Company NameHAYS Tour Operating Limited
DirectorsIrene Hays and Kenneth Peter Campling
Company StatusActive
Company Number03591401
CategoryPrivate Limited Company
Incorporation Date2 July 1998(25 years, 10 months ago)
Previous NamesHAYS Direct Limited and HAYS Faraway Limited

Business Activity

Section NAdministrative and support service activities
SIC 79120Tour operator activities

Directors

Director NameMrs Irene Hays
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2019(20 years, 7 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGilbridge House Keel Square
Sunderland
SR1 3HA
Director NameMr Kenneth Peter Campling
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2021(23 years, 1 month after company formation)
Appointment Duration2 years, 9 months
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressGilbridge House Keel Square
Sunderland
SR1 3HA
Director NameMr John Hays
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1998(same day as company formation)
RoleTravel Agent
Country of ResidenceEngland
Correspondence AddressGilbridge House Keel Square
Sunderland
SR1 3HA
Director NameRoger John Gibson
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1998(same day as company formation)
RoleCompany Director
Correspondence AddressVilna Kingsley Road
Hutton
Brentwood
Essex
CM13 2RZ
Secretary NameRoger Scott Peat
NationalityBritish
StatusResigned
Appointed02 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address12 North Lane
Norham
Berwick Upon Tweed
Northumberland
TD15 2LG
Scotland
Secretary NameJill Louise Gardner
NationalityBritish
StatusResigned
Appointed08 June 1999(11 months, 1 week after company formation)
Appointment Duration4 years, 11 months (resigned 24 May 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Stables
Hedgefield Court Stella Road
Blaydon
Tyne & Wear
NE21 4LR
Secretary NameMr Philip Sydney Coates
NationalityBritish
StatusResigned
Appointed24 May 2004(5 years, 10 months after company formation)
Appointment Duration12 months (resigned 23 May 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Woodham Gate
Newton Aycliffe
County Durham
DL5 4UB
Director NameJill Louise Gardner
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2005(6 years, 9 months after company formation)
Appointment Duration6 years, 1 month (resigned 17 May 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Stables
Hedgefield Court Stella Road
Blaydon
Tyne & Wear
NE21 4LR
Secretary NameMs Zoe Robson
NationalityBritish
StatusResigned
Appointed23 May 2005(6 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 02 August 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Featherstone Grove
Bedlington
Northumberland
NE22 6NU
Director NameMr Michael Robert Norden
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2007(9 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 03 April 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address85 Neale Street
Sunderland
Tyne & Wear
SR6 9EY
Secretary NameMr Michael Robert Norden
NationalityBritish
StatusResigned
Appointed02 August 2007(9 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 03 April 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address85 Neale Street
Sunderland
Tyne & Wear
SR6 9EY
Director NameMr Charles Robin Dinghall Bateson
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2008(10 years, 3 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 25 February 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Agnes Road
London
W3 7RF
Secretary NameGareth Mark Dixon
NationalityBritish
StatusResigned
Appointed01 July 2009(11 years after company formation)
Appointment Duration1 year, 2 months (resigned 10 September 2010)
RoleCompany Director
Correspondence Address4 Roker Park Terrace
Sunderland
Tyne And Wear
SR6 9LY
Director NameMrs Sue Jarvis
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2011(13 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 October 2013)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Vine Place
Sunderland
Tyne And Wear
SR1 3NA
Director NameMrs Sallyanne Dixon
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2013(14 years, 6 months after company formation)
Appointment Duration5 months (resigned 07 June 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address9-11 Vine Place
Vine Place
Sunderland
SR1 3NE
Director NameMrs Andrea Kendal
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2013(14 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 11 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9-11 Vine Place
Sunderland
SR1 3NE
Director NameMrs Marta Fernandez Varona
Date of BirthJune 1966 (Born 57 years ago)
NationalitySpanish
StatusResigned
Appointed01 April 2014(15 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 15 November 2019)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressGilbridge House Keel Square
Sunderland
SR1 3HA
Director NameMr Jonathan Hays
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2015(17 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 17 July 2019)
RoleLegal Adviser
Country of ResidenceUnited Kingdom
Correspondence Address25 Vine Place
Sunderland
Tyne And Wear
SR1 3NA
Director NameMrs Claire Elizabeth Maith
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2019(21 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 23 July 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressGilbridge House Keel Square
Sunderland
SR1 3HA
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed02 July 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed02 July 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitewww.haysfaraway.co.uk/
Telephone0800 4125292
Telephone regionFreephone

Location

Registered AddressGilbridge House
Keel Square
Sunderland
SR1 3HA
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardMillfield
Built Up AreaSunderland
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Hays Travel LTD
100.00%
Ordinary

Financials

Year2014
Turnover£125,078,477
Net Worth£264,784
Cash£2,047,268
Current Liabilities£47,653,212

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 April

Returns

Latest Return31 March 2024 (3 weeks, 4 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Filing History

5 April 2024Confirmation statement made on 31 March 2024 with no updates (3 pages)
16 January 2024Full accounts made up to 30 April 2023 (24 pages)
12 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
1 November 2022Full accounts made up to 30 April 2022 (24 pages)
6 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
20 December 2021Full accounts made up to 30 April 2021 (25 pages)
26 July 2021Appointment of Mr Kenneth Peter Campling as a director on 26 July 2021 (2 pages)
26 July 2021Termination of appointment of Claire Elizabeth Maith as a director on 23 July 2021 (1 page)
6 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
9 February 2021Auditor's resignation (1 page)
16 November 2020Termination of appointment of John Hays as a director on 13 November 2020 (1 page)
26 October 2020Current accounting period extended from 31 October 2020 to 30 April 2021 (1 page)
29 July 2020Full accounts made up to 31 October 2019 (23 pages)
8 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
15 November 2019Appointment of Ms Claire Elizabeth Maith as a director on 15 November 2019 (2 pages)
15 November 2019Director's details changed for Mr John Hays on 15 November 2019 (2 pages)
15 November 2019Termination of appointment of Marta Fernandez Varona as a director on 15 November 2019 (1 page)
4 September 2019Registered office address changed from Gilbridge House High Street West Sunderland SR1 3HA England to Gilbridge House Keel Square Sunderland SR1 3HA on 4 September 2019 (1 page)
12 August 2019Registered office address changed from 25 Vine Place Sunderland Tyne and Wear SR1 3NA to Gilbridge House High Street West Sunderland SR1 3HA on 12 August 2019 (1 page)
18 July 2019Termination of appointment of Jonathan Hays as a director on 17 July 2019 (1 page)
1 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
20 February 2019Full accounts made up to 31 October 2018 (18 pages)
11 February 2019Appointment of Mrs Irene Hays as a director on 11 February 2019 (2 pages)
6 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
15 March 2018Full accounts made up to 31 October 2017 (18 pages)
31 March 2017Confirmation statement made on 31 March 2017 with no updates (3 pages)
31 March 2017Confirmation statement made on 31 March 2017 with no updates (3 pages)
9 February 2017Full accounts made up to 31 October 2016 (17 pages)
9 February 2017Full accounts made up to 31 October 2016 (17 pages)
14 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
14 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
11 March 2016Full accounts made up to 31 October 2015 (15 pages)
11 March 2016Full accounts made up to 31 October 2015 (15 pages)
5 October 2015Appointment of Mr Jonathan Hays as a director on 1 October 2015 (2 pages)
5 October 2015Appointment of Mr Jonathan Hays as a director on 1 October 2015 (2 pages)
5 October 2015Appointment of Mr Jonathan Hays as a director on 1 October 2015 (2 pages)
2 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(4 pages)
2 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(4 pages)
2 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(4 pages)
13 May 2015Termination of appointment of Andrea Kendal as a director on 11 May 2015 (1 page)
13 May 2015Termination of appointment of Andrea Kendal as a director on 11 May 2015 (1 page)
20 March 2015Full accounts made up to 31 October 2014 (14 pages)
20 March 2015Full accounts made up to 31 October 2014 (14 pages)
31 July 2014Full accounts made up to 31 October 2013 (14 pages)
31 July 2014Full accounts made up to 31 October 2013 (14 pages)
14 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(5 pages)
14 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(5 pages)
14 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(5 pages)
28 April 2014Appointment of Mrs Marta Fernandez Varona as a director (2 pages)
28 April 2014Appointment of Mrs Marta Fernandez Varona as a director (2 pages)
3 December 2013Termination of appointment of Sue Jarvis as a director (1 page)
3 December 2013Termination of appointment of Sue Jarvis as a director (1 page)
15 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(5 pages)
15 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(5 pages)
15 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(5 pages)
9 July 2013Termination of appointment of Sallyanne Dixon as a director (1 page)
9 July 2013Termination of appointment of Sallyanne Dixon as a director (1 page)
10 April 2013Full accounts made up to 31 October 2012 (14 pages)
10 April 2013Full accounts made up to 31 October 2012 (14 pages)
12 February 2013Appointment of Mrs Sallyanne Dixon as a director (2 pages)
12 February 2013Appointment of Mrs Sallyanne Dixon as a director (2 pages)
24 January 2013Appointment of Mrs Andrea Kendal as a director (2 pages)
24 January 2013Appointment of Mrs Andrea Kendal as a director (2 pages)
24 January 2013Appointment of Mrs Andrea Kendal as a director (2 pages)
24 January 2013Appointment of Mrs Andrea Kendal as a director (2 pages)
16 October 2012Statement of company's objects (2 pages)
16 October 2012Statement of company's objects (2 pages)
16 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
16 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
27 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
27 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
27 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
26 March 2012Accounts for a dormant company made up to 31 October 2011 (6 pages)
26 March 2012Accounts for a dormant company made up to 31 October 2011 (6 pages)
2 December 2011Appointment of Mrs Sue Jarvis as a director (2 pages)
2 December 2011Appointment of Mrs Sue Jarvis as a director (2 pages)
2 November 2011Company name changed hays faraway LIMITED\certificate issued on 02/11/11
  • RES15 ‐ Change company name resolution on 2011-11-01
  • NM01 ‐ Change of name by resolution
(3 pages)
2 November 2011Company name changed hays faraway LIMITED\certificate issued on 02/11/11
  • RES15 ‐ Change company name resolution on 2011-11-01
  • NM01 ‐ Change of name by resolution
(3 pages)
1 August 2011Annual return made up to 2 July 2011 with a full list of shareholders (3 pages)
1 August 2011Annual return made up to 2 July 2011 with a full list of shareholders (3 pages)
1 August 2011Annual return made up to 2 July 2011 with a full list of shareholders (3 pages)
23 June 2011Accounts for a dormant company made up to 31 October 2010 (6 pages)
23 June 2011Accounts for a dormant company made up to 31 October 2010 (6 pages)
14 June 2011Termination of appointment of Jill Gardner as a director (1 page)
14 June 2011Termination of appointment of Jill Gardner as a director (1 page)
24 September 2010Termination of appointment of Gareth Dixon as a secretary (2 pages)
24 September 2010Termination of appointment of Gareth Dixon as a secretary (2 pages)
19 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
19 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
19 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
24 June 2010Accounts for a dormant company made up to 31 October 2009 (6 pages)
24 June 2010Accounts for a dormant company made up to 31 October 2009 (6 pages)
29 July 2009Return made up to 02/07/09; full list of members (3 pages)
29 July 2009Return made up to 02/07/09; full list of members (3 pages)
8 July 2009Secretary appointed gareth mark dixon (2 pages)
8 July 2009Secretary appointed gareth mark dixon (2 pages)
2 June 2009Accounts for a dormant company made up to 31 October 2008 (6 pages)
2 June 2009Accounts for a dormant company made up to 31 October 2008 (6 pages)
8 April 2009Appointment terminate, director and secretary michael norden logged form (1 page)
8 April 2009Appointment terminate, director and secretary michael norden logged form (1 page)
6 March 2009Appointment terminated director charles bateson (1 page)
6 March 2009Appointment terminated director charles bateson (1 page)
3 November 2008Director appointed charles robin dingwall bateson (2 pages)
3 November 2008Director appointed charles robin dingwall bateson (2 pages)
2 July 2008Return made up to 02/07/08; full list of members (4 pages)
2 July 2008Return made up to 02/07/08; full list of members (4 pages)
12 June 2008Company name changed hays direct LIMITED\certificate issued on 16/06/08 (2 pages)
12 June 2008Company name changed hays direct LIMITED\certificate issued on 16/06/08 (2 pages)
13 May 2008Accounts for a dormant company made up to 31 October 2007 (6 pages)
13 May 2008Accounts for a dormant company made up to 31 October 2007 (6 pages)
31 August 2007New secretary appointed;new director appointed (5 pages)
31 August 2007New secretary appointed;new director appointed (5 pages)
20 August 2007Return made up to 02/07/07; full list of members (7 pages)
20 August 2007Return made up to 02/07/07; full list of members (7 pages)
20 August 2007Secretary resigned (1 page)
20 August 2007Secretary resigned (1 page)
13 August 2007Full accounts made up to 31 October 2006 (11 pages)
13 August 2007Full accounts made up to 31 October 2006 (11 pages)
13 July 2006Return made up to 02/07/06; full list of members (7 pages)
13 July 2006Return made up to 02/07/06; full list of members (7 pages)
6 April 2006Full accounts made up to 31 October 2005 (13 pages)
6 April 2006Full accounts made up to 31 October 2005 (13 pages)
13 July 2005Return made up to 02/07/05; full list of members (7 pages)
13 July 2005Return made up to 02/07/05; full list of members (7 pages)
7 June 2005New secretary appointed (2 pages)
7 June 2005Secretary resigned (1 page)
7 June 2005New secretary appointed (2 pages)
7 June 2005Secretary resigned (1 page)
9 April 2005New director appointed (2 pages)
9 April 2005New director appointed (2 pages)
21 March 2005Full accounts made up to 31 October 2004 (13 pages)
21 March 2005Full accounts made up to 31 October 2004 (13 pages)
3 August 2004Return made up to 02/07/04; full list of members (6 pages)
3 August 2004Return made up to 02/07/04; full list of members (6 pages)
2 June 2004New secretary appointed (2 pages)
2 June 2004Secretary resigned (1 page)
2 June 2004Secretary resigned (1 page)
2 June 2004New secretary appointed (2 pages)
17 April 2004Full accounts made up to 31 October 2003 (13 pages)
17 April 2004Full accounts made up to 31 October 2003 (13 pages)
7 October 2003Secretary's particulars changed (1 page)
7 October 2003Secretary's particulars changed (1 page)
7 August 2003Return made up to 02/07/03; full list of members (6 pages)
7 August 2003Return made up to 02/07/03; full list of members (6 pages)
4 July 2003Director's particulars changed (1 page)
4 July 2003Director's particulars changed (1 page)
31 March 2003Full accounts made up to 31 October 2002 (10 pages)
31 March 2003Full accounts made up to 31 October 2002 (10 pages)
5 September 2002Full accounts made up to 31 October 2001 (9 pages)
5 September 2002Full accounts made up to 31 October 2001 (9 pages)
26 July 2002Return made up to 02/07/02; full list of members (6 pages)
26 July 2002Return made up to 02/07/02; full list of members (6 pages)
3 September 2001Full accounts made up to 31 October 2000 (10 pages)
3 September 2001Full accounts made up to 31 October 2000 (10 pages)
18 July 2001Return made up to 02/07/01; full list of members (6 pages)
18 July 2001Return made up to 02/07/01; full list of members (6 pages)
4 May 2001Director resigned (1 page)
4 May 2001Director resigned (1 page)
3 August 2000Return made up to 02/07/00; full list of members (7 pages)
3 August 2000Return made up to 02/07/00; full list of members (7 pages)
10 May 2000Full accounts made up to 31 October 1999 (10 pages)
10 May 2000Full accounts made up to 31 October 1999 (10 pages)
4 August 1999Return made up to 02/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 August 1999Return made up to 02/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 June 1999Secretary resigned (1 page)
15 June 1999New secretary appointed (2 pages)
15 June 1999Secretary resigned (1 page)
15 June 1999New secretary appointed (2 pages)
22 January 1999Accounting reference date extended from 31/07/99 to 31/10/99 (1 page)
22 January 1999Accounting reference date extended from 31/07/99 to 31/10/99 (1 page)
14 January 1999Ad 07/12/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 January 1999Ad 07/12/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 July 1998Secretary resigned (1 page)
16 July 1998New director appointed (2 pages)
16 July 1998Director resigned (1 page)
16 July 1998Registered office changed on 16/07/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
16 July 1998Director resigned (1 page)
16 July 1998New secretary appointed (2 pages)
16 July 1998New secretary appointed (2 pages)
16 July 1998Secretary resigned (1 page)
16 July 1998Registered office changed on 16/07/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
16 July 1998New director appointed (2 pages)
16 July 1998New director appointed (2 pages)
16 July 1998New director appointed (2 pages)
2 July 1998Incorporation (13 pages)
2 July 1998Incorporation (13 pages)