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(13 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | Gilbridge House Keel Square Sunderland SR1 3HA |
Director Name | Mr Michael Robert Norden |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2008(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 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 Christopher John Hugh Smith |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2008(3 months, 1 week after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 31 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 56 Troutbeck Crescent Bramcote Nottingham Nottinghamshire NG9 3BP |
Director Name | Mr John Hays |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2008(3 months, 1 week after company formation) |
Appointment Duration | 12 years, 10 months (resigned 13 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gilbridge House Keel Square Sunderland SR1 3HA |
Secretary Name | Mr Michael Robert Norden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2008(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 April 2009) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 85 Neale Street Sunderland Tyne & Wear SR6 9EY |
Secretary Name | Gareth Mark Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(1 year, 9 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 Susan Jarvis |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2010(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 October 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 28 Barnwell View Herrington Burn Houghton Le Spring Tyne And Wear DH4 7FB |
Director Name | Mrs Sallyanne Dixon |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2013(5 years, 3 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(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 11 May 2015) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 25 Vine Place Sunderland Tyne & Wear SR1 3NA |
Director Name | Mrs Marta Fernandez Varona |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 01 April 2014(6 years, 6 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(7 years, 12 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(12 years, 1 month 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 | Muckle Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2007(same day as company formation) |
Correspondence Address | Norham House 12 New Bridge Street West Newcastle Upon Tyne Tyne & Wear NE1 8AS |
Secretary Name | Muckle Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2007(same day as company formation) |
Correspondence Address | Norham House 12 New Bridge Street West Newcastle Upon Tyne Tyne & Wear NE1 8AS |
Website | hays-travel.co.uk |
---|---|
Telephone | 0191 5677711 |
Telephone region | Tyneside / Durham / Sunderland |
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 | £162,503 |
Net Worth | £132,228 |
Cash | £333,281 |
Current Liabilities | £443,630 |
Latest Accounts | 30 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 April |
Latest Return | 31 March 2024 (3 weeks, 2 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 3 weeks from now) |
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 (21 pages) |
8 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
15 November 2019 | Director's details changed for Mr John Hays on 15 November 2019 (2 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) |
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) |
18 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 (17 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) |
15 March 2018 | Full accounts made up to 31 October 2017 (17 pages) |
31 March 2017 | Confirmation statement made on 31 March 2017 with no updates (3 pages) |
31 March 2017 | Confirmation statement made on 31 March 2017 with no updates (3 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) |
18 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
18 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
11 March 2016 | Full accounts made up to 31 October 2015 (15 pages) |
11 March 2016 | Full accounts made up to 31 October 2015 (15 pages) |
5 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
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 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Appointment of Mr Jonathan Hays as a director on 1 October 2015 (2 pages) |
5 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
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) |
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) |
6 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
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 | Appointment of Mrs Marta Fernandez Varona as a director (2 pages) |
28 April 2014 | Appointment of Mrs Andrea Kendal as a director (2 pages) |
28 April 2014 | Appointment of Mrs Marta Fernandez Varona as a director (2 pages) |
28 April 2014 | Appointment of Mrs Andrea Kendal as a director (2 pages) |
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) |
4 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
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) |
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) |
15 October 2012 | Statement of company's objects (2 pages) |
15 October 2012 | Resolutions
|
15 October 2012 | Resolutions
|
15 October 2012 | Statement of company's objects (2 pages) |
9 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (4 pages) |
9 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (4 pages) |
9 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (4 pages) |
8 October 2012 | Director's details changed for Mrs Susan Jarvis on 3 September 2012 (2 pages) |
8 October 2012 | Director's details changed for Mrs Susan Jarvis on 3 September 2012 (2 pages) |
8 October 2012 | Director's details changed for Mrs Susan Jarvis on 3 September 2012 (2 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) |
14 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (4 pages) |
14 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (4 pages) |
14 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (4 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) |
25 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (4 pages) |
25 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (4 pages) |
25 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (4 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) |
13 September 2010 | Appointment of Susan Jarvis as a director (3 pages) |
13 September 2010 | Appointment of Susan Jarvis as a director (3 pages) |
24 June 2010 | Full accounts made up to 31 October 2009 (14 pages) |
24 June 2010 | Full accounts made up to 31 October 2009 (14 pages) |
25 November 2009 | Company name changed hays travel (east midlands) LIMITED\certificate issued on 25/11/09
|
25 November 2009 | Resolutions
|
25 November 2009 | Resolutions
|
25 November 2009 | Company name changed hays travel (east midlands) LIMITED\certificate issued on 25/11/09
|
7 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (4 pages) |
7 October 2009 | Director's details changed for Mr John Hays on 7 October 2009 (2 pages) |
7 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (4 pages) |
7 October 2009 | Director's details changed for Mr John Hays on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr John Hays on 7 October 2009 (2 pages) |
7 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (4 pages) |
8 July 2009 | Secretary appointed gareth mark dixon (2 pages) |
8 July 2009 | Secretary appointed gareth mark dixon (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) |
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) |
6 March 2009 | Appointment terminated director chris smith (1 page) |
6 March 2009 | Appointment terminated director chris smith (1 page) |
3 November 2008 | Return made up to 04/10/08; full list of members (4 pages) |
3 November 2008 | Return made up to 04/10/08; full list of members (4 pages) |
25 January 2008 | New secretary appointed;new director appointed (5 pages) |
25 January 2008 | Ad 09/01/08--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 January 2008 | Secretary resigned (1 page) |
25 January 2008 | New director appointed (3 pages) |
25 January 2008 | Secretary resigned (1 page) |
25 January 2008 | New director appointed (3 pages) |
25 January 2008 | Registered office changed on 25/01/08 from: norham house 12 new bridge street west newcastle upon tyne tyne & wear NE1 8AS (1 page) |
25 January 2008 | New director appointed (2 pages) |
25 January 2008 | Director resigned (1 page) |
25 January 2008 | Director resigned (1 page) |
25 January 2008 | Ad 09/01/08--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 January 2008 | Resolutions
|
25 January 2008 | New secretary appointed;new director appointed (5 pages) |
25 January 2008 | Registered office changed on 25/01/08 from: norham house 12 new bridge street west newcastle upon tyne tyne & wear NE1 8AS (1 page) |
25 January 2008 | New director appointed (2 pages) |
25 January 2008 | Resolutions
|
18 January 2008 | Director's particulars changed (1 page) |
18 January 2008 | Director's particulars changed (1 page) |
18 January 2008 | Secretary's particulars changed (1 page) |
18 January 2008 | Secretary's particulars changed (1 page) |
15 November 2007 | Company name changed norham house 1139 LIMITED\certificate issued on 15/11/07 (3 pages) |
15 November 2007 | Company name changed norham house 1139 LIMITED\certificate issued on 15/11/07 (3 pages) |
4 October 2007 | Incorporation (15 pages) |
4 October 2007 | Incorporation (15 pages) |