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

D.D. HAYTER LIMITED

GRANT HOUSE FELDAY ROAD, ABINGER HAMMER, DORKING, SURREY, RH5 6QP,
Company Registration Number
02532992
Private Limited Company
Active

Company Overview

About D.d. Hayter Ltd
D.D. HAYTER LIMITED was founded on 1990-08-21 and has its registered office in Dorking. The organisation's status is listed as "Active". D.d. Hayter Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
D.D. HAYTER LIMITED
 
Legal Registered Office
GRANT HOUSE FELDAY ROAD
ABINGER HAMMER
DORKING
SURREY
RH5 6QP
Other companies in RH5
 
Filing Information
Company Number 02532992
Company ID Number 02532992
Date formed 1990-08-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 21/08/2015
Return next due 18/09/2016
Type of accounts DORMANT
Last Datalog update: 2023-09-05 16:23:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for D.D. HAYTER 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 D.D. HAYTER LIMITED

Current Directors
Officer Role Date Appointed
JOHN PETER MALOVANY
Company Secretary 1996-01-18
LAURENCE NOEL GRANT
Director 2000-12-20
JOHN PETER MALOVANY
Director 1996-01-18
Previous Officers
Officer Role Date Appointed Date Resigned
CATHERINE GRANT
Director 2000-02-21 2000-12-20
MARTIN GRANT
Director 1996-01-18 2000-02-21
MARTIN LAURENCE HEAD
Company Secretary 1991-11-14 1996-01-18
JOHN RAYMOND SMITH
Director 1991-11-14 1996-01-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN PETER MALOVANY BELLMEAD LIMITED Company Secretary 2001-12-20 CURRENT 1980-08-05 Active
JOHN PETER MALOVANY REY CONSTRUCTION LIMITED Company Secretary 2000-12-20 CURRENT 1972-11-15 Active
JOHN PETER MALOVANY MARTIN GRANT (HOLDINGS) LIMITED Company Secretary 2000-12-20 CURRENT 1974-04-09 Active
JOHN PETER MALOVANY MARTIN GRANT DEVELOPMENTS LIMITED Company Secretary 2000-12-20 CURRENT 1980-04-24 Active
JOHN PETER MALOVANY GOSDED FARMS LIMITED Company Secretary 2000-12-20 CURRENT 1977-03-04 Active
JOHN PETER MALOVANY MARTIN GRANT & CO. LIMITED Company Secretary 2000-02-21 CURRENT 1968-03-21 Active
JOHN PETER MALOVANY RENTGLOBE LIMITED Company Secretary 1995-12-01 CURRENT 1991-01-04 Dissolved 2013-10-22
JOHN PETER MALOVANY ENSIGN GROUP LIMITED Company Secretary 1995-10-30 CURRENT 1983-08-30 Active
JOHN PETER MALOVANY ENSIGN HOMES (EAST ANGLIA) LTD Company Secretary 1995-10-30 CURRENT 1986-01-30 Active
JOHN PETER MALOVANY ENSIGN (SW) LIMITED Company Secretary 1995-10-30 CURRENT 1987-05-20 Active
JOHN PETER MALOVANY ENSIGN HOMES (PORTUGAL) LTD Company Secretary 1995-10-30 CURRENT 1987-06-09 Active
JOHN PETER MALOVANY ENSIGN HOMES LIMITED Company Secretary 1995-10-30 CURRENT 1995-06-13 Active
JOHN PETER MALOVANY BOVENEX LIMITED Company Secretary 1992-06-01 CURRENT 1982-03-25 Active
JOHN PETER MALOVANY MARTIN GRANT HOMES (ESSEX) LIMITED Company Secretary 1992-06-01 CURRENT 1982-03-25 Active
JOHN PETER MALOVANY PARBOW PROPERTIES LIMITED Company Secretary 1992-06-01 CURRENT 1970-07-27 Active
JOHN PETER MALOVANY MARTIN GRANT HOMES (U.K.) LIMITED Company Secretary 1992-06-01 CURRENT 1972-10-10 Active
JOHN PETER MALOVANY MARTIN GRANT HOMES LIMITED Company Secretary 1992-06-01 CURRENT 1978-04-18 Active
JOHN PETER MALOVANY MARTIN GRANT HOMES (BRENTWOOD) LIMITED Company Secretary 1992-06-01 CURRENT 1982-02-22 Active
JOHN PETER MALOVANY MARTIN GRANT HOMES LAND LIMITED Company Secretary 1991-06-01 CURRENT 1986-10-30 Active
LAURENCE NOEL GRANT MAPLE OAK (ALTON) MANAGEMENT COMPANY LIMITED Director 2017-08-10 CURRENT 2017-08-02 Active
LAURENCE NOEL GRANT CENTRAL SQUARE (DISTRICT CENTRE) MANAGEMENT COMPANY LIMITED Director 2015-05-29 CURRENT 2015-05-29 Active
LAURENCE NOEL GRANT PURCELL PLACE (BLOCK C) DISTRICT CENTRE MANAGEMENT COMPANY LIMITED Director 2015-05-29 CURRENT 2015-05-29 Active
LAURENCE NOEL GRANT BRITTEN PLACE (BLOCK A) MANAGEMENT COMPANY LIMITED Director 2015-05-23 CURRENT 2015-05-23 Active
LAURENCE NOEL GRANT BOVENEX LIMITED Director 2000-12-20 CURRENT 1982-03-25 Active
LAURENCE NOEL GRANT ENSIGN HOMES (EAST ANGLIA) LTD Director 2000-12-20 CURRENT 1986-01-30 Active
LAURENCE NOEL GRANT ENSIGN (SW) LIMITED Director 2000-12-20 CURRENT 1987-05-20 Active
LAURENCE NOEL GRANT ENSIGN HOMES (PORTUGAL) LTD Director 2000-12-20 CURRENT 1987-06-09 Active
LAURENCE NOEL GRANT BELLMEAD LIMITED Director 2000-12-20 CURRENT 1980-08-05 Active
LAURENCE NOEL GRANT MARTIN GRANT HOMES (ESSEX) LIMITED Director 2000-12-20 CURRENT 1982-03-25 Active
LAURENCE NOEL GRANT REY CONSTRUCTION LIMITED Director 2000-12-20 CURRENT 1972-11-15 Active
LAURENCE NOEL GRANT PARBOW PROPERTIES LIMITED Director 2000-12-20 CURRENT 1970-07-27 Active
LAURENCE NOEL GRANT MARTIN GRANT & CO. LIMITED Director 2000-12-20 CURRENT 1968-03-21 Active
LAURENCE NOEL GRANT MARTIN GRANT DEVELOPMENTS LIMITED Director 2000-12-20 CURRENT 1980-04-24 Active
LAURENCE NOEL GRANT GOSDED FARMS LIMITED Director 2000-12-20 CURRENT 1977-03-04 Active
LAURENCE NOEL GRANT MARTIN GRANT HOMES (BRENTWOOD) LIMITED Director 2000-12-20 CURRENT 1982-02-22 Active
LAURENCE NOEL GRANT MERONBURY MANAGEMENT LIMITED Director 1999-06-07 CURRENT 1988-05-10 Active
LAURENCE NOEL GRANT ENSIGN GROUP LIMITED Director 1999-06-01 CURRENT 1983-08-30 Active
LAURENCE NOEL GRANT ENSIGN HOMES LIMITED Director 1999-06-01 CURRENT 1995-06-13 Active
LAURENCE NOEL GRANT MARTIN GRANT HOMES LIMITED Director 1999-06-01 CURRENT 1978-04-18 Active
LAURENCE NOEL GRANT WHELAN & GRANT (HOLDINGS) LIMITED Director 1997-07-01 CURRENT 1974-04-05 Active
LAURENCE NOEL GRANT MARTIN GRANT HOMES LAND LIMITED Director 1996-11-14 CURRENT 1986-10-30 Active
LAURENCE NOEL GRANT MARTIN GRANT (HOLDINGS) LIMITED Director 1994-08-03 CURRENT 1974-04-09 Active
LAURENCE NOEL GRANT MARTIN GRANT HOMES (U.K.) LIMITED Director 1992-06-01 CURRENT 1972-10-10 Active
LAURENCE NOEL GRANT EARLGATE LIMITED Director 1991-08-21 CURRENT 1981-03-13 Active
LAURENCE NOEL GRANT EARLGATE DEVELOPMENTS LIMITED Director 1991-04-09 CURRENT 1980-11-26 Active
JOHN PETER MALOVANY BELLMEAD LIMITED Director 2000-02-21 CURRENT 1980-08-05 Active
JOHN PETER MALOVANY GOSDED FARMS LIMITED Director 2000-02-21 CURRENT 1977-03-04 Active
JOHN PETER MALOVANY ENSIGN GROUP LIMITED Director 1995-10-30 CURRENT 1983-08-30 Active
JOHN PETER MALOVANY ENSIGN HOMES (EAST ANGLIA) LTD Director 1995-10-30 CURRENT 1986-01-30 Active
JOHN PETER MALOVANY ENSIGN (SW) LIMITED Director 1995-10-30 CURRENT 1987-05-20 Active
JOHN PETER MALOVANY ENSIGN HOMES (PORTUGAL) LTD Director 1995-10-30 CURRENT 1987-06-09 Active
JOHN PETER MALOVANY ENSIGN HOMES LIMITED Director 1995-10-30 CURRENT 1995-06-13 Active
JOHN PETER MALOVANY PARK HILL MANSIONS MANAGEMENT COMPANY LIMITED Director 1995-01-18 CURRENT 1992-05-29 Active
JOHN PETER MALOVANY MARKMANOR LIMITED Director 1993-07-01 CURRENT 1993-04-19 Active
JOHN PETER MALOVANY CASTLECOVE LIMITED Director 1993-04-01 CURRENT 1992-09-29 Active
JOHN PETER MALOVANY REY CONSTRUCTION LIMITED Director 1992-09-28 CURRENT 1972-11-15 Active
JOHN PETER MALOVANY BOVENEX LIMITED Director 1992-06-01 CURRENT 1982-03-25 Active
JOHN PETER MALOVANY MARTIN GRANT HOMES (ESSEX) LIMITED Director 1992-06-01 CURRENT 1982-03-25 Active
JOHN PETER MALOVANY PARBOW PROPERTIES LIMITED Director 1992-06-01 CURRENT 1970-07-27 Active
JOHN PETER MALOVANY MARTIN GRANT HOMES (U.K.) LIMITED Director 1992-06-01 CURRENT 1972-10-10 Active
JOHN PETER MALOVANY MARTIN GRANT (HOLDINGS) LIMITED Director 1992-06-01 CURRENT 1974-04-09 Active
JOHN PETER MALOVANY MARTIN GRANT HOMES LIMITED Director 1992-06-01 CURRENT 1978-04-18 Active
JOHN PETER MALOVANY MARTIN GRANT DEVELOPMENTS LIMITED Director 1992-06-01 CURRENT 1980-04-24 Active
JOHN PETER MALOVANY MARTIN GRANT HOMES (BRENTWOOD) LIMITED Director 1992-06-01 CURRENT 1982-02-22 Active
JOHN PETER MALOVANY LANDLOW LIMITED Director 1992-03-12 CURRENT 1992-03-12 Active
JOHN PETER MALOVANY MARTIN GRANT HOMES LAND LIMITED Director 1991-06-01 CURRENT 1986-10-30 Active
JOHN PETER MALOVANY RENTGLOBE LIMITED Director 1991-04-02 CURRENT 1991-01-04 Dissolved 2013-10-22

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
2023-08-14CONFIRMATION STATEMENT MADE ON 08/08/23, WITH NO UPDATES
2023-08-08ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-09-05Director's details changed for Mr John Peter Malovany on 2022-08-17
2022-09-05CH01Director's details changed for Mr John Peter Malovany on 2022-08-17
2022-08-23CONFIRMATION STATEMENT MADE ON 21/08/22, WITH NO UPDATES
2022-08-23Director's details changed for Mr John Peter Malovany on 2022-08-05
2022-08-23SECRETARY'S DETAILS CHNAGED FOR MR JOHN PETER MALOVANY on 2022-08-05
2022-08-23Director's details changed for Mr John Peter Malovany on 2022-08-17
2022-08-23CH01Director's details changed for Mr John Peter Malovany on 2022-08-05
2022-08-23CH03SECRETARY'S DETAILS CHNAGED FOR MR JOHN PETER MALOVANY on 2022-08-05
2022-08-23CS01CONFIRMATION STATEMENT MADE ON 21/08/22, WITH NO UPDATES
2022-07-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-09-02CS01CONFIRMATION STATEMENT MADE ON 21/08/21, WITH NO UPDATES
2021-07-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-09-24CS01CONFIRMATION STATEMENT MADE ON 21/08/20, WITH NO UPDATES
2020-07-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2019-09-27CS01CONFIRMATION STATEMENT MADE ON 21/08/19, WITH NO UPDATES
2019-09-27PSC07CESSATION OF CATHERINE GRANT AS A PERSON OF SIGNIFICANT CONTROL
2019-09-27PSC02Notification of Martin Grant (Holdings) Limited as a person with significant control on 2019-09-04
2019-06-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-09-04CS01CONFIRMATION STATEMENT MADE ON 21/08/18, WITH UPDATES
2018-06-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-09-04CS01CONFIRMATION STATEMENT MADE ON 21/08/17, WITH NO UPDATES
2017-06-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-08-31LATEST SOC31/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-31CS01CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES
2016-08-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-09-01LATEST SOC01/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-01AR0121/08/15 ANNUAL RETURN FULL LIST
2015-06-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-09-10LATEST SOC10/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-10AR0121/08/14 ANNUAL RETURN FULL LIST
2014-08-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-09-12AR0121/08/13 ANNUAL RETURN FULL LIST
2013-05-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2012-09-25AR0121/08/12 ANNUAL RETURN FULL LIST
2012-06-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2011-09-23AR0121/08/11 ANNUAL RETURN FULL LIST
2011-05-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2010-09-09AR0121/08/10 ANNUAL RETURN FULL LIST
2010-08-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/09
2009-09-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/08
2009-08-28363aReturn made up to 21/08/09; full list of members
2008-09-09363aReturn made up to 21/08/08; full list of members
2008-06-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/07
2007-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/06
2007-09-06363sReturn made up to 21/08/07; no change of members
2006-09-21AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-14363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-09-14363sRETURN MADE UP TO 21/08/06; FULL LIST OF MEMBERS
2005-08-26363sRETURN MADE UP TO 21/08/05; FULL LIST OF MEMBERS
2005-06-24AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-09-01363sRETURN MADE UP TO 21/08/04; FULL LIST OF MEMBERS
2004-08-12AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-10-15363sRETURN MADE UP TO 21/08/03; FULL LIST OF MEMBERS
2003-08-26AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-09-05363sRETURN MADE UP TO 21/08/02; FULL LIST OF MEMBERS
2002-08-23AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-09-07363sRETURN MADE UP TO 21/08/01; FULL LIST OF MEMBERS
2001-08-28AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-06-26288bDIRECTOR RESIGNED
2001-06-26288aNEW DIRECTOR APPOINTED
2000-09-11363sRETURN MADE UP TO 21/08/00; FULL LIST OF MEMBERS
2000-09-11AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-05-16288aNEW DIRECTOR APPOINTED
2000-05-03288aNEW DIRECTOR APPOINTED
2000-04-12288bDIRECTOR RESIGNED
1999-09-28AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-09-03363sRETURN MADE UP TO 21/08/99; FULL LIST OF MEMBERS
1998-09-25AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-09-18363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-09-18363sRETURN MADE UP TO 21/08/98; NO CHANGE OF MEMBERS
1997-08-28363sRETURN MADE UP TO 21/08/97; NO CHANGE OF MEMBERS
1997-08-22AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-01-16AAFULL ACCOUNTS MADE UP TO 24/03/96
1996-12-04363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1996-12-04363sRETURN MADE UP TO 21/08/96; FULL LIST OF MEMBERS
1996-11-22225(1)ACCOUNTING REF. DATE SHORT FROM 24/03 TO 31/12
1996-10-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-10-28288bDIRECTOR RESIGNED
1996-10-28288bSECRETARY RESIGNED
1996-10-28288aNEW DIRECTOR APPOINTED
1996-01-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/95
1995-12-21363sRETURN MADE UP TO 21/08/95; NO CHANGE OF MEMBERS
1995-01-20AAFULL ACCOUNTS MADE UP TO 24/03/94
1994-12-01363sRETURN MADE UP TO 21/08/94; FULL LIST OF MEMBERS
1994-11-30288SECRETARY'S PARTICULARS CHANGED
1993-12-14AAFULL ACCOUNTS MADE UP TO 24/03/93
1993-10-05363sRETURN MADE UP TO 21/08/93; NO CHANGE OF MEMBERS
1993-02-16288SECRETARY'S PARTICULARS CHANGED
1993-01-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/92
1992-09-11363sRETURN MADE UP TO 21/08/92; NO CHANGE OF MEMBERS
1992-01-31363bRETURN MADE UP TO 21/08/91; FULL LIST OF MEMBERS
1992-01-31363aRETURN MADE UP TO 14/11/91; FULL LIST OF MEMBERS
1991-11-04225(1)ACCOUNTING REF. DATE SHORT FROM 31/03 TO 24/03
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to D.D. HAYTER 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 D.D. HAYTER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
D.D. HAYTER LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2005-12-31
Annual Accounts
2004-12-31
Annual Accounts
2003-12-31

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 D.D. HAYTER LIMITED

Intangible Assets
Patents
We have not found any records of D.D. HAYTER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for D.D. HAYTER LIMITED
Trademarks
We have not found any records of D.D. HAYTER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for D.D. HAYTER 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 (96090 - Other service activities n.e.c.) as D.D. HAYTER LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where D.D. HAYTER 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 D.D. HAYTER 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 D.D. HAYTER 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.