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

HAYDOCK DEVELOPMENTS LIMITED

CHORLEY BUSINESS & TECHNOLOGY CENTRE, EUXTON LANE, CHORLEY, LANCASHIRE, PR7 6TE,
Company Registration Number
02202264
Private Limited Company
Active

Company Overview

About Haydock Developments Ltd
HAYDOCK DEVELOPMENTS LIMITED was founded on 1987-12-03 and has its registered office in Chorley. The organisation's status is listed as "Active". Haydock Developments Limited is a Private Limited Company registered in 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
HAYDOCK DEVELOPMENTS LIMITED
 
Legal Registered Office
CHORLEY BUSINESS & TECHNOLOGY CENTRE
EUXTON LANE
CHORLEY
LANCASHIRE
PR7 6TE
Other companies in PR7
 
Filing Information
Company Number 02202264
Company ID Number 02202264
Date formed 1987-12-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/05/2016
Return next due 28/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB707852128  
Last Datalog update: 2024-01-08 15:22:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HAYDOCK DEVELOPMENTS 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 HAYDOCK DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
JULIAN CHARLES HINDLE
Company Secretary 2008-12-08
RACHEL ECCLESTON
Director 2008-12-08
JULIAN CHARLES HINDLE
Director 1998-11-27
LESLIE HINDLE
Director 1991-01-06
Previous Officers
Officer Role Date Appointed Date Resigned
LESLIE HINDLE
Company Secretary 1991-01-06 2008-12-08
LESLEY KAREN HINDLE
Director 2003-03-20 2006-06-06
MARK NICHOLAS HINDLE
Director 1991-05-31 2002-08-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIAN CHARLES HINDLE HINDLE & WALKER (PROPERTY) LIMITED Director 2017-09-05 CURRENT 2017-08-21 Active
JULIAN CHARLES HINDLE CRAVEN HINDLE LIMITED Director 2016-08-11 CURRENT 2016-08-11 Active
JULIAN CHARLES HINDLE HINDLE & WALKER LIMITED Director 2012-09-27 CURRENT 1971-03-30 Active
LESLIE HINDLE MNH FINANCIAL SERVICES LIMITED Director 1994-01-11 CURRENT 1976-08-02 Dissolved 2015-06-16
LESLIE HINDLE HINDLE & WALKER LIMITED Director 1991-11-21 CURRENT 1971-03-30 Active
LESLIE HINDLE KEMP COURT MANAGEMENT LIMITED Director 1991-03-31 CURRENT 1990-03-26 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
2023-12-1331/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-19CONFIRMATION STATEMENT MADE ON 31/05/23, WITH NO UPDATES
2022-11-1431/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-1431/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-14AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 022022640005
2022-06-13CS01CONFIRMATION STATEMENT MADE ON 31/05/22, WITH NO UPDATES
2021-12-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 022022640004
2021-11-09AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2021-06-15CS01CONFIRMATION STATEMENT MADE ON 31/05/21, WITH UPDATES
2020-11-18AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-08CS01CONFIRMATION STATEMENT MADE ON 31/05/20, WITH UPDATES
2020-06-08TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE HINDLE
2019-10-14AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-10CS01CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES
2019-06-10CH01Director's details changed for Rachel Eccleston on 2019-05-30
2018-12-28AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-13LATEST SOC13/06/18 STATEMENT OF CAPITAL;GBP 100
2018-06-13CS01CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES
2017-10-03AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-12AD03Registers moved to registered inspection location of C/O Pm+M Greenbank Technology Park Challenge Way Blackburn BB1 5QB
2017-06-12AD02Register inspection address changed to C/O Pm+M Greenbank Technology Park Challenge Way Blackburn BB1 5QB
2017-06-09LATEST SOC09/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-09CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2016-12-02AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-16LATEST SOC16/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-16AR0131/05/16 ANNUAL RETURN FULL LIST
2016-04-20SH08Change of share class name or designation
2016-04-20SH10Particulars of variation of rights attached to shares
2016-04-20RES12VARYING SHARE RIGHTS AND NAMES
2016-04-20RES01ADOPT ARTICLES 20/04/16
2015-11-14AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-16LATEST SOC16/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-16AR0131/05/15 ANNUAL RETURN FULL LIST
2014-11-21AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-20LATEST SOC20/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-20AR0131/05/14 ANNUAL RETURN FULL LIST
2013-12-17AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-19AR0131/05/13 ANNUAL RETURN FULL LIST
2013-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/13 FROM Haydock Mews Pleckgate Road Blackburn BB1 8RP
2012-11-09AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-15AR0131/05/12 ANNUAL RETURN FULL LIST
2011-10-18AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-15AR0131/05/11 ANNUAL RETURN FULL LIST
2010-12-13AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-28AR0131/05/10 ANNUAL RETURN FULL LIST
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIAN CHARLES HINDLE / 28/06/2010
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / LESLIE HINDLE / 28/06/2010
2010-06-28CH03SECRETARY'S CHANGE OF PARTICULARS / JULIAN CHARLES HINDLE / 28/06/2010
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / RACHEL ECCLESTON / 28/06/2010
2010-01-31AA31/03/09 TOTAL EXEMPTION SMALL
2009-06-18363aRETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS
2008-12-29288aSECRETARY APPOINTED JULIAN CHARLES HINDLE
2008-12-29288aDIRECTOR APPOINTED RACHEL ECCLESTON
2008-12-29288bAPPOINTMENT TERMINATED SECRETARY LESLIE HINDLE
2008-10-30AA31/03/08 TOTAL EXEMPTION SMALL
2008-06-05363aRETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS
2008-01-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-06-29363aRETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS
2006-11-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-06-16288bDIRECTOR RESIGNED
2006-06-16363sRETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS
2005-10-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-06-13363sRETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS
2004-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-08-19363sRETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS
2003-11-13395PARTICULARS OF MORTGAGE/CHARGE
2003-10-07395PARTICULARS OF MORTGAGE/CHARGE
2003-09-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-07-31363sRETURN MADE UP TO 31/05/03; NO CHANGE OF MEMBERS
2003-04-02288aNEW DIRECTOR APPOINTED
2002-10-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-09-11288bDIRECTOR RESIGNED
2002-09-11363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2002-09-11363sRETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS
2001-10-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-05-31363sRETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS
2000-12-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-06-20363(288)DIRECTOR'S PARTICULARS CHANGED
2000-06-20363sRETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS
2000-01-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-08-24363sRETURN MADE UP TO 31/05/99; CHANGE OF MEMBERS
1999-03-19288aNEW DIRECTOR APPOINTED
1999-03-1988(2)RAD 27/11/98--------- £ SI 94@1=94 £ IC 6/100
1999-01-26287REGISTERED OFFICE CHANGED ON 26/01/99 FROM: HAYDOCK HOUSE,PLECKGATE ROAD RAMSGREAVE BLACKBURN LANCASHIRE BB1 8QX
1999-01-26AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-06-15363sRETURN MADE UP TO 31/05/98; NO CHANGE OF MEMBERS
1998-01-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-10-08363aRETURN MADE UP TO 31/05/97; FULL LIST OF MEMBERS
1997-10-08288cDIRECTOR'S PARTICULARS CHANGED
1996-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-08-30363sRETURN MADE UP TO 31/05/96; NO CHANGE OF MEMBERS
1995-11-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-06-12363sRETURN MADE UP TO 31/05/95; NO CHANGE OF MEMBERS
1995-01-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-06-14363(287)REGISTERED OFFICE CHANGED ON 14/06/94
1994-06-14363sRETURN MADE UP TO 31/05/94; FULL LIST OF MEMBERS
1994-06-1488(2)RAD 30/06/93--------- £ SI 4@1
1994-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-06-03363(287)REGISTERED OFFICE CHANGED ON 03/06/93
1993-06-03363sRETURN MADE UP TO 31/05/93; NO CHANGE OF MEMBERS
1993-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to HAYDOCK DEVELOPMENTS 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 HAYDOCK DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2003-11-13 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2003-10-07 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1990-12-20 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31

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 HAYDOCK DEVELOPMENTS LIMITED

Intangible Assets
Patents
We have not found any records of HAYDOCK DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HAYDOCK DEVELOPMENTS LIMITED
Trademarks
We have not found any records of HAYDOCK DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HAYDOCK DEVELOPMENTS 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 (41100 - Development of building projects) as HAYDOCK DEVELOPMENTS LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where HAYDOCK DEVELOPMENTS 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 HAYDOCK DEVELOPMENTS 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 HAYDOCK DEVELOPMENTS 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.