with a full list of shareholders (6 pages)
21 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
21 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
31 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
31 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
11 May 2011Annual return made up to 26 April 2011 (14 pages)
11 May 2011Annual return made up to 26 April 2011 (14 pages)
11 October 2010Register inspection address has been changed from Firth Parish 5 Eldon Place Bradford West Yorkshire BD1 3AU (2 pages)
11 October 2010Register inspection address has been changed from Firth Parish 5 Eldon Place Bradford West Yorkshire BD1 3AU (2 pages)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
25 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (15 pages)
25 May 2010Register(s) moved to registered inspection location (2 pages)
25 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (15 pages)
25 May 2010Register inspection address has been changed (2 pages)
25 May 2010Register inspection address has been changed (2 pages)
25 May 2010Register(s) moved to registered inspection location (2 pages)
8 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
8 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
7 May 2009Return made up to 26/04/09; full list of members (7 pages)
7 May 2009Return made up to 26/04/09; full list of members (7 pages)
9 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
9 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
29 April 2008Return made up to 26/04/08; no change of members (4 pages)
29 April 2008Return made up to 26/04/08; no change of members (4 pages)
19 June 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
19 June 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
4 June 2007Return made up to 26/04/07; no change of members (7 pages)
4 June 2007Return made up to 26/04/07; no change of members (7 pages)
13 July 2006Return made up to 26/04/06; full list of members (7 pages)
13 July 2006Return made up to 26/04/06; full list of members (7 pages)
30 May 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
30 May 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
31 August 2005Return made up to 26/04/05; full list of members (7 pages)
31 August 2005Return made up to 26/04/05; full list of members (7 pages)
6 July 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
6 July 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
4 May 2004Return made up to 26/04/04; full list of members (7 pages)
4 May 2004Return made up to 26/04/04; full list of members (7 pages)
16 March 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
16 March 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
11 May 2003Return made up to 26/04/03; full list of members (7 pages)
11 May 2003Return made up to 26/04/03; full list of members (7 pages)
8 April 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
8 April 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
7 May 2002Return made up to 26/04/02; full list of members (7 pages)
7 May 2002Return made up to 26/04/02; full list of members (7 pages)
26 March 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
26 March 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
10 May 2001Return made up to 26/04/01; full list of members (6 pages)
10 May 2001Return made up to 26/04/01; full list of members (6 pages)
27 March 2001Accounts for a small company made up to 31 December 2000 (6 pages)
27 March 2001Accounts for a small company made up to 31 December 2000 (6 pages)
15 May 2000Return made up to 26/04/00; full list of members (6 pages)
15 May 2000Return made up to 26/04/00; full list of members (6 pages)
16 March 2000Accounts for a small company made up to 31 December 1999 (6 pages)
16 March 2000Accounts for a small company made up to 31 December 1999 (6 pages)
4 May 1999Return made up to 26/04/99; no change of members (4 pages)
4 May 1999Return made up to 26/04/99; no change of members (4 pages)
17 March 1999Accounts for a small company made up to 31 December 1998 (6 pages)
17 March 1999Accounts for a small company made up to 31 December 1998 (6 pages)
5 May 1998Return made up to 26/04/98; no change of members (4 pages)
5 May 1998Return made up to 26/04/98; no change of members (4 pages)
10 March 1998Accounts for a small company made up to 31 December 1997 (6 pages)
10 March 1998Accounts for a small company made up to 31 December 1997 (6 pages)
14 May 1997Return made up to 26/04/97; full list of members (6 pages)
14 May 1997Return made up to 26/04/97; full list of members (6 pages)
1 April 1997Accounts for a small company made up to 31 December 1996 (6 pages)
1 April 1997Accounts for a small company made up to 31 December 1996 (6 pages)
23 September 1996Accounts for a small company made up to 31 December 1995 (6 pages)
23 September 1996Accounts for a small company made up to 31 December 1995 (6 pages)
21 June 1996Return made up to 26/04/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 June 1996Return made up to 26/04/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 February 1996Registered office changed on 12/02/96 from: thackley old rd. Shipley west yorks, BD18 1QB (1 page)
12 February 1996Registered office changed on 12/02/96 from: thackley old rd. Shipley west yorks, BD18 1QB (1 page)
6 July 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
6 July 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 July 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 July 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
14 June 1995Accounts for a small company made up to 31 December 1994 (7 pages)
14 June 1995Accounts for a small company made up to 31 December 1994 (7 pages)
30 May 1995Return made up to 26/04/95; no change of members (4 pages)
30 May 1995Return made up to 26/04/95; no change of members (4 pages)