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

JAMES HAYDON LIMITED

2ND FLOOR AQUIS HOUSE, 49-51 BLAGRAVE STREET, READING, BERKSHIRE, RG1 1PL,
Company Registration Number
00698317
Private Limited Company
Active

Company Overview

About James Haydon Ltd
JAMES HAYDON LIMITED was founded on 1961-07-13 and has its registered office in Reading. The organisation's status is listed as "Active". James Haydon 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
JAMES HAYDON LIMITED
 
Legal Registered Office
2ND FLOOR AQUIS HOUSE
49-51 BLAGRAVE STREET
READING
BERKSHIRE
RG1 1PL
Other companies in RG1
 
Filing Information
Company Number 00698317
Company ID Number 00698317
Date formed 1961-07-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 05/04/2023
Account next due 31/12/2024
Latest return 28/10/2015
Return next due 25/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-06 10:23:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JAMES HAYDON 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 JAMES HAYDON LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN JAMES BLANDAMER
Director 2017-11-04
CHRISTINE BARBARA REASON
Director 1991-10-28
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID RATCLIFFE
Company Secretary 1991-10-28 2017-04-17
DAVID RATCLIFFE
Director 1991-10-28 2017-04-17

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
2023-11-30CONFIRMATION STATEMENT MADE ON 29/11/23, WITH UPDATES
2023-11-30CS01CONFIRMATION STATEMENT MADE ON 29/11/23, WITH UPDATES
2023-11-20AA05/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-2005/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-20AA05/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-01CS01CONFIRMATION STATEMENT MADE ON 29/11/22, WITH NO UPDATES
2022-02-1605/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-16AA05/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-30CS01CONFIRMATION STATEMENT MADE ON 29/11/21, WITH NO UPDATES
2021-03-31AA05/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-01CS01CONFIRMATION STATEMENT MADE ON 29/11/20, WITH UPDATES
2020-04-01AA05/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-13CS01CONFIRMATION STATEMENT MADE ON 29/11/19, WITH UPDATES
2020-01-10PSC04Change of details for Executor of David Ratcliffe Stephen James Blandamer as a person with significant control on 2019-11-20
2020-01-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EXECUTOR OF DAVID RATCLIFFE, ANDREW JAMES HAWKINS
2020-01-08PSC07CESSATION OF KIDD RAPINET LLP AS A PERSON OF SIGNIFICANT CONTROL
2019-12-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN JAMES BLANDAMER
2019-12-23TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE BARBARA REASON
2019-12-23PSC02Notification of Kidd Rapinet Llp as a person with significant control on 2019-11-20
2019-12-23PSC09Withdrawal of a person with significant control statement on 2019-12-23
2018-12-31AA05/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-07CS01CONFIRMATION STATEMENT MADE ON 29/11/18, WITH NO UPDATES
2018-06-06AA05/04/17 TOTAL EXEMPTION FULL
2018-06-06AA05/04/17 TOTAL EXEMPTION FULL
2017-12-21AA01Previous accounting period shortened from 05/04/17 TO 31/03/17
2017-12-04CS01CONFIRMATION STATEMENT MADE ON 29/11/17, WITH NO UPDATES
2017-11-29AD02SAIL ADDRESS CHANGED FROM: 2ND FLOOR, AQUIS HOUSE 49-51 BLAGRAVE STREET READING BERKSHIRE RG1 1PL ENGLAND
2017-11-29AD02SAIL ADDRESS CHANGED FROM: 17 CHARTRIDGE LANE CHESHAM BUCKINGHAMSHIRE HP5 2JL UNITED KINGDOM
2017-11-28AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR
2017-11-28AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 275-REG SEC
2017-11-28AD03Registers moved to registered inspection location of 17 Chartridge Lane Chesham Buckinghamshire HP5 2JL
2017-11-17AP01DIRECTOR APPOINTED MR STEPHEN JAMES BLANDAMER
2017-11-17PSC07CESSATION OF DAVID RATCLIFFE AS A PERSON OF SIGNIFICANT CONTROL
2017-11-17PSC08Notification of a person with significant control statement
2017-11-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RATCLIFFE
2017-11-17TM02Termination of appointment of David Ratcliffe on 2017-04-17
2017-01-04AA05/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-23LATEST SOC23/12/16 STATEMENT OF CAPITAL;GBP 1000
2016-12-23CS01CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES
2015-12-12AA05/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-09LATEST SOC09/11/15 STATEMENT OF CAPITAL;GBP 1000
2015-11-09AR0128/10/15 ANNUAL RETURN FULL LIST
2014-12-15AA05/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-03LATEST SOC03/12/14 STATEMENT OF CAPITAL;GBP 1000
2014-12-03AR0128/10/14 ANNUAL RETURN FULL LIST
2013-11-19LATEST SOC19/11/13 STATEMENT OF CAPITAL;GBP 1000
2013-11-19AR0128/10/13 ANNUAL RETURN FULL LIST
2013-11-18AA05/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-12AA05/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-04AR0128/10/12 ANNUAL RETURN FULL LIST
2011-12-20AA05/04/11 TOTAL EXEMPTION SMALL
2011-11-14AR0128/10/11 FULL LIST
2010-12-03AR0128/10/10 FULL LIST
2010-10-03AA05/04/10 TOTAL EXEMPTION SMALL
2009-11-25AR0128/10/09 FULL LIST
2009-11-25AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2009-11-25AD02SAIL ADDRESS CREATED
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE BARBARA REASON / 01/10/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RATCLIFFE / 01/10/2009
2009-10-27AA05/04/09 TOTAL EXEMPTION SMALL
2009-01-14AA05/04/08 TOTAL EXEMPTION SMALL
2008-11-14363aRETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS
2007-12-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07
2007-11-26363sRETURN MADE UP TO 28/10/07; FULL LIST OF MEMBERS
2006-11-29363sRETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS
2006-10-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06
2006-07-27287REGISTERED OFFICE CHANGED ON 27/07/06 FROM: KENNET HOUSE 80 KINGS ROAD READING BERKSHIRE RG1 3BL
2005-11-29363sRETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS
2005-10-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05
2004-11-10363sRETURN MADE UP TO 28/10/04; FULL LIST OF MEMBERS
2004-11-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04
2004-01-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03
2003-11-19363sRETURN MADE UP TO 28/10/03; FULL LIST OF MEMBERS
2002-11-26363sRETURN MADE UP TO 28/10/02; FULL LIST OF MEMBERS
2002-08-15287REGISTERED OFFICE CHANGED ON 15/08/02 FROM: 4 PRIORY ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP13 6SE
2002-07-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/02
2001-11-02363sRETURN MADE UP TO 28/10/01; FULL LIST OF MEMBERS
2001-10-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/01
2001-02-02AAFULL ACCOUNTS MADE UP TO 05/04/00
2000-11-06363(288)DIRECTOR'S PARTICULARS CHANGED
2000-11-06363sRETURN MADE UP TO 28/10/00; FULL LIST OF MEMBERS
2000-10-12287REGISTERED OFFICE CHANGED ON 12/10/00 FROM: 4 PRIORY ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP13 6SE
2000-09-22287REGISTERED OFFICE CHANGED ON 22/09/00 FROM: 8 SPRING VILLA PARK SPRING VILLA ROAD EDGWARE MIDDLESEX HA8 7XT
2000-01-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/99
1999-11-11363sRETURN MADE UP TO 28/10/99; FULL LIST OF MEMBERS
1998-11-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/98
1998-11-11363sRETURN MADE UP TO 28/10/98; NO CHANGE OF MEMBERS
1998-08-04288cDIRECTOR'S PARTICULARS CHANGED
1997-11-03363sRETURN MADE UP TO 28/10/97; FULL LIST OF MEMBERS
1997-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/97
1996-11-22363sRETURN MADE UP TO 28/10/96; NO CHANGE OF MEMBERS
1996-11-22AAFULL ACCOUNTS MADE UP TO 05/04/96
1996-01-17AAFULL ACCOUNTS MADE UP TO 05/04/95
1995-11-02363sRETURN MADE UP TO 28/10/95; NO CHANGE OF MEMBERS
1994-12-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/94
1994-11-09363sRETURN MADE UP TO 28/10/94; FULL LIST OF MEMBERS
1994-11-09363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1994-02-13AAFULL ACCOUNTS MADE UP TO 05/04/93
1994-02-08363sRETURN MADE UP TO 28/10/93; NO CHANGE OF MEMBERS
1992-12-08363sRETURN MADE UP TO 28/10/92; FULL LIST OF MEMBERS
1992-12-08363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1992-10-18AAFULL ACCOUNTS MADE UP TO 05/04/92
1992-06-25287REGISTERED OFFICE CHANGED ON 25/06/92 FROM: BRENT HOUSE, 214,KENTON ROAD, KENTON,HARROW, MIDDLESEX.HA3 8JL
1992-06-25Registered office changed on 25/06/92 from:\brent house, 214,kenton road, kenton,harrow, middlesex.HA3 8JL
1991-12-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/91
1991-12-12ELRESS252 DISP LAYING ACC 23/11/91
1991-12-12ELRESS386 DISP APP AUDS 23/11/91
1991-12-12Resolutions passed:<ul><li>Elective resolution passed</ul>
1991-12-12SMALL COMPANY ACCOUNTS MADE UP TO 05/04/91
1991-10-31363bRETURN MADE UP TO 28/10/91; NO CHANGE OF MEMBERS
1991-03-19288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1991-01-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/90
1991-01-08SMALL COMPANY ACCOUNTS MADE UP TO 05/04/90
1990-12-13363aRETURN MADE UP TO 27/10/90; NO CHANGE OF MEMBERS
1989-11-13SMALL COMPANY ACCOUNTS MADE UP TO 05/04/89
1989-11-13Return made up to 28/10/89; full list of members
1989-01-09Registered office changed on 09/01/89 from:\9 hindes road harrow middx HA1 1SH
1988-10-31SMALL COMPANY ACCOUNTS MADE UP TO 05/04/88
1988-10-31Return made up to 19/10/88; full list of members
1987-11-03SMALL COMPANY ACCOUNTS MADE UP TO 05/04/87
1987-11-03Return made up to 15/10/87; full list of members
1986-11-11Return made up to 06/11/86; full list of members
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to JAMES HAYDON 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 JAMES HAYDON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
JAMES HAYDON LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Filed Financial Reports
Annual Accounts
2014-04-05
Annual Accounts
2013-04-05
Annual Accounts
2012-04-05
Annual Accounts
2011-04-05
Annual Accounts
2010-04-05
Annual Accounts
2009-04-05
Annual Accounts
2008-04-05
Annual Accounts
2007-04-05
Annual Accounts
2006-04-05
Annual Accounts
2005-04-05

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 JAMES HAYDON LIMITED

Intangible Assets
Patents
We have not found any records of JAMES HAYDON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JAMES HAYDON LIMITED
Trademarks
We have not found any records of JAMES HAYDON LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
NEREUS DEVELOPMENTS LTD 2014-03-31 Outstanding
DEBENTURE KHIONE LIMITED 2010-04-03 Outstanding

We have found 2 mortgage charges which are owed to JAMES HAYDON LIMITED

Income
Government Income
We have not found government income sources for JAMES HAYDON 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 (64999 - Financial intermediation not elsewhere classified) as JAMES HAYDON LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where JAMES HAYDON 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 JAMES HAYDON 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 JAMES HAYDON 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