Company NameHeath Hay Company Limited
DirectorsKim Molly Hopewell and Stephen Michael Hopewell
Company StatusActive
Company Number03153112
CategoryPrivate Limited Company
Incorporation Date31 January 1996(28 years, 2 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0122Farm sheep, goats, horses, etc.
SIC 01450Raising of sheep and goats

Directors

Director NameMrs Kim Molly Hopewell
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 1996(1 month, 3 weeks after company formation)
Appointment Duration28 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlakesley Heath Farm
Maidford
Towcester
Northamptonshire
NN12 8HN
Director NameMr Stephen Michael Hopewell
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 1996(1 month, 3 weeks after company formation)
Appointment Duration28 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlakesley Heath Farm
Maidford
Towcester
Northamptonshire
NN12 8HN
Secretary NameMrs Kim Molly Hopewell
NationalityBritish
StatusCurrent
Appointed25 March 1996(1 month, 3 weeks after company formation)
Appointment Duration28 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlakesley Heath Farm
Maidford
Towcester
Northamptonshire
NN12 8HN
Director NameFNCS Limited (Corporation)
StatusResigned
Appointed31 January 1996(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF1 4DX
Wales
Secretary NameFNCS Secretaries Limited (Corporation)
StatusResigned
Appointed31 January 1996(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF1 4DX
Wales

Contact

Telephone01327 860924
Telephone regionDaventry

Location

Registered Address2 Vaudrey Drive
Timperley
Altrincham
Cheshire
WA15 6HQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardTimperley
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

180.1k at £1Mrs Kim Molly Hopewell
72.25%
Ordinary
69.2k at £1Stephen Michael Hopewell
27.75%
Ordinary

Financials

Year2014
Net Worth£174,722
Cash£17,121
Current Liabilities£43,600

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return31 January 2024 (2 months, 2 weeks ago)
Next Return Due14 February 2025 (9 months, 4 weeks from now)

Filing History

31 October 2023Micro company accounts made up to 31 January 2023 (3 pages)
15 February 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
31 October 2022Micro company accounts made up to 31 January 2022 (3 pages)
9 March 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
31 October 2021Micro company accounts made up to 31 January 2021 (3 pages)
19 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
31 October 2020Micro company accounts made up to 31 January 2020 (3 pages)
24 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
31 October 2019Micro company accounts made up to 31 January 2019 (4 pages)
15 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
31 October 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
16 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
3 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
3 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
30 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
30 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
9 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 249,252
(5 pages)
9 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 249,252
(5 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
11 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 249,252
(5 pages)
11 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 249,252
(5 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
17 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 249,252
(5 pages)
17 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 249,252
(5 pages)
29 November 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
29 November 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
26 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
26 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
8 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
8 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
8 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
8 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
30 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
30 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
3 March 2010Director's details changed for Kim Molly Hopewell on 31 January 2010 (2 pages)
3 March 2010Director's details changed for Stephen Michael Hopewell on 31 January 2010 (2 pages)
3 March 2010Director's details changed for Stephen Michael Hopewell on 31 January 2010 (2 pages)
3 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
3 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
3 March 2010Director's details changed for Kim Molly Hopewell on 31 January 2010 (2 pages)
26 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
26 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
27 February 2009Return made up to 31/01/09; full list of members (4 pages)
27 February 2009Return made up to 31/01/09; full list of members (4 pages)
26 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
26 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
6 March 2008Return made up to 31/01/08; full list of members (4 pages)
6 March 2008Return made up to 31/01/08; full list of members (4 pages)
29 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
29 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
2 March 2007Return made up to 31/01/07; full list of members (7 pages)
2 March 2007Return made up to 31/01/07; full list of members (7 pages)
8 December 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
8 December 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
2 March 2006Return made up to 31/01/06; full list of members (7 pages)
2 March 2006Return made up to 31/01/06; full list of members (7 pages)
9 January 2006Total exemption small company accounts made up to 31 January 2005 (6 pages)
9 January 2006Total exemption small company accounts made up to 31 January 2005 (6 pages)
11 February 2005Return made up to 31/01/05; full list of members (7 pages)
11 February 2005Return made up to 31/01/05; full list of members (7 pages)
3 December 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
3 December 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
23 February 2004Return made up to 31/01/04; full list of members (7 pages)
23 February 2004Return made up to 31/01/04; full list of members (7 pages)
4 December 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
4 December 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
24 February 2003Return made up to 31/01/03; full list of members (7 pages)
24 February 2003Return made up to 31/01/03; full list of members (7 pages)
3 December 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
3 December 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
15 March 2002Return made up to 31/01/02; full list of members (6 pages)
15 March 2002Return made up to 31/01/02; full list of members (6 pages)
4 December 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
4 December 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
16 February 2001Return made up to 31/01/01; full list of members (6 pages)
16 February 2001Return made up to 31/01/01; full list of members (6 pages)
1 December 2000Accounts for a small company made up to 31 January 2000 (6 pages)
1 December 2000Accounts for a small company made up to 31 January 2000 (6 pages)
2 March 2000Return made up to 31/01/00; full list of members (6 pages)
2 March 2000Return made up to 31/01/00; full list of members (6 pages)
3 December 1999Full accounts made up to 31 January 1999 (10 pages)
3 December 1999Full accounts made up to 31 January 1999 (10 pages)
9 February 1999Return made up to 31/01/99; no change of members (4 pages)
9 February 1999Return made up to 31/01/99; no change of members (4 pages)
2 December 1998Full accounts made up to 31 January 1998 (10 pages)
2 December 1998Full accounts made up to 31 January 1998 (10 pages)
2 March 1998Return made up to 31/01/98; full list of members (6 pages)
2 March 1998Return made up to 31/01/98; full list of members (6 pages)
3 December 1997Full accounts made up to 31 January 1997 (8 pages)
3 December 1997Full accounts made up to 31 January 1997 (8 pages)
6 May 1997Ad 12/07/96--------- £ si 5000@1 (2 pages)
6 May 1997Ad 12/07/96--------- £ si 5000@1 (2 pages)
6 May 1997Registered office changed on 06/05/97 from: blakesley heath farm maidford towcester northamptonshire NN12 8HN (1 page)
6 May 1997Ad 09/05/96--------- £ si 78000@1 (2 pages)
6 May 1997Ad 26/06/96--------- £ si 28000@1 (2 pages)
6 May 1997Registered office changed on 06/05/97 from: blakesley heath farm maidford towcester northamptonshire NN12 8HN (1 page)
6 May 1997Ad 26/06/96--------- £ si 28000@1 (2 pages)
6 May 1997Ad 09/05/96--------- £ si 78000@1 (2 pages)
3 April 1997Return made up to 31/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 April 1997Return made up to 31/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 May 1996Director resigned (1 page)
1 May 1996Director resigned (1 page)
30 April 1996New secretary appointed;new director appointed (2 pages)
30 April 1996New director appointed (2 pages)
30 April 1996Secretary resigned (1 page)
30 April 1996Registered office changed on 30/04/96 from: 129 queen street cardiff CF1 4BJ (1 page)
30 April 1996Secretary resigned (1 page)
30 April 1996New director appointed (2 pages)
30 April 1996Registered office changed on 30/04/96 from: 129 queen street cardiff CF1 4BJ (1 page)
30 April 1996New secretary appointed;new director appointed (2 pages)
2 April 1996Company name changed domino ring LIMITED\certificate issued on 03/04/96 (2 pages)
2 April 1996Company name changed domino ring LIMITED\certificate issued on 03/04/96 (2 pages)
29 March 1996£ nc 1000/500000 25/03/96 (1 page)
29 March 1996Resolutions
  • ORES03 ‐ Ordinary resolution of exemption from the Appointing of Auditors
(1 page)
29 March 1996Resolutions
  • ORES03 ‐ Ordinary resolution of exemption from the Appointing of Auditors
(1 page)
29 March 1996£ nc 1000/500000 25/03/96 (1 page)
31 January 1996Incorporation (15 pages)
31 January 1996Incorporation (15 pages)