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

MASON HAYES LIMITED

SIVITER HOUSE NO. 1 THE GRANGE, ALTRINCHAM ROAD, WILMSLOW, CHESHIRE, SK9 5ND,
Company Registration Number
03401175
Private Limited Company
Active

Company Overview

About Mason Hayes Ltd
MASON HAYES LIMITED was founded on 1997-07-09 and has its registered office in Wilmslow. The organisation's status is listed as "Active". Mason Hayes 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
MASON HAYES LIMITED
 
Legal Registered Office
SIVITER HOUSE NO. 1 THE GRANGE
ALTRINCHAM ROAD
WILMSLOW
CHESHIRE
SK9 5ND
Other companies in SK9
 
Previous Names
BEAU MANAGEMENT SERVICES LIMITED25/05/2006
Filing Information
Company Number 03401175
Company ID Number 03401175
Date formed 1997-07-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 17/07/2015
Return next due 14/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB803032486  
Last Datalog update: 2023-10-08 02:30:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MASON HAYES 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.
Companies with same name MASON HAYES LIMITED
The following companies were found which have the same name as MASON HAYES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MASON HAYES & CURRAN PROFESSIONAL SERVICES LIMITED 6TH FLOOR SOUTH BANK HOUSE BARROW STREET DUBLIN 4, DUBLIN, IRELAND Active Company formed on the 2012-01-06
MASON HAYES & CURRAN LIMITED 6TH FLOOR SOUTH BANK HOUSE BARROW STREET DUBLIN 4. DUBLIN 4, DUBLIN, D04TR29, IRELAND D04TR29 Active Company formed on the 2000-08-14
MASON HAYES & CURRAN (USA) INC. 1450 BROADWAY, 39FL New York NEW YORK NY 10018 Active Company formed on the 2016-04-19
MASON HAYES HOLDINGS LIMITED SIVITER HOUSE NO. 1 THE GRANGE ALTRINCHAM ROAD WILMSLOW CHESHIRE SK9 5ND Active Company formed on the 2021-01-19
MASON HAYES ESTATES LIMITED SIVITER HOUSE NO. 1 THE GRANGE ALTRINCHAM ROAD WILMSLOW CHESHIRE SK9 5ND Active Company formed on the 2021-01-19

Company Officers of MASON HAYES LIMITED

Current Directors
Officer Role Date Appointed
CATHERINE HAYES
Company Secretary 2000-06-14
MARCUS DAVID HAYES
Director 1997-07-09
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY SIMON MORRIS
Company Secretary 1998-05-01 2000-06-14
CATHERINE MASON
Company Secretary 1997-09-01 1998-05-01
TIMOTHY SIMON MORRIS
Company Secretary 1997-07-09 1997-09-01
TIMOTHY SIMON MORRIS
Director 1997-07-09 1997-09-01

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
2023-09-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-26CONFIRMATION STATEMENT MADE ON 17/07/23, WITH UPDATES
2022-09-3031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-17CS01CONFIRMATION STATEMENT MADE ON 17/07/22, WITH UPDATES
2022-02-02Notification of Mason Hayes Holdings Limited as a person with significant control on 2021-09-30
2022-02-02Change of details for Mason Hayes Holdings Limited as a person with significant control on 2021-10-22
2022-02-02PSC05Change of details for Mason Hayes Holdings Limited as a person with significant control on 2021-10-22
2022-02-02PSC02Notification of Mason Hayes Holdings Limited as a person with significant control on 2021-09-30
2022-01-27CESSATION OF MARCUS DAVID HAYES AS A PERSON OF SIGNIFICANT CONTROL
2022-01-27CESSATION OF CATHERINE HAYES AS A PERSON OF SIGNIFICANT CONTROL
2022-01-27PSC07CESSATION OF MARCUS DAVID HAYES AS A PERSON OF SIGNIFICANT CONTROL
2021-10-01PSC04Change of details for Mr Marcus David Hayes as a person with significant control on 2021-09-30
2021-09-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CATHERINE HAYES
2021-09-30PSC04Change of details for Mr Marcus David Hayes as a person with significant control on 2021-09-30
2021-09-30SH0130/09/21 STATEMENT OF CAPITAL GBP 100
2021-07-22CS01CONFIRMATION STATEMENT MADE ON 17/07/21, WITH UPDATES
2021-02-04CH03SECRETARY'S DETAILS CHNAGED FOR CATHERINE HAYES on 2021-02-04
2021-02-04CH01Director's details changed for Mr Marcus David Hayes on 2021-02-04
2021-02-04PSC04Change of details for Mr Marcus David Hayes as a person with significant control on 2021-02-04
2020-12-23TM01APPOINTMENT TERMINATED, DIRECTOR KAREN NICOLA HOUGHTON
2020-12-23AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-16CS01CONFIRMATION STATEMENT MADE ON 17/07/20, WITH UPDATES
2020-07-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-07-19AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-17CS01CONFIRMATION STATEMENT MADE ON 17/07/19, WITH UPDATES
2019-01-31AP01DIRECTOR APPOINTED MRS KAREN NICOLA HOUGHTON
2018-08-21CS01CONFIRMATION STATEMENT MADE ON 17/07/18, WITH UPDATES
2018-04-27AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-08-11LATEST SOC11/08/17 STATEMENT OF CAPITAL;GBP 1
2017-08-11CS01CONFIRMATION STATEMENT MADE ON 17/07/17, WITH UPDATES
2016-09-28AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-09CS01CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES
2015-08-24AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-20LATEST SOC20/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-20AR0117/07/15 ANNUAL RETURN FULL LIST
2014-09-26AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-18LATEST SOC18/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-18AR0117/07/14 ANNUAL RETURN FULL LIST
2013-07-24AR0117/07/13 ANNUAL RETURN FULL LIST
2013-04-29AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-18AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-18AAMDAmended accounts made up to 2010-12-31
2012-08-06AD01REGISTERED OFFICE CHANGED ON 06/08/12 FROM 3000 Manchester Business Park Aviator Way Manchester M22 5TG
2012-07-24AR0117/07/12 ANNUAL RETURN FULL LIST
2011-09-30AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-12AR0117/07/11 ANNUAL RETURN FULL LIST
2010-10-01AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-28AR0117/07/10 ANNUAL RETURN FULL LIST
2010-06-05MG01Particulars of a mortgage or charge / charge no: 1
2010-04-28RES01ADOPT ARTICLES 28/04/10
2010-04-21AD01REGISTERED OFFICE CHANGED ON 21/04/2010 FROM PARKFIELD HOUSE 88 PARK LANE SANDBACH CHESHIRE CW11 1EP
2009-10-08AA31/12/08 TOTAL EXEMPTION SMALL
2009-07-24363aRETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS
2008-10-16AA31/12/07 TOTAL EXEMPTION SMALL
2008-09-10363(287)REGISTERED OFFICE CHANGED ON 10/09/08
2008-09-10363sRETURN MADE UP TO 09/07/08; NO CHANGE OF MEMBERS
2007-10-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-08-21363sRETURN MADE UP TO 09/07/07; NO CHANGE OF MEMBERS
2006-11-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-07-20363sRETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS
2006-05-25CERTNMCOMPANY NAME CHANGED BEAU MANAGEMENT SERVICES LIMITED CERTIFICATE ISSUED ON 25/05/06
2005-08-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-08-02363sRETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS
2005-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-07-04287REGISTERED OFFICE CHANGED ON 04/07/05 FROM: 6 THE COURTYARD PITCHER LANE BROOKHOUSE GREEN SMALLWOOD CHESHIRE CW11 2GA
2004-10-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-08-12363sRETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS
2003-08-15363sRETURN MADE UP TO 09/07/03; FULL LIST OF MEMBERS
2003-03-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-08-13363(287)REGISTERED OFFICE CHANGED ON 13/08/02
2002-08-13363sRETURN MADE UP TO 09/07/02; FULL LIST OF MEMBERS
2002-05-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-10-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-07-09363(287)REGISTERED OFFICE CHANGED ON 09/07/01
2001-07-09363sRETURN MADE UP TO 09/07/01; FULL LIST OF MEMBERS
2000-11-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-07-18363sRETURN MADE UP TO 09/07/00; FULL LIST OF MEMBERS
2000-07-17288bSECRETARY RESIGNED
2000-07-17288aNEW SECRETARY APPOINTED
1999-08-16363sRETURN MADE UP TO 09/07/99; FULL LIST OF MEMBERS
1999-05-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-08-03288aNEW SECRETARY APPOINTED
1998-08-03363sRETURN MADE UP TO 09/07/98; FULL LIST OF MEMBERS
1998-08-03288bSECRETARY RESIGNED
1998-01-19225ACC. REF. DATE EXTENDED FROM 31/07/98 TO 31/12/98
1997-10-29287REGISTERED OFFICE CHANGED ON 29/10/97 FROM: HALTER INN WORKSHOPS BOLTON ROAD WEST, RAMSBOTTOM BURY LANCASHIRE BL0 9RY
1997-10-17CERTNMCOMPANY NAME CHANGED BEAU LIMITED CERTIFICATE ISSUED ON 20/10/97
1997-10-16288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1997-10-16288aNEW SECRETARY APPOINTED
1997-07-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
691 - Legal activities
69102 - Solicitors




Licences & Regulatory approval
We could not find any licences issued to MASON HAYES 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 MASON HAYES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-06-05 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2012-12-31 £ 28,668
Creditors Due After One Year 2011-12-31 £ 75,000
Creditors Due Within One Year 2012-12-31 £ 349,973
Creditors Due Within One Year 2011-12-31 £ 293,775
Provisions For Liabilities Charges 2012-12-31 £ 1,550

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 MASON HAYES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 19,839
Cash Bank In Hand 2011-12-31 £ 30,571
Current Assets 2012-12-31 £ 163,418
Current Assets 2011-12-31 £ 93,544
Debtors 2012-12-31 £ 143,579
Debtors 2011-12-31 £ 62,973
Fixed Assets 2012-12-31 £ 292,702
Fixed Assets 2011-12-31 £ 303,936
Secured Debts 2012-12-31 £ 57,176
Secured Debts 2011-12-31 £ 77,800
Shareholder Funds 2012-12-31 £ 75,929
Shareholder Funds 2011-12-31 £ 28,185
Tangible Fixed Assets 2012-12-31 £ 8,327
Tangible Fixed Assets 2011-12-31 £ 3,311

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MASON HAYES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MASON HAYES LIMITED
Trademarks
We have not found any records of MASON HAYES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MASON HAYES 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 (69102 - Solicitors) as MASON HAYES LIMITED are:

WALKER MORRIS RESOURCES LIMITED £ 618,711
GATELEY WAREING LIMITED £ 534,902
BLM LAW LIMITED £ 285,987
DAC BEACHCROFT CLAIMS LIMITED £ 153,000
MOSS BEACHLEY MULLEM & COLEMAN LIMITED £ 66,644
EAST LONDON COMMUNITY LAW SERVICE £ 54,242
BOND SOLON TRAINING LIMITED £ 47,286
DAVITT JONES BOULD LIMITED £ 41,603
WILFORD SMITH & CO LTD £ 40,438
ACTIVE LEGAL LIMITED £ 36,104
DAVITT JONES BOULD LIMITED £ 153,858,131
STEFAN CROSS SOLICITORS LIMITED £ 10,645,138
CENTRAL ENGLAND LAW CENTRE LIMITED £ 2,659,219
NOCKOLDS SOLICITORS LIMITED £ 1,592,663
GREGSONS SOLICITORS LIMITED £ 1,485,615
BOND SOLON TRAINING LIMITED £ 1,447,293
SHERGROUP LIMITED £ 1,360,638
HILL HOFSTETTER LIMITED £ 1,328,026
DAC BEACHCROFT CLAIMS LIMITED £ 1,223,702
BRISTOL LAW CENTRE £ 1,165,888
DAVITT JONES BOULD LIMITED £ 153,858,131
STEFAN CROSS SOLICITORS LIMITED £ 10,645,138
CENTRAL ENGLAND LAW CENTRE LIMITED £ 2,659,219
NOCKOLDS SOLICITORS LIMITED £ 1,592,663
GREGSONS SOLICITORS LIMITED £ 1,485,615
BOND SOLON TRAINING LIMITED £ 1,447,293
SHERGROUP LIMITED £ 1,360,638
HILL HOFSTETTER LIMITED £ 1,328,026
DAC BEACHCROFT CLAIMS LIMITED £ 1,223,702
BRISTOL LAW CENTRE £ 1,165,888
DAVITT JONES BOULD LIMITED £ 153,858,131
STEFAN CROSS SOLICITORS LIMITED £ 10,645,138
CENTRAL ENGLAND LAW CENTRE LIMITED £ 2,659,219
NOCKOLDS SOLICITORS LIMITED £ 1,592,663
GREGSONS SOLICITORS LIMITED £ 1,485,615
BOND SOLON TRAINING LIMITED £ 1,447,293
SHERGROUP LIMITED £ 1,360,638
HILL HOFSTETTER LIMITED £ 1,328,026
DAC BEACHCROFT CLAIMS LIMITED £ 1,223,702
BRISTOL LAW CENTRE £ 1,165,888
Outgoings
Business Rates/Property Tax
No properties were found where MASON HAYES 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 MASON HAYES 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 MASON HAYES 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1