B.H. HAYES & SONS LIMITED

Register to unlock more data on OkredoRegister

B.H. HAYES & SONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04673156

Incorporation date

20/02/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1ADCopy
copy info iconCopy
See on map
Latest events (Record since 20/02/2003)
dot icon18/08/2025
Liquidators' statement of receipts and payments to 2025-06-13
dot icon03/09/2024
Liquidators' statement of receipts and payments to 2024-06-13
dot icon21/06/2024
Registered office address changed from Bishopstone 36 Crescent Road Worthing West Sussex BN11 1RL to Lawrence House 5 st. Andrews Hill Norwich Norfolk NR2 1AD on 2024-06-21
dot icon21/06/2024
Registered office address changed from Lawrence House 5 st. Andrews Hill Norwich Norfolk NR2 1AD to Lawrence House 5 st. Andrews Hill Norwich Norfolk NR2 1AD on 2024-06-21
dot icon22/06/2023
Registered office address changed from Bishopstone 36 Crescent Road Worthing West Sussex BN11 1RL to Bishopstone 36 Crescent Road Worthing West Sussex BN11 1RL on 2023-06-22
dot icon21/06/2023
Resolutions
dot icon21/06/2023
Statement of affairs
dot icon21/06/2023
Appointment of a voluntary liquidator
dot icon02/02/2023
Change of details for Mr Paul Henry Hayes as a person with significant control on 2023-02-01
dot icon02/02/2023
Director's details changed for Mr Paul Henry Hayes on 2023-02-01
dot icon14/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon22/02/2022
Confirmation statement made on 2022-02-20 with no updates
dot icon19/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon22/02/2021
Confirmation statement made on 2021-02-20 with no updates
dot icon05/01/2021
Total exemption full accounts made up to 2020-02-29
dot icon20/02/2020
Confirmation statement made on 2020-02-20 with no updates
dot icon28/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon20/02/2019
Confirmation statement made on 2019-02-20 with no updates
dot icon17/01/2019
Director's details changed for Mr Paul Henry Hayes on 2019-01-17
dot icon17/01/2019
Change of details for Mr Paul Henry Hayes as a person with significant control on 2019-01-17
dot icon10/10/2018
Total exemption full accounts made up to 2018-02-28
dot icon16/08/2018
Director's details changed for Mr Paul Henry Hayes on 2018-08-16
dot icon16/08/2018
Change of details for Mr Paul Henry Hayes as a person with significant control on 2018-08-16
dot icon20/02/2018
Confirmation statement made on 2018-02-20 with no updates
dot icon20/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon22/02/2017
Confirmation statement made on 2017-02-20 with updates
dot icon20/10/2016
Total exemption small company accounts made up to 2016-02-29
dot icon23/02/2016
Annual return made up to 2016-02-20 with full list of shareholders
dot icon13/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon02/03/2015
Annual return made up to 2015-02-20 with full list of shareholders
dot icon05/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon21/02/2014
Annual return made up to 2014-02-20 with full list of shareholders
dot icon27/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon05/03/2013
Annual return made up to 2013-02-20 with full list of shareholders
dot icon21/11/2012
Total exemption small company accounts made up to 2012-02-29
dot icon27/02/2012
Annual return made up to 2012-02-20 with full list of shareholders
dot icon27/02/2012
Director's details changed for Mrs Alison West on 2010-06-21
dot icon04/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon24/02/2011
Annual return made up to 2011-02-20 with full list of shareholders
dot icon24/02/2011
Register inspection address has been changed from Sovereign House 22 Shelley Road Worthing West Sussex England
dot icon24/02/2011
Register(s) moved to registered inspection location
dot icon02/10/2010
Amended accounts made up to 2010-02-28
dot icon08/09/2010
Registered office address changed from Bishoptone 36 Crescent Road Worthing West Sussex BN11 1RL United Kingdom on 2010-09-08
dot icon21/07/2010
Appointment of Mrs Alison West as a director
dot icon21/07/2010
Termination of appointment of Adam Hayes as a director
dot icon08/07/2010
Registered office address changed from Sovereign House 22 Shelley Road Worthing West Sussex BN11 1TU on 2010-07-08
dot icon07/07/2010
Termination of appointment of First Instance Secretariat Limited as a secretary
dot icon23/06/2010
Total exemption small company accounts made up to 2010-02-28
dot icon23/02/2010
Annual return made up to 2010-02-20 with full list of shareholders
dot icon16/11/2009
Register inspection address has been changed
dot icon16/11/2009
Director's details changed for Paul Henry Hayes on 2009-10-01
dot icon16/11/2009
Director's details changed for Brian Horace Hayes on 2009-10-01
dot icon16/11/2009
Director's details changed for Adam Brian Hayes on 2009-10-01
dot icon16/11/2009
Secretary's details changed for First Instance Secretariat Limited on 2009-10-01
dot icon19/08/2009
Total exemption small company accounts made up to 2009-02-28
dot icon02/03/2009
Return made up to 20/02/09; full list of members
dot icon22/12/2008
Total exemption small company accounts made up to 2008-02-28
dot icon01/10/2008
Resolutions
dot icon27/02/2008
Return made up to 20/02/08; full list of members
dot icon25/02/2008
Director's change of particulars / adam hayes / 01/03/2007
dot icon30/12/2007
Total exemption small company accounts made up to 2007-02-28
dot icon27/02/2007
Return made up to 20/02/07; full list of members
dot icon08/01/2007
Total exemption small company accounts made up to 2006-02-28
dot icon10/03/2006
Return made up to 20/02/06; full list of members
dot icon04/01/2006
Total exemption small company accounts made up to 2005-02-28
dot icon23/03/2005
Return made up to 20/02/05; full list of members
dot icon13/09/2004
Total exemption small company accounts made up to 2004-02-29
dot icon16/03/2004
Return made up to 20/02/04; full list of members
dot icon16/03/2004
Director resigned
dot icon24/09/2003
Ad 20/02/03-30/08/03 £ si 98@1=98 £ ic 2/100
dot icon24/07/2003
New director appointed
dot icon24/07/2003
New director appointed
dot icon24/07/2003
New director appointed
dot icon20/02/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

5
2022
change arrow icon-96.54 % *

* during past year

Cash in Bank

£10.00

Confirmation

dot iconLast made up date
28/02/2022
dot iconNext confirmation date
20/02/2024
dot iconLast change occurred
28/02/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2022
dot iconNext account date
28/02/2023
dot iconNext due on
30/11/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
116.59K
-
0.00
289.00
-
2022
5
146.82K
-
0.00
10.00
-
2022
5
146.82K
-
0.00
10.00
-

Employees

2022

Employees

5 Descended-17 % *

Net Assets(GBP)

146.82K £Ascended25.93 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

10.00 £Descended-96.54 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Paul Henry Hayes
Director
20/02/2003 - Present
-
West, Alison Ann
Director
21/06/2010 - Present
-
Hayes, Brian Horace
Director
20/02/2003 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

5,801
ST JOHNS NURSERIES (KIRBY BELLARS) LIMITEDNapier House, 14-16 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Liquidation

Category:

Plant propagation

Comp. code:

06244152

Reg. date:

11/05/2007

Turnover:

-

No. of employees:

5
ACA THOROUGHBRED LIMITEDThe Old Town Hall, 71 Christchurch Road, Ringwood, Hampshire BH24 1DH
Liquidation

Category:

Raising of horses and other equines

Comp. code:

13439021

Reg. date:

04/06/2021

Turnover:

-

No. of employees:

5
BIOME ALGAE LTDWestridge House, Harberton, Totnes, Devon TQ9 6EW
Liquidation

Category:

Marine aquaculture

Comp. code:

11399444

Reg. date:

05/06/2018

Turnover:

-

No. of employees:

5
AQUALOGY LTDC/O BEGBIES TRAYNOR, Innovation Centre Medway Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Marine aquaculture

Comp. code:

06921169

Reg. date:

02/06/2009

Turnover:

-

No. of employees:

5
BRIAN THOMPSON AGRICULTURAL CONTRACTORS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Liquidation

Category:

Support activities for crop production

Comp. code:

09054847

Reg. date:

23/05/2014

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About B.H. HAYES & SONS LIMITED

B.H. HAYES & SONS LIMITED is an(a) Liquidation company incorporated on 20/02/2003 with the registered office located at Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD. There are currently 3 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of B.H. HAYES & SONS LIMITED?

toggle

B.H. HAYES & SONS LIMITED is currently Liquidation. It was registered on 20/02/2003 .

Where is B.H. HAYES & SONS LIMITED located?

toggle

B.H. HAYES & SONS LIMITED is registered at Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD.

What does B.H. HAYES & SONS LIMITED do?

toggle

B.H. HAYES & SONS LIMITED operates in the Electrical installation (43.21 - SIC 2007) sector.

How many employees does B.H. HAYES & SONS LIMITED have?

toggle

B.H. HAYES & SONS LIMITED had 5 employees in 2022.

What is the latest filing for B.H. HAYES & SONS LIMITED?

toggle

The latest filing was on 18/08/2025: Liquidators' statement of receipts and payments to 2025-06-13.