Company NameHAYS Transport Limited
Company StatusActive
Company Number06428210
CategoryPrivate Limited Company
Incorporation Date15 November 2007(16 years, 5 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMrs Jane Elizabeth Schumm
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2015(7 years, 4 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGilbridge House Keel Square
Sunderland
SR1 3HA
Director NameMrs Irene Hays
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2019(11 years, 3 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(13 years, 8 months after company formation)
Appointment Duration2 years, 9 months
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressGilbridge House Keel Square
Sunderland
SR1 3HA
Director NameMr Michael Robert Norden
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2008(1 month, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 03 April 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address85 Neale Street
Sunderland
Tyne & Wear
SR6 9EY
Director NameMr Christopher John Hugh Smith
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2008(1 month, 3 weeks after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Troutbeck Crescent
Bramcote
Nottingham
Nottinghamshire
NG9 3BP
Director NameMr John Hays
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2008(1 month, 3 weeks after company formation)
Appointment Duration12 years, 10 months (resigned 13 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGilbridge House Keel Square
Sunderland
SR1 3HA
Secretary NameMr Michael Robert Norden
NationalityBritish
StatusResigned
Appointed09 January 2008(1 month, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 03 April 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address85 Neale Street
Sunderland
Tyne & Wear
SR6 9EY
Secretary NameGareth Mark Dixon
NationalityBritish
StatusResigned
Appointed01 July 2009(1 year, 7 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 Susan Jarvis
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2011(4 years after company formation)
Appointment Duration1 year, 11 months (resigned 31 October 2013)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Vine Place
Sunderland
Tyne & Wear
SR1 3NA
Director NameMrs Sallyanne Dixon
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2013(5 years, 2 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 07 June 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address9-11 Vine Place
Vine Place
Sunderland
SR1 3NE
Director NameMrs Marta Fernandez Varona
Date of BirthJune 1966 (Born 57 years ago)
NationalitySpanish
StatusResigned
Appointed01 April 2014(6 years, 4 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(7 years, 10 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(12 years 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 NameMuckle Director Limited (Corporation)
StatusResigned
Appointed15 November 2007(same day as company formation)
Correspondence AddressNorham House
12 New Bridge Street West
Newcastle Upon Tyne
Tyne & Wear
NE1 8AS
Secretary NameMuckle Secretary Limited (Corporation)
StatusResigned
Appointed15 November 2007(same day as company formation)
Correspondence AddressNorham House
12 New Bridge Street West
Newcastle Upon Tyne
Tyne & Wear
NE1 8AS

Contact

Websitehaystravel.co.uk
Telephone0191 5661905
Telephone regionTyneside / Durham / Sunderland

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£72,385,478
Net Worth£918
Current Liabilities£12,437,566

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)

Charges

25 November 2022Delivered on: 29 November 2022
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

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 (19 pages)
12 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
14 December 2022Full accounts made up to 30 April 2022 (20 pages)
29 November 2022Registration of charge 064282100001, created on 25 November 2022 (28 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 (20 pages)
16 November 2021Director's details changed for Mrs Jane Elizabeth Schumm on 15 November 2021 (2 pages)
26 July 2021Termination of appointment of Claire Elizabeth Maith as a director on 23 July 2021 (1 page)
26 July 2021Appointment of Mr Kenneth Peter Campling as a director on 26 July 2021 (2 pages)
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 (19 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 & 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 (15 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 (15 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 (14 pages)
9 February 2017Full accounts made up to 31 October 2016 (14 pages)
18 November 2016Confirmation statement made on 15 November 2016 with updates (5 pages)
18 November 2016Confirmation statement made on 15 November 2016 with updates (5 pages)
15 March 2016Full accounts made up to 31 October 2015 (12 pages)
15 March 2016Full accounts made up to 31 October 2015 (12 pages)
25 November 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100
(6 pages)
25 November 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100
(6 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)
10 April 2015Appointment of Mrs Jane Elizabeth Schumm as a director on 10 April 2015 (2 pages)
10 April 2015Appointment of Mrs Jane Elizabeth Schumm as a director on 10 April 2015 (2 pages)
20 March 2015Full accounts made up to 31 October 2014 (12 pages)
20 March 2015Full accounts made up to 31 October 2014 (12 pages)
17 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
(4 pages)
17 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
(4 pages)
31 July 2014Full accounts made up to 31 October 2013 (13 pages)
31 July 2014Full accounts made up to 31 October 2013 (13 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)
2 January 2014Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(3 pages)
2 January 2014Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(3 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)
10 April 2013Full accounts made up to 31 October 2012 (12 pages)
10 April 2013Full accounts made up to 31 October 2012 (12 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)
12 December 2012Annual return made up to 15 November 2012 with a full list of shareholders (4 pages)
12 December 2012Annual return made up to 15 November 2012 with a full list of shareholders (4 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 2012Statement of company's objects (2 pages)
15 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 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)
12 December 2011Annual return made up to 15 November 2011 with a full list of shareholders (3 pages)
12 December 2011Annual return made up to 15 November 2011 with a full list of shareholders (3 pages)
2 December 2011Appointment of Mrs Susan Jarvis as a director (2 pages)
2 December 2011Appointment of Mrs Susan Jarvis as a director (2 pages)
2 November 2011Company name changed hays airseats 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 airseats LIMITED\certificate issued on 02/11/11
  • RES15 ‐ Change company name resolution on 2011-11-01
  • NM01 ‐ Change of name by resolution
(3 pages)
23 June 2011Full accounts made up to 31 October 2010 (12 pages)
23 June 2011Full accounts made up to 31 October 2010 (12 pages)
6 December 2010Annual return made up to 15 November 2010 with a full list of shareholders (3 pages)
6 December 2010Annual return made up to 15 November 2010 with a full list of shareholders (3 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 (12 pages)
24 June 2010Full accounts made up to 31 October 2009 (12 pages)
25 November 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-18
(1 page)
25 November 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-18
(1 page)
25 November 2009Company name changed hays foreign exchange (east midlands) LIMITED\certificate issued on 25/11/09
  • CONNOT ‐
(3 pages)
25 November 2009Company name changed hays foreign exchange (east midlands) LIMITED\certificate issued on 25/11/09
  • CONNOT ‐
(3 pages)
24 November 2009Annual return made up to 15 November 2009 with a full list of shareholders (4 pages)
24 November 2009Annual return made up to 15 November 2009 with a full list of shareholders (4 pages)
8 July 2009Secretary appointed gareth mark dixon (2 pages)
8 July 2009Secretary appointed gareth mark dixon (2 pages)
2 June 2009Full accounts made up to 31 October 2008 (12 pages)
2 June 2009Full accounts made up to 31 October 2008 (12 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 chris smith (1 page)
6 March 2009Appointment terminated director chris smith (1 page)
13 January 2009Return made up to 15/11/08; full list of members (4 pages)
13 January 2009Return made up to 15/11/08; full list of members (4 pages)
25 January 2008Registered 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 2008Registered 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 2008Secretary resigned (1 page)
25 January 2008Secretary resigned (1 page)
25 January 2008New secretary appointed;new director appointed (5 pages)
25 January 2008New director appointed (2 pages)
25 January 2008Director resigned (1 page)
25 January 2008New director appointed (2 pages)
25 January 2008Accounting reference date shortened from 30/11/08 to 31/10/08 (1 page)
25 January 2008New secretary appointed;new director appointed (5 pages)
25 January 2008New director appointed (3 pages)
25 January 2008New director appointed (3 pages)
25 January 2008Accounting reference date shortened from 30/11/08 to 31/10/08 (1 page)
25 January 2008Ad 09/01/08--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 January 2008Ad 09/01/08--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 January 2008Director resigned (1 page)
18 January 2008Secretary's particulars changed (1 page)
18 January 2008Director's particulars changed (1 page)
18 January 2008Director's particulars changed (1 page)
18 January 2008Secretary's particulars changed (1 page)
13 December 2007Company name changed norham house 1146 LIMITED\certificate issued on 13/12/07 (3 pages)
13 December 2007Company name changed norham house 1146 LIMITED\certificate issued on 13/12/07 (3 pages)
15 November 2007Incorporation (15 pages)
15 November 2007Incorporation (15 pages)