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

HAYESTHORNE LIMITED

C/O Elliot Woolfe & Rose Limited, Devonshire House, 582 Honeypot Lane, Stanmore, MIDDLESEX, HA7 1JS,
Company Registration Number
02739509
Private Limited Company
Active

Company Overview

About Hayesthorne Ltd
HAYESTHORNE LIMITED was founded on 1992-08-14 and has its registered office in Stanmore. The organisation's status is listed as "Active". Hayesthorne Limited is a Private Limited Company registered in UNITED KINGDOM 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
HAYESTHORNE LIMITED
 
Legal Registered Office
C/O Elliot Woolfe & Rose Limited
Devonshire House, 582 Honeypot Lane
Stanmore
MIDDLESEX
HA7 1JS
Other companies in HA8
 
Filing Information
Company Number 02739509
Company ID Number 02739509
Date formed 1992-08-14
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-09-30
Account next due 2025-06-30
Latest return 2023-12-28
Return next due 2025-01-11
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-06-25 14:18:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HAYESTHORNE 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 HAYESTHORNE LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN NATHANIEL TOMS
Company Secretary 2004-05-10
GEOFFREY HARVEY TOMS
Director 1992-11-10
STEPHEN NATHANIEL TOMS
Director 2004-05-10
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL LEWIS LEVENE
Director 2007-02-01 2016-06-15
BENJAMIN GEORGE HARVEY TOMS
Director 2010-12-02 2016-06-15
FRANK STEPHEN WAXMAN
Director 2004-05-10 2010-12-02
BENJAMIN GEORGE HARVEY TOMS
Company Secretary 2002-09-06 2004-05-10
KEITH EDWARD BARBER
Company Secretary 1992-11-10 2002-09-06
KEITH EDWARD BARBER
Director 1992-11-10 2002-09-06
M W DOUGLAS & COMPANY LIMITED
Nominated Secretary 1992-08-14 1992-11-10
DOUGLAS NOMINEES LIMITED
Nominated Director 1992-08-14 1992-11-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN NATHANIEL TOMS MAGINOT PROPERTIES LIMITED Company Secretary 2006-05-04 CURRENT 2006-05-04 Active
GEOFFREY HARVEY TOMS THE GARAGE DOOR COMPANY (EUROPE) LIMITED Director 2005-04-14 CURRENT 2005-04-14 Dissolved 2014-04-14
GEOFFREY HARVEY TOMS JEPWEY PROPERTIES LIMITED Director 1992-03-19 CURRENT 1956-06-09 Active
GEOFFREY HARVEY TOMS SHOREHAM COURT INVESTMENTS LIMITED Director 1992-02-02 CURRENT 1952-07-24 Active
GEOFFREY HARVEY TOMS F.T.FARRELL LIMITED Director 1992-02-01 CURRENT 1938-05-02 Active
GEOFFREY HARVEY TOMS DAWNPLUS LIMITED Director 1992-01-29 CURRENT 1986-07-23 Active
GEOFFREY HARVEY TOMS PORTSHADE LIMITED Director 1991-12-28 CURRENT 1978-10-31 Active
GEOFFREY HARVEY TOMS HOLDHAZEL LIMITED Director 1991-12-28 CURRENT 1985-10-04 Active
GEOFFREY HARVEY TOMS GLOBEPEARL LIMITED Director 1991-07-26 CURRENT 1984-09-05 Active
GEOFFREY HARVEY TOMS FRASER LODGE LIMITED Director 1991-05-31 CURRENT 1987-04-01 Active
GEOFFREY HARVEY TOMS CHRONICLE LIMITED Director 1991-05-31 CURRENT 1981-11-19 Active
GEOFFREY HARVEY TOMS H.& F.FARRELL,LIMITED Director 1991-05-31 CURRENT 1934-03-22 Active
GEOFFREY HARVEY TOMS SARNELL PROPERTIES LIMITED Director 1991-05-29 CURRENT 1973-02-20 Active
GEOFFREY HARVEY TOMS ACADEMY ELECTRIC BUILDING COMPANY (1931) LIMITED(THE) Director 1991-05-02 CURRENT 1931-01-22 Active
GEOFFREY HARVEY TOMS BLITZFAIR LIMITED Director 1991-03-07 CURRENT 1985-01-28 Active
GEOFFREY HARVEY TOMS BRONZEHUNT LIMITED Director 1991-01-19 CURRENT 1983-09-02 Active
STEPHEN NATHANIEL TOMS ASHELFORD LIMITED Director 2018-04-10 CURRENT 2009-09-16 Active
STEPHEN NATHANIEL TOMS DEALSWAR INVESTMENTS LIMITED Director 2015-11-10 CURRENT 1961-03-07 Active
STEPHEN NATHANIEL TOMS LLANDAFF INVESTMENTS LIMITED Director 2015-11-10 CURRENT 1963-01-18 Active
STEPHEN NATHANIEL TOMS WESTNYE HOUSE LIMITED Director 2014-01-27 CURRENT 2014-01-27 Active
STEPHEN NATHANIEL TOMS WESTNYE HOUSE (GUILDFORD) RTM COMPANY LIMITED Director 2013-08-27 CURRENT 2013-08-27 Dissolved 2015-06-30
STEPHEN NATHANIEL TOMS MAGINOT PROPERTIES LIMITED Director 2008-01-23 CURRENT 2006-05-04 Active
STEPHEN NATHANIEL TOMS DAWNPLUS LIMITED Director 2006-03-24 CURRENT 1986-07-23 Active
STEPHEN NATHANIEL TOMS CHRONICLE LIMITED Director 2006-03-24 CURRENT 1981-11-19 Active
STEPHEN NATHANIEL TOMS BRONZEHUNT LIMITED Director 2006-03-24 CURRENT 1983-09-02 Active
STEPHEN NATHANIEL TOMS BLITZFAIR LIMITED Director 2006-03-24 CURRENT 1985-01-28 Active
STEPHEN NATHANIEL TOMS PORTSHADE LIMITED Director 2006-03-24 CURRENT 1978-10-31 Active
STEPHEN NATHANIEL TOMS HOLDHAZEL LIMITED Director 2006-03-24 CURRENT 1985-10-04 Active
STEPHEN NATHANIEL TOMS SHOREHAM COURT INVESTMENTS LIMITED Director 2006-03-24 CURRENT 1952-07-24 Active
STEPHEN NATHANIEL TOMS SARNELL PROPERTIES LIMITED Director 2006-03-24 CURRENT 1973-02-20 Active
STEPHEN NATHANIEL TOMS H.& F.FARRELL,LIMITED Director 2006-03-24 CURRENT 1934-03-22 Active
STEPHEN NATHANIEL TOMS JEPWEY PROPERTIES LIMITED Director 2006-03-24 CURRENT 1956-06-09 Active
STEPHEN NATHANIEL TOMS F.T.FARRELL LIMITED Director 2006-03-24 CURRENT 1938-05-02 Active
STEPHEN NATHANIEL TOMS GLOBEPEARL LIMITED Director 2006-03-24 CURRENT 1984-09-05 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
2024-06-25Change of details for Blitzfair Limited as a person with significant control on 2024-06-25
2024-06-25REGISTERED OFFICE CHANGED ON 25/06/24 FROM Elizabeth House 8th Floor, 54-58 High Street Edgware Middlesex HA8 7TT United Kingdom
2024-06-2130/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-2730/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-12Change of details for Blitzfair Limited as a person with significant control on 2023-06-09
2023-06-09Change of details for Blitzfair Limited as a person with significant control on 2023-06-09
2023-01-31CONFIRMATION STATEMENT MADE ON 28/12/22, WITH NO UPDATES
2023-01-31CS01CONFIRMATION STATEMENT MADE ON 28/12/22, WITH NO UPDATES
2022-06-2030/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-20AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-07CONFIRMATION STATEMENT MADE ON 28/12/21, WITH NO UPDATES
2022-01-07CS01CONFIRMATION STATEMENT MADE ON 28/12/21, WITH NO UPDATES
2021-07-20AD01REGISTERED OFFICE CHANGED ON 20/07/21 FROM C/0 Messrs Elliot Woolfe & Rose 1st Floor Equity House 128-136 High Street Edgware Middlesex HA8 7TT
2021-06-24AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-18CS01CONFIRMATION STATEMENT MADE ON 28/12/20, WITH NO UPDATES
2020-06-24AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-13CS01CONFIRMATION STATEMENT MADE ON 28/12/19, WITH NO UPDATES
2019-06-10AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 28/12/18, WITH NO UPDATES
2018-06-27AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-16CS01CONFIRMATION STATEMENT MADE ON 28/12/17, WITH NO UPDATES
2017-08-24PSC02Notification of Blitzfair Limited as a person with significant control on 2016-04-06
2017-08-24LATEST SOC24/08/17 STATEMENT OF CAPITAL;GBP 100
2017-08-24CS01CONFIRMATION STATEMENT MADE ON 14/08/17, WITH UPDATES
2017-06-27AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2016-12-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-12-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-12-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-12-09ANNOTATIONOther
2016-12-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 027395090007
2016-12-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 027395090006
2016-09-07LATEST SOC07/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-07CS01CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES
2016-06-24AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-22TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN TOMS
2016-06-22TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL LEVENE
2015-09-02LATEST SOC02/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-02AR0114/08/15 ANNUAL RETURN FULL LIST
2015-06-25AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-18LATEST SOC18/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-18AR0114/08/14 ANNUAL RETURN FULL LIST
2014-09-17AA01Current accounting period extended from 30/04/14 TO 30/09/14
2014-01-31AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-09AR0114/08/13 ANNUAL RETURN FULL LIST
2013-02-05AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-07AR0114/08/12 ANNUAL RETURN FULL LIST
2012-06-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-02-02AA30/04/11 TOTAL EXEMPTION SMALL
2011-09-06AR0114/08/11 FULL LIST
2011-08-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-06-20CH03SECRETARY'S CHANGE OF PARTICULARS / STEPHEN NATHANIEL TOMS / 21/05/2011
2011-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN NATHANIEL TOMS / 21/05/2011
2011-04-11TM01APPOINTMENT TERMINATED, DIRECTOR FRANK WAXMAN
2011-04-11AP01DIRECTOR APPOINTED MR BENJAMIN GEORGE HARVEY TOMS
2011-02-02AA30/04/10 TOTAL EXEMPTION SMALL
2010-12-01SH0101/12/10 STATEMENT OF CAPITAL GBP 100
2010-09-02AR0114/08/10 FULL LIST
2010-06-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-02-04AA30/04/09 TOTAL EXEMPTION SMALL
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY HARVEY TOMS / 01/10/2009
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL LEWIS LEVENE / 01/10/2009
2010-01-21CH03SECRETARY'S CHANGE OF PARTICULARS / STEPHEN NATHANIEL TOMS / 01/10/2009
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN NATHANIEL TOMS / 01/10/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK STEPHEN WAXMAN / 01/10/2009
2009-09-14363aRETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS
2009-08-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-03-03AA30/04/08 TOTAL EXEMPTION SMALL
2008-08-21363aRETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS
2008-03-20AA30/04/07 TOTAL EXEMPTION SMALL
2007-09-07363aRETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS
2007-03-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2007-02-19288aNEW DIRECTOR APPOINTED
2006-09-23395PARTICULARS OF MORTGAGE/CHARGE
2006-08-24363aRETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS
2006-08-23288cDIRECTOR'S PARTICULARS CHANGED
2006-04-27288cDIRECTOR'S PARTICULARS CHANGED
2006-03-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-09-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04
2005-09-21363aRETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS
2005-09-19288cDIRECTOR'S PARTICULARS CHANGED
2005-07-06225ACC. REF. DATE SHORTENED FROM 31/08/04 TO 30/04/04
2004-12-07395PARTICULARS OF MORTGAGE/CHARGE
2004-09-16363sRETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS
2004-06-10288bSECRETARY RESIGNED
2004-06-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03
2004-06-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-06-10288aNEW DIRECTOR APPOINTED
2004-06-1088(2)RAD 10/05/04--------- £ SI 6@1=6 £ IC 2/8
2003-09-07363sRETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS
2003-09-07288aNEW SECRETARY APPOINTED
2003-09-07287REGISTERED OFFICE CHANGED ON 07/09/03 FROM: C/O ELLIOT WOOLFE & ROSE 12TH FLOOR PREMIER HOUSE 112 STATION ROAD EDGWARE MIDDLESEX HA8 7TT
2003-09-07288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-07-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02
2002-09-13363sRETURN MADE UP TO 14/08/02; FULL LIST OF MEMBERS
2001-10-03363sRETURN MADE UP TO 14/08/01; FULL LIST OF MEMBERS
2001-10-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01
2001-10-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/00
2000-09-29363sRETURN MADE UP TO 14/08/00; FULL LIST OF MEMBERS
2000-07-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/99
1999-09-28363sRETURN MADE UP TO 14/08/99; FULL LIST OF MEMBERS
1999-07-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/98
1998-09-09363sRETURN MADE UP TO 14/08/98; NO CHANGE OF MEMBERS
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 HAYESTHORNE 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 HAYESTHORNE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-11-29 Outstanding METRO BANK PLC
2016-11-29 Outstanding METRO BANK PLC
LEGAL CHARGE 2011-08-23 Satisfied HSBC BANK PLC (THE LENDER)
LEGAL MORTGAGE 2010-06-30 Satisfied HSBC BANK PLC
DEBENTURE 2009-08-05 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2006-09-23 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2004-12-06 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 HAYESTHORNE LIMITED

Intangible Assets
Patents
We have not found any records of HAYESTHORNE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HAYESTHORNE LIMITED
Trademarks
We have not found any records of HAYESTHORNE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HAYESTHORNE 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 HAYESTHORNE 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 HAYESTHORNE 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 HAYESTHORNE 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 HAYESTHORNE 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.