Sunderland
SR1 3HA
Director Name | Mrs Irene Hays |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2019(11 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gilbridge House Keel Square 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, 8 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(1 month, 3 weeks 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(1 month, 3 weeks 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(1 month, 3 weeks 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(1 month, 3 weeks 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, 7 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 | 18 November 2011(4 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 October 2013) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Vine Place Sunderland Tyne & Wear SR1 3NA |
Director Name | Mrs Sallyanne Dixon |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2013(5 years, 2 months after company formation) |
Appointment Duration | 3 months, 4 weeks (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 Marta Fernandez Varona |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 01 April 2014(6 years, 4 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, 10 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 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 | 15 November 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 | 15 November 2007(same day as company formation) |
Correspondence Address | Norham House 12 New Bridge Street West Newcastle Upon Tyne Tyne & Wear NE1 8AS |
Website | haystravel.co.uk |
---|---|
Telephone | 0191 5661905 |
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 | £72,385,478 |
Net Worth | £918 |
Current Liabilities | £12,437,566 |
Latest Accounts | 30 April 2023 (12 months 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, 4 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 3 weeks from now) |
25 November 2022 | Delivered on: 29 November 2022 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
5 April 2024 | Confirmation statement made on 31 March 2024 with no updates (3 pages) |
---|---|
16 January 2024 | Full accounts made up to 30 April 2023 (19 pages) |
12 April 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
14 December 2022 | Full accounts made up to 30 April 2022 (20 pages) |
29 November 2022 | Registration of charge 064282100001, created on 25 November 2022 (28 pages) |
6 April 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
20 December 2021 | Full accounts made up to 30 April 2021 (20 pages) |
16 November 2021 | Director's details changed for Mrs Jane Elizabeth Schumm on 15 November 2021 (2 pages) |
26 July 2021 | Termination of appointment of Claire Elizabeth Maith as a director on 23 July 2021 (1 page) |
26 July 2021 | Appointment of Mr Kenneth Peter Campling as a director on 26 July 2021 (2 pages) |
6 April 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
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 (19 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 | Director's details changed for Mr John Hays 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) |
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 (15 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 (15 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 (14 pages) |
9 February 2017 | Full accounts made up to 31 October 2016 (14 pages) |
18 November 2016 | Confirmation statement made on 15 November 2016 with updates (5 pages) |
18 November 2016 | Confirmation statement made on 15 November 2016 with updates (5 pages) |
15 March 2016 | Full accounts made up to 31 October 2015 (12 pages) |
15 March 2016 | Full accounts made up to 31 October 2015 (12 pages) |
25 November 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
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) |
10 April 2015 | Appointment of Mrs Jane Elizabeth Schumm as a director on 10 April 2015 (2 pages) |
10 April 2015 | Appointment of Mrs Jane Elizabeth Schumm as a director on 10 April 2015 (2 pages) |
20 March 2015 | Full accounts made up to 31 October 2014 (12 pages) |
20 March 2015 | Full accounts made up to 31 October 2014 (12 pages) |
17 November 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
31 July 2014 | Full accounts made up to 31 October 2013 (13 pages) |
31 July 2014 | Full accounts made up to 31 October 2013 (13 pages) |
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) |
2 January 2014 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
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) |
10 April 2013 | Full accounts made up to 31 October 2012 (12 pages) |
10 April 2013 | Full accounts made up to 31 October 2012 (12 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) |
12 December 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (4 pages) |
12 December 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (4 pages) |
15 October 2012 | Resolutions
|
15 October 2012 | Statement of company's objects (2 pages) |
15 October 2012 | Statement of company's objects (2 pages) |
15 October 2012 | Resolutions
|
26 March 2012 | Accounts for a dormant company made up to 31 October 2011 (6 pages) |
26 March 2012 | Accounts for a dormant company made up to 31 October 2011 (6 pages) |
12 December 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (3 pages) |
12 December 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (3 pages) |
2 December 2011 | Appointment of Mrs Susan Jarvis as a director (2 pages) |
2 December 2011 | Appointment of Mrs Susan Jarvis as a director (2 pages) |
2 November 2011 | Company name changed hays airseats LIMITED\certificate issued on 02/11/11
|
2 November 2011 | Company name changed hays airseats LIMITED\certificate issued on 02/11/11
|
23 June 2011 | Full accounts made up to 31 October 2010 (12 pages) |
23 June 2011 | Full accounts made up to 31 October 2010 (12 pages) |
6 December 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (3 pages) |
6 December 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (3 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 (12 pages) |
24 June 2010 | Full accounts made up to 31 October 2009 (12 pages) |
25 November 2009 | Resolutions
|
25 November 2009 | Resolutions
|
25 November 2009 | Company name changed hays foreign exchange (east midlands) LIMITED\certificate issued on 25/11/09
|
25 November 2009 | Company name changed hays foreign exchange (east midlands) LIMITED\certificate issued on 25/11/09
|
24 November 2009 | Annual return made up to 15 November 2009 with a full list of shareholders (4 pages) |
24 November 2009 | Annual return made up to 15 November 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 (12 pages) |
2 June 2009 | Full accounts made up to 31 October 2008 (12 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) |
13 January 2009 | Return made up to 15/11/08; full list of members (4 pages) |
13 January 2009 | Return made up to 15/11/08; full list of members (4 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 | 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 | Secretary resigned (1 page) |
25 January 2008 | Secretary resigned (1 page) |
25 January 2008 | New secretary appointed;new director appointed (5 pages) |
25 January 2008 | New director appointed (2 pages) |
25 January 2008 | Director resigned (1 page) |
25 January 2008 | New director appointed (2 pages) |
25 January 2008 | Accounting reference date shortened from 30/11/08 to 31/10/08 (1 page) |
25 January 2008 | New secretary appointed;new director appointed (5 pages) |
25 January 2008 | New director appointed (3 pages) |
25 January 2008 | New director appointed (3 pages) |
25 January 2008 | Accounting reference date shortened from 30/11/08 to 31/10/08 (1 page) |
25 January 2008 | Ad 09/01/08--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 January 2008 | Ad 09/01/08--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 January 2008 | Director resigned (1 page) |
18 January 2008 | Secretary's particulars changed (1 page) |
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) |
13 December 2007 | Company name changed norham house 1146 LIMITED\certificate issued on 13/12/07 (3 pages) |
13 December 2007 | Company name changed norham house 1146 LIMITED\certificate issued on 13/12/07 (3 pages) |
15 November 2007 | Incorporation (15 pages) |
15 November 2007 | Incorporation (15 pages) |