Bracknell
RG12 8EH
Director Name | Rebecca Elizabeth Hayes |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 2003(19 years, 7 months after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Development Officer |
Country of Residence | England |
Correspondence Address | 58 Fulmar Crescent Bracknell RG12 8EH |
Director Name | Mr John Stuart Hayes |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 2004(20 years, 7 months after company formation) |
Appointment Duration | 19 years, 9 months |
Role | Builder |
Country of Residence | Wales |
Correspondence Address | Trebanog Groes Ffordd Marl Abergele Denbighshire LL22 9DR Wales |
Director Name | Mr Stuart Granville Hayes |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 2011(27 years, 7 months after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Retired |
Country of Residence | Wales |
Correspondence Address | Hendre Ddu Strydd-Y-Fron Bala Gwynedd LL23 7YD Wales |
Director Name | Mr Stuart Granville Hayes |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1984(1 month, 3 weeks after company formation) |
Appointment Duration | 20 years, 10 months (resigned 20 December 2004) |
Role | Builder |
Country of Residence | Wales |
Correspondence Address | Trebanog Groesffordd Marli Abergele Clwyd LL22 9DR Wales |
Director Name | Brenda Hayes |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1985(1 year, 3 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 13 February 2002) |
Role | Secretary |
Correspondence Address | Trebanog Groesffordd Marli Abergele Denbighshire LL22 9DR Wales |
Director Name | Mr John Stuart Hayes |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(7 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 14 May 1997) |
Role | Builder |
Country of Residence | Wales |
Correspondence Address | Trebanog Groes Ffordd Marl Abergele Denbighshire LL22 9DR Wales |
Secretary Name | Mr John Stuart Hayes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(7 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 14 May 1997) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Trebanog Groes Ffordd Marl Abergele Denbighshire LL22 9DR Wales |
Secretary Name | Brenda Hayes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(12 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 13 September 2002) |
Role | Secretary |
Correspondence Address | Trebanog Groesffordd Marli Abergele Denbighshire LL22 9DR Wales |
Registered Address | Military House 24 Castle Street Chester Cheshire CH1 2DS Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | Over 400 other UK companies use this postal address |
50 at £1 | Stuart Granville Hayes 50.00% Ordinary |
---|---|
40 at £1 | John Stuart Hayes 40.00% Ordinary |
10 at £1 | Rebecca Elizabeth Hayes 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,597,218 |
Cash | £925,432 |
Current Liabilities | £900 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 3 April 2025 (11 months, 1 week from now) |
15 May 1990 | Delivered on: 24 May 1990 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at bridge farm hope wrexham clwyd t/n wa 61296. Outstanding |
---|---|
15 May 1990 | Delivered on: 24 May 1990 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at derby road and castle street caergwrle clwyd tn wa 466856. Outstanding |
12 September 1988 | Delivered on: 14 February 1989 Satisfied on: 2 December 1992 Persons entitled: National Westminster Bank PLC Classification: Legal charge registered pursuant to an order of court dated 3/2/89 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h land situate in castle streeet caergwrle clwyd together with the premises erected thereon and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
14 September 1988 | Delivered on: 21 September 1988 Satisfied on: 18 September 1990 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
14 February 1985 | Delivered on: 21 February 1985 Satisfied on: 18 September 1990 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances. Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All moneys from time to time held to the credit of the company. Fully Satisfied |
22 October 1984 | Delivered on: 1 November 1984 Satisfied on: 18 September 1990 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land adjoining bridge farm fagl lane hope and being on the north side of fagl lane clwyd aforesaid and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
20 March 2024 | Confirmation statement made on 20 March 2024 with updates (4 pages) |
---|---|
20 March 2024 | Change of details for Mr John Stuart Hayes as a person with significant control on 20 March 2024 (2 pages) |
13 March 2024 | Purchase of own shares.
|
28 February 2024 | Purchase of own shares. (3 pages) |
27 February 2024 | Cancellation of shares. Statement of capital on 22 February 2024
|
27 February 2024 | Cancellation of shares. Statement of capital on 31 December 2018
|
13 December 2023 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
24 July 2023 | Confirmation statement made on 22 July 2023 with no updates (3 pages) |
23 May 2023 | Resolutions
|
16 May 2023 | Cessation of Stuart Granville Hayes as a person with significant control on 28 December 2016 (1 page) |
16 May 2023 | Notification of John Stuart Hayes as a person with significant control on 16 May 2023 (2 pages) |
30 March 2023 | Termination of appointment of Rebecca Elizabeth Hayes as a secretary on 30 March 2023 (1 page) |
30 March 2023 | Termination of appointment of Stuart Granville Hayes as a director on 30 March 2023 (1 page) |
30 March 2023 | Termination of appointment of Rebecca Elizabeth Hayes as a director on 30 March 2023 (1 page) |
19 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
16 August 2022 | Confirmation statement made on 22 July 2022 with no updates (3 pages) |
31 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
28 July 2021 | Confirmation statement made on 22 July 2021 with no updates (3 pages) |
28 April 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
22 July 2020 | Confirmation statement made on 22 July 2020 with no updates (3 pages) |
24 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
25 July 2019 | Confirmation statement made on 22 July 2019 with no updates (3 pages) |
10 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (7 pages) |
2 August 2018 | Confirmation statement made on 22 July 2018 with no updates (3 pages) |
17 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
17 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
21 August 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
29 April 2017 | Director's details changed for Rebecca Elizabeth Hayes on 16 April 2017 (2 pages) |
29 April 2017 | Secretary's details changed for Rebecca Elizabeth Hayes on 16 April 2017 (1 page) |
29 April 2017 | Director's details changed for Rebecca Elizabeth Hayes on 16 April 2017 (2 pages) |
29 April 2017 | Secretary's details changed for Rebecca Elizabeth Hayes on 16 April 2017 (1 page) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
2 September 2016 | Confirmation statement made on 22 July 2016 with updates (5 pages) |
2 September 2016 | Confirmation statement made on 22 July 2016 with updates (5 pages) |
28 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
28 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
4 August 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Director's details changed for Rebecca Elizabeth Hayes on 1 July 2015 (2 pages) |
4 August 2015 | Director's details changed for Rebecca Elizabeth Hayes on 1 July 2015 (2 pages) |
4 August 2015 | Director's details changed for Rebecca Elizabeth Hayes on 1 July 2015 (2 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
28 July 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
6 September 2013 | Director's details changed for Mr Stuart Granville Hayes on 23 August 2013 (2 pages) |
6 September 2013 | Annual return made up to 22 July 2013 with a full list of shareholders
|
6 September 2013 | Registered office address changed from Trebanog Groes Ffordd Marli Nr Abergele Denbighshire LL22 9DR on 6 September 2013 (1 page) |
6 September 2013 | Registered office address changed from Trebanog Groes Ffordd Marli Nr Abergele Denbighshire LL22 9DR on 6 September 2013 (1 page) |
6 September 2013 | Registered office address changed from Trebanog Groes Ffordd Marli Nr Abergele Denbighshire LL22 9DR on 6 September 2013 (1 page) |
6 September 2013 | Director's details changed for Mr Stuart Granville Hayes on 23 August 2013 (2 pages) |
6 September 2013 | Annual return made up to 22 July 2013 with a full list of shareholders
|
29 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
29 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
23 August 2012 | Amended accounts made up to 31 March 2011 (5 pages) |
23 August 2012 | Amended accounts made up to 31 March 2011 (5 pages) |
24 July 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (6 pages) |
24 July 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (6 pages) |
19 July 2012 | Appointment of Mr Stuart Granville Hayes as a director (2 pages) |
19 July 2012 | Appointment of Mr Stuart Granville Hayes as a director (2 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 July 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (5 pages) |
29 July 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (5 pages) |
26 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
26 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
9 August 2010 | Director's details changed for Rebecca Elizabeth Hayes on 22 July 2010 (2 pages) |
9 August 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (5 pages) |
9 August 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (5 pages) |
9 August 2010 | Director's details changed for Rebecca Elizabeth Hayes on 22 July 2010 (2 pages) |
9 March 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
9 March 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
30 July 2009 | Return made up to 22/07/09; full list of members (4 pages) |
30 July 2009 | Director and secretary's change of particulars / rebecca hayes / 01/01/2009 (1 page) |
30 July 2009 | Return made up to 22/07/09; full list of members (4 pages) |
30 July 2009 | Director and secretary's change of particulars / rebecca hayes / 01/01/2009 (1 page) |
17 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
17 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
18 August 2008 | Return made up to 22/07/08; full list of members (4 pages) |
18 August 2008 | Return made up to 22/07/08; full list of members (4 pages) |
30 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
30 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
4 September 2007 | Return made up to 22/07/07; full list of members (3 pages) |
4 September 2007 | Return made up to 22/07/07; full list of members (3 pages) |
19 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
19 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
1 August 2006 | Return made up to 22/07/06; full list of members (3 pages) |
1 August 2006 | Return made up to 22/07/06; full list of members (3 pages) |
3 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
3 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
19 August 2005 | Return made up to 22/07/05; full list of members (3 pages) |
19 August 2005 | Return made up to 22/07/05; full list of members (3 pages) |
31 January 2005 | Director resigned (1 page) |
31 January 2005 | Director resigned (1 page) |
19 October 2004 | New director appointed (2 pages) |
19 October 2004 | New director appointed (2 pages) |
6 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
6 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
29 July 2004 | Return made up to 22/07/04; full list of members
|
29 July 2004 | Return made up to 22/07/04; full list of members
|
15 September 2003 | Return made up to 08/08/03; full list of members (8 pages) |
15 September 2003 | Return made up to 08/08/03; full list of members (8 pages) |
15 August 2003 | New director appointed (2 pages) |
15 August 2003 | New director appointed (2 pages) |
14 April 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
14 April 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
3 October 2002 | New secretary appointed (1 page) |
3 October 2002 | Secretary resigned (1 page) |
3 October 2002 | Secretary resigned (1 page) |
3 October 2002 | New secretary appointed (1 page) |
27 August 2002 | Return made up to 08/08/02; full list of members
|
27 August 2002 | Return made up to 08/08/02; full list of members
|
14 August 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
14 August 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
3 October 2001 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
3 October 2001 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
31 August 2001 | Return made up to 08/08/01; full list of members (6 pages) |
31 August 2001 | Return made up to 08/08/01; full list of members (6 pages) |
23 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
23 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
5 October 2000 | Return made up to 08/08/00; no change of members (6 pages) |
5 October 2000 | Return made up to 08/08/00; no change of members (6 pages) |
21 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
21 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
13 August 1999 | Return made up to 08/08/99; no change of members (4 pages) |
13 August 1999 | Return made up to 08/08/99; no change of members (4 pages) |
14 September 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
14 September 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
10 September 1998 | Return made up to 08/08/98; full list of members (6 pages) |
10 September 1998 | Return made up to 08/08/98; full list of members (6 pages) |
9 October 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
9 October 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
23 September 1997 | New director appointed (2 pages) |
23 September 1997 | New secretary appointed (2 pages) |
23 September 1997 | Return made up to 08/08/97; no change of members (4 pages) |
23 September 1997 | Return made up to 08/08/97; no change of members (4 pages) |
23 September 1997 | New director appointed (2 pages) |
23 September 1997 | New secretary appointed (2 pages) |
13 July 1997 | Secretary resigned;director resigned (1 page) |
13 July 1997 | Secretary resigned;director resigned (1 page) |
13 January 1997 | Full accounts made up to 31 March 1996 (13 pages) |
13 January 1997 | Full accounts made up to 31 March 1996 (13 pages) |
28 July 1996 | Return made up to 08/08/96; full list of members
|
28 July 1996 | Return made up to 08/08/96; full list of members
|
18 March 1996 | Full accounts made up to 31 March 1995 (13 pages) |
18 March 1996 | Full accounts made up to 31 March 1995 (13 pages) |
15 January 1996 | Resolutions
|
15 January 1996 | Resolutions
|
17 August 1995 | Return made up to 08/08/95; full list of members
|
17 August 1995 | Return made up to 08/08/95; full list of members
|
11 April 1995 | Full accounts made up to 31 March 1994 (13 pages) |
11 April 1995 | Full accounts made up to 31 March 1994 (13 pages) |
24 May 1990 | Particulars of mortgage/charge (3 pages) |
24 May 1990 | Particulars of mortgage/charge (3 pages) |
24 May 1990 | Particulars of mortgage/charge (3 pages) |
24 May 1990 | Particulars of mortgage/charge (3 pages) |
20 December 1983 | Incorporation (15 pages) |
20 December 1983 | Incorporation (15 pages) |