Sunderland
SR1 3HA
Director Name | Mr Kenneth Peter Campling |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 2021(20 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | Gilbridge House Keel Square Sunderland SR1 3HA |
Director Name | Natalie Clare Coverdale |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2001(1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 12 January 2004) |
Role | Manager |
Correspondence Address | 37 Westfield Crescent Stockton On Tees Cleveland TS19 0PY |
Director Name | Kay Dixon |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2001(1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 January 2003) |
Role | Manager |
Correspondence Address | 23 Warsett Road Marske By The Sea Redcar Cleveland TS11 7DS |
Director Name | Jill Louise Gardner |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2001(1 month after company formation) |
Appointment Duration | 9 years, 4 months (resigned 11 October 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Stables Hedgefield Court Stella Road Blaydon Tyne & Wear NE21 4LR |
Secretary Name | Jill Louise Gardner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2001(1 month after company formation) |
Appointment Duration | 4 years (resigned 23 May 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Stables Hedgefield Court Stella Road Blaydon Tyne & Wear NE21 4LR |
Director Name | Mr John Hays |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 19 years, 5 months (resigned 13 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gilbridge House Keel Square Sunderland SR1 3HA |
Director Name | Mr Philip Sydney Coates |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2005(3 years, 11 months after company formation) |
Appointment Duration | 3 months (resigned 29 June 2005) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 12 Woodham Gate Newton Aycliffe County Durham DL5 4UB |
Secretary Name | Ms Zoe Robson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2005(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 02 August 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Featherstone Grove Bedlington Northumberland NE22 6NU |
Director Name | Mr Michael Robert Norden |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2007(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 April 2009) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 85 Neale Street Sunderland Tyne & Wear SR6 9EY |
Secretary Name | Mr Michael Robert Norden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2007(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 April 2009) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 85 Neale Street Sunderland Tyne & Wear SR6 9EY |
Director Name | Mr Nigel Patrick Hebron |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2008(7 years, 4 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 17 June 2009) |
Role | Finance And Commercial |
Country of Residence | England |
Correspondence Address | 63 Woodvale Coulby Newham Middlesbrough Cleveland TS8 0SJ |
Director Name | Mrs Susan Jarvis |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2009(8 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 October 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Sutton Close Penshaw Houghton Le Spring Tyne And Wear DH4 7NB |
Secretary Name | Gareth Mark Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 September 2010) |
Role | Company Director |
Correspondence Address | 4 Roker Park Terrace Sunderland Tyne And Wear SR6 9LY |
Director Name | Mrs Sallyanne Dixon |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2013(11 years, 8 months after company formation) |
Appointment Duration | 5 months (resigned 07 June 2013) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 9-11 Vine Place Vine Place Sunderland SR1 3NE |
Director Name | Mrs Andrea Kendal |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2013(11 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 11 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9-11 Vine Place Sunderland SR1 3NE |
Director Name | Mrs Marta Fernandez Varona |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 01 April 2014(12 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 15 November 2019) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Gilbridge House Keel Square Sunderland SR1 3HA |
Director Name | Mr Jonathan Hays |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2015(14 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 17 July 2019) |
Role | Legal Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 25 Vine Place Sunderland Tyne & Wear SR1 3NA |
Director Name | Mrs Claire Elizabeth Maith |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2019(18 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 23 July 2021) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Gilbridge House Keel Square Sunderland SR1 3HA |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | haystravel.co.uk |
---|---|
Telephone | 01502 181001 |
Telephone region | Lowestoft |
Registered Address | Gilbridge House Keel Square Sunderland SR1 3HA |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Millfield |
Built Up Area | Sunderland |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Hays Travel LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £688,602 |
Net Worth | £380,613 |
Cash | £10,321,954 |
Current Liabilities | £17,205,649 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 30 April |
Latest Return | 31 March 2024 (2 weeks, 4 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 4 weeks from now) |
21 December 2015 | Delivered on: 24 December 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
9 February 2021 | Auditor's resignation (1 page) |
---|---|
16 November 2020 | Termination of appointment of John Hays as a director on 13 November 2020 (1 page) |
26 October 2020 | Current accounting period extended from 31 October 2020 to 30 April 2021 (1 page) |
29 July 2020 | Full accounts made up to 31 October 2019 (23 pages) |
8 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
15 November 2019 | Appointment of Ms Claire Elizabeth Maith as a director on 15 November 2019 (2 pages) |
15 November 2019 | Termination of appointment of Marta Fernandez Varona as a director on 15 November 2019 (1 page) |
15 November 2019 | Director's details changed for Mr John Hays on 15 November 2019 (2 pages) |
4 September 2019 | Registered 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 2019 | Registered 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 2019 | Termination of appointment of Jonathan Hays as a director on 17 July 2019 (1 page) |
1 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
20 February 2019 | Full accounts made up to 31 October 2018 (19 pages) |
11 February 2019 | Appointment of Mrs Irene Hays as a director on 11 February 2019 (2 pages) |
6 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
16 March 2018 | Full accounts made up to 31 October 2017 (19 pages) |
4 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
4 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
9 February 2017 | Full accounts made up to 31 October 2016 (17 pages) |
9 February 2017 | Full accounts made up to 31 October 2016 (17 pages) |
22 April 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
11 March 2016 | Full accounts made up to 31 October 2015 (16 pages) |
11 March 2016 | Full accounts made up to 31 October 2015 (16 pages) |
24 December 2015 | Registration of charge 042017350001, created on 21 December 2015 (4 pages) |
24 December 2015 | Registration of charge 042017350001, created on 21 December 2015 (4 pages) |
5 October 2015 | Appointment of Mr Jonathan Hays as a director on 1 October 2015 (2 pages) |
5 October 2015 | Appointment of Mr Jonathan Hays as a director on 1 October 2015 (2 pages) |
5 October 2015 | Appointment of Mr Jonathan Hays as a director on 1 October 2015 (2 pages) |
13 May 2015 | Termination of appointment of Andrea Kendal as a director on 11 May 2015 (1 page) |
13 May 2015 | Termination of appointment of Andrea Kendal as a director on 11 May 2015 (1 page) |
28 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
20 March 2015 | Full accounts made up to 31 October 2014 (14 pages) |
20 March 2015 | Full accounts made up to 31 October 2014 (14 pages) |
31 July 2014 | Full accounts made up to 31 October 2013 (14 pages) |
31 July 2014 | Full accounts made up to 31 October 2013 (14 pages) |
28 April 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Appointment of Mrs Marta Fernandez Varona as a director (2 pages) |
28 April 2014 | Appointment of Mrs Marta Fernandez Varona as a director (2 pages) |
28 April 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
3 December 2013 | Termination of appointment of Susan Jarvis as a director (1 page) |
3 December 2013 | Termination of appointment of Susan Jarvis as a director (1 page) |
9 July 2013 | Termination of appointment of Sallyanne Dixon as a director (1 page) |
9 July 2013 | Termination of appointment of Sallyanne Dixon as a director (1 page) |
2 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (6 pages) |
2 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (6 pages) |
10 April 2013 | Full accounts made up to 31 October 2012 (14 pages) |
10 April 2013 | Full accounts made up to 31 October 2012 (14 pages) |
12 February 2013 | Appointment of Mrs Sallyanne Dixon as a director (2 pages) |
12 February 2013 | Appointment of Mrs Sallyanne Dixon as a director (2 pages) |
24 January 2013 | Appointment of Mrs Andrea Kendal as a director (2 pages) |
24 January 2013 | Appointment of Mrs Andrea Kendal as a director (2 pages) |
15 October 2012 | Resolutions
|
15 October 2012 | Statement of company's objects (2 pages) |
15 October 2012 | Resolutions
|
15 October 2012 | Statement of company's objects (2 pages) |
1 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (4 pages) |
26 March 2012 | Full accounts made up to 31 October 2011 (14 pages) |
26 March 2012 | Full accounts made up to 31 October 2011 (14 pages) |
23 June 2011 | Full accounts made up to 31 October 2010 (14 pages) |
23 June 2011 | Full accounts made up to 31 October 2010 (14 pages) |
4 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (4 pages) |
18 October 2010 | Termination of appointment of Jill Gardner as a director (2 pages) |
18 October 2010 | Termination of appointment of Jill Gardner as a director (2 pages) |
24 September 2010 | Termination of appointment of Gareth Dixon as a secretary (2 pages) |
24 September 2010 | Termination of appointment of Gareth Dixon as a secretary (2 pages) |
24 June 2010 | Full accounts made up to 31 October 2009 (13 pages) |
24 June 2010 | Full accounts made up to 31 October 2009 (13 pages) |
6 May 2010 | Director's details changed for Jill Louise Gardner on 19 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Jill Louise Gardner on 19 April 2010 (2 pages) |
6 May 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (5 pages) |
8 July 2009 | Secretary appointed gareth mark dixon (2 pages) |
8 July 2009 | Secretary appointed gareth mark dixon (2 pages) |
3 July 2009 | Director appointed susan jarvis (2 pages) |
3 July 2009 | Appointment terminated director nigel hebron (1 page) |
3 July 2009 | Appointment terminated director nigel hebron (1 page) |
3 July 2009 | Director appointed susan jarvis (2 pages) |
2 June 2009 | Full accounts made up to 31 October 2008 (14 pages) |
2 June 2009 | Full accounts made up to 31 October 2008 (14 pages) |
15 May 2009 | Return made up to 19/04/09; full list of members (3 pages) |
15 May 2009 | Return made up to 19/04/09; full list of members (3 pages) |
8 April 2009 | Appointment terminate, director and secretary michael norden logged form (1 page) |
8 April 2009 | Appointment terminate, director and secretary michael norden logged form (1 page) |
8 October 2008 | Director appointed nigel patrick hebron (2 pages) |
8 October 2008 | Director appointed nigel patrick hebron (2 pages) |
21 July 2008 | Return made up to 19/04/08; full list of members (7 pages) |
21 July 2008 | Return made up to 19/04/08; full list of members (7 pages) |
12 June 2008 | Company name changed get set LIMITED\certificate issued on 16/06/08 (2 pages) |
12 June 2008 | Company name changed get set LIMITED\certificate issued on 16/06/08 (2 pages) |
13 May 2008 | Accounts for a dormant company made up to 31 October 2007 (6 pages) |
13 May 2008 | Accounts for a dormant company made up to 31 October 2007 (6 pages) |
20 August 2007 | New secretary appointed;new director appointed (5 pages) |
20 August 2007 | Secretary resigned (1 page) |
20 August 2007 | New secretary appointed;new director appointed (5 pages) |
20 August 2007 | Secretary resigned (1 page) |
13 August 2007 | Full accounts made up to 31 October 2006 (8 pages) |
13 August 2007 | Full accounts made up to 31 October 2006 (8 pages) |
2 July 2007 | Return made up to 19/04/07; full list of members (7 pages) |
2 July 2007 | Return made up to 19/04/07; full list of members (7 pages) |
24 April 2006 | Return made up to 19/04/06; full list of members (9 pages) |
24 April 2006 | Return made up to 19/04/06; full list of members (9 pages) |
6 April 2006 | Full accounts made up to 31 October 2005 (13 pages) |
6 April 2006 | Full accounts made up to 31 October 2005 (13 pages) |
8 September 2005 | Full accounts made up to 31 October 2004 (13 pages) |
8 September 2005 | Full accounts made up to 31 October 2004 (13 pages) |
31 August 2005 | Return made up to 19/04/05; full list of members (7 pages) |
31 August 2005 | Return made up to 19/04/05; full list of members (7 pages) |
7 July 2005 | Director resigned (1 page) |
7 July 2005 | Director resigned (1 page) |
7 June 2005 | Secretary resigned (1 page) |
7 June 2005 | Secretary resigned (1 page) |
7 June 2005 | New secretary appointed (2 pages) |
7 June 2005 | New secretary appointed (2 pages) |
9 April 2005 | New director appointed (2 pages) |
9 April 2005 | New director appointed (2 pages) |
10 May 2004 | Return made up to 19/04/04; full list of members (7 pages) |
10 May 2004 | Return made up to 19/04/04; full list of members (7 pages) |
17 April 2004 | Full accounts made up to 31 October 2003 (13 pages) |
17 April 2004 | Full accounts made up to 31 October 2003 (13 pages) |
20 January 2004 | Director resigned (1 page) |
20 January 2004 | Director resigned (1 page) |
7 October 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
7 October 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
4 July 2003 | Director's particulars changed (1 page) |
4 July 2003 | Director's particulars changed (1 page) |
28 April 2003 | Return made up to 19/04/03; full list of members (7 pages) |
28 April 2003 | Return made up to 19/04/03; full list of members (7 pages) |
31 March 2003 | Full accounts made up to 31 October 2002 (13 pages) |
31 March 2003 | Full accounts made up to 31 October 2002 (13 pages) |
9 February 2003 | Director resigned (1 page) |
9 February 2003 | Director resigned (1 page) |
5 September 2002 | Full accounts made up to 31 October 2001 (10 pages) |
5 September 2002 | Full accounts made up to 31 October 2001 (10 pages) |
14 May 2002 | Return made up to 19/04/02; full list of members (7 pages) |
14 May 2002 | Return made up to 19/04/02; full list of members (7 pages) |
11 February 2002 | Accounting reference date shortened from 30/04/02 to 31/10/01 (1 page) |
11 February 2002 | Accounting reference date shortened from 30/04/02 to 31/10/01 (1 page) |
23 July 2001 | Resolutions
|
23 July 2001 | Resolutions
|
23 July 2001 | Nc inc already adjusted 01/06/01 (1 page) |
23 July 2001 | Nc inc already adjusted 01/06/01 (1 page) |
10 July 2001 | Resolutions
|
10 July 2001 | Resolutions
|
28 June 2001 | New director appointed (2 pages) |
28 June 2001 | New director appointed (2 pages) |
28 June 2001 | Ad 19/06/01--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
28 June 2001 | Ad 19/06/01--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
27 June 2001 | Company name changed rodcrown LIMITED\certificate issued on 27/06/01 (3 pages) |
27 June 2001 | Company name changed rodcrown LIMITED\certificate issued on 27/06/01 (3 pages) |
8 June 2001 | Secretary resigned (1 page) |
8 June 2001 | Director resigned (1 page) |
8 June 2001 | New director appointed (1 page) |
8 June 2001 | New secretary appointed;new director appointed (1 page) |
8 June 2001 | Director resigned (1 page) |
8 June 2001 | New director appointed (1 page) |
8 June 2001 | New secretary appointed;new director appointed (1 page) |
8 June 2001 | New director appointed (1 page) |
8 June 2001 | Registered office changed on 08/06/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
8 June 2001 | New director appointed (1 page) |
8 June 2001 | Secretary resigned (1 page) |
8 June 2001 | Registered office changed on 08/06/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
19 April 2001 | Incorporation (31 pages) |
19 April 2001 | Incorporation (31 pages) |