Company NameHayes Associates Ltd
DirectorThomas Hayes
Company StatusActive
Company Number02200478
CategoryPrivate Limited Company
Incorporation Date30 November 1987(36 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Thomas Hayes
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 1992(4 years, 8 months after company formation)
Appointment Duration31 years, 9 months
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address2 Litcham Close
Manchester
M1 7FN
Secretary NameMrs Andrea Elizabeth Twist
NationalityBritish
StatusResigned
Appointed30 July 1992(4 years, 8 months after company formation)
Appointment Duration1 month (resigned 31 August 1992)
RoleCompany Director
Correspondence Address13 Orchard Lane
Leigh
Lancashire
WN7 1NT
Secretary NameMr John Hayes
NationalityBritish
StatusResigned
Appointed31 August 1992(4 years, 9 months after company formation)
Appointment Duration19 years (resigned 01 September 2011)
RoleCompany Director
Correspondence Address5 Hamilton Street
Atherton
Manchester
Lancashire
M46 0AS
Secretary NameMr Edward Hayes
StatusResigned
Appointed01 September 2011(23 years, 9 months after company formation)
Appointment Duration7 years, 6 months (resigned 13 March 2019)
RoleCompany Director
Correspondence Address5 Hamilton Street
Atherton
Manchester
Lancashire
M46 0AS

Contact

Websitetheyesagency.co.uk
Telephone07 902556022
Telephone regionMobile

Location

Registered Address2 Litcham Close
Manchester
M1 7FN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardArdwick
Built Up AreaGreater Manchester

Shareholders

3 at £1Thomas Hayes
100.00%
Ordinary

Financials

Year2014
Net Worth£19,458
Cash£32,050
Current Liabilities£15,854

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End5 April

Returns

Latest Return14 July 2023 (9 months, 2 weeks ago)
Next Return Due28 July 2024 (3 months from now)

Filing History

23 December 2020Unaudited abridged accounts made up to 5 April 2020 (8 pages)
31 July 2020Confirmation statement made on 14 July 2020 with updates (4 pages)
27 July 2020Registered office address changed from 53 Fountain Street Manchester Greater Manchester M2 2AN to 2 Litcham Close Manchester M1 7FN on 27 July 2020 (1 page)
20 December 2019Unaudited abridged accounts made up to 5 April 2019 (8 pages)
15 July 2019Confirmation statement made on 14 July 2019 with updates (4 pages)
13 March 2019Termination of appointment of Edward Hayes as a secretary on 13 March 2019 (1 page)
20 December 2018Unaudited abridged accounts made up to 5 April 2018 (7 pages)
2 August 2018Director's details changed for Thomas Hayes on 1 August 2018 (2 pages)
2 August 2018Change of details for Mr Thomas Hayes as a person with significant control on 1 August 2018 (2 pages)
31 July 2018Confirmation statement made on 14 July 2018 with updates (4 pages)
12 July 2018Cessation of Thomas Hayes as a person with significant control on 15 July 2017 (1 page)
22 December 2017Unaudited abridged accounts made up to 5 April 2017 (9 pages)
22 December 2017Unaudited abridged accounts made up to 5 April 2017 (9 pages)
17 July 2017Change of details for Mr Thomas Hayes as a person with significant control on 10 August 2016 (2 pages)
17 July 2017Confirmation statement made on 14 July 2017 with updates (4 pages)
17 July 2017Change of details for Mr Thomas Hayes as a person with significant control on 10 August 2016 (2 pages)
17 July 2017Notification of Thomas Hayes as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Notification of Thomas Hayes as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Confirmation statement made on 14 July 2017 with updates (4 pages)
19 December 2016Total exemption small company accounts made up to 5 April 2016 (8 pages)
19 December 2016Total exemption small company accounts made up to 5 April 2016 (8 pages)
30 August 2016Director's details changed for Thomas Hayes on 10 August 2016 (2 pages)
30 August 2016Director's details changed for Thomas Hayes on 10 August 2016 (2 pages)
14 July 2016Confirmation statement made on 14 July 2016 with updates (4 pages)
14 July 2016Confirmation statement made on 14 July 2016 with updates (4 pages)
16 December 2015Total exemption small company accounts made up to 5 April 2015 (8 pages)
16 December 2015Total exemption small company accounts made up to 5 April 2015 (8 pages)
23 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 3
(4 pages)
23 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 3
(4 pages)
9 October 2014Total exemption small company accounts made up to 5 April 2014 (8 pages)
9 October 2014Total exemption small company accounts made up to 5 April 2014 (8 pages)
9 October 2014Total exemption small company accounts made up to 5 April 2014 (8 pages)
11 August 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 3
(4 pages)
11 August 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 3
(4 pages)
23 December 2013Total exemption small company accounts made up to 5 April 2013 (8 pages)
23 December 2013Total exemption small company accounts made up to 5 April 2013 (8 pages)
23 December 2013Total exemption small company accounts made up to 5 April 2013 (8 pages)
24 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
Statement of capital on 2013-07-24
  • GBP 3
(4 pages)
24 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
Statement of capital on 2013-07-24
  • GBP 3
(4 pages)
27 June 2013Director's details changed for Thomas Hayes on 27 June 2013 (2 pages)
27 June 2013Registered office address changed from 5 Hamilton Street Atherton Greater Manchester M46 0AS United Kingdom on 27 June 2013 (1 page)
27 June 2013Director's details changed for Thomas Hayes on 27 June 2013 (2 pages)
27 June 2013Registered office address changed from 5 Hamilton Street Atherton Greater Manchester M46 0AS United Kingdom on 27 June 2013 (1 page)
21 December 2012Total exemption small company accounts made up to 5 April 2012 (8 pages)
21 December 2012Total exemption small company accounts made up to 5 April 2012 (8 pages)
21 December 2012Total exemption small company accounts made up to 5 April 2012 (8 pages)
20 December 2012Registered office address changed from 5 Hamilton Street Atherton Greater Manchester M46 0AS on 20 December 2012 (1 page)
20 December 2012Director's details changed for Thomas Hayes on 20 December 2012 (2 pages)
20 December 2012Registered office address changed from Block C:2-4 Great Northern Tower 1 Watson Street Manchester Lancashire M3 4EF United Kingdom on 20 December 2012 (1 page)
20 December 2012Registered office address changed from Block C:2-4 Great Northern Tower 1 Watson Street Manchester Lancashire M3 4EF United Kingdom on 20 December 2012 (1 page)
20 December 2012Registered office address changed from 5 Hamilton Street Atherton Greater Manchester M46 0AS on 20 December 2012 (1 page)
20 December 2012Director's details changed for Thomas Hayes on 20 December 2012 (2 pages)
30 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (4 pages)
30 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (4 pages)
18 July 2012Appointment of Mr Edward Hayes as a secretary (2 pages)
18 July 2012Termination of appointment of John Hayes as a secretary (1 page)
18 July 2012Appointment of Mr Edward Hayes as a secretary (2 pages)
18 July 2012Termination of appointment of John Hayes as a secretary (1 page)
21 December 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
21 December 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
21 December 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
18 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (4 pages)
18 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (4 pages)
24 December 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
24 December 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
24 December 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
29 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (4 pages)
29 July 2010Director's details changed for Thomas Hayes on 14 July 2010 (2 pages)
29 July 2010Director's details changed for Thomas Hayes on 14 July 2010 (2 pages)
29 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (4 pages)
24 August 2009Return made up to 14/07/09; full list of members (3 pages)
24 August 2009Return made up to 14/07/09; full list of members (3 pages)
18 August 2009Total exemption small company accounts made up to 5 April 2009 (6 pages)
18 August 2009Total exemption small company accounts made up to 5 April 2009 (6 pages)
18 August 2009Total exemption small company accounts made up to 5 April 2009 (6 pages)
27 November 2008Total exemption small company accounts made up to 5 April 2008 (5 pages)
27 November 2008Total exemption small company accounts made up to 5 April 2008 (5 pages)
27 November 2008Total exemption small company accounts made up to 5 April 2008 (5 pages)
5 August 2008Return made up to 14/07/08; full list of members (3 pages)
5 August 2008Return made up to 14/07/08; full list of members (3 pages)
4 February 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
4 February 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
4 February 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
31 July 2007Return made up to 14/07/07; full list of members (2 pages)
31 July 2007Return made up to 14/07/07; full list of members (2 pages)
22 January 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
22 January 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
22 January 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
11 August 2006Return made up to 14/07/06; full list of members (2 pages)
11 August 2006Return made up to 14/07/06; full list of members (2 pages)
5 December 2005Total exemption small company accounts made up to 5 April 2005 (5 pages)
5 December 2005Total exemption small company accounts made up to 5 April 2005 (5 pages)
5 December 2005Total exemption small company accounts made up to 5 April 2005 (5 pages)
23 August 2005Return made up to 14/07/05; full list of members (2 pages)
23 August 2005Return made up to 14/07/05; full list of members (2 pages)
24 November 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
24 November 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
24 November 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
3 August 2004Return made up to 14/07/04; full list of members (6 pages)
3 August 2004Return made up to 14/07/04; full list of members (6 pages)
30 December 2003Total exemption full accounts made up to 5 April 2003 (7 pages)
30 December 2003Total exemption full accounts made up to 5 April 2003 (7 pages)
30 December 2003Total exemption full accounts made up to 5 April 2003 (7 pages)
26 July 2003Return made up to 14/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 July 2003Return made up to 14/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 February 2003Total exemption full accounts made up to 5 April 2002 (7 pages)
28 February 2003Total exemption full accounts made up to 5 April 2002 (7 pages)
28 February 2003Total exemption full accounts made up to 5 April 2002 (7 pages)
9 August 2002Return made up to 30/07/02; full list of members (6 pages)
9 August 2002Return made up to 30/07/02; full list of members (6 pages)
7 December 2001Partial exemption accounts made up to 5 April 2001 (8 pages)
7 December 2001Partial exemption accounts made up to 5 April 2001 (8 pages)
7 December 2001Partial exemption accounts made up to 5 April 2001 (8 pages)
30 August 2001Return made up to 30/07/01; full list of members (6 pages)
30 August 2001Return made up to 30/07/01; full list of members (6 pages)
2 April 2001Accounting reference date extended from 31/03/01 to 05/04/01 (1 page)
2 April 2001Accounting reference date extended from 31/03/01 to 05/04/01 (1 page)
14 February 2001Full accounts made up to 31 March 2000 (8 pages)
14 February 2001Full accounts made up to 31 March 2000 (8 pages)
22 August 2000Return made up to 30/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 August 2000Ad 01/08/99--------- £ si 1@1=1 £ ic 2/3 (2 pages)
22 August 2000Return made up to 30/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 August 2000Ad 01/08/99--------- £ si 1@1=1 £ ic 2/3 (2 pages)
9 December 1999Full accounts made up to 31 March 1999 (8 pages)
9 December 1999Full accounts made up to 31 March 1999 (8 pages)
20 September 1999Return made up to 30/07/99; no change of members (4 pages)
20 September 1999Return made up to 30/07/99; no change of members (4 pages)
25 August 1998Full accounts made up to 31 March 1998 (10 pages)
25 August 1998Full accounts made up to 31 March 1998 (10 pages)
25 August 1998Return made up to 30/07/98; full list of members (6 pages)
25 August 1998Return made up to 30/07/98; full list of members (6 pages)
27 October 1997Full accounts made up to 31 March 1997 (10 pages)
27 October 1997Full accounts made up to 31 March 1997 (10 pages)
12 August 1997Return made up to 30/07/97; no change of members (4 pages)
12 August 1997Return made up to 30/07/97; no change of members (4 pages)
11 August 1996Return made up to 30/07/96; full list of members
  • 363(287) ‐ Registered office changed on 11/08/96
(6 pages)
11 August 1996Full accounts made up to 31 March 1996 (9 pages)
11 August 1996Full accounts made up to 31 March 1996 (9 pages)
11 August 1996Return made up to 30/07/96; full list of members
  • 363(287) ‐ Registered office changed on 11/08/96
(6 pages)
8 August 1995Accounts for a small company made up to 31 March 1995 (7 pages)
8 August 1995Accounts for a small company made up to 31 March 1995 (7 pages)
7 August 1995Return made up to 30/07/95; no change of members (4 pages)
7 August 1995Return made up to 30/07/95; no change of members (4 pages)
21 March 1989Company name changed finalfirm LIMITED\certificate issued on 22/03/89 (2 pages)
21 March 1989Company name changed finalfirm LIMITED\certificate issued on 22/03/89 (2 pages)
30 November 1987Incorporation (12 pages)
30 November 1987Incorporation (12 pages)