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

HAYTON AGRICULTURE LIMITED

1ST FLOOR 34 FALCON COURT, PRESTON FARM BUSINESS PARK, STOCKTON ON TEES, TS18 3TX,
Company Registration Number
09217905
Private Limited Company
Liquidation

Company Overview

About Hayton Agriculture Ltd
HAYTON AGRICULTURE LIMITED was founded on 2014-09-15 and has its registered office in Stockton On Tees. The organisation's status is listed as "Liquidation". Hayton Agriculture Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
HAYTON AGRICULTURE LIMITED
 
Legal Registered Office
1ST FLOOR 34 FALCON COURT
PRESTON FARM BUSINESS PARK
STOCKTON ON TEES
TS18 3TX
Other companies in CA4
 
Filing Information
Company Number 09217905
Company ID Number 09217905
Date formed 2014-09-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 02/03/2019
Account next due 28/02/2021
Latest return 28/02/2016
Return next due 28/03/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB198733453  
Last Datalog update: 2023-10-08 08:40:53
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.

Company Officers of HAYTON AGRICULTURE LIMITED

Current Directors
Officer Role Date Appointed
JUNE CARRUTHERS
Company Secretary 2014-09-15
CHRISTOPHER JAMES HARRISON
Director 2018-01-31
STEPHEN ROBERT SIMPSON
Director 2016-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT NEIL EDMONDS
Director 2017-08-21 2017-08-21
KRISTIAN BRIAN LEE
Director 2014-09-15 2017-06-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER JAMES HARRISON HAYTON GAME LIMITED Director 2017-11-15 CURRENT 2011-06-30 Active
CHRISTOPHER JAMES HARRISON ARMSTRONG HOUSE MANAGEMENT COMPANY LIMITED Director 2015-01-30 CURRENT 2015-01-30 Active
CHRISTOPHER JAMES HARRISON CH BIOGAS-HOCHREITER UK LIMITED Director 2012-02-20 CURRENT 2012-02-20 Dissolved 2015-10-09
CHRISTOPHER JAMES HARRISON OPULUS INTERNATIONAL LIMITED Director 2010-03-11 CURRENT 2010-03-11 Active - Proposal to Strike off
CHRISTOPHER JAMES HARRISON BORDER NORTHERN LIMITED Director 2009-07-07 CURRENT 2009-07-07 Active - Proposal to Strike off
CHRISTOPHER JAMES HARRISON CHRISTOPHER HARRISON (CUMBRIA) LIMITED Director 2009-01-12 CURRENT 2009-01-12 Dissolved 2017-08-15
CHRISTOPHER JAMES HARRISON THE CHRISTOPHER HARRISON GROUP LIMITED Director 2009-01-12 CURRENT 2009-01-12 Active
CHRISTOPHER JAMES HARRISON CHRISTOPHER HARRISON LIMITED Director 2008-06-09 CURRENT 2008-06-09 Dissolved 2014-10-21
STEPHEN ROBERT SIMPSON FORMAL TAILORS 1885 LIMITED Director 2017-06-15 CURRENT 2017-06-15 Active
STEPHEN ROBERT SIMPSON PUZZLE RETAIL STORES LIMITED Director 2017-05-10 CURRENT 2017-03-24 Active
STEPHEN ROBERT SIMPSON JAEGER RETAIL LIMITED Director 2017-05-10 CURRENT 2017-03-24 In Administration
STEPHEN ROBERT SIMPSON THE GOLF COMPANY (ST. ANDREWS) LIMITED Director 2017-05-10 CURRENT 1995-03-14 Active
STEPHEN ROBERT SIMPSON EWM GROUP TRAINING LIMITED Director 2017-05-10 CURRENT 1940-04-12 Active
STEPHEN ROBERT SIMPSON COUNTRY CASUALS LIMITED Director 2017-05-10 CURRENT 2016-06-22 Active
STEPHEN ROBERT SIMPSON AUSTIN REED GROUP LIMITED Director 2017-05-10 CURRENT 2016-06-22 Active
STEPHEN ROBERT SIMPSON COUNTRY CASUALS HOLDINGS LIMITED Director 2017-05-10 CURRENT 2016-06-22 Active
STEPHEN ROBERT SIMPSON BORDER IP TWO LIMITED Director 2017-05-10 CURRENT 2016-06-22 Active
STEPHEN ROBERT SIMPSON PRIORY KNITWEAR LIMITED Director 2017-05-10 CURRENT 1993-01-08 Active
STEPHEN ROBERT SIMPSON AB STORES IP LIMITED Director 2017-05-10 CURRENT 2017-03-24 Active
STEPHEN ROBERT SIMPSON THE MILLSHOP LIMITED Director 2017-05-10 CURRENT 1904-01-13 Active
STEPHEN ROBERT SIMPSON GIBSON & LUMGAIR (SCOTLAND) LIMITED Director 2017-05-10 CURRENT 1952-02-29 Active
STEPHEN ROBERT SIMPSON GLENEAGLES OF SCOTLAND (WOOLLENS) LIMITED Director 2017-05-10 CURRENT 1956-05-12 Active
STEPHEN ROBERT SIMPSON SKYE WOOLLEN MILL LIMITED Director 2017-05-10 CURRENT 1982-10-27 Active
STEPHEN ROBERT SIMPSON EDINGLEN LIMITED Director 2017-05-10 CURRENT 1988-02-26 Active
STEPHEN ROBERT SIMPSON THE SWEATER COMPANY LIMITED Director 2017-05-10 CURRENT 1988-03-15 Active
STEPHEN ROBERT SIMPSON SCOTTISH WOOLLENS GROUP LIMITED Director 2017-05-10 CURRENT 1988-03-15 Active
STEPHEN ROBERT SIMPSON TARTAN CENTRE LIMITED Director 2017-05-10 CURRENT 1988-08-09 Active
STEPHEN ROBERT SIMPSON GRAMPIAN WOOLLEN MILLS LIMITED Director 2017-05-10 CURRENT 1989-11-10 Active
STEPHEN ROBERT SIMPSON THE COUNTRY TRADER LIMITED Director 2017-05-10 CURRENT 1990-09-11 Active
STEPHEN ROBERT SIMPSON ROMANES & PATERSON LIMITED Director 2017-05-10 CURRENT 1990-07-09 Active
STEPHEN ROBERT SIMPSON THE EDINBURGH SWEATER COMPANY LIMITED Director 2017-05-10 CURRENT 1992-07-03 Active
STEPHEN ROBERT SIMPSON THE CASHMERE COMPANY LIMITED Director 2017-05-10 CURRENT 1994-01-24 Active
STEPHEN ROBERT SIMPSON RANDOTTE PLACE LIMITED Director 2017-05-10 CURRENT 1994-06-06 Active
STEPHEN ROBERT SIMPSON THE WOOLLEN MILL LIMITED Director 2017-05-10 CURRENT 1994-09-13 Active
STEPHEN ROBERT SIMPSON ST. ANDREWS SPORTSWEAR COMPANY LIMITED Director 2017-05-10 CURRENT 1995-03-28 Active
STEPHEN ROBERT SIMPSON THE GOLF SHOP LIMITED Director 2017-05-10 CURRENT 1995-07-10 Active
STEPHEN ROBERT SIMPSON THE SWEATER SHOP LIMITED Director 2017-05-10 CURRENT 2003-04-23 Active
STEPHEN ROBERT SIMPSON CRAFTCENTRE CYMRU GROUP CYFYNGEDIG Director 2017-05-10 CURRENT 1974-10-16 Active
STEPHEN ROBERT SIMPSON CLAN ROYAL OF SCOTLAND LIMITED Director 2017-05-10 CURRENT 1955-07-15 Active
STEPHEN ROBERT SIMPSON JAMES PRINGLE LLANFAIRPWLLGWYNGYLLGOGERYCHWYRNDROBWLLLLANTYSILIOGOGOGOCH WOOLLEN MILL LIMITED Director 2017-05-10 CURRENT 1987-04-06 Active
STEPHEN ROBERT SIMPSON DAYS DEPARTMENT STORES LIMITED Director 2017-05-10 CURRENT 2017-03-20 Active
STEPHEN ROBERT SIMPSON MACDONALDS OF OBAN LIMITED Director 2017-05-10 CURRENT 1946-09-12 Active
STEPHEN ROBERT SIMPSON JAMES PRINGLE LIMITED Director 2017-05-10 CURRENT 1934-06-27 Active
STEPHEN ROBERT SIMPSON PITLOCHRY KNITWEAR COMPANY LIMITED Director 2017-05-10 CURRENT 1974-04-15 Active
STEPHEN ROBERT SIMPSON HOUSE OF GLENEAGLES LIMITED Director 2017-05-10 CURRENT 1974-06-28 Active
STEPHEN ROBERT SIMPSON HIGHLAND HOME INDUSTRIES LIMITED Director 2017-05-10 CURRENT 1976-01-12 Active
STEPHEN ROBERT SIMPSON CLAN TARTAN CENTRE LIMITED Director 2017-05-10 CURRENT 1977-09-02 Active
STEPHEN ROBERT SIMPSON ANTARTEX LIMITED Director 2017-05-10 CURRENT 1980-06-20 Active
STEPHEN ROBERT SIMPSON JAMES PRINGLE TEXTILES LIMITED Director 2017-05-10 CURRENT 1982-07-16 Active
STEPHEN ROBERT SIMPSON JAMES PRINGLE WOOLLEN MILL LIMITED Director 2017-05-10 CURRENT 1983-05-26 Active
STEPHEN ROBERT SIMPSON LLANFAIRPWLLGWYNGYLLGOGERY CHWYRNDROBWLLLLANTYSILIOGO GOGOCH WOOLLEN MILL LIMITED Director 2017-05-10 CURRENT 1986-01-30 Active
STEPHEN ROBERT SIMPSON EQUORIAN LIMITED Director 2017-05-10 CURRENT 1987-05-05 Active
STEPHEN ROBERT SIMPSON GLENEAGLES WOOLLEN MILLS LIMITED Director 2017-05-10 CURRENT 1987-06-08 Active
STEPHEN ROBERT SIMPSON GLENEAGLES CASHMERES LIMITED Director 2017-05-10 CURRENT 1987-06-16 Active
STEPHEN ROBERT SIMPSON CLAN CENTRE LIMITED Director 2017-05-10 CURRENT 1988-08-25 Active
STEPHEN ROBERT SIMPSON LANGCO LIMITED Director 2017-05-10 CURRENT 1989-06-28 Active
STEPHEN ROBERT SIMPSON JAMES PRINGLE OF INVERNESS LIMITED Director 2017-05-10 CURRENT 1997-04-03 Active
STEPHEN ROBERT SIMPSON JAMES PRINGLE WEAVERS OF INVERNESS LIMITED Director 2017-05-10 CURRENT 1997-04-03 Active
STEPHEN ROBERT SIMPSON STEPHENS BROTHERS LIMITED Director 2017-05-10 CURRENT 1957-07-12 Active
STEPHEN ROBERT SIMPSON MAIRI MACINTYRE (SCOTTISH SPORTSWEAR) LIMITED Director 2017-05-10 CURRENT 1952-02-21 Active
STEPHEN ROBERT SIMPSON CRAFTCENTRE CYMRU (MANUFACTURING) CYFYNGEDIG Director 2017-05-10 CURRENT 1959-02-26 Active
STEPHEN ROBERT SIMPSON CRAFTCENTRE CYMRU CYFYNGEDIG Director 2017-05-10 CURRENT 1965-07-30 Active
STEPHEN ROBERT SIMPSON ANGLO GLOBAL PROPERTY LIMITED Director 2017-05-10 CURRENT 2017-03-24 Active
STEPHEN ROBERT SIMPSON RUTMARK PROPERTIES LIMITED Director 2017-04-13 CURRENT 2000-10-26 Active
STEPHEN ROBERT SIMPSON AUSTIN REED LIMITED Director 2016-06-02 CURRENT 2016-05-26 Active
STEPHEN ROBERT SIMPSON HAYTON CONSTRUCTION LIMITED Director 2016-03-01 CURRENT 2009-08-05 Active
STEPHEN ROBERT SIMPSON GELTBRIDGE LAND LIMITED Director 2016-03-01 CURRENT 2011-04-07 Active
STEPHEN ROBERT SIMPSON BORDER I.P. LIMITED Director 2016-03-01 CURRENT 2014-12-15 Active
STEPHEN ROBERT SIMPSON THE GIBSON GROUP (SCOTLAND) LIMITED Director 2016-03-01 CURRENT 1992-11-12 Active
STEPHEN ROBERT SIMPSON THE WOOLLEN MILL (EDINBURGH) LIMITED Director 2016-03-01 CURRENT 1994-09-13 Active
STEPHEN ROBERT SIMPSON PROQUIP IP LIMITED Director 2016-03-01 CURRENT 2002-12-20 Active
STEPHEN ROBERT SIMPSON PROQUIP GROUP LIMITED Director 2016-03-01 CURRENT 2002-12-20 Active
STEPHEN ROBERT SIMPSON THE EDINBURGH WOOLLEN MILL (GROUP) LIMITED Director 2016-03-01 CURRENT 2006-08-22 Active
STEPHEN ROBERT SIMPSON EWM (2011) LIMITED Director 2016-03-01 CURRENT 2011-03-31 Active
STEPHEN ROBERT SIMPSON EDMOND CASTLE PROPCO LIMITED Director 2016-03-01 CURRENT 2013-10-04 Active
STEPHEN ROBERT SIMPSON EWM HOLDINGS LIMITED Director 2016-03-01 CURRENT 2001-01-19 Active
STEPHEN ROBERT SIMPSON EWM (EBT) TRUSTEES LIMITED Director 2016-03-01 CURRENT 2002-04-26 Active
STEPHEN ROBERT SIMPSON WHITE CORN LIMITED Director 2016-03-01 CURRENT 2002-09-23 Liquidation
STEPHEN ROBERT SIMPSON EDMOND CASTLE ESTATES (2008) Director 2016-03-01 CURRENT 2008-08-26 Active
STEPHEN ROBERT SIMPSON HAYTON LEISURE LIMITED Director 2016-03-01 CURRENT 2014-09-15 Active
STEPHEN ROBERT SIMPSON EQUORIUM PROPERTY COMPANY LIMITED Director 2016-03-01 CURRENT 1989-06-28 Active
STEPHEN ROBERT SIMPSON EWM (FINANCIAL SERVICES) LIMITED Director 2016-03-01 CURRENT 1992-07-03 Active
STEPHEN ROBERT SIMPSON PROQUIP LIMITED Director 2016-03-01 CURRENT 2002-12-20 Active
STEPHEN ROBERT SIMPSON BM RETAIL LIMITED Director 2016-03-01 CURRENT 2001-01-19 In Administration
STEPHEN ROBERT SIMPSON EWM INVESTCO LIMITED Director 2015-11-16 CURRENT 2013-12-09 Active
STEPHEN ROBERT SIMPSON SKY BORDER LOGISTICS LIMITED Director 2015-10-15 CURRENT 2009-06-22 In Administration/Administrative Receiver
STEPHEN ROBERT SIMPSON DUVETCO LIMITED Director 2015-09-01 CURRENT 2008-08-01 In Administration/Administrative Receiver
STEPHEN ROBERT SIMPSON EM2020 REALISATIONS LIMITED Director 2015-09-01 CURRENT 1946-04-27 In Administration
STEPHEN ROBERT SIMPSON JANE NORMAN INTERNATIONAL LIMITED Director 2015-09-01 CURRENT 2014-03-28 Active
STEPHEN ROBERT SIMPSON PSL2021 REALISATIONS LIMITED Director 2012-02-17 CURRENT 2005-05-19 In Administration

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
2023-09-22Final Gazette dissolved via compulsory strike-off
2023-06-22Voluntary liquidation. Return of final meeting of creditors
2022-12-16Voluntary liquidation Statement of receipts and payments to 2022-11-03
2022-01-28Director's details changed for Mr Stephen Robert Simpson on 2022-01-28
2022-01-28CH01Director's details changed for Mr Stephen Robert Simpson on 2022-01-28
2022-01-07Notification of Banbury Street Six Limited as a person with significant control on 2021-11-19
2022-01-07PSC02Notification of Banbury Street Six Limited as a person with significant control on 2021-11-19
2022-01-06CESSATION OF EWM (2011) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-01-06CESSATION OF EWM (2011) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-01-06PSC07CESSATION OF EWM (2011) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-11-15600Appointment of a voluntary liquidator
2021-11-04AM22Liquidation. Administration move to voluntary liquidation
2021-10-01PSC07CESSATION OF EWM (TOPCO) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-10-01PSC02Notification of Ewm (2011) Limited as a person with significant control on 2021-06-02
2021-06-30AM10Administrator's progress report
2021-03-23AM09Liquidation administration revised proposals
2021-02-10AM06Notice of deemed approval of proposals
2021-01-26AM02Liquidation statement of affairs AM02SOA/AM02SOC
2021-01-19AM03Statement of administrator's proposal
2020-12-11AD01REGISTERED OFFICE CHANGED ON 11/12/20 FROM Global House 5 Castle Street Carlisle Cumbria CA3 8SY England
2020-12-10AM01Appointment of an administrator
2020-09-17AP01DIRECTOR APPOINTED MR JOHN ROBERT JACKSON
2020-09-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092179050001
2020-07-14CS01CONFIRMATION STATEMENT MADE ON 05/03/20, WITH NO UPDATES
2020-04-15RES01ADOPT ARTICLES 15/04/20
2020-04-15RES01ADOPT ARTICLES 15/04/20
2020-03-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 092179050002
2020-03-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 092179050002
2020-03-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 092179050001
2020-03-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 092179050001
2020-03-12RES13Resolutions passed:
  • Security agent/facility agreement/company documents 02/03/2020
  • ALTER ARTICLES
2020-03-12RES13Resolutions passed:
  • Security agent/facility agreement/company documents 02/03/2020
  • ALTER ARTICLES
2020-03-02PSC02Notification of Ewm (Topco) Limited as a person with significant control on 2020-02-28
2020-03-02PSC02Notification of Ewm (Topco) Limited as a person with significant control on 2020-02-28
2020-03-02PSC07CESSATION OF EQUORIUM PROPERTY COMPANY LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-03-02PSC07CESSATION OF EQUORIUM PROPERTY COMPANY LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-12-06AASMALL COMPANY ACCOUNTS MADE UP TO 02/03/19
2019-06-05AASMALL COMPANY ACCOUNTS MADE UP TO 25/08/18
2019-04-08CH01Director's details changed for Mr Stephen Robert Simpson on 2019-04-02
2019-03-05CS01CONFIRMATION STATEMENT MADE ON 05/03/19, WITH NO UPDATES
2018-11-05AD01REGISTERED OFFICE CHANGED ON 05/11/18 FROM Unit a Kingmoor Park South Industrial Estate Queens Drive Carlisle CA4 6SB
2018-10-02AA01Current accounting period shortened from 31/08/19 TO 28/02/19
2018-04-16AA01Current accounting period extended from 28/02/18 TO 31/08/18
2018-03-06CS01CONFIRMATION STATEMENT MADE ON 06/03/18, WITH NO UPDATES
2018-02-01AP01DIRECTOR APPOINTED MR CHRISTOPHER JAMES HARRISON
2017-11-29AASMALL COMPANY ACCOUNTS MADE UP TO 25/02/17
2017-08-22TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT NEIL EDMONDS
2017-08-22AP01DIRECTOR APPOINTED DR ROBERT NEIL EDMONDS
2017-06-05TM01APPOINTMENT TERMINATED, DIRECTOR KRISTIAN BRIAN LEE
2017-03-15LATEST SOC15/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-15CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2016-06-21AAFULL ACCOUNTS MADE UP TO 27/02/16
2016-03-21AR0128/02/16 ANNUAL RETURN FULL LIST
2016-03-08AP01DIRECTOR APPOINTED MR STEPHEN ROBERT SIMPSON
2015-11-03LATEST SOC03/11/15 STATEMENT OF CAPITAL;GBP 1
2015-11-03AR0115/09/15 ANNUAL RETURN FULL LIST
2015-03-09AA01Current accounting period extended from 30/09/15 TO 28/02/16
2014-09-15LATEST SOC15/09/14 STATEMENT OF CAPITAL;GBP 1
2014-09-15NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2014-09-15MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
Industry Information
SIC/NAIC Codes
01 - Crop and animal production, hunting and related service activities
015 - Mixed farming
01500 - Mixed farming




Licences & Regulatory approval
We could not find any licences issued to HAYTON AGRICULTURE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2022-03-11
Appointmen2021-11-11
Appointmen2020-12-04
Fines / Sanctions
No fines or sanctions have been issued against HAYTON AGRICULTURE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of HAYTON AGRICULTURE LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of HAYTON AGRICULTURE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HAYTON AGRICULTURE LIMITED
Trademarks
We have not found any records of HAYTON AGRICULTURE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HAYTON AGRICULTURE 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 (01500 - Mixed farming) as HAYTON AGRICULTURE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HAYTON AGRICULTURE 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.
Legal Notices/Action
Initiating party Event TypeNotice of
Defending partyHAYTON AGRICULTURE LIMITEDEvent Date2022-03-11
 
Initiating party Event TypeAppointmen
Defending partyHAYTON AGRICULTURE LIMITEDEvent Date2021-11-11
Name of Company: HAYTON AGRICULTURE LIMITED Company Number: 09217905 Nature of Business: Mixed farming Registered office: 1st Floor, 34 Falcon Court, Preston Farm Business Park, Stockton On Tees, TS18…
 
Initiating party Event TypeAppointmen
Defending partyHAYTON AGRICULTURE LIMITEDEvent Date2020-12-04
In the High Court of Justice, Business & Property Courts Court Number: CR-2020-004377 HAYTON AGRICULTURE LIMITED (Company Number 09217905 ) Nature of Business: Mixed farming Registered office: Global…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HAYTON AGRICULTURE 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 HAYTON AGRICULTURE 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.