HAYMAN DISTILLERS LIMITED
WITHAM

Hellopages » Essex » Braintree » CM8 3YE

Company number 00533731
Status Active
Incorporation Date 26 May 1954
Company Type Private Limited Company
Address 70 EASTWAYS, WITHAM, ESSEX, ENGLAND, CM8 3YE
Home Country United Kingdom
Nature of Business 11010 - Distilling, rectifying and blending of spirits
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Annual return made up to 11 May 2016 with full list of shareholders Statement of capital on 2016-06-13 GBP 4 ; Registered office address changed from Eastways Eastways Witham Essex CM8 3YE to 70 Eastways Witham Essex CM8 3YE on 13 June 2016. The most likely internet sites of HAYMAN DISTILLERS LIMITED are www.haymandistillers.co.uk, and www.hayman-distillers.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-one years and five months. Hayman Distillers Limited is a Private Limited Company. The company registration number is 00533731. Hayman Distillers Limited has been working since 26 May 1954. The present status of the company is Active. The registered address of Hayman Distillers Limited is 70 Eastways Witham Essex England Cm8 3ye. . HAYMAN, Christopher Frank is a Director of the company. HAYMAN, James is a Director of the company. NEVIN, Miranda Sophie Carin is a Director of the company. Secretary ABSOLON, Thomas Chalmers has been resigned. Secretary MERRIAM, Simon Robert has been resigned. Director ABSOLON, Thomas Chalmers has been resigned. Director KHOSLA, Nasir Ali has been resigned. Director MCDONALD, James has been resigned. Director MERRIAM, Simon Robert has been resigned. The company operates in "Distilling, rectifying and blending of spirits".


hayman distillers Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director

Director
HAYMAN, James
Appointed Date: 11 August 2015
49 years old

Director
NEVIN, Miranda Sophie Carin
Appointed Date: 11 August 2015
51 years old

Resigned Directors

Secretary
ABSOLON, Thomas Chalmers
Resigned: 01 October 1997

Secretary
MERRIAM, Simon Robert
Resigned: 24 February 2012
Appointed Date: 01 October 1997

Director
ABSOLON, Thomas Chalmers
Resigned: 29 March 2000
77 years old

Director
KHOSLA, Nasir Ali
Resigned: 06 January 1999
103 years old

Director
MCDONALD, James
Resigned: 30 May 2001
81 years old

Director
MERRIAM, Simon Robert
Resigned: 24 February 2012
Appointed Date: 01 February 2000
66 years old

HAYMAN DISTILLERS LIMITED Events

07 Dec 2016
Accounts for a dormant company made up to 31 March 2016
13 Jun 2016
Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 4

13 Jun 2016
Registered office address changed from Eastways Eastways Witham Essex CM8 3YE to 70 Eastways Witham Essex CM8 3YE on 13 June 2016
10 Dec 2015
Accounts for a dormant company made up to 31 March 2015
11 Aug 2015
Appointment of Mr James Hayman as a director on 11 August 2015
...
... and 102 more events
16 Oct 1987
Accounts made up to 28 February 1987

16 Oct 1987
Return made up to 29/07/87; full list of members

16 Sep 1986
Accounts made up to 28 February 1986

16 Sep 1986
Return made up to 24/07/86; full list of members

26 May 1954
Certificate of incorporation

HAYMAN DISTILLERS LIMITED Charges

19 December 1994
Charge
Delivered: 29 December 1994
Status: Satisfied on 12 March 2001
Persons entitled: Midland Bank PLC
Description: Fixed charge on all goodwill and uncalled capital for the…
17 November 1988
Legal charge
Delivered: 21 November 1988
Status: Satisfied on 12 March 2001
Persons entitled: Midland Bank PLC
Description: Freehold property known as land at eastways industrial…
17 November 1988
Fixed and floating charge
Delivered: 21 November 1988
Status: Satisfied on 12 March 2001
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge over the undertaking and all…