Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HAYNESPRO (UK) LTD
Company Information for

HAYNESPRO (UK) LTD

THE COMPANY SECRETARY, HAYNES PUBLISHING GROUP PLC, SPARKFORD, NEAR YEOVIL, SOMERSET, BA22 7JJ,
Company Registration Number
04093217
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Haynespro (uk) Ltd
HAYNESPRO (UK) LTD was founded on 2000-10-19 and has its registered office in Near Yeovil. The organisation's status is listed as "Active - Proposal to Strike off". Haynespro (uk) Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
HAYNESPRO (UK) LTD
 
Legal Registered Office
THE COMPANY SECRETARY
HAYNES PUBLISHING GROUP PLC
SPARKFORD
NEAR YEOVIL
SOMERSET
BA22 7JJ
Other companies in BA22
 
Previous Names
VIVID AUTOMOTIVE DATA (UK) LIMITED25/09/2012
Filing Information
Company Number 04093217
Company ID Number 04093217
Date formed 2000-10-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2021
Account next due 30/09/2023
Latest return 08/11/2015
Return next due 06/12/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB746409223  
Last Datalog update: 2023-12-05 19:04:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HAYNESPRO (UK) LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HAYNESPRO (UK) LTD

Current Directors
Officer Role Date Appointed
RICHARD BARKER
Director 2017-09-14
JAMES TAYLOR BUNKUM
Director 2009-06-24
ALEXANDER GEORGE KWARTS
Director 2009-12-17
PETER VAN DER GALIEN
Director 2017-09-14
DARRYL RICHARD WATTS
Director 2017-10-02
Previous Officers
Officer Role Date Appointed Date Resigned
HUGH RICHARD SELWOOD CARSON
Company Secretary 2000-10-19 2010-12-15
HUGH RICHARD SELWOOD CARSON
Director 2000-10-19 2010-12-15
JOHANNES BEENTJES
Director 2000-10-24 2009-12-17
JOHN BISHOP EMSLIE
Director 2000-10-19 2001-08-31
CHETTLEBURGH INTERNATIONAL LIMITED
Nominated Secretary 2000-10-19 2000-10-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD BARKER HAYNES GROUP LIMITED Director 2018-02-01 CURRENT 1960-05-18 Active
RICHARD BARKER OATS (AMERICA) LIMITED Director 2016-12-14 CURRENT 1985-12-19 Active - Proposal to Strike off
RICHARD BARKER OATS LIMITED Director 2016-12-14 CURRENT 1983-11-09 Active - Proposal to Strike off
JAMES TAYLOR BUNKUM HAYNESPRO COMMERCE (UK) LTD Director 2009-06-24 CURRENT 2006-01-11 Active - Proposal to Strike off
JAMES TAYLOR BUNKUM J.H. HAYNES (OVERSEAS) LIMITED Director 2002-07-05 CURRENT 1979-08-15 Active - Proposal to Strike off
JAMES TAYLOR BUNKUM J.H. HAYNES & CO. LIMITED Director 2001-07-01 CURRENT 1979-09-20 Active - Proposal to Strike off
ALEXANDER GEORGE KWARTS HAYNES GROUP LIMITED Director 2010-09-01 CURRENT 1960-05-18 Active
PETER VAN DER GALIEN HAYNES GROUP LIMITED Director 2018-02-01 CURRENT 1960-05-18 Active
PETER VAN DER GALIEN OATS LIMITED Director 2016-12-14 CURRENT 1983-11-09 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-05SECOND GAZETTE not voluntary dissolution
2023-09-19FIRST GAZETTE notice for voluntary strike-off
2023-09-14Application to strike the company off the register
2022-11-15CONFIRMATION STATEMENT MADE ON 08/11/22, WITH NO UPDATES
2022-11-15CONFIRMATION STATEMENT MADE ON 08/11/22, WITH NO UPDATES
2022-11-15CS01CONFIRMATION STATEMENT MADE ON 08/11/22, WITH NO UPDATES
2022-09-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-11-11CS01CONFIRMATION STATEMENT MADE ON 08/11/21, WITH NO UPDATES
2021-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-03-23AA01Previous accounting period shortened from 09/04/21 TO 31/12/20
2021-03-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 03/04/20
2021-03-17AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 03/04/20
2021-03-17GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 03/04/20
2020-11-16CS01CONFIRMATION STATEMENT MADE ON 08/11/20, WITH NO UPDATES
2020-11-16PSC07CESSATION OF HAYNES PUBLISHING GROUP P.L.C. AS A PERSON OF SIGNIFICANT CONTROL
2020-11-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHE CZAJKA
2020-06-26TM01APPOINTMENT TERMINATED, DIRECTOR PAUL AKEHURST
2020-06-26AA01Previous accounting period shortened from 31/05/20 TO 09/04/20
2020-02-13AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/05/19
2020-02-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/05/19
2020-02-13AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/05/19
2019-11-08CS01CONFIRMATION STATEMENT MADE ON 08/11/19, WITH NO UPDATES
2019-07-16AP01DIRECTOR APPOINTED MR PAUL AKEHURST
2019-02-22AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/05/18
2019-02-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/05/18
2019-02-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/05/18
2018-11-09CS01CONFIRMATION STATEMENT MADE ON 08/11/18, WITH NO UPDATES
2018-01-24AAFULL ACCOUNTS MADE UP TO 31/05/17
2017-11-20CS01CONFIRMATION STATEMENT MADE ON 08/11/17, WITH NO UPDATES
2017-10-06AP01DIRECTOR APPOINTED MR DARRYL RICHARD WATTS
2017-09-27AP01DIRECTOR APPOINTED MR RICHARD BARKER
2017-09-27AP01DIRECTOR APPOINTED MR PETER VAN DER GALIËN
2017-03-03AAFULL ACCOUNTS MADE UP TO 31/05/16
2016-11-21LATEST SOC21/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-21CS01CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES
2015-11-16LATEST SOC16/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-16AR0108/11/15 ANNUAL RETURN FULL LIST
2015-11-13AAFULL ACCOUNTS MADE UP TO 31/05/15
2014-12-18AAFULL ACCOUNTS MADE UP TO 31/05/14
2014-11-21LATEST SOC21/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-21AR0108/11/14 ANNUAL RETURN FULL LIST
2013-11-26LATEST SOC26/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-26AR0108/11/13 ANNUAL RETURN FULL LIST
2013-10-28AAFULL ACCOUNTS MADE UP TO 31/05/13
2012-11-13AR0108/11/12 ANNUAL RETURN FULL LIST
2012-11-12AAFULL ACCOUNTS MADE UP TO 31/05/12
2012-09-25RES15CHANGE OF NAME 24/09/2012
2012-09-25CERTNMCompany name changed vivid automotive data (uk) LIMITED\certificate issued on 25/09/12
2012-02-10AAFULL ACCOUNTS MADE UP TO 31/05/11
2011-11-22AR0108/11/11 ANNUAL RETURN FULL LIST
2011-11-22CH01Director's details changed for Mr James Taylor Bunkum on 2011-11-08
2011-11-01AR0119/10/11 ANNUAL RETURN FULL LIST
2011-10-10AD01REGISTERED OFFICE CHANGED ON 10/10/2011 FROM GROUND FLOOR, NORTH BARN BROUGHTON HALL BUSINESS PARK SKIPTON NORTH YORKSHIRE BD23 3AE
2010-12-24TM02APPOINTMENT TERMINATED, SECRETARY HUGH CARSON
2010-12-24TM01APPOINTMENT TERMINATED, DIRECTOR HUGH CARSON
2010-11-03AAFULL ACCOUNTS MADE UP TO 31/05/10
2010-11-01AR0119/10/10 FULL LIST
2010-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH RICHARD SELWOOD CARSON / 27/11/2009
2010-02-26AAFULL ACCOUNTS MADE UP TO 31/05/09
2009-12-17AP01DIRECTOR APPOINTED MR ALEXANDER GEORGE KWARTS
2009-12-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHANNES BEENTJES
2009-11-27AR0119/10/09 FULL LIST
2009-06-24288aDIRECTOR APPOINTED MR JAMES TAYLOR BUNKUM
2009-06-11AA31/05/08 TOTAL EXEMPTION SMALL
2008-12-17AA31/12/07 TOTAL EXEMPTION SMALL
2008-10-29363aRETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS
2008-03-12225ACC. REF. DATE SHORTENED FROM 31/12/2008 TO 31/05/2008
2008-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-10-22363aRETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS
2007-06-29287REGISTERED OFFICE CHANGED ON 29/06/07 FROM: THREE ARCHES THE HOME PARK BROUGHTON HALL BUSINESS PARK SKIPTON NORTH YORKSHIRE BD23 3AE
2006-12-06363aRETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS
2006-10-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-10-21363aRETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS
2005-09-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-10-29363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-10-29363sRETURN MADE UP TO 19/10/04; FULL LIST OF MEMBERS
2004-08-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-10-24363sRETURN MADE UP TO 19/10/03; FULL LIST OF MEMBERS
2003-03-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-01-13CERTNMCOMPANY NAME CHANGED SKIPTON TECHNICAL MEDIA LTD. CERTIFICATE ISSUED ON 13/01/03
2002-10-25363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-10-25363sRETURN MADE UP TO 19/10/02; FULL LIST OF MEMBERS
2002-08-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-12-13287REGISTERED OFFICE CHANGED ON 13/12/01 FROM: HILLTOP COTTAGE 6 LOW LANE GRASSINGTON SKIPTON NORTH YORKSHIRE BD23 5AU
2001-10-25363sRETURN MADE UP TO 19/10/01; FULL LIST OF MEMBERS
2001-08-29288bDIRECTOR RESIGNED
2000-12-20225ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/12/01
2000-11-27288aNEW DIRECTOR APPOINTED
2000-11-2788(2)RAD 24/10/00--------- £ SI 99@1=99 £ IC 1/100
2000-10-24288bSECRETARY RESIGNED
2000-10-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to HAYNESPRO (UK) LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HAYNESPRO (UK) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HAYNESPRO (UK) LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.259
MortgagesNumMortOutstanding0.169
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities

Intangible Assets
Patents
We have not found any records of HAYNESPRO (UK) LTD registering or being granted any patents
Domain Names
We do not have the domain name information for HAYNESPRO (UK) LTD
Trademarks
We have not found any records of HAYNESPRO (UK) LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HAYNESPRO (UK) LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as HAYNESPRO (UK) LTD are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where HAYNESPRO (UK) LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HAYNESPRO (UK) LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HAYNESPRO (UK) LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.