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

HAYTON GAME LIMITED

GLOBAL HOUSE, 5 CASTLE STREET, CARLISLE, CUMBRIA, CA3 8SY,
Company Registration Number
07687988
Private Limited Company
Active

Company Overview

About Hayton Game Ltd
HAYTON GAME LIMITED was founded on 2011-06-30 and has its registered office in Carlisle. The organisation's status is listed as "Active". Hayton Game Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
HAYTON GAME LIMITED
 
Legal Registered Office
GLOBAL HOUSE
5 CASTLE STREET
CARLISLE
CUMBRIA
CA3 8SY
Other companies in CA6
 
Previous Names
WORKFINDER LIMITED01/05/2013
Filing Information
Company Number 07687988
Company ID Number 07687988
Date formed 2011-06-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 25/02/2023
Account next due 28/02/2025
Latest return 28/02/2016
Return next due 28/03/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB390681574  
Last Datalog update: 2024-12-05 13:06:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HAYTON GAME 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 HAYTON GAME LIMITED

Current Directors
Officer Role Date Appointed
LINDA MARY DURAN
Company Secretary 2013-05-23
CHRISTOPHER JAMES HARRISON
Director 2017-11-15
DAVID EDWARD STOUT
Director 2013-05-23
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP EDWARD DAY
Director 2011-06-30 2013-05-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER JAMES HARRISON HAYTON AGRICULTURE LIMITED Director 2018-01-31 CURRENT 2014-09-15 Liquidation
CHRISTOPHER JAMES HARRISON ARMSTRONG HOUSE MANAGEMENT COMPANY LIMITED Director 2015-01-30 CURRENT 2015-01-30 Active
CHRISTOPHER JAMES HARRISON CH BIOGAS-HOCHREITER UK LIMITED Director 2012-02-20 CURRENT 2012-02-20 Dissolved 2015-10-09
CHRISTOPHER JAMES HARRISON OPULUS INTERNATIONAL LIMITED Director 2010-03-11 CURRENT 2010-03-11 Active - Proposal to Strike off
CHRISTOPHER JAMES HARRISON BORDER NORTHERN LIMITED Director 2009-07-07 CURRENT 2009-07-07 Active - Proposal to Strike off
CHRISTOPHER JAMES HARRISON CHRISTOPHER HARRISON (CUMBRIA) LIMITED Director 2009-01-12 CURRENT 2009-01-12 Dissolved 2017-08-15
CHRISTOPHER JAMES HARRISON THE CHRISTOPHER HARRISON GROUP LIMITED Director 2009-01-12 CURRENT 2009-01-12 Active
CHRISTOPHER JAMES HARRISON CHRISTOPHER HARRISON LIMITED Director 2008-06-09 CURRENT 2008-06-09 Dissolved 2014-10-21
DAVID EDWARD STOUT CARLISLE RUGBY FOOTBALL CLUB LIMITED Director 2017-07-19 CURRENT 2010-04-27 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
2024-03-20CONFIRMATION STATEMENT MADE ON 20/03/24, WITH UPDATES
2024-03-18CONFIRMATION STATEMENT MADE ON 02/03/24, WITH NO UPDATES
2024-03-18SMALL COMPANY ACCOUNTS MADE UP TO 25/02/23
2023-07-07SMALL COMPANY ACCOUNTS MADE UP TO 28/02/22
2023-04-06APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JAMES HARRISON
2023-04-06CONFIRMATION STATEMENT MADE ON 02/03/23, WITH NO UPDATES
2022-04-05AASMALL COMPANY ACCOUNTS MADE UP TO 27/02/21
2022-03-23CS01CONFIRMATION STATEMENT MADE ON 02/03/22, WITH UPDATES
2021-11-04AASMALL COMPANY ACCOUNTS MADE UP TO 29/02/20
2021-09-29PSC07CESSATION OF EWM (TOPCO) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-09-29PSC02Notification of Ampgreen Estates Limited as a person with significant control on 2021-06-02
2021-03-16CS01CONFIRMATION STATEMENT MADE ON 02/03/21, WITH NO UPDATES
2020-09-17AP01DIRECTOR APPOINTED MR JOHN ROBERT JACKSON
2020-09-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076879880001
2020-05-04MEM/ARTSARTICLES OF ASSOCIATION
2020-05-01RES13Resolutions passed:
  • Facility agreement / documents / company business 02/03/2020
  • ALTER ARTICLES
2020-03-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 076879880002
2020-03-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 076879880002
2020-03-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 076879880001
2020-03-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 076879880001
2020-03-12RES13Resolutions passed:
  • Security agent/facility agreement/company documents 02/03/2020
  • ALTER ARTICLES
2020-03-12RES13Resolutions passed:
  • Security agent/facility agreement/company documents 02/03/2020
  • ALTER ARTICLES
2020-03-02CS01CONFIRMATION STATEMENT MADE ON 02/03/20, WITH UPDATES
2020-03-02CS01CONFIRMATION STATEMENT MADE ON 02/03/20, WITH UPDATES
2020-03-02PSC02Notification of Ewm (Topco) Limited as a person with significant control on 2020-02-28
2020-03-02PSC02Notification of Ewm (Topco) Limited as a person with significant control on 2020-02-28
2020-03-02PSC07CESSATION OF EWM (2011) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-03-02PSC07CESSATION OF EWM (2011) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-12-06AASMALL COMPANY ACCOUNTS MADE UP TO 02/03/19
2019-06-05AASMALL COMPANY ACCOUNTS MADE UP TO 25/08/18
2019-03-05CS01CONFIRMATION STATEMENT MADE ON 05/03/19, WITH NO UPDATES
2019-01-30AP01DIRECTOR APPOINTED MR STEPHEN ROBERT SIMPSON
2019-01-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID EDWARD STOUT
2019-01-30AP03Appointment of Miss June Carruthers as company secretary on 2019-01-30
2019-01-30TM02Termination of appointment of Linda Mary Duran on 2019-01-30
2018-11-05AD01REGISTERED OFFICE CHANGED ON 05/11/18 FROM C/O June Carruthers Site a Queens Drive Kingmoor Park South Carlisle CA6 4SB
2018-10-01AA01Current accounting period shortened from 31/08/19 TO 28/02/19
2018-03-21AA01Current accounting period extended from 28/02/18 TO 31/08/18
2018-03-06CS01CONFIRMATION STATEMENT MADE ON 06/03/18, WITH NO UPDATES
2017-12-01AASMALL COMPANY ACCOUNTS MADE UP TO 25/02/17
2017-11-15AP01DIRECTOR APPOINTED MR CHRISTOPHER JAMES HARRISON
2017-03-22LATEST SOC22/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-22CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2016-11-29AAFULL ACCOUNTS MADE UP TO 27/02/16
2016-03-21LATEST SOC21/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-21AR0128/02/16 ANNUAL RETURN FULL LIST
2015-12-03AAFULL ACCOUNTS MADE UP TO 28/02/15
2015-08-20LATEST SOC20/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-20AR0130/06/15 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
2014-07-22LATEST SOC22/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-22AR0130/06/14 ANNUAL RETURN FULL LIST
2014-05-27AA01Previous accounting period shortened from 30/06/14 TO 28/02/14
2014-03-27AA30/06/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/13 FROM 6 Brunswick Street Carlisle Cumbria CA1 1PN United Kingdom
2013-07-09AR0130/06/13 ANNUAL RETURN FULL LIST
2013-05-29TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP DAY
2013-05-28AP01DIRECTOR APPOINTED MR DAVID EDWARD STOUT
2013-05-23AP03Appointment of Mrs Linda Mary Duran as company secretary
2013-05-01RES15CHANGE OF NAME 01/05/2013
2013-05-01CERTNMCompany name changed workfinder LIMITED\certificate issued on 01/05/13
2013-02-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/12
2012-09-24AR0130/06/12 ANNUAL RETURN FULL LIST
2012-09-24CH01Director's details changed for Mr Philip Edward Day on 2012-09-24
2012-09-24AD01REGISTERED OFFICE CHANGED ON 24/09/2012 FROM HAYTON HALL EDMOND CASTLE CORBY HILL CARLISLE CA4 8QD ENGLAND
2011-06-30MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2011-06-30NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to HAYTON GAME 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 HAYTON GAME LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of HAYTON GAME LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2012-06-30

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 HAYTON GAME LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2011-06-30 £ 100
Shareholder Funds 2011-06-30 £ 100

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HAYTON GAME LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HAYTON GAME LIMITED
Trademarks
We have not found any records of HAYTON GAME LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HAYTON GAME 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 (82990 - Other business support service activities n.e.c.) as HAYTON GAME LIMITED are:

Outgoings
Business Rates/Property Tax
Business rates information was found for HAYTON GAME LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Allerdale SHOOTING LODGE AND PREMISES CROOKBANK HAYTON HIGH ESTATE HAYTON BRAMPTON CA8 9HL 4,650

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HAYTON GAME 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 GAME 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.