Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Hay2timbuktu
Hay2timbuktu is a converted/closed company incorporated on 1 June 2007 with the registered office located in Hereford, Powys. Hay2timbuktu was registered 18 years ago.
Watch Company
Status
Converted/closed
Company No
06266722
Converted / closed
Age
18 years
Incorporated
1 June 2007
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Submitted
For period
1 Jun
⟶
31 May 2022
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 May 2023
Was due on
29 February 2024
(1 year 6 months ago)
Learn more about Hay2timbuktu
Contact
Address
Council Offices, Recreation Facilities
Brecon Road
Hay-On-Wye
HR3 5DY
Wales
Same address for the past
4 years
Companies in HR3 5DY
Telephone
07802 620373
Email
Available in Endole App
Website
Hay2timbuktu.org.uk
See All Contacts
People
Officers
3
Shareholders
-
Controllers (PSC)
1
Ms Melanie Louise Prince
Director • Bookseller • British • Lives in UK • Born in Feb 1971
Ms Jacqueline ANN Jones
Director • None • British • Lives in UK • Born in Sep 1955
Ms Gillian Elizabeth Lloyd
Director • British • Lives in UK • Born in Feb 1954
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Live Art Development Agency
Ms Gillian Elizabeth Lloyd is a mutual person.
Active
Energy Local Cic
Ms Jacqueline ANN Jones is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2013–2022)
Period Ended
31 May 2022
For period
31 May
⟶
31 May 2022
Traded for
12 months
Cash in Bank
£4.12K
Increased by £1.43K (+53%)
Turnover
£1.37K
Decreased by £29.91K (-96%)
Employees
Unreported
Same as previous period
Total Assets
£4.12K
Increased by £963 (+31%)
Total Liabilities
-£339
Increased by £339 (%)
Net Assets
£3.78K
Increased by £624 (+20%)
Debt Ratio (%)
8%
Increased by 8.23% (%)
See 10 Year Full Financials
Latest Activity
Sandra Mary Skinner Resigned
3 Years Ago on 20 Jul 2022
Stephen John Purse Resigned
3 Years Ago on 20 Jul 2022
Full Accounts Submitted
3 Years Ago on 20 Jul 2022
John Dominic Blayney Resigned
3 Years Ago on 20 Jul 2022
Ms Melanie Louise Prince Details Changed
3 Years Ago on 15 Jul 2022
Ms Melanie Louise Prince Details Changed
3 Years Ago on 15 Jul 2022
Ms Gillian Elizabeth Lloyd Details Changed
3 Years Ago on 15 Jul 2022
Ms Jacqueline Anne Jones Details Changed
3 Years Ago on 14 Jul 2022
Confirmation Submitted
3 Years Ago on 1 Jul 2022
Stephen John Purse Resigned
3 Years Ago on 1 Jul 2022
Get Alerts
Get Credit Report
Discover Hay2timbuktu's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Resolutions
Submitted on 16 Aug 2022
Termination of appointment of John Dominic Blayney as a director on 20 July 2022
Submitted on 20 Jul 2022
Total exemption full accounts made up to 31 May 2022
Submitted on 20 Jul 2022
Termination of appointment of Stephen John Purse as a director on 20 July 2022
Submitted on 20 Jul 2022
Termination of appointment of Sandra Mary Skinner as a director on 20 July 2022
Submitted on 20 Jul 2022
Director's details changed for Ms Melanie Louise Prince on 15 July 2022
Submitted on 18 Jul 2022
Director's details changed for Ms Melanie Louise Prince on 15 July 2022
Submitted on 18 Jul 2022
Director's details changed for Ms Jacqueline Anne Jones on 14 July 2022
Submitted on 15 Jul 2022
Director's details changed for Ms Gillian Elizabeth Lloyd on 15 July 2022
Submitted on 15 Jul 2022
Termination of appointment of Stephen John Purse as a secretary on 1 July 2022
Submitted on 1 Jul 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs