Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HAY2TIMBUKTU
Company Information for

HAY2TIMBUKTU

Council Offices, Recreation Facilities, Brecon Road, Hay-On-Wye, HR3 5DY,
Company Registration Number
06266722
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Hay2timbuktu
HAY2TIMBUKTU was founded on 2007-06-01 and has its registered office in Hay-on-wye. The organisation's status is listed as "Active". Hay2timbuktu is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in WALES with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HAY2TIMBUKTU
 
Legal Registered Office
Council Offices, Recreation Facilities
Brecon Road
Hay-On-Wye
HR3 5DY
Other companies in HR3
 
Filing Information
Company Number 06266722
Company ID Number 06266722
Date formed 2007-06-01
Country WALES
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 2022-05-31
Account next due 2024-02-29
Latest return 26/06/2016
Return next due 24/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2022-08-16 13:32:08
Primary Source:Companies House
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.
Companies with same name HAY2TIMBUKTU
The following companies were found which have the same name as HAY2TIMBUKTU. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HAY2TIMBUKTU Active Company formed on the 2022-09-01

Company Officers of HAY2TIMBUKTU

Current Directors
Officer Role Date Appointed
GEORGE LITTLEJOHN
Company Secretary 2011-09-25
SEAN MICHAEL CRAWFORD
Director 2014-11-13
MAUREEN DORIS CRUICKSHANK
Director 2014-11-13
GILLIAN ELIZABETH LLOYD
Director 2014-11-13
SANDRA MARY SKINNER
Director 2011-12-01
JOHN MARK WINTER
Director 2012-11-29
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW DEUCHAR
Director 2014-11-16 2016-04-08
LOUISE CLAIRE DAVIES
Director 2012-11-29 2015-11-20
JOHN MICHAEL LIKE
Director 2011-12-01 2015-11-20
DIANA MELLER
Director 2010-02-27 2014-11-13
OLIVER SMITH
Director 2012-11-29 2014-11-13
CERI ELIZABETH HAYES
Director 2012-03-22 2014-06-24
PETER LLOYD
Director 2011-10-01 2014-03-18
GARETH WILLIAM RATCLIFFE
Director 2008-03-10 2012-11-07
ANNE ETA BRICHTO
Director 2007-06-01 2012-08-01
ROSANNA ELIZABETH WESTWOOD
Director 2007-06-01 2012-08-01
CHERYL MORGAN
Director 2010-02-27 2012-05-15
MARIE-JEANNE WINSTONE
Director 2010-02-27 2012-05-15
GEORGE HODGE LITTLEJOHN
Company Secretary 2009-06-25 2011-09-24
GEORGE HODGE LITTLEJOHN
Director 2007-12-17 2011-09-24
PETER LLOYD
Director 2010-02-27 2011-06-03
SUSAN MARGARET NEWALL
Company Secretary 2008-03-10 2009-06-25
SUSAN CAMPBELL-FELGATE
Company Secretary 2007-06-01 2008-03-10
MICHAEL DENNIS LUIS ECCLES
Director 2007-06-01 2008-03-10
STEPHEN GLYNDWR GEORGE FELGATE
Director 2007-06-01 2008-03-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN MARK WINTER JOHN WINTER CONSULTANCY LTD Director 2011-12-14 CURRENT 2011-12-14 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
2022-07-20TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN PURSE
2022-07-20AA31/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-18CH01Director's details changed for Ms Melanie Louise Prince on 2022-07-15
2022-07-15CH01Director's details changed for Ms Jacqueline Anne Jones on 2022-07-14
2022-07-01CS01CONFIRMATION STATEMENT MADE ON 26/06/22, WITH NO UPDATES
2022-07-01TM02Termination of appointment of Stephen John Purse on 2022-07-01
2021-12-2231/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-22AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-26CS01CONFIRMATION STATEMENT MADE ON 26/06/21, WITH NO UPDATES
2021-05-03AD01REGISTERED OFFICE CHANGED ON 03/05/21 FROM Council Offices Recreation Facilities, Brecon Road Hay-on-Wye Hereford HR3 5DY Wales
2021-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/21 FROM Council Chamber Broad Street Hay-on-Wye Hereford HR3 5BX
2021-04-20AAMDAmended account full exemption
2021-01-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MARK WINTER
2021-01-10AP03Appointment of Mr Stephen John Purse as company secretary on 2020-12-07
2021-01-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/20
2021-01-10TM02Termination of appointment of John Winter on 2020-12-07
2021-01-05AP01DIRECTOR APPOINTED MR STEPHEN JOHN PURSE
2020-07-07CS01CONFIRMATION STATEMENT MADE ON 26/06/20, WITH NO UPDATES
2020-06-01AP01DIRECTOR APPOINTED MS MELANIE LOUISE PRINCE
2020-06-01TM01APPOINTMENT TERMINATED, DIRECTOR MAUREEN DORIS CRUICKSHANK
2020-02-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/19
2020-02-23TM01APPOINTMENT TERMINATED, DIRECTOR SEAN MICHAEL CRAWFORD
2019-07-07CS01CONFIRMATION STATEMENT MADE ON 26/06/19, WITH NO UPDATES
2019-07-07AP01DIRECTOR APPOINTED MS JACKIE JONES
2019-02-21AP03Appointment of Mr John Winter as company secretary on 2019-02-09
2019-02-19TM02Termination of appointment of George Littlejohn on 2019-02-08
2019-02-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/18
2018-07-14PSC08Notification of a person with significant control statement
2018-07-09CS01CONFIRMATION STATEMENT MADE ON 26/06/18, WITH NO UPDATES
2017-12-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/17
2017-07-09CS01CONFIRMATION STATEMENT MADE ON 26/06/17, WITH NO UPDATES
2017-01-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/16
2016-08-18AR0126/06/16 ANNUAL RETURN FULL LIST
2016-08-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LIKE
2016-08-18TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DEUCHAR
2016-08-18TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE DAVIES
2016-03-08AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-28AR0126/06/15 NO MEMBER LIST
2015-07-28AR0126/06/15 NO MEMBER LIST
2015-06-18AP01DIRECTOR APPOINTED MR ANDREW DEUCHAR
2015-05-07AP01DIRECTOR APPOINTED MS GILLIAN ELIZABETH LLOYD
2015-05-06AP01DIRECTOR APPOINTED MRS MAUREEN DORIS CRUICKSHANK
2015-05-06AP01DIRECTOR APPOINTED MR SEAN MICHAEL CRAWFORD
2015-05-06TM01APPOINTMENT TERMINATED, DIRECTOR DIANA MELLER
2015-05-06TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER SMITH
2015-05-06TM01APPOINTMENT TERMINATED, DIRECTOR GARETH RATCLIFFE
2015-02-24AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-12AR0126/06/14 ANNUAL RETURN FULL LIST
2014-07-12TM01APPOINTMENT TERMINATED, DIRECTOR PETER LLOYD
2014-07-12TM01APPOINTMENT TERMINATED, DIRECTOR CERI HAYES
2014-03-20AD01REGISTERED OFFICE CHANGED ON 20/03/2014 FROM 52 GYPSY CASTLE HAY ON WYE HEREFORD HR3 5EG
2014-02-23AA31/05/13 TOTAL EXEMPTION SMALL
2013-08-10AR0126/06/13 NO MEMBER LIST
2013-02-10AA31/05/12 TOTAL EXEMPTION SMALL
2012-12-31AP01DIRECTOR APPOINTED MR JOHN MARK WINTER
2012-12-31AP01DIRECTOR APPOINTED MR OLIVER SMITH
2012-12-31AP01DIRECTOR APPOINTED MS SANDRA MARY SKINNER
2012-12-31AP01DIRECTOR APPOINTED MR PETER LLOYD
2012-12-31AP01DIRECTOR APPOINTED MS LOUISE CLAIRE DAVIES
2012-11-05AP01DIRECTOR APPOINTED MS CERI ELIZABETH HAYES
2012-11-05AP01DIRECTOR APPOINTED SANDRA MARY SKINNER
2012-11-05AP01DIRECTOR APPOINTED MR JOHN MICHAEL LIKE
2012-11-04TM01APPOINTMENT TERMINATED, DIRECTOR CHERYL MORGAN
2012-11-04TM01APPOINTMENT TERMINATED, DIRECTOR MARIE-JEANNE WINSTONE
2012-10-26AP03SECRETARY APPOINTED MR GEORGE LITTLEJOHN
2012-10-26TM01APPOINTMENT TERMINATED, DIRECTOR ROSANNA WESTWOOD
2012-10-26TM01APPOINTMENT TERMINATED, DIRECTOR ANNE BRICHTO
2012-10-26TM02APPOINTMENT TERMINATED, SECRETARY GEORGE LITTLEJOHN
2012-07-23AR0126/06/12 NO MEMBER LIST
2012-02-20AA31/05/11 TOTAL EXEMPTION FULL
2011-09-24TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE LITTLEJOHN
2011-06-27AR0126/06/11 NO MEMBER LIST
2011-06-19TM01APPOINTMENT TERMINATED, DIRECTOR PETER LLOYD
2011-02-21AA31/05/10 TOTAL EXEMPTION FULL
2010-08-11AR0126/06/10 NO MEMBER LIST
2010-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSANNA ELIZABETH WESTWOOD / 26/06/2010
2010-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / GARETH WILLIAM RATCLIFFE / 26/06/2010
2010-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNE ETA BRICHTO / 26/06/2010
2010-07-08AP01DIRECTOR APPOINTED DIANA MELLER
2010-06-16AP01DIRECTOR APPOINTED MARIE-JEANNE WINSTONE
2010-05-26AD01REGISTERED OFFICE CHANGED ON 26/05/2010 FROM THE COUNCIL OFFICE BROAD STREET HAY ON WYE POWYS HR3 5BX
2010-05-26AP01DIRECTOR APPOINTED PETER LLOYD
2010-05-26AP01DIRECTOR APPOINTED CHERYL MORGAN
2010-03-08AA31/05/09 TOTAL EXEMPTION FULL
2009-07-13363aANNUAL RETURN MADE UP TO 26/06/09
2009-06-30288aSECRETARY APPOINTED GEORGE LITTLEJOHN
2009-06-30288bAPPOINTMENT TERMINATED SECRETARY SUSAN NEWALL
2009-04-02AA31/05/08 TOTAL EXEMPTION FULL
2008-10-31363aANNUAL RETURN MADE UP TO 01/06/08
2008-06-19225PREVSHO FROM 30/06/2008 TO 31/05/2008
2008-03-28288bAPPOINTMENT TERMINATED SECRETARY SUSAN CAMPBELL-FELGATE
2008-03-28288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL ECCLES
2008-03-28288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN FELGATE
2008-03-28288aSECRETARY APPOINTED SUSAN MARGARET NEWALL
2008-03-28288aDIRECTOR APPOINTED GARETH WILLIAM RATCLIFFE
2008-01-15288aNEW DIRECTOR APPOINTED
2007-10-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-06-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




Licences & Regulatory approval
We could not find any licences issued to HAY2TIMBUKTU 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 HAY2TIMBUKTU
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HAY2TIMBUKTU does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.219
MortgagesNumMortOutstanding0.157
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.

Creditors
Creditors Due After One Year 2012-06-01 £ 23,703
Creditors Due After One Year 2011-06-01 £ 0
Creditors Due Within One Year 2012-06-01 £ 0
Creditors Due Within One Year 2011-06-01 £ 14,627
Provisions For Liabilities Charges 2012-06-01 £ 0
Provisions For Liabilities Charges 2011-06-01 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-05-31
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HAY2TIMBUKTU

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-06-01 £ 23,169
Cash Bank In Hand 2011-06-01 £ 14,909
Current Assets 2012-06-01 £ 23,169
Current Assets 2011-06-01 £ 14,909
Shareholder Funds 2012-06-01 £ 534
Shareholder Funds 2011-06-01 £ 282

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HAY2TIMBUKTU registering or being granted any patents
Domain Names
We do not have the domain name information for HAY2TIMBUKTU
Trademarks
We have not found any records of HAY2TIMBUKTU registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HAY2TIMBUKTU. 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 (94990 - Activities of other membership organizations n.e.c.) as HAY2TIMBUKTU are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where HAY2TIMBUKTU 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 HAY2TIMBUKTU 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 HAY2TIMBUKTU 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.