Haulfryn Group Limited MAIDENHEAD


Haulfryn Group started in year 1935 as Private Limited Company with registration number 00307876. The Haulfryn Group company has been functioning successfully for 89 years now and its status is active. The firm's office is based in Maidenhead at Clarion House. Postal code: SL6 4FL. Since 1998/04/24 Haulfryn Group Limited is no longer carrying the name Haulfryn Estate Company.

The firm has 6 directors, namely Jonathan S., Robert M. and Patrick H. and others. Of them, Georgina V. has been with the company the longest, being appointed on 16 September 2017 and Jonathan S. has been with the company for the least time - from 29 September 2023. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the SL4 5TR postal code. The company is dealing with transport and has been registered as such. Its registration number is OG0092892 . It is located at The Warren, Abersoch, Pwllheli with a total of 2 cars.

Haulfryn Group Limited Address / Contact

Office Address Clarion House
Office Address2 Norreys Drive
Town Maidenhead
Post code SL6 4FL
Country of origin United Kingdom

Company Information / Profile

Registration Number 00307876
Date of Incorporation Fri, 6th Dec 1935
Industry Licensed restaurants
Industry Other holiday and other collective accommodation
End of financial Year 31st January
Company age 89 years old
Account next due date Wed, 31st Jan 2024 (89 days after)
Account last made up date Mon, 31st Jan 2022
Next confirmation statement due date Sat, 25th May 2024 (2024-05-25)
Last confirmation statement dated Thu, 11th May 2023

Company staff

Jonathan S.

Position: Director

Appointed: 29 September 2023

Robert M.

Position: Director

Appointed: 01 August 2023

Patrick H.

Position: Director

Appointed: 01 August 2023

Timothy E.

Position: Director

Appointed: 11 August 2022

Hugo M.

Position: Director

Appointed: 01 October 2020

Georgina V.

Position: Director

Appointed: 16 September 2017

Peter H.

Position: Director

Appointed: 01 August 2022

Resigned: 28 February 2023

Lauren W.

Position: Secretary

Appointed: 12 October 2021

Resigned: 25 November 2022

David M.

Position: Director

Appointed: 10 May 2021

Resigned: 29 July 2022

Jeremy G.

Position: Secretary

Appointed: 27 April 2021

Resigned: 12 October 2021

Kelly H.

Position: Secretary

Appointed: 24 June 2020

Resigned: 19 March 2021

Hongyan L.

Position: Director

Appointed: 01 February 2020

Resigned: 08 November 2021

Michael T.

Position: Director

Appointed: 01 January 2017

Resigned: 18 June 2021

Matthew B.

Position: Director

Appointed: 16 September 2016

Resigned: 28 April 2021

Jeremy G.

Position: Secretary

Appointed: 01 January 2016

Resigned: 24 June 2020

Jonathan H.

Position: Director

Appointed: 01 October 2015

Resigned: 27 February 2024

Adrian P.

Position: Director

Appointed: 13 October 2014

Resigned: 15 February 2023

Fiona S.

Position: Director

Appointed: 01 December 2013

Resigned: 31 January 2023

Robert M.

Position: Director

Appointed: 14 October 2013

Resigned: 31 January 2020

David M.

Position: Director

Appointed: 01 September 2013

Resigned: 31 December 2016

Pippa L.

Position: Secretary

Appointed: 01 September 2012

Resigned: 31 December 2015

Timothy E.

Position: Director

Appointed: 10 May 2012

Resigned: 28 September 2018

George M.

Position: Director

Appointed: 13 December 2007

Resigned: 16 September 2017

Mark E.

Position: Director

Appointed: 12 March 2007

Resigned: 16 September 2016

Mark E.

Position: Secretary

Appointed: 12 March 2007

Resigned: 01 September 2012

Charles P.

Position: Director

Appointed: 01 November 2004

Resigned: 15 December 2014

Emma R.

Position: Director

Appointed: 11 September 2001

Resigned: 01 December 2013

William M.

Position: Director

Appointed: 01 August 2000

Resigned: 15 October 2013

Richard M.

Position: Director

Appointed: 18 April 2000

Resigned: 20 June 2012

Richard B.

Position: Director

Appointed: 03 March 1999

Resigned: 31 July 2000

Rodney T.

Position: Director

Appointed: 01 January 1997

Resigned: 30 April 2013

Roland D.

Position: Director

Appointed: 12 September 1996

Resigned: 31 December 1999

Anthony S.

Position: Director

Appointed: 16 July 1992

Resigned: 19 April 1996

Frank M.

Position: Director

Appointed: 06 June 1992

Resigned: 13 December 2007

John M.

Position: Director

Appointed: 06 June 1992

Resigned: 17 December 1998

James H.

Position: Director

Appointed: 11 May 1991

Resigned: 31 October 2004

Antony C.

Position: Director

Appointed: 11 May 1991

Resigned: 14 January 2000

Stephen M.

Position: Director

Appointed: 11 May 1991

Resigned: 20 June 2012

Quinton M.

Position: Director

Appointed: 11 May 1991

Resigned: 01 August 2000

Carolyn L.

Position: Director

Appointed: 11 May 1991

Resigned: 31 October 2004

Thomas B.

Position: Director

Appointed: 11 May 1991

Resigned: 31 January 2007

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As BizStats found, there is Suffolk Street Holdings Limited from Maidenhead, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Suffolk Street Holdings Limited

Clarion House Norreys Drive, Maidenhead, SL6 4FL, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Company Registry Of England And Wales
Registration number 13771861
Notified on 20 April 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Haulfryn Estate Company April 24, 1998

Transport Operator Data

The Warren
Address Abersoch
City Pwllheli
Post code LL53 7AA
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2023/01/31
filed on: 16th, March 2024
Free Download (37 pages)

Company search

Advertisements