Hayter Holdings Limited HERTFORDSHIRE


Founded in 2004, Hayter Holdings, classified under reg no. 05286695 is an active company. Currently registered at Spellbrook CM23 4BU, Hertfordshire the company has been in the business for twenty years. Its financial year was closed on 31st October and its latest financial statement was filed on October 31, 2022. Since February 9, 2005 Hayter Holdings Limited is no longer carrying the name Vectormart.

The company has 3 directors, namely Scott M., Kelly H. and Julie K.. Of them, Julie K. has been with the company the longest, being appointed on 15 June 2017 and Scott M. has been with the company for the least time - from 4 November 2022. As of 27 April 2024, there were 15 ex directors - Kurt J., Bradley D. and others listed below. There were no ex secretaries.

Hayter Holdings Limited Address / Contact

Office Address Spellbrook
Office Address2 Bishops Stortford
Town Hertfordshire
Post code CM23 4BU
Country of origin United Kingdom

Company Information / Profile

Registration Number 05286695
Date of Incorporation Mon, 15th Nov 2004
Industry Activities of other holding companies n.e.c.
End of financial Year 31st October
Company age 20 years old
Account next due date Wed, 31st Jul 2024 (95 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Wed, 29th Nov 2023 (2023-11-29)
Last confirmation statement dated Tue, 15th Nov 2022

Company staff

Scott M.

Position: Director

Appointed: 04 November 2022

Kelly H.

Position: Director

Appointed: 03 January 2022

Julie K.

Position: Director

Appointed: 15 June 2017

Abogado Nominees Limited

Position: Corporate Secretary

Appointed: 21 January 2005

Kurt J.

Position: Director

Appointed: 08 January 2021

Resigned: 04 November 2022

Bradley D.

Position: Director

Appointed: 15 June 2017

Resigned: 08 January 2021

Lisa E.

Position: Director

Appointed: 16 September 2015

Resigned: 15 June 2017

Angela S.

Position: Director

Appointed: 14 February 2014

Resigned: 03 January 2022

Richard O.

Position: Director

Appointed: 17 May 2013

Resigned: 16 September 2015

William B.

Position: Director

Appointed: 29 September 2011

Resigned: 17 May 2013

Amy D.

Position: Director

Appointed: 12 March 2009

Resigned: 14 February 2014

Thomas L.

Position: Director

Appointed: 12 March 2009

Resigned: 15 June 2017

Darren R.

Position: Director

Appointed: 12 March 2009

Resigned: 29 September 2011

Paula G.

Position: Director

Appointed: 23 March 2007

Resigned: 28 February 2009

Stacy B.

Position: Director

Appointed: 23 March 2007

Resigned: 30 January 2009

John M.

Position: Director

Appointed: 25 January 2005

Resigned: 23 March 2007

Michael H.

Position: Director

Appointed: 25 January 2005

Resigned: 23 March 2007

Dennis H.

Position: Director

Appointed: 25 January 2005

Resigned: 28 February 2009

Stephen W.

Position: Director

Appointed: 25 January 2005

Resigned: 23 March 2007

Abogado Custodians Limited

Position: Corporate Nominee Director

Appointed: 21 January 2005

Resigned: 25 January 2005

Abogado Nominees Limited

Position: Corporate Director

Appointed: 21 January 2005

Resigned: 25 January 2005

Luciene James Limited

Position: Corporate Nominee Director

Appointed: 15 November 2004

Resigned: 21 January 2005

The Company Registration Agents Limited

Position: Corporate Nominee Secretary

Appointed: 15 November 2004

Resigned: 21 January 2005

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As BizStats identified, there is The Toro Company from Bloomington, United States. The abovementioned PSC is categorised as "a corporation", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

The Toro Company

8111 Lyndale Avenue South, Bloomington, Mn 55420, United States

Legal authority Delaware
Legal form Corporation
Country registered Delaware, Usa
Place registered Delaware
Registration number 2020833
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Vectormart February 9, 2005

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Officers Resolution
Full accounts data made up to October 31, 2022
filed on: 7th, August 2023
Free Download (19 pages)

Company search

Advertisements