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

HAYRACK LIMITED

1 MERIDIAN WAY, NORWICH, NR7 0TA,
Company Registration Number
02297912
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Hayrack Ltd
HAYRACK LIMITED was founded on 1988-09-19 and has its registered office in Norwich. The organisation's status is listed as "Active - Proposal to Strike off". Hayrack Limited is a Private Limited Company registered in ENGLAND 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
HAYRACK LIMITED
 
Legal Registered Office
1 MERIDIAN WAY
NORWICH
NR7 0TA
Other companies in NR7
 
Filing Information
Company Number 02297912
Company ID Number 02297912
Date formed 1988-09-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 15/11/2015
Return next due 13/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 16:35:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HAYRACK 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 HAYRACK LIMITED
The following companies were found which have the same name as HAYRACK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HAYRACK BUTCHERY AND FARM SHOP LTD CHURCH FARM THE VILLAGE THORNTON-LE-MOORS CHESTER CH2 4HU Active Company formed on the 2022-06-07
HAYRACK DEVELOPMENT CIC BLACKBUTTS MUDHOUSE LANE BURTON NESTON CH64 5TS Active Company formed on the 2023-10-20
HAYRACK EVENTS LTD CHURCH FARM THE VILLAGE THORNTON-LE-MOORS CHESTER CH2 4HU Active Company formed on the 2022-06-07
HAYRACK LIVESTOCK LTD CHURCH FARM THE VILLAGE THORNTON-LE-MOORS CHESTER CH2 4HU Active Company formed on the 2022-06-07
HAYRACKS CAFE LIMITED BLACKBUTTS MUDHOUSE LANE BURTON NESTON CH64 5TS Active Company formed on the 2012-10-25

Company Officers of HAYRACK LIMITED

Current Directors
Officer Role Date Appointed
ANDREW WILLIAM KING
Director 2006-03-10
EDWARD JOSEPH KING
Director 2006-03-10
Previous Officers
Officer Role Date Appointed Date Resigned
HUGH ANGUS SELDEN BERRIDGE
Company Secretary 2006-03-10 2012-01-17
LINDSAY JANE KING
Director 2006-03-10 2007-10-25
JOSEPH KING
Company Secretary 1990-12-31 2006-03-10
ALISON LINDSAY KING
Director 1997-01-13 2006-03-10
DEREK JOHN GARRETT INGRAM
Director 1990-12-31 1997-01-13
BARRIE LAUNCHBURY MASTERSON
Director 1990-12-31 1997-01-13
NICHOLAS RALPH OGLETHORPE
Director 1990-12-31 1997-01-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW WILLIAM KING DENCORA CONSTRUCTION LIMITED Director 2018-06-28 CURRENT 2001-11-13 Active
ANDREW WILLIAM KING DENCORA 2000 LIMITED Director 2018-06-28 CURRENT 2000-09-15 Active
ANDREW WILLIAM KING UA ENERGY LIMITED Director 2017-01-24 CURRENT 2015-06-24 Active
ANDREW WILLIAM KING KDL SAFFRON WALDEN LIMITED Director 2016-11-18 CURRENT 2016-11-18 Dissolved 2018-04-24
ANDREW WILLIAM KING KDL TROWBRIDGE LIMITED Director 2016-01-06 CURRENT 2015-11-26 Active - Proposal to Strike off
ANDREW WILLIAM KING INDOOR ACTIVE LIMITED Director 2015-04-30 CURRENT 2015-04-21 Active - Proposal to Strike off
ANDREW WILLIAM KING DENCORA DEVELOPMENTS LIMITED Director 2014-05-30 CURRENT 2014-05-12 Active
ANDREW WILLIAM KING INDOOR PURSUITS PLC Director 2014-01-29 CURRENT 2014-01-29 Dissolved 2016-03-22
ANDREW WILLIAM KING VENTA HOMES LIMITED Director 2013-03-15 CURRENT 2013-03-15 Active - Proposal to Strike off
ANDREW WILLIAM KING ICENI EBT TRUSTEES LIMITED Director 2006-03-10 CURRENT 2004-02-19 Dissolved 2017-02-14
ANDREW WILLIAM KING KINGCHEM DEVELOPMENTS LIMITED Director 2006-03-10 CURRENT 2002-03-13 Active - Proposal to Strike off
ANDREW WILLIAM KING ICENI DEVELOPMENTS LIMITED Director 1999-03-20 CURRENT 1978-04-14 Active - Proposal to Strike off
EDWARD JOSEPH KING MERIDIAN PARK MANAGEMENT COMPANY LIMITED Director 2017-09-29 CURRENT 2002-09-25 Active
EDWARD JOSEPH KING KDL SAFFRON WALDEN LIMITED Director 2016-11-18 CURRENT 2016-11-18 Dissolved 2018-04-24
EDWARD JOSEPH KING BHSE CENTENNIAL PARK ELSTREE MANAGEMENT COMPANY LIMITED Director 2014-10-31 CURRENT 2007-08-30 Active
EDWARD JOSEPH KING UNIT 6 ELSTREE BUILDING MANAGEMENT COMPANY LIMITED Director 2014-10-31 CURRENT 2009-08-27 Active
EDWARD JOSEPH KING BHSE CAPABILITY GREEN MANAGEMENT COMPANY LIMITED Director 2014-10-31 CURRENT 2006-08-07 Active
EDWARD JOSEPH KING BHSE MILLARS BROOK WOKINGHAM MANAGEMENT COMPANY LIMITED Director 2014-10-31 CURRENT 2006-09-14 Active
EDWARD JOSEPH KING BHSE PASTURES WINNERSH MANAGEMENT COMPANY LIMITED Director 2014-10-31 CURRENT 2006-09-14 Active
EDWARD JOSEPH KING BHSE MAIDENBOWER CRAWLEY MANAGEMENT COMPANY LIMITED Director 2014-10-31 CURRENT 2008-05-09 Active
EDWARD JOSEPH KING DENCORA DEVELOPMENTS LIMITED Director 2014-05-30 CURRENT 2014-05-12 Active
EDWARD JOSEPH KING VENTA HOMES LIMITED Director 2013-03-15 CURRENT 2013-03-15 Active - Proposal to Strike off
EDWARD JOSEPH KING MASON ROAD MANAGEMENT COMPANY LIMITED Director 2012-01-25 CURRENT 2011-09-26 Active
EDWARD JOSEPH KING DENCORA CARDIFF LIMITED Director 2011-07-12 CURRENT 2003-06-16 Active - Proposal to Strike off
EDWARD JOSEPH KING SAXON WAY MANAGEMENT COMPANY LIMITED Director 2010-11-16 CURRENT 2007-06-29 Active
EDWARD JOSEPH KING SHIRE HILL MANAGEMENT COMPANY LIMITED Director 2010-11-16 CURRENT 2007-10-26 Active
EDWARD JOSEPH KING BYW LIMITED Director 2007-11-28 CURRENT 2000-05-25 Active
EDWARD JOSEPH KING DENCORA ESTATES LIMITED Director 2007-11-28 CURRENT 2001-01-11 Active
EDWARD JOSEPH KING KINGCHEM WHOLESALE LIMITED Director 2007-08-20 CURRENT 2002-03-13 Dissolved 2017-02-14
EDWARD JOSEPH KING DENCORA CONSTRUCTION LIMITED Director 2007-01-26 CURRENT 2001-11-13 Active
EDWARD JOSEPH KING DENCORA 2000 LIMITED Director 2007-01-26 CURRENT 2000-09-15 Active
EDWARD JOSEPH KING ICENI EBT TRUSTEES LIMITED Director 2006-03-10 CURRENT 2004-02-19 Dissolved 2017-02-14
EDWARD JOSEPH KING KINGCHEM DEVELOPMENTS LIMITED Director 2006-03-10 CURRENT 2002-03-13 Active - Proposal to Strike off
EDWARD JOSEPH KING ICENI DEVELOPMENTS LIMITED Director 1994-01-07 CURRENT 1978-04-14 Active - Proposal to Strike off

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
2024-03-19FIRST GAZETTE notice for voluntary strike-off
2024-03-06Application to strike the company off the register
2024-02-07Amended account full exemption
2023-07-14Director's details changed for Mr Andrew William King on 2023-07-01
2022-11-15CONFIRMATION STATEMENT MADE ON 15/11/22, WITH NO UPDATES
2022-11-15CONFIRMATION STATEMENT MADE ON 15/11/22, WITH NO UPDATES
2022-11-15CS01CONFIRMATION STATEMENT MADE ON 15/11/22, WITH NO UPDATES
2022-09-24MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-09-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2021-11-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-11-16CS01CONFIRMATION STATEMENT MADE ON 15/11/21, WITH NO UPDATES
2020-11-30CS01CONFIRMATION STATEMENT MADE ON 15/11/20, WITH NO UPDATES
2020-09-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2019-11-19CS01CONFIRMATION STATEMENT MADE ON 15/11/19, WITH NO UPDATES
2019-10-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-05-07AD01REGISTERED OFFICE CHANGED ON 07/05/19 FROM Dencora Court 2 Meridian Way, Meridian Business Park Norwich NR7 0TA
2018-11-27CS01CONFIRMATION STATEMENT MADE ON 15/11/18, WITH NO UPDATES
2018-10-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2017-11-16CS01CONFIRMATION STATEMENT MADE ON 15/11/17, WITH NO UPDATES
2017-10-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2016-11-28LATEST SOC28/11/16 STATEMENT OF CAPITAL;GBP 110000
2016-11-28CS01CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES
2016-10-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-01-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-11-20LATEST SOC20/11/15 STATEMENT OF CAPITAL;GBP 110000
2015-11-20AR0115/11/15 ANNUAL RETURN FULL LIST
2015-01-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-11-19LATEST SOC19/11/14 STATEMENT OF CAPITAL;GBP 110000
2014-11-19AR0115/11/14 ANNUAL RETURN FULL LIST
2013-11-22LATEST SOC22/11/13 STATEMENT OF CAPITAL;GBP 110000
2013-11-22AR0115/11/13 ANNUAL RETURN FULL LIST
2013-10-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2012-11-30AR0115/11/12 ANNUAL RETURN FULL LIST
2012-11-27AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-17TM02APPOINTMENT TERMINATION COMPANY SECRETARY HUGH BERRIDGE
2011-12-06AR0115/11/11 ANNUAL RETURN FULL LIST
2011-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2010-12-01AR0115/11/10 ANNUAL RETURN FULL LIST
2010-11-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/10
2009-11-18AR0115/11/09 ANNUAL RETURN FULL LIST
2009-11-18CH01Director's details changed for Andrew William King on 2009-11-15
2009-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/09
2008-11-19363aReturn made up to 15/11/08; full list of members
2008-10-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/08
2008-05-20287REGISTERED OFFICE CHANGED ON 20/05/2008 FROM 1 LABOUR IN VAIN YARD GUILDHALL HILL NORWICH NORFOLK NR2 1JD
2008-01-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-11-16363aRETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS
2007-10-30288bDIRECTOR RESIGNED
2007-02-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-11-17363aRETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS
2006-11-17288cDIRECTOR'S PARTICULARS CHANGED
2006-03-29288aNEW DIRECTOR APPOINTED
2006-03-28288aNEW SECRETARY APPOINTED
2006-03-28288aNEW DIRECTOR APPOINTED
2006-03-28288aNEW DIRECTOR APPOINTED
2006-03-28288bDIRECTOR RESIGNED
2006-03-28288bSECRETARY RESIGNED
2006-02-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-11-16363aRETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS
2005-01-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-11-22363sRETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS
2003-12-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-12-02363sRETURN MADE UP TO 24/11/03; FULL LIST OF MEMBERS
2002-12-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-12-19363sRETURN MADE UP TO 10/12/02; FULL LIST OF MEMBERS
2002-12-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-05-02287REGISTERED OFFICE CHANGED ON 02/05/02 FROM: 3A GUILDHALL HILL NORWICH NORFOLK NR2 1JH
2002-01-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-12-31363sRETURN MADE UP TO 21/12/01; FULL LIST OF MEMBERS
2001-01-24AAFULL ACCOUNTS MADE UP TO 31/03/00
2001-01-05363sRETURN MADE UP TO 02/01/01; FULL LIST OF MEMBERS
2000-01-31AAFULL ACCOUNTS MADE UP TO 31/03/99
2000-01-17363(288)DIRECTOR'S PARTICULARS CHANGED
2000-01-17363sRETURN MADE UP TO 12/01/00; FULL LIST OF MEMBERS
1999-12-03287REGISTERED OFFICE CHANGED ON 03/12/99 FROM: 61/67 ST BENEDICTS STREET NORWICH NORFOLK NR2 4PD
1999-01-27363sRETURN MADE UP TO 22/01/99; NO CHANGE OF MEMBERS
1999-01-25AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-02-16363sRETURN MADE UP TO 04/02/98; FULL LIST OF MEMBERS
1998-01-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-01-05AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-02-24363sRETURN MADE UP TO 12/02/97; FULL LIST OF MEMBERS
1997-01-16287REGISTERED OFFICE CHANGED ON 16/01/97 FROM: C/O H.BERRIDGE,CLAPHAM &COLLINGE 35,EXCHANGE STREET NORWICH NORFOLK NR2 1EN
1997-01-16288bDIRECTOR RESIGNED
1997-01-16288aNEW DIRECTOR APPOINTED
1997-01-16288bDIRECTOR RESIGNED
1997-01-16288bDIRECTOR RESIGNED
1996-12-18AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-04-01AAFULL ACCOUNTS MADE UP TO 31/03/95
1996-02-17363sRETURN MADE UP TO 12/02/96; FULL LIST OF MEMBERS
1995-02-13363sRETURN MADE UP TO 12/02/95; FULL LIST OF MEMBERS
1995-01-31AAFULL ACCOUNTS MADE UP TO 31/03/94
1994-02-17363sRETURN MADE UP TO 12/02/94; FULL LIST OF MEMBERS
1994-02-17363(287)REGISTERED OFFICE CHANGED ON 17/02/94
1994-02-17363(288)DIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to HAYRACK 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 HAYRACK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1990-06-29 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of HAYRACK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HAYRACK LIMITED
Trademarks
We have not found any records of HAYRACK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HAYRACK 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 (68100 - Buying and selling of own real estate) as HAYRACK LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where HAYRACK 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 HAYRACK 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 HAYRACK 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.