Company NameHayhurst Town Planning Services Limited
DirectorStephen Hayhurst
Company StatusActive
Company Number04822916
CategoryPrivate Limited Company
Incorporation Date6 July 2003(20 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71112Urban planning and landscape architectural activities

Directors

Director NameMr Stephen Hayhurst
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2003(same day as company formation)
RoleChartered Town Planner
Country of ResidenceEngland
Correspondence AddressCornish Suite, House 3 Lynderswood Business Park
Lynderswood Lane
Black Notley
Essex
CM77 8JT
Secretary NameHelen Kinns
NationalityBritish
StatusCurrent
Appointed06 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address1 Thorington Close
Great Notley
Braintree
Essex
CM77 7XE
Secretary NameMrs Helen Hayhurst
NationalityBritish
StatusCurrent
Appointed06 July 2003(same day as company formation)
RoleCompany Director
Correspondence AddressCornish Suite, House 3 Lynderswood Business Park
Lynderswood Lane
Black Notley
Essex
CM77 8JT
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed06 July 2003(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed06 July 2003(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered AddressCornish Suite, House 3 Lynderswood Business Park
Lynderswood Lane
Black Notley
Essex
CM77 8JT
RegionEast of England
ConstituencyWitham
CountyEssex
ParishBlack Notley
WardGreat Notley & Black Notley
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Helen Kinns
50.00%
Ordinary
1 at £1Stephen E. Hayhurst
50.00%
Ordinary

Financials

Year2014
Net Worth£179
Cash£13,648
Current Liabilities£22,152

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return21 June 2023 (10 months, 1 week ago)
Next Return Due5 July 2024 (2 months, 1 week from now)

Filing History

11 October 2023Micro company accounts made up to 31 July 2023 (6 pages)
21 June 2023Confirmation statement made on 21 June 2023 with updates (4 pages)
28 October 2022Unaudited abridged accounts made up to 31 July 2022 (11 pages)
6 September 2022Director's details changed for Mr Stephen Hayhurst on 5 September 2022 (2 pages)
6 September 2022Secretary's details changed for Mrs Helen Hayhurst on 5 September 2022 (1 page)
5 September 2022Change of details for Mrs Helen Kinns as a person with significant control on 5 September 2022 (2 pages)
5 September 2022Confirmation statement made on 21 June 2022 with updates (4 pages)
5 September 2022Registered office address changed from Mill House Broad Road Wickham St. Paul Halstead CO9 2PG England to Cornish Suite, House 3 Lynderswood Business Park Lynderswood Lane Black Notley Essex CM77 8JT on 5 September 2022 (1 page)
5 September 2022Secretary's details changed for Helen Kinns on 5 September 2022 (1 page)
25 April 2022Micro company accounts made up to 31 July 2021 (6 pages)
19 July 2021Confirmation statement made on 21 June 2021 with no updates (3 pages)
31 March 2021Micro company accounts made up to 31 July 2020 (3 pages)
7 October 2020Registered office address changed from Cary and Company Howells Farm Offices Maypole Road Langford Near Maldon Essex CM9 4SY to Mill House Broad Road Wickham St. Paul Halstead CO9 2PG on 7 October 2020 (1 page)
21 July 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
19 February 2020Micro company accounts made up to 31 July 2019 (2 pages)
4 July 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
11 March 2019Micro company accounts made up to 31 July 2018 (3 pages)
11 July 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
17 April 2018Micro company accounts made up to 31 July 2017 (3 pages)
10 July 2017Notification of Stephen Hayhurst as a person with significant control on 10 June 2017 (2 pages)
10 July 2017Notification of Stephen Hayhurst as a person with significant control on 10 June 2017 (2 pages)
10 July 2017Notification of Helen Kinns as a person with significant control on 10 July 2017 (2 pages)
10 July 2017Notification of Helen Kinns as a person with significant control on 10 July 2017 (2 pages)
3 July 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
3 July 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
20 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
20 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
11 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 2
(6 pages)
11 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 2
(6 pages)
11 February 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
11 February 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
25 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 2
(4 pages)
25 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 2
(4 pages)
17 February 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
17 February 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
30 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
(4 pages)
30 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
(4 pages)
31 January 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
31 January 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
15 July 2013Annual return made up to 21 June 2013 with a full list of shareholders (4 pages)
15 July 2013Annual return made up to 21 June 2013 with a full list of shareholders (4 pages)
20 December 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
20 December 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
9 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
9 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
11 January 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
11 January 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
27 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (4 pages)
27 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (4 pages)
10 December 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
10 December 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
29 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (4 pages)
29 July 2010Director's details changed for Stephen Hayhurst on 21 June 2010 (2 pages)
29 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (4 pages)
29 July 2010Director's details changed for Stephen Hayhurst on 21 June 2010 (2 pages)
13 January 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
13 January 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
29 June 2009Return made up to 21/06/09; full list of members (3 pages)
29 June 2009Return made up to 21/06/09; full list of members (3 pages)
4 December 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
4 December 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
1 July 2008Return made up to 21/06/08; full list of members (3 pages)
1 July 2008Return made up to 21/06/08; full list of members (3 pages)
11 December 2007Total exemption full accounts made up to 31 July 2007 (10 pages)
11 December 2007Total exemption full accounts made up to 31 July 2007 (10 pages)
4 July 2007Return made up to 21/06/07; full list of members (2 pages)
4 July 2007Return made up to 21/06/07; full list of members (2 pages)
16 January 2007Total exemption full accounts made up to 31 July 2006 (10 pages)
16 January 2007Total exemption full accounts made up to 31 July 2006 (10 pages)
6 July 2006Return made up to 21/06/06; full list of members (2 pages)
6 July 2006Return made up to 21/06/06; full list of members (2 pages)
13 February 2006Total exemption full accounts made up to 31 July 2005 (9 pages)
13 February 2006Total exemption full accounts made up to 31 July 2005 (9 pages)
5 July 2005Return made up to 21/06/05; full list of members (3 pages)
5 July 2005Return made up to 21/06/05; full list of members (3 pages)
1 February 2005Total exemption full accounts made up to 31 July 2004 (9 pages)
1 February 2005Total exemption full accounts made up to 31 July 2004 (9 pages)
30 June 2004Return made up to 21/06/04; full list of members (6 pages)
30 June 2004Return made up to 21/06/04; full list of members (6 pages)
28 October 2003Registered office changed on 28/10/03 from: 126 newland street witham essex CM8 1BA (1 page)
28 October 2003Registered office changed on 28/10/03 from: 126 newland street witham essex CM8 1BA (1 page)
16 August 2003New secretary appointed (2 pages)
16 August 2003New secretary appointed (2 pages)
16 August 2003New director appointed (2 pages)
16 August 2003New director appointed (2 pages)
16 July 2003Director resigned (1 page)
16 July 2003Secretary resigned (1 page)
16 July 2003Registered office changed on 16/07/03 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
16 July 2003Registered office changed on 16/07/03 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
16 July 2003Secretary resigned (1 page)
16 July 2003Director resigned (1 page)
6 July 2003Incorporation (15 pages)
6 July 2003Incorporation (15 pages)