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

HAYGARTH GROUP LIMITED

BANKSIDE 3, 90 - 100 SOUTHWARK STREET, LONDON, SE1 0SW,
Company Registration Number
06692583
Private Limited Company
Active

Company Overview

About Haygarth Group Ltd
HAYGARTH GROUP LIMITED was founded on 2008-09-09 and has its registered office in London. The organisation's status is listed as "Active". Haygarth Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
HAYGARTH GROUP LIMITED
 
Legal Registered Office
BANKSIDE 3
90 - 100 SOUTHWARK STREET
LONDON
SE1 0SW
Other companies in NW1
 
Previous Names
HAYGARTH ENTERPRISES LIMITED22/08/2018
FABRICORN LIMITED18/09/2008
Filing Information
Company Number 06692583
Company ID Number 06692583
Date formed 2008-09-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 21/06/2016
Return next due 19/07/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-01-08 15:54:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HAYGARTH GROUP LIMITED
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 HAYGARTH GROUP LIMITED

Current Directors
Officer Role Date Appointed
SALLY-ANN BRAY
Company Secretary 2014-05-30
MICHAEL GREGORY BARLOW
Director 2017-05-11
TIMOTHY KEATS URLING CLARK
Director 2008-10-03
JAMES BENEDICT PATRICK MURPHY
Director 2017-05-11
DOMINIC MARK NAGY
Director 2017-05-11
MARCUS OLIVER SANDWITH
Director 2008-10-03
Previous Officers
Officer Role Date Appointed Date Resigned
SOPHIE JANE CLARE DARANYI
Director 2008-09-10 2017-09-29
BRIAN WILLIAM CURRAN
Director 2014-05-30 2017-05-11
DENNIS PAUL GILLESPIE
Director 2014-05-30 2017-05-11
MARCO SCOGNAMIGLIO
Director 2014-07-09 2017-05-11
DAMIAN NICHOLAS CHARLES
Director 2008-10-03 2017-02-28
JESSICA WATTERS
Director 2008-10-03 2015-04-30
ROBERT HORVATH
Director 2014-05-30 2014-07-09
TIMOTHY KEATS URLING CLARK
Company Secretary 2008-09-10 2014-05-30
JONATHAN RICHARD FRICKER
Director 2008-10-03 2014-05-30
ALAN JAMES MCWALTER
Director 2008-10-03 2014-05-30
STEPHEN JOHN MICHAEL MORRIS
Director 2008-10-03 2014-05-30
MARTIN STEEL
Director 2008-10-03 2010-05-13
CARON ALEXANDRA LLOYD
Director 2008-10-03 2008-12-08
WATERLOW SECRETARIES LIMITED
Company Secretary 2008-09-09 2008-09-10
WATERLOW NOMINEES LIMITED
Director 2008-09-09 2008-09-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL GREGORY BARLOW DDB AFFILIATE HOLDINGS LIMITED Director 2016-11-10 CURRENT 2016-11-10 Active
MICHAEL GREGORY BARLOW TDCL GROUP LIMITED Director 2016-08-30 CURRENT 1999-10-01 Active
MICHAEL GREGORY BARLOW OMNICOM LATAM HOLDINGS LIMITED Director 2016-02-08 CURRENT 2015-12-11 Active
MICHAEL GREGORY BARLOW OMNICOM LATAM SUBHOLDINGS LIMITED Director 2016-02-08 CURRENT 2015-12-11 Active - Proposal to Strike off
MICHAEL GREGORY BARLOW DHE REGIONAL LIMITED Director 2014-11-25 CURRENT 2014-11-25 Active
MICHAEL GREGORY BARLOW OMNICOM DDB HOLDINGS LIMITED Director 2014-10-31 CURRENT 2014-10-31 Active
MICHAEL GREGORY BARLOW DDB UK INVESTMENTS LIMITED Director 2014-10-20 CURRENT 2013-10-01 Active
MICHAEL GREGORY BARLOW DDB EUROPE LIMITED Director 2014-10-20 CURRENT 2003-06-24 Active
TIMOTHY KEATS URLING CLARK HAYGARTH DESIGN LIMITED Director 2012-05-01 CURRENT 1985-11-27 Dissolved 2014-06-03
TIMOTHY KEATS URLING CLARK POD STAFFING LIMITED Director 2010-10-27 CURRENT 2010-10-27 Active
TIMOTHY KEATS URLING CLARK OCTARINE PRINT SOLUTIONS LIMITED Director 2009-07-23 CURRENT 2002-10-24 Dissolved 2015-12-22
TIMOTHY KEATS URLING CLARK TRACYLOCKE LIMITED Director 2007-06-22 CURRENT 2001-07-18 Active
TIMOTHY KEATS URLING CLARK HAYGARTH COMMUNICATIONS LIMITED Director 2006-11-01 CURRENT 1990-04-27 Active
JAMES BENEDICT PATRICK MURPHY ADVERTISING ASSOCIATION(THE) Director 2015-06-01 CURRENT 1926-02-06 Active
JAMES BENEDICT PATRICK MURPHY THE INSTITUTE OF PRACTITIONERS IN ADVERTISING (PRE-CHARTER) Director 2014-03-20 CURRENT 1927-04-12 Active - Proposal to Strike off
JAMES BENEDICT PATRICK MURPHY DDB UK LIMITED Director 2012-05-23 CURRENT 1968-06-11 Active
JAMES BENEDICT PATRICK MURPHY ADAM AND EVE GROUP LIMITED Director 2008-09-30 CURRENT 2007-12-05 Dissolved 2015-01-27
DOMINIC MARK NAGY DDB AFFILIATE HOLDINGS LIMITED Director 2016-11-10 CURRENT 2016-11-10 Active
DOMINIC MARK NAGY OMNICOM LATAM HOLDINGS LIMITED Director 2016-02-08 CURRENT 2015-12-11 Active
DOMINIC MARK NAGY OMNICOM LATAM SUBHOLDINGS LIMITED Director 2016-02-08 CURRENT 2015-12-11 Active - Proposal to Strike off
DOMINIC MARK NAGY DHE REGIONAL LIMITED Director 2014-11-25 CURRENT 2014-11-25 Active
DOMINIC MARK NAGY OMNICOM DDB HOLDINGS LIMITED Director 2014-10-31 CURRENT 2014-10-31 Active
DOMINIC MARK NAGY DDB UK INVESTMENTS LIMITED Director 2013-10-01 CURRENT 2013-10-01 Active
DOMINIC MARK NAGY ADAM AND EVE GROUP LIMITED Director 2012-05-23 CURRENT 2007-12-05 Dissolved 2015-01-27
DOMINIC MARK NAGY DDB UK LIMITED Director 2012-04-26 CURRENT 1968-06-11 Active
DOMINIC MARK NAGY DDB REMEDY LIMITED Director 2012-03-19 CURRENT 2012-03-19 Active
DOMINIC MARK NAGY OPTIMUM MEDIA CIS LIMITED Director 2010-08-11 CURRENT 2000-06-02 Active
DOMINIC MARK NAGY NAVIGATOR DDB LIMITED Director 2010-08-11 CURRENT 1999-10-01 Active
DOMINIC MARK NAGY OPTIMUM MEDIA EURASIA LIMITED Director 2010-08-11 CURRENT 2000-06-02 Active
DOMINIC MARK NAGY OPTIMUM MEDIA BUYING LIMITED Director 2010-08-11 CURRENT 2002-05-03 Active
DOMINIC MARK NAGY OPTIMUM MEDIA LIMITED Director 2010-08-11 CURRENT 2000-06-02 Active
DOMINIC MARK NAGY TDCL GROUP LIMITED Director 2010-05-12 CURRENT 1999-10-01 Active
DOMINIC MARK NAGY DDB EUROPE LIMITED Director 2009-12-04 CURRENT 2003-06-24 Active
DOMINIC MARK NAGY TRIBAL DDB CIS UK LIMITED Director 2009-03-24 CURRENT 2009-03-24 Active - Proposal to Strike off
MARCUS OLIVER SANDWITH HAYGARTH COMMUNICATIONS LIMITED Director 2006-08-01 CURRENT 1990-04-27 Active

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
2023-12-30Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-12-30Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-12-30Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-12-30Audit exemption subsidiary accounts made up to 2022-12-31
2023-10-16DIRECTOR APPOINTED MRS CHARLOTTE ELEANOR WARD
2023-10-06APPOINTMENT TERMINATED, DIRECTOR MARK ALAN WATKINS
2023-06-23CESSATION OF DAS UK INVESTMENTS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-06-23CONFIRMATION STATEMENT MADE ON 23/06/23, WITH UPDATES
2023-01-17Notification of Das Emea Investments Limited as a person with significant control on 2022-11-23
2023-01-17PSC02Notification of Das Emea Investments Limited as a person with significant control on 2022-11-23
2023-01-09Audit exemption statement of guarantee by parent company for period ending 31/12/21
2023-01-09Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2023-01-09Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2023-01-09Audit exemption subsidiary accounts made up to 2021-12-31
2023-01-09PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2023-01-09AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2023-01-09GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-06-23CS01CONFIRMATION STATEMENT MADE ON 23/06/22, WITH NO UPDATES
2021-12-30Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-12-30Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-12-30Consolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-12-30Audit exemption subsidiary accounts made up to 2020-12-31
2021-12-30PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-12-30AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-12-30GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-06-23CS01CONFIRMATION STATEMENT MADE ON 23/06/21, WITH NO UPDATES
2021-04-15PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2021-04-15AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2021-04-15GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-10-29AP01DIRECTOR APPOINTED MR JOHN MARTIN WILLIAM BETTS
2020-10-16TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH ROBERT PAOLINO III
2020-10-15TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC MARK NAGY
2020-06-22CS01CONFIRMATION STATEMENT MADE ON 22/06/20, WITH NO UPDATES
2020-01-07TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GREGORY BARLOW
2020-01-07AP01DIRECTOR APPOINTED MR JOSEPH ROBERT PAOLINO III
2019-10-16PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-10-16AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-10-16GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-06-21CS01CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES
2019-04-30TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BENEDICT PATRICK MURPHY
2019-03-18PSC05Change of details for Das Uk Investments Limited as a person with significant control on 2018-10-24
2018-12-07CH03SECRETARY'S DETAILS CHNAGED FOR MRS SALLY-ANN BRAY on 2018-09-03
2018-10-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-10-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-10-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-10-01TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY KEATS URLING CLARK
2018-10-01AP01DIRECTOR APPOINTED MR MARK ALAN WATKINS
2018-09-05AD01REGISTERED OFFICE CHANGED ON 05/09/18 FROM 85 Strand 5th Floor London WC2R 0DW England
2018-08-22RES15CHANGE OF COMPANY NAME 09/01/21
2018-08-22CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2018-06-21LATEST SOC21/06/18 STATEMENT OF CAPITAL;GBP 2672250
2018-06-21CS01CONFIRMATION STATEMENT MADE ON 21/06/18, WITH UPDATES
2017-12-01AUDAUDITOR'S RESIGNATION
2017-09-29TM01APPOINTMENT TERMINATED, DIRECTOR SOPHIE JANE CLARE DARANYI
2017-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / SOPHIE JANE CLARE DARANYI / 11/08/2016
2017-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MARCUS OLIVER SANDWITH / 12/06/2014
2017-07-17CH01Director's details changed for Mr Michael Gregory Barlow on 2017-07-17
2017-06-22LATEST SOC22/06/17 STATEMENT OF CAPITAL;GBP 2672250
2017-06-22CS01CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES
2017-05-16AP01DIRECTOR APPOINTED MR JAMES BENEDICT PATRICK MURPHY
2017-05-16AP01DIRECTOR APPOINTED MR MICHAEL GREGORY BARLOW
2017-05-15AP01DIRECTOR APPOINTED MR DOMINIC MARK NAGY
2017-05-11TM01APPOINTMENT TERMINATED, DIRECTOR MARCO SCOGNAMIGLIO
2017-05-11TM01APPOINTMENT TERMINATED, DIRECTOR DENNIS GILLESPIE
2017-05-11TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN CURRAN
2017-05-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-02-28TM01APPOINTMENT TERMINATED, DIRECTOR DAMIAN CHARLES
2016-10-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN WILLIAM CURRAN / 10/10/2016
2016-10-10AD01REGISTERED OFFICE CHANGED ON 10/10/2016 FROM 239 OLD MARYLEBONE ROAD LONDON NW1 5QT
2016-10-10CH03SECRETARY'S CHANGE OF PARTICULARS / MRS SALLY-ANN BRAY / 10/10/2016
2016-06-21LATEST SOC21/06/16 STATEMENT OF CAPITAL;GBP 2672250
2016-06-21AR0121/06/16 FULL LIST
2016-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DENNIS PAUL GILLESPIE / 01/01/2016
2016-05-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-02-18RES13ADOPT THE FRS 102 REDUCED DISCLOSURE FRAMEWORK 11/01/2016
2015-09-09LATEST SOC09/09/15 STATEMENT OF CAPITAL;GBP 2672250
2015-09-09AR0109/09/15 FULL LIST
2015-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARCO SCOGNAMIGLIO / 01/09/2015
2015-06-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-05-13TM01APPOINTMENT TERMINATED, DIRECTOR JESSICA WATTERS
2015-03-09AUDAUDITOR'S RESIGNATION
2014-09-09LATEST SOC09/09/14 STATEMENT OF CAPITAL;GBP 2672250
2014-09-09AR0109/09/14 FULL LIST
2014-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / SOPHIE JANE CLARE DARANYI / 01/01/2014
2014-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JESSICA WATTERS / 01/01/2014
2014-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MARCUS OLIVER SANDWITH / 01/01/2014
2014-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY KEATS URLING CLARK / 01/01/2014
2014-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DAMIAN NICHOLAS CHARLES / 01/01/2014
2014-08-19RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-08-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-08-18AP01DIRECTOR APPOINTED MR MARCO SCOGNAMIGLIO
2014-08-12TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HORVATH
2014-08-11AP01DIRECTOR APPOINTED MR ROBERT HORVATH
2014-08-08AP01DIRECTOR APPOINTED MR DENNIS PAUL GILLESPIE
2014-08-08TM01APPOINTMENT TERMINATED, DIRECTOR ALAN MCWALTER
2014-08-08TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MORRIS
2014-08-08TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN FRICKER
2014-06-19AP01DIRECTOR APPOINTED MR BRIAN WILLIAM CURRAN
2014-06-19AD01REGISTERED OFFICE CHANGED ON 19/06/2014 FROM HAYGARTH HOUSE 28-31 HIGH STREET WIMBLEDON VILLAGE LONDON SW19 5BY
2014-06-19AP03SECRETARY APPOINTED MRS SALLY-ANN BRAY
2014-06-19TM02APPOINTMENT TERMINATED, SECRETARY TIMOTHY CLARK
2014-06-16SH0130/05/14 STATEMENT OF CAPITAL GBP 2672250.00
2014-06-12RES12VARYING SHARE RIGHTS AND NAMES
2014-06-12RES01ADOPT ARTICLES 30/05/2014
2014-06-12SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-06-12SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2014-04-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2013-10-04AR0109/09/13 FULL LIST
2013-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DAMIAN NICHOLAS CHARLES / 07/01/2013
2013-08-21SH03RETURN OF PURCHASE OF OWN SHARES
2013-08-16SH0616/08/13 STATEMENT OF CAPITAL GBP 2598750
2013-08-16RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-05-07RES12VARYING SHARE RIGHTS AND NAMES
2013-05-07SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-04-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2012-10-01AR0109/09/12 FULL LIST
2012-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MARCUS OLIVER SANDWITH / 01/08/2012
2012-04-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-01-26RES13TRANSFER OF ALL HAYGARTH HOLDINGS LTD SHARES 08/12/2011
2012-01-11RES12VARYING SHARE RIGHTS AND NAMES
2012-01-11SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2011-09-13AR0109/09/11 FULL LIST
2011-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN RICHARD FRICKER / 01/02/2011
2011-06-03MEM/ARTSARTICLES OF ASSOCIATION
2011-06-03RES01ALTER ARTICLES 24/12/2009
2011-03-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2010-10-06AR0109/09/10 FULL LIST
2010-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN RICHARD FRICHER / 09/09/2010
2010-09-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-06-11TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN STEEL
2010-01-13RES13AUTHORITY TO ACQUIRE SHARE CAP 23/12/2009
2009-11-17MEM/ARTSARTICLES OF ASSOCIATION
2009-11-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-10-30AA01PREVSHO FROM 30/09/2009 TO 31/12/2008
2009-10-28AR0109/09/09 FULL LIST
2009-10-17SASHARE AGREEMENT OTC
2009-10-17SH0103/10/08 STATEMENT OF CAPITAL GBP 2773716
2009-10-17MISCFORM 123 DATED 03/10/08 INCREASE OF £2912750 OVER £1000
2009-10-17RES01ADOPT ARTICLES
2009-10-17RES04NC INC ALREADY ADJUSTED
2009-02-18288bAPPOINTMENT TERMINATED DIRECTOR CARON LLOYD
2009-01-31395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-01-21RES01ADOPT ARTICLES 03/10/2008
2009-01-21RES04NC INC ALREADY ADJUSTED 03/10/2008
2009-01-21123GBP NC 1000/2913750 03/10/08
2009-01-19288aDIRECTOR APPOINTED JONATHAN RICHARD FRICHER
2009-01-19288aDIRECTOR APPOINTED ALAN JAMES MCWALTER
2009-01-19288aDIRECTOR APPOINTED DAMIAN NICHOLAS CHARLES
2009-01-19288aDIRECTOR APPOINTED MARTIN STEEL
2009-01-19288aDIRECTOR APPOINTED TIMOTHY KEATS URLING CLARK
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to HAYGARTH GROUP LIMITED 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 HAYGARTH GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-01-31 Outstanding HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of HAYGARTH GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HAYGARTH GROUP LIMITED
Trademarks
We have not found any records of HAYGARTH GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HAYGARTH GROUP LIMITED. 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 (70100 - Activities of head offices) as HAYGARTH GROUP LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where HAYGARTH GROUP LIMITED 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 HAYGARTH GROUP LIMITED 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 HAYGARTH GROUP LIMITED 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.