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

HAYTON CONSTRUCTION LIMITED

Global House, 5 Castle Street, Carlisle, CUMBRIA, CA3 8SY,
Company Registration Number
06981291
Private Limited Company
Active

Company Overview

About Hayton Construction Ltd
HAYTON CONSTRUCTION LIMITED was founded on 2009-08-05 and has its registered office in Carlisle. The organisation's status is listed as "Active". Hayton Construction Limited is a Private Limited Company registered in ENGLAND 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
HAYTON CONSTRUCTION LIMITED
 
Legal Registered Office
Global House
5 Castle Street
Carlisle
CUMBRIA
CA3 8SY
Other companies in CA6
 
Filing Information
Company Number 06981291
Company ID Number 06981291
Date formed 2009-08-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2024-02-24
Account next due 2025-11-30
Latest return 2024-03-31
Return next due 2025-04-14
Type of accounts DORMANT
Last Datalog update: 2025-02-11 19:00:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HAYTON CONSTRUCTION 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 HAYTON CONSTRUCTION LIMITED
The following companies were found which have the same name as HAYTON CONSTRUCTION LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HAYTON CONSTRUCTION, INC. 120 SOUTH BELLVIEW WAY #3 INVERNESS FL 34450 Inactive Company formed on the 2002-05-14
HAYTON CONSTRUCTION LLC West Virginia Unknown

Company Officers of HAYTON CONSTRUCTION LIMITED

Current Directors
Officer Role Date Appointed
JUNE CARRUTHERS
Company Secretary 2013-10-31
STEPHEN ROBERT SIMPSON
Director 2016-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT NEIL EDMONDS
Director 2017-08-21 2017-08-21
KRISTIAN BRIAN LEE
Director 2013-10-14 2017-06-01
DEBRA ANN DAY
Director 2009-08-05 2013-10-31
PHILIP EDWARD DAY
Director 2009-08-05 2013-10-31
LONDON LAW SECRETARIAL LIMITED
Company Secretary 2009-08-05 2009-08-05
JOHN JEREMY ARTHUR COWDRY
Director 2009-08-05 2009-08-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN ROBERT SIMPSON FORMAL TAILORS 1885 LIMITED Director 2017-06-15 CURRENT 2017-06-15 Active
STEPHEN ROBERT SIMPSON PUZZLE RETAIL STORES LIMITED Director 2017-05-10 CURRENT 2017-03-24 Active
STEPHEN ROBERT SIMPSON JAEGER RETAIL LIMITED Director 2017-05-10 CURRENT 2017-03-24 In Administration
STEPHEN ROBERT SIMPSON THE GOLF COMPANY (ST. ANDREWS) LIMITED Director 2017-05-10 CURRENT 1995-03-14 Active
STEPHEN ROBERT SIMPSON EWM GROUP TRAINING LIMITED Director 2017-05-10 CURRENT 1940-04-12 Active
STEPHEN ROBERT SIMPSON COUNTRY CASUALS LIMITED Director 2017-05-10 CURRENT 2016-06-22 Active
STEPHEN ROBERT SIMPSON AUSTIN REED GROUP LIMITED Director 2017-05-10 CURRENT 2016-06-22 Active
STEPHEN ROBERT SIMPSON COUNTRY CASUALS HOLDINGS LIMITED Director 2017-05-10 CURRENT 2016-06-22 Active
STEPHEN ROBERT SIMPSON BORDER IP TWO LIMITED Director 2017-05-10 CURRENT 2016-06-22 Active
STEPHEN ROBERT SIMPSON PRIORY KNITWEAR LIMITED Director 2017-05-10 CURRENT 1993-01-08 Active
STEPHEN ROBERT SIMPSON AB STORES IP LIMITED Director 2017-05-10 CURRENT 2017-03-24 Active
STEPHEN ROBERT SIMPSON THE MILLSHOP LIMITED Director 2017-05-10 CURRENT 1904-01-13 Active
STEPHEN ROBERT SIMPSON GIBSON & LUMGAIR (SCOTLAND) LIMITED Director 2017-05-10 CURRENT 1952-02-29 Active
STEPHEN ROBERT SIMPSON GLENEAGLES OF SCOTLAND (WOOLLENS) LIMITED Director 2017-05-10 CURRENT 1956-05-12 Active
STEPHEN ROBERT SIMPSON SKYE WOOLLEN MILL LIMITED Director 2017-05-10 CURRENT 1982-10-27 Active
STEPHEN ROBERT SIMPSON EDINGLEN LIMITED Director 2017-05-10 CURRENT 1988-02-26 Active
STEPHEN ROBERT SIMPSON THE SWEATER COMPANY LIMITED Director 2017-05-10 CURRENT 1988-03-15 Active
STEPHEN ROBERT SIMPSON SCOTTISH WOOLLENS GROUP LIMITED Director 2017-05-10 CURRENT 1988-03-15 Active
STEPHEN ROBERT SIMPSON TARTAN CENTRE LIMITED Director 2017-05-10 CURRENT 1988-08-09 Active
STEPHEN ROBERT SIMPSON GRAMPIAN WOOLLEN MILLS LIMITED Director 2017-05-10 CURRENT 1989-11-10 Active
STEPHEN ROBERT SIMPSON THE COUNTRY TRADER LIMITED Director 2017-05-10 CURRENT 1990-09-11 Active
STEPHEN ROBERT SIMPSON ROMANES & PATERSON LIMITED Director 2017-05-10 CURRENT 1990-07-09 Active
STEPHEN ROBERT SIMPSON THE EDINBURGH SWEATER COMPANY LIMITED Director 2017-05-10 CURRENT 1992-07-03 Active
STEPHEN ROBERT SIMPSON THE CASHMERE COMPANY LIMITED Director 2017-05-10 CURRENT 1994-01-24 Active
STEPHEN ROBERT SIMPSON RANDOTTE PLACE LIMITED Director 2017-05-10 CURRENT 1994-06-06 Active
STEPHEN ROBERT SIMPSON THE WOOLLEN MILL LIMITED Director 2017-05-10 CURRENT 1994-09-13 Active
STEPHEN ROBERT SIMPSON ST. ANDREWS SPORTSWEAR COMPANY LIMITED Director 2017-05-10 CURRENT 1995-03-28 Active
STEPHEN ROBERT SIMPSON THE GOLF SHOP LIMITED Director 2017-05-10 CURRENT 1995-07-10 Active
STEPHEN ROBERT SIMPSON THE SWEATER SHOP LIMITED Director 2017-05-10 CURRENT 2003-04-23 Active
STEPHEN ROBERT SIMPSON CRAFTCENTRE CYMRU GROUP CYFYNGEDIG Director 2017-05-10 CURRENT 1974-10-16 Active
STEPHEN ROBERT SIMPSON CLAN ROYAL OF SCOTLAND LIMITED Director 2017-05-10 CURRENT 1955-07-15 Active
STEPHEN ROBERT SIMPSON JAMES PRINGLE LLANFAIRPWLLGWYNGYLLGOGERYCHWYRNDROBWLLLLANTYSILIOGOGOGOCH WOOLLEN MILL LIMITED Director 2017-05-10 CURRENT 1987-04-06 Active
STEPHEN ROBERT SIMPSON DAYS DEPARTMENT STORES LIMITED Director 2017-05-10 CURRENT 2017-03-20 Active
STEPHEN ROBERT SIMPSON MACDONALDS OF OBAN LIMITED Director 2017-05-10 CURRENT 1946-09-12 Active
STEPHEN ROBERT SIMPSON JAMES PRINGLE LIMITED Director 2017-05-10 CURRENT 1934-06-27 Active
STEPHEN ROBERT SIMPSON PITLOCHRY KNITWEAR COMPANY LIMITED Director 2017-05-10 CURRENT 1974-04-15 Active
STEPHEN ROBERT SIMPSON HOUSE OF GLENEAGLES LIMITED Director 2017-05-10 CURRENT 1974-06-28 Active
STEPHEN ROBERT SIMPSON HIGHLAND HOME INDUSTRIES LIMITED Director 2017-05-10 CURRENT 1976-01-12 Active
STEPHEN ROBERT SIMPSON CLAN TARTAN CENTRE LIMITED Director 2017-05-10 CURRENT 1977-09-02 Active
STEPHEN ROBERT SIMPSON ANTARTEX LIMITED Director 2017-05-10 CURRENT 1980-06-20 Active
STEPHEN ROBERT SIMPSON JAMES PRINGLE TEXTILES LIMITED Director 2017-05-10 CURRENT 1982-07-16 Active
STEPHEN ROBERT SIMPSON JAMES PRINGLE WOOLLEN MILL LIMITED Director 2017-05-10 CURRENT 1983-05-26 Active
STEPHEN ROBERT SIMPSON LLANFAIRPWLLGWYNGYLLGOGERY CHWYRNDROBWLLLLANTYSILIOGO GOGOCH WOOLLEN MILL LIMITED Director 2017-05-10 CURRENT 1986-01-30 Active
STEPHEN ROBERT SIMPSON EQUORIAN LIMITED Director 2017-05-10 CURRENT 1987-05-05 Active
STEPHEN ROBERT SIMPSON GLENEAGLES WOOLLEN MILLS LIMITED Director 2017-05-10 CURRENT 1987-06-08 Active
STEPHEN ROBERT SIMPSON GLENEAGLES CASHMERES LIMITED Director 2017-05-10 CURRENT 1987-06-16 Active
STEPHEN ROBERT SIMPSON CLAN CENTRE LIMITED Director 2017-05-10 CURRENT 1988-08-25 Active
STEPHEN ROBERT SIMPSON LANGCO LIMITED Director 2017-05-10 CURRENT 1989-06-28 Active
STEPHEN ROBERT SIMPSON JAMES PRINGLE OF INVERNESS LIMITED Director 2017-05-10 CURRENT 1997-04-03 Active
STEPHEN ROBERT SIMPSON JAMES PRINGLE WEAVERS OF INVERNESS LIMITED Director 2017-05-10 CURRENT 1997-04-03 Active
STEPHEN ROBERT SIMPSON STEPHENS BROTHERS LIMITED Director 2017-05-10 CURRENT 1957-07-12 Active
STEPHEN ROBERT SIMPSON MAIRI MACINTYRE (SCOTTISH SPORTSWEAR) LIMITED Director 2017-05-10 CURRENT 1952-02-21 Active
STEPHEN ROBERT SIMPSON CRAFTCENTRE CYMRU (MANUFACTURING) CYFYNGEDIG Director 2017-05-10 CURRENT 1959-02-26 Active
STEPHEN ROBERT SIMPSON CRAFTCENTRE CYMRU CYFYNGEDIG Director 2017-05-10 CURRENT 1965-07-30 Active
STEPHEN ROBERT SIMPSON ANGLO GLOBAL PROPERTY LIMITED Director 2017-05-10 CURRENT 2017-03-24 Active
STEPHEN ROBERT SIMPSON RUTMARK PROPERTIES LIMITED Director 2017-04-13 CURRENT 2000-10-26 Active
STEPHEN ROBERT SIMPSON AUSTIN REED LIMITED Director 2016-06-02 CURRENT 2016-05-26 Active
STEPHEN ROBERT SIMPSON GELTBRIDGE LAND LIMITED Director 2016-03-01 CURRENT 2011-04-07 Active
STEPHEN ROBERT SIMPSON HAYTON AGRICULTURE LIMITED Director 2016-03-01 CURRENT 2014-09-15 Liquidation
STEPHEN ROBERT SIMPSON BORDER I.P. LIMITED Director 2016-03-01 CURRENT 2014-12-15 Active
STEPHEN ROBERT SIMPSON THE GIBSON GROUP (SCOTLAND) LIMITED Director 2016-03-01 CURRENT 1992-11-12 Active
STEPHEN ROBERT SIMPSON THE WOOLLEN MILL (EDINBURGH) LIMITED Director 2016-03-01 CURRENT 1994-09-13 Active
STEPHEN ROBERT SIMPSON PROQUIP IP LIMITED Director 2016-03-01 CURRENT 2002-12-20 Active
STEPHEN ROBERT SIMPSON PROQUIP GROUP LIMITED Director 2016-03-01 CURRENT 2002-12-20 Active
STEPHEN ROBERT SIMPSON THE EDINBURGH WOOLLEN MILL (GROUP) LIMITED Director 2016-03-01 CURRENT 2006-08-22 Active
STEPHEN ROBERT SIMPSON EWM (2011) LIMITED Director 2016-03-01 CURRENT 2011-03-31 Active
STEPHEN ROBERT SIMPSON EDMOND CASTLE PROPCO LIMITED Director 2016-03-01 CURRENT 2013-10-04 Active
STEPHEN ROBERT SIMPSON EWM HOLDINGS LIMITED Director 2016-03-01 CURRENT 2001-01-19 Active
STEPHEN ROBERT SIMPSON EWM (EBT) TRUSTEES LIMITED Director 2016-03-01 CURRENT 2002-04-26 Active
STEPHEN ROBERT SIMPSON WHITE CORN LIMITED Director 2016-03-01 CURRENT 2002-09-23 Liquidation
STEPHEN ROBERT SIMPSON EDMOND CASTLE ESTATES (2008) Director 2016-03-01 CURRENT 2008-08-26 Active
STEPHEN ROBERT SIMPSON HAYTON LEISURE LIMITED Director 2016-03-01 CURRENT 2014-09-15 Active
STEPHEN ROBERT SIMPSON EQUORIUM PROPERTY COMPANY LIMITED Director 2016-03-01 CURRENT 1989-06-28 Active
STEPHEN ROBERT SIMPSON EWM (FINANCIAL SERVICES) LIMITED Director 2016-03-01 CURRENT 1992-07-03 Active
STEPHEN ROBERT SIMPSON PROQUIP LIMITED Director 2016-03-01 CURRENT 2002-12-20 Active
STEPHEN ROBERT SIMPSON BM RETAIL LIMITED Director 2016-03-01 CURRENT 2001-01-19 In Administration/Administrative Receiver
STEPHEN ROBERT SIMPSON EWM INVESTCO LIMITED Director 2015-11-16 CURRENT 2013-12-09 Active
STEPHEN ROBERT SIMPSON SKY BORDER LOGISTICS LIMITED Director 2015-10-15 CURRENT 2009-06-22 In Administration/Administrative Receiver
STEPHEN ROBERT SIMPSON DUVETCO LIMITED Director 2015-09-01 CURRENT 2008-08-01 In Administration/Administrative Receiver
STEPHEN ROBERT SIMPSON EM2020 REALISATIONS LIMITED Director 2015-09-01 CURRENT 1946-04-27 In Administration
STEPHEN ROBERT SIMPSON JANE NORMAN INTERNATIONAL LIMITED Director 2015-09-01 CURRENT 2014-03-28 Active
STEPHEN ROBERT SIMPSON PSL2021 REALISATIONS LIMITED Director 2012-02-17 CURRENT 2005-05-19 In Administration

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
2024-11-25ACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/02/24
2024-04-02CONFIRMATION STATEMENT MADE ON 31/03/24, WITH NO UPDATES
2024-03-20CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2023-11-27ACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/02/23
2023-03-28CONFIRMATION STATEMENT MADE ON 15/03/23, WITH NO UPDATES
2023-03-28CONFIRMATION STATEMENT MADE ON 15/03/23, WITH NO UPDATES
2022-11-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 26/02/22
2022-03-17CS01CONFIRMATION STATEMENT MADE ON 15/03/22, WITH NO UPDATES
2021-11-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 27/02/21
2021-05-20AP01DIRECTOR APPOINTED MR JOHN ROBERT JACKSON
2021-03-15CS01CONFIRMATION STATEMENT MADE ON 15/03/21, WITH NO UPDATES
2021-02-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/02/20
2020-03-16CS01CONFIRMATION STATEMENT MADE ON 16/03/20, WITH NO UPDATES
2019-11-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 02/03/19
2019-05-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/08/18
2019-04-08CH01Director's details changed for Mr Stephen Robert Simpson on 2019-04-02
2019-03-05CS01CONFIRMATION STATEMENT MADE ON 05/03/19, WITH NO UPDATES
2018-11-05AD01REGISTERED OFFICE CHANGED ON 05/11/18 FROM C/O June Carruthers Site a Queens Drive Kingmoor Park South Carlisle CA6 4SB
2018-10-03AA01Previous accounting period extended from 28/02/18 TO 31/08/18
2018-03-06CS01CONFIRMATION STATEMENT MADE ON 06/03/18, WITH NO UPDATES
2017-11-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/02/17
2017-08-22TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT NEIL EDMONDS
2017-08-22AP01DIRECTOR APPOINTED DR ROBERT NEIL EDMONDS
2017-06-05TM01APPOINTMENT TERMINATED, DIRECTOR KRISTIAN BRIAN LEE
2017-03-15LATEST SOC15/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-15CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2016-11-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 27/02/16
2016-03-21LATEST SOC21/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-21AR0128/02/16 ANNUAL RETURN FULL LIST
2016-03-08AP01DIRECTOR APPOINTED MR STEPHEN ROBERT SIMPSON
2015-11-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/15
2015-08-20LATEST SOC20/08/15 STATEMENT OF CAPITAL;GBP 2
2015-08-20AR0105/08/15 ANNUAL RETURN FULL LIST
2014-12-05AAFULL ACCOUNTS MADE UP TO 01/03/14
2014-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/14 FROM Unit a Kingmoor Park South Industrial Estate Queens Drive Carlisle Cumbria CA6 4SB
2014-08-22LATEST SOC22/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-22AR0105/08/14 ANNUAL RETURN FULL LIST
2013-11-26AA01Current accounting period extended from 31/01/14 TO 28/02/14
2013-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/13 FROM 6 Brunswick Street Carlisle Cumbria CA1 1PN United Kingdom
2013-11-06TM01APPOINTMENT TERMINATED, DIRECTOR DEBRA DAY
2013-11-06TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP DAY
2013-11-06AP03Appointment of June Carruthers as company secretary
2013-11-06AP01DIRECTOR APPOINTED MR KRISTIAN BRIAN LEE
2013-10-28AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-06AR0105/08/13 ANNUAL RETURN FULL LIST
2012-12-03AA31/01/12 TOTAL EXEMPTION FULL
2012-08-22AD01REGISTERED OFFICE CHANGED ON 22/08/2012 FROM HAYTON HALL CORBY HILL CARLISLE CUMBRIA CA4 8QD
2012-08-21AR0105/08/12 FULL LIST
2012-05-18AR0105/08/11 FULL LIST
2012-05-18RT01APPLICATION FOR ADMINISTRATIVE RESTORATION
2012-03-13GAZ2STRUCK OFF AND DISSOLVED
2011-11-29GAZ1FIRST GAZETTE
2011-04-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11
2010-09-16AR0105/08/10 FULL LIST
2010-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DEBRA ANN DAY / 05/08/2010
2010-02-10AA01CURREXT FROM 31/08/2010 TO 31/01/2011
2010-01-07SH0105/08/09 STATEMENT OF CAPITAL GBP 2
2009-09-24288aDIRECTOR APPOINTED PHILIP EDWARD DAY
2009-09-24288aDIRECTOR APPOINTED DEBRA ANN DAY
2009-09-24287REGISTERED OFFICE CHANGED ON 24/09/2009 FROM, THE OLD EXCHANGE 12 COMPTON ROAD, WIMBLEDON, LONDON, SW19 7QD, ENGLAND
2009-09-24288bAPPOINTMENT TERMINATED SECRETARY LONDON LAW SECRETARIAL LIMITED
2009-09-24288bAPPOINTMENT TERMINATED DIRECTOR JOHN COWDRY
2009-08-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 HAYTON CONSTRUCTION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-11-29
Fines / Sanctions
No fines or sanctions have been issued against HAYTON CONSTRUCTION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HAYTON CONSTRUCTION LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Creditors
Creditors Due After One Year 2012-02-01 £ 1,250,388

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31

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 HAYTON CONSTRUCTION LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-02-01 £ 2
Current Assets 2012-02-01 £ 2
Debtors 2012-02-01 £ 2
Fixed Assets 2012-02-01 £ 1,250,388
Shareholder Funds 2012-02-01 £ 2
Tangible Fixed Assets 2012-02-01 £ 1,250,388

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HAYTON CONSTRUCTION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HAYTON CONSTRUCTION LIMITED
Trademarks
We have not found any records of HAYTON CONSTRUCTION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HAYTON CONSTRUCTION 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 HAYTON CONSTRUCTION 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 HAYTON CONSTRUCTION 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyHAYTON CONSTRUCTION LIMITEDEvent Date2011-11-29
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HAYTON CONSTRUCTION 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 HAYTON CONSTRUCTION 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.