Harrogate
North Yorkshire
HG2 8PA
Director Name | Laurie Kay Nicol Donaldson |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2021(35 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Chief Operating Officer |
Country of Residence | Scotland |
Correspondence Address | The Inspire Hornbeam Square West Harrogate North Yorkshire HG2 8PA |
Director Name | Mr Alan Alexander Corlett |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2021(35 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Chief Commercial Officer |
Country of Residence | England |
Correspondence Address | The Inspire Hornbeam Square West Harrogate North Yorkshire HG2 8PA |
Director Name | James Victor Tyler |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 September 1994) |
Role | Company Director |
Correspondence Address | Fortingal Spinney Drive Collingtree Northampton NN4 0NG |
Director Name | Mr Alan Henry English |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(4 years, 8 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 25 May 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Manor Farm House Church Brampton Northampton Northamptonshire NN6 8AT |
Secretary Name | Richard James Maddocks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 September 1992) |
Role | Company Director |
Correspondence Address | Plas Gele Plas Isaf Drive Abergele Clwyd LL22 7AR Wales |
Secretary Name | Sheila Margaret Soloman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 1992(6 years, 3 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 25 May 2007) |
Role | Company Director |
Correspondence Address | 5 The Green Hardingstone Northampton Northamptonshire NN4 7BU |
Director Name | Mr Norman Edward Bellone |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1994(8 years, 3 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 25 May 2007) |
Role | Company Director |
Correspondence Address | Gardens Cottage Bagendon Cirencester Gloucestershire GL7 7DU Wales |
Director Name | Jane Alison Littlewood |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1996(10 years, 4 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 25 May 2007) |
Role | Sales Manager |
Correspondence Address | 5 Shenhurst Close Wilmslow Cheshire SK9 6NB |
Director Name | Brenda Jane Nicoll |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1996(10 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 26 April 2001) |
Role | General Manager |
Correspondence Address | Corner Barn Howton Grove Wormbridge Hereford Herefordshire HR2 9DY Wales |
Director Name | Peter George Anderson |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2000(13 years, 12 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 25 May 2007) |
Role | Financial Controller |
Correspondence Address | 23 Cheshire Road Thame Oxfordshire OX9 3LQ |
Director Name | Joanne Appleton |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2000(13 years, 12 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 25 May 2007) |
Role | Group Operations Manager |
Correspondence Address | Church View Cottage 4 Drinkwater Close Piddington Bicester Oxfordshire NN2 6PH |
Director Name | Mr Anthony Gerrard Troy |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 May 2007(20 years, 12 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 31 December 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fountains Bent Darley Road, Bristwith Harrogate North Yorkshire HG3 2PN |
Director Name | Gail Susan Hunter |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2007(20 years, 12 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 30 September 2020) |
Role | Human Recources Director |
Country of Residence | United Kingdom |
Correspondence Address | The Inspire Hornbeam Square West Harrogate North Yorkshire HG2 8PA |
Secretary Name | Ms Geraldine Josephine Gallagher |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 25 May 2007(20 years, 12 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 29 November 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Risplith House Risplith North Yorkshire HG4 3EP |
Director Name | Mr Mark Day |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2007(21 years, 3 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 30 June 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Welton Hill Kidd Lane Welton Brough North Humberside HU15 1PH |
Director Name | Paul Sandle Nisbett |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2008(22 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 29 November 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 The Grove Bletchley Milton Keynes Buckinghamshire MK3 6BZ |
Director Name | Timothy Doubleday |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2010(24 years, 6 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 19 July 2011) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | The Inspire Hornbeam Park Harrogate North Yorkshire HG2 8PA |
Secretary Name | Timothy Doubleday |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 2010(24 years, 6 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 19 July 2011) |
Role | Company Director |
Correspondence Address | The Inspire Hornbeam Park Harrogate North Yorkshire HG2 8PA |
Director Name | Mr Matthew Edward Bennison |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2011(25 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Inspire Hornbeam Square West Harrogate North Yorkshire HG2 8PA |
Secretary Name | Mr Matthew Edward Bennison |
---|---|
Status | Resigned |
Appointed | 19 July 2011(25 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 January 2014) |
Role | Company Director |
Correspondence Address | The Inspire Hornbeam Square West Harrogate North Yorkshire HG2 8PA |
Director Name | Ms Geraldine Josephine Gallagher |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 January 2014(27 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 30 September 2020) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Inspire Hornbeam Square West Harrogate North Yorkshire HG2 8PA |
Website | horwoodhouse.co.uk |
---|---|
Telephone | 01296 722100 |
Telephone region | Aylesbury |
Registered Address | The Inspire Hornbeam Square West Harrogate North Yorkshire HG2 8PA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Hookstone |
Built Up Area | Harrogate |
Address Matches | Over 20 other UK companies use this postal address |
104.9k at £0.9 | Hayley Conference Centres Group LTD 8.39% Ordinary C |
---|---|
98.6k at £1 | Hayley Conference Centres Group LTD 7.96% Ordinary A |
850.3k at £1 | Hayley Conference Centres Group LTD 68.68% Preference |
53.5k at £1 | Hayley Conference Centres Group LTD 4.32% Ordinary B |
131.8k at £1 | Hayley Conference Centres Group LTD 10.64% Ordinary |
Year | 2014 |
---|---|
Turnover | £49,977,000 |
Gross Profit | £29,135,000 |
Net Worth | £6,134,000 |
Cash | £4,557,000 |
Current Liabilities | £198,561,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 23 January 2024 (3 months ago) |
---|---|
Next Return Due | 6 February 2025 (9 months, 1 week from now) |
29 April 1994 | Delivered on: 6 May 1994 Satisfied on: 22 July 2000 Persons entitled: 3I Group PLC Classification: Supplemental charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a westgate house, gambrel road, northampton t/no. NN81888. See the mortgage charge document for full details. Fully Satisfied |
---|---|
22 December 1993 | Delivered on: 5 January 1994 Satisfied on: 22 July 2000 Persons entitled: 3I Group PLC Classification: Supplemental charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and premises being sedgebrook conference centre, brampton lane, pitsford, daventry, northamptonshire t/no. NN137462. Fully Satisfied |
8 August 1991 | Delivered on: 14 August 1991 Satisfied on: 22 July 2000 Persons entitled: 3I Group PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
30 May 1991 | Delivered on: 6 June 1991 Satisfied on: 1 April 1998 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 |
30 May 1991 | Delivered on: 6 June 1991 Satisfied on: 1 April 1998 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: Sedgebrook hall brompton lane pitsford daventry northamptonshire t/n NN137462 and/or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
24 July 1989 | Delivered on: 27 July 1989 Satisfied on: 22 July 2000 Persons entitled: 3I PLC Classification: 24.7.89 deed of assignment of deposit account moneys Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Sterling 855000 deposited by the company with the chargee. Fully Satisfied |
17 June 1988 | Delivered on: 22 June 1988 Satisfied on: 22 July 2000 Persons entitled: 3I PLC Classification: Supplemantal legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: An irregular shaped area of lay by and gross verge measuring 932 sq. Metres forming part of the A45 trunk road 230 metres east of flore farm, flore, daventry or county of northamptonshire. Fully Satisfied |
27 February 2013 | Delivered on: 1 March 2013 Satisfied on: 27 June 2014 Persons entitled: Citicorp Trustee Company Limited Classification: English law deed of accession Secured details: All monies due or to become due from each obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
1 December 2011 | Delivered on: 10 December 2011 Satisfied on: 3 June 2014 Persons entitled: Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from any obligor or chargor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
18 June 2007 | Delivered on: 22 June 2007 Satisfied on: 3 June 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Deed of accession Secured details: All monies due or to become due from any obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
3 November 2006 | Delivered on: 8 November 2006 Satisfied on: 6 June 2007 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
31 March 2006 | Delivered on: 6 April 2006 Satisfied on: 16 November 2006 Persons entitled: The Royal Bank of Scotland PLC as 'Security Agent' Classification: Composite guarantee and debenture Secured details: All monies due or to become due from each chargor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
18 December 2003 | Delivered on: 23 December 2003 Satisfied on: 4 May 2006 Persons entitled: The Governor and Company of the Bank of Scotland as Security Agent Classification: Composite guarantee and debenture Secured details: All monies due or to become due from each charging company to each of the lenders under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
2 September 2002 | Delivered on: 13 September 2002 Satisfied on: 22 December 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as part princess alexandra raf hospital wroughton naer swindon wiltshire title number WT189380. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
11 July 2002 | Delivered on: 25 July 2002 Satisfied on: 22 December 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land lying to the west of priest hill old windsor berkshire t/n BK2990089. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
11 July 2002 | Delivered on: 13 July 2002 Satisfied on: 22 December 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge 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 lying to the west of priest hill, old windsor, berkshire t/no. BK299089. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
22 March 2001 | Delivered on: 28 March 2001 Satisfied on: 22 December 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as wotton house wotton drive guildford road doking surrey title number SY576703. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
11 September 1987 | Delivered on: 1 October 1987 Satisfied on: 2 December 2004 Persons entitled: Investors in Industry PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: An agreement dated 29/1/87 reading to the 1745 trunk road as flore northamptonshire. Fully Satisfied |
19 May 1999 | Delivered on: 22 May 1999 Satisfied on: 22 December 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge containing fixed and flaoting charges Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: ,. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
31 March 1998 | Delivered on: 2 April 1998 Satisfied on: 22 December 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge containing fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property k/a cranage hall knutsford road cranage congleton cheshire t/n CH420587. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
27 September 1996 | Delivered on: 4 October 1996 Satisfied on: 22 December 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Horwood house, little horwood, milton keynes buckinghamshire; fixed and floating charge over plant, machinery and chattels. See the mortgage charge document for full details. Fully Satisfied |
27 September 1996 | Delivered on: 1 October 1996 Satisfied on: 22 July 2000 Persons entitled: 3I Group PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of the charge. Particulars: All that piece or parcel of f/h land together with premises accommodation block cottages houses outbuildings farms & dwellings erected thereon describedin a transfer dated 27/9/96. see the mortgage charge document for full details. Fully Satisfied |
20 September 1996 | Delivered on: 1 October 1996 Satisfied on: 22 December 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The chase country house hotel ettington stratford upon avon warwickshire t/n: WK318890 by way of fixed charge over all buildings and other structures, any goodwill fixed charge all plant machinery and other items by way of floating charge all unattached plant machinery chattels and goods. See the mortgage charge document for full details. Fully Satisfied |
20 September 1996 | Delivered on: 1 October 1996 Satisfied on: 22 December 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Sedgebrook hall brampton lane pitsford northamptonshire t/n: NN137462 by way of fixed charge over all buildings and other structures, any goodwill, fixed charge on all plant machinery and other items, by way of floating charge all unattached plant machinery chattels and goods. See the mortgage charge document for full details. Fully Satisfied |
20 September 1996 | Delivered on: 26 September 1996 Satisfied on: 22 December 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge over all the undertaking property and assets of the company and a fixed charge over all freehold and leashold properties now or herefter belonging to the company together with all buildings fixtures plant and machinery annexed thereto, all interests in land, goodwill and uncalled capital, book and other debts and intellectual property rights of the company. Fully Satisfied |
14 July 1995 | Delivered on: 18 July 1995 Satisfied on: 22 July 2000 Persons entitled: 3I Group PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that property k/a the chase country house hotel ettington stratford upon avon t/o WK318890 with all buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
8 June 1995 | Delivered on: 15 June 1995 Satisfied on: 1 April 1998 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 the chase country house hotel ettington stratford upon avon warwickshire t/no WK318890 and the proceeds of sale thereof with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
24 February 1995 | Delivered on: 28 February 1995 Satisfied on: 22 July 2000 Persons entitled: 3I Group PLC Classification: Assignment of deposit account moneys Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Principal sum of £650,000 or such sum or such part thereof as is for the time being standing to the credit of account no: 20014824 at the royal bank of scotland PLC. Fully Satisfied |
11 September 1987 | Delivered on: 30 September 1987 Satisfied on: 11 May 2004 Persons entitled: Investors in Industry PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (See forms 395 for details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
14 December 2021 | Delivered on: 15 December 2021 Persons entitled: Wells Fargo Bank, N.A., London Branch Classification: A registered charge Particulars: Leasehold property known as cranage hall, byley lane, cranage crew registered at hm land registry under title number CH555852 and leasehold property known as beaumont house, burfield road, old windsor, berkshire, SL4 2JP registered at hm land registry under title number BK409584. Outstanding |
4 January 2021 | Delivered on: 5 January 2021 Persons entitled: Wells Fargo Bank, N.A., London Branch Classification: A registered charge Particulars: Leasehold property known as beaumont house, burfield road, old windsor, berkshire, SL4 2JP registered at hm land registry with title number BK409584. Outstanding |
17 December 2020 | Delivered on: 17 December 2020 Persons entitled: Wells Fargo Bank, N.A., London Branch Classification: A registered charge Particulars: Leasehold property known as cranage hall, byley lane, cranage crewe registered at hm land registry under title number CH555852. Outstanding |
10 October 2018 | Delivered on: 11 October 2018 Persons entitled: Wells Fargo Bank, N.A., London Branch Classification: A registered charge Particulars: Leasehold property known as cranage hall, byley lane, cranage crewe registered at hm land registry under title number CH555852, and all the other plots of land listed in schedule 2 part 1 of the instrument. For further details, please refer to the instrument. Outstanding |
1 December 2015 | Delivered on: 3 December 2015 Persons entitled: Cbre Loan Servicing Limited Classification: A registered charge Particulars: L/H property k/a beaumont burfield road old windsor windsor t/no BK409584. Please see image for details of further property charged. UK trademark registration no: 2420311. Outstanding |
12 June 2014 | Delivered on: 18 June 2014 Persons entitled: Cbre Loan Servicing Limited Classification: A registered charge Particulars: L/H land t/no BK409584,CH555852,SY756698 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Outstanding |
24 January 2024 | Confirmation statement made on 23 January 2024 with no updates (3 pages) |
---|---|
11 October 2023 | Full accounts made up to 31 December 2022 (37 pages) |
31 January 2023 | Confirmation statement made on 23 January 2023 with no updates (3 pages) |
1 October 2022 | Full accounts made up to 31 December 2021 (37 pages) |
25 January 2022 | Confirmation statement made on 23 January 2022 with updates (4 pages) |
6 January 2022 | Appointment of Mr Alan Alexander Corlett as a director on 31 December 2021 (2 pages) |
6 January 2022 | Termination of appointment of Anthony Gerrard Troy as a director on 31 December 2021 (1 page) |
6 January 2022 | Appointment of Laurie Kay Nicol Donaldson as a director on 31 December 2021 (2 pages) |
15 December 2021 | Registration of charge 020253340035, created on 14 December 2021 (15 pages) |
7 December 2021 | Statement by Directors (2 pages) |
7 December 2021 | Statement by Directors (2 pages) |
7 December 2021 | Statement by Directors (2 pages) |
7 December 2021 | Statement by Directors (2 pages) |
7 December 2021 | Statement by Directors (2 pages) |
1 December 2021 | Resolutions
|
1 December 2021 | Resolutions
|
1 December 2021 | Resolutions
|
1 December 2021 | Resolutions
|
1 December 2021 | Resolutions
|
26 November 2021 | Resolutions
|
26 November 2021 | Statement of capital on 26 November 2021
|
26 November 2021 | Statement by Directors (2 pages) |
26 November 2021 | Solvency Statement dated 12/11/21 (1 page) |
16 November 2021 | Satisfaction of charge 020253340034 in full (1 page) |
16 November 2021 | Satisfaction of charge 020253340033 in full (1 page) |
16 November 2021 | Satisfaction of charge 020253340032 in full (1 page) |
1 October 2021 | Full accounts made up to 31 December 2020 (36 pages) |
19 May 2021 | Full accounts made up to 31 December 2019 (39 pages) |
26 January 2021 | Confirmation statement made on 23 January 2021 with no updates (3 pages) |
5 January 2021 | Registration of charge 020253340034, created on 4 January 2021 (20 pages) |
17 December 2020 | Registration of charge 020253340033, created on 17 December 2020 (24 pages) |
2 October 2020 | Termination of appointment of Geraldine Josephine Gallagher as a director on 30 September 2020 (1 page) |
2 October 2020 | Termination of appointment of Gail Susan Hunter as a director on 30 September 2020 (1 page) |
27 January 2020 | Confirmation statement made on 23 January 2020 with updates (5 pages) |
5 October 2019 | Full accounts made up to 31 December 2018 (28 pages) |
20 February 2019 | Notification of Principal Hayley Group Limited as a person with significant control on 16 January 2019 (2 pages) |
20 February 2019 | Cessation of Hayley Conference Centres Group Limited as a person with significant control on 16 January 2019 (1 page) |
24 January 2019 | Confirmation statement made on 23 January 2019 with no updates (3 pages) |
12 October 2018 | Satisfaction of charge 020253340030 in full (1 page) |
12 October 2018 | Satisfaction of charge 020253340031 in full (1 page) |
11 October 2018 | Registration of charge 020253340032, created on 10 October 2018 (75 pages) |
27 September 2018 | Full accounts made up to 31 December 2017 (27 pages) |
26 January 2018 | Confirmation statement made on 23 January 2018 with no updates (3 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (27 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (27 pages) |
24 January 2017 | Confirmation statement made on 23 January 2017 with updates (6 pages) |
24 January 2017 | Confirmation statement made on 23 January 2017 with updates (6 pages) |
2 November 2016 | Resolutions
|
2 November 2016 | Resolutions
|
4 October 2016 | Full accounts made up to 31 December 2015 (28 pages) |
4 October 2016 | Full accounts made up to 31 December 2015 (28 pages) |
26 January 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
3 December 2015 | Registration of charge 020253340031, created on 1 December 2015 (87 pages) |
3 December 2015 | Registration of charge 020253340031, created on 1 December 2015 (87 pages) |
4 October 2015 | Full accounts made up to 31 December 2014 (27 pages) |
4 October 2015 | Full accounts made up to 31 December 2014 (27 pages) |
28 January 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
24 November 2014 | Appointment of Mr James Alexander Burrell as a director on 10 November 2014 (2 pages) |
24 November 2014 | Appointment of Mr James Alexander Burrell as a director on 10 November 2014 (2 pages) |
30 August 2014 | Full accounts made up to 31 December 2013 (25 pages) |
30 August 2014 | Full accounts made up to 31 December 2013 (25 pages) |
27 June 2014 | Satisfaction of charge 29 in full (4 pages) |
27 June 2014 | Satisfaction of charge 29 in full (4 pages) |
18 June 2014 | Registration of charge 020253340030 (91 pages) |
18 June 2014 | Registration of charge 020253340030 (91 pages) |
3 June 2014 | Satisfaction of charge 27 in full (1 page) |
3 June 2014 | Satisfaction of charge 27 in full (1 page) |
3 June 2014 | Satisfaction of charge 28 in full (1 page) |
3 June 2014 | Satisfaction of charge 28 in full (1 page) |
13 February 2014 | Appointment of Mrs Geraldine Josephine Gallagher as a director (2 pages) |
13 February 2014 | Appointment of Mrs Geraldine Josephine Gallagher as a director (2 pages) |
6 February 2014 | Termination of appointment of Matthew Bennison as a secretary (1 page) |
6 February 2014 | Termination of appointment of Matthew Bennison as a director (1 page) |
6 February 2014 | Termination of appointment of Matthew Bennison as a secretary (1 page) |
6 February 2014 | Termination of appointment of Matthew Bennison as a director (1 page) |
24 January 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
20 September 2013 | Full accounts made up to 31 December 2012 (25 pages) |
20 September 2013 | Full accounts made up to 31 December 2012 (25 pages) |
18 April 2013 | Resolutions
|
18 April 2013 | Statement of company's objects (2 pages) |
18 April 2013 | Resolutions
|
18 April 2013 | Statement of company's objects (2 pages) |
1 March 2013 | Particulars of a mortgage or charge / charge no: 29 (18 pages) |
1 March 2013 | Particulars of a mortgage or charge / charge no: 29 (18 pages) |
28 January 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (7 pages) |
28 January 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (7 pages) |
27 September 2012 | Full accounts made up to 31 December 2011 (26 pages) |
27 September 2012 | Full accounts made up to 31 December 2011 (26 pages) |
23 January 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (6 pages) |
23 January 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (6 pages) |
10 December 2011 | Particulars of a mortgage or charge / charge no: 28 (15 pages) |
10 December 2011 | Particulars of a mortgage or charge / charge no: 28 (15 pages) |
2 November 2011 | Full accounts made up to 31 December 2010 (27 pages) |
2 November 2011 | Full accounts made up to 31 December 2010 (27 pages) |
25 July 2011 | Appointment of Mr Matthew Edward Bennison as a director (2 pages) |
25 July 2011 | Termination of appointment of Timothy Doubleday as a secretary (1 page) |
25 July 2011 | Termination of appointment of Timothy Doubleday as a secretary (1 page) |
25 July 2011 | Appointment of Mr Matthew Edward Bennison as a secretary (1 page) |
25 July 2011 | Termination of appointment of Timothy Doubleday as a director (1 page) |
25 July 2011 | Appointment of Mr Matthew Edward Bennison as a secretary (1 page) |
25 July 2011 | Appointment of Mr Matthew Edward Bennison as a director (2 pages) |
25 July 2011 | Termination of appointment of Timothy Doubleday as a director (1 page) |
24 January 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (8 pages) |
24 January 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (8 pages) |
3 December 2010 | Termination of appointment of Paul Nisbett as a director (2 pages) |
3 December 2010 | Termination of appointment of Paul Nisbett as a director (2 pages) |
2 December 2010 | Appointment of Timothy Doubleday as a secretary (3 pages) |
2 December 2010 | Termination of appointment of Geraldine Gallagher as a secretary (2 pages) |
2 December 2010 | Appointment of Timothy Doubleday as a director (3 pages) |
2 December 2010 | Appointment of Timothy Doubleday as a director (3 pages) |
2 December 2010 | Appointment of Timothy Doubleday as a secretary (3 pages) |
2 December 2010 | Termination of appointment of Geraldine Gallagher as a secretary (2 pages) |
30 November 2010 | Full accounts made up to 31 December 2009 (25 pages) |
30 November 2010 | Full accounts made up to 31 December 2009 (25 pages) |
28 January 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (7 pages) |
28 January 2010 | Director's details changed for Gail Susan Hunter on 23 January 2010 (2 pages) |
28 January 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (7 pages) |
28 January 2010 | Director's details changed for Gail Susan Hunter on 23 January 2010 (2 pages) |
30 July 2009 | Resolutions
|
30 July 2009 | Resolutions
|
2 July 2009 | Full accounts made up to 31 December 2008 (20 pages) |
2 July 2009 | Full accounts made up to 31 December 2008 (20 pages) |
29 June 2009 | Resolutions
|
29 June 2009 | Resolutions
|
6 February 2009 | Return made up to 23/01/09; full list of members (5 pages) |
6 February 2009 | Return made up to 23/01/09; full list of members (5 pages) |
26 January 2009 | Location of debenture register (1 page) |
26 January 2009 | Location of register of members (1 page) |
26 January 2009 | Registered office changed on 26/01/2009 from the inspire hornbeam square west harrogate north yorkshire HG2 8PA united kingdom (1 page) |
26 January 2009 | Location of debenture register (1 page) |
26 January 2009 | Location of register of members (1 page) |
26 January 2009 | Registered office changed on 26/01/2009 from the inspire hornbeam square west harrogate north yorkshire HG2 8PA united kingdom (1 page) |
20 January 2009 | Registered office changed on 20/01/2009 from 11 ripon road harrogate north yorkshire HG1 2JA (1 page) |
20 January 2009 | Registered office changed on 20/01/2009 from 11 ripon road harrogate north yorkshire HG1 2JA (1 page) |
15 August 2008 | Director appointed paul sandle nisbett (3 pages) |
15 August 2008 | Director appointed paul sandle nisbett (3 pages) |
5 August 2008 | Full accounts made up to 31 December 2007 (20 pages) |
5 August 2008 | Full accounts made up to 31 December 2007 (20 pages) |
1 July 2008 | Appointment terminated director mark day (1 page) |
1 July 2008 | Appointment terminated director mark day (1 page) |
12 February 2008 | Director's particulars changed (1 page) |
12 February 2008 | Location of register of members (1 page) |
12 February 2008 | Location of debenture register (1 page) |
12 February 2008 | Location of register of members (1 page) |
12 February 2008 | Return made up to 23/01/08; full list of members (3 pages) |
12 February 2008 | Director's particulars changed (1 page) |
12 February 2008 | Return made up to 23/01/08; full list of members (3 pages) |
12 February 2008 | Location of debenture register (1 page) |
2 February 2008 | Full accounts made up to 31 March 2007 (23 pages) |
2 February 2008 | Full accounts made up to 31 March 2007 (23 pages) |
13 September 2007 | New director appointed (2 pages) |
13 September 2007 | New director appointed (2 pages) |
11 July 2007 | Auditor's resignation (1 page) |
11 July 2007 | Auditor's resignation (1 page) |
2 July 2007 | Declaration of assistance for shares acquisition (14 pages) |
2 July 2007 | Declaration of assistance for shares acquisition (14 pages) |
2 July 2007 | Resolutions
|
2 July 2007 | Declaration of assistance for shares acquisition (14 pages) |
2 July 2007 | Declaration of assistance for shares acquisition (14 pages) |
2 July 2007 | Resolutions
|
2 July 2007 | Declaration of assistance for shares acquisition (13 pages) |
2 July 2007 | Resolutions
|
2 July 2007 | Declaration of assistance for shares acquisition (13 pages) |
2 July 2007 | Resolutions
|
2 July 2007 | Declaration of assistance for shares acquisition (14 pages) |
2 July 2007 | Declaration of assistance for shares acquisition (14 pages) |
22 June 2007 | Particulars of mortgage/charge (12 pages) |
22 June 2007 | Particulars of mortgage/charge (12 pages) |
20 June 2007 | Secretary resigned (1 page) |
20 June 2007 | Resolutions
|
20 June 2007 | Secretary resigned (1 page) |
20 June 2007 | Resolutions
|
19 June 2007 | New director appointed (2 pages) |
19 June 2007 | New director appointed (2 pages) |
19 June 2007 | Auditor's resignation (1 page) |
19 June 2007 | Auditor's resignation (1 page) |
15 June 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
15 June 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
15 June 2007 | New director appointed (2 pages) |
15 June 2007 | Director resigned (1 page) |
15 June 2007 | Director resigned (1 page) |
15 June 2007 | Director resigned (1 page) |
15 June 2007 | Registered office changed on 15/06/07 from: sedgebrook hall pitsford road chapel brampton northampton NN6 8BD (1 page) |
15 June 2007 | Director resigned (1 page) |
15 June 2007 | Director resigned (1 page) |
15 June 2007 | New director appointed (2 pages) |
15 June 2007 | Auditor's resignation (1 page) |
15 June 2007 | Director resigned (1 page) |
15 June 2007 | Registered office changed on 15/06/07 from: sedgebrook hall pitsford road chapel brampton northampton NN6 8BD (1 page) |
15 June 2007 | Director resigned (1 page) |
15 June 2007 | Director resigned (1 page) |
15 June 2007 | Auditor's resignation (1 page) |
15 June 2007 | Director resigned (1 page) |
15 June 2007 | New secretary appointed (2 pages) |
15 June 2007 | New secretary appointed (2 pages) |
15 June 2007 | Director resigned (1 page) |
6 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
6 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
1 March 2007 | Return made up to 23/01/07; full list of members (9 pages) |
1 March 2007 | Return made up to 23/01/07; full list of members (9 pages) |
21 November 2006 | Full accounts made up to 31 March 2006 (23 pages) |
21 November 2006 | Full accounts made up to 31 March 2006 (23 pages) |
16 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 November 2006 | Particulars of mortgage/charge (3 pages) |
8 November 2006 | Particulars of mortgage/charge (3 pages) |
4 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
4 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
21 April 2006 | Declaration of assistance for shares acquisition (16 pages) |
21 April 2006 | Declaration of assistance for shares acquisition (16 pages) |
12 April 2006 | Declaration of assistance for shares acquisition (16 pages) |
12 April 2006 | Declaration of assistance for shares acquisition (17 pages) |
12 April 2006 | Declaration of assistance for shares acquisition (16 pages) |
12 April 2006 | Declaration of assistance for shares acquisition (16 pages) |
12 April 2006 | Declaration of assistance for shares acquisition (17 pages) |
12 April 2006 | Declaration of assistance for shares acquisition (16 pages) |
6 April 2006 | Particulars of mortgage/charge (7 pages) |
6 April 2006 | Particulars of mortgage/charge (7 pages) |
16 February 2006 | Return made up to 23/01/06; full list of members (10 pages) |
16 February 2006 | Return made up to 23/01/06; full list of members (10 pages) |
14 November 2005 | Auditor's resignation (1 page) |
14 November 2005 | Auditor's resignation (1 page) |
28 October 2005 | Full accounts made up to 31 March 2005 (22 pages) |
28 October 2005 | Full accounts made up to 31 March 2005 (22 pages) |
20 October 2005 | Declaration of assistance for shares acquisition (9 pages) |
20 October 2005 | Declaration of assistance for shares acquisition (8 pages) |
20 October 2005 | Declaration of assistance for shares acquisition (10 pages) |
20 October 2005 | Declaration of assistance for shares acquisition (11 pages) |
20 October 2005 | Declaration of assistance for shares acquisition (10 pages) |
20 October 2005 | Declaration of assistance for shares acquisition (10 pages) |
20 October 2005 | Declaration of assistance for shares acquisition (11 pages) |
20 October 2005 | Declaration of assistance for shares acquisition (10 pages) |
20 October 2005 | Declaration of assistance for shares acquisition (11 pages) |
20 October 2005 | Declaration of assistance for shares acquisition (9 pages) |
20 October 2005 | Declaration of assistance for shares acquisition (11 pages) |
20 October 2005 | Declaration of assistance for shares acquisition (10 pages) |
20 October 2005 | Declaration of assistance for shares acquisition (10 pages) |
20 October 2005 | Declaration of assistance for shares acquisition (7 pages) |
20 October 2005 | Declaration of assistance for shares acquisition (10 pages) |
20 October 2005 | Declaration of assistance for shares acquisition (9 pages) |
20 October 2005 | Declaration of assistance for shares acquisition (11 pages) |
20 October 2005 | Declaration of assistance for shares acquisition (11 pages) |
20 October 2005 | Declaration of assistance for shares acquisition (8 pages) |
20 October 2005 | Declaration of assistance for shares acquisition (9 pages) |
20 October 2005 | Declaration of assistance for shares acquisition (11 pages) |
20 October 2005 | Declaration of assistance for shares acquisition (9 pages) |
20 October 2005 | Declaration of assistance for shares acquisition (7 pages) |
20 October 2005 | Declaration of assistance for shares acquisition (7 pages) |
20 October 2005 | Declaration of assistance for shares acquisition (9 pages) |
20 October 2005 | Declaration of assistance for shares acquisition (11 pages) |
20 October 2005 | Declaration of assistance for shares acquisition (7 pages) |
20 October 2005 | Declaration of assistance for shares acquisition (7 pages) |
20 October 2005 | Declaration of assistance for shares acquisition (9 pages) |
20 October 2005 | Declaration of assistance for shares acquisition (9 pages) |
20 October 2005 | Declaration of assistance for shares acquisition (10 pages) |
20 October 2005 | Declaration of assistance for shares acquisition (7 pages) |
25 August 2005 | Reduction of iss capital and minute (oc) (5 pages) |
25 August 2005 | Reduction of iss capital and minute (oc) (5 pages) |
7 February 2005 | Return made up to 23/01/05; full list of members (9 pages) |
7 February 2005 | Return made up to 23/01/05; full list of members (9 pages) |
2 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
2 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
18 November 2004 | Full accounts made up to 31 March 2004 (21 pages) |
18 November 2004 | Full accounts made up to 31 March 2004 (21 pages) |
11 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
11 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 2004 | Return made up to 23/01/04; full list of members
|
28 February 2004 | Return made up to 23/01/04; full list of members
|
30 December 2003 | Declaration of assistance for shares acquisition (7 pages) |
30 December 2003 | Resolutions
|
30 December 2003 | Declaration of assistance for shares acquisition (10 pages) |
30 December 2003 | Declaration of assistance for shares acquisition (7 pages) |
30 December 2003 | Declaration of assistance for shares acquisition (10 pages) |
30 December 2003 | Resolutions
|
23 December 2003 | Particulars of mortgage/charge (10 pages) |
23 December 2003 | Particulars of mortgage/charge (10 pages) |
22 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 December 2003 | Auditor's resignation (1 page) |
16 December 2003 | Auditor's resignation (1 page) |
17 September 2003 | Full accounts made up to 31 March 2003 (18 pages) |
17 September 2003 | Full accounts made up to 31 March 2003 (18 pages) |
27 February 2003 | Return made up to 23/01/03; full list of members
|
27 February 2003 | Return made up to 23/01/03; full list of members
|
4 December 2002 | Full accounts made up to 31 March 2002 (17 pages) |
4 December 2002 | Full accounts made up to 31 March 2002 (17 pages) |
13 September 2002 | Particulars of mortgage/charge (3 pages) |
13 September 2002 | Particulars of mortgage/charge (3 pages) |
25 July 2002 | Particulars of mortgage/charge (3 pages) |
25 July 2002 | Particulars of mortgage/charge (3 pages) |
13 July 2002 | Particulars of mortgage/charge (3 pages) |
13 July 2002 | Particulars of mortgage/charge (3 pages) |
20 February 2002 | Return made up to 23/01/02; full list of members
|
20 February 2002 | Return made up to 23/01/02; full list of members
|
13 November 2001 | Full accounts made up to 31 March 2001 (16 pages) |
13 November 2001 | Full accounts made up to 31 March 2001 (16 pages) |
10 May 2001 | Director resigned (1 page) |
10 May 2001 | Director resigned (1 page) |
28 March 2001 | Return made up to 23/01/01; full list of members (14 pages) |
28 March 2001 | Return made up to 23/01/01; full list of members (14 pages) |
28 March 2001 | Particulars of mortgage/charge (3 pages) |
28 March 2001 | Particulars of mortgage/charge (3 pages) |
6 March 2001 | S-div 11/05/00 (1 page) |
6 March 2001 | S-div 11/05/00 (1 page) |
5 October 2000 | Full group accounts made up to 31 March 2000 (21 pages) |
5 October 2000 | Full group accounts made up to 31 March 2000 (21 pages) |
27 July 2000 | Director's particulars changed (1 page) |
27 July 2000 | Director's particulars changed (1 page) |
22 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 June 2000 | £ nc 1573705/1590480 11/05/00 (21 pages) |
30 June 2000 | Resolutions
|
30 June 2000 | Resolutions
|
30 June 2000 | £ nc 1573705/1590480 11/05/00 (21 pages) |
30 June 2000 | Resolutions
|
30 June 2000 | Ad 11/05/00--------- £ si [email protected]=52465 £ ic 1185622/1238087 (2 pages) |
30 June 2000 | Memorandum and Articles of Association (16 pages) |
30 June 2000 | Memorandum and Articles of Association (16 pages) |
30 June 2000 | £ nc 1590480/1642945 11/05/00 (1 page) |
30 June 2000 | Resolutions
|
30 June 2000 | Memorandum and Articles of Association (20 pages) |
30 June 2000 | Ad 11/05/00--------- £ si 16775@1=16775 £ ic 1168847/1185622 (2 pages) |
30 June 2000 | Resolutions
|
30 June 2000 | Ad 11/05/00--------- £ si [email protected]=52465 £ ic 1185622/1238087 (2 pages) |
30 June 2000 | Memorandum and Articles of Association (20 pages) |
30 June 2000 | £ nc 1590480/1642945 11/05/00 (1 page) |
30 June 2000 | Ad 11/05/00--------- £ si 16775@1=16775 £ ic 1168847/1185622 (2 pages) |
30 June 2000 | Resolutions
|
5 June 2000 | New director appointed (2 pages) |
5 June 2000 | New director appointed (2 pages) |
5 June 2000 | New director appointed (2 pages) |
5 June 2000 | New director appointed (2 pages) |
22 May 2000 | Resolutions
|
22 May 2000 | Declaration of assistance for shares acquisition (11 pages) |
22 May 2000 | Resolutions
|
22 May 2000 | Declaration of assistance for shares acquisition (11 pages) |
18 February 2000 | Return made up to 23/01/00; full list of members
|
18 February 2000 | Return made up to 23/01/00; full list of members
|
4 October 1999 | Full group accounts made up to 31 March 1999 (22 pages) |
4 October 1999 | Full group accounts made up to 31 March 1999 (22 pages) |
22 May 1999 | Particulars of mortgage/charge (4 pages) |
22 May 1999 | Particulars of mortgage/charge (4 pages) |
6 May 1999 | Ad 09/04/99--------- £ si 6705@1=6705 £ ic 1328856/1335561 (2 pages) |
6 May 1999 | Ad 09/04/99--------- £ si 6705@1=6705 £ ic 1328856/1335561 (2 pages) |
19 February 1999 | Return made up to 23/01/99; full list of members
|
19 February 1999 | Return made up to 23/01/99; full list of members
|
12 October 1998 | Accounts for a medium company made up to 31 March 1998 (20 pages) |
12 October 1998 | Accounts for a medium company made up to 31 March 1998 (20 pages) |
2 April 1998 | Particulars of mortgage/charge (4 pages) |
2 April 1998 | Particulars of mortgage/charge (4 pages) |
1 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
1 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
1 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
1 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 1998 | Return made up to 23/01/98; full list of members
|
13 February 1998 | Return made up to 23/01/98; full list of members
|
26 August 1997 | Resolutions
|
26 August 1997 | Resolutions
|
26 August 1997 | Resolutions
|
26 August 1997 | Nc inc already adjusted 01/07/97 (1 page) |
26 August 1997 | Resolutions
|
26 August 1997 | Resolutions
|
26 August 1997 | Resolutions
|
26 August 1997 | Nc inc already adjusted 01/07/97 (1 page) |
28 July 1997 | Accounts for a medium company made up to 31 March 1997 (20 pages) |
28 July 1997 | Accounts for a medium company made up to 31 March 1997 (20 pages) |
17 March 1997 | Director's particulars changed (1 page) |
17 March 1997 | Director's particulars changed (1 page) |
17 March 1997 | Director's particulars changed (1 page) |
17 March 1997 | Director's particulars changed (1 page) |
23 January 1997 | Return made up to 23/01/97; full list of members (6 pages) |
23 January 1997 | Return made up to 23/01/97; full list of members (6 pages) |
6 November 1996 | New director appointed (2 pages) |
6 November 1996 | New director appointed (2 pages) |
6 November 1996 | New director appointed (2 pages) |
6 November 1996 | New director appointed (2 pages) |
4 October 1996 | Particulars of mortgage/charge (4 pages) |
4 October 1996 | Particulars of mortgage/charge (4 pages) |
1 October 1996 | Particulars of mortgage/charge (4 pages) |
1 October 1996 | Particulars of mortgage/charge (4 pages) |
1 October 1996 | Particulars of mortgage/charge (3 pages) |
1 October 1996 | Particulars of mortgage/charge (4 pages) |
1 October 1996 | Particulars of mortgage/charge (3 pages) |
1 October 1996 | Particulars of mortgage/charge (4 pages) |
27 September 1996 | Memorandum and Articles of Association (16 pages) |
27 September 1996 | Resolutions
|
27 September 1996 | Resolutions
|
27 September 1996 | Memorandum and Articles of Association (16 pages) |
26 September 1996 | Particulars of mortgage/charge (3 pages) |
26 September 1996 | Particulars of mortgage/charge (3 pages) |
12 July 1996 | Full accounts made up to 31 March 1996 (20 pages) |
12 July 1996 | Full accounts made up to 31 March 1996 (20 pages) |
4 June 1996 | Company name changed hayley enterprises LIMITED\certificate issued on 05/06/96 (2 pages) |
4 June 1996 | Company name changed hayley enterprises LIMITED\certificate issued on 05/06/96 (2 pages) |
29 January 1996 | Return made up to 23/01/96; full list of members (6 pages) |
29 January 1996 | Return made up to 23/01/96; full list of members (6 pages) |
23 January 1996 | Nc inc already adjusted 30/11/95 (1 page) |
23 January 1996 | Resolutions
|
23 January 1996 | Resolutions
|
23 January 1996 | Ad 30/11/95-01/12/95 £ si 250000@1=250000 £ ic 1317000/1567000 (2 pages) |
23 January 1996 | Memorandum and Articles of Association (16 pages) |
23 January 1996 | Resolutions
|
23 January 1996 | Nc inc already adjusted 30/11/95 (1 page) |
23 January 1996 | Resolutions
|
23 January 1996 | Resolutions
|
23 January 1996 | Memorandum and Articles of Association (16 pages) |
23 January 1996 | Resolutions
|
23 January 1996 | Ad 30/11/95-01/12/95 £ si 250000@1=250000 £ ic 1317000/1567000 (2 pages) |
18 July 1995 | Particulars of mortgage/charge (6 pages) |
18 July 1995 | Particulars of mortgage/charge (6 pages) |
30 June 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
30 June 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
15 June 1995 | Particulars of mortgage/charge (4 pages) |
15 June 1995 | Particulars of mortgage/charge (4 pages) |
27 March 1995 | Return made up to 31/01/95; full list of members (6 pages) |
27 March 1995 | Return made up to 31/01/95; full list of members (6 pages) |
16 January 1995 | Accounts for a small company made up to 31 March 1994 (7 pages) |
16 January 1995 | Accounts for a small company made up to 31 March 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (100 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (31 pages) |
29 September 1994 | New director appointed (2 pages) |
29 September 1994 | New director appointed (2 pages) |
23 August 1994 | Particulars of contract relating to shares (3 pages) |
23 August 1994 | Ad 29/04/94--------- £ si 1167000@1 (2 pages) |
23 August 1994 | Particulars of contract relating to shares (3 pages) |
23 August 1994 | Ad 29/04/94--------- £ si 1167000@1 (2 pages) |
13 May 1994 | Ad 29/04/94--------- £ si 1167000@1=1167000 £ ic 150000/1317000 (2 pages) |
13 May 1994 | Resolutions
|
13 May 1994 | Ad 29/04/94--------- £ si 1167000@1=1167000 £ ic 150000/1317000 (2 pages) |
13 May 1994 | Resolutions
|
14 February 1994 | Return made up to 31/01/94; no change of members
|
14 February 1994 | Return made up to 31/01/94; no change of members
|
27 September 1993 | Accounts for a small company made up to 31 March 1993 (8 pages) |
27 September 1993 | Accounts for a small company made up to 31 March 1993 (8 pages) |
9 March 1993 | Return made up to 31/01/93; full list of members
|
9 March 1993 | Return made up to 31/01/93; full list of members
|
3 November 1992 | Accounts for a small company made up to 31 March 1992 (7 pages) |
3 November 1992 | Accounts for a small company made up to 31 March 1992 (7 pages) |
12 February 1992 | Accounts for a small company made up to 31 March 1991 (7 pages) |
12 February 1992 | Return made up to 31/01/92; no change of members (4 pages) |
12 February 1992 | Accounts for a small company made up to 31 March 1991 (7 pages) |
12 February 1992 | Return made up to 31/01/92; no change of members (4 pages) |
6 March 1991 | Return made up to 31/01/91; no change of members (6 pages) |
6 March 1991 | Return made up to 31/01/91; no change of members (6 pages) |
22 February 1991 | Accounts for a small company made up to 31 March 1990 (7 pages) |
22 February 1991 | Accounts for a small company made up to 31 March 1990 (7 pages) |
21 June 1990 | Return made up to 17/05/90; full list of members (4 pages) |
21 June 1990 | Return made up to 17/05/90; full list of members (4 pages) |
21 June 1990 | Accounts for a small company made up to 31 March 1989 (5 pages) |
21 June 1990 | Accounts for a small company made up to 31 March 1989 (5 pages) |
14 August 1989 | Resolutions
|
16 March 1989 | Return made up to 20/02/89; full list of members (4 pages) |
16 March 1989 | Accounts for a small company made up to 31 March 1988 (6 pages) |
16 March 1989 | Return made up to 20/02/89; full list of members (4 pages) |
16 March 1989 | Accounts for a small company made up to 31 March 1988 (6 pages) |
9 February 1988 | Accounts for a small company made up to 31 March 1987 (5 pages) |
9 February 1988 | Return made up to 28/01/88; full list of members (4 pages) |
9 February 1988 | Accounts for a small company made up to 31 March 1987 (5 pages) |
9 February 1988 | Return made up to 28/01/88; full list of members (4 pages) |
1 October 1987 | Particulars of mortgage/charge (3 pages) |
1 October 1987 | Particulars of mortgage/charge (3 pages) |
30 September 1987 | Particulars of mortgage/charge (4 pages) |
30 September 1987 | Particulars of mortgage/charge (4 pages) |
23 September 1987 | Resolutions
|
5 September 1986 | Resolutions
|
4 June 1986 | Certificate of Incorporation (1 page) |
4 June 1986 | Certificate of Incorporation (1 page) |