Company NameHAYS Beds Limited
DirectorsIrene Hays and Kenneth Peter Campling
Company StatusActive
Company Number04201735
CategoryPrivate Limited Company
Incorporation Date19 April 2001(23 years ago)
Previous NamesRodcrown Limited and Get Set Limited

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMrs Irene Hays
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2019(17 years, 10 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(20 years, 3 months after company formation)
Appointment Duration2 years, 8 months
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressGilbridge House Keel Square
Sunderland
SR1 3HA
Director NameNatalie Clare Coverdale
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2001(1 month after company formation)
Appointment Duration2 years, 7 months (resigned 12 January 2004)
RoleManager
Correspondence Address37 Westfield Crescent
Stockton On Tees
Cleveland
TS19 0PY
Director NameKay Dixon
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2001(1 month after company formation)
Appointment Duration1 year, 8 months (resigned 24 January 2003)
RoleManager
Correspondence Address23 Warsett Road
Marske By The Sea
Redcar
Cleveland
TS11 7DS
Director NameJill Louise Gardner
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2001(1 month after company formation)
Appointment Duration9 years, 4 months (resigned 11 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Stables
Hedgefield Court Stella Road
Blaydon
Tyne & Wear
NE21 4LR
Secretary NameJill Louise Gardner
NationalityBritish
StatusResigned
Appointed24 May 2001(1 month after company formation)
Appointment Duration4 years (resigned 23 May 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Stables
Hedgefield Court Stella Road
Blaydon
Tyne & Wear
NE21 4LR
Director NameMr John Hays
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2001(1 month, 3 weeks after company formation)
Appointment Duration19 years, 5 months (resigned 13 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGilbridge House Keel Square
Sunderland
SR1 3HA
Director NameMr Philip Sydney Coates
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2005(3 years, 11 months after company formation)
Appointment Duration3 months (resigned 29 June 2005)
RoleCo Director
Country of ResidenceEngland
Correspondence Address12 Woodham Gate
Newton Aycliffe
County Durham
DL5 4UB
Secretary NameMs Zoe Robson
NationalityBritish
StatusResigned
Appointed23 May 2005(4 years, 1 month 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(6 years, 3 months 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(6 years, 3 months 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 Nigel Patrick Hebron
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2008(7 years, 4 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 17 June 2009)
RoleFinance And Commercial
Country of ResidenceEngland
Correspondence Address63 Woodvale
Coulby Newham
Middlesbrough
Cleveland
TS8 0SJ
Director NameMrs Susan Jarvis
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2009(8 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 October 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Sutton Close
Penshaw
Houghton Le Spring
Tyne And Wear
DH4 7NB
Secretary NameGareth Mark Dixon
NationalityBritish
StatusResigned
Appointed01 July 2009(8 years, 2 months 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 Sallyanne Dixon
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2013(11 years, 8 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(11 years, 9 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(12 years, 11 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(14 years, 5 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 & Wear
SR1 3NA
Director NameMrs Claire Elizabeth Maith
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2019(18 years, 7 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
Appointed19 April 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed19 April 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitehaystravel.co.uk
Telephone01502 181001
Telephone regionLowestoft

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£688,602
Net Worth£380,613
Cash£10,321,954
Current Liabilities£17,205,649

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End30 April

Returns

Latest Return31 March 2024 (2 weeks, 4 days ago)
Next Return Due14 April 2025 (11 months, 4 weeks from now)

Charges

21 December 2015Delivered on: 24 December 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

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 2019Termination of appointment of Marta Fernandez Varona as a director on 15 November 2019 (1 page)
15 November 2019Director's details changed for Mr John Hays on 15 November 2019 (2 pages)
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 & Wear SR1 3NA to Gilbridge House High Street West Sunderland SR1 3HA on 12 August 2019 (1 page)
17 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 (19 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)
16 March 2018Full accounts made up to 31 October 2017 (19 pages)
4 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 31 March 2017 with updates (5 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)
22 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
(5 pages)
22 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
(5 pages)
11 March 2016Full accounts made up to 31 October 2015 (16 pages)
11 March 2016Full accounts made up to 31 October 2015 (16 pages)
24 December 2015Registration of charge 042017350001, created on 21 December 2015 (4 pages)
24 December 2015Registration of charge 042017350001, created on 21 December 2015 (4 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)
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)
28 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(5 pages)
28 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(5 pages)
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)
28 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(4 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)
28 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(4 pages)
3 December 2013Termination of appointment of Susan Jarvis as a director (1 page)
3 December 2013Termination of appointment of Susan Jarvis as a director (1 page)
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)
2 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (6 pages)
2 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (6 pages)
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)
15 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
15 October 2012Statement of company's objects (2 pages)
15 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
15 October 2012Statement of company's objects (2 pages)
1 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (4 pages)
1 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (4 pages)
26 March 2012Full accounts made up to 31 October 2011 (14 pages)
26 March 2012Full accounts made up to 31 October 2011 (14 pages)
23 June 2011Full accounts made up to 31 October 2010 (14 pages)
23 June 2011Full accounts made up to 31 October 2010 (14 pages)
4 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (4 pages)
4 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (4 pages)
18 October 2010Termination of appointment of Jill Gardner as a director (2 pages)
18 October 2010Termination of appointment of Jill Gardner as a director (2 pages)
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)
24 June 2010Full accounts made up to 31 October 2009 (13 pages)
24 June 2010Full accounts made up to 31 October 2009 (13 pages)
6 May 2010Director's details changed for Jill Louise Gardner on 19 April 2010 (2 pages)
6 May 2010Director's details changed for Jill Louise Gardner on 19 April 2010 (2 pages)
6 May 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
6 May 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
8 July 2009Secretary appointed gareth mark dixon (2 pages)
8 July 2009Secretary appointed gareth mark dixon (2 pages)
3 July 2009Director appointed susan jarvis (2 pages)
3 July 2009Appointment terminated director nigel hebron (1 page)
3 July 2009Appointment terminated director nigel hebron (1 page)
3 July 2009Director appointed susan jarvis (2 pages)
2 June 2009Full accounts made up to 31 October 2008 (14 pages)
2 June 2009Full accounts made up to 31 October 2008 (14 pages)
15 May 2009Return made up to 19/04/09; full list of members (3 pages)
15 May 2009Return made up to 19/04/09; full list of members (3 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)
8 October 2008Director appointed nigel patrick hebron (2 pages)
8 October 2008Director appointed nigel patrick hebron (2 pages)
21 July 2008Return made up to 19/04/08; full list of members (7 pages)
21 July 2008Return made up to 19/04/08; full list of members (7 pages)
12 June 2008Company name changed get set LIMITED\certificate issued on 16/06/08 (2 pages)
12 June 2008Company name changed get set 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)
20 August 2007New secretary appointed;new director appointed (5 pages)
20 August 2007Secretary resigned (1 page)
20 August 2007New secretary appointed;new director appointed (5 pages)
20 August 2007Secretary resigned (1 page)
13 August 2007Full accounts made up to 31 October 2006 (8 pages)
13 August 2007Full accounts made up to 31 October 2006 (8 pages)
2 July 2007Return made up to 19/04/07; full list of members (7 pages)
2 July 2007Return made up to 19/04/07; full list of members (7 pages)
24 April 2006Return made up to 19/04/06; full list of members (9 pages)
24 April 2006Return made up to 19/04/06; full list of members (9 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)
8 September 2005Full accounts made up to 31 October 2004 (13 pages)
8 September 2005Full accounts made up to 31 October 2004 (13 pages)
31 August 2005Return made up to 19/04/05; full list of members (7 pages)
31 August 2005Return made up to 19/04/05; full list of members (7 pages)
7 July 2005Director resigned (1 page)
7 July 2005Director resigned (1 page)
7 June 2005Secretary resigned (1 page)
7 June 2005Secretary resigned (1 page)
7 June 2005New secretary appointed (2 pages)
7 June 2005New secretary appointed (2 pages)
9 April 2005New director appointed (2 pages)
9 April 2005New director appointed (2 pages)
10 May 2004Return made up to 19/04/04; full list of members (7 pages)
10 May 2004Return made up to 19/04/04; full list of members (7 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)
20 January 2004Director resigned (1 page)
20 January 2004Director resigned (1 page)
7 October 2003Secretary's particulars changed;director's particulars changed (1 page)
7 October 2003Secretary's particulars changed;director's particulars changed (1 page)
4 July 2003Director's particulars changed (1 page)
4 July 2003Director's particulars changed (1 page)
28 April 2003Return made up to 19/04/03; full list of members (7 pages)
28 April 2003Return made up to 19/04/03; full list of members (7 pages)
31 March 2003Full accounts made up to 31 October 2002 (13 pages)
31 March 2003Full accounts made up to 31 October 2002 (13 pages)
9 February 2003Director resigned (1 page)
9 February 2003Director resigned (1 page)
5 September 2002Full accounts made up to 31 October 2001 (10 pages)
5 September 2002Full accounts made up to 31 October 2001 (10 pages)
14 May 2002Return made up to 19/04/02; full list of members (7 pages)
14 May 2002Return made up to 19/04/02; full list of members (7 pages)
11 February 2002Accounting reference date shortened from 30/04/02 to 31/10/01 (1 page)
11 February 2002Accounting reference date shortened from 30/04/02 to 31/10/01 (1 page)
23 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
23 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
23 July 2001Nc inc already adjusted 01/06/01 (1 page)
23 July 2001Nc inc already adjusted 01/06/01 (1 page)
10 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
10 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
28 June 2001New director appointed (2 pages)
28 June 2001New director appointed (2 pages)
28 June 2001Ad 19/06/01--------- £ si 98@1=98 £ ic 1/99 (2 pages)
28 June 2001Ad 19/06/01--------- £ si 98@1=98 £ ic 1/99 (2 pages)
27 June 2001Company name changed rodcrown LIMITED\certificate issued on 27/06/01 (3 pages)
27 June 2001Company name changed rodcrown LIMITED\certificate issued on 27/06/01 (3 pages)
8 June 2001Secretary resigned (1 page)
8 June 2001Director resigned (1 page)
8 June 2001New director appointed (1 page)
8 June 2001New secretary appointed;new director appointed (1 page)
8 June 2001Director resigned (1 page)
8 June 2001New director appointed (1 page)
8 June 2001New secretary appointed;new director appointed (1 page)
8 June 2001New director appointed (1 page)
8 June 2001Registered office changed on 08/06/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
8 June 2001New director appointed (1 page)
8 June 2001Secretary resigned (1 page)
8 June 2001Registered office changed on 08/06/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
19 April 2001Incorporation (31 pages)
19 April 2001Incorporation (31 pages)