Company NameThe Hayton Llp
Company StatusActive
Company NumberOC325049
CategoryLimited Liability Partnership
Incorporation Date22 December 2006(17 years, 4 months ago)

Directors

LLP Designated Member NameMr Roger Philip Harding Hayward
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Duke Street
Chelmsford
Essex
CM1 1HL
LLP Designated Member NameMr Philip Harold Hayman Wheaton
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Duke Street
Chelmsford
Essex
CM1 1HL
LLP Member NameDeborah Elizabeth Hazel Hayward
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Duke Street
Chelmsford
Essex
CM1 1HL

Location

Registered Address20 Duke Street
Chelmsford
Essex
CM1 1HL
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Financials

Year2013
Net Worth£219,622
Cash£14,582
Current Liabilities£10,280

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 December 2023 (4 months, 2 weeks ago)
Next Return Due5 January 2025 (8 months from now)

Charges

18 January 2010Delivered on: 20 January 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: Widford hall tattersall way chelmsford t/no EX785046. By way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
9 May 2007Delivered on: 17 May 2007
Persons entitled: Fortis Bank Sa/Nv

Classification: Legal charge
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: Widford hall rodney way widford chelmsford essex. See the mortgage charge document for full details.
Outstanding
9 May 2007Delivered on: 25 May 2007
Persons entitled: Fortis Bank Sa/Nv

Classification: Charge and release over rental income account
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: First fixed charge the deposit. See the mortgage charge document for full details.
Outstanding

Filing History

12 January 2024Confirmation statement made on 22 December 2023 with no updates (3 pages)
8 January 2024Total exemption full accounts made up to 31 March 2023 (8 pages)
22 December 2022Confirmation statement made on 22 December 2022 with no updates (3 pages)
14 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
24 March 2022Total exemption full accounts made up to 31 March 2021 (8 pages)
23 December 2021Confirmation statement made on 22 December 2021 with no updates (3 pages)
25 March 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
2 February 2021Confirmation statement made on 22 December 2020 with no updates (3 pages)
17 January 2020Confirmation statement made on 22 December 2019 with no updates (3 pages)
26 November 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
24 January 2019Member's details changed for Mr Roger Philip Harding Hayward on 24 January 2019 (2 pages)
24 January 2019Member's details changed for Mr Philip Harold Hayman Wheaton on 24 January 2019 (2 pages)
24 January 2019Member's details changed for Deborah Elizabeth Hazel Hayward on 24 January 2019 (2 pages)
24 January 2019Confirmation statement made on 22 December 2018 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
2 January 2018Confirmation statement made on 22 December 2017 with no updates (3 pages)
2 January 2018Confirmation statement made on 22 December 2017 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
3 January 2017Confirmation statement made on 22 December 2016 with updates (6 pages)
3 January 2017Confirmation statement made on 22 December 2016 with updates (6 pages)
23 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
18 January 2016Annual return made up to 22 December 2015 (4 pages)
18 January 2016Annual return made up to 22 December 2015 (4 pages)
12 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 February 2015Annual return made up to 22 December 2014 (4 pages)
6 February 2015Registered office address changed from C/O Fenn Wright Grove House 114 New London Road Chelmsford Essex CM2 0RG to 20 Duke Street Chelmsford Essex CM1 1HL on 6 February 2015 (1 page)
6 February 2015Registered office address changed from C/O Fenn Wright Grove House 114 New London Road Chelmsford Essex CM2 0RG to 20 Duke Street Chelmsford Essex CM1 1HL on 6 February 2015 (1 page)
6 February 2015Registered office address changed from C/O Fenn Wright Grove House 114 New London Road Chelmsford Essex CM2 0RG to 20 Duke Street Chelmsford Essex CM1 1HL on 6 February 2015 (1 page)
6 February 2015Annual return made up to 22 December 2014 (4 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 January 2014Annual return made up to 22 December 2013 (4 pages)
9 January 2014Annual return made up to 22 December 2013 (4 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 January 2013Annual return made up to 22 December 2012 (4 pages)
16 January 2013Annual return made up to 22 December 2012 (4 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 January 2012Annual return made up to 22 December 2011 (4 pages)
20 January 2012Annual return made up to 22 December 2011 (4 pages)
4 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
11 January 2011Member's details changed for Philip Harold Hayman Wheaton on 22 December 2010 (2 pages)
11 January 2011Member's details changed for Philip Harold Hayman Wheaton on 22 December 2010 (2 pages)
11 January 2011Annual return made up to 22 December 2010 (4 pages)
11 January 2011Annual return made up to 22 December 2010 (4 pages)
11 January 2011Member's details changed for Deborah Elizabeth Hazel Hayward on 22 December 2010 (2 pages)
11 January 2011Member's details changed for Deborah Elizabeth Hazel Hayward on 22 December 2010 (2 pages)
3 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
3 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 February 2010Annual return made up to 22 December 2009 (8 pages)
4 February 2010Annual return made up to 22 December 2009 (8 pages)
20 January 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (5 pages)
20 January 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (5 pages)
12 January 2010Amended accounts made up to 31 December 2007 (5 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
12 January 2010Amended accounts made up to 31 December 2007 (5 pages)
7 September 2009Registered office changed on 07/09/2009 from c/o fenn wright imperial house victoria road chelmsford essex CM1 1NY (1 page)
7 September 2009Registered office changed on 07/09/2009 from c/o fenn wright imperial house victoria road chelmsford essex CM1 1NY (1 page)
9 April 2009Prevext from 31/12/2008 to 31/03/2009 (1 page)
9 April 2009Prevext from 31/12/2008 to 31/03/2009 (1 page)
17 March 2009Annual return made up to 22/12/08 (3 pages)
17 March 2009Registered office changed on 17/03/2009 from 820 the crescent colchester business park colchester essex CO4 9YQ (1 page)
17 March 2009Registered office changed on 17/03/2009 from 820 the crescent colchester business park colchester essex CO4 9YQ (1 page)
17 March 2009Annual return made up to 22/12/08 (3 pages)
22 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
22 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
10 January 2008Annual return made up to 02/12/07 (3 pages)
10 January 2008Annual return made up to 02/12/07 (3 pages)
25 May 2007Particulars of mortgage/charge (7 pages)
25 May 2007Particulars of mortgage/charge (7 pages)
17 May 2007Particulars of mortgage/charge (8 pages)
17 May 2007Particulars of mortgage/charge (8 pages)
1 April 2007Registered office changed on 01/04/07 from: c/o scrutton balnd 18 sir isaacs walk colchester essex CO1 1JL (1 page)
1 April 2007Registered office changed on 01/04/07 from: c/o scrutton balnd 18 sir isaacs walk colchester essex CO1 1JL (1 page)
22 December 2006Incorporation (4 pages)
22 December 2006Incorporation (4 pages)