THE HAYTON LLP

20 Duke Street, Chelmsford, CM1 1HL, Essex
StatusACTIVE
Company No.OC325049
CategoryLimited Liability Partnership
Incorporated22 Dec 2006
Age17 years, 5 months, 25 days
JurisdictionEngland Wales

SUMMARY

THE HAYTON LLP is an active limited liability partnership with number OC325049. It was incorporated 17 years, 5 months, 25 days ago, on 22 December 2006. The company address is 20 Duke Street, Chelmsford, CM1 1HL, Essex.



Company Fillings

Confirmation statement with no updates

Date: 12 Jan 2024

Action Date: 22 Dec 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-12-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2022

Action Date: 22 Dec 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-12-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Dec 2021

Action Date: 22 Dec 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-12-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2021

Action Date: 22 Dec 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-12-22

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2020

Action Date: 22 Dec 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-12-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2019

Action Date: 22 Dec 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-12-22

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 24 Jan 2019

Action Date: 24 Jan 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Deborah Elizabeth Hazel Hayward

Change date: 2019-01-24

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 24 Jan 2019

Action Date: 24 Jan 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Philip Harold Hayman Wheaton

Change date: 2019-01-24

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 24 Jan 2019

Action Date: 24 Jan 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Roger Philip Harding Hayward

Change date: 2019-01-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2018

Action Date: 22 Dec 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-12-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2017

Action Date: 22 Dec 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-12-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 18 Jan 2016

Action Date: 22 Dec 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-12-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Aug 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 06 Feb 2015

Action Date: 22 Dec 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-12-22

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 06 Feb 2015

Action Date: 06 Feb 2015

Category: Address

Type: LLAD01

Old address: C/O Fenn Wright Grove House 114 New London Road Chelmsford Essex CM2 0RG

New address: 20 Duke Street Chelmsford Essex CM1 1HL

Change date: 2015-02-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 09 Jan 2014

Action Date: 22 Dec 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-12-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 16 Jan 2013

Action Date: 22 Dec 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-12-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 20 Jan 2012

Action Date: 22 Dec 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-12-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Nov 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 11 Jan 2011

Action Date: 22 Dec 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-12-22

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 11 Jan 2011

Action Date: 22 Dec 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Philip Harold Hayman Wheaton

Change date: 2010-12-22

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 11 Jan 2011

Action Date: 22 Dec 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-12-22

Officer name: Deborah Elizabeth Hazel Hayward

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Nov 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 04 Feb 2010

Action Date: 22 Dec 2009

Category: Annual-return

Type: LLAR01

Made up date: 2009-12-22

Documents

View document PDF

Legacy

Date: 20 Jan 2010

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3

Documents

View document PDF

Accounts amended with made up date

Date: 12 Jan 2010

Action Date: 31 Dec 2007

Category: Accounts

Type: AAMD

Made up date: 2007-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 07 Sep 2009

Category: Address

Type: LLP287

Description: Registered office changed on 07/09/2009 from c/o fenn wright imperial house victoria road chelmsford essex CM1 1NY

Documents

View document PDF

Legacy

Date: 09 Apr 2009

Category: Accounts

Type: LLP225

Description: Prevext from 31/12/2008 to 31/03/2009

Documents

View document PDF

Legacy

Date: 17 Mar 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 22/12/08

Documents

View document PDF

Legacy

Date: 17 Mar 2009

Category: Address

Type: LLP287

Description: Registered office changed on 17/03/2009 from 820 the crescent colchester business park colchester essex CO4 9YQ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 10 Jan 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 02/12/07

Documents

View document PDF

Legacy

Date: 25 May 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 17 May 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 01 Apr 2007

Category: Address

Type: 287

Description: Registered office changed on 01/04/07 from: c/o scrutton balnd 18 sir isaacs walk colchester essex CO1 1JL

Documents

View document PDF

Incorporation company

Date: 22 Dec 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLEMS SPENNYMOOR LIMITED

16 CLYDE TERRACE,SPENNYMOOR,DL16 7SE

Number:10665418
Status:ACTIVE
Category:Private Limited Company

DMW FOOD TECHNICAL SERVICES LTD

93 CARRBROOK CRESCENT,STALYBRIDGE,SK15 3LR

Number:11291087
Status:ACTIVE
Category:Private Limited Company

LINDLEY AND JARVIS LIMITED

METROHOUSE,LEEDS,LS10 2RU

Number:11023899
Status:ACTIVE
Category:Private Limited Company

OPAL CORE LTD.

4 HADLEIGH BUSINESS CENTRE,HADLEIGH,SS7 2BT

Number:07461174
Status:ACTIVE
Category:Private Limited Company

SDR SPECIALISTS LIMITED

FAREHAM HOUSE,FAREHAM,PO16 7BB

Number:10605105
Status:ACTIVE
Category:Private Limited Company

SIMPLY BESPOKE RENTALS LIMITED

35 GOLDNEY ROAD,CAMBERLEY,GU15 1DW

Number:10170459
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source