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

HAYGARTH DESIGN LIMITED

WIMBLEDON VILLAGE, LONDON, SW19,
Company Registration Number
01965884
Private Limited Company
Dissolved

Dissolved 2014-06-03

Company Overview

About Haygarth Design Ltd
HAYGARTH DESIGN LIMITED was founded on 1985-11-27 and had its registered office in Wimbledon Village. The company was dissolved on the 2014-06-03 and is no longer trading or active.

Key Data
Company Name
HAYGARTH DESIGN LIMITED
 
Legal Registered Office
WIMBLEDON VILLAGE
LONDON
 
Previous Names
THE CREATIVE DIRECTION PARTNERSHIP LIMITED24/05/1999
Filing Information
Company Number 01965884
Date formed 1985-11-27
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-31
Date Dissolved 2014-06-03
Type of accounts FULL
Last Datalog update: 2015-05-29 18:41:40
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 HAYGARTH DESIGN LIMITED

Current Directors
Officer Role Date Appointed
TIMOTHY KEATS URLING CLARK
Company Secretary 2005-01-26
TIMOTHY KEATS URLING CLARK
Director 2012-05-01
SOPHIE JANE CLARE DARANYI
Director 2008-05-30
MARCUS OLIVER SANDWITH
Director 2012-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN STEEL
Director 2006-08-01 2010-05-13
STEPHEN JOHN MICHAEL MORRIS
Director 1996-03-18 2008-10-03
AMANDA JANE FERGUSON
Director 1999-07-01 2005-10-31
GRACE SOOEUN GONI
Director 2001-06-01 2005-06-10
JENNIFER JO CROFT CHAHINE
Company Secretary 2003-07-18 2005-01-26
JENNIFER JO CROFT CHAHINE
Director 2003-07-07 2005-01-26
HUGH CLAY BLAKE THOMAS
Company Secretary 1999-07-29 2003-07-18
HUGH CLAY BLAKE THOMAS
Director 1999-07-29 2003-06-30
FRANCES MARY ELAINE KIRK
Director 1998-10-01 2003-01-15
BERNICE GWENDOLYN CLARK
Director 1996-03-18 2002-12-20
JULIAN TEMPLE
Director 1996-04-09 2002-10-12
REBECCA KATE MCKINLAY
Director 2000-07-01 2001-10-01
MARION LESLEY SELL
Company Secretary 1992-03-21 1999-07-29
MARION LESLEY SELL
Director 1992-03-21 1999-07-29
JOHN GODFREY MCCARTHY
Director 1992-03-21 1998-09-02
GRAHAM GERALD FITZPATRICK
Director 1992-03-21 1996-11-15
DAVID PROUD
Director 1992-03-21 1996-11-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
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 HAYGARTH GROUP LIMITED Director 2008-10-03 CURRENT 2008-09-09 Active
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
SOPHIE JANE CLARE DARANYI OCTARINE PRINT SOLUTIONS LIMITED Director 2008-05-30 CURRENT 2002-10-24 Dissolved 2015-12-22
MARCUS OLIVER SANDWITH THE INSTITUTE OF PROMOTIONAL MARKETING LTD Director 2013-01-01 CURRENT 1970-03-25 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
2014-06-03GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-04-16LATEST SOC16/04/14 STATEMENT OF CAPITAL;GBP 2004
2014-04-16AR0122/03/14 FULL LIST
2014-02-18GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2013-07-31SOAS(A)VOLUNTARY STRIKE OFF SUSPENDED
2013-06-18GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2013-06-10DS01APPLICATION FOR STRIKING-OFF
2013-04-10AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-03AR0122/03/13 FULL LIST
2012-05-22AP01DIRECTOR APPOINTED MR TIMOTHY KEATS URLING CLARK
2012-05-22AP01DIRECTOR APPOINTED MARCUS OLIVER SANDWITH
2012-04-11AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-26AR0122/03/12 FULL LIST
2011-03-24AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-23AR0122/03/11 FULL LIST
2010-09-16AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-17TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN STEEL
2010-04-14AR0122/03/10 FULL LIST
2010-04-14AD02SAIL ADDRESS CREATED
2009-10-25AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-01363aRETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS
2009-03-31288cDIRECTOR'S CHANGE OF PARTICULARS / SOPHIE ORANYI / 01/01/2009
2009-01-21288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN MORRIS
2008-10-09AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-02288aDIRECTOR APPOINTED SOPHIE JANE CLARE ORANYI
2008-03-26363aRETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-03363sRETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS
2006-09-07288aNEW DIRECTOR APPOINTED
2006-06-12AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-12AUDAUDITOR'S RESIGNATION
2006-04-10363sRETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS
2006-03-31395PARTICULARS OF MORTGAGE/CHARGE
2006-02-05AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-12-08288bDIRECTOR RESIGNED
2005-10-18244DELIVERY EXT'D 3 MTH 31/12/04
2005-07-06288bDIRECTOR RESIGNED
2005-04-22363(288)DIRECTOR'S PARTICULARS CHANGED
2005-04-22363sRETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS
2005-02-22288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-02-22288aNEW SECRETARY APPOINTED
2005-01-31AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-11-02244DELIVERY EXT'D 3 MTH 31/12/03
2004-03-29363(288)DIRECTOR'S PARTICULARS CHANGED
2004-03-29363sRETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS
2004-02-01AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-11-04225ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/12/02
2003-11-04244DELIVERY EXT'D 3 MTH 31/12/02
2003-07-29288bSECRETARY RESIGNED
2003-07-29288aNEW DIRECTOR APPOINTED
2003-07-29288bDIRECTOR RESIGNED
2003-07-29288aNEW SECRETARY APPOINTED
2003-05-27363(288)DIRECTOR RESIGNED
2003-05-27363sRETURN MADE UP TO 21/03/03; FULL LIST OF MEMBERS
2003-01-29AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-05-16363sRETURN MADE UP TO 21/03/02; FULL LIST OF MEMBERS
2001-12-06AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-11-28MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-11-04288bDIRECTOR RESIGNED
2001-07-02288aNEW DIRECTOR APPOINTED
2001-05-31363sRETURN MADE UP TO 21/03/01; FULL LIST OF MEMBERS
2001-05-31288aNEW DIRECTOR APPOINTED
2001-01-18AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-08-01363sRETURN MADE UP TO 21/03/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to HAYGARTH DESIGN 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 DESIGN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-03-31 Outstanding HSBC BANK PLC
MORTGAGE DEBENTURE 1987-03-31 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of HAYGARTH DESIGN LIMITED registering or being granted any patents
Domain Names

HAYGARTH DESIGN LIMITED owns 1 domain names.

boutiqueperfumesandbeauty.co.uk  

Trademarks
We have not found any records of HAYGARTH DESIGN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HAYGARTH DESIGN 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 (99999 - Dormant Company) as HAYGARTH DESIGN LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where HAYGARTH DESIGN 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 DESIGN 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 DESIGN 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.