Company NameHayes Homes Limited
Company StatusActive
Company Number01779493
CategoryPrivate Limited Company
Incorporation Date20 December 1983(40 years, 4 months ago)
Previous NameLampheath Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 41202Construction of domestic buildings

Directors

Secretary NameRebecca Elizabeth Hayes
NationalityBritish
StatusCurrent
Appointed23 September 2002(18 years, 9 months after company formation)
Appointment Duration21 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Fulmar Crescent
Bracknell
RG12 8EH
Director NameRebecca Elizabeth Hayes
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2003(19 years, 7 months after company formation)
Appointment Duration20 years, 9 months
RoleDevelopment Officer
Country of ResidenceEngland
Correspondence Address58 Fulmar Crescent
Bracknell
RG12 8EH
Director NameMr John Stuart Hayes
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2004(20 years, 7 months after company formation)
Appointment Duration19 years, 9 months
RoleBuilder
Country of ResidenceWales
Correspondence AddressTrebanog Groes Ffordd
Marl
Abergele
Denbighshire
LL22 9DR
Wales
Director NameMr Stuart Granville Hayes
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2011(27 years, 7 months after company formation)
Appointment Duration12 years, 9 months
RoleRetired
Country of ResidenceWales
Correspondence AddressHendre Ddu Strydd-Y-Fron
Bala
Gwynedd
LL23 7YD
Wales
Director NameMr Stuart Granville Hayes
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1984(1 month, 3 weeks after company formation)
Appointment Duration20 years, 10 months (resigned 20 December 2004)
RoleBuilder
Country of ResidenceWales
Correspondence AddressTrebanog
Groesffordd Marli
Abergele
Clwyd
LL22 9DR
Wales
Director NameBrenda Hayes
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1985(1 year, 3 months after company formation)
Appointment Duration16 years, 10 months (resigned 13 February 2002)
RoleSecretary
Correspondence AddressTrebanog Groesffordd
Marli
Abergele
Denbighshire
LL22 9DR
Wales
Director NameMr John Stuart Hayes
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(7 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 14 May 1997)
RoleBuilder
Country of ResidenceWales
Correspondence AddressTrebanog Groes Ffordd
Marl
Abergele
Denbighshire
LL22 9DR
Wales
Secretary NameMr John Stuart Hayes
NationalityBritish
StatusResigned
Appointed08 August 1991(7 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 14 May 1997)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressTrebanog Groes Ffordd
Marl
Abergele
Denbighshire
LL22 9DR
Wales
Secretary NameBrenda Hayes
NationalityBritish
StatusResigned
Appointed01 April 1996(12 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 13 September 2002)
RoleSecretary
Correspondence AddressTrebanog Groesffordd
Marli
Abergele
Denbighshire
LL22 9DR
Wales

Location

Registered AddressMilitary House
24 Castle Street
Chester
Cheshire
CH1 2DS
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 400 other UK companies use this postal address

Shareholders

50 at £1Stuart Granville Hayes
50.00%
Ordinary
40 at £1John Stuart Hayes
40.00%
Ordinary
10 at £1Rebecca Elizabeth Hayes
10.00%
Ordinary

Financials

Year2014
Net Worth£1,597,218
Cash£925,432
Current Liabilities£900

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 March 2024 (1 month, 1 week ago)
Next Return Due3 April 2025 (11 months, 1 week from now)

Charges

15 May 1990Delivered 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 1990Delivered 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 1988Delivered 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 1988Delivered 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 1985Delivered 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 1984Delivered 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

Filing History

20 March 2024Confirmation statement made on 20 March 2024 with updates (4 pages)
20 March 2024Change of details for Mr John Stuart Hayes as a person with significant control on 20 March 2024 (2 pages)
13 March 2024Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction.
(3 pages)
28 February 2024Purchase of own shares. (3 pages)
27 February 2024Cancellation of shares. Statement of capital on 22 February 2024
  • GBP 52
(4 pages)
27 February 2024Cancellation of shares. Statement of capital on 31 December 2018
  • GBP 53
(4 pages)
13 December 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
24 July 2023Confirmation statement made on 22 July 2023 with no updates (3 pages)
23 May 2023Resolutions
  • RES13 ‐ Co business 30/03/2023
(1 page)
16 May 2023Cessation of Stuart Granville Hayes as a person with significant control on 28 December 2016 (1 page)
16 May 2023Notification of John Stuart Hayes as a person with significant control on 16 May 2023 (2 pages)
30 March 2023Termination of appointment of Rebecca Elizabeth Hayes as a secretary on 30 March 2023 (1 page)
30 March 2023Termination of appointment of Stuart Granville Hayes as a director on 30 March 2023 (1 page)
30 March 2023Termination of appointment of Rebecca Elizabeth Hayes as a director on 30 March 2023 (1 page)
19 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
16 August 2022Confirmation statement made on 22 July 2022 with no updates (3 pages)
31 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
28 July 2021Confirmation statement made on 22 July 2021 with no updates (3 pages)
28 April 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
22 July 2020Confirmation statement made on 22 July 2020 with no updates (3 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
25 July 2019Confirmation statement made on 22 July 2019 with no updates (3 pages)
10 December 2018Unaudited abridged accounts made up to 31 March 2018 (7 pages)
2 August 2018Confirmation statement made on 22 July 2018 with no updates (3 pages)
17 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
17 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
21 August 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
29 April 2017Director's details changed for Rebecca Elizabeth Hayes on 16 April 2017 (2 pages)
29 April 2017Secretary's details changed for Rebecca Elizabeth Hayes on 16 April 2017 (1 page)
29 April 2017Director's details changed for Rebecca Elizabeth Hayes on 16 April 2017 (2 pages)
29 April 2017Secretary's details changed for Rebecca Elizabeth Hayes on 16 April 2017 (1 page)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
2 September 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
2 September 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
28 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
28 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
4 August 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(6 pages)
4 August 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(6 pages)
4 August 2015Director's details changed for Rebecca Elizabeth Hayes on 1 July 2015 (2 pages)
4 August 2015Director's details changed for Rebecca Elizabeth Hayes on 1 July 2015 (2 pages)
4 August 2015Director's details changed for Rebecca Elizabeth Hayes on 1 July 2015 (2 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
28 July 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(6 pages)
28 July 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(6 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
6 September 2013Director's details changed for Mr Stuart Granville Hayes on 23 August 2013 (2 pages)
6 September 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-06
(6 pages)
6 September 2013Registered office address changed from Trebanog Groes Ffordd Marli Nr Abergele Denbighshire LL22 9DR on 6 September 2013 (1 page)
6 September 2013Registered office address changed from Trebanog Groes Ffordd Marli Nr Abergele Denbighshire LL22 9DR on 6 September 2013 (1 page)
6 September 2013Registered office address changed from Trebanog Groes Ffordd Marli Nr Abergele Denbighshire LL22 9DR on 6 September 2013 (1 page)
6 September 2013Director's details changed for Mr Stuart Granville Hayes on 23 August 2013 (2 pages)
6 September 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-06
(6 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 August 2012Amended accounts made up to 31 March 2011 (5 pages)
23 August 2012Amended accounts made up to 31 March 2011 (5 pages)
24 July 2012Annual return made up to 22 July 2012 with a full list of shareholders (6 pages)
24 July 2012Annual return made up to 22 July 2012 with a full list of shareholders (6 pages)
19 July 2012Appointment of Mr Stuart Granville Hayes as a director (2 pages)
19 July 2012Appointment of Mr Stuart Granville Hayes as a director (2 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 July 2011Annual return made up to 22 July 2011 with a full list of shareholders (5 pages)
29 July 2011Annual return made up to 22 July 2011 with a full list of shareholders (5 pages)
26 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
26 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 August 2010Director's details changed for Rebecca Elizabeth Hayes on 22 July 2010 (2 pages)
9 August 2010Annual return made up to 22 July 2010 with a full list of shareholders (5 pages)
9 August 2010Annual return made up to 22 July 2010 with a full list of shareholders (5 pages)
9 August 2010Director's details changed for Rebecca Elizabeth Hayes on 22 July 2010 (2 pages)
9 March 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
9 March 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
30 July 2009Return made up to 22/07/09; full list of members (4 pages)
30 July 2009Director and secretary's change of particulars / rebecca hayes / 01/01/2009 (1 page)
30 July 2009Return made up to 22/07/09; full list of members (4 pages)
30 July 2009Director and secretary's change of particulars / rebecca hayes / 01/01/2009 (1 page)
17 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
17 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
18 August 2008Return made up to 22/07/08; full list of members (4 pages)
18 August 2008Return made up to 22/07/08; full list of members (4 pages)
30 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
4 September 2007Return made up to 22/07/07; full list of members (3 pages)
4 September 2007Return made up to 22/07/07; full list of members (3 pages)
19 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
19 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
1 August 2006Return made up to 22/07/06; full list of members (3 pages)
1 August 2006Return made up to 22/07/06; full list of members (3 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
19 August 2005Return made up to 22/07/05; full list of members (3 pages)
19 August 2005Return made up to 22/07/05; full list of members (3 pages)
31 January 2005Director resigned (1 page)
31 January 2005Director resigned (1 page)
19 October 2004New director appointed (2 pages)
19 October 2004New director appointed (2 pages)
6 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
6 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
29 July 2004Return made up to 22/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
29 July 2004Return made up to 22/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
15 September 2003Return made up to 08/08/03; full list of members (8 pages)
15 September 2003Return made up to 08/08/03; full list of members (8 pages)
15 August 2003New director appointed (2 pages)
15 August 2003New director appointed (2 pages)
14 April 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
14 April 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
3 October 2002New secretary appointed (1 page)
3 October 2002Secretary resigned (1 page)
3 October 2002Secretary resigned (1 page)
3 October 2002New secretary appointed (1 page)
27 August 2002Return made up to 08/08/02; full list of members
  • 363(287) ‐ Registered office changed on 27/08/02
(7 pages)
27 August 2002Return made up to 08/08/02; full list of members
  • 363(287) ‐ Registered office changed on 27/08/02
(7 pages)
14 August 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
14 August 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
3 October 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
3 October 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
31 August 2001Return made up to 08/08/01; full list of members (6 pages)
31 August 2001Return made up to 08/08/01; full list of members (6 pages)
23 January 2001Full accounts made up to 31 March 2000 (10 pages)
23 January 2001Full accounts made up to 31 March 2000 (10 pages)
5 October 2000Return made up to 08/08/00; no change of members (6 pages)
5 October 2000Return made up to 08/08/00; no change of members (6 pages)
21 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
21 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
13 August 1999Return made up to 08/08/99; no change of members (4 pages)
13 August 1999Return made up to 08/08/99; no change of members (4 pages)
14 September 1998Accounts for a small company made up to 31 March 1998 (5 pages)
14 September 1998Accounts for a small company made up to 31 March 1998 (5 pages)
10 September 1998Return made up to 08/08/98; full list of members (6 pages)
10 September 1998Return made up to 08/08/98; full list of members (6 pages)
9 October 1997Accounts for a small company made up to 31 March 1997 (5 pages)
9 October 1997Accounts for a small company made up to 31 March 1997 (5 pages)
23 September 1997New director appointed (2 pages)
23 September 1997New secretary appointed (2 pages)
23 September 1997Return made up to 08/08/97; no change of members (4 pages)
23 September 1997Return made up to 08/08/97; no change of members (4 pages)
23 September 1997New director appointed (2 pages)
23 September 1997New secretary appointed (2 pages)
13 July 1997Secretary resigned;director resigned (1 page)
13 July 1997Secretary resigned;director resigned (1 page)
13 January 1997Full accounts made up to 31 March 1996 (13 pages)
13 January 1997Full accounts made up to 31 March 1996 (13 pages)
28 July 1996Return made up to 08/08/96; full list of members
  • 363(287) ‐ Registered office changed on 28/07/96
(6 pages)
28 July 1996Return made up to 08/08/96; full list of members
  • 363(287) ‐ Registered office changed on 28/07/96
(6 pages)
18 March 1996Full accounts made up to 31 March 1995 (13 pages)
18 March 1996Full accounts made up to 31 March 1995 (13 pages)
15 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 August 1995Return made up to 08/08/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 August 1995Return made up to 08/08/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 April 1995Full accounts made up to 31 March 1994 (13 pages)
11 April 1995Full accounts made up to 31 March 1994 (13 pages)
24 May 1990Particulars of mortgage/charge (3 pages)
24 May 1990Particulars of mortgage/charge (3 pages)
24 May 1990Particulars of mortgage/charge (3 pages)
24 May 1990Particulars of mortgage/charge (3 pages)
20 December 1983Incorporation (15 pages)
20 December 1983Incorporation (15 pages)