Company NameHaydn Grey Ltd
DirectorKatherine Elspeth Wildman
Company StatusActive
Company Number08036270
CategoryPrivate Limited Company
Incorporation Date18 April 2012(12 years ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities
Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMs Katherine Elspeth Wildman
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2012(same day as company formation)
RoleCopywriter
Country of ResidenceUnited Kingdom
Correspondence Address65 Princes Street
North Shields
Tyne And Wear
NE30 2HN

Contact

Websitehaydngrey.co.uk
Telephone0191 2893170
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address100 Howard Street
North Shields
Tyne And Wear
NE30 1NA
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at £1Katherine Elspeth Wildman
100.00%
Ordinary

Financials

Year2014
Net Worth£9,826
Cash£9,626

Accounts

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

Returns

Latest Return12 April 2024 (6 days ago)
Next Return Due26 April 2025 (1 year from now)

Filing History

18 November 2020Total exemption full accounts made up to 30 April 2020 (6 pages)
20 April 2020Change of details for Ms Katherine Elspeth Wildman as a person with significant control on 1 April 2020 (2 pages)
20 April 2020Confirmation statement made on 18 April 2020 with updates (4 pages)
20 April 2020Director's details changed for Ms Katherine Elspeth Wildman on 20 April 2020 (2 pages)
20 April 2020Director's details changed for Ms Katherine Elspeth Wildman on 1 April 2020 (2 pages)
12 August 2019Total exemption full accounts made up to 30 April 2019 (6 pages)
18 April 2019Confirmation statement made on 18 April 2019 with no updates (3 pages)
8 November 2018Total exemption full accounts made up to 30 April 2018 (6 pages)
23 April 2018Confirmation statement made on 18 April 2018 with no updates (3 pages)
13 September 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
13 September 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
21 April 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
21 April 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
9 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
9 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
20 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(3 pages)
20 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(3 pages)
21 September 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
21 September 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
2 June 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(3 pages)
2 June 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(3 pages)
20 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
20 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
30 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(3 pages)
30 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(3 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
13 January 2014Registered office address changed from C/O C/O Fel Accounts 23 the Crescent Whitley Bay Tyne and Wear NE26 2JG England on 13 January 2014 (1 page)
13 January 2014Registered office address changed from C/O C/O Fel Accounts 23 the Crescent Whitley Bay Tyne and Wear NE26 2JG England on 13 January 2014 (1 page)
19 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (3 pages)
19 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (3 pages)
28 January 2013Registered office address changed from 15 Lambley Avenue North Shields Newcastle upon Tyne NE30 3SL United Kingdom on 28 January 2013 (1 page)
28 January 2013Registered office address changed from 15 Lambley Avenue North Shields Newcastle upon Tyne NE30 3SL United Kingdom on 28 January 2013 (1 page)
18 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(17 pages)
18 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(17 pages)