Company NameHayes Holdings (Sheffield) Ltd
DirectorFrank Hayes
Company StatusActive
Company Number06420631
CategoryPrivate Limited Company
Incorporation Date7 November 2007(16 years, 6 months ago)
Previous NameSheffield Motorcycle Centre (Holding) Ltd

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Frank Hayes
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 The Lawn
Dronfield
S18 2LT
Director NameSusan Hayes
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Osborne Walk
Sheffield
S11 9EP
Secretary NameSusan Hayes
NationalityBritish
StatusResigned
Appointed07 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Osborne Walk
Sheffield
S11 9EP

Contact

Websitesmcbikes.com
Telephone0114 2525454
Telephone regionSheffield

Location

Registered Address35 Walker Street
Wicker Arches
Sheffield
South Yorkshire
S3 8GZ
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address Matches3 other UK companies use this postal address

Shareholders

95 at £1Frank Hayes
95.00%
Ordinary
5 at £1Susan Hayes
5.00%
Ordinary

Financials

Year2014
Net Worth£103,138
Cash£1,277
Current Liabilities£10,070

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return27 April 2024 (6 days ago)
Next Return Due11 May 2025 (1 year from now)

Charges

11 February 2019Delivered on: 18 February 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: 35 - 59 walker street sheffield S3 8GZ.
Outstanding
11 February 2019Delivered on: 13 February 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: 35 - 59 walker street sheffield S3 8GZ.
Outstanding
13 April 2018Delivered on: 24 April 2018
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
11 June 2013Delivered on: 25 June 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
26 March 2010Delivered on: 27 March 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company, the partnership and the pension scheme trustees to the chargee on any account whatsoever.
Particulars: F/H l/h 35-59 walker street sheffield south yorkshire.
Outstanding
14 December 2007Delivered on: 17 December 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 35-59 walker street sheffield south yorkshire.
Outstanding

Filing History

17 August 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
27 April 2023Confirmation statement made on 27 April 2023 with no updates (3 pages)
9 May 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
27 April 2022Confirmation statement made on 27 April 2022 with no updates (3 pages)
18 August 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
27 April 2021Confirmation statement made on 27 April 2021 with updates (4 pages)
19 November 2020Confirmation statement made on 8 November 2020 with no updates (3 pages)
12 November 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
11 November 2019Confirmation statement made on 8 November 2019 with no updates (3 pages)
14 June 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
18 February 2019Registration of charge 064206310006, created on 11 February 2019 (42 pages)
13 February 2019Registration of charge 064206310005, created on 11 February 2019 (42 pages)
15 November 2018Confirmation statement made on 8 November 2018 with no updates (3 pages)
13 June 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
24 April 2018Registration of charge 064206310004, created on 13 April 2018 (61 pages)
16 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
16 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
12 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
12 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
24 November 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
24 November 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
16 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
16 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
11 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
(3 pages)
11 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
(3 pages)
11 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
(3 pages)
4 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
4 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
22 April 2015Director's details changed for Frank Hayes on 22 April 2015 (2 pages)
22 April 2015Director's details changed for Frank Hayes on 22 April 2015 (2 pages)
11 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100
(3 pages)
11 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100
(3 pages)
11 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100
(3 pages)
20 August 2014Full accounts made up to 31 December 2013 (8 pages)
20 August 2014Full accounts made up to 31 December 2013 (8 pages)
13 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 100
(3 pages)
13 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 100
(3 pages)
13 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 100
(3 pages)
24 July 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
24 July 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
25 June 2013Registration of charge 064206310003 (17 pages)
25 June 2013Registration of charge 064206310003 (17 pages)
19 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (3 pages)
19 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (3 pages)
19 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (3 pages)
20 August 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
20 August 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
5 March 2012Termination of appointment of Susan Hayes as a director (1 page)
5 March 2012Termination of appointment of Susan Hayes as a director (1 page)
5 March 2012Termination of appointment of Susan Hayes as a secretary (1 page)
5 March 2012Termination of appointment of Susan Hayes as a secretary (1 page)
14 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (5 pages)
14 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (5 pages)
14 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (5 pages)
21 September 2011Director's details changed for Frank Hayes on 5 September 2011 (2 pages)
21 September 2011Director's details changed for Frank Hayes on 5 September 2011 (2 pages)
21 September 2011Secretary's details changed for Susan Hayes on 5 September 2011 (2 pages)
21 September 2011Director's details changed for Susan Hayes on 5 September 2011 (2 pages)
21 September 2011Director's details changed for Frank Hayes on 5 September 2011 (2 pages)
21 September 2011Director's details changed for Susan Hayes on 5 September 2011 (2 pages)
21 September 2011Director's details changed for Susan Hayes on 5 September 2011 (2 pages)
21 September 2011Secretary's details changed for Susan Hayes on 5 September 2011 (2 pages)
21 September 2011Secretary's details changed for Susan Hayes on 5 September 2011 (2 pages)
10 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
10 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
22 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (5 pages)
22 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (5 pages)
22 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (5 pages)
29 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
29 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
27 March 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
27 March 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
11 December 2009Director's details changed for Susan Hayes on 11 December 2009 (2 pages)
11 December 2009Director's details changed for Susan Hayes on 11 December 2009 (2 pages)
11 December 2009Annual return made up to 7 November 2009 with a full list of shareholders (5 pages)
11 December 2009Director's details changed for Frank Hayes on 11 December 2009 (2 pages)
11 December 2009Annual return made up to 7 November 2009 with a full list of shareholders (5 pages)
11 December 2009Annual return made up to 7 November 2009 with a full list of shareholders (5 pages)
11 December 2009Director's details changed for Frank Hayes on 11 December 2009 (2 pages)
14 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
14 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
15 April 2009Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page)
15 April 2009Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page)
5 January 2009Return made up to 07/11/08; full list of members (3 pages)
5 January 2009Return made up to 07/11/08; full list of members (3 pages)
5 August 2008Registered office changed on 05/08/2008 from 3 saville street sheffield south yorkshire S4 7TQ (2 pages)
5 August 2008Registered office changed on 05/08/2008 from 3 saville street sheffield south yorkshire S4 7TQ (2 pages)
5 June 2008Memorandum and Articles of Association (15 pages)
5 June 2008Memorandum and Articles of Association (15 pages)
21 May 2008Company name changed sheffield motorcycle centre (holding) LTD\certificate issued on 28/05/08 (2 pages)
21 May 2008Company name changed sheffield motorcycle centre (holding) LTD\certificate issued on 28/05/08 (2 pages)
17 December 2007Particulars of mortgage/charge (3 pages)
17 December 2007Particulars of mortgage/charge (3 pages)
5 December 2007Ad 08/11/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 December 2007Ad 08/11/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 November 2007Incorporation (17 pages)
7 November 2007Incorporation (17 pages)